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. 19660000 English
LOCAL AND SPECIAL ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1966 19660000 Compiled and Published by Authority of the State
Press of Longino Porter, Inc.Atlanta, GA.
Compiler's Note To speed publication, the Acts and Resolutions of the 1966 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 1309. The proposed amendments to the Constitution were grouped together beginning at page 743 of Volume One and are followed by a complete index beginning at page 1109. This volume is bound separately. Local and special Acts and Resolutions were grouped in one volume beginning on page 2001. The Municipal Home Rule Act of 1965, as amended, is printed in Volume Two beginning on page 3439 and is followed by revisions and charter amendments made thereunder and filed in the Office of the Secretary of State during 1965. There are no intervening pages between 1309 and 2000. The index, which is published in full in each volume, covers material included in both volumes. It is in two parts: a broad tabular index which attempts to supply some of the advantages which might have been gained from a more detailed classification, which speed of publication made impossible. This is followed by a regular alphabetical index.
Page 2003
ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1966 CATOOSA COUNTYBOARD OF UTILITY COMMISSIONERS. No. 5 (House Bill No. 305). An Act to repeal an Act approved April 9, 1963, (Ga. L. 1963, p. 3227) to amend an Act creating a board of utility commissioners for Catoosa County, Georgia, approved March 17, 1956, (Ga. L. 1956, p. 3499) so as to repeal said amendatory Act in its entirety, and to amend an Act creating a board of utility commissioners for Catoosa County, Georgia, approved March 17, 1956 (Ga. L. 1956, p. 3499) so as to provide that all vacancies on the board of utility commissioners shall be filled by appointment by the governing authority of Catoosa County, Georgia; to provide for the removal of said commissioners by the governing authority of Catoosa County, Georgia; to provide for compensation for the members of the board of utility commissioners; to repeal all conflicting laws and for other purposes.
Page 2004
Be it enacted by the General Assembly of Georgia: Section 1. An Act to amend an Act creating a board of utility commissioners for Catoosa County, Georgia, approved March 17, 1956 (Ga. L. 1956, p. 3499), so as to provide that all vacancies on said board shall be filled by appointment of the commissioner of roads and revenue of Catoosa County, Georgia, approved April 9, 1963 (Ga. L. 1963, p. 3227) is hereby repealed. 1963 Act repealed. Section 2. Be it further enacted by the authority aforesaid that an Act creating a board of utility commissioners for Catoosa County, Georgia, approved March 17, 1956, (Ga. L. 1956, p. 3499) is hereby amended by striking the following sentence contained in paragraph 1 of section 2 of said Act, which reads as follows: Each vacancy in membership, whether occasioned by expiration of office or otherwise, shall be filled by appointment of the judge of the Superior Court of Catoosa County, Georgia. Vacancies. and substituting in lieu thereof a new sentence, which shall read as follows: Each vacancy in membership, whether occasioned by expiration of office or otherwise, shall be filled by appointment of the governing authority of Catoosa County, Georgia. so that paragraph 1 of section 2 of said Act, when so amended, shall read as follows: Section 2. The board shall consist of three residents of Catoosa County, each of whom shall be a qualified voter therein and shall be a freeholder and a consumer under the Catoosa County Water District. The first members of the board shall be David Brown to serve for a term ending Dec. 31, 1957, Paul Bowman to serve for a term ending December 31, 1959, J. F. Shirley to serve for a term ending December 31, 1961, each term of office to commence on the day this Act becomes effective. After the expiration
Page 2005
of each of the above prescribed terms of office each member of the board shall serve for a term of six years. Each vacancy in membership, whether occasioned by expiration of office or otherwise, shall be filled by appointment of the governing authority of Catoosa County, Georgia. Permanent removal of any member from Catoosa County shall vacate his membership. Members shall be eligible for re-election or re-appointment, but no person shall serve for more than two full terms, and for purposes of such computation the original terms of the three first members of the board shall not be counted. Section 3. Be it further enacted by the authority aforesaid, that said Act be further amended by striking therefrom paragraph 7 of section 2 thereof, which reads as follows: The members of the board shall serve with compensation of $10.00 per month and they shall be reimbursed for all out-of-pocket expenses reasonably incurred in connection with the performance of their duties. Any member of the board may by unanimous vote of the other two members be removed from office, but only for demonstrated cause. and substituting in lieu thereof a new paragraph 7, which shall read as follows: The members of the board shall serve with compensation of $25.00 per meeting, not to exceed two meetings each month, provided that the board may meet a greater number than two times in any one month without compensation. The members of the board shall serve at the pleasure of the governing authority of Catoosa County, Georgia, and any member may be removed from said board before the expiration of his term, with or without cause, by the governing authority of Catoosa County, Georgia. Compensation. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice for Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of the
Page 2006
State of Georgia, an Act to repeal an Act approved April 9, 1963, (Ga. L. 1963, p. 3227), to amend an Act creating a board of utility commissioners for Catoosa County, Georgia, approved March 17, 1956 (Ga. L. 1956, p. 3499), so as to repeal said amendatory Act in its entirety; and to amend an Act creating a board of utility commissioners for Catoosa County, Georgia, approved March 17, 1956, (Ga. L. 1956, p. 3499) so as to provide that all vacancies on the board of utility commissioners shall be filled by appointment by the governing authority of Catoosa County, Georgia, instead of the judge of the Superior Court of Catoosa County, Georgia; to provide for the removal of said commissioners by the governing authority of Catoosa County, Georgia; to provide for compensation for the members of the board of utility commissioners; to repeal all conflicting laws, and for other purposes. This 4th day of January, 1966. Joe T. Clark Representative of Catoosa County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe T. Clark, who, on oath, deposes and says that he is Representative from the 2nd district, 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 Catoosa County, on the following dates: January 5, 12 and 19, 1966. /s/ Joe T. Clark Representative, 2nd District Sworn to and subscribed before me, this 26 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 7, 1970. (Seal). Approved February 8, 1966.
Page 2007
CITY OF MACONCONDEMNATION FOR STREETS, ETC. No. 10 (House Bill No. 256). 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 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, to provide that the method and procedure for the condemnation of property for the widening and changing of streets and the opening of new streets and alleys shall be any method and procedure now or hereafter authorized by the laws of Georgia in condemnation proceedings; 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, 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 striking section 72 and section 72A in its entirety and substituting in lieu thereof a new section 72 to read as follows: Section 72. The mayor and council shall have full power and authority to regulate, widen, change, lay out, close,
Page 2008
vacate, direct and control the streets and alleys of the City of Macon, and the grading of the same; to open new streets and alleys and to have full power and authority to condemn property for such purposes; provided, however, that no private property shall thus be taken by the City of Macon without compensation being made, the method of procedure for the condemnation of property being the same as now, or hereafter provided by the laws of Georgia in condemnation proceedings. 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. 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. Severability. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Section 4. The attached notice of intention to apply for this legislation, and the attached affidavit of the member 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 1966 session
Page 2009
of the General Assembly of Georgia which convenes in January, 1966, to amend the charter of the City of Macon (Ga. L. 1927, p. 1283-1357 as thereafter amended) in the following respect: 1. To amend section 72 (Section 42, Code of Ordinances, City of Macon, Georgia, 1962) of the said charter as heretofore amended to provide that the method and procedure for the condemnation of property for the widening and changing of streets and the opening of new streets and alleys in the City of Macon shall be any method and procedure nor or hereafter authorized by the laws of Georgia in condemnation proceedings. Any matter pertinent to and in aid of the general matters set forth 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 28th day of December, 1965. Trammell F. Shi, City Attorney City of Macon. State of Georgia, County of Bibb. Personally appeared before me, a notary public within and for above State and County, Mary Jean Goette, who deposes and says she is checking clerk for The Macon News and is duly authorized by the publisher thereof to make this affidavit; and that advertisement as per attached clipping has been published in The Macon News on the following dates: January 1, 1966, January 8, 1966, January 15, 1966. /s/ Mary Jean Goette Sworn to and subscribed before me, this 15th day of January, 1966. /s/ Hugh P. Harper, Notary Public, Bibb County, Georgia. (Seal).
Page 2010
Georgia, Bibb County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wallace L. Bryant, who, on oath, deposes and says that he is Representative from Bibb County, and that the attached copy of notice of intention to introduce local legislation was published in the Macon News, which is the official organ of said county, on the following dates: January 1, 8, and 15, 1966. /s/ Wallace L. Bryant, Representative, Bibb County Sworn to and subscribed before me, this 21st day of January, 1966. /s/ F. Robert Raley, Notary Public. (Seal). Approved February 11, 1966. MUSCOGEE COUNTYPENSION FUND ACT. No. 11 (House Bill No. 364). An Act to amend an Act providing for a permanent pension fund for certain present and future employees of Muscogee County, approved March 9, 1945 (Ga. L. 1945, p. 1100), as amended, so as to amend said Act as follows: a. By adding to paragraph (1), paragraph (2), and paragraph (3), section 5 of said Act entitled Retirement, new retirement benefits based upon certain age and service requirements for employees retiring after June 1, 1966. b. By striking all of section 4 of said Act concerning pension benefits for disability in line of duty.
Page 2011
c. By striking all of section 12 entitled Treasurer and inserting in lieu thereof a new paragraph concerning the treasurer, and providing for $25.00 monthly compensation to the treasurer. d. By increasing the contribution of the employees in the pension plan to 4% of actual salary after June 1, 1966, with a like amount to be contributed to the fund by the county. e. By amending section 2 (Deductions) to provide that all employees and elected officials participating in the plan must register to participate in the plan within five years of date of eligibility or prior to June 1, 1971, whichever date is latest; and that employees and elected officials must have registered and participated in the plan more than five years prior to receiving any benefits under the plan. f. By setting forth the original Pension Fund Act and all amendments thereto, in order to affirm and ratify the entire Act, as it will exist upon the within amendment being enacted into law, and to repeal and modify any part or parts of the original Pension Fund Act and amendments which do not conform to the provisions of the Pension Fund Act as stated. g. To repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for a permanent pension fund for certain present and future employees of Muscogee County, approved March 9, 1945 (Ga. L. 1945, p. 1100), is hereby amended as follows: (a) By adding to paragraph (1), paragraph (2), paragraph (3) of section 5, entitled Retirement, the following: (1) Employees retiring after June 1, 1966, shall be paid 50% of average monthly salary for last five years of service, per month, for life after attaining both objectives, twenty-five years of accumulated service and sixty years of age, or on either of the two partial benefit scales, as provided in Item 2.
Page 2012
(2) After attaining age 60 (b) By striking and deleting all of section 4 of said Act entitled Disability. (c) By striking all of section 12 of said Act entitled Treasurer and inserting in lieu thereof the following: Treasurer: Section 12. Be it further enacted by the authority aforesaid and it is hereby enacted by said authority
Page 2013
that immediately upon the passage of this Act the county commissioners shall officially declare the office of the Treasurer, who shall be one and the same person as that of the clerk of the county commissioners, who shall be paid $25.00 per month from said funds accumulated by virtue of this Act and for said compensation it shall be the duty of said treasurer to keep records as to each employee and render regular financial statements monthly to the board of trustees and attend all said board meetings; the county commissioners shall also take such other action not otherwise herein provided as may be necessary for the complete and successful operation of this Act, as if it had been herein clearly implied or expressed. (d) By adding to section 2 (Funds) the requirement that the payments into the Pension Fund by all employees participating therein, effective June 1, 1966, shall be 4% of actual salary. (e) By adding to section 2 (Deductions) that all employees and elected officials desiring to participate in said Pension Plan must register to participate in the plan within five years of date of eligibility or prior to June 1, 1971, whichever date is latest date; and that employees and elected officials must have registered and participated in the plan more than five years prior to receiving any benefits under the plan. Section 2. The original Pension Fund Act and all amendments thereto, including the foregoing amendments, is hereby set forth in complete form, and any conflicts contained in the original Act and amendments thereto are hereby repealed, and any modifications of said original Act and amendments thereto are hereby enacted into law, in order that the Act creating a permanent Pension Fund for Muscogee County, after enactment of this Act, shall be as follows: Intent. Funds: Section 1. There shall be created a permanent Pension Fund for employees of Muscogee County, including the City-County Health Department and elective officers
Page 2014
and said funds shall be accumulated and kept only for the purpose hereinafter set out and no warrant shall be valid or drawn on said fund unless signed by at least two trustees and the treasurer for the payment of pensions or other benefits to said employees and in the manner and accordance with the terms hereinafter set out. Deductions: Section 2. Deductions shall be made monthly from said employees' salaries and this provision shall be mandatory and shall govern every employee who qualifies. Employees desirous of participating in said pension plan shall register within sixty days from the date of employment. Employees and elected officials desiring to participate in said pension plan must register to participate in the plan within five years of becoming eligible to participate in the plan. Failure to register within said 5-year period will bar the employee or elected official from participating in the plan; provided, however, all employees and elected officials eligible for participation in the plan, prior to June 1, 1966, shall have until June 1, 1971, to register for the plan or be barred from future participation in the plan. No employee or elected official shall be eligible to participate in benefits under the plan unless the employee or elected official shall have been a registered member of the plan for five years. Employees desirous of participating in said Pension Fund shall pay into the fund, from the date an employee or elected official becomes eligible to enter participation in said fund, as follows: (a) Two per cent (2%) of all actual salary from January 1, 1946, until May 31, 1958. (b) Three per cent (3%) of actual salary from June 1, 1958, to June 1, 1966. (c) Four per cent (4%) of actual salary after June 1, 1966. (d) An additional one per cent (1%) of actual salary if employee elects beneficiary benefits, which are limited to his wife during widowhood or own children up to age 16 years.
Page 2015
(e) An additional sum equal to the amount that the payments into said fund would have earned at four per cent (4%) interest per year, if said contributions had been made as provided in this Act from the date the employee became eligible to enter participation in said fund, said payment to be construed as interest on payment. The total of items (a), (b), (c), (d) and (e) for employees entering plan after date of eligibility, shall be paid into said fund in five equal annual instalments. The first instalment is to be paid into said fund on the date of entering participation into said fund and the remaining four instalments are to be paid into said fund on the same date of each succeeding year until all five instalments are fully paid. (f) The additional sum provided in subparagraph (d) herein shall not be includable in the amount of refund provided in this Act for a severance refund in the event of resignation, death, dismissal, withdrawal, or otherwise becoming ineligible for benefits as provided in this Act. County Funds: Section 3. The county shall contribute monthly to said fund, out of any funds other than ad valorem taxes, an amount equal to the total amount paid by employees. Disability: Section 4. Stricken. Retirement: Section 5. Whenever any employee shall have served the County for twenty-five years in the aggregate and attained the age of sixty years or otherwise qualified as hereinafter provided, the employee shall be permitted to retire unrestricted from active service, on his or her own motion, upon submission of evidence of eligibility, as follows: (1) Employees and elected officials retiring prior to June 1, 1966, shall be paid retirement benefits according to the benefit scale in effect under 1945 Georgia Laws, pages 1100, et. seq., prior to the Act amending 1945 Georgia Laws, pages 1100 et. seq., adopted in the 1966 session of the General Assembly of the State of Georgia. Employees and elected officials retiring after June 1, 1966, shall be paid
Page 2016
50% of actual salary per month for life after attaining both objectives, twenty-five years of accumulated service and sixty years of age, or on either of the two partial benefit scales, as provided in item 2. (3) Employees serving the county for thirty (30) years of accumulated or continuous service shall be eligible to
Page 2017
be paid benefits provided herein, upon attaining the required ages provided herein, regardless of whether or not their service to the county has terminated prior to gaining the required minimum age provided herein. Further, said employees serving the county for (30) years of accumulated or continuous service shall receive the benefits provided herein as they attain the ages provided in Section 5, subparagraph (2), until they reach the maximum benefit provided for employees sixty (60) years of age or over. (4) Employees retiring after January 1, 1963, shall be paid five dollars ($5.00) per month for each year past twenty-five (25) years of accumulated service in addition to the monthly payments provided herein. Deaths: Section 6. In case of death of any male employee from any cause, after retirement or qualifying as herein provided and who has availed himself of the beneficiary feature, fifty per cent (50%) of all applicable benefits shall be paid to beneficiary; namely, wife, during widowhood or own children up to age 16. Payments: Section 7. All payments shall be made monthly out of the Pension Fund to and on account of retired employees. Contracts: Section 8. This Act shall be construed by all as a contract between the county and any and every present or furture employee qualifying under this Act. Constitutionality: Section 9. Should any part of this Act be declared unconstitutional, the remainder of the Act not declared unconstitutional shall be valid and binding. Benefits: Section 10. See Section 5. Trustees: Section 11. The county commissioners shall officially appoint the board of (3) trustees, consisting of the chairman of the county commissioners, the judge of the superior court and the superintendent of roads and bridges, whose duty it shall be to meet once a month and administer all the affairs of said pension plan not otherwise definitely provided for in this Act.
Page 2018
Treasurer: Section 12. Immediately upon the passage of this Act the county commissioners shall officially declare the office of Treasurer, who shall be one and the same person as that of the clerk of the county commissioners, who shall be paid $25.00 per month from said funds accumulated by virtue of this Act and for said compensation it shall be the duty of said treasurer to keep records as to each employee and render regular financial statements monthly to the board of trustees and attend all said board meetings; the county commissioners shall also take such other action not otherwise herein provided as may be necessary for the complete and successful operation of this Act, as if it had been herein clearly implied or expressed. Severance: Refunds: Section 13. In the event of resignation, dismissal or death of employees before becoming eligible for benefits or withdrawal after becoming eligible for benefits by virtue of this Act, the entire amount paid under this pension plan into said pension fund by such employee shall be refunded to such employee, his heirs or assigns. Conflict: Section 14. All laws and parts of laws in conflict with the provisions of this Act be, and the same are hereby repealed. Section 3. All laws and parts of laws in conflict with the provisions of these Acts are hereby repealed. Section 4. Be it further enacted by the authority aforesaid that the General Assembly advises, upon investigation made, and it so declares, that the 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 the State of Georgia of 1945. Georgia, Muscogee County: This is to certify that the foregoing and attached copy of notice of intention to apply for the passage of a local bill at the 1966 session of the General Assembly of Georgia, by amending the Act approved March 9, 1945, entitled An
Page 2019
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., has been published as provided by law, once a week for three weeks, namely, December 17, 24, and 31, 1965, in the Columbus Ledger, the newspaper in which the Sheriff's advertisements for Muscogee County are published. This the 6 day of January, 1966. /s/ M. R. Ashworth, Publisher The Columbus Ledger, Columbus, Georgia Sworn to and subscribed before me, this the 6th day of January, 1966. /s/ Angela M. Benefield, Notary Public, Muscogee County, Georgia. My Commission expires Aug. 4, 1968. (Seal). Notice of Local Legislation. Georgia, Muscogee County: Notice is hereby given of an intention to apply at the next session of the General Assembly of Georgia which convenes in January, 1966, for the passage of a bill to amend an Act approved March 9, 1945, 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 all Acts amendatory thereof, said bill to amend said Act to provide as follows: a. By adding to paragraph (1), paragraph (2), and paragraph (3), section 5 of said Act entitled Retirement, new retirement benefits based upon certain age and service requirements for employees retiring after June 1, 1966.
Page 2020
b. By striking all of section 4 of said Act concerning pension benefits for disability in line of duty. c. By striking all of section 12 entitled Treasurer and inserting in lieu thereof a new paragraph concerning the treasurer, and providing for $25.00 monthly compensation to the treasurer. d. By increasing the contribution of the employees in the pension plan to 4 per cent of actual salary after June 1, 1966, with a like amount to be contributed to the fund by the county. e. By amending section 2 (Deductions) to provide that all employees and elected officials participating in the plan must register to participate in the plan within five years of date of eligibility or prior to June 1, 1971, whichever date is latest date; and that employees and elected officials must have registered and participated in the plan more than five years prior to receiving any benefits under the plan. f. By setting forth the original Pension Fund Act and all amendments thereto, in order to affirm and ratify the entire Act, as it will exist upon the within amendment being enacted into law, and to repeal and modify any part or parts of the original Pension Fund Act and amendments which do not conform to the provisions of the Pension Fund Act as stated. g. And for other purposes. This the 11th day of December, 1965. /s/ Charles M. Evert County Attorney Muscogee County, Georgia Approved February 14, 1966.
Page 2021
LOWNDES COUNTYSHERIFF PLACED ON SALARY BASIS. No. 12 (House Bill No. 328). An Act to place the sheriff of Lowndes County upon an annual salary; to provide for the disposition of all fees and commissions formerly allowed the sheriff as compensation; to fix the sheriff's salary; to provide for deputies; to provide for the compensation of such deputies; to provide for other personnel within the sheriff's office and their compensation; to provide for vacations; to provide for the disposition of fees and costs earned but not collected prior to the effective date of this Act; to provide for supplies and equipment needed by the sheriff's office; to provide for the disposition of rewards; to provide for additional deputies in the event of emergencies; to provide for budgets; to provide for the administration and operation of the county jail; to provide for the feeding of prisoners confined therein; to provide for the reimbursement of expenses incurred by the sheriff while on official business; to provide for the payment of the premiums on bonds and insurance; to provide for the purchasing of supplies; 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 Lowndes County, which is now based on the fee system, is hereby abolished and the sheriff shall hereafter be paid an annual salary as hereinafter provided for. 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, which monies shall, for any given month, be accounted for and paid over to the fiscal authority for said county on or before noon of the tenth day of the following month. The sheriff shall keep such books and records as shall be prescribed
Page 2022
by the governing authority of Lowndes County and such records shall be open to the inspection of the public, the governing authority of Lowndes County and their auditors at all times during the hours for which said office is open for business. Salary basis. Section 2. After the effective date of this Act, the sheriff of Lowndes County shall be compensated in the sum of twelve thousand ($12,000.00) dollars per annum, plus ten (10%) per cent of said sum per annum for each four (4) year period of service in said office by said officer, said compensation to be paid in equal monthly installments from the funds of Lowndes County, However, the total annual compensation for said sheriff from the funds of Lowndes County shall not exceed the sum of fifteen thousand ($15,000.00) dollars per annum. The compensation of the sheriff in office on the effective date of this Act shall be adjusted according to the provisions of this section and he shall be given credit for all prior service served in said office. Salary. Section 3. After the effective date of this Act, the sheriff of Lowndes County shall have the authority to appoint one chief deputy and not less than five field deputies. Said chief deputy shall receive a monthly salary of five hundred ($500.00) dollars, plus five (5%) per cent of said sum for each four (4) year period of service in said office by said officer. However, the total monthly compensation for said chief deputy from the funds of Lowndes County shall not exceed the sum of six hundred seventy-five ($675.00) dollars. The compensation of the chief deputy serving in said capacity on the effective date of this Act shall be adjusted according to the provisions of this section, and he shall be given credit for all prior service served in said capacity. The duties of said chief deputy and field deputies shall be as directed by the sheriff of Lowndes County. Chief deputy. Section 4. The sheriff of Lowndes County shall fix the compensation of each of the field deputies, which compensation shall be paid from the funds of Lowndes County. The governing authority of Lowndes County shall make available to the sheriff, on a monthly basis, if requested
Page 2023
as hereinafter provided, a sum which shall not be less than four hundred ($400.00) dollars for the compensation of each of the field deputies which shall be appointed by the sheriff. No field deputy shall be compensated in a sum in excess of five hundred ($500.00) dollars per month. Field deputies. Section 5. After the effective date of this Act, the sheriff of Lowndes County shall have the authority to appoint one secretary-bookkeeper, one assistant clerk-typist, one chief jailer, one assistant jailer and one matron. The sheriff of Lowndes County shall fix the compensation of said employees within the limitations herein provided, which compensation shall be paid from the funds of Lowndes County. The governing authority of Lowndes County shall make available to the sheriff, on a monthly basis, if requested as hereinafter provided, sums for the compensation of said employees as follows: for the secretary-bookkeeper, not less than three hundred ($300.00) dollars nor more than four hundred fifty ($450.00) dollars; for the assistant clerk-typist, not less than two hundred fifty ($250.00) dollars nor more than three hundred fifty ($350.00) dollars; for the chief jailer, not less than three hundred ($300.00) dollars nor more than four hundred ($400.00) dollars; for the assistant jailer, not less than two hundred ($200.00) dollars nor more than four hundred ($400.00) dollars; and for the matron, not less than one hundred fifty ($150.00) dollars nor more than two hundred twenty-five ($225.00) dollars. In addition to the above- listed employees, such other assistants or employees as may be deemed necessary to efficiently perform the duties of the sheriff's office, as determined by the sheriff and the governing authority of Lowndes County, shall be provided, and the governing authority of Lowndes County shall provide funds, on a monthly basis, to pay the additional employees at a monthly rate agreed upon by the sheriff and the governing authority of Lowndes County. Jailer, etc. Section 6. The number of deputies, jailers, clerks and assistants may from time to time be increased upon recommendation by the sheriff to the governing authority, with the consent of the governing authority. The pay schedule of said employees may be increased in the same manner,
Page 2024
within the limitations set forth in the preceding sections. For all purposes of this Act, the governing authority of Lowndes County shall be the board of commissioners of roads and revenues of Lowndes County and their successors in office. Other employees. Section 7. The sheriff, all deputies and other employees of the sheriff's department may have vacations with pay, not exceeding two weeks, each calendar year, scheduled as the sheriff in his discretion may direct. Vacations. Section 8. All fees, costs, fines, forfeitures, commissions, allowances, penalties, funds, monies, payments into retirement systems 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 Lowndes County and shall not mingle said funds with funds belonging to the county. Fees. Section 9. Lowndes County, in the manner provided for hereinafter, shall provide all necessary supplies and equipment needed for the office of the sheriff. Not otherwise limiting the foregoing, Lowndes County shall furnish at least four automobiles of a type suitable for police operations, for the use of the sheriff's department, to be fully equipped with two-way police radios or other suitable communication devices, and shall pay for all maintenance and operational costs of said automobiles. Such automobiles shall be replaced when necessary. The number of said automobiles may be increased upon recommendation by the sheriff to the governing authority, with the consent of the governing authority. Equipment, etc. Section 10. No part of this Act shall be interpreted so as to deprive said sheriff or his deputies from receiving rewards for the apprehension of criminals. Rewards. Section 11. The board of commissioners of roads and revenues of Lowndes County shall have the power to allocate
Page 2025
funds from the treasury of Lowndes County to be used by the sheriff in order to deal with any situation creating a public emergency. Said Board 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 Board shall also have the power to authorize the appointment by the sheriff of an additional deputy or 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 governing authority of Lowndes County. Emergencies. Section 12. The sheriff, shall, at least thirty (30) days before the effective date of this Act, recommend to the governing authority of Lowndes County a proposed budget covering the cost of operating his office for that part of the fiscal year 1966 which remains from and after the effective date of this Act. Thereafter, at least ninety (90) days before the first day of January of each year, beginning with January, 1967, the sheriff of Lowndes County shall recommend to the governing authority of Lowndes County a proposed budget covering the costs of operating his office for the next ensuing calendar year. The proposed budget shall either be approved or disapproved by the governing authority of Lowndes County within forty-five (45) days after the submission of the budget by the sheriff for approval. Budgets. Section 13. The sheriff shall have complete control and authority over the administration and operation of the county jail, including the jailer. The sheriff of Lowndes County is charged with the responsibility of feeding the prisoners confined under his jurisdiction. In addition to the salary, supplies, equipment and maintenance herein authorized for the sheriff, the funds for the feeding of prisoners shall be payable from the funds of Lowndes County, on a contract basis with the sheriff. Sheriff. Section 14. The sheriff and his deputies, in addition to any other compensation herein provided, shall receive actual expenses when out of the territorial limits of Lowndes
Page 2026
County attending official business or on business for the county. The funds for payment or reimbursement of such expenses shall be payable from the funds of Lowndes County. No such expenses shall be incurred except upon advance authorization therefor from the governing authority of the county or from the solicitor general of the Southern Judicial Circuit. Expenses. Section 15. In the event of a vacancy in the office of the sheriff of Lowndes County, the person temporarily appointed by the ordinary of Lowndes County, or other official or officials authorized to make such appointment, as the case may be, shall, while acting as sheriff of Lowndes County, be entitled to compensation at the rate of twelve thousand ($12,000.00) dollars per annum, such compensation being paid in equal monthly payments, and the said person so appointed shall be vested with the same rights, powers and duties provided in this Act for the sheriff of Lowndes County. Vacancies. Section 16. All premiums for bonds or insurance required of the sheriff or his deputies, or such other personnel as may be hereafter required for the sheriff or for the office of the sheriff, shall be payable out of the funds of Lowndes County. The governing authority of Lowndes 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 17. The sheriff shall purchase his own supplies with the exception of the automobiles and allied equipment. Said supplies shall be purchased with purchase orders provided by the governing authority of Lowndes County, in accordance with the budget submitted by the sheriff and approved by the governing authority. Supplies. Section 18. The provisions of this Act shall become effective March 1, 1966, except for those provisions of section 12 relating to the submission of the initial budget, which shall become effective immediately upon the signature of the governor. Effective date.
Page 2027
Section 19. The provisions of this Act are declared to be severable. If any of its sections, provisions, exceptions, sentences, clauses, phrases or parts be held unconstitutional or void, the remainder of this Act shall continue in full force and effect. Severability. 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 January, 1966 session of the General Assembly of Georgia, a bill to place the sheriff of Lowndes County upon an annual salary; to provide for deputies and other personnel for the sheriff's office; to provide for the necessary expenses, equipment and supplies required by the sheriff; to provide for budgetary matters; to provide the procedure connected with the foregoing; and for other purposes. This 14th day of December, 1965. B. Jack Sullivan Representative, 95th District H. M. Barfield Representative, 95th District Jim T. Bennett, Jr. Representative, 95th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, B. Jack Sullivan, H. M. Barfield, and Jim T. Bennett, Jr., who, on oath, depose and say that they are Representatives from the 95th District, and that the attached copy of notice of intention to introduce local legislation was published in the Valdosta Daily Times, which is the official organ of
Page 2028
Lowndes County, on the following dates: December 24 and 31, 1965 and January 7, 1966. /s/ B. Jack Sullivan /s/ H. M. Barfield /s/ Jim T. Bennett, Jr. Representatives, 95th District Sworn to and subscribed before me, this 26 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. Georgia, Lowndes County. Personally appeared before me, the undersigned attesting officer, E. M. Turner, who, after being duly sworn on oath, deposes and says that he is the publisher of the Valdosta Daily Times, a newspaper having a general circulation and whose principal place of business is in said county, and that there has been deposited with said newspaper the cost of publishing three insertions of the foregoing notice of intention to introduce local legislation once a week for three weeks. This the 21st day of December, 1965. /s/ E. M. Turner Sworn to and subscribed before me, this 21st day of December, 1965. /s/ Hazel Pollard, Notary Public. My Commission expires March 14, 1967. (Seal). Approved February 15, 1966.
Page 2029
EARLY COUNTYSHERIFF PLACED ON SALARY BASIS. No. 13 (House Bill No. 10). An Act to abolish the present mode of compensating the sheriff of Early 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 Early 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 $9,000.00, payable in equal monthly installments from the funds of Early 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, including those for his services as ex-officio sheriff of the City Court of Blakely, 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,
Page 2030
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 such deputies, clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. Provided, however, the aggregate sum of the compensation which all such personnel shall receive shall not exceed the sum of $750.00 per month and the monthly salary of any one such employee shall not exceed the sum of $500.00. 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 governing authority of Early County shall furnish the sheriff's office with two automobiles which shall be equipped with suitable two-way communication devices which shall be used in connection with the official duties of the sheriff's office. Early County shall be responsible for the maintenance, repair and replacement of such motor vehicles as well as the cost of operating the same. Early County shall be responsible for all expenses connected with the county jail except that the sheriff shall be responsible for feeding all prisoners confined therein and for such purpose the county shall reimburse the sheriff by the sum of $1.25 per prisoner, per day therefor. The sheriff shall be reimbursed for all actual expenses incurred by him while on official business outside of Early County. Automobiles, jail expenses, etc. Section 6. The sheriff shall be entitled to receive all fees and commissions which have been earned and which have accrued to him prior to the effective date of this Act but which are collected subsequent thereto. The sheriff shall be authorized to retain as his own compensation all rewards which he shall earn and be entitled to receive after the effective date of this Act. Fees due.
Page 2031
Section 7. 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, surety bonds, furnishings, furniture, utilities, weapons, ammunition, 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 Early County. Supplies, etc. Section 8. The sheriff shall maintain a complete and accurate set of books in which the fiscal affairs of his office shall be recorded. The governing authority of Early County shall at least once each calendar year cause the books of the sheriff's office to be audited by an approved accountant selected by the governing authority. Audits. Section 9. The provisions of this Act shall become effective on the 1st day of the month following its approval. Effective date. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. In compliance with an Act approved March 10, 1964 (Ga. L. 1964, p. 310), and pursuant to a resolution adopted by the board of commissioners of roads and revenues of Early County, there will be introduced at the January 1966 session of the Georgia General Assembly, a bill to place the sheriff of Early County upon an annual salary in lieu of the fee system of compensation; to provide the procedure connected therewith; and for other purposes. This 7th day of December, 1965. Mobley Howell Representative, 86th District Georgia House of Representatives.
Page 2032
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. Mobley Howell, who, on oath, deposes and says that he is Representative from the 86th District, and that the attached copy of notice of intention to introduce local legislation was published in the Early County News, which is the official organ of Early County, on the following dates: December 16, 23, and 30, 1965. /s/ W. Mobley Howell Representative, 86th District Sworn to and subscribed before me, this 10 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 10, 1970. (Seal). Approved February 16, 1966. CITY OF GRAYCHARTER AMENDED. No. 14 (House Bill No. 378). An Act to amend an Act creating a new charter for the City of Gray (formerly town of Gray), approved August 22, 1911 (Ga. L. 1911, p. 1267), as amended by an Act approved February 20, 1945 (Ga. L. 1945, p. 693), an Act approved March 17, 1960 (Ga. L. 1960, p. 2884), an Act approved March 7, 1961 (Ga. L. 1961, p. 2416), and an Act approved April 5, 1961 (Ga. L. 1961, p. 3121), so as to change the corporate limits of said city; to provide for filling vacancies in the offices of mayor and councilman; to confirm and ratify a special election; to designate a mayor; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:
Page 2033
Section 1. An Act creating a new charter for the City of Gray (formerly town of Gray), approved August 22, 1911 (Ga. L. 1911, p. 1267), as amended by an Act approved February 20, 1945 (Ga. L. 1945, p. 693), an Act approved March 17, 1960 (Ga. L. 1960, p. 2884), an Act approved March 7, 1961 (Ga. L. 1961, p. 2416), and an Act approved April 5, 1961 (Ga. L. 1961, p. 3121), is hereby amended by adding a new section to be known as section 2A to read as follows: Section 2A. In addition to the territory embraced within the corporate limits of the City of Gray as provided in section 2, the following described property shall also be embraced within the corporate limits of the City of Gray and shall be a part thereof: Corporate limits. All that certain tract or parcel of land lying and being in Davidson Militia District of Jones County, Georgia, lying and being adjacent and contiguous to the original and present corporate limits of the City of Gray (which original corporate limits of the City of Gray is fifteen hundred yards in every direction from the northeast corner of the present courthouse of said County of Jones), and which tract or parcel of land is shown on a certain plat entitled `Pinewood Estates', dated March 17, 1965, made by S. J. Gostin Company, Inc., recorded in plat book one, page 201, Jones County clerk's office, and which is more fully described as follows: Starting at a point on the north edge of Washburn Road, which is a public county road, at a point where the present corporate limits intersects the north edge of said road, and which point is sixty feet, more or less, in a southeasterly direction from the west corner of lot twenty in block `C' as shown by said plat, and thence running in a southeasterly direction along the north edge of said county road for a distance of three hundred and seventy-five (375) feet, more or less, and to the south corner of lot one in block `E', as shown by said plat; thence running in a northeasterly direction along the southeast edge of block `E', and across Evergreen Drive Street for a total distance of eleven hundred (1100) feet and to the south corner of block `F', all as shown by said plat; thence running in a northwesterly direction along the north
Page 2034
edge of Evergreen Drive Street for a distance of four hundred and sixty (460) feet and to the south corner of lot one block `D', as shown by said plat; thence running in a northeasterly direction along the southeast line of lots one, two and three of block `D' for a distance of two hundred and ninety-five (295) feet and to the east corner of lot three of block `D', as shown by said plat; thence running in a northwesterly direction along the northeast line of said lot three block `D', and across Brookwood Drive Street, and along the northeast line of lot three block `B', for a total distance of two hundred and sixty-five (265) feet and to the north corner of said lot three block `B', as shown by said plat; thence running in a southwesterly direction along the northwest line of block `B', across Evergreen Drive Street, and along the northwest line of block `A', for a total distance of five hundred and seventy-five (575) feet, more or less, and to a point where the present corporate limits intersects the northwest line of lot eight block `A', as shown by said plat; thence running generally in a south-southwesterly direction following the present corporate limits line, for a distance of one thousand (1000) feet, more or less, to the East edge of said Washburn Road and to said point of beginning. Section 2. Said Act is further amended by adding a new section to be known as section 4A to read as follows: Section 4A. In the event a vacancy occurs in the office of mayor or the office of councilman, the remaining such officials are hereby authorized and directed to issue the call for a special election to fill such vacancy, which call shall be issued within not less than five nor more than fifteen days after the date of such vacancy occurs. The date of such election shall be fixed for a day not less than ten nor more than twenty days from the date of the issuance of the call. Such election shall be held and conducted in the same manner as the regular municipal elections are held unless in conflict therewith, and the person elected shall take office immediately after such election and shall serve for the unexpired term. The mayor and council are hereby authorized to provide by ordinances for any necessary rules and regulations governing such special election. Mayor and councilmen.
Page 2035
Section 3. Said Act is further amended by adding a new section to be known as section 4B to read as follows: Section 4B. The special election held on December 29, 1965, to elect a mayor for a four year term beginning January 1, 1966, to replace the deceased mayor-elect, in which election Honorable D. C. Childs, Jr. was elected is hereby confirmed and ratified, and the said Honorable D. V. Childs, Jr. is hereby named and designated as the official mayor of the City of Gray for said four year term beginning January 1, 1966. All actions taken by said mayor and the city council are hereby ratified and confirmed. Election confirmed. Section 4. 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 legislation by the General Assembly of Georgia will be sought and applied for at the 1966 session of said General Assembly, which legislation, if adopted, will amend the charter of the City of Gray. City of Gray By: J. Pierce Anderson City Attorney For City of Gray Georgia, Jones County. I, Walter L. Toulson, do hereby certify and on oath depose and say that I am the publisher and editor of The Jones County News which is the newspaper in which the sheriff's advertisements for Jones County, Georgia, are published; That the attached and foregoing instrument entitled Notice of Intention to Apply for Local Legislation is a true and correct copy of a notice which was published in said newspaper once a week for three weeks, on December 23rd and December 30th, 1965, and on January 6th, 1966, and that said notice has been published as provided by law and
Page 2036
as prescribed by Article III, Section VII, Paragraph XV of the Constitution of Georgia. /s/ Walter L. Toulson Sworn to and subscribed before me, this 10th day of January, 1966. /s/J. Pierce Anderson, Notary Public, Ga.-State-At-Large. (Seal). Approved February 16, 1966. COLQUITT COUNTYCOMPENSATION OF SHERIFF. No. 16 (House Bill No. 89). An Act to amend an Act of the legislature relative to Colquitt County compensation of sheriff, approved February 17, 1956 (Ga. L. 1956, p. 2399), as amended, so as to change the compensation of the sheriff of Colquitt County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act of the legislature relative to Colquitt County compensation of sheriff, approved February 17, 1956 (Ga. L. 1956, p. 2399), as amended, is hereby amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2, to read as follows: Section 2. The sheriff of Colquitt County shall be compensated in the minimum amount of ten thousand five hundred ($10,500) dollars per annum and the maximum amount of twelve thousand ($12,000.00) dollars per annum, to be paid in equal installments monthly from the funds of Colquitt County. The board of commissioners of roads and revenues, the governing body of said county, shall annually
Page 2037
set the salary of said sheriff at said board's first and organizational meeting in each year, except for the year of the adoption of this amendment, when said action shall be taken by said board at its next regular monthly meeting. The sheriff of Colquitt County shall be furnished an automobile and the necessary expenses incurred in the performance of the duties of his office. Provided that all expenses of the sheriff shall be approved by the governing authority of Colquitt County before being paid. Such compensation shall be all inclusive and the sheriff shall receive no other compensation for any service he performs in any capacity or in any court. 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 legislature relative to Colquitt County compensation of sheriff, said Act to change the amount of compensation and for other purposes. This 15th day of December, 1965. David Newton Dorsey Matthews Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dorsey Matthews and David Newton, who on oath, depose and say that they are Representatives from the 94th District, and that the attached copy of notice of intention to introduce local legislation
Page 2038
was published in the Moultrie Observer, which is the official organ of Colquitt County, on the following dates December 17, 24, and 31, 1965. /s/ Dorsey Matthews Representative, 94th District /s/ David L. Newton Representative, 94th District Sworn to and subscribed before me, this 13 day of January, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 17, 1966. MUNICIPAL COURT OF SAVANNAHJUDGES' COMPENSATION. No. 17 Senate Bill No. 94). An Act to prescribe and establish compensation for the chief judge and for the associate judge of the Municipal Court of Savannah; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. From and after the passage of this Act, the chief judge of the Municipal Court of Savannah shall receive a salary of not less than ten thousand dollars ($10,000) per annum, to be paid in equal monthly installments out of the treasury of Chatham County by the county commissioners of Chatham County and ex officio judges thereof.
Page 2039
Section 2. From and after the passage of this Act, the associate judge of the Municipal Court of Savannah shall receive a salary of not less than ninety-four hundred dollars ($9,400) per annum, to be paid in equal monthly installments out of the treasury of Chatham County by the county commissioners of Chatham County and ex officio judges thereof. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved February 17, 1966. ROCKDALE COUNTYSHERIFF PLACED ON SALARY BASIS. No. 19 (House Bill No. 402). An Act to abolish the present mode of compensating the sheriff of Rockdale County, known as the fee system; to provide in lieu thereof a fixed 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 Rockdale 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 2040
Section 2. The sheriff shall receive a salary of $700.00 per month, payable from the funds of Rockdale 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 three full time deputies who shall each receive from the funds of Rockdale County a salary of $400.00 per month. The sheriff shall also be authorized to employ a part time deputy sheriff-jailer who shall receive a salary of $150.00 per month. The sheriff may employ a clerical assistant who shall be compensated in the sum of $250.00 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 governing authority of Rockdale County shall furnish the sheriff with three fully equipped automobiles for his use in connection with the official duties of his office. In addition to the salary provided for in section 2 hereof, the sheriff shall receive the cost of turnkeys and board for prisoners. The board for prisoners shall be two ($2.00) dollars per day, per person, in order to meet the
Page 2041
cost of housing and feeding each prisoner confined in the county jail. The sums provided in this section shall be paid to the sheriff on a monthly basis from the funds of Rockdale County. The sheriff shall be authorized to maintain his living quarters in the jail of Rockdale County. Automobiles, etc. 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, 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 Rockdale County. Supplies, etc. Section 7. The provisions of this Act shall become effective on the 1st day of that month following its approval by the Governor. 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, 1966 session of the General Assembly of Georgia, a bill to place the sheriff of Rockdale County upon an annual salary; to provide the procedure connected therewith; and for other purposes. This 31st day of December, 1965. Clarence R. Vaughn Representative, 117th District Post No. 1 Georgia, Fulton County Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Clarence R.
Page 2042
Vaughn, who, on oath, deposes and says that he is Representative from the 117th District, and that the attached copy of notice of intention to introduce local legislation was published in the Rockdale Citizen, which is the official organ of Rockdale County, on the following dates: January 6, 13 and 20, 1966. /s/ Clarence R. Vaughn Representative, 117th District Sworn to and subscribed before me, this 26 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 18, 1966. ROCKDALE COUNTYCOMPENSATION OF COMMISSIONER OF ROADS AND REVENUES. No. 20 (House Bill No. 401). An Act to amend an Act to create the office of commissioner of roads and revenues for Rockdale County, approved February 18, 1941 (Ga. L. 1941, p. 952), as amended, particularly by an Act approved March 25, 1947 (Ga. L. 1947, p. 671), an Act approved December 18, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2784), an Act approved February 23, 1955 (Ga. L. 1955, p. 2433), an Act approved March 5, 1957 (Ga. L. 1957, p. 2418), and an Act approved April 5, 1961 (Ga. L. 1961, p. 2967), so as to change the compensation of the commissioner of roads and revenues of Rockdale County; to provide an effective date; to repeal conflicting laws; and for other purposes.
Page 2043
Be it enacted by the General Assembly of Georgia: Section 1. An Act to create the office of commissioner of roads and revenues for Rockdale County, approved February 18, 1941 (Ga. L. 1941, p. 952), as amended, particularly by an Act approved March 25, 1947 (Ga. L. 1947, p. 671), an Act approved December 18, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2784), an Act approved February 23, 1955 (Ga. L. 1955, p. 2433), an Act approved March 5, 1957 (Ga. L. 1957, p. 2418), and an Act approved April 5, 1961 (Ga. L. 1961, p. 2967), is hereby amended by striking from section 8 the words and figures six thousand dollars ($6,000.00) and inserting in lieu thereof the words and figures eight thousand four hundred dollars ($8,400.00), so that when so amended section 8 shall read as follows: Section 8. The compensation of the commissioner of roads and revenues shall be eight thousand four hundred dollars ($8,400.00) per annum, plus the sum of two hundred dollars ($200.00) per month as expense allowance, all of which shall be payable in equal monthly installments from the funds of Rockdale County. Salary. Section 2. This Act shall become 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. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1966 session of the General Assembly of Georgia, a bill to amend an Act creating the office of commissioner of roads and revenues of Rockdale County approved February 18, 1941 (Ga. L. 1941, p. 952), as amended, so as
Page 2044
to change the compensation of the commissioner of roads and revenues of Rockdale County; to provide an effective date; and for other purposes. This 3rd day of January, 1965. Clarence R. Vaughn Representative, 117th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Clarence R. Vaughn, who, on oath, deposes and says that he is Representative from the 117th District, and that the attached copy of notice of intention to introduce local legislation was published in the Rockdale Citizen, which is the official organ of Rockdale County, on the following dates: January 6, 13 and 20, 1966. /s/ Clarence R. Vaughn Representative, 117th District Sworn to and subscribed before me, this 26 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 18, 1966.
Page 2045
ROCKDALE COUNTYEXECUTIVE ASSISTANT TO COMMISSIONER OF ROADS AND REVENUES. No. 21 (House Bill No. 400). An Act to amend an Act creating the office of commissioner of roads and revenues for the County of Rockdale, approved February 18, 1941 (Ga. L. 1941, p. 952), as amended, so as to authorize the commissioner to appoint an executive assistant for the purpose of assisting the commissioner; to provide certain qualifications for the assistant; to provide for his compensation; to provide the procedure connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the office of Commissioner of Roads and Revenues for the County of Rockdale, approved February 18, 1941 (Ga. L. 1941, p. 952), as amended, is hereby amended by adding between sections 17 and 18 a new section to be known as section 17A and to read as follows: Section 17A. The commissioner is authorized to appoint at his discretion an executive assistant and to assign such duties to said assistant as in his discretion will most efficiently carry out the duties and responsibilities placed upon the commissioner of roads and revenues. The commissioner shall fix the compensation which such assistant shall receive. The assistant shall have two or more years experience in one or more of the following fields: Business administration, engineering or public administration. The assistant shall serve at the pleasure of the commissioner and the commissioner is authorized at any time to add to or diminish the duties and responsibilities of said assistant. 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 1966 session of the General Assembly of Georgia,
Page 2046
a bill to provide for an executive assistant to the commissioner of roads and revenues of Rockdale County; to provide the procedure connected therewith; and for other purposes. This 31st day of December, 1965. Clarence R. Vaughn Representative, 117th District Post No.1 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Clarence R. Vaughn, who, on oath, deposes and says that he is Representative from the 117th District, and that the attached copy of notice of intention to introduce local legislation was published in the Rockdale Citizen, which is the official organ of Rockdale County, on the following dates: January 6, 13 and 20, 1966. /s/ Clarence R. Vaughn Representative, 117th District Sworn to and subscribed before me, this 26th day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 18, 1966. JEFF DAVIS COUNTYSHERIFF PLACED ON SALARY BASIS. No. 24 (House Bill No. 686). An Act to abolish the present method of compensating the sheriff of Jeff Davis County, known as the fee system,
Page 2047
and to provide in lieu thereof an annual salary for the sheriff; 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 for two automobiles and equipment; to provide for the maintenance and replacement of such automobiles; to provide for the payment of the operating expenses of the sheriff; 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 present method of compensating the sheriff of Jeff Davis 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 Jeff Davis County shall receive an annual salary of $8,000.00, payable in equal monthly installments from the funds of Jeff Davis 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 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 of Jeff Davis County shall have the power and authority to appoint one chief deputy and one
Page 2048
office clerk. The chief deputy shall receive a monthly salary of $400.00. The office clerk shall receive an annual salary of $2,000.00. The chief deputy and office clerk shall be paid in equal monthly installments from the funds of Jeff Davis 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 chief deputy and office clerk and to prescribe their duties and assignments and to remove or replace such personnel at will and within his sole discretion. Chief deputy, etc. Section 5. The sheriff shall be authorized to appoint as many additional deputies as he deems necessary, but said deputies shall receive only such compensation as shall be agreed upon by a unanimous vote of the governing authority of Jeff Davis County. Deputies. Section 6. Jeff Davis County shall furnish two automobiles for the use of the sheriff and his deputies, which automobiles shall be the property of Jeff Davis County. Such automobiles shall be used for official business and the gas, oil and upkeep of said automobiles shall be paid from the funds of Jeff Davis County. All supplies, materials, furnishings, furniture, utilities and equipment, except as hereinbefore provided, 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 governing authority of Jeff Davis County shall be responsible for feeding the prisoners confined in the county jail. Automobiles, etc. Section 7. The provisions of this Act shall become effective March 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, 1966 session of the General Assembly of Georgia,
Page 2049
a bill to place the sheriff of Jeff Davis County upon an annual salary; to provide the procedure connected therewith; and for other purposes. This 29th day of December, 1965. James L. Conner Representative, 91st District 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 the 91st District, 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 Jeff Davis County, on the following dates: December 30, 1965 and January 6 and 13, 1966. /s/ James L. Conner Representative, 91st District Sworn to and subscribed before me, this 8th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 18, 1966. CITY OF KENNESAWCHARTER AMENDED. No. 26 (House Bill No. 347). An Act to amend an Act creating a new charter for the City of Kennesaw, approved February 16, 1950 (Ga. L. 1950, p. 2506), as amended, particularly by an Act approved
Page 2050
December 18, 1953 (Ga. L. 1953 Nov.-Dec. Sess., p. 2826), an Act approved February 20, 1958 (Ga. L. 1958, p. 2224), an Act approved March 10, 1959 (Ga. L. 1959, p. 2717), an Act approved February 17, 1960 (Ga. L. 1960, p. 2133), an Act approved March 3, 1962 (Ga. L. 1962, p. 2545), and an Act approved March 3, 1964 (Ga. L. 1964, p. 2354), 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; to increase the corporate limits of the City of Kennesaw; to change the maximum amount of fines assessable by the recorder's court; to change certain other provisions relating to the recorder's court; 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 Kennesaw, approved February 16, 1950 (Ga. L. 1950, p. 2506), as amended, particularly by an Act approved December 18, 1953 (Ga. L. 1953 Nov.-Dec. Sess., p. 2826), an Act approved February 20, 1958 (Ga. L. 1958, p. 2224), an Act approved March 10, 1959 (Ga. L. 1959, p. 2717), an Act approved February 17, 1960 (Ga. L. 1960, p. 2133), an Act approved March 3, 1962 (Ga. L. 1962, p. 2545), and an Act approved March 3, 1964 (Ga. L. 1964, p. 2354), is hereby amended by adding a new section to be known as section 2(c), which shall be inserted between section 2(b), and section 3, of said Act, which said new section shall read as follows: Section 2(c). Be it further enacted, that there shall be included in the corporate limits of the City of Kennesaw, in addition to the area described in section 2, 2(a), and 2(b), of this Act, all of the area embraced within the following described parcels and tracts of land that is not included in the said area described in section 2, 2(a), and 2(b): Corporate limits. Parcel One. All that tract or parcel of land lying and being in land lots 166 and 177 of the 20th district, 2nd section of Cobb County, Georgia, as shown by plat prepared by Frank Lamar Boyd, as recorded in plat book 34, page 62,
Page 2051
Cobb County records, being more particularly described as follows: Beginning at the intersection of the right-of-way of the northwesterly side of Due West Road and the easterly line of land lot 166; running thence north 2 degrees 07 minutes east along the said easterly line of land lot 166 for a distance of 108.1 feet to an iron pin, point and corner; running thence south 88 degrees 26 minutes west for a distance of 418.4 feet to an iron pin, point and corner; running thence south 1 degree 39 minutes east for a distance of 385.5 feet to an iron pin, point and corner located on the north line of land lot 177; running thence south 89 degrees 02 minutes west along the said north line of land lot 177 to the northwest corner of said land lot being a distance of 2,120 feet, more or less; running thence south along the west line of land lot 177 for a distance of 1303 feet to an iron pin, point and corner; running thence east for a distance of 1973 feet to an iron pin, point and corner located on the northwesterly side of the said Due West Road; running thence northerly and northeasterly along the said northwesterly side of Due West Road and following the meanderings thereof for a distance of 1790 feet to the point of beginning. Parcel Two. All that tract or parcel of land lying and being in original land lots 140 and 141 of the 20th district, 2nd section of Cobb County, Georgia, more particularly described as follows: Beginning at the southwest corner of original land lot 140 and running north 0 degree 19 minutes west for a distance of 1436.33 feet to an iron pin located on the west boundary of the said land lot; running thence north 12 degrees 27 minutes west for a distance of 587.28 feet to a concrete right-of-way marker located on the southwesterly side of U. S. Highway No. 41; running thence south 64 degrees 46 minutes east for a distance of 452.1 feet to a concrete right-of-way marker; running thence north 25 degrees 14 minutes east for a distance of 40 feet to a concrete right-of-way marker; running thence south 64 degrees 50 minutes east 1611 feet to a concrete right-of-way marker; thence along the center line of a branch extending from the highway
Page 2052
right-of-way to the south land lot line on the following headings; running thence south 24 degrees 57 minutes west for a distance of 35 feet to an iron pin; running thence south 65 degrees 03 minutes east for a distance of 27.6 feet to an iron pin; running thence south 13 degrees 18 minutes west for a distance of 24.4 feet to an iron pin; running thence south 12 degrees 13 minutes east for a distance of 103.1 feet to an iron pin; running thence south 18 degrees 57 minutes west for a distance of 152.15 feet to an iron pin; running thence south 33 degrees 21 minutes west for a distance of 231 feet to an iron pin; running thence south 24 degrees 01 minutes west for a distance of 128.7 feet to an iron pin; running thence south 39 degrees 20 minutes west for a distance of 75.35 feet to an iron pin; running thence south 66 degrees 32 minutes west for a distance of 39.65 feet to an iron pin; running thence south 3 degrees 02 minutes west for a distance of 86 feet to an iron pin; running thence south 3 degrees 14 minutes east for a distance of 123 feet to an iron pin; running thence south 9 degrees 21 minutes west for a distance of 158.45 feet to an iron pin; running thence south 67 degrees 36 minutes west for a distance of 60.5 feet to an iron pin; running thence south 43 degrees 39 minutes west for a distance of 50 feet to an iron pin; running thence south 64 degrees 39 minutes west for a distance of 99.8 feet to an iron pin located on the south line of land lot 140; running thence south 89 degrees 40 minutes west along the said south line of land lot 140 a distance of 1259.05 feet to the southwest corner of land lot 140 and the point of beginning, containing 59.395 acres as shown by a survey by W. L. Bishop on September 25, 1965. Parcel Three. All that tract or parcel of land lying and being in land lot 92 of the 20th district and 2nd section of Cobb County, Georgia, and being 43 acres of land as shown on a plat of survey for Don Cochran by Mayes Sudderth, Inc., Consulting Engineers, dated August 17, 1964, and being more particularly described as follows: Beginning at an iron pin on the west original line of land lot 92 located 20 feet northerly as measured along the west original line of land lot 92 from the southwest corner of said land lot 92; and running thence north 0 degrees
Page 2053
12 minutes east along the west original line of land lot 92 a distance of 1300.55 feet to an iron pin; thence running north 89 degrees 13 minutes east 1343.01 feet to an iron pin; thence running south 1 degree 28 minutes west 352.21 feet to an iron pin; thence running north 88 degrees 57 minutes east 379.99 feet to an iron pin on the northwesterly side of Shiloh Road; thence running south 22 degrees 08 minutes west along the northwesterly side of Shiloh Road 166.57 feet to an iron pin; thence running south 25 degrees 38 minutes west along the northwesterly side of Shiloh Road 286.61 feet to an iron pin; thence running south 28 degrees 46 minutes west along the northwesterly side of Shiloh Road 241.59 feet to an iron pin; thence running south 31 degrees 02 minutes west along the northwesterly side of Shiloh Road 174.52 feet to an iron pin; thence running south 34 degrees 23 minutes west along the northwesterly side of Shiloh Road 216.33 feet to an iron pin; thence running south 88 degrees 58 minutes west along the northerly side of a proposed road right-of-way 1204.04 feet to the iron pin on the west original line of land lot 92 at the point of beginning. Section 2. Said Act, as amended, is further amended by deleting from section 20 the following words, Provided, however, the salary of the mayor of said city shall not exceed the sum of three hundred dollars ($300.00) per year, payable in twelve equal installments, and the words and that the salary of the members of the council shall not exceed the sum of one hundred eighty dollars ($180.00) per year, payable in twelve equal installments, and substituting in lieu thereof the following words, The salary of the mayor of said city shall not exceed the sum of twentyfive dollars ($25.00) for each regular or called meeting of the city council. The salary of the mayor pro tem. of said city shall not exceed the sum of $20.00 for each regular or called meeting of the city council and The salary of the members of the city council of said city shall not exceed the sum of fifteen dollars ($15.00) for each regular or called meeting of the city council so that said section, when so amended, shall read as follows: Compensation of mayor and council.
Page 2054
Section 20. Be it further enacted, that at the first regular meeting of the mayor and council in January, 1954, and annually thereafter, the mayor and council shall elect a town clerk and treasurer, and the treasurer shall give bond with security in the sum of not less than one thousand dollars ($1,000.00) for the faithful performance of his duties. They shall elect a city attorney and such other officers as the mayor and council may by ordinance prescribe. The mayor and council, in their discretion, may elect a marshal who may be designated as chief of police; and may, in their discretion, employ policemen as they deem it necessary. All bonds of all officers shall be made payable to the City of Kennesaw. The mayor and council 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 council to fix the salaries or compensation of the mayor and council and all other officers, agents and employees of said city, which may be changed at any time in their discretion. The salary of the mayor of said city shall not exceed the sum of twenty-five dollars ($25.00) for each regular or called meeting of the city council. The salary of the mayor pro tem. of said city shall not exceed the sum of $20.00 for each regular or called meeting of the city council. The salary of the members of the city council of said city shall not exceed the sum of fifteen dollars ($15.00) for each regular or called meeting of the city council. All expenditures of the mayor and council for city purposes shall be paid out of city funds by an order drawn by the city clerk after the mayor and council shall have allowed same. Section 3. Said Act, as amended, is further amended by the addition of a new section to be added immediately following section 20 of the amended charter, to be known as section 20-A, and which said new section shall read as follows: Section 20-A. The mayor and city council shall meet in regular sessions on the first and third Mondays of each month and in addition to said regular meeting shall hold such additional meetings on call as are required to handle
Page 2055
city matters. Provided, however, that, for purposes of compensation, the number of called meetings shall not exceed two per month. Meetings. Section 4. Said Act, as amended, is further amended by striking section 22 in its entirety and substituting in lieu thereof a new section 22 to read as follows: Section 22. 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 city shall be presided over by a recorder. 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 imprisonment in the city jail not to exceed thirty days, or by work on the streets, sidewalks, or public works of said City of Kennesaw, 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 30 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 recorder 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. Be it further enacted, however, that all of the Acts heretofore passed relating to the incorporation of the City of Kennesaw, 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,
Page 2056
and all rules, ordinances, and regulations of said town, not in conflict with this Act, shall be and remain of full force and effect. Intent. Section 6. Be it further enacted, that in the event any section, sub-section, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no way affect the other sections, sub-sections, sentences, clauses or phrases of this Act, which shall be and remain in full force and effect, as if the section, sub-section, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part thereof. The legislature hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts thereof would be declared or adjudged invalid or unconstitutional. Severability. 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-February, 1966, session of the General Assembly of Georgia, a bill to amend the charter of the City of Kennesaw (Ga. L. 1950, p. 2506 et seq.) as heretofore amended; and for other purposes. This 27th day of December 1965. Kyle Yancey State Senator 33rd District Edward S. Kendrick State Senator 32nd District Ben C. Jordan Representative
Page 2057
Hugh Lee McDaniell Representative Bob Howard Representative Joe Mack Wilson Representative J. H. Henderson, Jr. Representative Georgia, Cobb County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Brooks P. Smith, who, on oath, deposes and says that he is publisher of the Marietta Daily Journal and the Cobb County Times, and the attached copy of notice of intention to introduce local legislation was published in the Marietta Daily Journal, the official organ of Cobb County, in its editions for the following dates: December 31, 1965, January 7, 1966, and January 14, 1966. /s/ Brooks P. Smith Publisher Marietta Daily Journal Cobb County Times Sworn to and subscribed before me, this 22nd day of January, 1966. /s/ Julia Rosalyn Davis, Notary Public, Cobb County, Georgia. My Commission expires June 4, 1966. (Seal). Approved Feb. 18, 1966.
Page 2058
SEMINOLE COUNTYSHERIFF PLACED ON SALARY BASIS. No. 28 (House Bill No. 476). An Act to fix, allow and provide for the compensation of the sheriff of Seminole County; to provide that all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys, and all other emoluments and perquisites of said sheriff shall become the property of the county; to provide that said county shall be subrogated to all rights, claims and liens of said sheriff; to provide for the collection, disposition and accounting of all such fees, costs and other emoluments and perquisites; to provide that the records of the sheriff's office shall be open to public inspection and shall be subject to audit; to provide for the appointment of deputies and other personnel and for their compensation; to provide for a maintenance allowance for automobile expenses; to provide for a mileage allowance and travel expenses under certain circumstances; to provide for office supplies and equipment for the sheriff's office; to provide for the feeding of prisoners; to provide for the payment of premiums on certain bonds; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The sheriff of Seminole County shall receive an annual salary in the amount of $6,400.00 payable in equal monthly installments from the funds of Seminole County. Salary. Section 2. 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 Seminole 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
Page 2059
said sheriff in his official capacity as sheriff of Seminole County, as jailer of Seminole County, as an official or agent of any court, department or official of Seminole 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. Salary basis. Section 3. 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 Seminole County as directed by the governing 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 governing authority of Seminole County, and the duplicate copy of said statement shall be retained on file as part of the records of said sheriff. The records of the sheriff's office shall be open to public inspection at any time during normal office hours, and said records shall be subject to audit by the county auditor at least once during each fiscal year. Fees. Section 4. 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 Seminole 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
Page 2060
the previous month. The original copy of this statement shall be furnished to the governing authority of Seminole 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 governing authority of Seminole 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 until such delinquency has been removed. Same. Section 5. The procedure now or hereafter in force as to collection and distribution of all fees, fines, forfeitures, costs, commissions, allowances, penalities, 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 Seminole County shall be subrogated to the rights and claims of said sheriff in and to the same. Same. Section 6. (a) The sheriff shall have the authority to appoint such deputies, clerks and assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. The compensation of such personnel shall be paid in equal monthly installments from county funds, provided, however, the total compensation paid by the county for all such personnel shall not exceed $2,400.00 per annum. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person or persons who shall be employed as such deputies, assistants or 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. (b) The governing authority of Seminole County is hereby authorized to increase the allowance for personnel provided
Page 2061
for in subsection (a) of this section in the event an emergency arises making it necessary for the sheriff to employ additional deputies so as to enable the sheriff to comply with the general laws of the State of Georgia. In the event such emergency arises, the sheriff shall be authorized to employ such additional deputies as may be necessary, with the approval of the governing authority, and the governing authority is hereby authorized to fix the compensation of such additional deputies who shall be paid in equal monthly installments, or in such other manner as the governing authority shall determine, from the funds of Seminole County. Section 7. (a) The sheriff of Seminole County shall furnish his own automobile in carrying out his official duties, but the governing authority of said county shall provide a maintenance allowance for gas, oil, upkeep and repairs of said automobile in the amount of $2,000.00 per annum payable to said sheriff in equal monthly installments from the funds of Seminole County. Automobile. (b) In the event it becomes necessary for the sheriff to travel outside of Seminole County on official business, the governing authority of said county shall pay the sheriff at the rate of 8 per mile mileage allowance plus reimbursement for meals and lodging. The funds for the payment of such mileage allowance and travel expenses shall be payable from the funds of Seminole County. Travel expenses. Section 8. The governing authority of Seminole County shall provide the necessary books, records, stationery, postage, utilities, and other supplies and office equipment for the sheriff in maintaining the sheriff's office. The funds for the payment of such supplies and equipment, as herein provided, shall be payable from the funds of Seminole County. Office expense. Section 9. The governing authority of Seminole 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 the payment
Page 2062
of supplies and equipment furnished as authorized by this section shall be payable from the funds of Seminole County. Emergencies. Section 10. The sheriff of Seminole County is hereby charged with the responsibility of feeding the prisoners confined under his jurisdiction. In addition to the salary, allowances, supplies, equipment, and maintenance herein authorized for the sheriff, the governing authority of Seminole 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. Said governing authority is hereby authorized to require the sheriff to submit statements or other reports in connection with the feeding of prisoners. The funds for the payment of feeding the prisoners, as herein provided, shall be payable from the funds of Seminole County. Prisoners. Section 11. All premiums on bonds or insurance required of the sheriff shall be paid from the funds of Seminole County. Bond. Section 12. This Act shall become effective on March 1, 1966. Effective date. 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, 1966 session of the General Assembly of Georgia, a bill to place the sheriff of Seminole County upon an annual salary; to provide the procedure connected therewith; and for other purposes. This, the 11th day of December, 1965. J. O. Brackin Representative, 87th District Julian Webb Senator, 11th District
Page 2063
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. O. Brackin who, on oath, deposes and says that he is Representative from the 87 District, and that the attached copy of notice of intention to introduce local legislation was published in The Donalsonville News which is the official organ of Seminole County, on the following dates: December 16, 23, 30, 1965. /s/ J. O. Brackin Representative, 87th District Sworn to and subscribed before me, this 2nd day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. Approved Feb. 18, 1966. MILLER COUNTYCHAIRMAN OF COMMISSIONERS OF ROAD AND REVENUES, PURCHASING AGENT. No. 29 (Home Bill No. 274). An Act to amend an Act creating a board of commissioners of roads and revenue for Miller County, approved August 22, 1905 (Ga. L. 1905, p. 569), as amended, particularly by an Act approved February 8, 1955 (Ga. L. 1955, p. 2256), an Act approved February 20, 1957 (Ga. L. 1957, p. 2194), and by an Act approved March 28, 1961 (Ga. L. 1961, p. 2656), so as to change the provisions relating to the compensation of the chairman of the board of commissioners; to change the provisions relating to the purchasing agent for Miller County; to repeal conflicting laws; and for other purposes.
Page 2064
Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenue for Miller County, approved August 22, 1905 (Ga. L. 1905, p. 569), as amended, particularly by an Act approved February 8, 1955 (Ga. L. 1955, p. 2256), an Act approved February 20, 1957 (Ga. L. 1957, p. 2194), and by an Act approved March 28, 1961 (Ga. L. 1961, p. 2656) is hereby amended by striking section 15A in its entirety and substituting in lieu thereof a new section 15A to read as follows: Section 15A. The chairman of the board of commissioners shall be compensated in an amount not less than $100.00 nor more than $300.00 per month for his services as chairman of the board of commissioners and as the purchasing agent of Miller County. The compensation shall be fixed by the board of commissioners within said maximum and minimum and shall be payable from the funds of Miller County. Section 2. 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. The ordinary shall act as purchasing agent for Miller County. The board of commissioners are authorized to instruct the purchasing agent to require centralized purchasing for any and all offices, departments, and agencies that are paid from the funds of Miller County, so that to effect the utmost economy consistent with efficiency and quality. The purchasing agent is to prescribe procedure for requisitioning, require inventories of county property, materials, supplies and equipment, and adopt the necessary rules and requirements that will provide for orderly purchasing of county materials, supplies and equipment. All purchase of supplies and other materials of equipment in an amount in excess of $500.00 shall be by competitive bids to be published in the official organ of Miller County for one edition within a period of thirty days prior to the date of such purchases. Provided, however, that soil pits,
Page 2065
repairs of machinery, bridges and roads shall not be subject to the provision of competitive bidding, but repairs of machinery, bridges, roads that the total cost will be in an amount in excess of $200.00 shall be approved by a quorum of the board of commissioners at regular or call meeting. The purchasing agent shall require an approved purchase order on any purchase, paid from the funds of Miller County that the board of commissioners approve before payment, that the total purchase will be an amount in excess of $25.00. Any purchase as described above totaling $25.00 or more that does not have an approved purchase order attached, shall and will not be paid from the funds of Miller County. Purchasing agent. 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 1966 session of the General Assembly of Georgia, a bill to amend an Act creating a board of commissioners of roads and revenues for Miller County, approved February 20, 1957 (Ga. L. 1957 p. 2194), as amended, as to change the compensation of the chairman and purchasing agent, to provide that purchases in excess of certain amounts be made on a bid basis; to provide for procedure connected therewith; to provide for a centralized purchase order system; and for other purposes. This 5th day of January, 1966. /s/ J. O. Brackin Representative, 87th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. O. Brackin who, on oath, deposes and says that he is Representative from the 87th District, and that the attached copy of notice of intention
Page 2066
to introduce local legislation was published in the Miller County Liberal which is the official organ of Miller County, on the following dates: January 6, 13 and 20, 1966. /s/ J. O. Brackin Representative, 87th District Sworn to and subscribed before me, this 24th day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. Approved Feb. 18, 1966. TOWN OF DEARINGTERMS OF MAYOR AND COUNCILMEN. No. 32 (House Bill No. 87). An Act to amend an Act entitled An Act to incorporate the Town of Dearing, in McDuffie County, and to provide a municipal government for the same, and for other purposes., approved August 13, 1910 (Ga. L. 1910, p. 583), as amended, particularly by an Act approved August 18, 1919 (Ga. L. 1919, p. 931), so as to increase the term of office of the mayor and councilmen; 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 to incorporate the Town of Dearing, in McDuffie County, and to provide a municipal government for the same, and for other purposes., approved August 13, 1910 (Ga. L. 1910, p. 583), as amended, particularly by an Act approved August 18, 1919 (Ga. L. 1919, p. 931), is hereby amended by striking section
Page 2067
3 in its entirety and substituting in lieu thereof the following: Section 3. Be it further enacted by the authority aforesaid, that there shall be held on the first Wednesday in December of 1966, and biennially thereafter on the same date, an election for the purpose of electing successors to the present mayor and councilmen. Successors to the present mayor and councilmen shall serve for a term of office of two years and until their successors are duly elected and qualified. Vacancies which occur in the offices of mayor or councilman shall be filled by the mayor and councilmen electing a successor to serve out the unexpired term of office in which the vacancy occurs. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Georgia, McDuffie County. Notice is hereby given that it is the intention of the undersigned to introduce and seek passage of a local bill in the 1966 session of the General Assembly of Georgia, the purpose of said bill being to amend the charter of the Town of Dearing so as to change the elected terms of office of the mayor and council from a one (1) year term of office to a two (2) year term of office effective January 1, 1967; and to appeal that portion of the present charter of the Town of Dearing which provides that the elected mayor and council shall hold office for a one year term. This 20th day of December, 1965. Bobby W. Johnson Representative of 40th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bobby W. Johnson,
Page 2068
who, on oath, deposes and says that he is Representative from the 40th District, and that the attached copy of notice of intention to introduce local legislation was published in The McDuffie Progress which is the official organ of McDuffie County, on the following dates: December 23, 30, 1965 and January 6, 1966. /s/ Bobby W. Johnson Representative, 40th District. Sworn to and subscribed before me, this 13 day of January, 1966. /s/ Barbara Spratling Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. CITY OF ALPHARETTACITY COUNCIL. No. 33 (House Bill No. 99). An Act to amend an Act to create a new charter for the City of Alpharetta, Georgia approved March 3, 1961 and other Acts amendatory thereof by providing for the number of council members to be elected to the city council of said Alpharetta, Georgia; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That Section 4 of the Act approved March 3, 1961 (Ga. L. 1961, Vol. II, p. 2127) creating a new charter for the City of Alpharetta, Georgia and any Acts amendatory thereof, be and the same is hereby amended as follows: By striking the word four in the fourth line of section 4 of said Act approved March 3, 1961 and inserting in lieu thereof the word six in the fourth line of section 4 so
Page 2069
that section 4 as approved by the General Assembly of Georgia March 3, 1961 shall read as folows: Section 4. Be it further enacted by the authority aforesaid that the government, supervision, powers and control of said City of Alpharetta, shall be vested in a mayor and six council members to be known as `City Council'. That the mayor and council members shall be elected from the city at large in the manner hereinafter provided. The term of the mayor shall be for two years and the term of each council member shall be for two years. Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith be, and the same are, hereby repealed. Section 3. A copy of the notice of intention to apply for this local legislation is attached hereto and made a part of this Act, and it is hereby declared by the authority aforesaid that all of the requirements of law relating to such notice have been complied with for the enactment of this Act. Publisher's Affidavit. State of Georgia,County of Fulton. Before me, the undersigned a notary public, this day personally came Bessie K. Crowell, who, being first duly sworn, according to law, says that she is the secretary of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 20th and 27th days of December, 1965, and on the 3rd days of January, 1966, as provided by law. /s/ Bessie K. Crowell Subscribed and sworn to before me, this 3rd day of January, 1966. /s/ Mildred N. Lazenby Notary Public, Georgia State at Large. My Commission expires Oct. 18, 1967. (Seal).
Page 2070
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the next January, 1966 session of the General Assembly of Georgia, a bill to amend the Act creating a new charter for the City of Alpharetta, Georgia as approved March 3, 1961 and Acts amendatory thereof by providing for the number of council members which may be elected to the city council of said city and for other purposes. This 8 day of December, 1965. Geo. E. Wills, Mayor City of Alpharetta Approved February 28, 1966. COBB COUNTYBUSINESS LICENSES. No. 35 (House Bill No. 497). An Act to amend an Act creating a board of commissioners of roads and revenues for Cobb County, approved June 19, 1964 (Ga. L. 1964, Ex. Sess., p. 2075), as amended by an Act approved March 5, 1965 (Ga. L. 1965, p. 2192), so as to provide that the charge for licenses issued for certain business activities within Cobb County shall be limited to actual expenses incurred in issuing such licenses; to provide that the power of the governing authority of Cobb County to issue licenses shall be regulatory and not used as revenue producing measures; 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, approved June 19, 1964 (Ga. L. 1964, Ex. Sess., p. 2075), as amended by an Act approved March 5, 1965 (Ga. L. 1965, p. 2192), is hereby
Page 2071
amended by adding at the end of section 23A a new paragraph to read as follows: The power of the governing authority of Cobb County in prescribing and fixing a fee for such licenses shall be limited to the actual expenses and costs incurred in issuing such licenses. It is the intent of the General Assembly to provide that the term `regulatory' as used herein and which is applicable to business licenses in Cobb County is not to be construed as to be used as a revenue producing measure but shall be used solely for the purpose of regulating such licensed businesses. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February, 1966, 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 June 19, 1964 (Ga. L. 1964, Ex. Sess., p. 2075); and for other purposes. This 27th day of December, 1965. Kyle Yancey State Senator 33rd District Edward S. Kendrick State Senator 32nd District Ben C. Jordan Representative Hugh Lee McDaniell Representative Bob Howard Representative
Page 2072
Joe Mack Wilson Representative J. H. Henderson, Jr. Representative Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe Mack Wilson, who, on oath, deposes and says that he is Representative from the 102 District, 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 Cobb County, on the following dates: Dec. 31, 1965, January 7, 1966, January 14, 1966. /s/ Joe Mack Wilson Representative, 102 District Sworn to and subscribed before me, this 2nd day of February, 1966. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. Approved February 28, 1966. CATOOSA COUNTYCLERICAL ASSISTANCE FOR TAX COMMISSIONER. No. 36 (House Bill No. 584). An Act to amend an Act creating the office of tax commissioner of Catoosa County, approved February 10, 1937 (Ga. L. 1937, p. 1267), as amended by an Act approved February 9, 1949 (Ga. L. 1949, p. 402), an Act approved March 3, 1955 (Ga. L. 1955, p. 2519), an Act approved March 5, 1959 (Ga. L. 1959, p. 2154), and an Act approved March 28, 1961 (Ga. L. 1961, p. 2641), so as to
Page 2073
increase the clerical assistance allowance of the tax commissioner; 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 Catoosa County, approved February 10, 1937 (Ga. L. 1937, p. 1267), as amended by an Act approved February 9, 1949 (Ga. L. 1949, p. 402), an Act approved March 3, 1955 (Ga. L. 1955, p. 2519), an Act approved March 5, 1959 (Ga. L. 1959, p. 2154), and an Act approved March 28, 1961 (Ga. L. 1961, p. 2641), is hereby amended by striking from section 5 the following: three thousand dollars ($3,000.00), and inserting in lieu thereof the following: five thousand dollars ($5,000.00), so that when so amended section 5 shall read as follows: Section 5. Be it enacted by the authority aforesaid that the compensation of the county tax commissioner of Catoosa County, Georgia, shall be, as full compensation for any and all duties performed by him as receiver and collector of county, school district and special taxes, a fixed salary of four thousand dollars ($4,000.00) per annum, to be paid in equal monthly installments, and in addition thereto, the sum of five thousand dollars ($5,000.00) per annum, to be paid in monthly installments for clerical help necessary for the performance of the duties of said office. Said tax commissioner shall be entitled to the commissions now allowed tax collectors on all state, professional and special taxes collected by him, but all commissions due to said tax commissioner for intangible taxes collected, school taxes, and any and all other taxes not hereinabove specifically mentioned shall be paid into the county treasury. All allowances and salaries paid under this Act shall be paid directly by the county treasurer to the person or persons performing such clerical help, and no person performing such clerical help for the tax commissioner shall be related to said commissioner
Page 2074
closer than the fifth degree of consanguinity or affinity. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice for Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of the State of Georgia, an Act to amend an Act creating the office of tax commissioner of Catoosa County, approved February 10, 1937 (Ga. L. 1937, p. 1267), as amended by an Act approved February 9, 1949 (Ga. L. 1949, p. 402), an Act approved March 3, 1955 (Ga. L. 1955, p. 2519), an Act approved March 5, 1959 (Ga. L. 1961, p. 2641), so as to increase the clerical assistance allowance of the tax commissioner; to repeal conflicting laws; and for other purposes. This 4th day of January, 1966. Joe T. Clark Representative of Catoosa County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe T. Clark, who, on oath, deposes and says that he is Representative from the 2nd District, 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 Catoosa County, on the following dates: January 6, 13, 20, 1966. /s/ Joe T. Clark Representative, 2nd District Sworn to and subscribed before me, this 27 day of January, 1966. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2075
COBB COUNTYACT PLACING OFFICERS ON SALARY BASIS AMENDED. No. 37 (House Bill No. 751). An Act to amend an Act entitled An Act to change the compensation of the clerk of the superior court, the sheriff and the ordinary of Cobb County from the fee system to the salary system as provided by Article XII, Section II, Paragraph II, of the Constitution of the State of Georgia of 1945; to make provision for the appointment, selection, and employment of assistant deputies and clerical help in the offices of the officials of Cobb County above enumerated; to make provisions regulating the carrying out of said changes; to regulate the disposition of fees and costs; and for other purposes., approved February 9, 1949 (Ga. L. 1949, p. 427), as amended, particularly by an Act approved March 7, 1957 (Ga. L. 1957, p. 2740), an Act approved March 25, 1958 (Ga. L. 1958, p. 3375), an Act approved April 7, 1961 (Ga. L. 1961, p. 3508), and an Act approved March 7, 1962 (Ga. L. 1962, p. 3218), so as to change the compensation of the sheriff, chief deputy sheriff, the deputy sheriffs, chief investigator-sheriff's office, clerk and deputy clerk of the superior court, ordinary, clerk of court of 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 entitled An Act to change the compensation of the clerk of the superior court, the sheriff and the ordinary of Cobb County from the fee system to the salary system as provided by Article XII, Section II, Paragraph II, of the Constitution of the State of Georgia of 1945; to make provision for the appointment, selection, and employment of assistant deputies and clerical help in the offices of the officials of Cobb County above enumerated; to make provisions regulating the carrying out of said changes; to regulate the disposition of fees and costs; and for other purposes., approved February 9, 1949 (Ga. L. 1949, p. 427), as amended, particularly by an Act approved
Page 2076
March 7, 1957 (Ga. L. 1957, p. 2740), an Act approved March 25, 1958 (Ga. L. 1958, p. 3375), an Act approved April 7, 1961 (Ga. L. 1961, p. 3508), and an Act approved March 7, 1962 (Ga. L. 1962, p. 3218), 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. That the salary of the clerk of the superior court and the sheriff of Cobb County shall be $12,500.00 each, per annum to be paid in equal monthly installments from the funds of Cobb County. The salary of the ordinary of Cobb County shall be $12,500.00 to be paid in equal monthly installments from the funds of Cobb County. Clerk of superior court, ordinary. Section 2. Said Act is further amended by striking at the end of section 3 the figure $7,500.00 and inserting in lieu thereof the figure $9,550.00, so that when so amended section 3 shall read as follows: Section 3. That the ordinary of said county shall be authorized and empowered to employ the clerical help necessary to properly perform the functions and duties of his office provided that the number of employees and salaries or other compensation to be paid to each shall first be approved by the commissioner of roads and revenues and the advisory board of Cobb County. The clerk of the court or ordinary shall be compensated in the amount of $9,550.00 per annum to be paid in equal monthly installments from the funds of Cobb County. Clerk of court of ordinary. Section 3. Said Act is further amended by striking from section 4 the figure $8,250.00 and inserting in lieu thereof the figure $10,300.00, so that when so amended section 4 shall read as follows: Section 4. That the clerk of the Superior Court of Cobb County shall have a deputy clerk whose salary shall be $10,300.00 per annum to be paid monthly from the funds in the county treasury. Any candidate for the office of clerk of the Superior Court of Cobb County shall on the date of his qualification for such office in either a primary or general election certify to the ordinary of Cobb County
Page 2077
the name of the person he shall appoint as his deputy clerk in the event he is elected to the office of clerk, and the person so named and certified by the successful candidate for such office shall serve as the deputy clerk during the term for which he was so named. In the event of the death or the removal from office of said deputy clerk, the clerk of the superior court shall have thirty days from said date of death or removal from office of said deputy clerk to certify to the ordinary of Cobb County the name of the new deputy clerk to be appointed by him. That in addition to said deputy clerk, the clerk of the Superior Court of Cobb County shall be authorized and empowered to employ the clerical help necessary to properly perform the functions and duties of the office provided that the number of employees and salaries or other compensation to be paid to each shall first be approved by the commissioner of roads and revenues and the advisory board of Cobb County. Deputy clerk of superior court. Section 4. Said Act is further amended by striking from section 5 the figure $8,250.00 and inserting in lieu thereof the figure 10,300.00; and by striking from the fifth sentence of section 5 the following exceed $5,720.00, and substituting in lieu thereof the following: be less than $4,560.00; and by striking from the last sentence of section 5 the figures $5,200.00 and $7,000.00 and inserting in lieu thereof the figures $7,250.00 and $9,050.00 respectively, so that when so amended section 5 shall read as follows: Section 5. That the sheriff of Cobb County shall have one chief deputy whose salary shall be $10,300.00 per annum to be paid monthly from the funds in the county treasury. Said chief deputy shall offer for said office and be elected to same at the time as the said sheriff offers for office and is elected. That in the event the office of sheriff becomes vacant by death, resignation or otherwise, the vacancy shall be filled for the remaining unexpired term thereof by the said chief deputy who shall in such event enter upon the performance of said duties upon taking the oath of office prescribed by law for the sheriff of Cobb County. That in addition to the said chief deputy the said sheriff shall be authorized and empowered to name
Page 2078
and appoint additional deputies as shall be approved from time to time by the commissioner of roads and revenues and the advisory board of Cobb County. The salaries of said additional deputies shall be set by the commissioner of roads and revenues and advisory board of Cobb County provided, however, that said salaries shall not be less than $4,560.00 per annum per each additional deputy approved by the said commissioner of roads and revenues and advisory board of Cobb County. In addition to the said chief deputy and other deputies above provided for, the sheriff of Cobb County shall be authorized and empowered to employ the clerical help necessary to properly perform the functions and duties of his office provided that the number of employees and salaries or other compensation, to be paid to each shall first be approved by the commissioner of roads and revenues and the advisory board of Cobb County. In addition to those employees as provided for above, there is hereby created the office of chief investigator for Cobb County. The chief investigator shall be appointed by the sheriff and shall be under his direct supervision and control. The individual appointed by the sheriff of Cobb County shall possess as a minimum high school education and be either a graduate of the Federal Bureau of Investigation's National Academy for Peace Officers, or possess ten years of actual experience as a peace officer. The salary shall be fixed by the commissioner of roads and revenues and the advisory board of Cobb County, which salary shall not be less than $7,250.00 nor more than $9,050.00 per annum. Chief deputy sheriff. Section 5. This Act shall become effective July 1, 1966. Effective date. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the January-February, 1966 session of the General Assembly of Georgia, a bill to amend the act entitled, An Act to change the compensation of the clerk of the superior court, the sheriff, and the ordinary of Cobb County, Georgia, from the fee system to the salary system... and for
Page 2079
other purposes. Approved February 9, 1949 (Ga. L. 1949, p. 427), and the several acts amendatory thereof; for the purpose of changing the compensation of the clerk of the superior court, deputy clerk of the superior court, ordinary of Cobb County, clerk of the court of ordinary of Cobb County, sheriff of Cobb County, chief deputy sheriff of Cobb County; and for other purposes. This 12th day of January, 1966. G. Robert Howard Hugh Lee McDaniell Representatives, District 101 Joe Mack Wilson J. H. Henderson, Jr. Representatives, District 102 Edward S. Kendrick Senator, 32nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable G. Robert Howard who, on oath, deposes and says that he is Representative from the 101st District, 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 Cobb County, on the following dates: January 14, 21, 28 and February 4, 1966. /s/ Robert Howard Representative, 101st District Sworn to and subscribed before me, this 10th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2080
TREUTLEN COUNTYSHERIFF PLACED ON SALARY BASIS. No. 38 (House Bill No. 348). An Act to abolish the present mode of compensating the sheriff of Treutlen County, Georgia, known as the fee system; to provide in lieu thereof an annual salary; to provide that the sheriff shall receive his share of the proceeds from certain condemnation sales in addition to his salary; to provide that all fees, costs, or other emoluments of said officer shall become the property of Treutlen County; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the appointment of a deputy; to provide for the compensation of said deputy; to provide that the sheriff shall furnish automobiles to carry out the duties of the sheriff's office; to provide for a maintenance and operation allowance and for a depreciation allowance for said automobiles; to provide for certain equipment for said automobiles; to provide for uniform allowance; to provide that the sheriff shall be the jailer of Treutlen County; to provide for the feeding of prisoners; to provide for certain expenses in connection with the sheriff's office; to provide for the payment of certain premiums for bonds from county funds; 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 mode of compensating the Sheriff of Treutlen 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. (a) The sheriff shall receive an annual salary of $6,000.00, payable in equal monthly installments from the funds of Treutlen County. Salary. (b) In addition to the salary herein provided, the sheriff shall be entitled to receive his share of the proceeds arising
Page 2081
from the sale of condemned vehicles or other conveyances in accordance with the provisions of section 58-207 of the Code of Georgia of 1933 as the same may now or may hereafter be amended. Section 3. Except as otherwise provided in this Act, the salary herein provided shall be in lieu of all fees, fines, forfeitures, settlements, costs, commissions, allowances, rewards, penalties, funds, monies and all other emoluments and perquisites of whatever kind which shall be allowed the sheriff or deputy of Treutlen 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, settlements, costs, commissions, allowances, rewards, penalties, funds, monies and all other emoluments and perquisites of whatsoever kind which shall be allowed said sheriff or deputy in any capacity whatsoever, including, but not limited to his capacity as sheriff or deputy of Treutlen County, Georgia, as jailer of Treutlen County, as an official or agent of any court, department or official of Treutlen County; as an official or agent for any court, department, bureau, or official of the State of Georgia or agent for any court, department, bureau or official of the United States of America. Intent. Section 4. The sheriff shall diligently and faithfully collect and receive and keep a daily record or diary which may be reviewed by the public or fiscal authorities of Treutlen County, of all fees, fines, forfeitures, settlements, costs, rewards, commissions, penalties, funds, monies 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 monies and shall pay the same to the fiscal authority of said county on or before the 15th day of each month next following the month in which they are collected or received. On or before the 15th day of each month, the sheriff shall prepare in duplicate a detailed itemized statement from his daily record or diary, under oath, showing the dates, sources, and amounts of funds collected by him during the previous calendar month. The sheriff also shall include in this monthly statement the record of prisoners
Page 2082
as required in section 77-108 of the Code of Georgia. The original copy of said statement shall be furnished to the fiscal authority of Treutlen County and the duplicate copy of said statement shall be retained on file as part of the records of said sheriff's office. Fees. Section 5. Any county official, officer or employee charged with the responsibility of collecting, receiving or disbursing any fees, fines, funds, monies or other emoluments or perquisites, which includes forfeitures, costs, commissions, allowances and penalties, for the sheriff of Treutlen County and who pays said funds directly in the county depository upon their receipt in lieu of paying the same to the sheriff shall on or before the 15th 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 shall be furnished to the fiscal authority of Treutlen 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 Treutlen 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 provided in this section and in section 4 of this Act. Same. Section 6. The procedure now or hereafter in force as to collection and distribution of all fees, fines, forfeitures, costs, commissions, penalties, funds, monies or 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 Treutlen 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, monies or any other emoluments
Page 2083
or perquisites which have accured 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. He shall, however, report the collection of any such fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, monies or any other emoluments or perquisites to the governing authorities of the county on said monthly statements as required by sections 4 and 5 of this Act. Fees due. Section 8. The sheriff is hereby authorized to appoint one deputy, with the approval of the governing authority of Treutlen County, to assist him in the performance of his duties. Said deputy shall receive a salary of $3,900.00 per annum payable in equal monthly installments from the funds of Treutlen County. Deputy sheriff. Section 9. (a) The sheriff shall furnish the necessary automobiles to carry out the duties of the sheriff's office. The governing authority of Treutlen County is hereby authorized and directed to provide the sum of $1,500.00 per annum for fuel, repairs and other maintenance and operation expenses of said automobiles and to further provide the sum of $1,500.00 per annum as depreciation of said automobiles. Said maintenance and operation allowance of $1,500.00 per annum and depreciation allowance of $1,500.00 shall be payable to the sheriff in equal monthly installments from the funds of Treutlen County. In addition to said maintenance and depreciation allowances, the governing authority of Treutlen County is hereby authorized and directed to furnish two shortwave radios to said sheriff to be installed in the automobiles furnished by the sheriff in carrying out the duties of the sheriff's office. The cost of said radios and the cost of installation of said radios shall be paid from the funds of Treutlen County. Automobile expense. (b) In addition to the allowances and equipment provided for herein, the governing authority of Treutlen County shall compensate the sheriff in the amount of $250.00 per annum as a uniform allowance for the sheriff and his deputies. Said uniform allowance shall be paid from the
Page 2084
funds of Treutlen County in equal monthly installments or in one annual payment as determined by the governing authority of Treutlen County. Uniform allowance. Section 10. The sheriff of Treutlen County is hereby charged with the responsibility of acting as jailer and of feeding prisoners confined under his jurisdiction. It shall be the duty of the governing authority of Treutlen County to fix and allow the sheriff a sufficient amount of money for the diet of said prisoners, in order that their strength and health should not suffer in consequence of any insufficiency of food. The amount so fixed and allowed shall be payable from the funds of Treutlen County and shall be subject to such rules and regulations as adopted by the fiscal authority of said county. Jailer. Section 11. All necessary office expenses, rent, supplies, equipment, utilities and materials, including actual expenses for hotels, meals and travel, when out of the County on County business, shall be furnished by Treutlen 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 fiscal authority of Treutlen County, for the purpose of accounting for, controlling and regulating such expenses. Office supplies, etc. Section 12. All premiums for bonds required of the sheriff or his deputy shall be payable from the funds of Treutlen County. The governing authority of Treutlen County is hereby authorized to prescribe the manner in which the bonds shall be obtained, giving due consideration to the amount of premiums to be paid for such bonds and the contractual contents of such bonds. Bonds. Section 13. 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 14. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2085
Notice of Intention to Introduce Local Legislation. Notice is hereby given that it is our intention to introduce at the January, 1966, session of the General Assembly of Georgia, a bill to place the sheriff of Treutlen County on a salary basis in lieu of the fee basis, and for other purposes. Joe C. Underwood Representative, 61 District Hugh Gillis Senator, 20th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe C. Underwood who, on oath, deposes and says that he is Representative from the 61st District, and that the attached copy of notice of intention to introduce local legislation was published in the Soperton News which is the official organ of Treutlen County, on the following dates: December 23 and 30, 1965 and January 6, 1966. /s/ Joe C. Underwood Representative, 61st District Sworn to and subscribed before me, this 24 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2086
BANKS COUNTYSHERIFF PLACED ON SALARY BASIS. No. 39 (House Bill No. 473). An Act to abolish the present mode of compensating the sheriff of Banks 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 Banks 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 Banks County. The said sheriff shall receive an additional $2,500.00 per year to be used to pay for additional clerical personnel which the sheriff may require in the operation of his office. 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
Page 2087
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 full-time deputy sheriff and other 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. The one full-time deputy sheriff shall receive a salary of not less than $3,600.00 nor more then $4,200.00 per year. However, it shall be within the sole discretion of the governing authority of Banks County to fix the compensation to be received by such deputy sheriff. 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 full-time deputy sheriff and other clerks, assistants and 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 sheriffs, 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 and replacement 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 Banks County. Office expenses, etc. Section 6. The governing authority shall furnish the sheriff with two automobiles and all necessary equipment for the proper operation of such automobiles, including
Page 2088
communication equipment. Whenever either of said automobiles shall have traveled 150,000 miles or is two (2) years old or is no longer serviceable, the governing authority shall replace it, and the governing authority may dispose of such automobiles in any manner that it deems best for the County. In addition, the governing authority shall procure insurance for and pay the cost of insuring such automobiles with $100.00 deductible collision insurance policies. In addition to the salary provided for herein, the sheriff shall be paid or reimbursed for automobile expenses incurred by the sheriff and his deputy, in using the automobiles furnished to the sheriff, while carrying out their official duties at the rate of twelve and one-half cents ($.125) per mile, payable monthly from the funds of Banks County; but the sheriff shall be required to pay for all gas, oil, other maintenance and upkeep expenses and the first $100.00 of any repairs covered under the insurance policies on such automobiles. Automobiles. Section 7. The sheriff of Banks County is hereby charged with the feeding of persons arrested and confined under his jurisdiction. In addition to the salary and expenses provided for herein, the governing authority shall pay to the sheriff, either weekly or monthly, the sum of $1.50 per day, or part thereof, for each person arrested who has been furnished food, payable from the funds of Banks County. Prisoners. Section 8. The fiscal year of the sheriff of Banks 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 Banks County a proposed budget of expenditures for the carrying out of the powers, duties and operations of his proposed 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
Page 2089
of county buildings during said fiscal year. The expenditures shall be itemized as follows: (a) Expenses, other than salaries. (b) Equipment. Budget. (c) Investigation. (d) Such other items as may be required by the governing authority. The sheriff shall furnish to the governing authority of Banks 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 Banks 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 Banks 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
Page 2090
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 Banks County, and in this respect, the sheriff shall cooperate fully in the preparation of the sheriff-elect's budget. The governing authority of Banks 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 9. The official bonds of said officer, and the 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 10. The provisions of this Act shall become effective on March 1, 1966. Section 11. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966, session of the General Assembly of Georgia, a bill to place the sheriff of Banks County on a salary basis in lieu of a fee basis; and for other purposes. This 30th day of December, 1965. Lester Kennedy, Chairman Banks County Roads Revenues
Page 2091
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom Nelson Stovall, who, on oath, deposes and says that he is Representative from the 17th District, 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 Banks County, on the following dates: January 6, 13, 20, 1966. /s/ Tom Nelson Stovall Representative, 17th District Sworn to and subscribed before me, this 2nd day of February, 1966. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. UPSON COUNTYORDINARY PLACED ON SALARY BASIS. No. 40 (House Bill No. 293). An Act to place the ordinary of Upson County upon an annual salary in lieu of the fee system of compensation; to provide that all fees, costs, fines, forfeitures, commissions, other emoluments, or perquisites and other compensations of the ordinary 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 certain employees and their compensation; to provide for the
Page 2092
payment of the operating expenses of the office of the ordinary; to provide for a budget for the office of ordinary; 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 present method of compensating the ordinary of Upson County, known as the fee system, is hereby abolished and in lieu thereof the ordinary shall receive a salary of ten thousand dollars ($10,000.00) 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 ordinary, regardless of in what capacity said services for such fees, costs, fines, forfeitures, commissions, emoluments or perquisites were rendered. Salary. Section 2. All fees, costs, fines, forfeitures, 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. The ordinary 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 fifteenth (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 ordinary 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 ordinary 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
Page 2093
its auditors at all times during the hours for which the ordinary's office is open for business. Fees, records, etc. Section 3. The ordinary of said county shall have the authority to employ such personnel (in addition to a clerk which he may appoint under Code section 24-1801, as amended) as he shall deem necessary to efficiently and effectively discharge the duties of his office, provided, however, the total annual compensation paid from funds of the county for such clerk and other personnel employed by the ordinary shall not exceed the sum of three thousand six hundred dollars ($3,600.00) per annum. It shall be within the sole power and authority of the ordinary during his term of office to designate and name the persons who shall be employed as such clerk and other personnel and to prescribe their duties and assignments and to remove and replace them at will and within his sole discretion. Clerical help. Section 4. The compensation of the ordinary as herein prescribed, the compensation of his clerk and other personnel as herein provided for and subject to the limitations herein prescribed, and the costs of materials, supplies, furnishings, furniture and utilities shall, subject to the budget requirements of this Act, be paid by the county; however, the total expenses incurred by the ordinary under this section shall not exceed the budget submitted by the ordinary as finally approved in accordance with the provisions hereinafter set out in this section. The ordinary shall, at least thirty (30) days before the effective date of this Act, 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, for the operation of his office for that part of the year 1966 which remains from and after the effective date of this Act. Thereafter, the ordinary 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 ordinary fails to submit a budget as required herein, the board of commissioners of roads and revenue of Upson County shall
Page 2094
adopt an adequate budget for the operation of his office. In the absence of objections of said board of commissioners of roads and revenue of Upson County within fifteen (15) days (Sundays excepted) after the submission to it of the budget covering the costs of operating his office for that part of the year 1966 which remains from and after the effective date of this Act and thereafter, in the absence of objections by said board of commissioners of roads and revenue of Upson County within fifteen (15) days after November 15th of each year (Sundays excepted), the budget submitted by the ordinary shall stand approved and said budget shall become an obligation 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 it (Sundays excepted), notify the ordinary of its objections to said budget. Said notice shall be in writing and personally delivered to the ordinary if he be then found in the county, otherwise said notice shall be mailed by registered mail to his residence address. Said notice shall set a date for the ordinary to appear before the board of commissioners of roads and revenue of Upson County, 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 of Upson County shall afford the ordinary an opportunity to submit to it evidence relating to his submitted budget and after hearing from him the said board of commissioners of roads and revenue of Upson County shall prepare and adopt a budget for said ordinary and the budget so prepared by them shall be final and conclusive. The final budget so prepared and adopted shall be an obligation of Upson County. If, in the judgment of the ordinary, an emergency should arise by reason of which the ordinary 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
Page 2095
evidence relating to his request for an additional appropriation. If, after hearing from him, the said board of commissioners of roads and revenue of Upson County shall grant an additional appropriation, such additional appropriation shall become an obligation of Upson County; provided, however, as provided by law, the salary of his clerk shall in no event exceed $3,600.00 per annum. Wherever the authority is given to the board of commissioners of roads and revenue of Upson County under this section of this Act to challenge or change the budget submitted by the ordinary, such authority shall not be deemed to grant to the board of commissioners of roads and revenue of said county the authority to change the salaries of the clerk and other personnel employed by the ordinary and specified in said budget, provided the total compensation budgeted for such clerk and other personnel shall not exceed the sum of three thousand six hundred dollars ($3,600.00) per annum. Section 5. All fees, costs, fines, forfeitures, commissions, emoluments and perquisites 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 and shall be his funds. He shall, however, report the collection of any such fees to the governing authority of the county. Fees due. Section 6. In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall not, in any 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.
Page 2096
Section 7. The provisions of this Act shall become effective on the first (1st) day of the calendar month next after its approval by the Governor. 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 1966 session of the General Assembly of Georgia a local bill to place the ordinary of Upson County on a salaried basis; to fix the salary; to provide for certain employees of the ordinary and for their compensation; to provide for the necessary operating expenses of the ordinary's office; and for other purposes. This 5th day of January, 1966. Johnnie L. Caldwell, Representative, Upson County, Georgia. Georgia, Upson County. Before me, the undersigned officer authorized to administer oaths, personally appeared Leon Smith, 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 introduce local legislation, was duly published in The Thomaston Times once a week for three (3) weeks as required by law, said dates of publication being January 6, 1966, January 13, 1966, and January 20, 1966. Thomaston Publishing Company By: /s/ Leon Smith
Page 2097
Sworn to and subscribed before me, this 20th day of January, 1966. /s/ Ronald Barfield Notary Public, Upson County, Georgia. My Commission expires January 14, 1970. Approved February 28, 1966. WARE COUNTYCOMPENSATION, ETC., OF TAX COLLECTOR. No. 41 (House Bill No. 760). An Act to amend an Act placing certain officers of Ware County on a salary system in lieu of a fee system, approved March 16, 1961 (Ga. L. 1961, p. 2465), as amended, so as to authorize the governing authority of Ware County to allow the tax collector to receive commissions for collecting the taxes in excess of a certain percentage of the total taxes due; to provide that the tax collector shall serve as motor vehicle license tax agent; 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 officers of Ware County on a salary system in lieu of a fee system, approved March 16, 1961 (Ga. L. 1961, p. 2465), as amended, is hereby amended by adding in section 1 after the words hereby abolished and before the words and a salary the words and punctuation, except as herein provided,, so that when so amended section 1 shall read as follows: Section 1. The present mode of compensation accruing to the offices of 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
Page 2098
Ware County, known as the fee system is hereby abolished, except as herein provided, and a salary system of compensation as hereinafter prescribed is substituted therefor. Section 2. Said Act is further amended by striking section 5 in its entirety and inserting in lieu thereof a new section 5 to read as follows: Section 5. The tax collector of Ware County shall be paid a salary of $8,000.00 per annum. If the governing authority of Ware County shall specifically so provide by resolution, the tax collector shall also receive a commission of 10% for collecting taxes in excess of 90% of the total of taxes due according to the tax net digest as provided in an Act relating to the commission on taxes collected in excess of a certain percentage of the taxes due, approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 297), as amended, particularly by an Act approved April 8, 1965 (Ga. L. 1965, p. 626). Pursuant to the provisions of 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, the tax collector of Ware 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 collector by the provisions of said Act shall be a part of the official duties and responsibilities of the tax collector of Ware County; and the commissions derived therefrom shall be collected for Ware County as provided herein, 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 Commissioner. Section 3. Said Act is further amended by adding after the first sentence of section 8 the following: If the governing authority of Ware County provides by a resolution that the tax collector shall receive commissions
Page 2099
for collecting taxes in excess of a certain percent as authorized elsewhere in this Act, the preceding sentence shall not apply to such commissions., so that when so amended section 8 shall read as follows: Section 8. All fees, fines, forfeitures, commissions, costs, insolvent costs, allowances, penalties, funds, monies and all other emoluments and perquisites of whatever kind which shall be allowed said officers after the effective date of this Act, excepting said salaries accruing to each of said offices, but expressly including all emoluments and perquisites for services performed as officers of ex-officio officers of the City Court of Waycross or of any other court in said county, shall be and become the property of Ware County, Georgia, and said County is hereby subrogated to all rights, claims, and lines of said officers, respectively, thereof. If the governing authority of Ware County provides by a resolution that the tax collector shall receive commissions for collecting taxes in excess of a certain percent as authorized elsewhere in this Act, the preceding sentence shall not apply to such commissions. After the effective date of this Act, when any order affecting the insolvent fund in any court of said county, or other judgment or finding, is entered or approved as to the distribution of said fund between the aforesaid officers, instead of the same being entered and approved in the name of each officer entitled thereto, as under the fee system, the same shall be entered and approved in the name of each respective officer for such portion of said monies as such officer is entitled to for the sole use and benefit of Ware County. The procedure now in force as to which officer shall collect the costs, fines, forfeitures, fees, emoluments or perquisites, and as to the distribution thereof, shall remain in force, but as herein provided, all such monies shall be collected for the use of Ware County and shall be paid monthly into the county treasury of Ware County, as herein provided, by the officer by whom collected. Section 4. This Act shall become effective April 1, 1966. Effective date. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2100
Georgia, Ware County. Notice is hereby given that there will be introduced at the regular 1966 session of the General Assembly of Georgia a bill to change the compensation of the tax collector of Ware County to change and provide additional duties of said tax collector, and for other purposes. This 20th day of January, 1966. Board of County Commissioners of Roads and Revenues of Ware County /s/ Joel Tanner, Chairman Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Harry D. Dixon, who, on oath, deposes and says that he is Representative from the 83rd District, and that the attached copy of notice of intention to introduce local legislation was published in the Waycross Journal-Herald which is the official organ of Ware County, on the following dates: January 22, 29 February 5, 1966. /s/ Harry D. Dixon Representative, 83rd District Ottis Sweat, Jr. Representative, 83rd District Sworn to and subscribed before me, this 10th day of February, 1966. /s/ Barbara Spratling Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2101
MUSCOGEE COUNTYSALARY, ETC. OF SHERIFF. No. 42 (House Bill No. 447). An Act to amend an Act establishing the salary of the sheriff of Muscogee County, Georgia, approved February 6, 1952 (Ga. L. 1952, p. 2180), as amended, by an Act approved February 26, 1957 (Ga. L. 1957, p. 2266), and by an Act approved February 26, 1962 (Ga. L. 1962, p. 2274), so as to change the salary of said sheriff; to provide that the sheriff shall act as jailer if requested by the commissioners of roads and revenues of Muscogee 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 establishing the salary of the sheriff of Muscogee County, Georgia, approved February 6, 1952 (Ga. L. 1952, p. 2180), as amended, by an Act approved February 26, 1957 (Ga. L. 1957, p. 2266), and by an Act approved February 26, 1962 (Ga. L. 1962, p. 2274), is hereby amended by striking section 1 in its entirety and substituting in lieu thereof a new section 1 to read as follows: Section 1. The salary of the sheriff of Muscogee County, Georgia, shall be twelve thousand ($12,000.00) dollars per annum. The commissioners of roads and revenues of Muscogee County are hereby authorized to require that the sheriff of Muscogee County shall act as jailer. In the event the commissioners of roads and revenues of Muscogee County require said sheriff to act as jailer, the sheriff shall not be entitled to any additional compensation for serving in the capacity as jailer. Section 2. This Act shall become effective on January 1, 1967. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2102
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to amend an Act establishing the salary of the sheriff of Muscogee County, approved February 6, 1952 (Ga. L. 1952, p. 2180), as amended, so as to change the salary of said sheriff; to provide that the sheriff shall act as jailer if requested by the county commissioners; to provide an effective date; and for other purposes. This 4th day of January, 1966. /s/ Jack T. Rutledge Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Milton Jones, who, on oath, deposes and says that he is Representative from the 112th District, and that the attached copy of notice of intention to introduce local legislation was published in the Columbus Ledger which is the official organ of Muscogee County, on the following dates: January 7, 14 and 22nd, 1966. /s/ Milton Jones Representative, 112th District Sworn to and subscribed before me, this 1st day of February, 1966. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2103
RICHMOND COUNTYCOMPENSATION OF BOARD OF EDUCATION. No. 43 (House Bill No. 501). An Act to amend an Act regulating public instruction in the County of Richmond, approved August 23, 1872 (Ga. L. 1872, p. 456), as amended, particularly by an Act approved March 23, 1937 (Ga. L. 1937, p. 1408), an Act approved February 25, 1949 (Ga. L. 1949, p. 1435), an Act approved March 4, 1955 (Ga. L. 1955, p. 2644), and an Act approved March 17, 1960 (Ga. L. 1960, p. 3132), so as to change the compensation of the members, president and vice-president, of the board of education; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act regulating public instruction in the County of Richmond, approved August 23, 1872 (Ga. L. 1872, p. 456), as amended, particularly by an Act approved March 23, 1937 (Ga. L. 1937, p. 1408), an Act approved February 25, 1949 (Ga. L. 1949, p. 1435), an Act approved March 4, 1955 (Ga. L. 1955, p. 2644), and an Act approved March 17, 1960 (Ga. L. 1960, p. 3132), is hereby amended by striking section 9 of said Act in its entirety and substituting in lieu thereof a new section 9 which shall read as follows: Section 9. Compensation, Board of Education. Each member of the board shall be paid the sum of twelve hundred ($1,200.00) dollars per annum payable in equal monthly installments; the vice-president of said board shall be paid the sum of eighteen hundred ($1,800.00) dollars per annum payable in equal monthly installments; and the president of said Board shall be paid the sum of twenty-four hundred ($2,400.00) dollars per annum payable in equal monthly installments. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2104
State of Georgia, Richmond County. Personally appeared before the undersigned officer, duly authorized by law to administer oaths, William S. Morris, who, being duly sworn, says on oath that he is president and publisher of Southeastern Newspapers, Inc., publisher of The Augusta Herald, a daily newspaper published in Augusta, Richmond County, Georgia, the official gazette for sheriff's advertisements in Richmond County; and that notice of intention to apply for passage of local legislation by the County Board of Education of Richmond County, clipping of notice which is attached, duly appeared in said newspaper on the following dates, to-wit: December 24, 31, 1965 and January 7, 1966. This 27th day of January, 1966. /s/ W. S. Morris Sworn to and subscribed before me, this 27th day of January, 1966. /s/ A. M. LeRoy Notary Public, Richmond County, Georgia. My Commission expires February 16, 1969. (Seal). Legal Notice. Notice is hereby given that legislation will be introduced at the 1966 Session of the General Assembly of Georgia to increase the compensation of the members of the county board of education of Richmond County to $100.00 per month, vice-president to $150.00 per month, and the president to $200.00 per month. This 16th day of December, 1965. Franklin H. Pierce, Attorney for the County Board of Education of Richmond County, Georgia. Approved February 28, 1966.
Page 2105
HARRIS COUNTYCOMPENSATION OF DEPUTY SHERIFFS, UNIFORM ALLOWANCE. No. 44 (House Bill No. 573). An Act to amend an Act placing the sheriff of Harris County on a salary system in lieu of a fee system, approved March 17, 1960 (Ga. L. 1960, p. 2923), as amended by an Act approved February 26, 1962 (Ga. L. 1962, p. 2235), so as to change the maximum amount of compensation which the deputies may be paid; to provide for a uniform allowance; 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 Harris County on a salary system in lieu of a fee system, approved March 17, 1960 (Ga. L. 1960, p. 2923), as amended by an Act approved February 26, 1962 (Ga. L. 1962, p. 2235), is hereby amended by striking from section 3 the figure $4,800.00, and inserting in lieu thereof the figure $6,000.00, so that when so amended section 3 shall read as follows: Section 3. The sheriff of Harris County shall be authorized to employ at least two (2) uniformed deputies. The sheriff shall fix the salary of each said deputies at not to exceed $6,000.00 per annum, to be paid in equal monthly installments out of county funds. Deputies. Section 2. Said Act is further amended by striking from section 4 the following: Provided, however, deputies uniforms and other personal equipment shall not be so furnished. and inserting in lieu thereof the following: The sheriff shall also have a uniform allowance of not to exceed $500.00 for the calendar year 1966 and not to exceed $150.00 for each calendar year thereafter. The sheriff shall consult with the governing authority of the county
Page 2106
prior to purchasing any uniforms, and the governing authority shall pay for any such uniforms purchased on itemized bills submitted and certified by the sheriff. Such uniforms shall be for the sheriff and his deputies, and the above amounts shall be the total amounts for all such uniforms. No other personal equipment shall be furnished. Uniform allowance. so that when so amended section 4 shall read as follows: Section 4. Two radio equipped automobiles, expenses for the maintenance thereof, including gas and oil consumed, used for county business, all necessary office expenses, rent, supplies, utilities, and materials, and all actual expenses for hotel, meals, and travel, when out of the county on county business, shall be furnished by Harris County to the sheriff of said county. The sheriff shall also have a uniform allowance of not to exceed $500.00 for the calendar year 1966 and not to exceed $150.00 for each calendar year thereafter. The sheriff shall consult with the governing authority of the county prior to purchasing any uniforms, and the governing authority shall pay for any such uniforms purchased on itemized bills submitted and certified by the sheriff. Such uniforms shall be for the sheriff and his deputies, and the above amounts shall be the total amounts for all such uniforms. No other personal equipment shall be furnished. 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 regular 1966 January-February session of the General Assembly of Georgia to permit the sheriff of Harris County, Georgia to increase and change the salary of uniformed deputies to provide an allowance for uniforms for personnel of the sheriff's department and for other purposes. This 10th day of January, 1966. Jesse H. Jones, Sheriff
Page 2107
Georgia, Fulton County. Personally apepared before me, the undersigned authority, duly authorized to administer oaths, William B. Steis who, on oath, deposes and says that he is Representative from the 100th District, and that the attached copy of notice of intention to introduce local legislation was published in the Harris County Journal, which is the official organ of Harris County, on the following dates: January 13, 20 27, 1966. /s/ William B. Steis, Representative, 100th District Sworn to and subscribed before me, this 4th day of February, 1966. /s/ Barbara Spratling Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. COUNTY COURT OF ATKINSON COUNTY ABOLISHEDREFERENDUM. No. 45 (House Bill No. 227). An Act to repeal an Act establishing the County Court of Atkinson County, approved March 25, 1958 (Ga. L. 1958, p. 3178), as amended by an Act approved March 6, 1961 (Ga. L. 1961, p. 2175), and an Act approved June 23, 1964 (Ga. L. 1964, Ex. Sess., p. 2092); to provide for a referendum; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act establishing the County Court of Atkinson County, approved March 25, 1958 (Ga. L. 1958, p.
Page 2108
3178), as amended by an Act approved March 6, 1961 (Ga. L. 1961, p. 2175), and an Act approved June 23, 1964 (Ga. L. 1964, Ex. Sess., p. 2092), is hereby repealed in its entirety. Section 2. It shall be the duty of the ordinary of Atkinson County to issue the call for an election for the purpose of submitting this Act to the voters of Atkinson County for approval or rejection. The ordinary shall set the date of such election so as to coincide with the general election conducted in November of 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 Atkinson County. The ballot shall have written or printed thereon the words: For approval of the Act abolishing the County Court of Atkinson County. Against approval of the Act abolishing the County Court of Atkinson 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, as hereinafter provided, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by Atkinson 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. If approved in the referendum provided for in Section 2, this Act shall become effective on January
Page 2109
1, 1967, and the County Court of Atkinson County shall be abolished on said date. Effective date. Section 4. 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 of my intention to introduce legislation calling for a referendum for the purpose of abolishing the County Court of Atkinson County, Georgia. Robert C. Pafford Representative-Elect 97th District 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 the 97th District, 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 Atkinson County, on the following dates: December 23 and 30, 1965; and January 6, 1966. /s/ Robert C. Pafford Representative, 97th District Sworn to and subscribed before me, this 20th day of January, 1966. /s/ Barbara Spratling Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal) Approved February 28, 1966.
Page 2110
OGLETHORPE COUNTYSHERIFF PLACED ON SALARY BASIS. No. 46 (House Bill No. 124). An Act to abolish the present system of compensating the sheriff of Oglethorpe County, known as the fee system, and to provide in lieu thereof an annual salary for the sheriff; to provide for the furnishing by the county of an automobile for the use of the sheriff in the performance of his official duties, the repair and upkeep thereof, including the radio equipment thereon; to provide for a gasoline and oil allowance for the operation of said automobile; to provide for the insurance thereon; to provide for the payment of mileage thereon for operation out of the State of Georgia, while on official business; to provide that all fees, costs and other emoluments of the sheriff shall be paid into the county and become the property of the county; to provide for the collection of such fees, costs and emoluments; to provide for periodic statements to be made by the sheriff in regard to such fees, costs and other emoluments and the payment thereof by him to the county; to provide for the appointment of a deputy or deputies, and for the compensation of such deputy or 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. The present method of compensating the sheriff of Oglethorpe County, Georgia, 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 Oglethorpe County, Georgia, shall receive an annual salary of $5,400.00 per annum, payable in equal monthly installments from the funds of Oglethorpe County. In addition to such salary the sheriff shall also receive the sum of $1,200.00 per annum, payable in equal monthly installments from the funds of Oglethorpe County, as a gasoline and oil allowance for the operation of the automobile used by such sheriff on official business. Salary, etc.
Page 2111
Section 3. Oglethorpe County shall furnish the sheriff with an automobile for his use in performing the official duties of his office, and shall pay for repairs, tires, radio equipment and insurance thereon, such amounts to be paid, however, to be within the discretion of the county fiscal authorities. Automobiles. Section 4. Should it be necessary for the sheriff, in the performance of his official duties, to travel by automobile outside of the limits of the State of Georgia, he shall be recompensed for such travel at the rate of six (6) cents per mile. Travel expense. Section 5. 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 such county as public monies, and shall pay the same to the county fiscal authorities on or before the tenth 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 authorities 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. The failure to furnish such statement shall be sufficient grounds for the withholding of the monthly compensation and allowance of such sheriff. Fees. Section 6. The sheriff shall have the authority to appoint a deputy or deputies, subject, however, to the provisions of the immediately following section of this Act dealing with the compensation of such deputy or deputies. Deputies. Section 7. The compensation of any deputy or deputies appointed by the sheriff shall be entirely within the discretion of the county governing and fiscal authorities, and there shall be no liability of the county for the payment of compensation to any deputy or deputies appointed by said sheriff until there has been appropriate action by such
Page 2112
county governing and fiscal authorities, which action shall appear in the minutes of the county governing and fiscal body. Same. Section 8. The necessary operating expenses of the sheriff's office provided for herein, shall be paid from any funds of the county available for such purposes. Office expense. Section 9. The provisions of this Act shall become effective on March 1, 1966. Effective date. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Legislation to be Introduced. In compliance with State law there will be introduced at the forthcoming session of the General Assembly a bill to place the sheriff of Oglethorpe County on a salary basis rather than the present fee basis, and to fix the amount of such salary. This the 7th day of December, 1965. /s/ W. T. Cunningham, Jr. Commissioner of Roads and Revenue, Oglethorpe County. Georgia, Oglethorpe County. Personally appeared before the undersigned attesting officer Ralph Maxwell, who, being duly sworn, states that he is editor and publisher of The Oglethorpe Echo, which is the legal gazette of Oglethorpe County, and that the above and foregoing Notice of Legislation to be Introduced was published in said newspaper on the following dates: December 9, 16, and 30, 1965, and January 6, 1966. /s/ Ralph Maxwell Sworn to and subscribed before me, this the 10th day of January, 1966. /s/ F. D. Maxey Ordinary Oglethorpe Co., Ga. (Seal). Approved February 28, 1966.
Page 2113
CLARKE COUNTYSHERIFF PLACED ON SALARY BASIS. No. 47 (House Bill No. 490). An Act to place the sheriff of Clarke County upon an annual salary; 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 for the feeding of prisoners; to provide for the enforcement by the sheriff of county ordinances; 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 Clarke 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 Clarke 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 sheriff shall receive an annual salary of $12,000.00, payable in equal monthly installments from the funds of Clarke County. Salary Section 4. The fiscal year of the sheriff of Clarke County shall commence on January 1 and end on December 31
Page 2114
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 Clarke 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. (a) Salaries of deputies and assistants. (b) Expenses, other than salaries. (c) Equipment. (d) Investigations. (e) Such other items as may be required by the governing authority. The sheriff shall furnish the governing authority of Clarke 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
Page 2115
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 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. Personnel.
Page 2116
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 Clarke 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 sheriff shall be the chief law enforcement officer of the county and as such he shall enforce not only state laws, but he shall enforce the lawful ordinances enacted by the governing authority of Clarke County. Duties. Section 8. The sheriff is charged with the responsibility of feeding all prisoners confined within the county jail. The governing authority of Clarke County shall reimburse the sheriff at the rate of $1.50 per day, per prisoner for the expenses incurred by the sheriff in feeding such prisoners. Prisoners. Section 9. The provisions of this Act shall become effective on March 1, 1966, except for the planning and budgetary provisions of section 4 which shall become effective on the approval date of this Act and the sheriff shall submit his proposed budget for the remainder of the calendar year 1966, as soon thereafter as possible and the governing authority of Clarke County shall act thereon as soon as practical. Effective date. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation Georgia, Clarke County. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia,
Page 2117
a bill to change the compensation of the sheriff of Clarke County, Georgia, from a fee to a salary system, and for other purposes. The above notice is given in compliance with the Constitution of the State of Georgia of 1945 Article III, Section VII, Paragraph XV pertaining to local legislation. This 13th day of January, 1966. R. Chappelle Matthews W. Randall Bedgood, Jr. Members of the General Assembly of Georgia Clarke County Georgia, Clarke County. Publisher's Affidavit. Before me, the undersigned attesting officer authorized by law to administer oaths, this day personally appeared R. W. Bailes, Jr., who, being first duly sworn according to law, says that he is the publisher of the Athens Banner-Herald; that the Athens Banner-Herald is the newspaper in which the sheriff's advertisements are published in Clarke County, Georgia, and that the notice of intention to apply for local legislation, of which the annexed is a true copy, was published in said paper on the 14th, 21st and 28th days of January, 1966. /s/ R. W. Bailes, Jr. Sworn to and subscribed before me, this 28th day of January, 1966. /s/ Nellie Burpee Notary Public, Clarke County, Georgia. (Seal) Approved February 28, 1966.
Page 2118
HALL COUNTYACT PLACING OFFICERS ON SALARY BASIS AMENDED. No. 48 (House Bill No. 779). An Act to amend an Act placing the sheriff, the clerk of the superior court and clerk of the city court and the ordinary of Hall County on an annual salary in lieu of the fee system of compensation, approved March 4, 1955 (Ga. L. 1955, p. 2627), so as to change the compensation of the sheriff, the clerk of the superior court and clerk of the city court and the ordinary of Hall 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 the sheriff, the clerk of the superior court and clerk of the city court and the ordinary of Hall County on an annual salary in lieu of the fee system of compensation, approved March 4, 1955 (Ga. L. 1955, p. 2627), 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 sheriff of Hall County shall be paid a salary of $11,500.00 per year by Hall County in equal monthly installments at the end of each calendar month. Sheriff. The clerk of Superior Court of Hall County and the clerk of City Court of Hall County (who shall be one officeholder with one salary) shall be paid a salary of $11,500.00 per year by Hall County in equal monthly installments at the end of each calendar month. Clerk of superior court. The ordinary of Hall County shall be paid a salary of $9,500.00 per year by Hall County in equal monthly installments at the end of each calendar month. Ordinary. Section 2. The provisions of this Act shall become effective on March 1, 1966. Effective date.
Page 2119
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, 1966 session of the General Assembly of Georgia, a bill to amend an Act placing the sheriff, the clerk of the Superior Court and the clerk of the City Court of Hall County and the ordinary on a salary system of compensation, approved March 4, 1955, (Ga. L. 1955, p. 2627), so as to change the provisions relative to the compensation of the sheriff, the clerk of the superior court and clerk of the city court of Hall County and the ordinary of Hall County, and for other purposes. This 11th day of January, 1966. W. M. Williams Representative, 16th District Howard T. Overby Representative, 16th District Joe T. Wood Representative, 16th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Howard T. Overby who, on oath, deposes and says that he is Representative from the 16th District, and that the attached copy of notice of intention to introduce local legislation was published in the Gainesville Tribune which is the official organ of Hall County, on the following dates: January 12, 19 and 26, 1966. /s/ Howard T. Overby Representative, 16th District
Page 2120
Sworn to and subscribed before me, this 14th day of February, 1966. /s/ Barbara Spratling Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal) Approved February 28, 1966. MONTGOMERY COUNTYSHERIFF PLACED ON SALARY BASIS. No. 49 (House Bill No. 349). An Act to abolish the present mode of compensating the sheriff of Montgomery 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 the sheriff shall receive his share of the proceeds from certain condemnation sales in addition to his salary; 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 and/or a secretary; to provide for the compensation of said deputy and/or a secretary; to provide for automobile expenses for said sheriff and deputy within certain limitations; to provide for the purchase and furnishing of office supplies, equipment, utilities and materials including traveling 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 insurance from county funds; to provide the procedures and the making of reports connected with the foregoing; to provide for an effective date; to repeal a specific Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:
Page 2121
Section 1. The present mode of compensating the sheriff of Montgomery County, Georgia, known as the fee system, is hereby abolished and in lieu thereof, the sheriff of Montgomery County, Georgia shall hereafter be compensated on a salary basis in the amount and manner as hereinafter provided. Salary basis. Section 2. The sheriff of Montgomery County shall receive an annual salary in the amount of not less than $6,000.00 and not more than $8,000.00, payable in monthly installments from the funds of Montgomery County. The exact amount of the annual salary of the sheriff shall be fixed by the fiscal authority of Montgomery County, and during the present sheriff's term, the salary may be amended as often as desired by increasing the same; provided, however, a unanimous vote of the board of commissioners of roads and revenues of Montgomery County approving such increase shall be required before such increase becomes effective. After the expiration of the present term of office of the sheriff of Montgomery County, at a date at least sixty (60) days but not more than ninety (90) days immediately preceding the general primary in which candidates may qualify for nomination for the office of sheriff of Montgomery County, and each term thereafter, the fiscal authority shall determine and publish the salary schedule of the sheriff. The salary as determined and published shall not be diminished thereafter during the term of office of the sheriff, but may be increased by a unanimous vote of the said fiscal authority approving such increase. Hereafter each time a sheriff shall succeed himself in office, including the present sheriff, the fiscal authority shall pay to said sheriff an additional $400.00, per annum, in monthly installments above the determined and published salary schedule; provided, however, this additional amount or longevity pay shall not exceed $800.00 or for two consecutive terms. Salary. Section 3. Except as otherwise provided in this Act, the salary herein provided shall be in lieu of all fees, fines, forfeitures, settlements, costs, commissions, allowances, rewards, penalties, funds, monies and all other emoluments and perquisites of whatever kind which shall be allowed
Page 2122
the sheriff or deputy of Montgomery 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, settlements, costs, commissions, allowances, rewards, penalties, funds, monies and all other emoluments and perquisites of whatsoever kind which shall be allowed said sheriff or deputy in any capacity whatsoever, including, but not limited to his capacity as sheriff or deputy of Montgomery County, Georgia; as jailer of Montgomery County; as an official or agent of any court, department or official of Montgomery County; as an official or agent for any court, department, bureau, or official of the State of Georgia or agent for any court, department, bureau or official of the United States of America. Intent. Section 4. In addition to the salary authorized by this Act, the sheriff shall be entitled to receive his share of the proceeds arising from the sale of condemned vehicles or other conveyances in accordance with the provisions of section 58-207 of the Code of Georgia of 1933 as the same may now or may hereafter be amended. Fees. Section 5. The sheriff shall diligently and faithfully collect and receive and keep a daily record or diary which may be reviewed by the public or fiscal authorities of Montgomery County, of all fees, fines, forfeitures, settlements, costs, rewards, commissions, penalties, funds, monies 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 monies and shall pay the same to the fiscal authority of said county on or before the fifteenth day of each month next following the month in which they are collected or received. On or before the fifteenth day of each month, the sheriff shall prepare in duplicate a detailed, itemized statement from his daily record or diary, under oath, showing the dates, sources, and amounts of funds collected by him during the previous calendar month. The sheriff also shall include in this monthly statement the record of prisoners as required in section 77-108 of the Code of Georgia. The original copy of said statement shall be furnished to the fiscal authority of Montgomery County and the duplicate copy of said statement
Page 2123
shall be retained on file as part of the records of said sheriff's office. Fees. Section 6. Any county official, officer or employee charged with the responsibility of collecting, receiving or disbursing any fees, fines, funds, monies or other emoluments or perquisites, which includes forfeitures, costs, commissions, allowances and penalties, for the sheriff of Montgomery County and who pays said funds directly in the County depository upon their receipt in lieu of paying the same to the sheriff shall on or before the fifteenth 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 shall be furnished to the fiscal authority of Montgomery 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 Montgomery 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 provided in this section and in section 5 of this Act. Same. Section 7. The procedure now or hereafter in force as to collection and distribution of all fees, fines, forfeitures, costs, commissions, penalties, funds, monies or other emoluments or perquisites shall be followed, by 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 Montgomery County shall be subrogated to the rights and claims of said sheriff in and to the same. Same. Section 8. All fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, monies 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
Page 2124
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, monies or any other emoluments or perquisites to the governing authorities of the county on said monthly statements as required by sections 5 and 6 of this Act. Fees due. Section 9. The sheriff is hereby authorized to appoint one deputy and/or one secretary to assist him in the performance of his duties, who shall serve at the pleasure of the sheriff. Said deputy and/or secretary shall receive as salary or salaries not less than $3,600.00 nor more than $4,200.00, per annum, payable by the fiscal authority of said county, in equal monthly installments from the funds of Montgomery County. However, if the fiscal authority deems it necessary to create a county police force, the said authority shall have the authority to decrease the sum herein allotted for deputy and/or secretary to the total sum of $1,800.00, per annum. Deputy, etc. Section 10. The fiscal authority of Montgomery County shall furnish to the sheriff thereof one automobile equipped with a short-wave radio, and said automobile shall be replaced every two (2) years or at 85,000 miles, whichever shall first occur, and said automobile shall be used exclusively for the business of the sheriff's office by said sheriff or his deputy; provided, however, should the need arise, and with the consent of said sheriff, the fiscal authority of said county may direct that said automobile be used for other county business and for other officials of Montgomery County. The fiscal authority of Montgomery County shall be responsible for the maintenance of said automobile and the equipment thereon and for the expenses of operation thereof, and said sheriff shall purchase gasoline, oil and other necessary operational materials and have the maintenance thereof done at such place or places as shall be directed by the said fiscal authority of Montgomery County. In the event that an additional vehicle is needed in an emergency or for urgent duties connected with the efficient operation of the sheriff's office of Montgomery County, the fiscal authority of Montgomery County may authorize the sheriff to use
Page 2125
his personal automobile, which shall be equipped with a short-wave radio at the expense of and furnished by said county, for the convenience of said sheriff, and said fiscal authority shall reimburse the sheriff for the use of his personal automobile at the rate of ten (10) cents per mile. Automobile, etc. Section 11. All necessary office expenses, rent, supplies, equipment, utilities and materials, including actual expenses for hotels, meals and travel, when out of the county on county business, shall be furnished by Montgomery County to the sheriff of said county and his deputy; provided, however, that all such expenses, including those incurred by the use of his personal automobile as authorized in section 10, shall be subject to such rules and regulations as may be adopted by the fiscal authority of Montgomery County, for the purpose of accounting for, controlling and regulating such expenses. Travel expense. Section 12. The sheriff of Montgomery County is hereby charged with the responsibility of acting as jailer and of feeding prisoners confined under his jurisdiction. It shall be the duty of the governing authority of Montgomery County to fix and allow the sheriff a sufficient amount of money for the diet of said prisoners, in order that their strength and health should not suffer in consequence of any insufficency of food. The amount so fixed and allowed shall be payable from the funds of Montgomery County and shall be subject to such rules and regulations as adopted by the fiscal authority of said county. Jailer. Section 13. All premiums for bonds or insurance required of the sheriff or his deputy or such other liability insurance required on the automobile that is to be furnished by said county as set out in section 10, shall be payable out of the funds of Montgomery County. The fiscal authority of Montgomery 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, etc. Section 14. The fiscal authority, the fiscal authorities, and the governing authority herein referred to, shall mean
Page 2126
the board of commissioners of roads and revenues of Montgomery County and their successors however constituted. Section 15. This Act shall become effective on the first day of the month following the month in which it was approved by the Governor or in which it otherwise became law. Effective date. Section 16. An Act providing that the sheriff of Montgomery County shall be paid the sum of $100.00 per month in lieu of mileage allowances, approved February 20, 1951 (Ga. L. 1951, p. 2710), is hereby repealed in its entirety. 1951 Act repealed. Section 17. All laws and parts of laws in conflict with this Act are hereby repealed. Montgomery County, Georgia. Notice is hereby given that there will be introduced at the January 1966 session of the General Assembly of Georgia a bill to change the compensation of the sheriff of Montgomery 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 17th day of December, 1965. Joe C. Underwood Representative, Montgomery County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe C. Underwood who, on oath, deposes and says that he is Representative from the 61st District, and that the attached copy of notice of intention to introduce local legislation was published in the Montgomery Monitor which is the official organ of Montgomery County, on the following dates: December 23 and 30, 1965 and January 6, 1966. /s/ Joe C. Underwood Representative, 61st District
Page 2127
Sworn to and subscribed before me, this 24th day of January, 1966. /s/ Barbara Spratling Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal) Approved February 28, 1966. BURKE COUNTYSHERIFF PLACED ON SALARY BASIS. No. 50 (House Bill No. 9). An Act to abolish the present mode of compensating the sheriff of Burke 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 that all fees, costs and emoluments which are payable but uncollected on the effective date of this Act shall be paid to the sheriff when collected; to provide for the employment of deputies and for their compensation; to provide for the operating expenses of said office; to provide for the feeding of prisoners confined under the jurisdiction of the sheriff; to provide for budgets and the manner of their approval; to provide that premiums for bonds or insurance shall be paid from the funds of Burke County; to provide for 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 Burke 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 2128
Section 2. The sheriff shall receive an annual salary of $9,000.00 payable in equal monthly installments from the funds of Burke 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, except as otherwise provided in this Act, 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. All fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, moneys or other emoluments or perquisites of whatever kind which had accrued to the sheriff of Burke County as of the effective date of this Act, and to which said officer is entitled and which remained uncollected as of the effective date of this Act shall, when collected, be paid to said officer. Fees due. Section 5. The sheriff shall have the authority to appoint three deputies, one of whom shall be appointed by the sheriff to act as jailer, whose compensation shall be fixed by the governing authority of Burke 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 deputies and to prescribe their duties and assignments, and to remove or replace any such deputies at will and within his sole discretion. Nothing herein shall be construed as prohibiting the sheriff from appointing more than three deputies, but the governing authority of Burke County shall be authorized to pay the compensation of only the three deputies provided for herein. Deputies.
Page 2129
Section 6. The necessary operating expenses of the sheriff's office, expressly including the compensation of the sheriff and three deputies provided for in section 5 of this Act, 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, subject to the budgetary requirements hereinafter provided for, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. Expenses, etc. Section 7. The governing authority of Burke County is hereby charged with the responsibility of feeding the prisoners confined under the jurisdiction of the sheriff of Burke County. Said governing authority is hereby authorized to make whatever arrangements necessary to insure that said prisoners are properly fed and may delegate the responsibility of feeding said prisoners to the sheriff. In the event said governing authority delegates the responsibility of feeding prisoners to the sheriff, said governing authority 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, which amount shall be in addition to the salary, supplies, equipment and maintenance herein authorized for the sheriff. The funds for the payment of feeding the prisoners as herein provided shall be payable from the funds of Burke County. Prisoners Section 8. The fiscal year of the sheriff of Burke 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 Burke 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
Page 2130
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 items as follows: (a) Salary of the sheriff (b) Salaries of deputies Budget. (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 Burke 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. 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
Page 2131
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 9. 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 Burke County. The governing authority of Burke 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 10. The provisions of this Act shall become effective March 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 8 hereof in the year 1966. Effective date. Section 11. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2132
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1966 session of the General Assembly of Georgia a bill to place the sheriff of Burke County on a salary basis in lieu of a fee basis; to provide for matters relative thereto; to provide for the procedures connected therewith; to provide for an effective date; and for other purposes. This 14th day of Dec., 1965. Preston B. Lewis, Jr. Representative, 50th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Preston B. Lewis, Jr., who, on oath, deposes and says that he is Representative from the 50th District, and that the attached copy of notice of intention to introduce local legislation was published in The True Citizen, which is the official organ of Burke County, on the following dates: December 15, 22 and 29, 1965. /s/ Preston B. Lewis, Jr. Representative, 50th District Sworn to and subscribed before me, this 10th day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2133
HARALSON COUNTYCOMPENSATION OF COMMISSIONER OF ROADS AND REVENUES. No. 51 (House Bill No. 116). An Act to amend an Act creating a board of commissioners of roads and revenues for Haralson County, approved August 16, 1915 (Ga. L. 1915, p. 252), as amended, particularly by an Act approved March 4, 1935 (Ga. L. 1935, p. 667), an Act approved February 21, 1951 (Ga. L. 1951, p. 3295), an Act approved March 17, 1958 (Ga. L. 1958, p. 2409), and an Act approved March 1, 1961 (Ga. L. 1961, p. 2119), so as to increase the salary of the commissioner of roads and revenues for Haralson County; to provide an effective date; to repeal conflicting laws; and for other purpose. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenues for Haralson County, approved August 16, 1915 (Ga. L. 1915, p. 252), as amended, particularly by an Act approved March 4, 1935 (Ga. L. 1935, p. 667), an Act approved February 21, 1951 (Ga. L. 1951, p. 3295), an Act approved March 17, 1958 (Ga. L. 1958, p. 2409), and an Act approved March 1, 1961 (Ga. L. 1961, p. 2119), is hereby amended by striking in its entirety subsection a. of section 13 and substituting in lieu thereof a new subsection a. to read as follows: a. The commissioner of roads and revenues of Haralson County shall be compensated in the amount of nine thousand ($9,000.00) dollars per annum, payable in equal monthly installments from the funds of Haralson County. Section 2. The provisions of this Act shall become effective February 1, 1966. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2134
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to change the compensation of the commissioner of roads and revenues of Haralson County; and for other purposes. This 15th day of December, 1965. Thomas B. Murphy Representative, 26th District 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 the 26th District, 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 Haralson County, on the following dates: December 16, 23 and 30, 1965 and January 6, 1966. /s/ Thomas B. Murphy Representative, 26th District Sworn to and subscribed before me, this 17th day of January, 1966. /s/ Janette Hirsch, Notary Public, Georgia State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved February 28, 1966. DECATUR COUNTYSHERIFF PLACED ON SALARY BASIS. No. 52 (House Bill No. 315). An Act to abolish the present mode of compensating the sheriff of Decatur County, known as the fee system; to
Page 2135
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 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 Decatur 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 $10,400.00, payable in equal monthly installments from the funds of Decatur 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, including his services as ex-officio sheriff of the City Court of Bainbridge, 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 two full time deputies and to fix their respective
Page 2136
salaries at not less than $4,000.00 nor more than $6,000.00 per annum, payable in equal monthly installments. The sheriff is authorized to appoint a part time deputy and to fix his compensation at not less than $600.00 nor more than $700.00 per annum, payable monthly. In addition to such deputies, the sheriff is authorized to employ a stenographer and to fix her compensation at not less than $2,400.00 nor more than $3,000.00 per annum, payable in monthly installments. The sheriff is authorized to employ such number of deputies as are needed while the courts in which the sheriff acts as such are in session and such deputies shall receive the same compensation as are prescribed for jurors. In the event of emergencies arising in Decatur County, the sheriff is authorized to appoint such deputies as are needed to cope with such situations and such deputies shall receive such compensation as the sheriff and the governing authority of Decatur County shall agree upon. 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, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, except as 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 Decatur County. Office expense. Section 6. For the purpose of purchasing, operating and maintaining three motor vehicles for the sheriff's office, the governing authority shall appropriate annually to the sheriff the sum of $6,000.00. The sheriff, out of said sum, shall purchase, equip, maintain and operate such motor vehicles,
Page 2137
except that Decatur County shall equip each motor vehicle with proper two-way radio communication devices and shall, at its expense, maintain such devices in a good state of repair. The sheriff shall receive from Decatur County the sum of nine cents per mile for each mile traveled on official business while out of Decatur County. Automobiles. Section 7. The provisions of this Act shall become effective on the first day of the month following its approval by the Governor. 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, in the January session, 1966, of the General Assembly of Georgia, a bill to change the compensation of the sheriff of Decatur County, Georgia, from the fee basis and place said sheriff on salary; to fix the salary of said sheriff and to provide for payment of 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 expenses in operating his said office and automobiles used in connection with his said work; to provide the date such Act shall become effective; to repeal all laws in conflict therewith; and for other purposes. Hubert Dollar J. Willis Conger Representatives, Decatur County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administed oaths, T. Hubert Dollar, who, on oath, deposes and says that he is Representative from the 89th District, and that the attached copy of notice of intention to introduce local legislation was published in the
Page 2138
Post Searchlight, which is the official organ of Decatur County, on the following dates: December 23 and 30, 1965, and January 6, 1966. /s/ T. Hubert Dollar Representative, 89th District Sworn to and subscribed before me, this 20th day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. PICKENS COUNTYSHERIFF PLACED ON SALARY BASIS. No. 53 (House Bill No. 65). An Act to abolish the present method of compensating the sheriff of Pickens County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs and other emoluments of said officer shall become the property of the county, with certain exceptions; 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 for the compensation of such deputy; 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 Pickens 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 2139
Section 2. The sheriff shall receive an annual salary of $7,500.00 payable in equal monthly installments from the funds of Pickens 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 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, 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 Pickens County shall have the authority to appoint a deputy and fix his compensation in an amount not to exceed $3,600.00 per annum payable in equal monthly installments from the funds of Pickens 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 sheriff. Section 6. The necessary operating expenses of the office of the sheriff of Pickens County shall be paid from any funds of the county available for such purpose. All supplies,
Page 2140
materials, furnishings, furniture, utilities, vehicles and equipment and the repair, replacement or 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 expense, etc. Section 7. The provisions of this Act shall become effective on March 1, 1966. 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, 1966 session of the General Assembly of Georgia, a bill to abolish the present method of compensating the sheriff of Pickens County, known as the fee system; to provide in lieu thereof an annual salary; to provide the procedure connected therewith; to provide an effective date; and for other purposes. Charles B. Watkins, M.D. Representative, Pickens County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dr. Charles B. Watkins, who, on oath, deposes and says that he is Representative from the 9th District, and that the attached copy of notice of intention to introduce local legislation was published in the Pickens County Progress, which is the official organ of Pickens County, on the following dates: December 23, 30, 1965 and January 6, 1966. /s/ Charles B. Watkins Representative, 9th District
Page 2141
Sworn to and subscribed before me, this 11th day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. CITY OF THOMSONSALE OF CITY PROPERTY. No. 54 (House Bill No. 88). An Act to amend an Act entitled An Act to amend the original act incorporating the Town of Thomson, in McDuffie County, and all the Acts amending said original Act, including the Acts approved December 13th, 1900 and August 14th, 1917 and including the Act incorporating the City of Thomson in lieu of the Town of Thomson, approved July 27th, 1920; to amend, alter and enlarge, and, so far as any of said Acts may be in conflict herewith, to supersede all of said several Acts, and to create a new charter for the City of Thomson; to provide for the election, qualifications, term of office, salaries and payment of same, of all officers of said City of Thomson, including a city clerk and recorder; to provide for elections to fill all offices, prescribe who may vote, and under what conditions; to fix the duties of all officers and employees; to provide for the creating of a recorder's court and for the trial and disposition of all cases therein, and provide for fines and other punishment that may be imposed therein; to provide the manner of executing its sentences, and the disposition of all fines and forfeitures arising therein; to provide for the laying out, opening, and construction of new streets, alleys, driveways, and other public grounds, the widening and otherwise improving of established streets, alleys, driveways, and other public grounds, including the pavement of such streets, alleys, driveways, and other public grounds,
Page 2142
opened and to be opened, and to provide how, in what manner, and after what notice same may be done; to provide for the issuance of bonds for public improvements, especially for the purpose of paving streets, alleys, driveways, and other public grounds; and for the purpose of establishing, equipping, enlarging and maintaining systems of waterworks, sewerage, and electric lights; to provide for bond elections for such public improvements, the manner of holding same, and the method of determining when or whether such bonds shall be issued and sold, how and by whom the money arising from the sale of such bonds shall be disbursed; to authorize the payment of principal and interest on such bonds, and to levy and collect a tax for that purpose; to provide for the enlargement of the powers of said corporate authorities, and for the enlargement of the charter privileges incidental to the good government of the City of Thomson, not in conflict with other laws; and for other purposes. As contained in the Georgia Laws of 1927, pages 1631-1672, approved August 19, 1927, so as to change the procedure for the sale of property belonging to the City of Thomson; to provide for the procedure for the future sale of property of the City of Thomson; to provide for repeal of all laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act amending, consolidating and superseding previous acts relating to the incorporation of the City of Thomson, and providing a new charter therefor, approved August 19, 1927 (Ga. L. 1927, pp. 1631-1672), is hereby amended by striking in its entirety section 85 of said charter, and substituting in lieu thereof a new section 85, to read as follows: Section 85. Sale of City Property. Be it further enacted that whenever, in the judgment of a majority of the mayor and council, any property, real or personal, shall be deemed to be worthless to the city, or shall be unserviceable, or shall no longer be of any use to the city, the mayor and council, by a resolution adopted at a regular meeting of said mayor and council, may declare such property to be surplus property, and may order such property to be sold at public sale,
Page 2143
before the courthouse door in McDuffie County, between the legal hours of sale, to the highest and best bidder for cash, after notice of such sale has been published once a week for four weeks immediately preceding the date fixed for the sale of said property. Provided, however, that nothing contained herein shall prevent the mayor and council from declaring the sale to be void and of no effect at any time within one hour from the time of said sale, if in the judgment of the mayor and council the bid for which the property was sold shall be too small. 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. Georgia, McDuffie County. Notice is hereby given that it is the intention of the undersigned to introduce and seek passage of a local bill in the 1966 session of the General Assembly of Georgia, the purpose of said bill being to amend the charter of the City of Thomson so as to authorize the mayor and council of the City of Thomson to sell any property of the said City of Thomson at public auction before the courthouse door in Thomson, Georgia to the highest bidder, for cash, after first having by resolution declared said property to be surplus, and after having advertised said property once a week for four weeks, just prior to said sale in the official newspaper of the City of Thomson; and to repeal that portion of the present charter of the City of Thomson which requires that an election be held before any property of said City of Thomson may be sold. This 16th day of December, 1965. Bobby W. Johnson Representative, 40th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bobby W. Johnson, who,
Page 2144
on oath, deposes and says that he is Representative from the 40th District, and that the attached copy of notice of intention to introduce local legislation was published in The McDuffie Progress, which is the official organ of McDuffie County, on the following dates: December 23, 30, 1965 and January 6, 1966. /s/ Bobby W. Johnson Representative, 40th District Sworn to and subscribed before me, this 13th day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. CITY OF ADAIRSVILLECOMPENSATION OF MAYOR AND COUNCIL, REFERENDUM. No. 55 (House Bill No. 153). An Act to amend an Act incorporating the City of Adairsville, approved August 27, 1872 (Ga. L. 1872, p. 121), as amended, particularly by an Act approved October 15, 1887 (Ga. L. 1887, p. 549), as amended, so as to provide that compensation be paid to the members of the mayor and council of the City of Adairsville for their services as such; to provide a referendum for the submission of this Act for approval or rejection; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the City of Adairsville, approved August 27, 1872 (Ga. L. 1872, p. 121), as amended, particularly by an Act approved October 15, 1887 (Ga. L.
Page 2145
1887, p. 549), as amended, is hereby further amended by adding thereto a new section to be designated as section 2 (a) to read as follows: Section 2 (a). The compensation of the mayor of the City of Adairsville shall be four hundred eighty and no/100 ($480.00) dollars per annum payable in twelve monthly installments of forty ($40.00) dollars each. The compensation of each of the four councilmen of the City of Adairsville shall be one hundred eighty and no/100 ($180.00) dollars per annum, payable in twelve monthly installments of fifteen ($15.00) dollars each. However, in order for the councilmen to receive the payment of the monthly compensation designated above, each councilman is required to be in attendance upon each duly scheduled monthly meeting of the mayor and council, and the failure to so attend said monthly meeting will forfeit the remuneration provided therefor herein; provided, however, a failure to attend the aforesaid monthly meeting herein specified may be made up by attendance upon any specially called meeting of the mayor and council called for the transaction of city affairs; so that, each member of the council will be hereby required to be in attendance upon at least twelve, either general or special, meetings of the mayor and council of the City of Adairsville, but in no event shall the overall compensation for each councilman exceed the limits herein fixed regardless of the number of meetings attended by each member. Section 2. Not less than 15 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 mayor of the City of Adairsville to issue the call for an election for the purpose of submitting this Act to the voters of the City of Adairsville for approval or rejection. The mayor shall set the date of such election for a day not less than 15 nor more than 45 days after the date of the issuance of the call. The mayor shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of the City of Adairsville. The ballot shall have written or printed thereon the words:
Page 2146
For Approval of the Act providing compensation for the Mayor and Councilmen for the City of Adairsville. Referendum. Against approval of the Act providing compensation for the Mayor and Councilmen for the City of Adairsville. 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 Adairsville. It shall be the duty of the mayor 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 mayor to canvass the returns and declare and certify the results of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. An Act to amend an Act incorporating the City of Adairsville approved August 27, 1872 (Ga. L. 1872, p. 121), as amended, particularly by an Act approved October 15, 1887 (Ga. L. 1887, p. 549), as amended, so as to provide that compensation be paid to the members of the mayor and council of the City of Adairsville for their services as such; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the City of Adairsville, approved August 27, 1872 (Ga. L. 1872, p. 121), as amended, particularly by an Act approved October 15, 1887 (Ga. L. 1887, p. 549), as amended, is hereby further amended by adding thereto a new section, section 1-A as follows:
Page 2147
Section 1-A. The compensation of the mayor of the City of Adairsville shall be four hundred eighty and no/100 ($480.00) dollars per annum payable in twelve monthly installments of forty ($40.00) dollars each. The compensation of each of the four councilmen of the City of Adairsville shall be one hundred eighty and no/100 ($180.00) dollars per annum, payable in twelve monthly installments of fifteen ($15.00) dollars each. However, in order for the councilmen to receive the payment of the monthly compensation designated above, each councilman is required to be in attendance upon each duly scheduled monthly meeting of the mayor and council, and the failure to so attend said monthly meeting will forfeit the remuneration provided therefor herein; provided, however, a failure to attend the aforesaid monthly meeting herein specified may be made up by attendance upon any specially called meeting of the mayor and council called for the transaction of city affairs; so that, each member of the council will be hereby required to be in attendance upon at least twelve, either general or special, meetings of the mayor and council of the City of Adairsville, but in no event shall the overall compensation for each councilman exceed the limits herein fixed regardless of the number of meetings attended by each member. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that the undersigned intends to apply to the General Assembly of Georgia, at the January, 1966 session thereof for an amendment to the charter for the City of Adairsville, so as to provide that compensation be paid to the members of the mayor and council of the City of Adairsville for their services as such; and for other purposes. This 10th day of Dec., 1965. City of Adairsville. C. F. Jarrett City Clerk
Page 2148
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe Frank Harris and David N. Vaughan, Jr., who, on oath, deposes and says that he is Representative from the 14th District, and that the attached copy of notice of intention to introduce local legislation was published in the Bartow Herald and the Weekly Tribune News, which is the official organ of Bartow County, on the following dates: December 23 and 30, 1965 and January 6, 1966. /s/ Joe Frank Harris David N. Vaughan, Jr. Representatives, 14th District Sworn to and subscribed before me, this 19th day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. GWINNETT COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 56 (House Bill No. 721). An Act to amend an Act creating a board of county commissioners of Gwinnett County, approved August 16, 1915 (Ga. L. 1915, p. 244), as amended, particularly by an Act approved March 7, 1955 (Ga. L. 1955, p. 2890), so as to change the compensation of county commissioners; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:
Page 2149
Section 1. An Act creating a board of county commissioners of Gwinnett County, approved August 16, 1915 (Ga. L. 1915, p. 244), as amended, particularly by an Act approved March 7, 1955 (Ga. L. 1955, p. 2890), is hereby amended by striking in its entirety section 8 and substituting in lieu thereof a new section 8 to read as follows: Section 8. The county commissioners shall receive an annual salary of seventy-five hundred dollars ($7,500.00), payable in equal monthly installments from the funds of Gwinnett County. In addition to said annual salary, each of the commissioners shall receive a monthly expense allowance of one hundred dollars ($100.00), payable from the funds of Gwinnett County, to cover all expenses incurred by said commissioners in their performance of their official duties. Section 2. The provisions of this Act shall become effective on the first day of the month following that month in which it is approved by the Governor. 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, 1966 session of the General Assembly of Georgia, local legislation to change the compensation of certain of the elected officials of Gwinnett County; and for other purposes. This 18th day of January, 1966. Earl P. Story Representative, 22nd District Tom O. Watson Representative, 22nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom O. Watson, who,
Page 2150
on oath, deposes and says that he is Representative from the 22nd District, and that the attached copy of notice of intention to introduce local legislation was published in the Gwinnett Daily News, which is the official organ of Gwinnett County, on the following dates: January 21 - 28 and February 4. /s/ Tom O. Watson Representative, 22nd District Sworn to and subscribed before me, this 5th day of February, 1966. /s/ Mary C. Ensor, Notary Public. (Seal). Approved February 28, 1966. CHEROKEE COUNTYCOMPENSATION OF COMMISSIONER OF ROADS AND REVENUE AND CLERK. No. 57 (House Bill No. 510). An Act to amend an Act creating the office of commissioner of roads and revenues for Cherokee County, approved August 9, 1915 (Ga. L. 1915, p. 3177), as amended, particularly by an Act approved December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2534), an Act approved March 17, 1959 (Ga. L. 1959, p. 3158), and an Act approved March 20, 1963 (Ga. L. 1963, p. 2380), so as to change the compensation of the commissioner of roads and revenues of Cherokee County; to change the compensation of the various clerks serving the office of the commissioner of roads and revenues for Cherokee County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:
Page 2151
Section 1. An Act creating the office of commissioner of roads and revenues for Cherokee County, approved August 9, 1915 (Ga. L. 1915, p. 3177), as amended, particularly by an Act approved December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2534), an Act approved March 17, 1959 (Ga. L. 1959, p. 3158), and an Act approved March 20, 1963 (Ga. L. 1963, p. 2380), is hereby amended by striking from section 7 of said Act the words and figures eight thousand ($8,000.00) dollars and inserting in lieu thereof the words and figures ten thousand ($10,000.00) dollars, so that when so amended section 7 shall read as follows: Section 7. The commissioner of roads and revenues of Cherokee County shall be compensated in the amount of ten thousand ($10,000.00) dollars per annum, to be paid in equal monthly installments from the general funds of said county. Commissioner. Section 2. Said Act is further amended by striking from section 6 the words and figures twenty nine hundred ($2,900.00) and inserting in lieu thereof the words and figures thirty three hundred ($3,300.00) dollars, and by striking the words and figures thirty two hundred ($3,200.00) and inserting in lieu thereof the words and figures thirty six hundred ($3,600.00), so that when so amended section 6 shall read as follows: Section 6. The commissioner of roads and revenues of Cherokee County shall appoint a clerk, who shall be compensated in an amount of thirty three hundred ($3,300.00) dollars per annum, to be paid in equal monthly installments from the funds of Cherokee County. Provided, however, that the maximum salary for said clerk shall be thirty six hundred ($3,600.00) dollars per annum and that said clerk must complete one (1) full year of satisfactory employment before being eligible, in the discretion of the commissioner, for maximum salary. It shall be the duty of the county clerk to attend all business meetings pertaining to the office, and he shall keep in order the minutes of all transactions of the office, to file and keep in order of their date all original orders and papers, petitions, applications and other papers, addressed to the commissioner concerning county business. The clerk shall also keep on record and in a separate book the
Page 2152
payment of all money out of the county treasury by order of the commissioner, giving the amount and date of said payments, and the persons to whom paid and for what purposes paid. Said clerk shall also keep a book showing a full and detailed statement of all accounts or other indebtedness, contracted by the commissioner. All the books, files and records required to be used or kept in the office of the commissioner of roads and revenues shall always be ready and open to inspection of any taxpayer of the county. Said clerk before entering on the discharge of his duties, shall be required to give bond and take the same oath as required by the commissioner, which bond shall be in the sum of $1,000.00, payable to the said commissioner for the faithful performance of his duties; said clerk shall hold said office at the discretion of the commissioner. Clerk. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1966 session of the General Assembly of Georgia, a bill to change the compensation of the commissioner of roads and revenue and the clerks to such commissioner of Cherokee County; and for other purposes. This 11th day of January, 1966. Thomas A. Roach Representative, 15th District Jack C. Fincher, Sr. Senator, 51st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas A. Roach, who, on oath, deposes and says that he is Representative from the 15th District, and that the attached copy of notice of
Page 2153
intention to introduce local legislation was published in The North Georgia Tribune, which is the official organ of Cherokee County, on the following dates: January 13, 20, 27, 1966. /s/ Thomas A. Roach Representative, 15th District Sworn to and subscribed before me, this 2nd day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. TALBOT COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 58 (House Bill No. 576). An Act to amend an Act changing the compensation of the members of the board of county commissioners of Talbot County, approved February 5, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2188), so as to change the compensation of said members; 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 members of the board of county commissioners of Talbot County, approved February 5, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2188), is hereby amended by striking from section 1 the words and figures six hundred ($600.00) dollars, and inserting in lieu thereof the words and figures twelve hundred ($1200.00) dollars, so that when so amended section 1 shall read as follows:
Page 2154
Section 1. The members of the board of county commissioners of Talbot County shall be compensated in the amount of twelve hundred ($1200.00) dollars per annum, to be paid from the general funds of Talbot County in equal monthly installments. 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 1966 session of the General Assembly of Georgia, a bill will be introduced to provide for changing the compensation of the commissioners of roads and revenues of Talbot County. This 3rd day of January, 1966. William Burton Steis Representative, District 100 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William B. Steis, who, on oath, deposes and says that he is Representative from the 100th District, 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 Talbot County, on the following dates: January 6, 13 and 20, 1966. /s/ William B. Steis Representative, 100th District Sworn to and subscribed before me, this 4th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2155
TATTNALL COUNTYSHERIFF PLACED ON SALARY BASIS. No. 59 (House Bill No. 71). An Act to abolish the present mode of compensating the sheriff of Tattnall 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 Tattnall 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 $8,500.00, payable in equal monthly installments from the funds of Tattnall County. The salary prescribed herein for said officer shall include his compensation for his services as ex-officio sheriff of the City Court of Reidsville. 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, including those for his services as ex-officio sheriff of the City Court of Reidsville, 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
Page 2156
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 two deputies, who shall each receive a salary of $5,400.00 per annum, and one deputy who shall receive an annual salary of $1,800.00 per annum. Said salaries shall be payable in equal monthly installments from the funds of Tattnall County. In addition to the foregoing deputies, the sheriff is authorized to appoint additional deputies in order to cope with emergency situations which arise in the county requiring their services. The compensation to be received by such deputies shall be fixed by the governing authority of Tattnall County. 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. 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 herein provided, 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 Tattnall County. Office expense, etc. Section 6. The sheriff at his own expense shall furnish such automobiles as shall be necessary to carry out the duties of his office. The governing authority of Tattnall County shall reimburse the sheriff for the expenses of operating
Page 2157
and maintaining said vehicles at the rate of 10 cents per vehicle for each mile said vehicles travel in connection with the official business of the sheriff's office. The sheriff shall be responsible for feeding those prisoners confined in the county jail; however, the governing authority of Tattnall County shall reimburse the sheriff for the expenses connected therewith at the rate of $1.50 per day for each prisoner actually fed by the sheriff of Tattnall County. Tattnall County shall also reimburse the sheriff and any of his deputies for any expenses incurred for food and lodging while on official business outside of the confines of Tattnall County. Automobiles, prisoners. Section 7. The provisions of this Act shall become effective on March 1, 1966. Section 8. 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 January, 1966, session of the General Assembly of Georgia, a bill will be introduced, and passage sought of it, providing for the placing of the sheriff of Tattnall County on a salary, and for other purposes. Dewey D. Rush Representative of 75th District of Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Dewey Rush, who, on oath, deposes and says that he is Representative from the 75th District, and that the attached copy of notice of intention to introduce local legislation was published in the Tattnall Journal, which is the official organ of Tattnall County, on the following dates: December 16, 23 and 30, 1965.
Page 2158
/s/ Dewey Rush Representative, 75th District Sworn to and subscribed before me, this 12th day of January, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. JENKINS COUNTYSHERIFF PLACED ON SALARY BASIS. No. 60 (House Bill No. 184). An Act to abolish the present mode of compensating the sheriff of Jenkins 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 that all fees, costs and emoluments which are payable but uncollected on the effective date of this Act shall be paid to the sheriff when collected; to provide for the employment of deputies and for their compensation; to provide for the operating expenses of said office; to provide for the feeding of prisoners confined under the jurisdiction of the sheriff; to provide for budgets and the manner of their approval; to provide that premiums for bonds or insurance shall be paid from the funds of Jenkins County; to provide for the procedures connected with the foregoing; to provide an effective date; to repeal a specific Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:
Page 2159
Section 1. The present mode of compensating the sheriff of Jenkins 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 Jenkins 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, except as otherwise provided in this Act, 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 in 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 allow the respective amount of money collected and the source thereof. Fees. Section 4. All fees, fines, forfeitures, commissions, penalties, funds, monies or other emoluments or perquisites of whatever kind which had accrued to the sheriff of Jenkins County as of the effective date of this Act, and to which said officer is entitled and which remained uncollected as of the effective date of this Act shall, when collected, be paid to said officer. Fees due. Section 5. The sheriff shall have the authority to appoint one deputy whose salary shall not be less than $3600, or more than $4800. Any amount above $3600 will have to be recommended by the sheriff and agreed upon by the governing authority of Jenkins 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 deputy, and to prescribe his duty and assignment,
Page 2160
and to remove or replace any such deputy at will and within his sole discretion. Deputy sheriff. Section 6. The necessary operating expenses of the sheriff's office, expressly including the compensation of the sheriff and one deputy provided for in section 5 of this Act shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, two (2) police vehicles and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, subject to the budgetary requirements hereinafter provided for, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. Expenses, etc. Section 7. The governing authority of Jenkins County is hereby charged with the responsibility of feeding the prisoners confined under the jurisdiction of the sheriff of Jenkins County. Said governing authority is hereby authorized to make whatever arrangements necessary to insure that said prisoners are properly fed and may delegate the responsibility of feeding said prisoners to the sheriff. In the event said governing authority delegates the responsibility of feeding prisoners to the sheriff, said governing authority shall pay to the sheriff either weekly or monthly the sum of $2.00 per day or part thereof for each such prisoner who has been furnished food, which amount shall be in addition to the salary, supplies, equipment and maintenance herein authorized for the sheriff. The funds for the payment of feeding the prisoners as herein provided shall be payable from the funds of Jenkins County. Prisoners. Section 8. The fiscal year of the sheriff of Jenkins County shall commence on January 1st and end on December 31st of each year. At such time as is designated for the preparation of county budgets, but in any event no later than October 1st of each year, the sheriff shall certify to the governing authority of Jenkins County a proposed budget of expenditures for carrying out the powers, duties and operations of his office for the ensuing year. The sheriff shall submit with the proposed budget his sworn certificate, stating that the proposed expenditures are reasonable and
Page 2161
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 items as follows: (a) Salary of the Sheriff (b) Salary of the deputy (c) Expenses, other than salaries Budget. (d) Equipment (e) Investigations (f) Such other items as may be required by the governing authority. The sheriff shall furnish the governing authority of Jenkins 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 1st of each year, the governing authority may amend, modify, increase or reduce any or all items of expenditure in the proposed budget; provided, however, nothing herein shall be construed so as to authorize said governing authority to change the salary provided for the sheriff in section 2 of this Act; provided further, nothing herein shall be construed so as to authorize said governing authority to change the salary of the deputy sheriff except in accordance with the provisions of section 5 of this Act. 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 2162
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 15 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 1st after his election. It shall be the duty of the incumbent 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 sheriffelect'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 interest of the county in all respects thereto. Section 9. 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 Jenkins County. The governing authority of Jenkins 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 10. The provisions of this Act shall become effective March 1, 1966, except as to the planning and
Page 2163
budgetary functions provided for herein, which shall become effective at the indicated time provided for in section 8 hereof in the year 1966. Section 11. An Act providing that the sheriff of Jenkins County shall receive the sum of one hundred fifty ($150.00) dollars per month in addition to fees, approved February 8, 1951 (Ga. L. 1951, p. 2287) is hereby repealed in its entirety. 1951 Act repealed. Section 12. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given of the intention to introduce a bill in the 1966 General Assembly of Georgia, to fix the salary of the sheriff of Jenkins County, Ga., and for other purposes, in accordance with the provisions of an Act of the General Assembly of Georgia. This December 14th, 1965. A. Sid Newton Representative Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, A. Sid Newton, who, on oath, deposes and says that he is Representative from the 50th District, and that the attached copy of notice of intention to introduce local legislation was published in the Millen News, which is the official organ of Jenkins County, on the following dates: December 16, 23 and 30, 1965 and January 6, 1966. /s/ A. Sid Newton Representative, 50th District Sworn to and subscribed before me, this 20th day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2164
MUSCOGEE COUNTYCOMPENSATION OF ORDINARY. No. 61 (House Bill No. 451). An Act to amend an Act establishing the salary of the ordinary of Muscogee County, Georgia, approved February 6, 1952 (Ga. L. 1952, p. 2182), as amended by an Act approved March 7, 1957 (Ga. L. 1957, p. 2767), and by an Act approved February 27, 1962 (Ga. L. 1962, p. 2288), so as to change the salary of said 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 establishing the salary of the ordinary of Muscogee County, Georgia, approved February 6, 1952 (Ga. L. 1952, p. 2182), as amended by an Act approved March 7, 1957 (Ga. L. 1957, p. 2767) and by an Act approved February 27, 1962 (Ga. L. 1962, p. 2288), is hereby amended by striking section 1 in its entirety and substituting in lieu thereof a new section 1 to read as follows: Section 1. The salary of the ordinary of Muscogee County shall be thirteen thousand, five hundred dollars ($13,500.00) per annum. Section 2. Said Act is further amended by striking sections 1 and 2 of the amendatory Act approved March 7, 1957 (Ga. L. 1957, p. 2767) in their entirety. Section 3. Said Act is further amended by repealing in its entirety the amendatory Act approved February 27, 1962 (Ga. L. 1962, p. 2288). Section 4. This Act shall become effective on January 1, 1967. Effective date. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2165
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to amend an Act establishing the salary of the Ordinary of Muscogee County, Georgia, approved February 6, 1952 (Ga. L. 1952, p. 2182), as amended, so as to change the salary of said ordinary; to provide an effective date; to repeal conflicting laws; and for other purposes. This 4th day of January, 1966. Homer G. Suggs State of Georgia, County of Muscogee. Personally appeared before the undersigned, an officer duly authorized by law to administer oaths, M. R. Ashworth, who, being duly sworn, deposes and says on oath that he is the publisher of the Columbus Ledger, the newspaper in which sheriff's advertisements are published in Muscogee County, Georgia, and does hereby certify that the foregoing advertisement of notice of intention to apply for local legislation was published in the Columbus Ledger on the following dates: 6th., 13th., and 20th. of January, 1966. This the 21st day of January, 1966. /s/ M. R. Ashworth Publisher of The Columbus Ledger Sworn to and subscribed before me, this the 21st day of January, 1966. /s/ Angela M. Benefield, Notary Public, Muscogee County, Georgia. My Commission expires Aug. 4, 1968. (Seal). Approved February 28, 1966.
Page 2166
BROOKS COUNTYSHERIFF PLACED ON SALARY BASIS. No. 62 (House Bill No. 444). An Act to abolish the present mode of compensating the sheriff of Brooks 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 Brooks County; to provide for the collection of all such fees, costs and other 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 officer; to provide for the feeding of jail inmates; 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 Brooks 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 Brooks 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
Page 2167
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 Brooks 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. Chief deputy. (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, and shall be paid from the funds of Brooks County. Section 5. The exact amount of the annual salary of the sheriff, and the salary of the chief deputy as above set out, shall be fixed by the governing authority of Brooks County, except that during the present sheriff's term the sheriff's salary shall be $9,000.00 per annum; 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 Brooks County, and for each term thereafter, the governing authority of said county shall determine and publish the salary schedule of the sheriff, and the chief deputy. The salaries as determined shall not be diminished thereafter during the term of office of the sheriff, but may be increased by unanimous vote of the board of commissioners of said county, if otherwise permissible under the terms of this Act. Salaries. Section 6. 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 authority. Deputies, etc. Section 7. (a) The county shall furnish a suitable vehicle to the sheriff and also his chief deputy, and pay the
Page 2168
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. Automobiles, etc. (b) All necessary materials and supplies for operating the sheriff's office, the necessity of which shall be left to the sole discretion of the governing authority, shall be paid from funds of said county. Section 8. The county shall pay all necessary expenses incurred in the keeping of jail inmates. The sheriff shall receive from county funds, for each prisoner confined in the county jail, one dollar and fifty ($1.50) per day to feed said prisoners. Prisoners. Section 9. The provisions of this Act shall become effective on March 1, 1966. Section 10. 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 January 1966 session of the General Assembly of Georgia, a bill to provide that Brooks County sheriff be placed on salary; to repeal conflicting laws; and for other purposes. This 13th day of January, 1966. Henry L. Reaves Representative Brooks County. 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 the 99th District, 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 Brooks County, on the following dates: January 13, 20, 27, 1966. /s/ Henry L. Reaves Representative, 99th District
Page 2169
Sworn to and subscribed before me, this 1 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. FRANKLIN COUNTYSHERIFF PLACED ON SALARY BASIS. No. 63 (House Bill No. 22). An Act to abolish the present mode of compensating the sheriff of Franklin 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, 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 Franklin 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 Franklin County, Georgia, known as the fee system, is
Page 2170
hereby abolished and in lieu thereof, the sheriff of Franklin 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 of not less than $6,000.00 nor more than $9,000.00 per annum payable in equal monthly installments from the funds of Franklin County, the same to be set by the governing body of said county on or before March 31st of each year for the following year beginning with April 1st. In addition to the salary stated herein, the sheriff shall receive $50.00 per month as a contingent expense account, the same to be received in lieu of any expenses incurred by the sheriff in the performance of his official duties outside of the 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 sheriff of Franklin 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 Franklin County, as jailer of Franklin County, as an official or agent of any court, department or official of Franklin 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. 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 Franklin County as directed by the ordinary on or before the 10th day of each
Page 2171
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 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 ordinary of Franklin County, and one duplicate copy shall be furnished to the commissioner of roads and revenues of said county and one duplicate copy of said statement shall be retained on file as part of the records of said sheriff. Fees. The governing body is empowered with the authority and directed to withhold all funds payable to the sheriff upon the sheriff's willfully failing to make a monthly accounting as herein provided. 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 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 Franklin County shall be subrogated to the rights and claims of said sheriff in and to the same. Same. 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. He shall, however, report the collection of any such fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or other emoluments or perquisites to the ordinary of the county. Fees due. Section 7. 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 shall receive a salary of not less than $3,600.00
Page 2172
nor more than $5,000.00 per year, payable in equal monthly installments, the same to be set by the governing authority of Franklin County in the same manner as the sheriff's salary is set. In the event of an emergency, the sheriff is authorized and empowered, with the approval of the governing authority, to appoint one or more special deputy sheriffs for the duration of the emergency and the salary of said deputy sheriffs shall be set by the governing authority, but in no event shall the salary of any special deputy sheriff be greater than the salary set for the regular deputy sheriff. Deputy sheriffs. Section 8. The governing authority of Franklin 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 Franklin County. The governing authority is hereby authorized to purchase replacements for said automobiles whenever the said governing authority deems it necessary and advantageous to Franklin County. The governing authority is authorized to dispose of the replaced vehicles in such manner as it may deem most advantageous to Franklin County. The funds for purchasing automobiles as herein provided shall be payable from the funds of Franklin County. Automobiles. Section 9. The governing authority of Franklin County shall provide necessary books, records, stationery, postage, 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 Franklin County. Expenses. Section 10. The sheriff of Franklin County is hereby charged with the feeding of prisoners confined under his jurisdiction. In addition to the salary, supplies, equipment
Page 2173
and maintenance herein authorized for the sheriff, the governing authority of Franklin 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 Franklin County. Prisoners. Section 11. The governing authority of Franklin 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 pointed shall, while acting as sheriff of Franklin County, Emergencies. Section 12. In the event of a vacancy in the office of sheriff of Franklin County, the person temporarily appointed shall, while acting as sheriff of Franklin County, be entitled to the same compensation and be vested with the same rights, powers and duties of the sheriff of Franklin County as are provided by this Act. Vacancies. Section 13. 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 Franklin County. The governing authority of Franklin 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 14. It shall be proper and lawful for the governing authority of Franklin 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 15. This Act shall become effective on the first day of the month following the month of its approval by the Governor or its otherwise becoming law.
Page 2174
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 January 1966 session of the General Assembly of Georgia a bill to abolish the present mode of compensating the sheriff of Franklin 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 8th day of December 1965. A. T. Mauldin Representative, Franklin County Georgia, Franklin County. Personally appeared before me an officer authorized to administer oaths, Dewey Holland, who after being duly sworn, deposes and says that he is editor and publisher of The Carnesville Herald and Advance, the local organ of Franklin County and the foregoing advertisement was published in The Carnesville Herald and Advance on December 9, 16 and 23, 1965. This 24 day of December, 1965. /s/ Dewey F. Holland Sworn to and subscribed before me, this 24th day of December, 1965. /s/ Andrew J. Hill, Jr. (Seal). Approved February 28, 1966.
Page 2175
PULASKI COUNTYSALARY OF CLERK OF SUPERIOR COURT. No. 64 (House Bill No. 506). An Act to amend an Act placing the clerk of the Superior Court of Pulaski County upon an annual salary in lieu of the fee system of compensation, approved March 24, 1965 (Ga. L. 1965, p. 2523), so as to provide that the clerk shall receive an allowance payable from the funds of Pulaski County for assistance rendered to the board of tax assessors of Pulaski County; 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 Pulaski County upon an annual salary in lieu of the fee system of compensation, approved March 24, 1965 (Ga. L. 1965, p. 2523), is hereby amended by striking section 1 in its entirety and substituting in lieu thereof a new section 1 to read as follows: Section 1. Except as otherwise provided herein, 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 per cent (5%) thereof for each four-year period of service served in office by said officer, not to exceed twenty per cent (20%) of the base salary provided for herein, all to be paid in equal monthly installments from the funds of Pulaski County. In addition to the salary provided for herein, said clerk shall receive an allowance of $50.00 per month, payable from the funds of Pulaski County, for the assistance said clerk renders to the board of tax assessors of Pulaski County. Such compensation and allowance shall be in lieu of all fees, costs, fines, forfeitures, commissions, emoluments and perquisites of whatever kind heretofore
Page 2176
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. Section 2. 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 January 1966 session of the General Assembly of Georgia a bill to allow the clerk of the superior court to furnish tax information to the tax assessor. To allow for compensation of same as recommended by the Pulaski County Grand Jury. This the 4th day of January, 1966. John H. Anderson, Jr. Representative, District 71 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 the 71st District, 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 Pulaski County, on the following dates: January 5, 12 and 19, 1966. /s/ John H. Anderson, Jr. Representative, 71st District Sworn to and subscribed before me, this 28 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2177
CITY COURT OF REIDSVILLEJUDGE'S SALARY. No. 65 (House Bill No. 108). An Act to amend an Act establishing the City Court of Reidsville, approved August 22, 1905 (Ga. L. 1905, p. 335), as amended, particularly by an Act approved February 15, 1952 (Ga. L. 1952, p. 2835), an Act approved March 5, 1957 (Ga. L. 1957, p. 2342), and an Act approved April 9, 1963 (Ga. L. 1963, p. 3216), so as to increase the compensation of the 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 Reidsville, approved August 22, 1905 (Ga. L. 1905, p. 335), as amended, particularly by an Act approved February 15, 1952 (Ga. L. 1952, p. 2835), an Act approved March 5, 1957 (Ga. L. 1957, p. 2342), and an Act approved April 9, 1963 (Ga. L. 1963, p. 3216), is hereby amended by striking from the next to the last sentence of section 4 the following: Four thousand two hundred dollars ($4,200.00), and substituting in lieu thereof the following: five thousand dollars ($5,000.00), 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, who shall be elected by the qualified voters of the county of Tattnall, who shall hold his office for the 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, and shall serve until the election and qualification of his successor. The first election for said judge shall be held at the general election in October, 1910, under the same rules and regulations
Page 2178
governing the election of members of the General Assembly: and the judge elected on said date shall go into office on the first day of January, 1911, and hold his office for a period of four years, and until his successor is elected and qualified. His successors shall be elected at the general election for members of the General Assembly every four years thereafter, and go into office on the first day of January after he is elected. Immediately after this Act is approved by the Governor of this State, the said Governor shall appoint a judge of said court to serve from the time of his appointment until the first day of January, 1911. The said appointment shall be with the advice and consent of the Senate; provided, that the Senate is in session, and if it is not in session, there shall be a vacation appointment to hold until the next session of the Senate. The qualification of said judge shall be that he has been a practicing attorney for two years, and a resident of Tattnall county for four years immediately preceding his appointment, or election as judge of said court, and shall, before entering upon the discharge of his duties, take and subscribe the following oath: `I do solemnly swear that I will administer justice without respect of person, and do equal justice alike to rich and poor, and that I will faithfully and impartially perform and discharge all duties which may be required of me as judge of city court of Reidsville, of this State, 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,' which oath shall be filed with the executive department. The judge of said court shall receive an annual salary of five thousand dollars ($5,000.00), and which shall be paid monthly by the Treasurer of Tattnall county out of funds in his hands for paying the current expenses of said county. The judge of said court shall receive no other compensation for his services. He shall not be permitted to practice law in his own court, but he may practice in any other court. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2179
Notice of Local Legislation. Notice is hereby given that at the January, 1966, session of the General Assembly of Georgia, a bill will be introduced and passage sought of it, providing for the raising of the salary of the judge of the City Court of Reidsville, and for other purposes. Dewey D. Rush, Representative of 75th District of Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dewey Rush, who, on oath, deposes and says that he is Representative from the 75th District, and that the attached copy of notice of intention to introduce local legislation was published in the Tattnall Journal, which is the official organ of Tattnall County, on the following dates: December 12, 30, 1965 and January 3, 1966. /s/ Dewey Rush Representative, 75th District Sworn to and subscribed before me, this 17 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. HALL COUNTYSALARY OF TAX COMMISSIONER. No. 66 (House Bill No. 780). An Act to amend an Act consolidating the office of tax collector of Hall County and the office of tax receiver of
Page 2180
Hall County into the single office of tax commissioner of Hall County, approved March 7, 1955 (Ga. L. 1955, p. 3038), so as to change the compensation of the tax commissioner of Hall County; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act consolidating the office of tax collector of Hall County and the office of tax receiver of Hall County into the single office of tax commissioner of Hall County, approved March 7, 1955 (Ga. L. 1955, p. 3038), is hereby amended by striking from section 2 the figures 10,000.00 and inserting in lieu thereof the figures $11,500.00, so that section 2 when so amended shall read as follows: Section 2. The tax commissioner of Hall County shall be paid a salary of $11,500.00 per year in equal monthly installments by Hall County and said salary shall be the tax commissioner's sole compensation for performing the duties of his office. Section 2. The provisions of this Act shall become effective on March 1, 1966. 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, 1966 session of the General Assembly of Georgia, a bill to amend an Act consolidating the offices of tax collector and tax receiver of Hall County into the single office of tax commissioner of Hall County, approved March 7, 1955 (Ga. L. 1955, p. 3038), so as to change the provisions relative to the compensation of the tax commissioner; and for other purposes. This 11th day of January, 1966.
Page 2181
W. M. Williams Representative, 16th District Howard T. Overby Representative, 16th District Joe T. Wood Representative, 16th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Howard T. Overby, who, on oath, deposes and says that he is Representative from the 16th District, and that the attached copy of notice of intention to introduce local legislation was published in the Gainesville Tribune, which is the official organ of Hall County, on the following dates: January 12, 19 and 26, 1966. /s/ Howard T. Overby Representative, 16th District Sworn to and subscribed before me, this 14 day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. GLASCOCK COUNTYSHERIFF PLACED ON SALARY BASIS. No. 67 (House Bill No. 518). An Act to abolish the present mode of compensating the sheriff of Glascock County, known as the fee system; to provide in lieu thereof an annual salary; to provide
Page 2182
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 for 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 Glascock 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 $4,000.00, payable in equal monthly installments from the funds of Glascock 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 as he shall deem necessary to efficiently and effectively discharge the official duties of his office. However, the total compensation of all such deputies which
Page 2183
shall be payable from county funds shall not exceed the sum of $600.00 per annum. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the 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. Deputy sheriffs, 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, 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 Glascock County. The sheriff shall furnish at his own expense such motor vehicles as shall be needed by his office. For the purpose of operating and maintaining said vehicles, Glascock County shall make available to the sheriff $1,800.00 per annum, payable to the sheriff in equal monthly installments. Expenses, automobiles, etc. Section 6. The provisions of this Act shall become effective on March 1, 1966. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intended Legislation. Notice is hereby given that pursuant to the Act of the General Assembly approved March 10, 1964, abolishing the fee system of compensating sheriffs, the county commissioners of Glascock County, Georgia, have recommended as compensation of the sheriff of said county the following amounts: Salary $4,000.00 Travel and car expense 1,800.00 Deputy 600.00
Page 2184
Therefore, it is my intention, at the request of said commissioners to introduce at the next term of the General Assembly of Georgia an Act entitled as follows: An act to abolish the present mode of compensating the sheriff of Glascock 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 an effective date; to repeal conflicting laws; and for other purposes. Bobby W. Johnson Representative of 40th District Georgia, Glascock County. This is to certify that the legal notice attached hereto has been published in The Gibson Record Guide, legal organ for Glascock County, the following dates, to-wit: January 14, 1966, January 21, 1966, January 28, 1966. Sworn to on the 1st day of February, 1966. /s/ Alva L. Haywood Publisher Sworn to and subscribed to before me, on the 1st day of February, 1966. /s/ Latrelle S. Smith, Notary Public. My Commission expires May 3rd, 1969. (Seal). Approved February 28, 1966.
Page 2185
JASPER COUNTYSHERIFF PLACED ON SALARY BASIS. No. 68 (House Bill No. 182). An Act to abolish the present mode of compensating the sheriff of Jasper County, Georgia, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys and 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 fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys 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 and furnishing of supplies, equipment and maintenance; to provide for the feeding of prisoners; to provide for certain travel 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 Jasper County, Georgia, known as the fee system, is hereby abolished and in lieu thereof, the sheriff of Jasper 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 seven thousand five hundred dollars payable in equal monthly installments from the funds of Jasper 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
Page 2186
of Jasper 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 Jasper County, as jailer of Jasper County, as an official or agent of any court, department or official of Jasper 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 fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys or any other emolument 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 Jasper County as directed 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 Jasper 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 Jasper 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
Page 2187
of this statement shall be furnished to the Treasurer of Jasper 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 governing authority of Jasper County and the Treasurer of Jasper 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. 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 Jasper 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 and payments in retirement systems 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 and payments in retirement systems to the treasurer of Jasper County. Fees due. Section 8. The sheriff is hereby authorized to appoint one deputy sheriff to assist him in the performance of his duties and such deputy shall be compensated in an amount not more than five hundred ($500.00) dollars per month provided the board of commissioners of roads and revenues of Jasper County is authorized by said sheriff to approve the employment and discharge of said deputy sheriff. In
Page 2188
the event such authorization is granted, the compensation of said deputy sheriff shall be payable from the funds of Jasper County at such intervals but at least monthly as said board may determine. Deputy sheriff. Section 9. The board of commissioners of roads and revenues of Jasper County is hereby authorized to purchase one automobile 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 law enforcement and other purposes in Jasper County in such manner and pursuant to such regulations as the board may determine. The board of commissioners of roads and revenues of Jasper County is hereby authorized to purchase a replacement for said automobile at such time as it may determine. The board of commissioners of roads and revenues of Jasper County is hereby authorized to dispose of the replaced vehicle in such manner as it deems most advantageous to Jasper County. The funds for purchasing said automobile as herein provided shall be payable from the funds of Jasper County. Automobile. Section 10. The board of commissioners of roads and revenues of Jasper County shall provide necessary books, records, supplies and equipment for the sheriff and said Board is hereby authorized to provide for the cost of all repairs, tires, gasoline, oil, grease, antifreeze and other maintenance and supplies necessary for the operation of the automobile authorized to be purchased herein. The funds for the payment of the supplies, equipment and maintenance as herein provided shall be payable from the funds of Jasper County. Expenses. Section 11. The sheriff of Jasper 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 Jasper County shall pay to the sheriff either weekly or monthly the sum of $2.00 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 Jasper County. Prisoners.
Page 2189
Section 12. The board of commissioners of roads and revenues of Jasper 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 Jasper County. Emergencies. Section 13. The sheriff and his deputy in addition to any other compensation herein provided shall receive actual expenses when out of the territorial limits of Jasper County attending official business or on business of the county as may be authorized by the board of commissioners of roads and revenues. The funds for payment of such expenses shall be payable from the funds of Jasper County. Travel expenses. Section 14. 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 Jasper County. The board of commissioners of roads and revenues of Jasper 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 15. It shall be proper and lawful for the board of commissioners of roads and revenues of Jasper County or the treasurer of Jasper County 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
Page 2190
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 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 Local Legislation. Notice is hereby given of intention to introduce an act in the 1966 Session of the General Assembly of the State of Georgia to abolish the present mode of compensating the office of sheriff of Jasper County, known as the fee system, and to provide in lieu thereof an annual salary; to provide that all fees, fines, forfeitures, costs, penalties, funds, and other emoluments 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; also, to provide for the collection and accounting of all fees, fines, forfeitures, costs, penalties, funds, moneys and other emoluments; also, to provide for the appointment of a deputy sheriff and fix his compensation and providing for the purchasing and furnishing of supplies, equipment and maintenance; to provide for severability and to fix an effective date and to repeal conflicting laws, and for other purposes. Respectfully submitted, this the 21st day of December, 1965. John H. Hadaway Representative-elect of Jasper County, Georgia. Georgia, Jasper County. Personally appeared before the undersigned, an officer authorized to administer oaths, J. W. Haney, who, being duly sworn, deposes and on oath says that he is the sole
Page 2191
owner and publisher of The Monticello News, the official organ of Jasper County, Georgia, and that the said The Monticello News is not a corporation, and that the attached is a copy of an advertisement of intention to introduce legislation appearing as follows: issue dated December 21, 1965, issue dated December 28, 1965, and issue dated January 6, 1966. Said legislation being for the purpose of changing the method of compensating the sheriff of Jasper County, Georgia, and for other purposes. This the 10th day of January, 1966. /s/ James W. Haney Sworn to and subscribed before me, this the 10th day of January, 1966. /s/ W. H. Key, Notary Public, Ga. State at Large. (Seal). Approved February 28, 1966. LANIER COUNTYACT PLACING SHERIFF ON SALARY BASIS AMENDED. No. 69 (House Bill No. 517). An Act to amend an Act placing the sheriff of Lanier County upon an annual salary, approved February 22, 1965 (Ga. L. 1965, p. 2036), so as to fix the annual salary of the sheriff; to provide for a deputy and his compensation; to provide for the payment of the expenses connected with the sheriff's office; to provide that the feeding of all county prisoners shall be the responsibility of Lanier County; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:
Page 2192
Section 1. An Act placing the sheriff of Lanier County upon an annual salary, approved February 22, 1965 (Ga. L. 1965, p. 2036), is hereby amended by striking in its entirety subsection (a) of section 1 and inserting in lieu thereof a new subsection to read as follows: (a) The sheriff shall receive an annual salary of six thousand dollars ($6,000.00), payable in equal monthly installments from the funds of Lanier County. The sheriff shall be authorized to appoint a deputy who shall be compensated by Lanier County in the sum of three hundred twenty-five dollars ($325.00) per month. In addition to said salary, the governing authority shall remit to the sheriff the additional sum of two hundred dollars ($200.00) each month which shall be for the purpose of meeting the entire remaining costs incurred in operating the sheriff's office, including but not limited to the purchasing of all motor vehicles, supplies and equipment and the maintenance, repair and replacement of the same. Lanier County shall be responsible for feeding all prisoners confined under the jurisdiction of Lanier County. Section 2. The provisions of this Act shall become effective on March 1, 1966. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that I intend to introduce legislation to amend the sheriff's salary bill of Lanier County so that the sheriff will receive a salary of five hundred dollars a month and the deputy three hundred and twenty-five dollars. Robert C. Pafford Representative, 97 District. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert C. Pafford,
Page 2193
who, on oath, deposes and says that he is Representative from the 97th District, and that the attached copy of notice of intention to introduce local legislation was published in the Lanier County News, which is the official organ of Lanier County, on the following dates: Jan. 13, 20, 27, 1966. /s/ Robert C. Pafford Representative, 97th District Sworn to and subscribed before me, this 3 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. DADE COUNTYSHERIFF PLACED ON SALARY BASIS. No. 70 (House Bill No. 288). An Act to abolish the present mode of compensating the sheriff of Dade 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, except certain emoluments as enumerated, 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:
Page 2194
Section 1. The present mode of compensating the sheriff of Dade 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 Dade County. Salary. Section 3. The sheriff shall furnish his own car or cars in the performance of the duties of his office and shall be paid from county funds at the end of each calendar month, beginning with the month of March, 1966, the sum of $150.00 for travelling expenses outside and inside the county on business of the sheriff's office, except that when it is necessary for him to travel outside the county in civil cases, and expenses therefor are paid by a party to such suit, the sheriff shall be entitled to such expenses, and, in addition to said exception, when it is necessary for the sheriff, personally or by deputy, to travel beyond the county lines for the purpose of delivering or picking up prisoners (excluding persons committed to the State Hospital), he shall be paid from county funds at the rate of ten-cents per mile therefor, and $20.00 per diem for other expenses, and a like amount for a deputy or deputies as may be necessary. For transportation of persons committed to the state hospital at Milledgeville, whether the same be by the sheriff personally or by deputy, the sheriff shall be paid $30.00 for each trip. Automobile expense. Section 4. After the effective date of this Act, all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed the sheriff as compensation for his services in any capacity, except as hereinafter provided, shall become the property of Dade County. After said date, the officer collecting any such emolument shall hold such funds in trust for the county and shall pay such funds over to the county at such times and in the manner formerly paid to the sheriff, or as may hereafter be provided by law. All fees, costs, fines, forfeitures and cash bonds collected by the sheriff, or any of his deputies, shall be promptly paid
Page 2195
over by him within forty-eight hours, to the clerk of the court in which such matter may be pending, to be accounted for as provided by law, the sheriff's part thereof to be paid over to Dade County as hereinabove provided for. The sheriff, while acting as jailer, shall continue to receive reimbursement in such amount as is now, or may hereafter be, provided by law, for feeding prisoners confined in the county jail. If another person is acting as jailer, such reimbursement shall be to the jailer. Fees. Section 5. As long as the Dade County Jail is used by the City of Trenton for incarceration of city prisoners, the sheriff may continue to collect from the City of Trenton such turn-key fees and board bills as he is now collecting, or as may hereafter be provided by law, and retain such payments as his own. Prisoners. Section 6. 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 and to fix their respective compensation. However, the aggregate total of the compensation of all such personnel shall not exceed $3,000.00 during any one fiscal year. The governing authority of Dade County shall have the authority to make funds available which are in excess of this figure for the purpose of hiring additional jailers, deputies or other personnel, in emergency situations. 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. Section 7. The necessary operating expenses of the sheriff's office, expressly including the compensation of all personnel and employees as above provided for, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture and utilities, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official
Page 2196
duties of said office and the operation of the jail (excluding food for prisoners), 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 Dade County. Operating expenses. Section 8. The provisions of this Act shall become effective on the 1st day of March, 1966. 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 1966 session of the General Assembly of Georgia, a bill to abolish the present mode of compensating the sheriff of Dade County, Georgia, known as the fee system so as to compensate the sheriff of Dade County, Georgia, on a salary basis in lieu thereof, and for other purposes. This 27th day of December, 1965. Maddox J. Hale Representative of First District, Post 1. Billy Shaw Abney Representative of First District, Post 2. Wayne Snow, Jr. Representative of First District, Post 3. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Maddox J. Hale, who, on oath, deposes and says that he is Representative of the First District of Georgia which includes Dade and Walker Counties, and that the foregoing notice of intention
Page 2197
to introduce local legislation was published in the Walker County Messenger, which is the official organ of Dade County, Georgia, on January 5, 1966, January 12, 1966 and January 19, 1966. /s/ Maddox J. Hale Representative, First District, Post 1. Sworn to and subscribed before me, this 25 day of January, 1966. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved February 28, 1966. BEN HILL COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY BASIS. No. 71 (House Bill No. 235). An Act to provide that the clerk of the Superior Court 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 clerk of the Superior Court 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 clerk and the method of payment thereof; to provide for the compensation of such deputies and other clerical help that may be necessary to operate said office, including the method of payment thereof; to provide for the procuring of an official bond for said clerk and his deputies, including the method of payment thereof; to provide that the clerk of the Superior Court of Ben Hill County, Georgia,
Page 2198
shall have the right to appoint such deputies as he deems necessary to carry on the operations of said office, as well as any necessary clerical help for that purpose, the compensation of whom, however, shall be approved by the board of commissioners of roads and revenue of Ben Hill County, Georgia; to provide for an effective date of this Act; 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 Ben Hill County, Georgia, 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 Ben Hill County, Georgia, shall receive a salary of eight thousand dollars ($8,000.00) per annum, payable in equal monthly installments from the funds of Ben Hill County, Georgia. The clerk of the Superior Court of Ben Hill County, Georgia, shall have the authority to appoint and employ such deputies, clerks and other personnel as he shall deem necessary to efficiently and effectively discharge the duties of his office; provided, however, the compensation of the same shall be first approved by the board of commissioners of roads and revenue of Ben Hill County, Georgia. Salary, etc. Section 3. The clerk of the Superior Court of Ben Hill County, Georgia, shall submit to the board of commissioners of roads and revenue of Ben Hill County, Georgia, at the first regular meeting of said board in each year his proposed budget for the ensuing year and, if approved, the clerk shall operate and maintain his office within said budget for that year. If the budget is not approved, then the clerk and said board shall attempt to adjust their differences, and if they are unable to do so, then the judge of the Superior Court of Ben Hill County, Georgia, shall act as sole arbiter of the differences and his findings shall be conclusive for that particular year, except in no event shall the clerk's salary
Page 2199
be raised beyond the amount stipulated to be paid to him by this Act. Budget. In each such budget the clerk shall set forth the names of the persons he desires to employ, and the salary he desires to pay to each. He shall also set forth therein the sums needed for materials, supplies, furnishings, furniture, utilities and other items reasonably required for the effective performance of his duties. The budget, however, may be changed by mutual consent at any regular meeting of the board of commissioners of roads and revenue of Ben Hill County, Georgia, and the clerk shall not be limited to have the same personnel in his office if he desires to dispense with the services of such, and he shall be the sole judge of whom he shall employ or appoint as deputy in his office, subject, however, to the right of the board of commissioners to regulate the salaries of such personnel. Section 4. 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 over to the fiscal authority of Ben Hill County, Georgia, 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, he shall also furnish to the fiscal authority of said county a detailed, itemized statement of all such funds received during the preceding month. The statement shall show the respective amounts of money collected and the source thereof, and the fiscal authority of Ben Hill County, Georgia, shall give said clerk a receipt therefor, and said fiscal authority shall keep a separate account showing such collections and the sources from which they are paid. Fees. Section 5. The compensation of the clerk, the compensation of his deputies and other employees, and the cost
Page 2200
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 purpose. Intent. Section 6. The official bonds of the said clerk and all of his deputies, as may be required by law, shall be procured by said clerk and his deputies, and the premiums and costs therefor shall be paid out of the funds of Ben Hill County, Georgia. Bonds. Section 7. In addition to the salary to which the clerk of the Superior Court of Ben Hill County, Georgia, 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 fiscal authority of Ben Hill County, Georgia. Fees due. Section 8. In the event of any controversy between the clerk of the Superior Court of Ben Hill County, Georgia, and the board of commissioners of roads and revenue of Ben Hill County, Georgia, which cannot be reconciled between them, the judge of the Superior Court of Ben Hill County, Georgia, as stated, shall act as sole arbiter and his findings shall be conclusive, except that he shall not be authorized to change the salary of the clerk of the superior court. Judge. Section 9. The provisions of this Act shall become effective on March 1, 1966. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed. Section 11. 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
Page 2201
the author of the Act to the effect that said notice has been published as provided by law. 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, Georgia, and that the attached copy of notice of intention to introduce local legislation was published in the Fitzgerald Herald and Fitzgerald Leader, which is the official organ of said county, on the following dates: January 6th, January 13th and January 20th, 1966. /s/ A. B. C. Dorminy, Jr. Representative, Ben Hill County, Georgia Sworn to and subscribed before me, this 24 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that I will introduce a bill at the 1966 session of the General Assembly of Georgia to place the office of the clerk of Superior Court of Ben Hill County, Georgia, upon a salary in lieu of the fee system of compensation, including the salary of such deputies and clerical help as may be necessary to operate said office, which salaries are to be paid by Ben Hill County, Georgia, through its board of commissioners of roads and revenues, and to abolish the fee system as it relates to the operation of said office and the payment of said clerk; to provide that all fees received by said office be paid to Ben Hill County,
Page 2202
Georgia; to provide for an effective date of said act; to abolish all laws in conflict herewith; and for other purposes. This 3rd day of January, 1966. /s/ A. B. C. Dorminy, Jr. Representative from Ben Hill County, Georgia Approved February 28, 1966. WILCOX COUNTYSHERIFF PLACED ON SALARY BASIS. No. 72 (House Bill No. 365). An Act to abolish the present mode of compensating the sheriff of Wilcox 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 Wilcox 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 $6,000.00, payable in equal monthly installments from the funds of Wilcox County. Salary.
Page 2203
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. In addition to the salary provided for above, the sheriff shall receive an additional sum of $5,000.00 per annum from county funds. The necessary operating expenses of the sheriff's office, expressly including the compensation of all personnel and employees, shall be paid from said sum. All supplies, materials, furnishings, furniture, utilities, uniforms, vehicles and equipment, and the repair, replacement and maintenance thereof, as may be required in discharging the official duties of said office, shall be furnished by the sheriff out of said sum. The county shall not be responsible for any of the expenses connected with said office, except as hereinbefore provided, but Wilcox County shall bear the expense of purchasing the food necessary to feed the prisoners confined within the county jail. Expenses. Section 5. All fees, costs, fines, forfeitures, commissions, allowances, penalties, funds, monies and all other emolument 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 and he shall be allowed to retain the same as his own compensation. Fees due. Section 6. The provisions of this Act shall become effective on March 1, 1966.
Page 2204
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 my intention to introduce at the 1966 session of the General Assembly of Georgia a bill to place the sheriff of Wilcox County, Georgia on a salary, to provide for the expenses of operating the sheriff's office, to abolish the fee system of payments to the sheriff of Wilcox County, Georgia and for other purposes. This the 4th day of January, 1966. Norman B. Doster Representative, District 73 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Norman B. Doster, who, on oath, deposes and says that he is Representative from the 73rd District, and that the attached copy of notice of intention to introduce local legislation was published in the Wilcox County Chronicle, which is the official organ of Wilcox County, on the following dates: January 6, 13, and 20, 1966. /s/ Norman B. Doster Representative, 73rd District Sworn to and subscribed before me, this 27 day of January, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2205
ATKINSON COUNTYSHERIFF PLACED ON SALARY BASIS. No. 73 (House Bill No. 228). An Act to abolish the present mode of compensating the sheriff of Atkinson 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, monies 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 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 Atkinson County, Georgia, known as the fee system, is hereby abolished and in lieu thereof, the sheriff of Atkinson 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 Atkinson County. Salary. Section 3. The salary herein prescribed shall be in lieu of all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, monies and all other emoluments and perquisites of whatever kind which shall be allowed the sheriff of Atkinson 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,
Page 2206
allowances, penalties, funds, monies 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 Atkinson County, as jailer of Atkinson County, as an offiical or agent of any court, department, or official of Atkinson 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, monies 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 monies and shall pay the same to Atkinson 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 Atkinson 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, monies or other emoluments or perquisites for the sheriff of Atkinson 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)
Page 2207
during the previous month. The original copy of this statement shall be furnished to the board of commissioners of roads and revenues of Atkinson 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, monies 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 Atkinson 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, monies 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 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 $4,200.00 payable in equal monthly installments from the funds of Atkinson 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 Atkinson County. Clerk.
Page 2208
Section 10. The sheriff of Atkinson County shall furnish his own automobile. The governing authority of Atkinson County shall furnish communication equipment and siren or dome light, or both, including the cost of installation thereof, payable from the funds of Atkinson County. The equipment furnished pursuant to the provisions of this section shall be the property of Atkinson County. Automobile. 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 Atkinson County at the rate of 10 per mile, payable monthly from the funds of Atkinson County. Same. 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 Atkinson 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 Atkinson County. Travel expense. Section 13. The governing authority of Atkinson 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 Atkinson County. Office expense. Section 14. The sheriff of Atkinson County is hereby charged with the feeding of prisoners confined under his jurisdiction. In addition to the salary and expenses provided for herein, the governing authority of Atkinson 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 Atkinson County. Prisoners.
Page 2209
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 Atkinson County. Bonds. Section 16. The provisions of this Act shall become effective March 1, 1966. Section 17. 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 I will introduce legislation placing the sheriff of Atkinson County, Georgia on a salary. Robert C. Pafford Representative-Elect 97th District 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 the 97th District, 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 Atkinson County, on the following dates: December 23 and 30, 1965; and January 6, 1966. /s/ Robert C. Pafford Representative, 97th District Sworn to and subscribed before me, this 20th day of January, 1966. /s/ Barbara Spratling Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2210
SPALDING COUNTYACT PLACING OFFICERS ON SALARY BASIS AMENDED. No. 74 (House Bill No. 689). An Act to amend an Act abolishing the fee system as the mode of compensation of certain county officers and providing in lieu thereof salaries for the compensation of such officers, approved March 17, 1960 (Ga. L. 1960, p. 2756), so as to fix the salary of the clerk of the Superior Court of Spalding County, Georgia, including his services as clerk of the City Court of Griffin, at $11,000.00 per annum, the salary of the sheriff of Spalding County, including his services as sheriff of the City Court of Griffin, at $12,000.00 per annum, and the salary of the ordinary of Spalding County at $9,500.00 per annum, which salaries shall be paid in addition to the compensation set out and provided in section 4 of said Act approved March 17, 1960 (Ga. L. 1960, p. 2756); to provide effective dates; to make corrections therein; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of same, as follows: Section 1. That section 1 of the Act abolishing the fee system as the mode of compensation of certain county officers and providing in lieu thereof salaries for the compensation of such officers, approved March 17, 1960 (Ga. L. 1960, p. 2756), be and the same is hereby amended by inserting after the words The present mode of compensation accruing to the offices of the clerk (or ex-officio clerk) of the City Court of Griffin, the sheriff of said city court, the words the sheriff of Spalding County, so that said section, when so amended, shall read as follows: Section 1. The present mode of compensation accruing to the offices of the clerk (or ex-officio clerk) of the City Court of Griffin, the sheriff of said city court, the sheriff of Spalding County, the clerk of the Superior Court of
Page 2211
Spalding County, the ordinary of Spalding County, known as the fee system, is hereby abolished and in lieu thereof salaries for such offices are prescribed as hereinafter provided. Section 2. That section 2 of the Act abolishing the fee system as the mode of compensation of certain county officers and providing in lieu thereof salaries for the compensation of such officers, approved March 17, 1960 (Ga. L. 1960, p. 2756), be and the same is hereby amended by striking section 2 of said Act in its entirety and substituting in lieu thereof the section, with three sub-sections, to read as follows: Section 2. (a) From and after the last day of February, 1966, the clerk of the Superior Court of Spalding County, Georgia, including his services as clerk (or ex-officio clerk) of the City Court of Griffin, shall be paid a salary of eleven thousand dollars ($11,000.00) per annum. (b) From and after the last day of February, 1966, the Sheriff of Spalding County, including his services as sheriff of the City Court of Griffin, shall be paid a salary of twelve thousand dollars ($12,000.00) per annum. (c) Said salaries or compensation of each of the two aforesaid officers shall be effective March 1, 1966, and shall be apportioned and payable for the last ten months of the year 1966 at said respective annual rates and shall be payable for all subsequent years at said respective annual rates. Section 3. That section 3 of the Act abolishing the fee system as the mode of compensation of certain county officers and providing in lieu thereof salaries for the compensation of such officers, approved March 17, 1960 (Ga. L. 1960, p. 2756), be and the same is hereby amended by striking section 3 of said Act in its entirety and substituting in lieu thereof the section, with two sub-sections, to read as follows:
Page 2212
Section 3. (a) From and after the last day of December, 1966, the ordinary of Spalding County shall be paid a salary of nine thousand five hundred dollars ($9,500.00) per annum. (b) Said salary shall be effective January 1, 1967, and shall be payable for the year 1967 and all subsequent years at said annual rate of $9,500.00. Section 4. That all laws and parts of laws in conflict herewith be and the same are hereby repealed. Section 5. 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 Spalding County, Georgia, are published, namely, in the Griffin Daily News, 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 requirements of the Constitution of the State of Georgia of 1945, as amended, relating to publication of notice of intention to apply for the passage of this local legislation, have been complied with for the enactment of this law. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1966 session of the General Assembly of Georgia, which convened on the 10th day of January, 1966, a bill to provide for a change in compensation of the sheriff of Spalding County, Georgia, the ordinary of Spalding County, Georgia, the clerk of the Superior Court of Spalding County, Georgia, the clerk (or ex-officio clerk) of
Page 2213
the City Court of Griffin, and the sheriff of the City Court of Griffin; to repeal conflicting laws and for other purposes. This the 21st day of January, 1966. Maureen C. Jackson, as Clerk of Commissioners of Roads and Revenues of Spalding County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Quimby Melton, Jr. and George C. Gaissert, who on oath depose and say that they are the Representatives from Spalding County, Georgia, and that the attached copy of notice of intention to introduce local legislation was published in the Griffin Daily News, which is the official organ of said County, on the following dates: January 22, 1966; January 29, 1966; and February 5, 1966. /s/ Quimby Melton, Jr. /s/ George C. Gaissert Representatives, Spalding County, Georgia. Sworn to and subscribed before me, this the 8th day of February, 1966. /s/ W. Glenn Thomas, Jr. Notary Public, State of Georgia, County of Wayne. Com. Expires 3-27-67 (Seal). Approved February 28, 1966.
Page 2214
TALBOT COUNTYCOMPENSATION OF TAX COMMISSIONER. No. 75 (House Bill No. 575). An Act to amend an Act creating the office of tax commissioner of Talbot County, approved March 6, 1939 (Ga. L. 1939, p. 730), as amended, particularly by an Act approved March 3, 1962 (Ga. L. 1962, p. 2776), so as to change the compensation for the tax commissioner; 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 Talbot County, approved March 6, 1939 (Ga. L. 1939, p. 730), as amended, particularly by an Act approved March 3, 1962 (Ga. L. 1962, p. 2776), is hereby amended by striking from section 5 the following: a fixed salary of thirty-six hundred ($3600.00) dollars per annum, to be paid in calendar monthly installments of three hundred ($300.00) dollars each, and inserting in lieu thereof the following: a salary of forty-two hundred ($4200.00) dollars per annum to be paid in equal monthly installments, so that when so amended section 5 shall read as follows: Section 5. That said Talbot County tax commissioner shall receive and be paid as full compensation for any and all duties performed by him as receiver and collector of county, school district, and any and all other taxes except State, professional, poll and special taxes, a salary of forty-two hundred ($4200.00) dollars per annum to be paid in equal monthly installments; and said tax commissioner; out of said salary, shall pay whatever clerical help it may be necessary for him to have to perform the duties of said office. The tax commissioner shall be entitled to the commissions now allowed the tax collector on all State, professional, poll and special taxes collected by him.
Page 2215
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 1966 session of the General Assembly of Georgia a bill to provide for changing the compensation of the tax commissioner of Talbot County. This the 3rd day of January, 1966. William Burton Steis Representative, 100th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William B. Steis who, on oath, deposes and says that he is Representative from the 100th District, 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 Talbot County, on the following dates: January 6, 13 and 20, 1966. /s/ William Burton Steis Representative, 100th District Sworn to and subscribed before me, this 4th day of February, 1966. /s/ Barbara Spratling Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2216
CALHOUN COUNTYSHERIFF'S SALARY, ETC. No. 76 (House Bill No. 634). An Act to amend an Act abolishing the fee system for the sheriff of Calhoun County and providing in lieu thereof an annual salary approved March 30, 1965 (Ga. L. 1965, p. 2946) so as to change the compensation of the sheriff; to provide that the sheriff will pay all necessary operating expenses of the sheriff's office including compensation of deputies, equipment and supplies; to provide for certain travel allowances; 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 fee system for the sheriff of Calhoun County and providing in lieu thereof an annual salary approved March 30, 1965 (Ga. L. 1965, p. 2946) 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 shall receive an annual salary of $14,400.00, payable in equal monthly installments from the funds of Calhoun County. Said annual salary shall be the sheriff's total compensation, except for the allowances provided for hereinafter, and the necessary operating expenses of the sheriff's office, expressly including the compensation of deputies and any other employees of the sheriff and all supplies and equipment, including automobiles, shall be paid by the sheriff. Salary. 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. In addition to the salary herein provided, the sheriff shall receive eight cents (8) per mile travel allowance when travelling outside the county for the purpose of transporting prisoners, and shall also receive $35.00 for each trip to Milledgeville State Hospital on official business.
Page 2217
Said allowances shall be paid from the funds of Calhoun County. Travel expense. Section 3. Said Act is further amended by striking section 5 in its entirety; and by redesignating sections 6 and 7 as sections 5 and 6, respectively. Section 4. The provisions of this Act shall be effective beginning January 1, 1966. Effective date. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966, session of the General Assembly of the State of Georgia, a bill to change the salary and compensation of the sheriff of Calhoun County, Georgia; and for other purposes. This December 27th, 1965. Harvey Jordan, Representative, Calhoun County R. Taylor Harris, being duly sworn, deposes and says that he is publisher of the Calhoun County News and the notice of intention to introduce local legislation ran in the December 30, January 6, 13, 20 editions. A copy is attached hereto. /s/ R. Taylor Harris Publisher Sworn to and subscribed before me, this 5th day of February, 1966. /s/ LaVerne McCarter Notary Public, Randolph County, Ga. (Seal). Approved February 28, 1966.
Page 2218
RABUN COUNTYSALARY OF ORDINARY. No. 77 (House Bill No. 150). An Act to amend an Act to provide for compensation of the ordinary of Rabun County, approved March 24, 1965 (Ga. L. 1965, p. 2473), so as to change the compensation of the ordinary of Rabun County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to provide for compensation of the ordinary of Rabun County, approved March 24, 1965 (Ga. L. 1965, p. 2473), is hereby amended by striking from section 1 the figures 350.00 and inserting in lieu thereof the figures 550.00 so that when so amended section 1 shall read as follows: Section 1. The ordinary of Rabun County shall be paid a salary in the sum of $550.00 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. The said salary shall constitute compensation for the ordinary's duties while sitting for county purposes. 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, 1966 session of the General Assembly of Georgia, a bill to change the compensation of the ordinary of Rabun County, Georgia, and for other purposes. This the 11th day of December, 1965. Fulton Lovell, Representative- Elect 6th Legislative District of Georgia.
Page 2219
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Fulton Lovell who, on oath, deposes and says that he is Representative from the 6th District, and that the attached copy of notice of intention to introduce local legislation was published in the The Clayton Tribune which is the official organ of Rabun County, on the following dates: December 16, 23 and 30, 1965. /s/ Fulton Lovell Representative, 6th District Sworn to and subscribed before me, this 19th day of January, 1966. /s/ Barbara Spratling Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. LEE COUNTYSHERIFF PLACED ON SALARY BASIS. No. 78 (House Bill No. 20). An Act to abolish the present method of compensating the sheriff of Lee 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, maintenance and replacement of his own automobile; to provide that the sheriff shall be compensated on a mileage basis when traveling out of the county; to provide that the sheriff shall submit an expense statement for mileage out of the county; to provide that the county shall equip the automobile of the sheriff with a shortwave radio;
Page 2220
to provide that the county shall be responsible for the maintenance, repair and replacement of the shortwave 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; to provide that all uncollected fees, costs, or other emoluments which have accrued to the sheriff at the time this Act becomes effective shall, when collected, be paid to the sheriff; to provide for a deputy; to provide the method of selecting and compensating such deputy; to provide that the deputy shall furnish his own automobile; to provide that the deputy shall be responsible for the operating expenses, maintenance and replacement of his automobile; to provide that the deputy shall be compensated on a mileage basis when traveling out of the county; to provide that the deputy shall submit an expense statement for mileage out of the county; to provide that the county shall equip the automobile of the deputy with a shortwave radio; to provide that the county shall be responsible for the maintenance, repair and replacement of the shortwave radio; 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 Lee 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 $7,200.00 per annum payable in equal monthly installments from the funds of Lee County. The sheriff shall furnish his own automobile out of the salary paid to him by Lee County. The sheriff shall also be responsible for the operating expenses, maintenance and replacement of his own automobile. However, the sheriff shall be entitled to mileage at the rate of ten cents per mile when traveling out of the county on official business. The sheriff shall submit an itemized expense
Page 2221
statement to the governing authority containing an explanation of each trip out of the county for which mileage is claimed. The county shall be responsible for equipping the automobile owned by the sheriff with a shortwave radio and the county shall also be responsible for the maintenance, repair and replacement of the shortwave radio. 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, 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 Lee County shall have the sole power and authority to appoint a deputy who shall be compensated in an amount not less than $3,600.00 per annum nor more than $4,800.00 per annum, payable in equal monthly installments from the funds of Lee County. The governing authority of Lee County shall fix the compensation of such deputy within such salary range. The deputy shall furnish his own automobile out of the salary paid to him by Lee County. The deputy shall also be responsible for the
Page 2222
operating expenses, maintenance and replacement of his own automobile. However, such deputy shall be entitled to mileage at the rate of ten cents per mile when traveling out of the county on official business at the direction of the sheriff. The deputy shall submit an itemized expense statement approved by the sheriff to the governing authority containing an explanation of each trip out of the county for which mileage is claimed. The county shall be responsible for equipping the automobile owned by the deputy with a shortwave radio and the county shall also be responsible for the maintenance, repair and replacement of the shortwave radio. 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 sheriff. Section 6. 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 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 expense. Section 7. The provisions of Act shall become effective March 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, 1966 Session of the General Assembly of Georgia, a bill to place the sheriff of Lee County on a salary
Page 2223
basis in lieu of a fee basis: to provide the procedure connected therewith; to provide an effective date; and for other purposes. This 20th day of December, 1965. Ed T. Fulford Representative, 67th District Georgia, Fulton County. Personally apepared before me, the undersigned authority, duly authorized to administer oaths, Ed T. Fulford, who, on oath, deposes and says that he is Representative from the 67th District, 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 Lee County, on the following dates: December 20, 27, 1965 and January 3, 1966. /s/ Ed T. Fulford Representative, 67th District Sworn to and subscribed before me, this 10 day of January, 1966. /s/ Barbara Spratling Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. BACON COUNTYSALARY OF CHAIRMAN OF COMMISSIONERS OF ROADS AND REVENUES. No. 79 (House Bill No. 775). An Act to amend an Act creating a board of commissioners of roads and revenues for Bacon County, approved April
Page 2224
2, 1963 (Ga. L. 1963, p. 2665), so as to change the compensation of the chairman 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 roads and revenues for Bacon County, approved April 2, 1963 (Ga. L. 1963, p. 2665), is hereby amended by striking from section 5 the following: one hundred fifty ($150.00) dollars per month,, and substituting in lieu thereof the following: not less than one hundred fifty ($150.00) dollars nor more than three hundred fifty ($350.00) dollars per month, to be fixed by the board,, so that when so amended section 5 shall read as follows: Section 5. Compensation: Members of the board herein created shall be paid, as their entire compensation for services, the sum of seventy-five ($75.00) dollars per month, except the chairman who shall receive not less than one hundred fifty ($150.00) dollars nor more than three hundred fifty ($350.00) dollars per month, to be fixed by the board, plus eight ($.08) cents per mile to and from their home to the county courthouse to attend regular and special meetings of the board, payable monthly, out of the treasury of the county. In addition thereto, each member shall be entitled to recover from the county the actual expenses expended by him while engaged in county business, which said claim for expenses shall be accompanied by an affidavit executed by each member, swearing that the same is true and correct and was expended by him in pursuance of county business. Section 2. The provisions of this Act shall become effective on the first day of the month following that month in which it is approved by the Governor. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2225
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1966 Session of the General Assembly of Georgia, a bill to increase the compensation of the commissioner of roads and revenues of Bacon County; and for other purposes. This 16th day of Dec. 1965. James L. Conner Representative, 91st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James L. Conner who, on oath, deposes and says that he is Representative from the 91st District, and that the attached copy of notice of intention to introduce local legislation was published in the The Alma Times, which is the official organ of Bacon County, on the following dates: December 23, 30, 1965 and January 6, 1966. /s/ James L. Conner Representative, 91st District Sworn to and subscribed before me, this 9th day of February, 1966. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2226
HARALSON COUNTYTREASURER'S SALARY. No. 80 (House Bill No. 115). An Act to amend an Act providing an annual salary for 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), an Act approved February 17, 1950 (Ga. L. 1950, p. 2723), an Act approved March 6, 1962 (Ga. L. 1962, p. 3136), and an Act approved March 24, 1965 (Ga. L. 1965, p. 2436), so as to increase the compensation of the treasurer of Haralson 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 an annual salary for 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), an Act approved February 17, 1950 (Ga. L. 1950, p. 2723), an Act approved March 6, 1962 (Ga. L. 1962, p. 3136), and an Act approved March 24, 1965 (Ga. L. 1965, p. 2436), is hereby amended by striking from section 1 the following: one thousand six hundred eighty dollars ($1,680.00) per annum,, and substituting in lieu thereof the following: one thousand nine hundred eighty dollars ($1,980.00) per annum,, 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 nine hundred eighty dollars ($1,980.00) per annum, payable monthly from the county
Page 2227
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. Salary. Section 2. The provisions of this Act shall become effective February 1, 1966. 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, 1966 session of the General Assembly of Georgia, a bill to change the compensation of the treasurer of Haralson County; and for other purposes. This 15th day of December, 1965. Thomas B. Murphy Representative, 26th District 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 the 26th District, 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 Haralson County, on the following dates: December 16, 23 and 30, 1965 and January 6, 1966. /s/ Thomas B. Murphy Representative, 26th District Sworn to and subscribed before me, this 17th day of January, 1966. /s/ Janette Hirsch Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved February 28, 1966.
Page 2228
HARRIS COUNTYSALARY OF TAX COMMISSIONER. No. 81 (House Bill No. 574). An Act to amend an Act creating the office of tax commissioner of Harris County, approved March 17, 1960 (Ga. L. 1960, p. 2920), so as to change the compensation of the tax commissioner; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the office of tax commissioner of Harris County, approved March 17, 1960 (Ga. L. 1960, p. 2920), is hereby amended by striking section 5 in its entirety and inserting in lieu thereof a new section 5 to read as follows: Section 5. The tax commissioner of Harris County shall be paid a salary of seven thousand five hundred ($7,500.00) dollars per annum to be paid in equal monthly installments from the funds of said county. Salary. Section 2. This Act shall become effective April 1, 1966. 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 a bill will be introduced in the regular January-February session 1966 of the General Assembly of Georgia to provide for commission for the tax commissioner on taxes collected in excess of 90 per cent of the total taxes due; to change the salary of the tax commissioner of Harris County, Georgia and for other purposes. This 10th day of January, 1966. L. E. Foster, Tax Commissioner
Page 2229
Georgia, Fulton County Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William B. Steis, who, on oath, deposes and says that he is Representative from the 100th District, and that the attached copy of notice of intention to introduce local legislation was published in the Harris County Journal which is the official organ of Harris County, on the following dates: January 13, 20 27, 1966. /s/ William Burton Steis, Representative, 100th District Sworn to and subscribed before me, this 4th day of February, 1966. /s/ Barbara Spratling Notary Public, Georgia, State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. DADE COUNTYCLERICAL EXPENSE OF ORDINARY. No. 82 (House Bill No. 287). An Act to amend an Act placing the ordinary of Dade County upon an annual salary, approved March 9, 1959 (Ga. L. 1959, p. 2390), so as to increase the maximum clerical expense allowance for 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 ordinary of Dade County upon an annual salary approved March 9, 1959 (Ga. L. 1959, p. 2390), is hereby amended by striking from section 6 the
Page 2230
symbol and figure $1,200.00, and substituting in lieu thereof $2,400.00, so that when so amended section 6 shall read as follows: Section 6. The ordinary of Dade County may employ deputies and clerks for said office, but none of such deputies or clerks shall be paid out of county funds, except that the commissioner of roads and revenues shall on or before the 10th day of each month reimburse said ordinary out of county funds for such sums as he may have paid out for hire of such deputies or clerks during the previous calendar month, upon presentation of statement thereof, provided, however, that such sums shall in no event exceed $2,400.00 in any calendar year. Section 2. This Act shall become effective March 1, 1966. 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 1966 session of the General Assembly of Georgia, an Act to amend an Act, placing the ordinary of Dade County on an annual salary, approved March 9, 1959, (Ga. L. 1959, p. 2390) so as to change the compensation of the ordinary; to repeal conflicting laws, and for other purposes. This December 27, 1965. Maddox J. Hale Representative of First District, Post 1. Billy Shaw Abney Representative of First District, Post 2. Wayne Snow, Jr. Representative of First District, Post 3.
Page 2231
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Maddox J. Hale, who, on oath, deposes and says that he is Representative of the First District of Georgia which includes Dade and Walker Counties, and that the foregoing notice of intention to introduce local legislation was published in the Walker County Messenger, which is the official organ of Dade County, Georgia, on January 5, 1966, January 12, 1966 and January 19, 1966. /s/ Maddox J. Hale, Representative, First District, Post 1. Sworn to and subscribed before me, this 25th day of January, 1966. /s/ Janette Hirsch Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved February 28, 1966. MUSCOGEE COUNTYSALARY OF CLERK OF SUPERIOR COURT. No. 83 (House Bill No. 450). An Act to amend an Act establishing a salary for the clerk of the Superior Court of Muscogee County, approved February 6, 1952 (Ga. L. 1952, p. 40), as amended, by an Act approved March 5, 1957 (Ga. L. 1957, p. 2397), and by an Act approved February 26, 1962 (Ga. L. 1962, p. 2189), so as to change the salary 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:
Page 2232
Section 1. An Act establishing a salary for the clerk of the Superior Court of Muscogee County, approved February 6, 1952 (Ga. L. 1952, p. 40), as amended, by an Act approved March 5, 1957 (Ga. L. 1957, p. 2397), and by an Act approved February 26, 1962 (Ga. L. 1962, p. 2189), is hereby amended by striking section 1 in its entirety and substituting in lieu thereof a new section 1 to read as follows: Section 1. The salary of the clerk of the Superior Court of Muscogee County, Georgia, as such, and as ex-officio clerk of the City Court of Columbus, Georgia shall be fifteen thousand ($15,000) dollars per annum. Salary. Section 2. Said Act is further amended by striking in their entirety sections 1 and 2 of the amendatory Act approved March 5, 1957 (Ga. L. 1957, p. 2397). Repealed. Section 3. Said Act is further amended by repealing in its entirety the amendatory Act approved February 26, 1962, (Ga. L. 1962, p. 2189). Repealed. Section 4. This Act shall become effective on January 1, 1967. Effective date. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to amend an Act establishing a salary for the clerk of the Superior Court of Muscogee County, approved February 6, 1952 (Ga. L. 1952, p. 40) as amended, so as to change the salary of said clerk; to provide an effective date; and for other purposes. This 4th. day of January, 1966. James Bloodworth
Page 2233
State of Georgia, County of Muscogee: Personally appeared before the undersigned, an officer duly authorized by law to administer oaths, M. R. Ashworth, who, being duly sworn, deposes and says on oath that he is publisher of the Columbus Ledger, the newspaper in which sheriff's advertisements are published in Muscogee County, Georgia, and does certify that the foregoing advertisement of notice of intention to apply for local legislation was published in the Columbus Ledger on the following dates: 6th., 13th. and 20th. of January, 1966. This the 21st. day of January, 1966. /s/ M. R. Ashworth Publisher of The Columbus Ledger Sworn to and subscribed before me, this the 21st day of January, 1966. /s/ Angela M. Benefield, Notary Public, Muscogee County, Georgia. My Commission expires Aug. 4, 1966. (Seal). Approved February 28, 1966. COOK COUNTYSHERIFF PLACED ON SALARY BASIS. No. 84 (House Bill No. 191). An Act to abolish the present mode of compensating the sheriff of Cook 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
Page 2234
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 Cook 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 $9,000.00, payable in equal monthly installments from the funds of Cook 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 one deputy, who shall receive an annual salary of $5,200.00, payable in equal monthly installments and an additional deputy or clerical assistant who shall receive an annual salary of $4,800.00, payable in equal monthly installments. 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 and clerks, and to prescribe their duties and assignments, and to remove or replace any of such employees
Page 2235
at will and within his sole discretion. The sheriff is charged with the responsibility of feeding all prisoners confined in the county jail. The governing authority of Cook County shall reimburse the sheriff at the rate of $1.50 per day, per prisoner for the expenses incurred in feeding such prisoners. Deputy sheriff, prisoners. 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 Cook County. However, said governing authority shall furnish the sheriff's office with two automobiles, equipped properly for law enforcement purposes, which shall either be Chevrolets, Fords or Plymouths. Such automobiles shall be replaced every two years, or sooner if required. The sheriff or any of his deputies shall be reimbursed for their actual expenses incurred while out of the county on official business. Supplies, etc. Section 6. The provisions of this Act shall become effective on March 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 introduced at the January, 1966 session of the General Assembly of
Page 2236
Georgia, a bill to place the sheriff of Cook County upon an annual salary; to provide the procedure connected therewith; and for other purposes. This 20 day of December, 1965. A. L. Parrish Representative, 96th District Georgia, Cook County. Before an officer authorized to administer oaths personally appeared the undersigned, G. C. Patten, who deposes and says on oath that he is publisher of The Adel News and that the attached notice of intention to introduce local legislation was published in The Adel News on December 29, 1965, January 5, 1966 and January 12, 1966. G. C. Patten Publisher Sworn to and subscribed before me, this the 1st day of January, 1966. /s/ Virgil D. Griffin, Notary Public. My Commission expires March 9, 1969. (Seal). Approved February 28, 1966. MITCHELL COUNTYSHERIFF PLACED ON SALARY BASIS. No. 85 (House Bill No. 466). An Act to abolish the present mode of compensating the sheriff of Mitchell 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
Page 2237
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 Mitchell 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 eight thousand dollars ($8,000), nor more than twelve thousand dollars ($12,000), payable in equal monthly installments from the funds of Mitchell County, the same to be set by the governing body of said County on or before December 31st of each year for the following year beginning January 1st; provided, however, that the salary of the sheriff for the balance of the year 1966 shall be fixed by the governing body of said county on or before March 1st, 1996, the effective date of this Act. 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 Mitchell 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. The governing body of said county reserves the
Page 2238
right to continue its present mode of collecting taxes. 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 Mitchell County shall also receive from county funds, for each prisoner confined in the county jail, one dollar and fifty cents ($1.50) per day to feed said prisoner, and this sum shall be paid in addition to the other compensation provided for herein to the sheriff. The sheriff of said county shall have authority to appoint one (1) jailer who shall be compensated in an amount of not less than forty dollars ($40.00) per week. Jailer, etc. Section 5. The sheriff of Mitchell County shall have the sole power and authority to appoint two (2) male deputies, one of whom shall be compensated in the amount of at least four hundred twenty-five dollars ($425.00) per month, and the other in an amount of at least three hundred seventy-five dollars ($375.00) per month, payable in monthly installments from the funds of Mitchell County. The salary and duties of each deputy shall be determined by the sheriff. 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 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
Page 2239
funds of the county available for such purposes. The determination of such requirement shall be at the sole discretion of the governing authority of Mitchell County. Supplies, etc. Section 7. The sheriff of Mitchell County shall be allowed the sum of seven thousand dollars ($7,000.00) annually for the purchase and maintenance of two automobiles to be used in the discharge of his duties, and which sum shall be paid from any funds of Mitchell 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 Mitchell 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. The sheriff and his deputies, in addition to any other compensation herein provided, shall receive payment or reimbursement for actual expenses incurred when out of the territorial limits of Mitchell County attending official business, or on business for the county; provided such trips are authorized and approved in advance by the governing authority of said county. Expenses for travel by automobile without the territorial limits of Mitchell County, when authorized and approved as set out above, shall be payable or reimbursed at the rate of ten cents (10) per mile for the use of said automobile. Travel expense. Section 10. 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 available. Emergency funds.
Page 2240
Section 11. The sheriff of Mitchell 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. 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 12. The provisions of this Act shall become effective on or by the 1st day of March, 1966. Section 13. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Mitchell County. Personally appeared before the undersigned attesting officer, an officer duly qualified to administer an oath, B. T. Burson, Jr., who being duly sworn on oath says that he is the editor and publisher of The Camilla 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 said newspaper, which is the official organ of said county, on the following dates: December 31, 1965, January 7, 14, 1966. /s/ B. T. Burson Editor and Publisher of the Camilla Enterprise. Sworn to and subscribed before me, this the 22 day of January, 1966. /s/ Mary W. Lundy Notary Public, Mitchell County, Georgia. My Commission expires March 25, 1967. (Seal).
Page 2241
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966, session of the General Assembly of Georgia, a bill to abolish the present mode of compensating the sheriff of Mitchell 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 the county; to provide for the appointment of deputies, jailers, and other assistants; to provide for the purchasing and furnishing of supplies, equipment, and maintenance; to provide for the feeding of prisoners; to provide for out-of-county expenses; to provide for compensation of persons when acting as sheriff of Mitchell 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 29 day of December, 1965. Approved February 28, 1966. IRWIN COUNTYSHERIFF PLACED ON SALARY BASIS. No. 86 (House Bill No. 606). An Act to abolish the present method of compensating the sheriff of Irwin County, known as the fee system; to provide in lieu thereof an annual salary; to define governing authority of Irwin County; 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 that all uncollected fees, fines or other emoluments which have accrued to the sheriff at the time this Act becomes effective shall be paid to the sheriff when collected; to provide for a deputy; to provide for the method of selecting and compensating such deputy; to provide for a secretary; to
Page 2242
provide for the method of selecting and compensating such secretary; to provide for the furnishing of automobiles to the sheriff by the county; to provide for the maintenance and replacement of said automobiles; to provide for the payment of mileage expenses to the sheriff under certain conditions; to provide for compensation to the sheriff for feeding county prisoners; to provide for the payment of the operating expenses of the office of the sheriff; to provide that the decisions of the county commissioners shall be final in any matter pertaining to the payment of expenses; 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 Irwin 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 of Irwin County shall receive a salary of $7,500.00 per annum, payable in equal monthly installments from the funds of Irwin County. Salary. Section 3. For the purposes of this Act the board of commissioners of roads and revenues of Irwin County means the governing authority of Irwin County. 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 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.
Page 2243
Section 5. 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, be paid to the sheriff. The sheriff shall, however, report the collection of same to the governing authority of said county. Fees due. Section 6. The sheriff of Irwin County shall appoint one deputy, who shall have the same qualifications as the sheriff. The deputy shall be compensated in an amount not less than $300.00 per month and not more than $400.00 per month, the exact amount of his salary to be recommended by the sheriff and determined by the governing authority of Irwin County. The deputy shall be paid in equal monthly installments from the funds of Irwin County. It shall be within the 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. The sheriff or the governing authority of Irwin County may remove such deputy at any time with or without cause. Deputy sheriff. Section 7. The governing authority of Irwin County is hereby empowered to authorize the sheriff to employ one secretary of his own choice at a salary of not less than $30.00 per week and not more than $40.00 per week. The exact amount of the salary of the secretary shall be recommended by the sheriff and determined by the governing authority. The secretary shall be paid in equal weekly installments from the funds of Irwin County. The sheriff may discharge such secretary at any time with or without cause. Secretary. Section 8. The governing authority of Irwin County shall furnish the sheriff with two automobiles to be used by him in the official performance of his duties. Said automobiles shall be maintained by the county and replaced upon the recommendation of the sheriff with the approval of the governing authority of Irwin County. The governing authority
Page 2244
of Irwin County shall pay to the sheriff the sum of $100.00 per month, in addition to all other compensation, to purchase gasoline and oil for said vehicles. Automobiles. Section 9. The governing authority of Irwin County shall be authorized to pay additional mileage expenses to the sheriff, upon application by the sheriff, if it becomes necessary for the office of the sheriff to incur unusual expenses in any one month. Travel expense Section 10. The governing authority of Irwin County shall pay to the sheriff from the funds of Irwin County in addition to all other compensation the sum of $1.50 per day for each prisoner confined in the county jail to feed said prisoners. Prisoners. Section 11. 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. The determination of such requirements shall be at the sole discretion of the governing authority of Irwin County. Office expense. Section 12. All expenses of the sheriff or his office which the governing authority of Irwin County shall be authorized to pay, shall be in the sole discretion of said governing authority and their decision in any matter relating to said expenses shall be final. Expenses. Section 13. The provisions of this Act shall become effective on March 1, 1966. Section 14. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia,
Page 2245
a bill to place the sheriff of Irwin County on an annual salary in lieu of the fee system of compensation; to provide the procedures connected therewith; to provide an effective date; and for other purposes. This 14th day of January, 1966. Harry Mixon Representative, 81st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Harry Mixon, who, on oath, deposes and says that he is Representative from the 81st District, 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 Irwin County, on the following dates: January 20, 27, February 3, 1966. /s/ Harry Mixon Representative, 81st District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. WORTH COUNTYSHERIFF PLACED ON SALARY BASIS. No. 87 (House Bill No. 181). An Act to abolish the present method of compensating the sheriff of Worth County, known as the fee system; to
Page 2246
provide in lieu thereof an annual salary; to provide that all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, monies or any other perquisites of whatever kind which are now allowed or may hereafter be allowed by law to be received or collected as compensation for services by said sheriff shall become the property of the county; to provide that all uncollected fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, monies or any other perquisites of whatever kind which have accrued to the sheriff at the time this Act becomes effective shall be paid to the sheriff when collected; to provide for the collection of all such fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, monies and other perquisites; to provide for periodic statements; to provide for records and inspection thereof; to provide for deputies and other personnel; to provide the method of selecting and compensating deputies and other personnel; to provide for the payment of the operating expenses of the office of the sheriff; to provide that the sheriff shall have control and authority over the administration and supervision of the jail and the jailer; to provide for the payment of rewards to the sheriff or his deputies for the apprehension of criminals; to provide for emergency expenses for 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 Worth 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 of Worth County shall be compensated in the sum of twenty-one thousand ($21,000) dollars per annum to be paid in equal monthly installments from the funds of Worth County. 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 Worth County, provided
Page 2247
that said county shall not be liable for a sum for said deputies, jailers, clerks and assistants, including the salary of the sheriff in excess of twenty-one thousand ($21,000.00) dollars per annum, and no deputy shall be compensated in excess of five hundred ($500) dollars per month. Salary, deputies, 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 perquisites formerly allowed him as compensation for services, in any capacity, and shall receive and hold the same in trust for Worth County as public monies, and shall pay the same to the governing authority of Worth County on the first Tuesday in each month, or at such other regular intervals as may be directed by the governing authority of said county next following the month in which they were received or collected. At the time of each such monthly or other payment, the sheriff shall also furnish the governing 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. The sheriff of Worth 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. Fees. Section 4. All fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other perquisites which have accrued to the sheriff at the time this Act becomes effective and to which said officer is entitled and shall remain uncollected at the time this Act becomes effective, shall, when collected, be paid to the said officer. He shall, however, report the collection of any of same to the governing authority of said county. Fees due. Section 5. Worth County shall provide all necessary supplies and equipment needed for the office of the sheriff. Said county shall also furnish at least two automobiles, fully equipped with two-way police radios and other necessary
Page 2248
equipment, and shall pay for all gasoline, oil, maintenance and repair costs. Such automobiles shall be replaced at the request of the sheriff when approved by the governing authority of Worth County. The number of said automobiles may be increased upon recommendation by the sheriff to the governing authority with the approval of the governing authority. Automobiles, supplies, etc. Section 6. The sheriff shall have complete control and authority over the administration and supervision of the county jail, including the jailer. The governing authority may contract with the sheriff as to the manner and means of furnishing meals for county prisoners. Any contract between the sheriff and the governing authority which provides for feeding county prisoners shall be in addition to any other compensation received by the sheriff. The necessary upkeep, utilities and maintenance expenses for said jail shall be borne by Worth County. Prisoners, etc. Section 7. Nothing contained in this Act shall be interpreted so as to deprive the sheriff or his deputies from receiving rewards for the apprehension of criminals. Rewards. Section 8. 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 for herein, he may apply to the county governing authority for appropriation of additional funds. 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. Emergency expenses. Section 9. The provisions of this Act shall become effective on March 1, 1966. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2249
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to place the sheriff, tax collector and tax receiver of Worth County upon an annual salary; to provide the procedure connected therewith; and for other purposes. This the 13th day of December, 1965. W. J. Crowe, Representative, 80th District 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 the 80th District, 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 Worth County, on the following dates: December 23 30, 1965 and January 6, 1966. /s/ W. J. Crowe Representative, 80th District Sworn to and subscribed before me, this 20th day of January, 1966. /s/ Barbara Spratling Notary Public, Georgia State at Large. My Commission expires January 2, 1970. (Seal). Approved February 28, 1966.
Page 2250
CLAY COUNTYSHERIFF PLACED ON SALARY BASIS. No. 88 (House Bill No. 632). An Act to abolish the present method of compensating the sheriff of Clay County, known as the fee system; to provide in lieu thereof an annual salary; to provide for an automobile allowance; to provide for the payment of the operating expenses of the office of said sheriff; 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 certain travel expenses; to provide for the payment of all jail expenses; 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 Clay 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 $4,500.00 per annum, payable in equal monthly installments from the funds of Clay County. Said annual salary shall be the sheriff's total compensation, except for the allowances hereinafter provided for. The annual salary shall also include the necessary operating expenses of the sheriff's office; and it shall also include the compensation of deputies or any other employees of the sheriff, and all supplies and equipment including automobiles, all of which shall be paid by the sheriff. However, the sheriff shall receive $2,000.00 per annum, to operate the automobile or automobiles used by him in the official performance of his duties. Said automobile allowance shall be paid in equal monthly installments from the funds of Clay County. Salary, etc. Section 3. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all
Page 2251
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 fifteenth (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 statements shall show the respective amounts of money collected and the source thereof. Fees. Section 4. In addition to the salary herein provided, the sheriff shall receive eight cents (8) per mile for travel expenses when traveling outside the county on trips which exceed fifty (50) miles one-way. The sheriff shall also receive sufficient monies to defray all of the expenses for operating the county jail, payable monthly from the funds of Clay County. Travel expense. Section 5. The provisions of this Act shall become effective on March 1, 1966. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. R. Taylor Harris, being duly sworn, deposes and says that he is publisher of News Record and the notice of intention to introduce local legislation ran in the January 7, 14, 21, 28 editions. A copy is attached hereto. /s/ R. Taylor Harris Publisher Sworn to and subscribed before me, this 5th day of February, 1966. /s/ LaVerne McCarter Notary Public, Randolph County, Ga. (Seal).
Page 2252
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1966 session of the General Assembly of Georgia a bill to place the sheriff of Clay 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 4th day of January, 1966. W. Harvey Jordan, Representative District No. 78, Clay, Calhoun and Baker Counties, Georgia. Approved February 28, 1966. DAWSON COUNTYSHERIFF PLACED ON SALARY BASIS. No. 89 (House Bill No. 282). An Act to abolish the present method of compensating the sheriff of Dawson County, known as the fee system; to provide in lieu thereof an annual salary for the sheriff; to provide that the sheriff shall furnish his own automobile out of the salary paid to him by Dawson County; to provide for the payment of the operating expenses, maintenance, repairs and replacement of such automobile by the sheriff; to provide that the county shall maintain, repair and replace the present shortwave radio owned by the sheriff; 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; to provide the method of selecting and compensating 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.
Page 2253
Be it enacted by the General Assembly of Georgia: Section 1. The present method of compensating the sheriff of Dawson 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 Dawson County shall receive a salary of not less than $6,800.00 per annum and not more than $8,200.00 per annum, the exact amount to be determined by the governing authority of Dawson County. The sheriff shall be paid in equal monthly installments from the funds of Dawson County. The sheriff shall be responsible for furnishing his own automobile to be used by him in the official performances of the duties of his office. The sheriff shall also be responsible for the payment of the operating expenses, maintenance, repairs and replacement of such automobile. The governing authority of Dawson County shall be responsible for the maintenance, repairs and replacement of the shortwave radio owned by the sheriff. The determination as to when to replace such radio shall be in the sole discretion of the governing authority of Dawson County. 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 sheriff shall have the authority to appoint a deputy who shall be compensated in an amount not
Page 2254
less than $3,200.00 per annum and not more than $3,800.00 per annum, the exact amount to be determined by the governing authority of Dawson County. The deputy shall be paid in equal monthly installments from the funds of Dawson 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 sheriff. Section 5. 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 purposes. All supplies, materials, furnishings, furniture and utilities as may be reasonably necessary in the official performances 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 Dawson County. Office expense, etc. Section 6. The provisions of this Act shall become effective on March 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 introduced at the January 1966 session, of the General Assembly of Georgia, a bill to change the method of compensating the sheriff of Dawson County from fee system to a salary system; to provide the procedure connected therewith and for other purposes. This the 30th day of December, 1965. Signed: James A. Otwell, Jr. Representative, District 10
Page 2255
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 the 10th District, and that the attached copy of notice of intention to introduce local legislation was published in the Dawson County Advertiser, which is the official organ of Dawson County, on the following dates: December 30, 1965 and January 6 13, 1966. /s/ James A. Otwell, Jr., Representative, 10th District Sworn to and subscribed before me, this 25th day of January, 1966. /s/ Barbara Spratling Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. TATTNALL COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 90 (House Bill No. 69). An Act to amend an Act creating a board of commissioners of roads and revenues for the County of Tattnall, approved August 18, 1927, (Ga. L. 1927, p. 674), as amended, particularly by an Act approved March 17, 1939 (Ga. L. 1939, p. 740), an Act approved February 25, 1949 (Ga. L. 1949, p. 1578), and an Act approved April 5, 1961 (Ga. L. 1961, p. 3473), so as to change the compensation of the commissioners of roads and revenues of Tattnall County; to provide for an effective date; to repeal conflicting laws; and for other purposes.
Page 2256
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 Tattnall, approved August 18, 1927 (Ga. L. 1927, p. 674), as amended, particularly by an Act approved March 17, 1939 (Ga. L. 1939, p. 740), an Act approved February 25, 1949 (Ga. L. 1949, p. 1578), and an Act approved April 5, 1961 (Ga. L. 1961, p. 3473), is hereby amended by striking from section 15 the first sentence which reads as follows: All members of the board of commissioners, except the chairman, shall receive as their compensation, an amount not less than fifty ($50.00) dollars per month nor more than seventy-five ($75.00) dollars per month, the amount to be fixed by the board and payable out of the funds of Tattnall County., and substituting in lieu thereof the following: Commissioners compensation. All members of the board of commissioners, except the chairman, shall receive as their compensation the sum of one hundred twenty-five ($125.00) dollars per month., so that when so amended section 15 shall read as follows: Section 15. All members of the board of commissioners, except the chairman, shall receive as their compensation, the sum of one hundred twenty-five ($125.00) dollars per month. The said commissioners may elect a clerk of said board whose duty it shall be to keep a record of the actings and doings of the board, at the courthouse in said county, said records to be open to the inspection of any citizen of said county at all times, if the same does not conflict with the meetings of the board, and shall perform such other duties as may be assigned him by said board and shall keep all the books and records of his office in a neat first-class and business like condition at all times. Such clerk shall receive compensation for all his duties as such clerk in such amount as fixed by said board, an amount not less than one hundred fifty ($150.00) dollars per month nor more than two hundred fifty ($250.00) dollars per month. Said
Page 2257
clerk may be either a man or woman. Said clerk before entering upon his duties shall give bond with good security in a sum fixed by the commissioners, not less than $2,500.00, payable to and approved by the commissioners, conditioned for his faithful performance of all the duties as such clerk. Said commissioners before entering upon their duties as such shall take an oath before the ordinary of said county for the faithful performance of their duties. Section 2. Said Act is further amended by striking in its entirety the last sentence of section 24 which reads as follows: That the chairman of the board of commissioners of roads and revenues of the County of Tattnall shall be paid not less than $200.00 per month and not more than $250.00 per month, to be fixed by the board of commissioners of roads and revenues, due and payable on the first day of each month for the preceding month, and necessary expenses when on business for the county outside of the county., and substituting in lieu thereof the following: The chairman of the board of commissioners of roads and revenues of the County of Tattnall shall be paid a salary of $300.00 per month. In addition thereto he shall be reimbursed for all necessary expenses incurred when on county business outside of the county., Chairman's compensation. so that when so amended section 24 shall read as follows: Section 24. Be it further enacted by the authority aforesaid that the four county commissioners now in office shall continue as such until the expiration of their terms and in addition to them a fifth man who is herein made chairman of said board is added to said board. Said fifth man shall hold office as a member of and chairman of said board from the approval of this Act until January 1, 1941, and until his successor is elected and qualified. His successor shall be elected at the regular election in November 1940, as other members of the board, and shall hold office for four years. The chairman of said board shall be on duty during the working hours of each day, Sundays and holidays
Page 2258
excepted, and shall devote a sufficient amount of his time to properly perform all of his duties and carry on the business of the county in a business like manner immediately after the passage of this Act. The judge of Superior Court of the Atlantic Judicial Circuit shall appoint a qualified voter of said county a member of said board and he shall be the chairman of said board of commissioners and he shall enter upon his duties as soon as he qualifies by taking oath and giving the required bond. The chairman of the board of commissioners of roads and revenues of the County of Tattnall shall be paid a salary of $300.00 per month. In addition thereto he shall be reimbursed for all necessary expenses incurred when on county business outside of the county. Section 3. The provisions of this Act shall become effective on March 1, 1966. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given that at the January, 1966, session of the General Assembly of Georgia, a bill will be introduced, and passage sought of it, providing for the raising of the salaries of the chairman of the board of county commissioners and the county commissioners, and for other purposes. Dewey D. Rush, Representative of 75th District of Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Dewey Rush, who, on oath, deposes and says that he is Representative from the 75th District, and that the attached copy of notice of intention to introduce local legislation was published in the Tattnall Journal, which is the official
Page 2259
organ of Tattnall County, on the following dates: December 16, 23 and 30, 1965. /s/ Dewey Rush, Representative, 75th District Sworn to and subscribed before me, this 12th day of January, 1966. /s/ Barbara Spratling Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. HARALSON COUNTYSHERIFF AND ORDINARY PLACED ON SALARY BASIS. No. 91 (House Bill No. 183). An Act to abolish the present mode of compensating the sheriff and ordinary of Haralson 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 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 necessary personnel by said 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 sheriff and ordinary of Haralson County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officers is prescribed as hereinafter provided. Salary basis.
Page 2260
Section 2. The sheriff shall receive an annual salary of $7,500.00, payable in equal monthly installments from the funds of Haralson County. Sheriff. Section 3. The ordinary shall receive an annual salary of $7,500.00, payable in equal monthly installments from the funds of Haralson County. Ordinary. Section 4. 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 them 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 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 officers and paid into the county treasury. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 5. The sheriff shall have the authority to appoint two deputies, who shall each receive a salary of $5,000.00, per annum, payable in equal monthly installments from the funds of Haralson County. Deputy sheriffs. Section 6. The ordinary shall have the authority to appoint a clerk to assist him in the performance of the official duties of his office. Said clerk shall receive a salary of $75.00 per week. Clerk of ordinary. Section 7. The necessary operating expenses of the offices of such officers, expressly including the compensation of all personnel and employees, shall be paid from any funds of the county available for such purpose. The county shall furnish the sheriff with three automobiles for his use in connection with the official duties of his office. All supplies, materials, furnishings, furniture, utilities, vehicles
Page 2261
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 shall be at the sole discretion of the governing authority of Haralson County. Office expenses, etc. Section 8. The governing authority of Haralson County shall be responsible for furnishing a jailer and cook for the county jail, if such be needed, and said governing authority shall designate the persons who shall discharge such duties and fix their compensation which shall be paid from county funds. Jailer, etc. Section 9. All fees which have accrued to said officers for services rendered prior to the effective date of this Act but which are uncollected at such time shall be the respective property of each officer and he shall be entitled to collect and retain the same as his own compensation. Fees due. Section 10. The provisions of this Act shall become effective on February 1, 1966. Effective date. Section 11. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to place the sheriff and the ordinary of Haralson County upon an annual salary in lieu of the fee system for compensation; to provide the procedure connected therewith; and for other purposes. This 15th day of December, 1965. Thomas B. Murphy Representative, 26th District
Page 2262
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 the 26th District, 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 Haralson County, on the following dates: December 16, 23, 30, 1965, and January 6, 1966. /s/ Thomas B. Murphy, Representative, 26th District Sworn to and subscribed before me, this 20th day of January, 1966. /s/ Janette Hirsch Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved February 28, 1966. TALIAFERRO COUNTYSHERIFF PLACED ON SALARY BASIS. No. 92 (House Bill No. 629). An Act to abolish the present mode of compensating the sheriff of Taliaferro 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 officer; to provide for the employment of necessary personnel by said officer; to provide for the compensation for such personnel;
Page 2263
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 Taliaferro 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 $4,800.00, payable in equal monthly installments from the funds of Taliaferro 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, except as hereinafter provided, 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. In addition to the salary provided herein for the sheriff, he shall be entitled to receive and retain as his own compensation the turnkey fees which are prescribed by law for such services. While outside of the county on official business, the sheriff shall receive an expense allowance which shall not exceed the sum of $10.00 per day without the prior approval of the governing authority of Taliaferro County for such expense allowance to exceed said sum. Turnkey fees, travel expense.
Page 2264
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. However, Taliaferro County shall not be responsible for the payment of the compensation to be received by all such employees in said office in excess of the sum of $600.00 per annum, unless the governing authority shall give prior approval for the compensation of such personnel to exceed that sum. 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 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 purposes. 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 Taliaferro County. Office expense, etc. Section 7. The provisions of this Act shall become effective on March 1, 1966. 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 1966 session of the General Assembly of Georgia, a bill to abolish the present method of compensating the sheriff of Taliaferro County, known as the fee system, and to provide in lieu thereof an annual salary for the sheriff; to
Page 2265
provide for payments of the operating expenses of said 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 for a deputy; to provide for the method of selecting such deputy; to provide compensation of such deputy; to provide an effective date; to repeal conflicting laws; and for other purposes. This 15th day of January, 1966. Bill Watson John Reese Jack G. Veazey Commissioner of Roads and Revenues of Taliaferro County, Georgia 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 the 31st District, and that the attached copy of notice of intention to introduce local legislation was published in The Advocate-Democrat, which is the official organ of Taliaferro County, on the following dates: January 21, 28 and February 4, 1966. /s/ Ben B. Ross, Representative, 31st District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Priscilla Sexton Notary Public, Georgia, State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2266
MERIWETHER COUNTYSALARIES OF COUNTY OFFICERS, REFERENDUM. No. 93 (House Bill No. 195). An Act to amend an Act placing the compensation of the sheriff, the clerk of the superior court, the ordinary and the coroner of Meriwether County on a salary basis in lieu of a fee basis, approved April 5, 1961 (Ga. L. 1961, p. 3456), so as to change the compensation of the sheriff, the clerk of the superior court and the ordinary; 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 compensation of the sheriff, the clerk of the superior court, the ordinary and the coroner of Meriwether County on a salary basis in lieu of a fee basis, approved April 5, 1961 (Ga. L. 1961, p. 3456) is hereby amended by striking from section 2 the words and figures ten thousand five hundred ($10,500.00) and inserting in lieu thereof the words and figures twelve thousand, nine hundred ($12,900.00), so that when so amended section 2 shall read as follows: Section 2. The sheriff shall be compensated in the amount of twelve thousand, nine hundred ($12,900.00) dollars per annum, to be paid in equal monthly installments from the funds of Meriwether County. He shall be furnished a fully equipped motor vehicle to use in the performance of his official duties; said sheriff shall have the authority to appoint a deputy sheriff, and his compensation shall be three hundred fifty ($350.00) dollars per month, payable from the funds of Meriwether County. The county shall furnish the deputy sheriff with a fully equipped motor vehicle to use in the performance of his official duties. All gasoline, oil, and other related maintenance expenses for both the sheriff's vehicle and the deputy sheriff's vehicle shall be borne by the county. In addition, the sheriff may employ or receive three hundred ($300.00) dollars per month for a jailor or turnkey. The expenses for boarding of
Page 2267
prisoners shall be paid for out of county funds. Provided further, the sheriff may employ additional deputies when necessary, said employment and compensation of the same to be approved by the board of county commissioners. Sheriff. Section 2. Said Act is further amended by striking from section 3 the words and figures seventy-five hundred ($7,500.00) and inserting in lieu thereof the words and figures nine thousand, nine hundred ($9,900.00) so that when so amended section 3 shall read as follows: Section 3. The clerk of the superior court of Meriwether County shall be compensated in the amount of nine thousand, nine hundred ($9,900.00) dollars per annum, to be paid in equal monthly installments from the funds of Meriwether County. The clerk is hereby authorized to appoint a deputy clerk whose compensation shall be twenty-four hundred ($2,400.00) dollars per annum, payable in equal monthly installments from the funds of Meriwether County. In addition, the clerk's office is hereby allotted eighteen hundred ($1,800.00) dollars per annum for payment of such other clerks or secretarial help as he deems necessary. Clerk of superior court. Section 3. Said Act is further amended by striking from section 4 the words and figures seventy-five hundred ($7,500.00) and inserting in lieu thereof the words and figures nine thousand, nine hundred ($9,900.00), so that when so amended section 4 shall read as follows: Section 4. The ordinary of Meriwether County shall be compensated in the amount of nine thousand, nine hundred ($9,900.00) dollars per annum, to be paid in equal monthly installments from the funds of Meriwether County. The ordinary may employ a clerk whose compensation shall be eighteen hundred ($1,800.00) dollars per annum, payable monthly and from the funds of Meriwether County. Ordinary. Section 4. It shall be the duty of the ordinary of Meriwether County to submit this Act to the voters of said county for approval or rejection. The referendum election therefor shall be held on the same day as the general election
Page 2268
is held for county officers on 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 Meriwether County. The ballot shall have written or printed thereon the words: For changing the compensation of the Sheriff, the Clerk of the Superior Court and the Ordinary of Meriwether County. Against changing the compensation of the Sheriff, the Clerk of the Superior Court and the Ordinary of Meriwether 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 Meriwether County. It shall be the duty of the ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Meriwether County. Personally appeared before me the undersigned attesting officer, an officer duly qualified to administer an oath, Mrs. R. K. Stovall, who being duly sworn on oath, says that she is the editor and publisher of The Meriwether Vindicator, 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
Page 2269
published in The Meriwether Vindicator, which is the official organ of said county, on the following dates: Dec. 16, Dec. 23, Dec. 30, 1965. /s/ Mrs. R. K. Stovall Editor and Publisher, The Meriwether Vindicator. Sworn to and subscribed before me, this the 5 day of January, 1966. /s/ Ben F. Keller, Notary Public, Georgia, State at Large. My Commission expires Jan. 29, 1968. (Seal). Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jimmy D. NeSmith, who, on oath, deposes and says that he is Representative from the 43rd District, and that the attached copy of notice of intention to introduce local legislation was published in the Meriwether Vindicator, which is the official organ of Meriwether County, on the following dates: December 16, 12 and 30, 1965. /s/ Jimmy D. NeSmith Representative, 43rd District Sworn to and subscribed before me, this 20 day of January, 1966. /s/ Barbara Spratling, Notary Public Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Legal Notice. Notice is hereby given that legislation will be sought at the approaching January, 1966, session of the General Assembly of Georgia to fix the salaries of county officers; and for other purposes. Approved February 28, 1966.
Page 2270
THE CARTERSVILLE-BARTOW AIRPORT AUTHORITY. No. 94 (House Bill No. 151). An Act to create and establish a joint airport authority for the City of Cartersville and Bartow County, Georgia, to designate the name of such authority to fix and prescribe the number, qualification, manner of selection or election, term of office and compensation of the members thereof; to fix or prescribe the power, duties and authority of said authority; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. There is hereby created and established a joint airport authority for the City of Cartersville and Bartow County, Georgia, said authority to be known as The Cartersville-Bartow Airport Authority, for the purposes and with the powers, duties and authority hereinafter set out and as may be reasonably implied and the said authority shall be a legal entity with the power to sue and be sued. Created. Section 2. Said authority shall be composed of three (3) members, one of whom shall be elected and appointed by the board of aldermen of the City of Cartersville in the same manner as in the election of the chief of police, and one member elected by the commissioner of roads and revenues for Bartow County, Georgia. The two members selected pursuant to the above shall elect the third member of said board within twenty (20) days following their election. In the event that the two members selected and appointed, as provided here, cannot agree on or do not appoint for any reason within twenty (20) days, the third member of the board, then it shall be their duty to certify this fact to the first Bartow County, Georgia grand jury of the superior court of said county convening thereafter, and said grand jury shall, during its term, appoint the third member. The authority so constituted shall elect its own chairman annually from the membership of the authority. Members.
Page 2271
Section 3. The terms of the first members of said authority shall be as follows: The member appointed by the City of Cartersville, shall be for two (2) years. The member appointed by Bartow County shall be for three (3) years. The other member elected or appointed, as is herein provided shall be for four (4) years. Thereafter, all members appointed or elected shall serve for a term of four (4) years and until their successors are appointed or elected and qualified. To qualify for election or appointment as a member of this authority, a person shall have been a resident of said Bartow County for a period of not less than five (5) years. Any person that is an elected officer of or is an employee of Bartow County, Georgia or the City of Cartersville is hereby disqualified to serve on said authority during the tenure of their office or employment. Terms. Section 4. Said authority shall have the management, supervision and control of any airports or landing fields owned jointly by the City of Cartesville and of Bartow County or any interest therein and shall direct and control the construction, equipment, improvement, maintenance and operation thereof, including the adoption and enforcement of rules and regulations and the fixing and establishing of charges, fees and tolls for the use of such airports or landing fields and lands adjacent thereto. Duties. Section 5. All land area contained in the Cartesville-Bartow Airport shall be conveyed by deed to said The Cartersville-Bartow Airport Authority; and the said authority shall not have the power of eminent domain and shall not have the power to condemn property. Property. Section 6. The members of the authority shall draw no compensation, but shall be allowed only actual expenses that incur on behalf of said authority outside of the limits of Bartow County, Georgia. Compensation. Section 7. Said authority shall have the right to lease or assign to private persons, firms, corporations, Governmental agencies, or political subdivisions all or any portion of the space, area and improvements of and equipment not previously leased or assigned or encumbered or optioned
Page 2272
prior to this Act, of such airports or landing fields, provided the public is protected in its rightful, equal and uniform use of such airports or landing fields. Said authority shall have no right to sell such airports or landing fields, or any portion thereof, the right so to do being expressly reserved to the governing authorities of said city and county. Leases, etc. Section 8. All fees, charges, tolls, rentals or other revenues derived from the operation or lease of such airports or landing fields or facilities shall be used by said authority to meet in whole or in part the expenses of operation and maintenance of such airports or landing fields. In the event the revenue from the operation or lease of such airports or landing fields exceeds the expenses of operation and maintenance, such excess shall be used for further developments, improvements on the equipment of such airports or landing fields and, if not so used, may, at the discretion of the authority, be paid to said city and county in proportion to their respective interests therein, or the authority may invest such surplus funds in the same manner as provided in an Act authorizing and making lawful certain investments of certain public funds, approved December 22, 1943 (Ga. L. 1943, p. 453), or in any obligations of the State or its political subdivisions. Funds. Section 9. Said authority shall have the control and expenditure of any funds that may be appropriated to it by said city and county for the construction, development, maintenance, improvement and operation of such airports or landing fields provided, however, that no funds appropriated by either the city or the county shall be expended until both the city and county shall have appropriated and actually deposited with said authority such appropriations. The authority shall promulgate a budget which shall be submitted to the board of aldermen of said city and to said county for approval and each shall agree upon the final approved budget and each shall contribute at least 50% of the anticipated budget. Budget, etc. Section 10. Said authority shall keep separate books and accounts showing receipts from all sources and expenditures
Page 2273
for all purposes and shall deposit all funds received by it, including appropriations that may be made by said city and county and all revenues from the operation or lease of such airports or landing fields, in a bank named as depository by the authority. Said depository shall be in Bartow County. Either the city or the county shall have the right to audit books annually at any reasonable time. Records, audits, etc. Section 11. The contracts, options, commitments and leases that have been heretofore entered into and executed by the City of Cartersville and Bartow County, Georgia, are hereby expressly ratified, confirmed and transferred as a part of the authority, its duties, rights and obligations. Contracts ratified. Section 12. Said authority shall have the right, power and authority to borrow money; and to offer as collateral the assignment of revenue, tolls, charges and proceeds of any rental, lease or option, now existing or any part thereof; provided, however, that no debt of the authority shall be construed as constituting a debt of the City of Cartersville or Bartow County or any other municipality therein, but such debt shall be payable solely from the fund herein provided for, for the assignment of revenues, tolls, charges and proceeds of any rental, lease, or option now existing or any part thereof. Loans. Section 13. 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. Section 14. The effective date of this law shall be April 1, 1966, on the effective date hereof all leases, options and obligations now existing shall transfer to said authority as obligations of the same. Effective date.
Page 2274
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 Regular, 1966 session of the General Assembly of Georgia, a bill to provide for the establishment of a joint airport authority for the County of Bartow and the City of Cartersville and all of the procedure connected therewith; and for other purposes. This 13th day of Dec., 1965. David N. Vaughan, Jr. Representative, 14th District. Joe Frank Harris Representative, 14th District. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe Frank Harris and David N. Vaughan, Jr., who, on oath, depose and say that they are Representatives from the 14th District, and that the attached copy of notice of intention to introduce local legislation was published in the Bartow Herald and the Weekly Tribune News which is the official organ of Bartow County, on the following dates; December 23 and 30, 1965 and January 6, 1966. /s/ Joe Frank Harris /s/ David N. Vaughan, Jr. Representatives, 14th District Sworn to and subscribed before me, this 19 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2275
BUTTS COUNTYSHERIFF'S SALARY, ETC. No. 95 (House Bill No. 613). An Act to amend an Act changing the compensation of the sheriff of Butts County from the fee system to the salary system, approved January 27, 1961 (Ga. L. 1961, p. 2022), so as to change the compensation of the sheriff; to change the provisions relating to the sheriff's deputies; to change the provisions relating to the automobiles furnished to 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 changing the compensation of the sheriff of Butts County from the fee system to the salary system, approved January 27, 1961 (Ga. L. 1961, p. 2022), is hereby amended by striking from section 1 the figure $6,000 and substituting in lieu thereof the figure $8,500, so that when so amended section 1 shall read as follows: Section 1. The present method of compensation for the sheriff of Butts County, Georgia, is hereby changed from the fee system to the salary system and the sheriff of Butts County shall hereafter be paid on a salary basis. The sheriff shall be compensated in the amount of $8,500.00 per annum, to be paid in equal monthly installments at the end of each calender month from the funds of Butts 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 Butts 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 Butts County or for any department or official of the State of Georgia.
Page 2276
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. The sheriff is hereby authorized to appoint two full-time or part-time deputies to assist him in the performance of his duties, and the compensation of said deputies shall be fixed in an amount not to exceed $375.00 per month by the board of commissioners of roads and revenues for Butts County, Georgia, and shall be payable monthly from the funds of Butts County. Deputy sheriffs. 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. The governing authority of Butts County is further authorized to purchase two automobiles equipped with the necessary communication devices and other special equipment commonly used on or in automobiles which are used by law enforcement officers, said automobiles to be used by the sheriff and his deputies. Said automobiles shall only be used by the sheriff and the deputies when attending to their official duties, and the governing authority of Butts County shall be authorized to promulgate such rules and regulations as they may deem necessary governing the use of said automobiles. Automobiles. 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, 1966 regular session of the General Assembly a bill to amend an Act placing the sheriff of Butts County on a salary basis so as to change the compensation of the sheriff to $8,500.00 per year; to change the provisions relating to the sheriff's deputies; to change the provisions
Page 2277
relating to the automobiles furnished to the sheriff's office; and for other purposes. This 6th day of January, 1966. Board of Commissioners Roads Revenues, Butts County, Ga. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Harold G. Clarke, who, on oath, deposes and says that he is Representative from the 45th District, 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 of Butts County, on the following dates: January 20, 27 February 3, 1966. /s/ Harold G. Clarke Representative, 45th District Sworn to and subscribed before me, this 4th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. CLAYTON COUNTYPURCHASING AGENT. No. 96 (House Bill No. 279). An Act to amend an Act creating a board of commissioners of roads and revenue for Clayton County, approved February 8, 1955 (Ga. L. 1955, p. 2064), as amended, by an
Page 2278
Act approved March 6, 1956 (Ga. L. 1956, p. 3072), an Act approved March 25, 1958 (Ga. L. 1958, p. 3118), an Act approved March 7, 1960 (Ga. L. 1960, p. 2268), an Act approved March 11, 1963 (Ga. L. 1963, p. 2148), and by an Act approved March 4, 1964 (Ga. L. 1964, p. 2384), so as to provide that the Clayton County purchasing agent shall be a full-time employee of Clayton County and shall be eligible to come under the Clayton County Civil Service System; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenue for Clayton County, approved February 8, 1955 (Ga. L. 1955, p. 2064), as amended, by an Act approved March 6, 1956 (Ga. L. 1956, p. 3072), an Act approved March 25, 1958 (Ga. L. 1958, p. 3118), an Act approved March 7, 1960 (Ga. L. 1960, p. 2268), an Act approved March 11, 1963 (Ga. L. 1963, p. 2148), and by an Act approved March 4, 1964 (Ga. L. 1964, p. 2384), is hereby amended by striking from the first sentence of section 12B the following: who shall hold office at the pleasure of the board and inserting in lieu thereof the following: who shall be a full-time employee of Clayton County eligible to come under the Clayton County Civil Service System, so that when so amended section 12B shall read as follows: Section 12B. The board is hereby authorized and empowered to employ and engage the services of a purchasing agent who shall be a full-time employee of Clayton County eligible to come under the Clayton County Civil Service System, and who shall be compensated in equal monthly installments from the funds of Clayton County in an amount to be fixed by the board. The purchasing agent shall give a surety bond signed by a surety company licensed to do business in this State, to be approved by the ordinary of Clayton County, in the sum of twenty-five thousand ($25,000.00) dollars, payable to the ordinary and his successors in office, and conditioned upon the satisfactory discharge of his duties in carrying out the conditions thereof,
Page 2279
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. The premium on said bond shall be paid from the funds of Clayton County. The purchasing agent shall be at least twenty-one (21) years of age and must not be related to any member of the board by blood or marriage within the third degree. The purchasing agent shall devote his entire time to the duties of his office and shall keep such office hours in the office of the board as shall be designated by the board. The purchasing agent shall perform such duties as may be delegated to or required of him by said board. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1966 session of the General Assembly of Georgia legislation to amend previous acts so as to provide that the clerk of the board of commissioners of roads and revenue of Clayton County and the purchasing agent may be eligible to come under the Clayton County Civil Service System, and for other purposes. This 21st day of December, 1965. Kenneth Kilpatrick Wm. J. Lee Arch Gary A. H. Harrell Members General Assembly Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Arch Gary, who, on oath, deposes and says that he is Representative from the 35 District, and that the attached copy of notice of intention to introduce local legislation was published in the Forest Park Fee Press and Clayton Co. News Farmer,
Page 2280
which is the official organ of Clayton County, on the following dates: Dec. 21, Dec. 28, 1965 and January 4, 1966. /s/ Arch Gary Representative, 35th District Sworn to and subscribed before me, this 25 day of January, 1966. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved February 28, 1966. CITY OF JESUPSALARIES OF RECORDER AND CITY MANAGER. No. 97 (House Bill No. 640). An Act to amend an Act entitled An Act to incorporate and create a new charter for the City of Jesup, in Wayne County, Georgia; to prescribe the rights, powers, government and jurisdiction of said city; to fix the corporate limits of said city; to confer extra territorial jurisdiction upon said city; to provide that no valid and existing ordinance nor contract made nor right acquired of its predecessor corporation shall be affected by this Act; and for other purposes., approved December 16, 1937 (Ga. L. 1937-38, p. 1142), as amended, particularly by an Act approved March 3, 1955 (Ga. L. 1955, p. 2508), and an Act approved March 7, 1955 (Ga. L. 1955, p. 2858), so as to authorize the board of commissioners to fix the salary of the city manager and the city recorder, within a certain salary range; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:
Page 2281
Section 1. An Act entitled An Act to incorporate and create a new charter for the City of Jesup, in Wayne County, Georgia; to prescribe the rights, powers, government and jurisdiction of said city; to fix the corporate limits of said city; to confer extra territorial jurisdiction upon said city; to provide that no valid and existing ordinance nor contract made nor right acquired of its predecessor corporation shall be affected by this Act; and for other purposes., approved December 16, 1937 (Ga. L. 1937-38, p. 1142), as amended, particularly by an Act approved March 3, 1955 (Ga. L. 1955, p. 2508), and an Act approved March 7, 1955 (Ga. L. 1955, p. 2858), is hereby amended by striking section 24 in its entirety and inserting in lieu thereof a new section 24 to read as follows: Section 24. The board of commissioners for the City of Jesup may, at their discretion, by ordinance, create the office of recorder of the City of Jesup and appoint a recorder of the City of Jesup, whose duty it shall be to preside in the police court of said city, with as full and ample authority to try and dispose of all cases within the jurisdiction of the police court. Such recorder shall hold office at the pleasure of the board of commissioners unless the office of recorder shall be sooner abolished which may be done by ordinance or such recorder shall be sooner removed from the office by the board of commissioners for cause; the decision of the board of commissioners in any such removal shall be final. In case of vacancy in the office of recorder, by death, resignation, removal, or otherwise, the board of commissioners may, in their discretion, appoint a successor who shall serve at the pleasure of the board or may by ordinance abolish and discontinue the office of recorder. The board of commissioners for the City of Jesup shall fix the salary of the recorder in an amount not less than $1,200.00 per annum and not more than $3,000.00 per annum, payable in equal monthly installments from funds of the City of Jesup. The members of the board of commissioners shall not be eligible to serve as a recorder while serving as a member of the board of commissioners or for a period of twelve months thereafter. Recorder.
Page 2282
Section 2. Said Act is further amended by striking section 10 of the amendatory Act, approved March 7, 1955 (Ga. L. 1955, p. 2858), in its entirety and inserting in lieu thereof a new section 10, to read as follows: Section 10. The city manager shall be chosen by the board of commissioners solely upon the basis of his executive and administration qualifications, with special reference to his actual experience in, or knowledge of, accepted practice in respect to the duties of his office as hereinafter set forth. The board of commissioners shall fix the salary of the city manager in an amount not less than $7,200.00 per annum and not more than $9,500.00 per annum payable in equal monthly installments from the funds of the City of Jesup. The city manager shall be subject to removal at any time without notice or statement or proof of cause. City manager. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, County of Wayne. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bill Rhoden, who, on oath, deposes and says that he is publisher of The Jesup Sentinel and that the attached copy of notice of intention to introduce local legislation was published in The Jesup Sentinel, the official organ of Wayne County, Georgia in its editions for the following dates: January 13th, 1966, January 20th, 1966 and January 27th, 1966. /s/ W. B. Rhoden Publisher, Jesup Sentinel Sworn to and subscribed before me, this 31st January, 1966. /s/ Betty Jean Dyal, Notary Public, State of Georgia. (Seal).
Page 2283
Notice of Intention to Apply for Local Legislation. Notice is hereby given that an Act will be introduced in the General Assembly of Georgia at the 1966 session to amend the charter of the City of Jesup so as to empower the board of commissioners for the City of Jesup to provide for and establish the compensation of the city manager and the city recorder; and for other purposes. This 12th day of January, 1966. Board of Commissioners for the City of Jesup Approved February 28, 1966. TOOMBS COUNTYSALARY OF CLERK OF COMMISSIONERS OF ROADS AND REVENUES. No. 98 (House Bill No. 313). An Act to amend an Act creating a board of commissioners of roads and revenues for Toombs County, approved February 13, 1959 (Ga. L. 1959, p. 2010), as amended, by an Act approved February 2, 1961 (Ga. L. 1961, p. 2035), so as to change the maximum compensation of the clerk of the board of commissioners of roads and revenues for Toombs County; 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 Toombs County, approved February 13, 1959 (Ga. L. 1959, p. 2010), as amended, by an Act approved February 2, 1961 (Ga. L. 1961, p. 2035) is hereby amended by striking from section 18 the figures 250.00 and inserting in lieu thereof the figures 400.00, so that section 18, when so amended, shall read as follows:
Page 2284
Section 18. The board shall employ a competent clerk and fix the compensation therefor not to exceed $400.00 per month. Such compensation shall be paid from county funds. The clerk shall be a person able to keep the books of the board. The clerk shall keep the minutes of the board and shall perform any duties prescribed in this Act and such duties as may be delegated by the board, or prescribed by the board. The clerk shall give bond in the amount of $10,000.00 subject to the same conditions and under the same procedure as prescribed for the bonds of the members of the board. The premium on said bond shall be paid from the funds of the county. The clerk shall serve at the pleasure of the board. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, County of Toombs. Personally appeared before the undersigned officer, H. M. Rhoden, who on oath deposes and says that he is the publisher of The Lyons Progress and that the above and foregoing is a true and correct copy of notice of intention to introduce local legislation as the same appeared in the issues of The Lyons Progress on December 23, 1965, December 30, 1965 and January 6, 1966, the said newspaper being published in City of Lyons, Toombs County, Georgia, and being the official gazette of said county. /s/ H. M. Rhoden Editor and Publisher Notice of Local Legislation. Notice is hereby given that a bill will be introduced in the 1966 session of the General Assembly of Georgia to amend the Act of the Legislature creating and relating to the board of commissioners of roads and revenues for Toombs County, to provide the compensation of the clerk of the board of commissioners of roads and revenues for Toombs County be fixed by said board, to provide the maximum annual compensation of said clerk, to further define
Page 2285
the duties of said clerk, and to further amend said Acts. This December 20, 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 the 62nd District, 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 Toombs County, on the following dates: December 23, 1965 and December 30, 1965, January 6, 1966. /s/ John F. Collins Representative, 62nd District Sworn to and subscribed before me, this 26 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. HART COUNTYCLERK OF SUPERIOR COURT AND ORDINARY PLACED ON SALARY BASIS. No. 99 (House Bill No. 250). An Act to abolish the present mode of compensating the clerk of the superior court and the ordinary of Hart 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
Page 2286
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 personnel by such officers; to provide for the compensation for such personnel; to provide for expenses; to provide for the procedure connected with the foregoing; to provide an effective date; to provide for severability; 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 and the ordinary of Hart 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 $7,500.00, payable in equal monthly installments from the funds of Hart County. Clerk of superior court. Section 3. The ordinary shall receive an annual salary of $7,500.00, payable in equal monthly installments from the funds of Hart County. Ordinary Section 4. After the effective date of this Act, said officers shall diligently and faithfully undertake to collect all fees, fines, forfeitures, costs, commissions, 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 to Hart County as directed by the Board of Finance for Hart County on or before the tenth (10th) day of each month next following the month in which they were collected or received. On or before the tenth (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 them during the previous calendar month. The original copy
Page 2287
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 officers. 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, monies or other emoluments or perquisites for the said officers who pay said funds directly into the county depository (treasury) upon their receipt in lieu of paying the same to the said officers shall on or before the tenth (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 said officers; 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, monies or any other emoluments or perquisites shall be followed, but as herein provided all such sums to which said officers 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 officers in and to the same. Same. Section 7. All fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, monies or any other emoluments or perquisites and payments in retirement systems
Page 2288
which have accrued to either of 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 any such fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, monies or any other emoluments or perquisites and payments in retirement systems to the governing authority of the county. Fees due. Section 8. The clerk of the superior court is hereby authorized to appoint or employ one (1) deputy clerk to assist him in the performance of his duties who shall serve at the pleasure of said officer. Said deputy shall receive a salary of $300.00 per month payable at the end of each month from the funds of Hart County. Deputy clerk of superior court. Section 9. The ordinary is hereby authorized to appoint or employ one (1) clerk to assist him in the performance of his duties who shall serve at the pleasure of said officer. Said clerk shall receive a salary of $250.00 per month payable at the end of each month from the funds of Hart County. Clerk for ordinary. 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, 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 Hart County. Office expenses. Section 11. All premiums for bonds or insurance required of the clerk of superior court and his deputy clerk and the ordinary and his clerk and such other personnel as may be hereafter authorized for said officers or for the office of clerk of superior court or ordinary shall be payable
Page 2289
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 12. 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 13. This Act shall become effective on the first of the month following its approval by the Governor or its otherwise becoming law. Section 14. 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 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 January 1966 session of the General Assembly of Georgia, a bill to abolish the present mode of compensating the clerk of the superior court, and the ordinary of Hart 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
Page 2290
of all such fees, cost, 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 personnel by such officers; to provide for the compensation for such personnel; to provide for expenses; to provide the procedure connected with the foregoing; to provide an effective date; to provide for severability; to repeal conflicting laws; and for other purposes. This 4th day of Jan., 1966. M. Parks Brown Representative, 19th District 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 the 19th District, 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 Hart County, on the following dates: January 6, 1966, January 13 and 20, 1966. /s/ M. Parks Brown Representative, 19th District Sworn to and subscribed before me, this 24 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2291
STEPHENS COUNTYCLERICAL HELP FOR ORDINARY. No. 100 (House Bill No. 311). An Act to amend an Act placing the ordinary of Stephens County upon an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 3130), so as to increase the allotment to the ordinary for the purpose of compensating personnel within his office; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the ordinary of Stephens County upon an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 3130), is hereby amended by striking from section 3 the symbol and figure $2,000.00 and substituting in lieu thereof the symbol and figure $2,500.00, so that when so amended section 3 shall read as follows: Section 3. The ordinary of Stephens County shall have the authority and discretion in appointing necessary deputies and employees, and for the purposes of compensating same, shall receive out of the funds of the county, an allotment not to exceed $2,500.00 per year. The salaries set for deputies or employees shall be paid in equal monthly installments out of the 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 a bill will be introduced in the 1966 session of the General Assembly of Georgia, providing for the compensation of deputies and employees of the ordinary of Stephens County. This January 4th, 1966. Don Moore, Representative of Stephens County, Georgia.
Page 2292
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 from the 12th District, 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 Stephens County, on the following dates: January 6, 13 and 20, 1966. /s/ Don C. Moore Representative, 12th District Sworn to and subscribed before me, this 26 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. Approved February 28, 1966. FORSYTH COUNTYCOMPENSATION OF NAMED COUNTY OFFICERS. No. 101 (House Bill No. 280). An Act to change the compensation of the clerk of the superior court, the sheriff and the tax commissioner of Forsyth County; 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 employment of deputies, clerks and assistants by such officers; to provide for the compensation of such personnel; to provide that the ordinary shall receive a certain salary in addition to fees; to authorize the ordinary to employ one clerk and fix his compensation; to provide for the payment
Page 2293
of the operating expenses of said offices; 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: Section 1. The clerk of the superior court of Forsyth County shall receive an annual salary of $7,500.00, payable in equal monthly installments from the funds of Forsyth County. Clerk of superior court. Section 2. The sheriff of Forsyth County shall receive an annual salary of $7,500.00, payable in equal monthly installments from the funds of Forsyth County. Sheriff. Section 3. The tax commissioner of Forsyth County shall receive an annual salary of $7,500.00, payable in equal monthly installments from the funds of Forsyth County. Tax commissioner. Section 4. All fees, costs, percentages, forfeitures, penalties, allowances, commissions, fines, funds, monies and all other emoluments and 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 clerk of the superior court, the sheriff and the tax commissioner of Forsyth County, shall be diligently and faithfully collected by each of said officers and shall be held in trust for Forsyth County as public monies and paid over to the clerk of the board of commissioners of roads and revenues on the first Tuesday in each month next following the month in which they were collected or received. At the time of each such monthly payment the clerk of the superior court, the sheriff and the tax commissioner shall also furnish the clerk of the board of commissioners of roads and revenues of Forsyth County with a detailed, itemized statement, under oath, of all such funds received or collected during the preceding month. The statement shall show the respective amounts of money collected and the sources thereof. Fees. Section 5. The clerk of the superior court of Forsyth County shall have the authority to appoint and fix the compensation of one deputy clerk and one other assistant,
Page 2294
who shall be compensated in equal monthly installments from the funds of Forsyth County. However, the total compensation of the deputy clerk and the other assistant shall, in no event, be less than $6,000.00 per annum or more than $7,000.00 per annum. Deputy clerk of superior court. Section 6. The sheriff of Forsyth County shall have the authority to appoint and fix the compensation of two deputies and one clerk, who shall be compensated in equal monthly installments from the funds of Forsyth County. However, the total compensation of both of the deputies and the clerk shall, in no event, exceed $11,000.00 per annum. Deputy sheriffs, etc. Section 7. The tax commissioner shall have the authority to appoint one clerk and fix his compensation in an amount not to exceed $3,000.00 per annum, payable in equal monthly installments from the funds of Forsyth County. Tax commissioner's clerk. Section 8. The above named officers shall have the authority to designate and name the persons who shall be employed as such deputies, clerks or other assistants. It shall be within the sole power and authority of each of said officers, during his respective term of office, to prescribe the duties and assignments and to remove or replace any of such employees at will and within his sole discretion. Employees. Section 9. The necessary automobiles, gasoline, equipment and supplies as may be required in discharging the official duties of the office of the sheriff shall be provided by the board of commissioners of roads and revenues and shall be paid from any funds of the county available for such purposes. Automobiles, etc. for sheriff. Section 10. The ordinary of Forsyth County shall receive, in addition to any fees or other compensation now or hereafter provided by law, the sum of $1,200.00 per annum, payable in equal monthly installments from the funds of Forsyth County. Ordinary. Section 11. The ordinary of Forsyth County shall have the authority to appoint one clerk and fix his compensation in an amount not to exceed $1,800.00 per annum, payable
Page 2295
in equal monthly installments from the funds of Forsyth County. It shall be within the sole power and authority of the ordinary during his term of office to designate and name the person who shall be employed as such clerk and to prescribe his duties and assignments and to remove or replace such clerk at will and within his sole discretion. Clerk for ordinary. Section 12. The necessary operating expenses of each of said offices including the office of the ordinary, shall be paid from any funds of the county available for such purposes. The determination of such requirements for each office shall be at the discretion of the government authority of Forsyth County. Office expense. Section 13. The provisions of this Act shall become effective on March 1, 1966. Section 14. 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), as amended, by an Act approved March 30, 1965 (Ga. L. 1965, p. 2867), is hereby repealed in its entirety. An Act providing for the payment of a certain salary to the ordinary of Forsyth County in addition to fees, approved March 4, 1961 (Ga. L. 1961, p. 2392), is hereby repealed in its entirety. An Act abolishing the offices of tax receiver and tax collector of Forsyth County, Georgia and creating the office of tax commissioner, approved August 17, 1929 (Ga. L. 1929, p. 611), as amended, by an Act approved March 17, 1958 (Ga. L. 1958, p. 2414), is hereby amended by striking section 5 in its entirety. 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 January 1966 session of the General Assembly of Georgia
Page 2296
a bill to change the compensation of the clerk of superior court, the sheriff, and the tax commissioner of Forsyth County; to provide the procedure connected therewith; to provide for the employment of deputies, clerks, and assistants by such officers; to provide for the compensation of such personnel; to authorize the ordinary to employ one clerk and fix his compensation; to provide an effective date; and for other purposes. This 27th day of December, 1965. James A. Otwell, Jr. Representative of the 10th District. 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 the 10th District, 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 Forsyth County, on the following dates: January 6, 13, 20 27, 1966. /s/ James A. Otwell, Jr. Representative, 10th District Sworn to and subscribed before me, this 25 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2297
CITY COURT OF BAINBRIDGECOMPENSATION OF SHERIFF. No. 102 (House Bill No. 316). An Act to amend an Act entitled An Act to establish the City Court of Bainbridge in the city of Bainbridge in and for the county of Decatur; to define its jurisdiction and powers; to provide for the appointment of a judge and other officers thereof; to define the powers of judge and other officers thereof, and for other purposes., approved November 7, 1900 (Ga. L. 1900, p. 104), as amended, particularly by an Act approved February 12, 1951 (Ga. L. 1951, p. 2362), so as to provide that the sheriff of the City Court of Bainbridge shall receive no compensation for his services as such except that compensation which is prescribed for his duties as sheriff of Decatur 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. An Act entitled An Act to establish the City Court of Bainbridge in the city of Bainbridge in and for the county of Decatur; to define its jurisdiction and powers; to provide for the appointment of a judge and other officers thereof; to define the powers of judge and other officers thereof, and for other purposes,, approved November 7, 1900 (Ga. L. 1900, p. 104), as amended, particularly by an Act approved February 12, 1951, p. 2362), is hereby amended by striking from section 10 the following: The said sheriff shall be paid a salary in the amount of nine thousand and no/100 dollars ($9,000.00) per annum, payable in twelve (12) equal monthly payments, out of the treasury of Decatur County, by warrant of the commissioners of roads and revenues of said county, and said salary shall be in full compensation for all services of whatever kind or character rendered by said sheriff and his deputies, and in lieu of any and all such fees and costs as are allowed sheriffs in all cases. All such fees, fines, forfeitures,
Page 2298
costs and moneys shall be paid over to the clerk of said court, who shall, as hereinabove provided, turn over the same to the treasurer of Decatur County, Georgia., Repealed. and substituting in lieu thereof the following: The sheriff of the City Court of Bainbridge shall receive no compensation for his service as such other than that compensation which he receives as the sheriff of Decatur County, and such compensation shall be his sole compensation for his services as ex officio sheriff of the City Court of Bainbridge. All fees, fines, forfeitures and commissions formerly allowed the sheriff for his services as ex officio sheriff of the City Court of Bainbridge shall be collected by the collecting authority and paid over to the fiscal authorities of Decatur County as hereinbefore provided., so that when so amended section 10 shall read as follows: Section 10. Be it further enacted, that the sheriff of Decatur County shall, by virtue of his office, be sheriff of said city court. That before entering on the discharge of the duties of his office said sheriff shall subscribe an oath to faithfully and impartially perform the duties thereof, which oath shall be entered on the minutes of said court. Said sheriff shall also, before entering upon the duties of his said office, execute a surety bond in the sum of five thousand dollars ($5,000.00), payable to the Governor, conditioned for the faithful discharge of the duties of his said office, which bond shall be approved by the judge of said city court and entered on the minutes thereof, and which said bond may be sued on by any person interested. The premium on said bond shall be paid by Decatur County. In the event the sheriff of Decatur County shall fail to qualify as sheriff of the city court, the judge of said court shall appoint a sheriff for said court. The sheriff of said court shall have power to appoint such deputies as the business of the court may require, each of whom shall give such bonds as are required of other deputy sheriffs, but Decatur County shall not be required to pay the premium on any deputy sheriff's bond under the terms of this Act.
Page 2299
All of the duties and liabilities attached to the office of sheriff of Decatur County shall be attached to the office of said sheriff of the City Court of Bainbridge. In addition thereto it shall be the duty of said sheriff to enforce by levy and sale, or any other methods as provided by law, the collection of all of the fees, costs, fines, forfeitures and funds due to said court and the officers thereof, which the clerk of said court is unable to collect, and turn the same over to the clerk of said court. It shall further be the duty of said sheriff of the City Court of Bainbridge, upon executing any warrant or making service of any process or other proceeding in said court, to make his entry of same upon said warrant, process or proceeding and to thereupon immediately file same in the office of the clerk of said court, who is, by the terms of this Act, made the custodian of all of said records. The sheriff of the City Court of Bainbridge shall receive no compensation for his services as such other than that compensation which he receives as the sheriff of Decatur County, and such compensation shall be his sole compensation for his services as ex officio sheriff of the City Court of Bainbridge. All fees, fines, forfeitures and commissions formerly allowed the sheriff for his services as ex officio sheriff of the City Court of Bainbridge shall be collected by the collecting authority and paid over to the fiscal authorities of Decatur County as hereinbefore provided. 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 there will be introduced in the General Assembly of Georgia, January 1966, An act to amend an Act entitled `An Act to establish the City Court of Bainbridge in the City of Bainbridge in and for the county of Decatur; to define its jurisdiction and powers; to provide for the appointment of a judge and other officers thereof, and for other purposes', approved November 7, 1900 (Ga. L. 1900, p. 104), as amended, particularly by an Act approved February 12, 1951 (Ga. L. 1951, p. 2362), so as to provide that the sheriff of the City of Bainbridge
Page 2300
shall receive no compensation for his services as such except that compensation which is prescribed for his duties as sheriff of Decatur County; to provide the procedure connected therewith; to repeal conflicting laws; and for other purposes. This, the 28th day of December, 1965. Hubert Dollar J. Willis Conger Representatives, Decatur County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, T. Hubert Dollar, who, on oath, deposes and says that he is Representative from the 89th District, 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 Decatur County, on the following dates: December 23 and 30, 1965 and January 6, 1966. /s/ T. Hubert Dollar Representative, 89th District Sworn to and subscribed before me, this 20 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2301
DEKALB COUNTYSALARIES OF NAMED COUNTY OFFICERS. No. 103 (House Bill No. 768). An Act to amend an Act fixing, prescribing and establishing compensation and/or salaries of the elective county officials of DeKalb County including the ordinary, clerk of the superior court, sheriff and tax commissioner, approved March 6, 1956 (Ga. L. 1956, p. 2915), as amended, so as to adjust certain compensation and years; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act fixing, prescribing and establishing compensation and/or salaries of the elective county officials of DeKalb County including the ordinary, clerk of the superior court, sheriff and tax commissioner, approved March 6, 1956 (Ga. L. 1956, p. 2915), as amended, is hereby amended by striking section 3 in its entirety and inserting in lieu thereof a new section 3, to read as follows: Section 3. The salaries and/or compensation of the elective county officers, as named hereafter, shall be as follows: Ordinary of DeKalb County.....$12,000.00 per year Clerk of the Superior Court of DeKalb County, whether he be ex-officio clerk of other courts or not.....$12,000.00 per year Sheriff of DeKalb County.....$12,000.00 per year Tax Commissioner of DeKalb County..$12,000.00 per year Provided, nevertheless, that said salaries of the various officials herein fixed shall be paid in equal monthly installments and shall be their sole compensation, and all fees and commissions accruing after the effective date of this Act are hereby abolished so far as the same constitute
Page 2302
the compensation of said officers, but the same schedule of fees, commissions and costs prescribed under existing laws shall remain for the purpose of ascertaining the sum or sums to be paid into the treasury of said county. Provided, further, that the salary of any person who has held any of the above offices (ordinary, clerk of superior court, sheriff or tax commissioner) in said county for a period of not less than ten (10) years nor more than twenty-five (25) years shall be increased by the further sum of $1,200.00 per year, making a total salary of $13,200.00 per year for such officers. Provided, further, that the salary of any person who has held any of the above offices (ordinary, clerk of superior court, sheriff or tax commissioner) in said county for a period in excess of twenty-five (25) years shall be increased by the further sum of $3,600.00 per year, making a total salary of $15,600.00 per year for such officers. Provided, further, that should any of the above named county officers receive and retain any fees or compensation whatsoever from the State of Georgia or any political subdivision thereof other than DeKalb 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 or compensation received and retained by him so that the salaries herein fixed shall be the sole compensation received by the above named county officers by virtue of their 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 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, 1966, Session of the General Assembly of Georgia a Bill to amend the Act fixing the salaries of the
Page 2303
sheriff, ordinary, tax commissioner and clerk of the superior court of DeKalb County, Georgia, and for other purposes. W. B. Malone Representative DeKalb County 117th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable W. B. Malone, who, on oath, deposes and says that he is Representative from the 117th District, and that the attached copy of notice of intention to introduce local legislation was published in the DeKalb New Era, which is the official organ of DeKalb County, on the following dates: January 20 27 and Febrary 3, 1966. /s/ W. B. Malone Representative 117th District Sworn to and subscribed before me, this 11th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. MILLER COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUE. No. 104 (House Bill No. 594). An Act to amend an Act creating a board of commissioners of roads and revenue of Miller County, approved August 22, 1905 (Ga. L. 1905, p. 569), as amended, so as to
Page 2304
change the provisions relating to the compensation of the members of the board 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 creating a board of commissioners of roads and revenue for Miller County, approved August 22, 1905 (Ga. L. 1905, p. 569), as amended, is hereby amended by striking section 15 in its entirety and substituting in lieu thereof a new section 15 to read as follows: Section 15. Each member of the board of commissioners of roads and revenue except the chairman shall be compensated from the funds of Miller County in an amount not less than $25.00 nor more than $50.00 per month. The exact amount of said compensation shall be set by the board of commissioners upon a motion duly made and adopted and recorded in the minutes of said board of commissioners. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that the Miller County commissioners of roads and revenues have requested that there be introduced at the January 1966 session of the General Assembly of Georgia, a bill to amend an act creating a board of commissioners of roads and revenues for Miller County, approved August 22, 1905 (Ga. L. 1905 p. 569), as amended, particularly by an Act approved March 28, 1961 (Ga. L., 1961 p. 2656), so as to change the compensation of the members of the board, other than the chairman, from $25.00 per month to not less than $25.00 per month and not more than $50.00 per month; to repeal conflicting laws; and for other purposes. J. O. Brackin Representative 87th District
Page 2305
Julian Webb Senator 11th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. O. Brackin, who, on oath, deposes and says that he is Representative from the 87th District, and that the attached copy of notice of intention to introduce local legislation was published in the Miller County Liberal, which is the official organ of Miller County, on the following dates: January 20, 27, 1966 and February 3, 1966. /s/ J. O. Brackin Representative, 87th District Sworn to and subscribed before me, this 7 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. PULASKI COUNTYCOMPENSATION OF ORDINARY. No. 106 (House Bill No. 505). An Act to amend an Act placing the ordinary of Pulaski County upon an annual salary in lieu of the fee system of compensation, approved March 24, 1965 (Ga. L. 1965, p. 2483) so as to provide that ordinary shall be entitled to receive fees, which are payable to local custodians of vital statistics in the event said ordinary is designated local custodian of vital statistics; to repeal conflicting laws; and for other purposes.
Page 2306
Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the ordinary of Pulaski County upon an annual salary in lieu of the fee system of compensation, approved March 24, 1965 (Ga. L. 1965, p. 2483) is hereby amended by striking from section 1 the word Such as it appears at the beginning of the third sentence of said section and inserting in lieu thereof the following: Except as otherwise provided in section 1A of this Act such, so that when so amended, section 1 shall read as follows: 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) per cent 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. Except as otherwise provided in section IA of this Act 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 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. Section 2. Said Act is further amended by adding a new section immediately following section 1 to be designated section 1A, to read as follows: Section 1A. In the event the ordinary of Pulaski County is designated as the local custodian of vital statistics, he shall be entitled to receive any fees which are payable
Page 2307
to local custodians of vital statistics in addition to the compensation provided for in section 1 of this Act; provided, however, nothing herein shall be construed so as to require said ordinary to serve as local custodian of vital statistics. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce. Notice is hereby given that there will be introduced at the January 1966 session of the General Assembly of Georgia a bill to allow the ordinary of Pulaski County to serve as custodian of vital statistics. This the 4th day of January, 1966. John H. Anderson, Jr. Representative District 71 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 the 7st District, 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 Pulaski County, on the following dates: January 5, 12 19, 1966. /s/ John H. Anderson, Jr. Representative, 71st District Sworn to and subscribed before me, this 28 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2308
CITY OF SANDERSVILLEZONING. No. 107 (House Bill No. 236). An Act to amend an Act incorporating the City of Sandersville, approved February 13, 1941 (Ga. L. 1941, p. 1692), as amended by an Act approved March 6, 1956 (Ga. L. 1956, p. 3067), an Act approved April 5, 1961 (Ga. L. 1961, p. 2867), an Act approved April 5, 1961 (Ga. L. 1961, p. 2926), an Act approved March 3, 1964 (Ga. L. 1964, p. 2292), and an Act approved March 4, 1964 (Ga. L. 1964, p. 2476), so as to require public notice of a hearing on any new zoning ordinance or change in any existing zoning ordinance of the City of Sandersville; 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 incorporating the City of Sandersville, approved February 13, 1941 (Ga. L. 1941, p. 1692), as amended by an Act approved March 6, 1956 (Ga. L. 1956, p. 3067), an Act approved April 5, 1961 (Ga. L. 1961, p. 2867), an Act approved April 5, 1961 (Ga. L. 1961, p. 2926), an Act approved March 3, 1964 (Ga. L. 1964, p. 2292), and an Act approved March 4, 1964 (Ga. L. 1964, p. 2476), is hereby amended by adding at the end of section 68 the following: Provided, however, that a public hearing shall be held regarding any proposed ordinance zoning property or making a change in the existing ordinance zoning property. Notice of said public hearing shall be given by publishing in the Sandersville Progress once a week for two weeks, immediately preceding such hearing, a notice giving the purpose of said hearing, the date and hour thereof, and containing the substance of the ordinance, or change in any existing ordinance before any zoning regulation, or change thereof shall be effective., so that section 68, when so amended, shall read as follows: Section 68. Zoning Power to Establish Regulations and Limits. Be it enacted by the authority aforesaid that the
Page 2309
mayor and aldermen of the City of Sandersville shall have power and authority to pass and enforce zoning laws and ordinances and planning laws with respect to said city and shall have the power to regulate the use for which said zones or districts as may be set apart, fixed and established, shall be used and enjoyed by the owners of property therein and the manner in which real estate in such zones or districts may be improved and developed, and enact such ordinances, rules and regulations with respect thereto as the general welfare, public health and public safety demand. That the city council of the City of Sandersville is authorized to promulgate rules, regulations and ordinances whereby the City of Sandersville, Georgia, may be zoned and districted for various use, and other or different uses prohibited therein; and to regulate the use or uses of such zones or districts may be set apart, to promulgate rules, regulations and ordinances for the development of real estate. The city council may, in the interest of public health, safety, comfort, prosperity and general welfare, adopt by ordinance a plan or plans for districting or zoning of said city for the purpose of regulating of trades, industries, apartment houses, filling stations or other uses of property, or for the purpose of regulating the heights of buildings, fences or other structures near street frontages. The zones into which the city is divided may be of such shape and area as the mayor and aldermen may deem best suited to accomplish the purposes of zoning regulations; provided, however, that a public hearing shall be held regarding any proposed ordinance, zoning property or making a change in the existing ordinance zoning property. Notice of said public hearing shall be given by publishing in the Sandersville Progress once a week for two weeks, immediately preceding such hearing, a notice giving the purpose of said hearing, the date and hour thereof, and containing the substance of the ordinance, or change in any existing ordinance before any zoning regulation, or change thereof shall be effective. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2310
Georgia, Washington County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jesse Mize, who, on oath, deposes and says that he is publisher of the Sandersville Progress and that the attached copy of 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 6, January 13, and January 20, 1966. /s/ Jesse Mize Publisher, Sandersville Progress, Washington County. Sworn to and subscribed before me, this 29 day of January, 1966. /s/ Thomas Hutcheson, Notary Public, Washington County, Georgia. My Commission expires May 25, 1969. (Seal). Notice of Intention to Introduce Local Legislation. Georgia, Washington County. Notice is hereby given that I shall introduce a bill in the 1966 session of the General Assembly of Georgia to amend the charter of the City of Sandersville by abolishing the water and light commission and transferring all of their duties, rights, privileges and liabilities to the mayor and council of the City of Sandersville. To amend the charter of the City of Sandersville by adding a provision that notice of a public hearing on all zoning ordinances be given before passage by advertising in the local newspaper two times, the date, time, place and purpose of hearing. The above legislation will be introduced pursuant to a unanimous resolution of the mayor and council of the City
Page 2311
of Sandersville dated September 14, 1965 requesting the proposed amendments. T. C. Carr, Representative E. L. Rowland, Representative Approved February 28, 1966. CITY OF LUMBER CITYCHARTER AMENDED. No. 108 (House Bill No. 710) An Act to amend an Act creating a new charter for the City of Lumber City (formerly known as the Town of Lumber City), approved August 14, 1909 (Ga. L. 1909, p. 1024), as amended, so as to change the hours for which the polls shall remain open on election days; to provide for voting machines; to provide for certain requirements for the appointment of election managers; to provide for the closing of voter registration books; to provide for the furnishing of a certified list of registered voters; to change the bookkeeping procedures; to provide for audits and their publication; to authorize the enactment of zoning ordinances and the prevention of certain commercial activities within the corporate limits; to prohibit the use of official motor vehicles on any business except official business in the 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 Lumber City (formerly known as the Town of Lumber City), approved August 14, 1909 (Ga. L. 1909, p. 1024), as amended, is hereby amended by striking from section 11 that sentence which reads as follows: The polls shall open at eight o'clock a.m. and close at three o'clock p.m.,
Page 2312
and substituting in lieu thereof: The polls shall open at seven o'clock a.m. and close at six o'clock p.m., and by adding immediately before the last sentence of said section the following: Insofar as practical, the council, in selecting election managers, shall make their appointments so that, as nearly as possible, the election managers so appointed will represent equally the opposing factions in any election conducted within said city., and by adding at the end thereof the following paragraph: The city is authorized to employ the use of voting machines in any election conducted by the city and is authorized to buy, lease or rent such number of machines as shall be necessary. The city is specifically authorized to secure the use of such machines by renting the same from Telfair County., so that when so amended section 11 shall read as follows: Section 11. Be it further enacted by the authority aforesaid, That all of the elections held under the provisions of this charter, and all elections in which any subject, if submitted to the qualified voters of the town of Lumber City, shall be superintended and managed by some judicial officer and two clerks or by two freeholders and one clerk, all of whom shall reside in the town of Lumber City, and each of said managers, before entering upon his duties shall take and subscribe before some competent officer, or before one of their number, the following oath: `We and each of us, do swear that we will faithfully and impartially conduct this election, and prevent all illegal voting, to the best of our skill and power, so help us God.' Said managers shall keep, or cause to be kept, two lists of voters and two tally sheets, which shall be securely sealed up and the names of the managers and clerks written across the seal, the same shall be preserved by the clerk of council and kept for
Page 2313
twelve months and then destroyed without being opened. All elections shall be held at the town hall or council chamber in said town, and by ballot. The polls shall open at seven o'clock a.m. and close at six o'clock p.m. Persons receiving the highest number of votes cast for the respective offices shall be declared elected and the results shall be spread on the minutes of the town council. The managers of all elections held under the provisions of this charter, shall be chosen by the town council, who shall provide for the pay of the managers and their clerk; provided, however, that if the managers as chosen fail to act, then mayor or mayor pro tem., shall appoint other managers. Insofar as practical, the council, in selecting election managers, shall make their appointments so that, as nearly as possible, the election managers so appointed will represent equally the opposing factions in any election conducted within said city. So far as possible all the provisions of this charter on the subject of elections, shall apply to primary elections held in said town. Elections. The city is authorized to employ the use of voting machines in any election conducted by the city and is authorized to buy, lease or rent such number of machines as shall be necessary. The city is specifically authorized to secure the use of such machines by renting the same from Telfair County. Section 2. Said Act is further amended by striking in its entirety section 12 and substituting in lieu thereof a new section 12 to read as follows: Section 12. The mayor and council shall provide by ordinance for the registration of all voters in said city and for the punishment of illegal registration. The registration books shall be closed the twenty (20) days which immediately precede any election conducted within said city, and that person charged with the responsibility of preparing an official voters' list shall have such list prepared on or before the tenth day immediately preceding any such election and shall be authorized to furnish such list to any person desiring the same upon their first paying such reasonable fee as shall be prescribed therefor by the mayor and council. Voter registration.
Page 2314
Section 3. Said Act is further amended by inserting between sections 16 and 17 a new section to be numbered section 16A and to read as follows: Section 16A. Any official motor vehicles belonging to said city shall be used only on official business and it is hereby specifically prohibited for any such vehicles to travel outside the city limits of said city except on official business. Use of motor vehicles. Section 4. Said Act is further amended by adding at the end of section 22 the following: The fiscal affairs, accounts and records of the city shall be kept in an orderly and businesslike fashion in order that all such records may be readily audited. It shall be the duty of the mayor and council to cause an audit of the fiscal affairs of said city to be conducted at the end of each fiscal year and to cause the results of such audit to be published in the official organ of Telfair County., so that when so amended section 22 shall read as follows: Section 22. Be it further enacted by the authority aforesaid, That the mayor and council shall have the right and full power and authority to employ an expert accountant on accounts, to inspect the books of any officer or employee at any time they may see fit to do so, and to pay for the services of such accountant such reasonable and just amount as they agree upon. The fiscal affairs, accounts and records of the city shall be kept in an orderly and businesslike fashion in order that all such records may be readily audited. It shall be the duty of the mayor and council to cause an audit of the fiscal affairs of said city to be conducted at the end of each fiscal year and to cause the results of such audit to be published in the official organ of Telfair County. Audits. Section 5. Said Act is further amended by inserting between sections 27 and 28 a new section to be numbered section 27A and to read as follows:
Page 2315
Section 27A. The mayor and council are authorized to adopt zoning ordinances and regulations in order to preserve and protect the health and safety of its citizens. It is specifically provided that it shall be unlawful for any person, firm or corporation to conduct within the corporate limits of the City of Lumber City any commercial poultry raising activities and the mayor and council shall by appropriate ordinance strictly enforce this section. Zoning. 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, 1966 session of the General Assembly of Georgia, a bill to amend the city charter of Lumber City, so as to make certain changes in regard to the record keeping and accounting procedures required for the city; to provide for audits; to prohibit the operation of certain commercial activities in the city, to change certain provisions relating to the elections conducted within the city; to provide for voting machines; to change the hours during which an election shall be conducted; to provide for the appointment of election managers; to provide for the closing of the voters' registration books; to limit the use of official cars of the city for official business; to provide the procedure connected with the forthcoming; and for other purposes. This 17 day of January, 1966. Norman B. Doster Representative, 73rd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Norman B. Doster, who, on oath, deposes and says that he is Representative from the 73rd District, and that the attached
Page 2316
copy of notice of intention to introduce local legislation was published in the Lumber City Log, which is the official organ of Telfair County, on the following dates: January 20, 27 and February 3, 1966. /s/ Norman B. Doster Representative, 73rd District Sworn to and subscribed before me, this 9th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. CITY OF STATESBOROTERMS OF MAYOR AND COUNCILMEN, REFERENDUM. No. 109 (House Bill No. 675). An Act to amend an Act creating a new charter for the City of Statesboro, approved August 17, 1912 (Ga. L. 1912, p. 1331), as amended, particularly by an Act approved February 27, 1947 (Ga. L. 1947, p. 201), and an Act approved February 3, 1949 (Ga. L. 1949, p. 121), so as to change the terms of the mayor and councilmen; 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 Statesboro, approved August 17, 1912 (Ga. L. 1912, p. 1331), as amended, particularly by an Act approved February 27, 1947 (Ga. L. 1947, p. 201), and an Act approved February 3, 1949 (Ga. L. 1949, p. 121), is hereby amended by striking in its entirety section 4 and substituting in lieu thereof a new section 4 to read as follows:
Page 2317
Section 4. There shall be an election held on the first Friday in December, 1966, for the purpose of electing successors to the present mayor and two councilmen whose terms of office expire in 1966. Those candidates elected to succeed such officers shall serve for a term of four years and until their successors are elected and qualified. On the first Friday in December each four years after said election, an election shall be held to elect successors for such officers and all of such successors shall serve for terms of four years and until their successors are elected and qualified. There shall be an election held on the first Friday in December, 1967, for the purpose of electing successors to the present three councilmen whose terms of office expire in 1967. Those candidates elected to succeed such officers shall serve for a term of four years and until their successors are elected and qualified. On the first Friday in December each four years after said election, an election shall be held to elect successors for such officers and all of such successors shall serve for terms of four years and until their successors are elected and qualified. Section 2. During the first week in October, 1966, it shall be the duty of the mayor of the City of Statesboro to issue the call for an election for the purpose of submitting this Act to the voters of the City of Statesboro for approval or rejection. The date of such election shall be November 8, 1966. The mayor shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Bulloch County. The ballot shall have written or printed thereon the words: For approval of the Act changing the terms of office of the mayor and councilmen from two years to four years. Referendum. Against approval of the Act changing the terms of office of the mayor and councilmen from two years to four years. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If more than one-half of the votes cast on such question are for approval
Page 2318
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 Statesboro. It shall be the duty of the mayor 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 mayor 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 the following local legislation will be introduced at the 1966 session of the General Assembly of Georgia: An Act to Amend the charter of the City of Statesboro (Ga. L. 1912, p. 1331, section 4) by changing the provision in said charter for the terms of office of the mayor and councilmen from two years to four years. This January 17, 1966. City of Statesboro Julian B. Hodges, Clerk Georgia, Bulloch County. Personally before the undersigned attesting officer appeared Leodel Coleman who on oath states that he is the editor and publisher of the Bulloch Herald and Times, the official organ of Bulloch County, Georgia, and that the notice of intention to apply for local legislation attached on the left side of this page, was published three times in said newspaper, the issues of January 20, 27 and February 3, 1966. /s/ Leodel Coleman Sworn to and subscribed before me, this the 3rd day of February, 1966. /s/ Geo. M. Johnston, Notary Public, Georgia State at Large. (Seal). Approved February 28, 1966.
Page 2319
CITY OF LAWRENCEVILLECORPORATE LIMITS. No. 110 (House Bill No. 696). An Act to amend an Act of the General Assembly of Georgia, approved August 19, 1912 (Ga. L. 1912, p. 1043, et seq.) as heretofore amended, creating a new charter for the City of Lawrenceville, Georgia, by adding additional territories to be included in the city limits of said city and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that from and after the passage of this Act, section 3 of the Act of the General Assembly of Georgia, approved August 19, 1912 creating a new charter for the City of Lawrenceville, Georgia, as the same has heretofore been amended, be and the same is hereby amended by adding to said section at the end thereof the following: Also, all that tract or parcel of land lying and being in land lot 148 of the 5th land district of Gwinnett County, Georgia, and being bounded now or formerly as follows: On the north and east by the present city limits of said city; on the south by the lands of Higginbotham and Brown; on the west by the lands of Brown, Bowen, Ethridge, VFW and Whitworth. Said property being that property known as the J. F. Brannan property. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Section 3. A copy of notice of intention to apply for this local legislation and the certificate of publisher showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945, relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law.
Page 2320
State of Georgia, County of Gwinnett. Before me, the undersigned officer duly authorized to administer oaths, personally appeared Robert D. Fowler, who after being duly sworn, deposes, says and certifies that he is publisher of the Gwinnett Daily News, a newspaper published in said county, and in which the advertisements of the sheriff of said county are published and that the attached notice of proposed legislation has been published in the Gwinnett Daily News on the following dates: January 7, 1966, January 14, 1966, and January 21, 1966. /s/ Robert D. Fowler Sworn to and subscribed before me, this the 27th day of January, 1966. /s/ Mary C. Ensor Notary Public, Gwinnett County, Georgia. (Seal). Proposed Legislation. Notice is hereby given that a bill will be introduced in the January 1966 session of the General Assembly of Georgia to amend the charter of the City of Lawrenceville so as to include within the corporate limits of said city the following territory, to-wit: All that tract or parcel of land lying and being in land lot 148 of the 5th land district of Gwinnett County, Georgia, and being bounded now or formerly as follows: On the north and east by the present city limits of said city; on the south by the lands of Higginbotham and Brown; on the west by the lands of Brown, Bowen, Ethridge, VFW, and Whitworth. Said property being that property known as the J. F. Brannon subdivision. Approved February 28, 1966.
Page 2321
BACON COUNTY-CITY OF ALMAJOINT PLANNING COMMISSION. No. 112 (House Bill No. 756). An Act to enable Bacon County and the City of Alma, Georgia to establish a joint planning commission to make and amend an overall plan, and to otherwise promote the orderly growth and development of the county and city; to provide for the creation and appointment of said commission; to define the powers and duties of said commission; to repeal an Act creating a planning commission for the City of Alma; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The board of county commissioners of the County of Bacon (hereinafter referred to as the board of commissioners) and the mayor and council of the City of Alma, Georgia (hereinafter referred to as the mayor and council) be authorized to create a joint city-county planning commission (hereinafter referred to as the commission) of seven members, as follows: (1) The mayor of Alma. (2) One member of the city council of Alma, appointed by the mayor and confirmed by city council of Alma. (3) Two other citizens of City of Alma, appointed by the mayor and confirmed by city council. Authority to create, members, etc. (4) The chairman of the board of commissioners of roads and revenues of Bacon County. (5) Three residents of Bacon County, residing either in or outside the corporate limits of Alma, to be appointed by chairman and confirmed by board of commissioners of roads and revenues of Bacon County. Terms of appointive members shall be four years or thereafter until their successors are appointed, except that the members first appointed shall have terms of one and three
Page 2322
years for the county appointees and two and four years for the city appointees. Any vacancy in an appointive membership shall be filled within a reasonable time in the same manner as the initial appointment, but only for the unexpired term. The appointing officers or board or council shall have the authority to remove any appointive member for cause stated in writing and after public hearing. Section 2. The commission shall elect one of its appointive members as chairman who shall serve for one year or until re-elected or his successor is elected. The commission shall appoint a secretary who may be an officer or employee of the municipality or county. The commission may employ the services of a city planner and such other employees or consultants as are necessary. Chairman, etc. The expenditures of the commission, exclusive of gifts, shall be within the amount appropriated by the board of commissioners and the mayor and council. The members of the commission shall serve as such without compensation, except for expenses incurred. The commission shall meet at least once a month, shall adopt rules for the transaction of business, and shall keep a record of its resolutions, transactions, findings and determinations, which record shall be a public record. Section 3. The commission shall have the general purpose of guiding and accomplishing a coordinated, adjusted and harmonious development of the community which will, in accordance with existing and future needs, best promote public health, safety, morals, order, convenience, prosperity, or the general welfare, as well as efficiency and economy in the process of development. In particular, the commission shall have the power and duty to: Duties. 1. Study the resources, possibilities, and needs of Alma and Bacon County with due regard for the surrounding areas, to make, adopt, amend, detail, extend and add to the master plan for the physical development of the city and county as defined in Section 4 of this Act. 2. Prepare and recommend to the mayor and council and board of commissioners for adoption regulations to govern
Page 2323
the sub-division of land, and, upon adoption, to administer said regulations. 3. Make and recommend to the mayor and council and the board of commissioners for adoption a zoning ordinance and map. 4. In response to requests from officials and departments of the city and county, to furnish information and plans relating to the development of the area. The commission shall have the power to: 1. Require information which shall be furnished within a reasonable time from other departments of the city or county in relation to its work. 2. In performance of its functions, at reasonable times enter upon any land, make examinations and surveys and place and maintain necessary monuments and marks thereon. 3. Contact other agencies and officials of local, State and Federal governments and private citizens, organizations and civic groups for the purpose of obtaining information and assistance, and cooperating in the making and carrying out of plans. 4. Appoint advisory committees and other groups to secure community participation in and support for the making and carrying out of plans. 5. Prepare and recommend to the mayor and council and board of commissioners for adoption an official map together with regulations for the protection of proposed street rights-of-way, parks, playgrounds, and school sites and other public grounds shown on said map. 6. Promote public interest in and understanding of the master plan, planning and zoning. 7. Study and recommend, with consideration for need, timing and finances, a program for accomplishing the master plan.
Page 2324
8. Make reports and recommendations relating to the plan and the development of the city and the county to officials, citizens, agencies and organizations. Section 4. The commission shall make a master plan consisting of maps, plats, charts, and descriptive and explanatory matter, showing the commission's recommendations for the physical development of Alma and Bacon County, and may include: Master plan, etc. 1. The general location, character, and extent of roads, streets, bridges, tunnels, viaducts, parks, parkways, waterways, waterfront developments, playgrounds, airports, forests, reservations and other public ways, grounds, places and spaces. 2. The general location of public buildings and other public property. 3. The general location and extent of public utilities and terminals, whether publicly or privately owned, for water, light, power, heat, sanitation, transportation, communication, and other purposes. 4. The acceptance, widening, removal, extension, relocation, narrowing, vacation, abandonment, or change of use of any of the foregoing public ways, grounds, places, spaces, buildings, property, utilities, or terminals. 5. The general location, character, layout, and extent of community centers, town sites, housing developments, service areas, and areas for residence, industry, business, recreation, agriculture and forestry, and limited-development areas for purposes of conservation, food and water supply, sanitation, drainage and protection from urban development; and for classification of land as required by these uses and purposes. 6. The general character, extent, and layout of the replanning of blighted and other residential areas.
Page 2325
Section 5. The commission may adopt the master plan as a whole by single resolution, or may by successive resolutions adopt successive parts of the plan, said parts corresponding to major geographical sections of the city or county or to functional divisions of the subject matter of the plan, and may adopt any amendment or extension thereof or addition thereto. The adoption of the plan, or of any such part, amendment, extension or addition, shall be by resolution carried by the affirmative votes of not less than the majority of the commission, but before the adoption of the plan or any such part or any modification, extension or addition, the commission shall hold at least one public hearing on proposed action. An attested copy of the plan or part thereof shall be certified to the mayor and council and the board of commissioners. Same. Section 6. No street, park or public way, ground or space, no public building or structure and no public utility whether publicly or privately owned, shall be constructed or authorized in Bacon County or the City of Alma, nor shall any real property be acquired by the county or city, until and unless the location and extent thereof shall have been submitted to the commission for consideration and approval; provided in case of disapproval the commission shall communicate its reasons to the board of commissioners or the mayor and council which shall have the power to overrule such disapproval. Upon such overruling the board of commissioners or the council or the appropriate office, department, or agency shall have the power to proceed. The widening, narrowing, relocation, vacation or change in the use of any street or public way or ground or the sale of any public building or real property shall be subject to similar submission and approval, and failure to approve may be similarly accepted or rejected by the board of commissioners or the council. The failure of the commission to act within thirty days after date of official submission to the commission shall be deemed approval, unless a longer period be granted by the board of commissioners, the council or other submitting authority. Streets, etc. Section 7. The governing bodies of the county and city are authorized to regulate in their respective jurisdictions
Page 2326
the location, height, bulk, number of stories, and size of buildings and other structures, the percentage of lot which may be occupied, the sizes of yards, courts, and other open spaces, the density and distribution of population, the uses of buildings and structures for trade, industry, commerce, residence, recreation, public activities or other purposes, and the uses of land for trade, industry, commerce, residence, recreation, agriculture, forestry, soil conservation, water supply conservation, or other purposes. Authority of city and county. By means of a map various zones or districts may be established and different regulations prescribed for each zone or district, but the regulations shall be uniform for each class or kind of building or use throughout any zone or district. The ordinance establishing these zones, including both map and text must be based on the master plan. However, it may be adopted separately and at different times for various communities in the county. Districts. Section 8. Such regulations shall be designed and enacted for the purpose of promoting the health, safety, morals, convenience, order, prosperity, or welfare of the present and future inhabitants of the State of Georgia, including amongst other things, lessening congestion in the streets or roads, of reducing the wastes of excessive amounts of road; securing safety from fire and other dangers; providing adequate light and air; preventing, on the one hand, excessive concentration of population and, on the other hand, excessive and wasteful scattering of population or settlement; promoting such distribution of population and such classification of land uses and distribution of land development and utilization as will tend to facilitate and conserve adequate provisions for transportation, water flowage, water supply, drainage, sanitation, educational opportunity, recreation, soil fertility, food supply, and the protection of both urban and non-urban development. Intent. Section 9. From and after the time when the commission shall have adopted a master plan which includes at least a major road or street plan or shall have progressed in its master planning to the stage of making and adoption of a major road or street plan, the commission shall have
Page 2327
the power to make or cause to be made, surveys for the exact location of the lines of new, extended, widened or narrowed roads or streets in the whole or in any portion of the county or city and to make and certify to the appropriate governing body a map or maps showing such lines, together with recommended regulations for the protection of such existing or future streets from encroachment detrimental to their public use. Official map, etc. Upon receiving from the commission a certified copy of said map and recommendations the governing body may, in accordance with the procedure specified herein, establish by ordinance official map of the city or county or portion thereof showing public streets and roads theretofore existing and established by law, or accepted in subdivision plats approved as prescribed in section 14, or new, extended, widened or narrowed streets as certified above, and including the recommended regulations for the protection of such streets from encroachment detrimental to their public use. Said official map and regulations shall not become effective until recorded in the courthouse of Bacon County in a manner open to public inspection. The making, certifying and establishment of such maps shall not in and of itself constitute or be deemed to constitute the opening or establishment of any street, or the taking or acceptance of any land for street purposes. Whenever the commission shall have prepared, adopted and certified to the governing body a master plan for parks, playgrounds, school sites or other public grounds, or for one of these types of grounds, the governing body may, within the conditions and procedure prescribed herein for streets and roads, in the same manner establish an official map for that type or types of grounds. Section 10. The official map and zoning ordinances, maps and texts, may be amended, extended or modified by the governing bodies in accordance with the conditions and procedure prescribed herein for the original enactment of these ordinances. This procedure shall include a public hearing, the time and place of which must be given at least
Page 2328
fifteen days notice in a newspaper of general circulation in the county. The notice shall designate the place where the proposed amendments, extensions and modifications may be inspected. Before any map or text other than that recommended by the commission is approved by a governing body, the proposed change shall be referred to the commission for its recommendation, which recommendation shall be advisory only and shall in no way bind the governing body. Amendments. Section 11. For the purpose of giving effect to the official map and zoning ordinances the governing body of the city or county may provide in these ordinances, or amendments thereto, for the issuance of building permits by specifying the conditions whereby permits shall be issued or withheld, and designating a building officer or inspector for this purpose. The governing body may provide that no permit shall be issued for (1) any building or structure or part thereof on any land located within the lines of any street, road, park, playground, school site or other public ground shown on the official map; (2) any building on property to which there is not access by means of a street or road on the official map; or (3) any building not in accordance with the regulations prescribed for the zone or district in which the proposed building would be built. Any such ordinance shall provide for a board of appeals as specified herein. Permits, etc. Excepting in streets existing and established by law as public streets at the date of establishment of the official map, no public water facilities, sewer, or other public utility or improvement shall be constructed after said date in any street until such street is duly placed on the official map. Section 12. Any zoning or official map ordinance enacted by the board of commissioners or the mayor and council shall provide for a board of appeals, consisting of three members one of whom shall be selected by the planning commission from among its own members, one by the board of commissioners, and one by the mayor and council. The rules governing the board of appeals shall be the same as
Page 2329
those set forth for the planning commission in section 2 of this Act. Board of appeals. The ordinance first establishing the board of appeals, and any official map or zoning ordinance enacted subsequently, shall provide the board with the following duties and powers: 1. To hear and decide appeals wherein it is alleged that there has been error in an order or decision of the building officer or other official in administering the ordinance. 2. To hear and decide requests for special exceptions, interpretations of the map, and variations of the regulations where they impose practical difficulties or unnecessary hardships, and said decisions being within appropriate principles, conditions and safeguards set forth in the ordinance. Section 13. The board of commissioners or the mayor and council may adopt regulations governing the subdivision of land within its jurisdiction. Such regulations may provide for public safety, economy and convenience in the development of land, for the coordination of streets and other ways within the subdivided land with other existing or planned streets and ways or for conformance to the master plan or official map, for adequate open spaces, for spaces for traffic, utilities, recreation, light and air, and for the avoidance of cogestion of population. Such regulations may include requirements as to the extent to which and the manner in which streets and other ways shall be graded and improved and water, sewer and other utility mains, piping, connections, or other facilities shall be installed as a condition precedent to the approval of a subdivision. Subdivisions. Such regulations shall provide for a preliminary approval by the planning commission of the plat of a proposed subdivision previous to such improvements and installation and for a final approval by the planning commission, commissioner of roads or other officials. Section 14. The governing bodies of the city and county may provide for the enforcement of any ordinance enacted
Page 2330
under this Act, and a violation of any such ordinance shall be a misdemeanor, punishable by fine or imprisonment or both. In addition, the building officer, city or county attorney or other appropriate official, or affected property owner may institute injunction, mandamus or other appropriate action or proceeding to prevent or correct such violation. Enforcement. Section 15. An Act establishing a planning commission for the City of Alma and repealing the Bacon County-City of Alma planning commission, approved March 7, 1955 (Ga. L. 1955, p. 3027), is hereby repealed in its entirety. 1955 Act repealed. Section 16. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following bill: An Act to enable Bacon County and the City of Alma to establish a joint planning commission to make and amend an overall plan and to otherwise promote the orderly growth and development of said commission; to define the powers and duties of said commission; to repeal an Act; and for other purposes. Jimmy Conner Representative of Bacon Co. and Jeff Davis County, Ga. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James L. Conner, who, on oath, deposes and says that he is Representative from the 91st District, and that the attached copy of notice of intention to introduce local legislation was published in The Alma Times, which is the official organ of Bacon County, on the following dates: January 6, 13, and 20th, 1966. James L. Conner Representative, 91st District
Page 2331
Sworn to and subscribed before me, this 9th day of February, 1966. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. CITY OF RICEBOROELECTIONS, ETC. No. 113 (House Bill No. 711). An Act to amend an Act incorporating the City of Riceboro, approved August 20, 1927, (Ga. L. 1927, p. 1493), so as to change the date on which municipal elections are conducted; to change the terms of the mayor and councilmen; to provide that the ordinary of Liberty County shall appoint three freeholders who reside within the corporate limits of the City of Riceboro for the purpose of conducting that election which shall be held in 1966; 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 Riceboro, approved August 20, 1927 (Ga. L. 1927, p. 1493), is hereby amended by striking in its entirety section 5 and substituting in lieu thereof the following: Section 5. Be it further enacted, that on the first Wednesday in June 1966, and each four years thereafter on the same day and in the same month, an election shall be held in said city for mayor and councilmen thereof, said election to be under such supervision rules and regulations (not inconsistent with the laws regulating county elections) as the council may prescribe. Candidates elected to office shall take office immediately after their election and shall
Page 2332
serve for a term of office of four years and until their successors are duly elected and qualified. Section 2. For the election which shall be conducted in the year 1966, the ordinary of Liberty County shall appoint three freeholders who reside within the corporate limits of the City of Riceboro, who shall conduct the said election in that year. Thereafter all municipal elections shall be held and conducted in accordance with the provisions of section 5 of the charter of the City of Riceboro. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Georgia, Liberty County. Notice is hereby given that there will be introduced in the 1965-66 session of the General Assembly of Georgia a bill revising, altering, amending or renewing the charter for the City of Riceboro, Georgia. This 18th day of January, 1966. /s/ Charles M. Jones Representative, Liberty County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Charles M. Jones, who, on oath, deposes and says that he is Representative from the 76th District, 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 Liberty County, on the following dates: January 20, 27 and February 3, 1966. /s/ Charles M. Jones Representative, 76th District
Page 2333
Sworn to and subscribed before me, this 9th day of February, 1966. /s/ Barbara Spratling Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. RANDOLPH COUNTYEXPENSES OF SHERIFF'S OFFICE, ETC. No. 114 (House Bill No. 676). An Act to amend an Act abolishing the present mode of compensating the sheriff of Randolph County, known as the fee system, and providing in lieu thereof an annual salary, approved March 30, 1965 (Ga. L. 1965, p. 2903), so as to change the compensation of the deputy sheriff of Randolph County; to change the amount and kinds of expenses that the sheriff and deputy shall be reimbursed for; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act abolishing the present mode of compensating the sheriff of Randolph County, known as the fee system, and providing in lieu thereof an annual salary, approved March 30, 1965 (Ga. L. 1965, p. 2903), is hereby amended by striking from section 8 the figure $3,300.00 and inserting in lieu thereof the figure $3,600.00 so that when so amended Section 8 shall read as follows: 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 $3,600.00 per annum, payable in equal monthly installments from the funds of Randolph County. Deputy sheriff.
Page 2334
Section 2. Said Act is further amended by striking in their entirety sections 9 and 10 and inserting in lieu thereof a new section 9 and new section 10 to read as follows: Section 9. In addition to the salaries provided for herein, the sheriff and the deputy shall be reimbursed for automobile expenses and actual expenses for hotel, meals and travel incurred in carrying out their official duties, but all such expenses shall not exceed $5,000.00 per annum for both the sheriff and the 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. Travel expense. Section 10. All necessary office expenses, rent, supplies, equipment, utilities and materials, incurred or used 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 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 next 1966, session of the General Assembly of Georgia, a bill to amend the Act of General Assembly placing the sheriff of Randolph County, Georgia on a salary basis, so as to change the compensation and salary for sheriff and deputy sheriff and the expense allowance for automobiles
Page 2335
used by the sheriff's office and for other purposes, all as recommended by the grand jury serving at the May Term, 1965 of the Randolph County Superior Court. This December 10, 1965. J. T. Dailey Representative of Randolph and Quitman Counties, District No. 66. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable J. T. Dailey, who, on oath, deposes and says that he is Representative from the 66th District, 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 Randolph County, on the following dates: December 16, 23 and 30, 1965. /s/ J. T. Dailey Representative, 66th District Sworn to and subscribed before me, this 31st day of January, 1966. /s/ Barbara Spratling Notary Public, Geoargia, State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. CATOOSA COUNTYCLERICAL ASSISTANT TO COMMISSIONER OF ROADS AND REVENUE. No. 116 (House Bill No. 585). An Act to amend an Act creating the office of commissioner of roads and revenue of Catoosa County, approved February
Page 2336
23, 1943 (Ga. L. 1943, p. 858), as amended, particularly by an Act approved March 3, 1955 (Ga. L. 1955, p. 2527), an Act approved March 21, 1958 (Ga. L. 1958, p. 2716), an Act approved March 17, 1960 (Ga. L. 1960, p. 2960), and an Act approved March 28, 1961 (Ga. L. 1961, p. 2555), so as to increase the compensation of the clerical assistant to the commissioner; 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 revenue of Catoosa County, approved February 23, 1943 (Ga. L. 1943, p. 858), as amended, particularly by an Act approved March 3, 1955 (Ga. L. 1955, p. 2527), an Act approved March 21, 1958 (Ga. L. 1958, p. 2716), an Act approved March 17, 1960 (Ga. L. 1960, p. 2960), and an Act approved March 28, 1961 (Ga. L. 1961, p. 2555), is hereby amended by striking from section 9 the following: three thousand dollars ($3,000.00), and inserting in lieu thereof the following: four thousand dollars ($4,000.00), so that when so amended section 9 shall read as follows: Section 9. The compensation of the said commissioner of roads and revenue shall be seventy-five hundred dollars ($7500) per annum, to be paid at the rate of six hundred twenty-five dollars ($625) per month at the end of each calendar month. Said commissioner is authorized to employ a clerical assistant at a salary of four thousand dollars ($4000.00) per annum, payable monthly out of the county funds. Said commissioner is authorized to be paid from the county funds the sum of $1500.00 per year for traveling expenses outside and inside the county on the transaction of county business, provided that said commissioner uses his individually owned automobiles in the transaction of county business inside and outside of the county throughout the entire year. The commissioner shall be required to
Page 2337
keep his office at the courthouse open from nine-thirty (9:30) a.m. to twelve (12:00) o'clock noon each week except Saturdays and holidays. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice for Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of the State of Georgia, an Act to amend an Act creating the office of commissioner of roads and revenue of Catoosa County, approved February 23, 1943 (Ga. L. 1943, p. 858), as amended, particularly by an Act approved March 3, 1955 (Ga. L. 1955, p. 2527), an Act approved March 21, 1958 (Ga. L. 1958, p. 2716), an Act approved March 17, 1960 (Ga. L. 1960, p. 2960), and an Act approved March 28, 1961 (Ga. L. 1961, p. 2555), so as to increase the compensation of the clerical assistant to the commissioner; to repeal conflicting laws; and for other purposes. This 4th day of January, 1966. Joe T. Clark Representative of Catoosa County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe T. Clark, who, on oath, deposes and says that he is Representative from the 2nd District, 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 Catoosa County, on the following dates: January 6, 13 and 20th, 1966. /s/ Joe T. Clark Representative, 2nd District
Page 2338
Sworn to and subscribed before me, this 27th day of January, 1966. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. CITY OF ROYSTONELECTION OF MAYOR AND COUNCILMEN. No. 117 (House Bill No. 23). An Act to amend an Act incorporating the City of Royston, approved August 24, 1905 (Ga. L. 1905, p. 1119), as amended, particularly by an Act approved August 18, 1913 (Ga. L. 1913, p. 1139), and an Act approved January 4, 1956 (Ga. L. 1956, p. 2556), so as to provide that all members of the council shall be elected from the city at large, in lieu of by wards; 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 Royston, approved August 24, 1905 (Ga. L. 1905, p. 1119), as amended, particularly by an Act approved August 18, 1913 (Ga. L. 1913, p. 1139), and an Act approved January 4, 1956 (Ga. L. 1956, p. 2556), is hereby amended by striking section 3 in its entirety and inserting in lieu thereof a new section 3 to read as follows: Section 3. The first election to elect city officials, which is to be held in said city after the approval of this Act, shall be on the first Wednesday in December, 1966, at which election a mayor shall be elected to serve a term of two years to succeed the presently incumbent mayor, whose term expires
Page 2339
on the first Monday in January, 1967; three councilmen from the city at large shall be elected to serve a term of two years each to succeed the present incumbent councilmen, whose terms expire on the first Monday in January, 1967. Biannually, on the first Wednesday in December, after said election on said first Wednesday in December, 1966, a mayor and three councilmen shall be elected to serve a term of two years each for said city. Then, on the first Wednesday in December, 1967, the second election to elect city officials, which is to be held in said city after the approval of this Act, shall be held, at which election three councilmen from the city at large shall be elected to serve a term of two years each to succeed the presently incumbent councilmen, whose terms expire on the first Monday in January, 1968. Biannually, on the first Wednesday in December, after said election, on the first Wednesday in December, 1967, three councilmen shall be elected to serve a term of two years each for said city. All elections shall be held at the city hall or other place designated in said city by mayor and council, and shall be held between the hours of 7:00 o'clock a.m. and 6:00 p.m. and shall be secret ballot. The person receiving the highest number of votes for the office of mayor shall be elected as mayor and the three persons receiving the highest number of votes for the office of councilman shall be elected councilmen. In case of a tie between two or more candidates in any election for mayor or councilmen, or either of them, a new election as between candidates thus tied shall be ordered by the mayor and council within ten (10) days after the official result of said election has been filed with the city clerk by the election managers, and the person receiving the highest number of votes in said new election shall be declared duly elected. Said elections shall be under the management and control of a justice of the peace, who may or may not be a resident of said city, and two freeholders residents of said city, or three freeholders residents of said city, which said justice of the peace and freeholders residents shall be elected by the mayor and councilmen then in office in said city to manage said election. The managers of said election shall receive such compensation as may be agreed upon by said mayor and council. Said elections, together with all other elections held in said city for any
Page 2340
purpose, shall be held under the same rules and regulations as prescribed by law for holding elections for members of the General Assembly of Georgia, insofar as said rules are applicable and not in conflict with 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 1966 session of the General Assembly of Georgia a bill to amend the charter of the city of Royston in Franklin County, Georgia as to provide that all members of the council shall be elected city at large, in lieu of by wards. To provide the procedure connected therewith and for other purposes. This the 20th day of December, 1965. /s/ A. T. Mauldin Representative, Franklin County, Georgia Georgia, Franklin County. Personally appeared before me an officer authorized to administer oaths, Dewey Holland, who after being duly sworn, deposes and says that he is editor and publisher of The Carnesville Herald and Advance, the legal organ of Franklin County and the foregoing advertisement was published in The Carnesville Herald and Advance on December 23, 20, 1965 and January 6, 1966. This the 7th day of January, 1966. /s/ Dewey F. Holland Sworn to and subscribed before me, this 7th day of January, 1966. /s/ Andrew J. Hill, Jr. (Seal). Approved February 28, 1966.
Page 2341
DOUGLAS COUNTYEMPLOYEE'S RETIREMENT BOARD. No. 118 (House Bill No. 580). An Act to create within Douglas County a board to administer programs of retirement and/or employment for the employees of Douglas County; to provide for the membership and terms of office of members of such board; to provide the power, duties, authority and function of such board; 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. Creation. There is hereby created within Douglas County a board to be known as the Douglas County Employee's Retirement Board. Section 2. Membership. The board shall consist of three (3) members who shall be selected as follows: one (1) member shall be appointed by the board of commissioners of roads and revenues for Douglas County, and such member shall be an elected official of Douglas County; one (1) member shall be elected by all of the employees of Douglas County whose retirement benefits are, or may in the future be, administered by the Board herein created; the third member initially shall be appointed by the two other members of the Board within twenty (20) days of their taking office. Thereafter, such member shall be selected by March 1 of the year in which he is to take office, and he shall take office on June 1 of such year. In the event the two other members fail to appoint the third member within the time limit prescribed, they shall certify that fact to the next convening regular or special grand jury for Douglas County and the grand jury shall appoint such third member, except as otherwise provided. The initial appointees shall take office on June 1, 1966, and serve as follows: The member appointed by the board of commissioners of roads and revenues shall serve for a one (1) year term; the member elected by the employees of Douglas County shall serve for a two (2) year term; the
Page 2342
third member shall serve for a three (3) year term; and all future members of the board shall serve for terms of four (4) years each. All members shall serve until their successors are appointed, or elected, and qualified; and, in the event a vacancy exists, such vacancy shall be filled by the authority responsible for the appointment of such member, and the new appointee shall only be appointed for the unexpired portion of the vacant office. Members of the board may be removed from office for cause, neglect of duty, wilful failure or refusal to attend three (3) successive meetings of the board. All members shall be eligible to succeed themselves. Section 3. Meetings. The members of the board shall annually elect from their membership one (1) member who shall serve as chairman of the board for one (1) year term. The board may elect any other officers which it deems are necessary. The chairman shall call at least one meeting a quarter and any additional meetings that he deems are necessary. Section 4. Duties. The board shall have the duty to administer any retirement system, civil service system, or merit system that may now or in the future be instituted for the employees of Douglas County. The board of commissioners of roads and revenues shall have the authority to further define, limit, or broaden the powers of the herein created board. 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 regular 1966 session of the General Assembly of Georgia a bill to create and establish a personnel employment board to administer retirement for employees of Douglas County and for other purposes, this 18th day of January. Kent Dickinson, Representative 27th District
Page 2343
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Kent Dickinson, who, on oath, deposes and says that he is Representative from the 27th District, 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 Douglas County, on the following dates: January 20, 27 and February 3, 1966. /s/ Kent Dickinson Representative, 27th District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Janette Hirsch Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved February 28, 1966. FLOYD COUNTYCOMPENSATION OF COMPTROLLER. No. 119 (House Bill No. 514). An Act to amend an Act placing certain officers of Floyd County on a salary basis, approved February 28, 1956 (Ga. L. 1956, p. 2754), as amended, particularly by an Act approved March 4, 1961 (Ga. L. 1961, p. 2234)), so as to provide that the salary of the comptroller of Floyd County shall be fixed by the board of commissioners of roads and revenue of Floyd County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:
Page 2344
Section 1. An Act placing certain officers of Floyd County on a salary basis, approved February 28, 1956 (Ga. L. 1956, p. 2754), as amended, particularly by an Act approved March 4, 1961 (Ga. L. 1961, p. 2234), is hereby amended by striking from section 11 the following: at a salary of six thousand dollars ($6,000.00) per annum, payable in twelve (12) equal monthly installments from county funds, and substituting in lieu thereof the following: at a salary to be determined by the board of commissioners of roads and revenue, so that when so amended section 11 shall read as follows: Section 11. In order to assist in the accurate, orderly, co-ordinated and prompt accounting for and collection of the fees, commissions, costs, allowances, funds, monies and other emoluments accruing to said offices and belonging to said county, and payment of the operating expenses of offices, said county, by and through said board of commissioners of roads and revenue is authorized to employ a comptroller, at a salary to be determined by the board of commissioners of roads and revenue. Said comptroller shall have the duty and authority to inspect and audit books, papers, and records of each of said officers, and to require each such officer to account for all fees, commissions, costs, allowances, funds, monies and other emoluments accruing to his office, due to said county, and for other operating expenses incurred for his office. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given of the intention to apply to the General Assembly of the State of Georgia, at its session in January, 1966, for the enactment of legislation to amend an Act approved February 28th, 1956 (Ga. L. 1956, pp.
Page 2345
2754, et seq.) and the several Acts amendatory thereof. Said amendment to authorize the employment of a comptroller by the board of commissioners of roads and revenue of Floyd County, Georgia, allowing said board of commissioners of roads and revenue of Floyd County, Georgia, to fix his salary and provide for the payment thereof, and prescribe his duties and authority, and to repeal all laws and parts of laws in conflict therewith and for other purposes. J. Battle Hall Senator, 52nd District Sidney Lowrey Representative, District 13, Post 1 Jerry L. Minge Representative, District 13, Post 2 Richard L. Starnes, Jr. Representative Elect, District 13, Post 3 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jerry Lee Minge, who, on oath, deposes and says that he is Representative from the 13th District, 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 Floyd County, on the following dates: January 5, 12, 19, 1966. /s/ Jerry Lee Minge Representative, 13th District Sworn to and subscribed before me, this 2nd day of February, 1966. /s/ Priscilla Sexton Notary Public, Georgia, State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2346
STEPHENS COUNTYEMPLOYEES OF CLERK OF SUPERIOR COURT. No.120 (House Bill No. 308). An Act to amend an Act placing the clerk of the superior court of Stephens County upon an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 3121), so as to increase the allotment of county funds for the purpose of compensating personnel within his office; 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 Stephens County upon an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 3121), is hereby amended by striking from section 3 the symbol and figure $4,000.00 and substituting in lieu thereof the symbol and figure $5,000.00, so that when so amended section 3 shall read as follows: Section 3. The clerk of the superior court of Stephens County shall have the authority and discretion in appointing necessary deputies and employees, and for the purpose of compensating same, shall receive out of the funds of the county, an allotment not to exceed $5,000.00 per year. The salaries set for deputies or employees shall be paid in equal monthly installments out of the county funds. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Legislation. Notice is hereby given that a bill will be introduced in the 1966 session of the General Assembly of Georgia, providing for the compensation of deputies and employees of the clerk of superior court of Stephens County. This January 4th, 1966. Don Moore, Representative of Stephens County, Georgia
Page 2347
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 from the 12th District, 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 Stephens County, on the following dates: January 6, 13 and 20, 1966. /s/ Don C. Moore Representative, 12th District Sworn to and subscribed before me, this 26th day of January, 1966. /s/ Barbara Spratling Notary Public, Georgia, State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. CITY OF AUGUSTAEMPLOYEES' RETIREMENT ACTS AMENDED. No. 121 (House Bill No. 719). An Act to amend the charter of the City of Augusta, incorporated as the city council of Augusta by an Act approved January 31, 1798 (Ga. L. 1798), as amended by the various amendatory Acts thereof, and especially as amended by an Act approved August 17, 1925 (Ga. L. 1925, p. 867), designated Augusta Firemen's Pensions, by an Act approved March 23, 1933 (Ga. L. 1933, p. 866), designated Augusta Policemen's Pension, and by an Act approved February 23, 1945 (Ga. L. 1945, p. 782), designated Augusta Firemen's and Policemen's Pensions, as each has been subsequently amended, so as to
Page 2348
provide an alternative form of retirement pension authorizing an employee, entitled to retirement under any of said Acts, to receive a reduced pension for his lifetime in consideration of the payment to his spouse after his death, for the lifetime of the spouse, of a pension equal to one-half of the employee's reduced pension, the amount thereof to be computed actuarially; to provide further for the filing of notice of election for such alternative form of pension; to provide further that such alternative form of pension shall be authorized only if the permanent employees waives certain of his rights to receive increased pension payments prodvided for in section 8 of said Act approved August 17, 1925, so as to provide that a widow or dependent child or children of an employee killed in the line of duty may elect to receive a pension computed at 25% of the employee's salary after the benefits of the Workmen's Compensation Laws expire or, in the alternative, that in the case of the death before retirement of an employee entitled to retirement under any of said Acts, the total amount of all contributions made by him to the applicable pension fund shall be payable, without interest, to his surviving spouse or, if none, to designated beneficiaries or to his estate; to repeal conflicting laws; and for toher purposes. Be it enacted by the General Assembly of Georgia: Section 1. That the charter of the City of Augusta, incorporated as the city council of Augusta by an Act approved January 31, 1798 (Ga. L. 1798), as amended by the various amendatory Acts thereof, and especially as amended by an Act approved August 17, 1925 (Ga. L. 1925, p. 867), designated Augusta Firemen's Pensions, by an Act approved March 23, 1933 (Ga. L. 1933, p. 866), designated Augusta Policemen's Pensions, and by an Act approved February 23, 1945 (Ga. L. 1945, p. 782), designated Augusta Firemen's and Policemen's Pensions, as each has been subsequently amended, be further amended as follows: By adding immediately following section 8 of said Act approved August 17, 1925, a new section to be known as section 8-A, to provide as follows:
Page 2349
Section 8-A. Be it further enacted by the authority aforesaid, and it is hereby enacted by the authority of the same that any employees entitled to retire under the provisions of section 8 hereof may, subject to such rules and regulations as the city council may from time to time establish, and subject to the conditions hereinafter set forth, elect to receive a reduced pension with the provision that one-half of such reduced pension shall be continued after his death to his spouse named in such election for so long as his spouse lives. The reduced pension shall be in such amount as shall be determined by the city council of Augusta, on the advice of the city comptroller, to be the actuarial equivalent of the pension that would have been payable had not the election been made. As a condition for the exercise of such election, such employees shall, in writing, at the time of filing his election, agree to a partial waiver of his rights under section 8 hereof, such agreement to provide that any increase in pension which he would otherwise be entitled to receive had he not made the said election, shall be reduced by the amount of 50% thereof as to the pension which he shall receive for his lifetime, and further, that the pension which his spouse shall receive after his death shall not be subject to any increase pursuant to the provisions of section 8 hereof. Unless the employee files a written notice of his election hereunder with the comptroller at least three years before he becomes eligible for retirement, he shall be required to pass a satisfactory physical examination at the time of making such election, provided, however, that any employee having completed 25 years of service within 30 days after the effective date of this Act and who files notice of such election with the comptroller within 90 days after the effective date of this Act, shall be authorized to make such election without being required to pass a physical examination. Section 2. That said charter be further amended as follows: By adding immediately following section 8-A a new section to be known as section 8-B to provide as follows: Section 8-B. Be it further enacted by the authority aforesaid and it is hereby enacted by authority of the same that the widow of an employee who is killed in line of duty,
Page 2350
as hereinafter defined, may elect, in lieu of receiving a refund of pension contributions under the provisions of section 9-A hereof, to receive a pension computed at 25% of said employee's monthly salary or wages at the time of his death, which shall be payable monthly to the said widow, until her death or remarriage, or in the event of her death leaving a child or children of the said employee surviving her, who have not reached their 18th birthday, said pension shall be continued to be paid for the benefit of such child or children as long as they remain unmarried and until they reach their 18th birthday; and if there be no widow living at the time of the death of such employee killed as herein defined, but there be a child or children of said employee living as of said date who have not reached their 18th birthday, the guardian of said children may make a similar election as that provided for a widow and, in the event such election is made, a pension in said amount shall be paid for the benefit of such child or children as long as they remain unmarried and until they reach their 18th birthday. As used herein, killed in line of duty shall mean killed while actively performing the prescribed duties of the employee's job and not resulting from any misconduct or negligence of such employee; provided, however, that no payments shall be made under the provisions of this section until such date as any monthly benefits provided under the Workmen's Compensation Laws of Georgia shall have ceased. Section 3. That the said charter be further amended as follows: By adding immediately following section 9 thereof a new section to be known as Section 9-A to provide as follows: Section 9-A. Be it further enacted by the authority aforesaid and it is hereby enacted by authority of the same that should an employee who is contributing to the pension fund created hereunder die prior to retirement but while still an employee of the City of Augusta, and there be no election on the part of the surviving widow or the guardian of the minor children of the deceased employee to receive benefits under the provisions of section 8-B hereof, the total amount of all contributions made by him to the said pension
Page 2351
fund shall, on request, be payable, without interest, to his surviving spouse, or if none, to such beneficiaries thereof as may be designated in writing and filed with the comptroller of the City of Augusta; or if none be designated, then to his estate; provided that if no such request is made within four years after the employee's death, such contributions shall revert to the fund. Section 4. That these amendments shall apply to each of the three pension Acts herein referred to, being those approved August 17, 1925, March 23, 1933, and February 23, 1945, respectively, and to the respective pension funds created thereunder and the beneficiaries thereof. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, Richmond County. Personally appeared W. S. Morris, who being duly sworn says that he is an officer 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 14, 21, 28, 1966. /s/ W. S. Morris, Pres. Sworn to and subscribed before me, this 28th day of January, 1966. /s/ A. M. LeRoy Notary Public, Richmond County, Ga. (Seal). Notice of Intention to Apply for Local Legislation. Notice is hereby given that local legislation will be introduced at the regular January-February 1966 session of the General Assembly of Georgia, which will amend the charter of the City of Augusta, incorporated as the city council of
Page 2352
Augusta by an Act approved January 31, 1798 (Ga. L. 1798), as amended by an act approved August 17, 1925 (Ga. L. 1925, pp. 867-872), designated as Augusta Fireman's Pension; Act of 1923 amended, as amended by an Act approved March 23, 1933 (Ga. L. 1933, pp. 866-868) designated as Augusta Policeman's Pensions, as amended by an Act approved March 3, 1943 (Ga. L. 1943, pp. 1239-1256) designated as Augusta Charter Amendments, as amended by Ga. L. 1945, pp. 782-786, as amended, which is an Act to provide for a Fireman's and Policeman's Pension Fund for firemen and policemen of the City of Augusta, as is now and hereinafter constituted so as to provide for pension benefits to the surviving widow or widower, child or children or dependent parent of a deceased fireman or policeman, also so as to provide for pension benefits to surviving widow or widower, child or children or dependent parent of a fireman or policeman who is killed in line of duty; and to increase the contribution paid to the said pension fund and to increase the benefits derived from the said pension fund, and for other purposes. This 10th day of January, 1966. Augusta City Richmond County Employees Legislative Committee W. A. Rowe, Chairman Approved February 28, 1966. CITY OF DENTONINCORPORATED, REFERENDUM. No. 122 (House Bill No. 757). An Act to create and incorporate the City of Denton, in the County of Jeff Davis 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 city; to declare the rights;
Page 2353
powers, privileges: to authorize the construction of waterworks, sewers, streets, parks and other facilities and utilities deemed useful to the operation and management of the said city; to provide that no individual person or personal property will be held liable for any indebtedness that the City of Denton may acquire now or hereafter; 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 city; to declare and define the powers of the officers of said city; to provide for the election of the mayor and council of said city; to provide for the passage of ordinances to prohibit the sale of alcoholic beverages; to provide for a referendum; to provide for the election of the initial mayor and council; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The City of Denton in the County of Jeff Davis is hereby incorporated as a municipality under the name and style of The City of Denton, and as such, constitutes a body politic and corporate of said State and County 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. Incorporated. Section 2. The corporate limits of the City of Denton shall be and are defined to be seven-tenths (7/10) of one mile in every direction from the center of the crossing of Tennessee Avenue and the Georgia and Florida Railway. Corporate limits. Section 3. The government of the City of Denton shall be vested in a mayor and three councilmen. The mayor and councilmen shall collectively be known as the city council of Denton (hereinafter referred to as the city council of Denton or council) in which all legislative powers of said city shall be vested. The mayor and any two councilmen, or three councilmen without the mayor, shall constitute a
Page 2354
quorum of the city council. The city 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. All meetings of the city council shall be open to all qualified voters of the town. Section 4. No person shall be eligible to hold the office of mayor or councilman of said city unless he or she is twenty-one (21) years of age and is a qualified elector of said city who shall have continuously resided and maintained his or her domicile therein for at least six (6) months immediately preceding his election. Mayor and councilmen. Section 5. The mayor shall be the chief executive officer of said city and it shall be his duty to preside at all meetings of the city council; to see that all meetings are conducted in a parliamentary manner; to preserve order and decorum in such meetings; to inflict 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 city council of said city are faithfully executed and enforced; to appoint all committees and to ex-officio be a member thereof; to see that all funds are properly accounted for; to inform the city council from time to time of the general condition of said city and its affairs and to recommend such measures as he may deem necessary or expedient for the welfare of said city; to inspect or cause to be inspected by one or more of the councilmen of said city the records and books of accounts of the officers of the said city and to 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 city and that its property and effects are preserved. The mayor shall exercise general supervision and jurisdiction over the affairs of the said city; shall have the authority to convene the town council in extraordinary session; to preside in the police court of Denton, 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 city; and to impose sentences of punishment for such violations within the limits hereinafter provided; to
Page 2355
punish for contempt of court before such police court of contempt of the council by imposing such sentence or penalty as may be authorized by the ordinances of said city; to bind said city by signing any contract, obligation, or other matter entered into and authorized by ordinances or resolutions of the city council, properly passed in accordance with the provisions of this Act; and to do all acts and things as may be proper and necessary in the proper conduct of the affairs of said city and as may be hereinafter authorized. Mayor. Section 6. On all questions before the city 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 city 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 city 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. Council. Section 7. On the first Tuesday in December of each even numbered year, commencing with the year 1968, there shall be elected a mayor and three councilmen for said city by the qualified registered voters therein. Each of said officers shall be elected to serve for a term of two years from January 2 of the year following such election and until their successors are duly 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 highest number of votes for each position shall be declared the winner of that particular position. Such official shall be elected by a plurality of the votes cast for such position
Page 2356
in the election held for such purpose. The candidates elected as herein provided as mayor and councilmen of said city 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: Elections, etc. 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 City of Denton and the common interest thereof. So help me God. Such oath shall be filed with the city clerk, who shall spread the same upon the minutes of the meetings of the city council, next following such filing, unless such oath is filed during a regular meeting of the city council, in which case such oath shall be spread upon the minutes of the meeting then in session. Section 8. 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 the mayor and city council in the case of vacancies on the city 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 city council, declared vacant and the vacancy filled as above prescribed. Section 9. The city council 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 City of Denton. Ordinances.
Page 2357
Section 10. In all elections held under the charter of the City of Denton, all persons shall be allowed to vote who are duly registered as hereinafter provided. Any person shall be allowed to vote in city 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 within the corporate limits of said city 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 11. The city 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 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 City of Denton six months before the next election to be held in the said city, 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 city, 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 book as aforesaid, the clerk or other designated official so named by the city 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 city 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 city, or who have disqualified themselves as aforesaid
Page 2358
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. Section 12. 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 city council, whose findings shall be final. Said appeal may be made immediately upon the elector's determining this fact and the city 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 city council, which authorization shall for sixty (60) days after said election be kept in the permanent records of the city. Same. Section 13. The polls for the holding of all elections in and for the City of Denton shall be open at 7:00 a.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 city council, which shall in the presence of and together with the several managers, consolidate the returns of said election and declare the results thereof, and which shall record same on the minutes of the city council, and said record will be the evidence of the results of said election. Elections. Section 14. Be it further enacted that the mayor and council shall have no power to levy any tax on any individual or business in the City of Denton. Taxes. Section 15. Said city shall have full and complete power to open, lay out, grade, widen, construct, pave, repave, curb
Page 2359
and otherwise improve any and all existing streets, sidewalks, ways and roads, and to maintain and repair the same. Streets, etc. Section 16. The City of Denton shall have full power and authority to furnish public utilities, water for private use and to charge therefor; to own, construct, enlarge, operate and maintain a system of waterworks and sewerage. The city 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. Public utilities. Section 17. In addition to the power and authority vested in the City of Denton, granted by this Act, by the general laws of this state, and to those heretofore and herein granted by this Act, the said mayor and city 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. Ordinances. a. To protect and advance the morals of said city; to secure peace, good order, and quiet in said city; and to protect the health and welfare of said city; to prevent the spread of and to suppress infectious, contagious or dangerous diseases in said city; b. to own and regulate cemeteries and parks, either within or without said city, 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 city; c. to regulate and prohibit the keeping of explosives and other dangerous substances in the fire limits and at other places in said city; to regulate or prohibit the sale and shooting of fireworks and other explosives in said city; d. to establish, equip, and maintain a fire department; e. to define and prohibit nuisances within the corporate limits of said city, and to prescribe the mode of trial for all nuisance cases, and to abate the same.
Page 2360
f. 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 trains, engines, vehicles or motor vehicles on said streets or roads and the operation thereof; and g. to suppress and prohibit houses where illegal, immoral or disorderly practices or conduct are had. Section 18. No alcoholic or intoxicating beverage shall be sold within the corporate limits of the City of Denton. Alcoholic beverages. Section 19. Not less than 15 nor more than 30 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the Ordinary of Jeff Davis County to issue the call for an election for the purpose of submitting this Act to the voters of Jeff Davis County for approval or rejection. The ordinary shall set the date of such election for a day not less than 15 nor more than 30 days after the date of the issuance of the call. The 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 Jeff Davis County. The ballot shall have written or printed thereon the words: For approval of the Act creating a new charter for the City of Denton. Referendum. Against approval of the Act creating a new charter for the City of Denton. 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. 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
Page 2361
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 20. In the event this Act shall be approved in the referendum provided for in section 19, there shall be held a special election in the City of Denton for the purpose of electing the first mayor and councilmen under this Act. All those persons residing within the corporate limits of the City of Denton who are eligible to vote for members of the General Assembly shall be entitled to vote in said election. It shall be the duty of the ordinary of Jeff Davis County to hold said election and he shall fix the date of such a special election for a date not sooner than 15 nor later than 45 days after the date of the election held pursuant to section 19 of this Act. Those candidates who are elected as mayor and councilmen shall take office immediately upon their election and shall serve until December 31, 1968, and until their successors are duly elected and qualified. Thereafter all elections for the purpose of electing successors to the initial mayor and councilmen shall be elected in accordance with the provisions of the charter of the City of Denton relating to the election of the mayor and councilmen. Effective date, etc. Section 21. 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. 1966 session of the General Assembly of Georgia a bill to provide a new charter for the City of Denton; to provide the procedure connected therewith; and for other purposes. This 19th day of January, 1966. James L. Conner, Representative 91st District
Page 2362
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James L. Conner, who, on oath, deposes and says that he is Representative from the 91 District, 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 Jeff Davis County, on the following dates: January 20, 27 and February 3, 1966. /s/ James L. Conner Representative, 91st District Sworn to and subscribed before me, this 9th day of February, 1966. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. TOWN OF HARRISONNEW CHARTER. No. 123 (House Bill No. 144). An Act to amend, consolidate and supersede the previous acts relating to the incorporation of the Town of Harrison and to provide a new charter therefor; to provide for a mayor and councilmen; to provide for their election; to provide for the registration of voters; to provide for registration books; to provide for oaths; to prohibit illegal voting; to provide for election managers; to provide for the filling of vacancies; to provide qualifications for municipal officers; to provide for a mayor pro tem; to provide for a clerk; to provide for a city attorney; to provide for a sexton; to provide for a marshal and municipal policemen; to provide for a mayor's court; to provide
Page 2363
for the powers, duties and responsibilities of the mayor; to provide for appearance bonds; to provide for the abatement of nuisances; to provide for the laying out of streets and alleys; to provide for municipal taxation; to provide for business licenses; to provide for tax assessors; to provide for the collection of taxes; to provide for the power, duties and responsibilities of the mayor and council; to provide for the repeal of certain specific laws; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The municipal government of the Town of Harrison shall consist of a mayor and five councilmen who are hereby constituted a body corporate under the name and style of the Town of Harrison, and by that name shall have perpetual succession, shall have a common seal and be capable in law and equity to purchase, hold, receive, enjoy, possess and retain to them and their successors, and for the use of the Town of Harrison, any real or personal estate of whatever kind or nature within the jurisdictional limits of the Town of Harrison, and shall by the same name be capable to sue and be sued in any court of law or equity in this State, and shall succeed to all rights and liabilities of the present corporation of Harrison. The corporate limits of Harrison shall be three-fourths mile in every direction from the depot of the Wrightsville and Tennille Railroad. Incorporated government, etc. Section 2. An election shall be held at the council chamber, in the Town of Harrison, on the fourth Monday in August, 1967, and biennially thereafter, for a mayor and five councilmen, all to serve for two years and until their successors are elected and qualified. The polls for said election shall be opened at 7 o'clock a.m. and closed at 7 o'clock p.m. Elections. Section 3. All citizens qualified to vote for the members of the House of Representatives in the General Assembly of Georgia, and who shall have resided six months within the jurisdictional limits of said town, and have registered with the clerk of the mayor and council of said town and no other person shall be qualified to vote at said election. Electors.
Page 2364
Section 4. The mayor and council shall cause the clerk of said council of said town to register the names of all the voters who are qualified to vote under the charter and under the laws of this State for municipal officers of the Town of Harrison. Voter registration. Section 5. The clerk shall provide a suitable book, alphabetically arranged, in which to register said qualified voters. The clerk shall give notice in the town papers, at least thirty days preceding the election, that his books are open for the registration of voters who are qualified to vote for municipal officers. Such book shall be closed one week before the election. Same. Section 6. It shall be the duty of all persons who desire to register to apply to the clerk in person, and to furnish said evidences of their qualification for registration. Same. Section 7. Any person voting illegally in the municipal election of the Town of Harrison, or falsely swearing in order to register, or otherwise violating any provision of this Act, shall on conviction be punished as prescribed in the Code of Georgia. Illegal voting, etc. Section 8. Said election shall be held by three freeholders who shall be appointed by the council at least five days before the election. Each of the said election managers shall, before entering upon his duties, take oath before some justice of the peace that he will faithfully and impartially conduct said election and prevent all illegal voting to the best of his ability. Said election holders shall at the closing of the polls proceed to count the votes cast and publicly announce the results thereof. Elections. Section 9. The person or persons who receive the highest number of votes at said election for mayor and councilmen, respectively, shall be declared duly elected. Same. Section 10. In case of any vacancy among the members of the council, either by death, resignation, failure to elect or removal from office or removal from town, or other cause, the mayor shall order a new election to fill said
Page 2365
vacancy by giving ten days notice thereof in the public gazette. The registration list for the last preceding election shall be applicable thereto. In case of the death of the mayor, his resignation, removal from office or removal from town, or of a vacancy from any other cause in the office of the mayor, the said council shall in like manner order an election for filling said vacancy, in each case giving ten days' notice in the public gazette of said town, and the registration list for the last preceding election shall be applicable thereto; provided, that if any vacancy shall occur within six months next preceding the regular election, no special election shall be called to fill said vacancy. If the vacancy is in the office of the mayor, the mayor pro tem, shall, upon taking the oath as mayor, serve out the unexpired term, and said council shall elect a new mayor pro tempore. If the vacancy is in the office of the councilmen there shall be no election to fill out the same unless the council is reduced by vacancies to less than a quorum, which is hereby declared to consist of three councilmen besides the mayor or acting mayor. Vacancies. Section 11. After the votes for the mayor and councilmen at each election shall have been counted by the managers, they shall cause two certified copies of the tally sheets to be made out. One of each shall be handed to the mayor for the time being, and the other shall be retained by the managers. As soon as the mayor shall be informed of the result of the election, he shall cause the persons elected as aforesaid to be notified. The persons elected shall attend on the first Monday thereafter, at the council chamber, and the mayor and each member of the council shall take and subscribe before the judge or clerk of some court of record of this State, or before a justice of the peace, 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 office in the said government of Harrison, nor for any other office. I will not knowingly permit my vote in election or appointment of
Page 2366
any persons to a position in said government, to be influenced by fear, favor or hope of reward, but in all things pertaining to my said office I will be governed by what, in my judgment, is for the public good and the best interest of the town. The mayor and council shall meet in regular session on the first Monday of each calendar month. Section 12. No person shall be eligible as mayor or councilmen or clerk of Harrison unless such person is a qualified voter of said town at the time of his election to such office. Each candidate for the office of mayor shall be required to pay to the clerk a qualification fee of $25.00 and each candidate for the office of councilmen shall pay to the clerk a qualification fee of $5.00. Qualifying fees. Section 13. The mayor shall receive such salary as shall be fixed by the council of the Town of Harrison. He shall be allowed to vote in the election of all municipal officers chosen by the council in case of a tie only. He shall preside at all meetings of the town council, but shall have no vote on legislative questions before the body, except in the case of a tie. He shall have the veto power and shall veto any ordinance or resolution of the council; in which event, the same shall not become a law unless subsequently passed over his veto by the vote of at least four aldermen on a yea or nay vote, duly recorded in the minutes of the town council. Unless the mayor shall file in writing with the clerk of council his veto of any measure passed by that body, with reasons which impel him to withhold his assent, within four days of its passage, the same shall become a law just as if affirmed and signed by said mayor. The mayor shall preside over the police court hereafter provided for, and shall have the power to punish for contempt, both before the town council and said police court, by any fine not to exceed twenty dollars, or by imprisonment not exceeding forty-eight hours, either or both, or in the alternative, in the discretion of said mayor. It shall be the duty of the mayor to preserve the peace, and he shall be ex-officio of the peace so far as to enable him to issue and try warrants for criminal offenses committed within the jurisdiction of the
Page 2367
town of Harrison. The mayor of Harrison shall be ex-officio chief executive officer of said town, and to him the police officers and all town employees, under the jurisdiction of the mayor and council, shall be directly and immediately subject. Mayor, council, etc. Section 14. The member of the council receiving the highest number of votes shall be elected mayor pro tempore unless he shall refuse to serve. In cases such person should refuse to serve, then at its first regular meeting upon organization, the council shall elect one of their number mayor pro tempore. In case of resignation, death, removal, disability or disqualification of the mayor, the mayor pro tempore so elected shall, upon taking the oath as mayor, serve as mayor, with all the rights, powers and duties of the mayor in all respects. If the services of the mayor pro tempore shall continue as long as thirty days, he shall be compensated at the same rate and in the same manner as the mayor is paid, and such compensation shall be deducted from the salary of the mayor, unless said mayor's disqualification was from providential cause. Mayor pro tem. Section 15. The legislative body of the Town of Harrison shall consist of five councilmen, who shall be elected at the same time, and for the same term as the mayor. The qualifications of the councilmen shall be the same as those of the mayor, and they shall receive five ($5.00) dollars salary for their work. Council. Section 16. At its first meeting the mayor and council shall elect a clerk. His qualifications shall be the same as those of the mayor. He shall take the oath of office required by the mayor and council and shall give bond with good and sufficient security, to be approved by the mayor and council, for the faithful performance of his duties. He shall be clerical officer of the council and his duties shall be such as shall be prescribed by the ordinances of the town and by the mayor and the council. His compensation shall be ten ($10.00) dollars per month, payable monthly, besides such fees as may be prescribed by the ordinances of said town. Clerk. Section 17. At its first meeting the mayor and council may elect a city attorney, whose term of office shall be at
Page 2368
the pleasure of the mayor and council, and whose duties shall be such as required by the ordinances of the town by the direction of the mayor and council. The city attorney shall receive such compensation as may be agreed upon by himself and the mayor and council. Whenever, in the judgment of the mayor and council, it shall become necessary to employ additional counsel to assist the said attorney, authority to do so is hereby conferred upon said mayor and council. City attorney. Section 18. The mayor and council shall have authority to elect a town sexton, to have the superintendence of, and care of, the town cemeteries, whose duties shall be prescribed by the mayor and council, and by the ordinances of the town. He shall receive for each interment such fees as may be fixed, and he shall receive such compensation as may be prescribed by the ordinances of the said town and by the mayor and council. Sexton. Section 19. At its first regular meeting, the mayor and council shall elect a marshal, who shall be ex-officio chief of police, and as many additional policemen as, in the judgment of said mayor and council, may seem proper and necessary. Such officers shall be elected for a term of one year; shall be paid such compensation as may seem proper to the mayor and council; shall give bond, with good and sufficient security, to be approved by the mayor and council, in such amount as may be determined upon by the mayor and council for the faithful performance of their duties, and shall perform such duties as may be required of them by the ordinances of said town and by the mayor and council. Their fees shall be as are prescribed by the ordinances of said town and by the mayor and council. The mayor and council of said town have the right at any time, without trial, to suspend or remove any of said officers for breach of duty or failure to perform duty or incapacity, and the mayor, at any time during the recess of council, shall have the authority to suspend any of said officers for breach or neglect of duty for a period not to exceed ten days, without pay, and appoint a substitute therefor. Police. Section 20. The mayor and council shall have power to organize a mayor's court and the mayor, or acting mayor,
Page 2369
shall preside on said court. The mayor, or acting mayor, may punish all violations of said ordinances of the Town of Harrison by fine not to exceed one hundred ($100.00) dollars or may sentence any violator to work on the streets of the town of Harrison for a period of not more than ninety (90) days. Mayor's court. Section 21. The mayor shall have the power in his court, if the offense charged against the prisoner be beyond his jurisdiction, to commit said prisoner to the city court of Washington County or to the superior court of said county. Same. Section 22. The marshal or policemen of the Town of Harrison may deputize any citizen to aid in the arrest of any person violating any laws of the Town of Harrison or the State of Georgia. Deputy policemen. Section 23. It shall be lawful for the marshal or any policeman of the said town to arrest, without warrant, any person or persons within the corporate limits of said town, who at the time of said arrest, or before that time, have been guilty of violating any of the ordinances of said town, and to hold said persons until a hearing of the matter before the proper officers can be had, and to this end said arresting officers are authorized to imprison and confine any person arrested by them in the town prison or in the jail of Washington County for a reasonable length of time. Arrests Section 24. The marshal or any policeman of said town shall release any person arrested for a violation of the ordinances of said town upon said person giving bond, to be approved by the mayor or acting mayor of said town, conditioned to pay to the Town of Harrison an amount fixed by the mayor or acting mayor of said town. In the event such person arrested does not appear before the corporate authorities of the town at the time and place specified in the bond, and from time to time, until the principal in said bond is tried for the offense charged, and should such person fail to appear at the time and place recited in the bond, said bond may be forfeited before the mayor's court of said Town of Harrison. The mayor and council shall have authority to compel the attendance of witnesses, whether residents of said town or not, by imprisonment, if necessary,
Page 2370
and to take bonds to secure their attendance, and to forfeit such bond before the mayor's court, and to pass ordinances to carry this provision into effect. Bonds. Section 25. The mayor and council may be ordinance declare what shall be nuisances in said town, and by ordinance provide for the abatement of the same. The mayor's court shall have concurrent jurisdiction with the mayor and council of said town in respect to the trial and abatement of all nuisances. Nuisances. Section 26. The mayor and council shall have full and complete control of the streets and sidewalks, alleys and squares of said town, and shall have full power and authority to condemn property for the purpose of laying out new streets and alleys, and for widening, straightening or grading, or in any way changing the street line and sidewalks of said town. When the mayor and council of said town shall desire to exercise the power and authority granted in this section, it may be done, whether the land 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 Code of Georgia, and the Acts amendatory thereof. The mayor and council shall have full power to remove or cause to be removed any buildings, steps, fences, gates, posts or other obstructions or nuisances in the public streets, lanes, alleys, sidewalks, or other public places in said town, and to enforce the provisions of this section by appropriate ordinances. Streets, etc. Section 27. The mayor and council shall have full power and authority to pass all laws and ordinances concerning the draining and proper maintenance and care of streets, alleys and sidewalks and other public places of said town; to provide for the paving of the same or any part thereof, whenever in their judgment the same becomes necessary, and to provide how said paving shall be paid, whether by said town or whether by the adjacent landlords, or by both. The mayor and council shall have the authority to construct, operate, extend, and maintain water and gas distribution systems. Same.
Page 2371
Section 28. The mayor and council shall have full authority and power to tax and grant licenses to persons keeping markets in said town; also to tax and license theaters, shows, exhibitions and fairs of all kinds, as well as itinerant dealers of all kinds. Said mayor and council shall have full power and authority to require any person, firm or corporation, whether a resident or non-resident of the Town of Harrison, engaged in or carrying on, or who may engage in or carry or any trade, business, vocation or profession within the incorporate limits of said town, either by themselves or by their agent or agents, to register their names and business calling, vocation or profession annually, and to require such persons, firm or corporation to pay for such registration and for such license to prosecute, carry on or engage in business as the mayor and council may by ordinance require. Said mayor and council may by ordinance provide for the punishment of all persons, firms or corporations who are required by ordinance to pay the special tax and to register, who shall engage in or offer or attempt to engage in such business calling or profession, without first complying in all respects with the town ordinance in reference thereto. Licenses. Section 29. The mayor and council are hereby given authority to pass such ordinances as may be necessary and proper in order to carry the foregoing section into effect. They are also empowered to classify business and to arrange the various business trades and professions carried on in said town into such classes of subjects for taxation as they may deem just and proper. Ordinance. Section 30. The mayor and council of Harrison shall have the power to levy and collect a tax annually not exceeding ten (10) mills per cent, upon all and every species of property, both real and personal, within the limits of the Town of Harrison. Taxation. Section 31. The mayor and council shall at their first meeting in January each year elect three intelligent, discreet and upright persons, citizens and qualified voters in said town, and owners of real estate therein, as city taxassessors, whose term of office shall be one year. Said city assessors shall at any time be removed from office by the
Page 2372
mayor and councilmen for good and sufficient cause, to be judged by said mayor and council, and all vacancies occurring from any cause may be filled by said mayor and council at any time. It shall be the duty of said tax-assessors to assess and value all property in said town for the purpose of taxation by said town, and it shall be their duty to examine the tax returns placed before them by the officers receiving same, and increase the valuation of personal property thereof when in their judgment the value placed thereon is too small. The mayor and council shall have authority to prescribe rules for the government of the said city taxassessors. The assessors shall make returns of the assessments made by them to the mayor and council each year at such time as the mayor and council may by ordinance direct. If the taxpayer is dissatisfied with the assessment made of his property, either real or personal, by said assessors, such taxpayer shall, within ten (10) days after the assessors have made their returns to the mayor and council, file a written notice with the clerk of his dissatisfaction, and shall name in his notice one arbitrator to represent him in fixing the value of his said property. Upon such notice being filed with the said clerk it shall be his duty to notify the mayor of the fact, and it shall be the duty of the mayor to forthwith name an arbitrator to represent said town in fixing the value of the property in dispute, and the two arbitrators so selected shall be immediately notified by the city clerk, and shall forthwith select an umpire. The board of arbitrators so constituted shall immediately proceed to give their award as to the value of such property, which award shall be returned to the city clerk, and shall be final on both the city and the taxpayer. The assessors shall take oaths and shall receive such compensation as the mayor and council shall prescribe. Tax assessors. Section 32. The mayor and council of said town shall have power and authority to provide by ordinance when the taxes of said town shall fall due, in what length of time the taxes shall be paid, when the executions shall issue against defaulters, and to fix a penalty for the non-payment of taxes. Taxation. Section 33. Executions for any and all taxes or licenses or demands of any sort due the town or its corporate authorities
Page 2373
by any person, firm or corporation, or against any property subject thereto, shall be issued by the clerk of said town, signed by him, bear test in the name of the mayor, and be directed to the marshall of said town and his deputies, commanding them that of any property belonging to the defendant against whom said execution is issued or of certain property described in the execution, they make, by levy and sale the amount due on the execution, with all costs. The mayor and council shall by ordinance provide for the time and place of, the method of conducting, and all regulations governing the marshal's sales under said execution. The marshal shall proceed in the same manner to levy and collect executions issued by the Town of Harrison as the several sheriffs levy and collect executions issued from the respective courts of which they are officers. Same. Section 34. The mayor and council of the Town of Harrison holding office at the passage of this Act shall continue to hold office for the term to which they have been elected and until their successors are elected and qualified. Present mayor and council. Section 35. The authority to carry out and effectuate by ordinance each and every power granted to the Town of Harrison in this Act is hereby expressly conferred on the mayor and council of said town; and said mayor and council shall have generally the power and authority to make and pass such rules, by-laws and ordinances as shall appear to them necessary or requisite for preserving or promoting the peace, dignity, health, good order and welfare of said Town of Harrison. Intent. Section 36. The mayor and council of said town shall have the right to elect such other municipal officers, besides those herein specified, as may to them seem necessary and proper, providing therefor when necessary, by ordinance, and in the same manner prescribing their duties and fixing their compensation. Municipal officers. Section 37. An Act entitled An Act to create a new charter for the Town of Harrison, to revise, consolidate and amend the several Acts pertaining thereto, and for
Page 2374
other purposes., approved August 22, 1907, (Ga. L. 1907, p. 700) is hereby repealed. 1907 Act repealed. Section 38. 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, 1966 session of the General Assembly of Georgia, a bill to reincorporate the Town of Harrison in Washington County; to provide a new charter for said town; to provide the procedure connected therewith; and for other purposes. This 18th day of December, 1965. Emory L. Rowland Representative, 48th District Tom C. Carr Representative, 48th District 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 the 48th District, and that the attached copy of notice of intention to introduce local legislation was published in the Sandersville Progress, which is the official organ of Washington County, on the following dates: December 23, 30, 1965 and January 6, 1966. Emory L. Rowland Representative, 48th District Sworn to and subscribed before me, this 18th day of January, 1966. /s/ Barbara Spratling Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2375
CITY OF ROMEELECTION OF COMMISSIONERS. No. 125 (House Bill No. 547). An Act to amend section 4 of the Act approved August 19, 1918 (Ga. L. 1918, p. 813-885) creating a new charter and municipal government for the City of Rome, by striking section 4 of said Act and substituting in lieu thereof a new section 4 (a) (b) (c) (d) and (e); to provide that each ward of the City of Rome shall consist of post no.1, post no. 2, and post no. 3 for election purposes; that a candidate for election shall designate the ward and post number for which he is a candidate; to provide the term of office of said commissioners; to provide that commissioners shall be elected by a majority of the consolidated vote of the entire city; to provide for the term of office of the present city commissioners; to provide the method for filling vacancies on said city commission; and to repeal all conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. That section 4 of the Act approved August 19, 1918 (Ga. L. 1918, p. 813-885) creating a new charter and municipal government for the City of Rome, be and the same is hereby repealed in its entirety by substituting in lieu thereof a new section 4 (a) (b) (c) (d) and (e), reading as follows: Section 4 (a). Be it enacted by the authority aforesaid, that an election shall be held in said city on the first Tuesday in December 1968, to elect said commissioners who shall hold office from January 1969 until the time as hereinafter set forth and until their successors are duly and legally qualified. (b). Be it further enacted by the authority aforesaid, that the elected candidate from post no. 1 of each of the three wards of the City of Rome shall be elected on the
Page 2376
first Tuesday in December 1968, to serve and hold office from the first Monday in January 1969 until the first Monday in January 1975. The elected candidate from post no. 2 of each of the three wards of the City of Rome shall be elected on the first Tuesday in December 1965, to serve and hold office from the first Monday in January 1969 until the first Monday in January 1973. The elected candidate from post no. 3 of each of the three wards of the City of Rome shall be elected on the first Tuesday in December 1968, to serve and hold office from the first Monday in January 1969 until the first Monday in January 1971. (c). Be it further enacted by the authority aforesaid, that if a candidate for the Rome city commission does not receive a majority of all the consolidated votes of the entire city cast in said election for the post for which he qualified as a candidate, a run-off election shall be held between the two candidates receiving the largest and greatest number of votes within 15 days after the regular election. (d). Be it further enacted by the authority aforesaid, that after the initial election on the first Tuesday in December 1968, at the termination of the then elected commissioners' terms, as hereinbefore set forth, the commissioners of the city shall be elected for terms of four (4) years thereafter, or until their successors are duly elected and qualified. Said subsequent elections are to be held on the first Tuesday in December of each year and said commissioners shall serve and hold office for a term of four (4) years from the first Monday in January of the year they assume office. (e). Provided, however, notwithstanding any other provision of the charter of the City of Rome, and this amendment to said charter, the present members of the city commission of the City of Rome, Georgia shall continue in office until the first Monday in January 1969, or until their successors are elected and qualified. In the event that a vacancy occurs prior to the first Monday in January 1969, or thereafter, the vacancy shall be filled as is now provided by the charter of the City of Rome (Ga. L. 1943, pp. 1559-1560).
Page 2377
Section 2. All laws or parts of laws in conflict with this Act are hereby repealed. Section 3. The affidavit and notice hereto attached is made a part of this bill, and reference is made thereto. Notice of Local Legislation. To the Citizens of Rome, Floyd County, Georgia: In the General Assembly of Georgia for the year 1966, bills will be introduced to amend the charter of the City of Rome in the following particulars: 1. To reduce the number of wards in the City of Rome from nine (9) to three (3) wards. The first ward to be that portion of the city lying between the center line of Etowah River and the center line of the Oostanaula River; the second ward to be that portion of the city lying between the center line of the Etowah River and the center line of the Coosa River; and the third ward to be that portion of the city lying between the center line of the Coosa River and the center line of Oostanaula River. 2. To provide that each ward of the City of Rome shall have three (3) members of the Rome city commission and that the election of said commission shall be on a staggered basis and after the first election, each commissioner shall be elected for a four (4) year term. 3. To change the composition of the Rome board of education from five (5) members to six (6) members and provide that they shall be elected for staggered terms with two (2) members to be elected from each of the three wards of the City of Rome. 4. To provide that a person running for election to the Rome city commission in the general election must have been nominated by a political party in a primary held by said political party by means of a primary election, to be placed on the ballot for the general election for the Rome city commission shall have been nominated by petition
Page 2378
signed by at least 10% of the total number of electors eligible to vote in the last general election for the Rome city commission. 5. To provide that by ordinance, the city may regulate elections in any manner not in conflict with the Constitution or the laws of the United States or the State of Georgia. 6. To provide that a citizen of Rome who has registered to vote may vote whether or not said citizen has paid all taxes, fines, forfeitures or other indebtedness due said city. This 13th day of December, 1965. Mrs. Ray Beard Secretary, Rome City Commission. Georgia, Floyd County. Personally appeared before the undersigned official authority to administer oaths, Sidney Lowrey, who, on oath states that he is a member of the General Assembly from Floyd County, and is the author of the local bill to which this affidavit is attached; and that a notice of the intention to apply for the legislation outlined in said bill has been published in the Rome News Tribune, a newspaper in which the sheriff's advertisements for the locality affected by said bill, are published, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly; and that the copy of said notice as published in said paper is hereto attached and made a part of said bill; and that said notice was published as provided by law. This 2nd day of February, 1966. /s/ Sidney Lowrey Sworn to and subscribed before me, this 2nd day of February, 1966. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved February 28, 1966.
Page 2379
CITY OF ROMEWARDS. No. 126 (House Bill No. 548). An Act to amend section 112 of the Act of 1918 (Ga. L. 1918, p. 813-885), creating a new charter for the City of Rome, as amended by section 1 (B) and section 2 (B) of the Act of 1929 (Ga. L. 1929, p. 1254-1276), and other Acts. Said section 112, as amended, relating to the number of wards within the City of Rome, is amended by repealing said section 112, as amended, in its entirety, and substituting therefor a new section 112 (a) (b) providing that the City of Rome shall consist of three (3) wards; describes the boundaries of said three (3) wards; to provide the effective date of the new designation of said wards; and to repeal all conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. That section 112 of the Act of 1918 (Ga. L. 1918, p. 813-885) as amended by section 1 (B) and section 2 (B) of the Act of 1929 (Ga. L. 1929, p. 1254-1276), relating to the number of wards within the City of Rome, be and the same are hereby amended by striking said section 112 of the Act of 1918 and sections 1 (b) and 2 (b) of the Act of 1929 and substituting therefor a new section entitled section 112 (a) (b) to read as follows: Section 113 (a). Be it further enacted by the authority aforesaid, that the City of Rome shall be composed of three (3) wards to be known as ward no. 1, ward no. 2, and ward no. 3. Ward no. 1 shall include all of the property lying within the City of Rome at the present time, or which may hereafter be incorporated within said city, lying between the center line of the Etowah River and thence generally westerly and northwesterly to the center line of the Oostanaula River. Ward no. 2 shall include all of the property lying within the City of Rome at the present time, or which may hereafter be incorporated within said city, lying between
Page 2380
the center line of the Etowah River and thence generally westerly and southwesterly to the center line of the Coosa River. Ward no. 3 shall include all of the property lying within the City of Rome at the present time, or which may hereafter be incorporated within said city, lying between the center line of the Coosa River thence generally north and northeast to the center line of the Oostanaula River. (b) That until the first Monday in January, 1969, the designation of the wards of the City of Rome shall remain as wards nos. 1 through 9 as they are presently designated. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Section 3. The notice and affidavit attached hereto are made a part of this bill, and reference is made thereto. Notice of Local Legislation. To the Citizens of Rome, Floyd County, Georgia: In the General Assembly of Georgia for the year 1966, bills will be introduced to amend the charter of the City of Rome in the following particulars: 1. To reduce the number of wards in the City of Rome from nine (9) to three (3) wards. The first ward to be that portion of the city lying between the center line of the Etowah River and the center line of the Oostanaula River; the second ward to be that portion of the city lying between the center line of the Etowah River and the center line of the Coosa River; and the third ward to be that portion of the city lying between the center line of the Coosa River and the center line of the Oostanaula River. 2. To provide that each ward of the City of Rome shall have three (3) members of the Rome city commission and that the election of said commission shall be on a staggered basis and after the first election, each commissioner shall be elected for a four (4) year term.
Page 2381
3. To change the composition of the Rome board of education from five (5) members to six (6) members and provide that they shall be elected for staggered terms with two (2) members to be elected from each of the three wards of the City of Rome. 4. To provide that a person running for election to the Rome city commission in the general election must have been nominated by a political party in a primary held by said political party by means of a primary election, to be placed on the ballot for the general election for the Rome city commission shall have been nominated by petition signed by at least 10% of the total number of electors eligible to vote in the last general election for the Rome city commission. 5. To provide that by ordinance, the city may regulate elections in any manner not in conflict with the Constitution or the laws of the United States or the State of Georgia. 6. To provide that a citizen of Rome who has registered to vote may vote whether or not said citizen has paid all taxes, fines, forfeitures or other indebtedness due said city. This 13th day of December, 1965. /s/ Mrs. Ray Beard Secretary, Rome City Commission Georgia, Floyd County. Personally appeared before the undersigned official authorized to administer oaths, Sidney Lowrey, who, on oath states that he is a member of the General Assembly from Floyd County, and is the author of the local bill to which this affidavit is attached; and that a notice of the intention to apply for the legislation outlined in said bill has been published in the Rome News Tribune, a newspaper in which the sheriff's advertisements for the locality affected by said bill are published, once a week for three weeks during a period of sixty days immediately preceding its introduction
Page 2382
into the General Assembly; and that the copy of said notice as published in said paper is hereto attached and made a part of said bill; and that said notice was published as provided by law. This 2nd day of February, 1966. /s/ Sidney Lowrey Sworn to and subscribed before me, this 2nd day of February, 1966. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved February 28, 1966. CITY OF ROMECITY COMMISSIONERS, ELECTION, SALARIES, ETC. No. 127 (House Bill No. 546). An Act to amend section 3, as amended, of the Act approved August 19, 1918 (Ga. L. 1918, p. 813-885) creating a new charter and municipal government of the City of Rome, be amended by striking said section 3 and its amendments in their entirety and substituting a new section 3 thereof; to provide the qualifications of the members of the Rome city commissioners; to provide the salary of said commissioners; to provide for the organization of said commission; to provide that each of the three wards of the City of Rome shall elect three city commissioners; to provide that each ward shall have elective post for said commissioner to be designated as post no. 1, post no. 2, and post no. 3; to provide that a candidate for the city commission shall designate which post of a ward he is standing for election; to repeal all laws in conflict therewith; and for other purposes.
Page 2383
Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. That section 3, as amended, of the Act approved August 19, 1918 (Ga. L. 1918, p. 813-885), creating a new charter and municipal government for the City of Rome, be and the same is hereby repealed in its entirety by substituting in lieu thereof a new section 3 reading as follows: Section 3. Be it further enacted by the authority aforesaid, that the governing and legislative authority of said city shall be vested in a commission of nine members. The members of said commission shall have attained the age of twenty-one (21) years, and shall have been residents and citizens of said city for at least two years next preceding their election, and shall be qualified voters and electors of the City of Rome and must also at the time of their qualification for election as a city commissioner have been a registered voter and elector of the City of Rome at least ninety (90) days prior to their qualification. The members of said commission at the time of and during their continuance in office shall be bona fide residents and citizens of said City of Rome and the Ward from which they are elected. Each member of said commission shall receive a salary of fifteen hundred ($1,500.00) dollars per annum. At their first meeting, or as soon thereafter as possible, the members of said commission shall elect one of their number as chairman, who shall receive an additional salary of six hundred ($600.00) dollars per annum. The chairman, or in his absence, the chairman pro tempore, shall preside over the deliberations of the commission and shall have the right to vote on all questions; he shall preserve order and decorum at all meetings of the commission and shall enforce the rules of that body; and shall have power to punish all persons for contempt of such rules; and shall perform all other duties incident to his office. Service of legal process directed to or against the city shall be served upon the chairman of the commission. Three of said commissioners from each Ward of the city shall be elected by a majority of the consolidated vote of the entire city. Each of the
Page 2384
three Wards of the City of Rome shall have three (3) elective posts for the election of said commissioners. Each elective post shall be designated as post no. 1, post no. 2, or post no. 3. Any person offering himself as a candidate for election as a city commissioner shall specifically designate and qualify in the ward in which he is domiciled as being a candidate for post no. 1, post no. 2, or post no. 3 of his ward. Section 2. All laws or parts of laws in conflict with this Act are hereby repealed. Section 3. The affidavit and notice hereto attached is made a part of this bill, and reference is made thereto. Georgia, Floyd County. Personally appeared before the undersigned official authorized to administer oaths, Sidney Lowrey, who, on oath states that he is a member of the General Assembly from Floyd County, and is the author of the local bill to which this affidavit is attached; and that a notice of the intention to apply for the legislation outlined in said bill has been published in the Rome News Tribune, a newspaper in which the sheriff's advertisements for the locality affected by said bill are published, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly; and that the copy of said notice as published in said paper is hereto attached and made a part of said bill; and that said notice was published as provided by law. This 2nd day of February, 1966. /s/ Sidney Lowrey Sworn to and subscribed before me, this 2nd day of February, 1966. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal).
Page 2385
Notice of Local Legislation. To the Citizens of Rome, Floyd County, Georgia: In the General Assembly of Georgia for the year 1966, bill will be introduced to amend the charter of the City of Rome in the following particulars: 1. To reduce the number of wards in the City of Rome from nine (9) to three (3) wards. The first ward to be that portion of the city lying between the center line of the Etowah River and the center line of the Oostanaula River; the second ward to be that portion of the city lying between the center line of the Etowah River and the center line of the Coosa River; and the third Ward to be that portion of the city lying between the center line of the Coosa River and the center line of the Oostanaula River. 2. To provide that each ward of the City of Rome shall have three (3) members of the Rome city commission and that the election of said commission shall be on a staggered basis and after the first election, each commissioner shall be elected for a four (4) year term. 3. To change the composition of the Rome board of education from five (5) members to six (6) members and provide that they shall be elected for staggered terms with two (2) members to be elected from each of the three wards of the City of Rome. 4. To provide that a person running for election to the Rome City Commission in the general election must have been nominated by a political party in a primary held by said political party, or that any person's name not nominated by a political party by means of a primary election, to be placed on the ballot for the general election for the Rome city commission shall have been nominated by petition signed by at least 10% of the total number of electors eligible to vote in the last general election for the Rome city commission. 5. To provide that by ordinance, the city may regulate elections in any manner not in conflict with the Constitution or the laws of the United States or the State of Georgia.
Page 2386
6. To provide that a citizen of Rome who has registered to vote may vote whether or not said citizen has paid all taxes, fines, forfeitures or other indebtedness due said city. This 13th day of December, 1965. /s/ Mrs. Ray Beard Secretary, Rome City Commission Approved February 28, 1966. CITY OF AMERICUSBUSINESS LICENSES. No. 128 (House Bill No. 662). An Act to amend an Act entitled An Act to amend, revise and consolidate the several Acts granting corporate authority to the City of Americus; to confer additional power upon the mayor and city council of Americus; to extend the corporate limits of said city, and for other purposes., approved November 11, 1889 (Ga. L. 1888-89, p. 961), as amended, so as to authorize the mayor and city council of Americus to tax all places of business within said city; 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, revise and consolidate the several Acts granting corporate authority to the City of Americus; to confer additional power upon the mayor and city council of Americus; to extend the corporate limits of said city, and for other purposes., approved November 11, 1889 (Ga. L. 1888-89, p. 961), as amended, is hereby amended by striking section XXV in its entirety and inserting in lieu thereof a new section XXV, to read as follows: Section XXV. Be it further enacted, that the mayor and city council of Americus shall have power and authority to license, tax, regulate and control all taverns, hotels, cafes,
Page 2387
restaurants, boarding houses, livery stables, hacks, drays and other vehicles, auctioneers, vendue-masters, itinerant traders, theatrical performances, shows, circuses and exhibitions of all kinds, itinerant lightning-rod dealers, emigrant agents, clock and stove peddlers, peddlers of all kinds, itinerant dealers in jewelry and all other traveling or itinerant vendors of articles, goods, wares and merchandise of every nature whatsoever; every keeper of a billiard, pool or bagatelle table kept for public use; every keeper of a shooting gallery, ten-pin alley; upon the keeper of any other table, stand or place for the performance of any game or play, whether played with sticks, balls, rings or other contrivance; upon the keeper of flying horses, bicycle, velocipede or skating rinks, insurance agents, life and fire insurance companies, brokers, dealers in futures, loan agents and agents for any other business or calling whatever; keepers of slaughter-houses, beef markets, green groceries, dealers in fish, oysters, vegetables, fruits, breads and other articles of food; upon every junk shop, pawnbroker, and upon all other establishments, businesses, callings or avocations not heretofore mentioned, and which, under the laws and Constitution of the State of Georgia, are not exempted. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, County of Sumter. Before me, the undersigned officer authorized to administer oaths, personally appeared James R. Blair, who being first duly sworn does on oath say that he is the editor and publisher of the Americus Times-Recorder, a newspaper of general circulation and in which the sheriff's advertisements for Sumter County are published, and does certify that legal notice, a true copy of which is hereto attached being a notice of intention to introduce local legislation, was duly published in the Americus Times-Recorder once a week for three weeks as required by law upon the following
Page 2388
dates, to wit: December 31, 1965, January 7 and January 14, 1966. This 1st day of February, 1966. /s/ James R. Blair Editor and Publisher Americus Times-Recorder Sworn to and subscribed before be, this 1st day of February, 1966. /s/ C. E. Pilcher, Notary Public. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1966 session of the General Assembly of Georgia a bill to amend the charter of the City of Americus, as amended, and for other purposes. This 28th day of December, 1965. William E. Smith, City Attorney Mayor and City Council of Americus Approved February 28, 1966. TOWN OF FARMINGTONTERMS OF MAYOR AND COUNCILMEN, ETC. No. 129 (House Bill No. 291). An Act to amend an Act incorporating the Town of Farmington in the County of Oconee, approved August 18, 1919 (Ga. L. 1919, p. 948), so as to provide for an election
Page 2389
for the mayor and council; 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 Farmington in the County of Oconee, approved August 18, 1919 (Ga. L. 1919, p. 948), 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 corporate powers of the municipal government of said city shall vest in and consist of a mayor and four councilmen. On the first Saturday in April, 1966 an election shall be held in said city for a mayor and four councilmen. The candidate for mayor and the two candidates for councilmen who receive the highest number of votes cast in said election shall hold their offices until the first day of January, 1968 and until their successors are elected and qualified. The two candidates for councilmen who receive the next highest number of votes cast in said election shall hold their offices until the first day of January, 1967 and until their successors are elected and qualified. On the first Saturday in December, 1967 and biennially thereafter an election shall be held at the city hall in said city or at such other place in said city as the mayor and council shall direct or designate for two councilmen who shall hold their offices for two years from the first day of January following their election and until their successors are elected and qualified. On the first Saturday in December, 1968 and biennially thereafter an election shall be held at the city hall in said city or at such other place as the mayor and council shall direct or designate for a mayor and two councilmen who shall hold their offices for two years from the first day of January following their election and until their successors are elected and qualified. Mayor and council. Section 2. Said Act is further amended by striking Section 5 in its entirety and inserting in lieu thereof a new section 5 to read as follows:
Page 2390
Section 5. At the first meeting of the mayor and councilmen after each election, or as soon thereafter as practicable, one of said councilmen shall be chosen by the mayor and council as mayor pro tem. Mayor pro tem. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Legislation. Notice is hereby given that there will be introduced at the January 1966 session of the General Assembly of Georgia, a bill to amend an Act incorporating the Town of Farmington in the county of Oconee approved August 18, 1919 (Ga. L. 1919, p. 948) so as to provide for an election of the mayor and council, to provide the procedure connected therewith, and for other purposes. This 5th day of January, 1966. Hubert H. Wells Representative 30th Legislative District 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 the 30th District, 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 Oconee County, on the following dates: January 5, 12 and 19, 1966. /s/ Hubert H. Wells Representative, 30th District Sworn to and subscribed before me, this 25 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2391
WAYNE COUNTYORDINARY PLACED ON SALARY BASIS. No. 130 (House Bill No. 736). An Act to place the ordinary of Wayne County on a salary system in lieu of a fee system; to provide for personnel; to provide for a budget; to provide for the collection and disposition of fees, commissions, costs, allowances, funds and other monies; to provide for other matters relative to 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 compensating the ordinary of Wayne 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 Wayne County shall receive a salary of $8,100.00 per annum, payable in equal monthly installments from the funds of Wayne County. Salary. Section 3. The ordinary shall have the authority to appoint such clerks and other personnel as he shall deem necessary to discharge efficiently and effectively the official duties of his office. The ordinary shall, at least ninety days before the first day of January each year, beginning with January, 1967, recommend to the governing authority 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 cost of operating said office for the next ensuing year. Budget. Section 4. Upon the submission of the budget the board of commissioners of roads and revenues shall, within thirty days from submission, pass upon the budget and approve the same for such amounts for the respective purposes as they shall deem necessary and proper. The decision of the board of commissioners shall be final. Same.
Page 2392
Section 5. After the effective date of this Act, the ordinary of Wayne County shall diligently and faithfully undertake to collect all fees, commissions, costs, allowances, funds, and monies formerly allowed him as fees for his services, and shall receive and hold the same in trust for said county as public monies, and shall pay the same to the county treasury on or before the tenth day of each month next following the month in which they were collected or received at the time of each monthly payment, he shall also furnish the county board of commissioners a detailed report under oath, of all such funds received during the preceding month. The statement shall show the respective amount of money collected. Fees. Section 6. The compensation of the ordinary, the compensation of his clerks or other personnel, and the cost of materials, supplies, furnishings, furniture, and utilities shall be paid from any funds of the county available for such purposes. Same. Section 7. In addition to the salary to which the ordinary of Wayne 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, he need not pay the same to the county board of commissioners. Fees due. Section 8. The salary system provided herein shall become effective beginning January 1, 1967, but the provision of this Act relative to the submission of the budget shall be carried out as provided herein prior to that date. 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, 1966 session of the General Assembly of Georgia, a bill to place the ordinary of Wayne County on a salary
Page 2393
basis; to provide an effective date; and for other purposes. This 18th day of January 1966. Glenn Thomas, Jr. Representative, 77th District Wayne County, Georgia Roscoe Dean, Jr. Senator, 6th District 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 Representative from the 77th District, and that the attached copy of notice of intention to introduce local legislation was published in The Jesup Sentinel, which is the official organ of Wayne County, on the following dates: January 20, 27 and February 3, 1966. /s/ Glenn Thomas, Jr. Representative, 77th District Sworn to and subscribed before me, this 10 day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. MERIWETHER COUNTYDEPOSITORIES FOR COUNTY FUNDS. No. 131 (House Bill No. 196). An Act to amend an Act abolishing the office of treasurer of Meriwether County and providing for depositories for the deposit of county funds, approved April 5, 1961 (Ga.
Page 2394
L. 1961, p. 3223) so as to change the provisions relating to the depositories for the deposit of county funds; 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 office of treasurer of Meriwether County and providing for depositories for the deposit of county funds, approved April 5, 1961 (Ga. L. 1961, p. 3223), is hereby amended by striking section 4 in its entirety and substituting in lieu thereof a new section 4 to read as follows: Section 4. At such time as this Act becomes effective, as provided herein, the board of commissioners of Meriwether County are hereby authorized and required to deposit county funds in the chartered banks of Meriwether County on a rotation basis as follows: For a full calendar year in The Greenville Banking Company, Greenville, Georgia; thereafter and for a full calendar year in The Woodbury Banking Company, Woodbury, Georgia; thereafter and for a full calendar year in the Luthersville Banking Company, Luthersville, Georgia; and thereafter and for a full calendar year in the Bank of Manchester, Manchester, Georgia; and thereafter and for a full calendar year in The Farmers' and Merchants' Bank, Manchester, Georgia. Thereafter said deposits shall continue in the same manner. It is the intent of this Act to vest in all of the above named banks, the county deposits for one calendar year on a rotation basis. Section 2. This Act shall become effective on July 1, 1967. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Meriwether County. Personally appeared before me the undersigned attesting officer, an officer duly qualified to administer an oath, Mrs.
Page 2395
R. K. Stovall, who being duly sworn on oath, says that she is the editor and publisher of The Meriwether Vindicator, 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 Meriwether Vindicator, which is the official organ of said county, on the following dates: Dec. 16, Dec. 23 and Dec. 30, 1965. /s/ Mrs. R. K. Stovall Editor and Publisher The Meriwether Vindicator. Sworn to and subscribed before me, this the 5 day of January, 1966. /s/ Ben F. Keller, Notary Public, Georgia State at Large. My Commission expires Jan. 29, 1968. (Seal). Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jimmy D. NeSmith, who, on oath, deposes and says that he is Representative from the 43rd District, and that the attached copy of notice of intention to introduce local legislation was published in the Meriwether Vindicator, which is the official organ of Meriwether County, on the following dates: December 16, 23 and 30, 1965. /s/ Jimmy D. NeSmith Representative, 43rd District Sworn to and subscribed before me, this 20 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970.
Page 2396
Legal Notice. Notice is hereby given that legislation will be sought at the approaching session of the General Assembly of Georgia to amend the act abolishing the office of treasurer and providing that the duties of treasurer should devolve upon the clerk of the board of commissioners of Meriwether County so as to provide that such duties shall be performed by said clerk, ordinary and clerk of superior court and to provide for deposition of county funds; and for other purposes. Approved February 28, 1966. BUTTS COUNTYSALARIES OF COMMISSIONERS OF ROADS AND REVENUE. No. 132 (House Bill No. 611). An Act to amend an Act entitled An Act to create a board of commissioners of roads and revenues for Butts County, Georgia; to provide for the election of members for the same and their qualifications; to define their powers and duties; to repeal conflicting laws; and for other purposes., approved February 24, 1941 (Ga. L. 1941, p. 793), as amended, particularly by an Act approved February 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2070), and by an Act approved February 16, 1962 (Ga. L. 1962, p. 2138), so as to change the compensation of the commissioners; 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 Butts County, Georgia; to provide for the election of members for the same and their qualifications; to define their powers and duties; to repeal conflicting laws; and for other purposes., approved February 24, 1941 (Ga. L. 1941, p. 793), as
Page 2397
amended, particularly by an Act approved February 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2070), and by an Act approved February 16, 1962 (Ga. L. 1962, p. 2138), is hereby amended by striking from section 6 the following: one thousand two hundred ($1,200.00), and inserting in lieu thereof the following: two thousand four hundred $2,400.00), so that when so amended section 6 shall read as follows: Section 6. Each commissioner shall receive as compensation for his services a sum not to exceed two thousand four hundred ($2,400.00) dollars per annum, and the chairman of said board may, by a resolution of the other commissioners, be allowed the additional sum of twenty-five ($25.00) dollars per month for traveling expenses incurred in attending to the business of the county or of the board. Section 2. 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, 1966 regular session of the General Assembly a bill to amend an Act creating the board of commissioners of roads and revenues of Butts County so as to change the compensation of the commissioners to two hundred twenty-five dollars ($225.00) per month for the chairman of the commissioners, and two hundred dollars ($200.00) per month for the remaining two persons of the commission; and for other purposes. This 6th day of January, 1966. Board of Commissioners Roads Revenues, Butts County, Ga. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Harold
Page 2398
G. Clarke, who, on oath, deposes and says that he is Representative from the 45th District, 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 of Butts County, on the following dates: January 20, 27 February 3, 1966. /s/ Harold G. Clarke Representative. 45th District Sworn to and subscribed before me, this 4th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. BUTTS COUNTYCLERICAL ASSISTANCE FOR TAX COLLECTOR. No. 133 (House Bill No. 614). An Act to amend an Act changing the compensation of the tax collector of Butts County from the fee system to a system whereby such tax collector shall be entitled to certain commissions and a salary, approved January 27, 1961 (Ga. L. 1961, p. 2014), so as to change the amount provided for said tax collector for clerical assistance; 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 tax collector of Butts County from the fee system to a system whereby such tax collector shall be entitled to certain commissions and a salary, approved January 27, 1961 (Ga. L. 1961, p. 2014), is hereby amended by striking from section
Page 2399
4 the figure $600 and substituting in lieu thereof the figure $2600, so that when so amended section 4 shall read as follows: Section 4. The commissioners of roads and revenues for Butts County, Georgia, shall provide necessary books, records, stationery, postage and other office supplies for the tax collector of Butts County to be paid out of the general funds of said county. The tax collector shall be permitted to hire clerical help to assist in performing the duties of said office, said help is to be paid in such installments as may be determined by the tax collector but the amount of clerical hire shall not exceed the sum of $2,600 annually. The compensation provided for in this section shall be paid out of the funds of Butts 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, 1966 regular session of the General Assembly a bill to amend an Act placing the tax collector of Butts County on a salary basis so as to change the amount provided to said tax collector for clerical assistance to $2,600.00 per year; and for other purposes. This 6th day of January, 1966. Board of Commissioners Roads Revenues, Butts County, Ga. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Harold G. Clarke, who, on oath, deposes and says that he is Representative from the 45th District, and that the attached copy of notice of intention to introduce local legislation was published in the Jackson Progress Argus, which is the official
Page 2400
organ of Butts County, on the following dates: January 20, 27 and February 3, 1966. /s/ Harold G. Clarke, Representative, 45th District Sworn to and subscribed before me, this 4th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. CITY OF ATLANTAPRESIDENT OF BOARD OF ALDERMEN. No. 134 (House Bill No. 12). 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 entitled an Act establishing a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof, be and the same are hereby amended as follows: Section 1. Notice of the intention to apply for the passage of this local bill has been published in the newspaper in which the sheriff's advertisements for 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
Page 2401
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 said charter, as amended by the Act approved February 15, 1952 (Ga. L. 1952, p. 2635) and March 2, 1953 (Ga. L. 1953Jan.-Feb. Sess., p. 2798) be amended by striking section 8, in its entirety, which states: Section 8. There is hereby created the office of president of the board of aldermen, who shall be elected at the same time and in the same manner as the mayor, for a term of four years or until his successor has been duly elected and qualified. He shall be the presiding officer of the board of aldermen and as such shall have no vote on any question except in case of a tie, and shall serve on such standing committees of the board of aldermen to which he may be appointed by the mayor. As presiding officer of that board, he shall have all the powers heretofore conferred upon the mayor pro tem. by this charter, as amended, except as herein limited. He shall receive the sum of $300.00 per month. In the event of a vacancy in the office of mayor, he shall serve for the unexpired term of that office and shall receive the compensation for the mayor. and inserting in lieu thereof a new section 8 to read as follows: Section 8. There is hereby created the office of president of the board of aldermen, who shall be elected at the same time and in the same manner as the mayor, for a term of four years, or until his successor has been duly elected and qualified. The title of vice mayor shall be interchangeable with the title of president of the board of aldermen. He shall be the presiding officer of the board of aldermen and as such shall have no vote on any question except in case of a tie. As presiding officer of that board, he shall have all the powers heretofore conferred upon the mayor pro tem. by the charter and related laws, as amended, except
Page 2402
as herein limited. The vice mayor shall be an ex-officio member of all standing committees of the mayor and board of aldermen, boards or commissions created by the charter or ordinance, other than the board of education or any committee created by said board. In the event of a vacancy in the office of mayor, he shall serve for the unexpired term of that office and shall receive the compensation for the mayor. Section 3. That said charter, as amended by the Act approved December 21, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2845) be amended by striking section 3 thereof, in its entirety, which states: Section 3. The president of the board of aldermen shall be competent to serve on any committee of the aldermanic board to which he may be appointed by the mayor, but shall have no vote. and inserting in lieu thereof a new section 3 to read as follows: Section 3. The vice mayor shall have the right to vote at meetings of standing committees of the mayor and board of aldermen, boards and commissions created by the charter or ordinance, except when the mayor is present and voting. Section 4. All laws and parts of laws in conflict herewith are hereby repealed. Georgia, Fulton County. Personally appeared before me, the undersigned, Nick G. Lambros, author of the attached bill, who, after being duly sworn, says that the notice attached hereto has been published in the newspaper in which the sheriff's advertisements for the locality affected are published once a week for three weeks, during a period of sixty days immediately preceding its introduction into the General Assembly, as required by Article III, Section VII, Paragraph XV of the Constitution of the State of Georgia.
Page 2403
The following is a printed copy of the published notice: Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of Atlanta intends to apply for the passage of local legislation at the 1966 session of the General Assembly of Georgia, which convenes on Monday, January 10, 1966, to amend the charter of the City of Atlanta, the title to such bill or bills to be as follows: An Act to amend an Act establishing a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof, and for other purposes. This 15th day of December, 1965. Henry L. Bowden, City Attorney City of Atlanta This 10th day of January, 1966. /s/ Nick G. Lambros Sworn to and subscribed before me, this the 10th day of January, 1966. /s/ Reba M. Coates, Notary Public, Georgia State at Large. My Commission expires Nov. 11, 1968. (Seal). Approved February 28, 1966. COMPENSATION OF ORDINARIES IN CERTAIN COUNTIES (28,260-28,750). No. 135 (House Bill No. 722). An Act to provide that notwithstanding any other Act or Acts, the ordinary of any county or counties having a
Page 2404
population of not less than 28,260 nor more than 28,750 according to the United States Census of 1960 or any future such census, shall receive a salary in lieu of any other system of compensation; to provide the amount of such salary; to provide for clerical personnel and compensation for such personnel; to provide the procedure connected with the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Notwithstanding any other Acts, the ordinary of any county or counties having a population of not less than 28,260 nor more than 28,750 according to the United States Census of 1960, or any future such census, shall receive a salary in lieu of any other system of compensation. Such 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 such county or counties. Such compensation shall be in lieu of all fees, costs and perquisites of whatever kind heretofore received by the ordinary. Any such ordinary shall receive the sum of three thousand ($3,000.00) dollars per annum from the funds of such county or counties for the purpose of paying clerical help. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 28, 1966. CITY OF CORNELIASALARY OF CITY MANAGERREFERENDUM. No. 136 (House Bill No. 456). An Act to amend an Act, relating to the incorporation of the City of Cornelia, Georgia, approved October 22, 1887 (Ga. L. 1886-7, Vol. II, pp. 571-573), as amended, particularly by an Act approved August 20, 1927 (Ga. L.
Page 2405
1927, pp. 981-1014), so as to eliminate the limitation on the amount of salary per annum which may be paid the city manager of the City of Cornelia; 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, relating to the incorporation of the City of Cornelia, Georgia, approved October 22, 1887 (Ga. L. 1886-7, Vol. II, pp. 571-573), as amended, particularly by an Act approved August 20, 1927 (Ga. L. 1927, pp. 981-1014), is hereby 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. Salary. Section 2. Not less than 30 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 mayor of the City of Cornelia to issue the call for an election for the purpose of submitting this Act to the voters of the City of Cornelia for approval or rejection. The mayor shall set the date of such election for a day not less than 20 nor more than 30 days after the date of the issuance of the call. The mayor shall cause the date and purpose of the election to be published once a week for two weeks immediately
Page 2406
preceding the date thereof, in the official organ of the City of Cornelia. The ballot shall have written or printed thereon the words: For approval of the Act eliminating the limitation on the annual salary which may be paid the said Manager of the City of Cornelia. Referendum. Against approval of the Act eliminating the limitation on the annual salary which may be paid the said Manager of the City of Cornelia. 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. It shall be the duty of the mayor 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 mayor 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. To Whom It May Concern: This is to certify that a notice of intention to apply for the passage of local legislation to amend the charter of the City of Cornelia, so as to eliminate the limitation of the amount of salary per annum which may be paid the city manager, was published December 30, 1965, January 6, 13, 1966. Charles T. Graves Editor January 31, 1966
Page 2407
Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the January session, 1966, of the General Assembly of Georgia, a bill to amend the charter of the City of Cornelia, Georgia, so as to eliminate the limitation on the amount of salary per annum which may be paid the city manager of City of Cornelia; to repeal conflicting laws; and for other purposes. This 24th day of December, 1965. /s/ Robert K. Ballew, Senator 50th District /s/ Thomas T. Irvin, Representative Habersham County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Thomas T. Irvin, who, on oath, deposes and says that he is Representative from the 11th District, 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 Habersham County, on the following dates: December 30, 1965; and January 6, 13, 1966. /s/ Thomas T. Irvin Representative, 11th District Sworn to and subscribed before me, this 1st day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2408
TALBOT COUNTYCOMPENSATION OF SHERIFF, ETC. No. 137 (House Bill No. 577). An Act to amend an Act changing the compensation of the sheriff of Talbot County from the fee system to the salary system, approved March 30, 1965 (Ga. L. 1965, p. 2869), so as to clarify the provisions relating to the salary and expense of the sheriff; 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 Talbot County from the fee system to the salary system, approved March 30, 1965 (Ga. L. 1965, p. 2869), 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 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 for all duties as sheriff and jailer 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, 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. 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:
Page 2409
Section 2. In addition to the salary provided hereinbefore, the sheriff shall receive $8,000.00 per annum as an expense allowance for the office of sheriff and jailer of Talbot County. The expense allowance provided for in this section shall include all costs of feeding prisoners in the county jail, salaries of deputies, expense of providing, operating and maintaining automobiles and all other equipment, materials, supplies and items of whatever kind or nature necessary to conduct, administer and operate the office of sheriff and jailer of Talbot County. This expense allowance shall be paid in twelve equal monthly installments. The sheriff shall select and appoint all deputies and fix their compensation at the rate of not less than $200.00 per month. 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 1966 session of the General Assembly of Georgia a bill to amend Act No. 318, page 2869 of Georgia Laws 1965 session, to change the compensation of the sheriff of Talbot County, Georgia, from the fee system to the salary system. This January 4, 1966. William Burton Steis Representative, District No. 100 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William B. Steis, who, on oath, deposes and says that he is Representative from the 100th District, 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 Talbot County, on the following dates: January 6, 13 20, 1966. /s/ William Burton Steis, Representative, 100th District
Page 2410
Sworn to and subscribed before me, this 4th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. TIFT COUNTYCOMPENSATION OF TAX COMMISSIONER. No. 138 (House Bill No. 599). An Act to amend an Act placing the tax commissioner of Tift County upon an annual salary, approved March 27, 1965 (Ga. L. 1965, p. 2705), so as to allow for the disposition of certain fees and commissions of the tax commissioner earned prior to the effective date of said Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the tax commissioner of Tift County upon an annual salary, approved March 27, 1965 (Ga. L. 1965, p. 2705), is hereby amended by inserting between sections 3 and 4 a new section to be known as section 3A and to read as follows: Section 3A. All fees, costs, fines, forfeitures, commissions, emoluments and perquisites of whatever kind earned by and accruing to the tax commissioner prior to the effective date of this Act, but uncollected by said date, shall when collected become the property of the tax commissioner of Tift County and he shall be entitled to collect and retain the same as a part of his own compensation. Fees due. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2411
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to amend the Act placing the tax commissioner of Tift County upon an annual salary, so as to provide for the disposition of certain fees and commissions of the tax commissioner accruing to him prior to the effective date of said Act; and for other purposes. This 15th day of January, 1966. H. B. Allen Representative, 93rd District 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 the 93rd District, 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 Tift County, on the following dates: January 20, 27 and February 3, 1966. /s/ H. B. Allen, Representative, 93rd District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2412
CITY OF THOMASTONCHARTER AMENDED. No. 139 (House Bill No. 395). 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 for the removal of the city manager by the mayor and council by resolution, which resolution shall be final and conclusive and not subject to review; to provide that such provisions relative to the removal of the city manager shall, by operation of law, be a part of any employment contract between the city manager and said mayor and council; to provide that the city manager shall have the authority to remove department heads of the City of Thomaston only after consultation with the mayor and council; to provide that the city manager shall be the purchasing agent for the city, but the mayor and council shall annually provide a maximum monetary limitation on single purchases by him for the city as such purchasing agent; to provide that the mayor shall have the authority, when necessary in his opinion to keep the peace and suppress riot and disorder, to give such orders to the city police as he shall deem necessary; to provide that the mayor and council of said city are authorized to provide, by ordinance, for the assessment, levy and collection of ad valorem taxes on all property for expenditures for education and schools, such taxes not to exceed two per cent.; 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; to modify the form of the budget; 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 the same
Page 2413
is hereby amended by striking therefrom that portion of section 14 thereof which reads as follows: The city manager, during his term of office, may be removed by the mayor and council. At least thirty (30) days before such removal may become effective, the city manager shall be furnished with a formal statement from the mayor and council stating their intention to remove him and the reasons therefor, with reasonable particularity. The city manager may reply in writing to such notice if he so desires. The mayor and council may fix a time for a public hearing upon the question of his removal if they so desire; and if, within five (5) days after his receipt of notice from the mayor and council of their intention to remove him, the city manager shall request a public hearing, then the mayor and council shall fix a time for a public hearing upon the question of his removal; and if, in either event, a time for a public hearing upon the question of his removal is fixed by the mayor and council, the final resolution removing the city manager shall not be adopted until such public hearing has been had. Upon notifying the city manager of their intention to remove him, the mayor and council may suspend him from duty but his pay shall continue until his removal shall become effective as herein prescribed. The action of the mayor and council in removing the city manager shall be final and conclusive and not subject to review. and substituting in lieu thereof a new paragraph of section 14 of said Act, as amended, to read as follows: The city manager, during his term of office, may be removed by the mayor and council and in such resolution of the mayor and council it may be provided that the city manager shall be paid for the remainder of his term of office or it may be provided that the city manager shall not be entitled to be paid for the remainder of his term of office. The action of the mayor and council in removing the city manager and their determination as to whether he shall be paid or not paid for the remainder of his term shall be final and conclusive and not subject to review. The provisions of this paragraph shall, by operation of law, be and become a part of any contract of employment between the city manager and said mayor and council. City manager.
Page 2414
Section 2. 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 striking therefrom in its entirety all of subparagraph (3) of paragraph (c) of section 14 of said Act, as amended, and substituting in lieu thereof a new subparagraph (3) of paragraph (c) of section 14 of said Act, as amended, to read as follows: (3) To remove department heads of the City of Thomaston only after formal consultation with the mayor and council; to remove other officers and employees of the City of Thomaston without the consent of the mayor and council: Provided he shall not have the right to remove those officers and employees who by this Act, are appointed or elected by the mayor and council, nor the members of the board of education of the city, nor the officers and employees of the city school system. Department heads. Section 3. 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 striking therefrom in its entirety all of subparagraph (13) of paragraph (c) of section 14 of said Act, as amended, and substituting in lieu thereof a new subparagraph (13) of paragraph (c) of section 14 of said Act, as amended, to read as follows: (13) The city manager shall be the purchasing agent for the city and shall make all purchases of supplies for the various departments of the city and shall approve all vouchers for the same; provided, however, that the mayor and council, at their first meeting after the approval of this Act and at their first meeting of each calendar year thereafter,
Page 2415
shall fix a maximum monetary limit which the city manager, as such purchasing agent for the city, shall not exceed in any single purchase without the prior approval of the mayor and council. During said calendar year for which such annual monetary limit is adopted, the mayor and council may from time to time amend this maximum monetary limit either upwards or downwards. Further, the mayor and council may, by resolution, require competitive bids on purchases under such rules and regulations as the mayor and council may from time to time prescribe. Purchasing agent. Section 4. 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 striking therefrom in its entirety all of paragraph (e) of section 14 of said Act, as amended, and substituting in lieu thereof a new paragraph (e) of section 14 of said Act, as amended, to read as follows: (e) The mayor shall be the official head of the city, and as such may exercise, in the corporate limits and police limits of said city, all the powers conferred on a sheriff or constable to keep the peace and suppress riot and disorder, and to that end shall have the power, when necessary in his opinion to keep the peace and suppress riot and disorder, to give such orders to the city police as he shall deem necessary and to call on any and every male inhabitant of said city over eighteen (18) years of age to aid the city in suppressing riot and disorder and in enforcing the laws of said city. Mayor Section 5. 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 2416
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 an additional tax not to exceed two 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. Ad valorem taxes. Section 6. 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 striking therefrom in its entirety all of paragraph (g) of section 39 of said Act and substituting in lieu thereof a new paragraph (g) of said section 39 of said Act to read as follows: School taxes. (g) That the State school fund shall be supplemented by an ad valorem tax not exceeding twenty mills on the dollar, levied by the city council of the City of Thomaston, and it shall be their duty, when making the annual tax levy for the current expenses of the said city, to levy a school tax, within said limitation, along with other taxes upon all
Page 2417
taxable property within the corporate limits of the City of Thomaston. Section 7. 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 4 of said Act defining the corporate limits of said city additional paragraphs as a part of said section 4 of said Act, to read as follows: Tract No. 1: All that certain tract or parcel of land lying and being adjacent to the southeastern city limits of the City of Thomaston, Georgia, in land lot 191 of the 10th land district of Upson County, Georgia, more particularly described as follows: Beginning at a point where the original corporate limits of the City of Thomaston, Georgia, (which original corporate limits is a mile radius from the center of the courthouse in Thomaston, Georgia) intersects the center line of Waymanville Road and run thence easterly along said original city limit line to the thread of the branch (being the branch that flows southerly and southwesterly along the back or westerly side of lots 1, 2 and 3 of block C of Dallas Heights subdivision, reference to plats thereof which are of record in plat book 2, page 351, and plat book 4, page 9, in the office of the clerk of the Superior Court of Upson County, Georgia, being herein made in aid of this description) and run thence southerly and southwesterly, following the thread of said branch, to the point where the thread of said branch intersects the center line of said Waymanville Road and thence northwesterly along the center line of said Waymanville Road to the original corporate limits of the City of Thomaston and the point of beginning. Corporate limits. Tract No. 2: All that certain tract or parcel of land situate, lying and being in land lots nos. 218, 219, 224 and 225 of the 10th land district of Upson County, Georgia,
Page 2418
contiguous to the southwestern city limits of the City of Thomaston, Georgia, and more particularly described according to plat thereof, which plat is of record in plat book 4, page 244, clerk's office, superior court, Upson County, Georgia, as follows, to-wit: Beginning at a point on the westerly side of Dianne Drive (which point is the sourtheast corner of the lot now or formerly owned by Jack P. Snider, a plat of which is of record in plat book 3, page 155, said clerk's office, reference to which is here made in aid of this description), and run thence south 84 degrees 55 minutes 01 seconds west 196.32 feet, thence north 5 degrees 35 minutes 25 seconds west 98.44 feet, thence north 84 degrees 59 minutes east to a point on the original corporate limits of the City of Thomaston, Georgia, (which original corporate limits is 3/4 mile radius from the center of the courthouse in Thomaston, Georgia), thence northwesterly along said original corporate limit line to the eastern boundary of lands of the James R. Davis estate, thence south 13 degrees 44 minutes 30 seconds east 530 feet, thence north 86 degrees 50 minutes west 307.79 feet, thence south 0 degrees 17 minutes west 101.7 feet to the center of the branch, (which branch divides the property herein described and lands of Grant Stallings), thence southerly along the center line of said branch and following the curvature of same approximately 332 feet to the north side of Veterans Drive, thence north 89 degrees 58 minutes east 962.1 feet to the northwest corner of the intersection of Veterans Drive and Dianne Drive and thence northerly along the west side of Dianne Drive to the point of beginning; reference to said plat as so recorded is here made in aid of this description. Section 8. 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, by striking from said subparagraph (9) of paragraph (c) of said section 14 of said Act, as amended, that portion thereof as read as follows:
Page 2419
Said budget, when submitted by the city manager to the mayor and council for its consideration, shall reserve not less than five per cent (5%) of the probable revenue anticipated for said year as a deficiency appropriation reserve, which reserve shall be allocated and expended only with the approval of the mayor and council. Budget. so that said subparagraph (9) of paragraph (c) of section 14 of said Act, shall read in its entirety, as amended, as follows: (9) The city manager shall, at the first regular meeting in each calendar year, submit to the mayor and council for their consideration a budget of the proposed expenditures of the city for the ensuing year, the probable revenue for that year and from what sources it is expected. Said annual budget shall be divided by calendar months and shall show in as much detail as practicable the amount allotted to each department of the city government. Said budget, as submitted by the city manager, shall be subject to the approval of the mayor and council who may make such changes therein as they shall deem advisable. Upon the approval of said annual budget by said mayor and council, thereafter, no part of any amount allotted to any department shall be expended by the city manager on account of any other department except with the prior consent of the mayor and council, and the city manager shall not expend for any department during any calendar quarter of said year any amount that exceeds one-fourth (1/4) of the amount budgeted for said department in said annual budget, except with the previous consent of the mayor and council. Section 9. 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 1966 session of the General Assembly of Georgia a bill to amend the Act creating a new charter for the City of Thomaston approved March 15, 1933 (Ga. L. 1933, p. 1070)
Page 2420
as amended, providing for certain changes relative to the duties, powers and limitations of the office of city manager of the City of Thomaston; providing for the removal of said city manager by the mayor and council; 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 expenditures for education and schools such tax not to exceed two per cent; 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; to repeal conflicting laws; and for other purposes. This 5th day of January, 1966. Johnnie L. Caldwell, Representative, Upson County, Georgia. Georgia, Upson County: Before me, the undersigned officer authorized to administer oaths, personally appeared Leon Smith, 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 introduce local legislation, was duly published in The Thomaston Times once a week for three (3) weeks as required by law, said dates of publication being January 13, 1966, January 20, 1966, and January 27, 1966. Thomaston Publishing Company /s/ Leon Smith Sworn to and subscribed before me, this 27th day of January, 1966. /s/ Ronald Barfield, Notary Public, Upson County, Georgia. My Commission expires Jan. 14, 1970. (Seal). Approved February 28, 1966.
Page 2421
TOWN OF HIGGSTONCORPORATE LIMITS, ELECTION HOURS. No. 140 (House Bill No. 188). An Act to amend an Act establishing a new charter for the Town of Higgston, approved August 17, 1903 (Ga. L. 1903, p. 531), as amended by an Act approved March 12, 1965 (Ga. L. 1965, p. 2340), so as to change the corporate limits; to change the hours for which the polls remain open on election days; 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 Higgston, approved August 17, 1903 (Ga. L. 1903, p. 531), as amended by an Act approved March 12, 1965 (Ga. L. 1965, p. 2340), 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 corporate limits of the Town of Higgston shall extend from a point which is the center-point of the intersection of Seaboard Airline Railroad and Georgia State Route 135 and extending in all directions for a radius of one mile. Corporate limits. Section 2. Said Act is further amended by striking from section 5 the following: 9 o'clock a.m. to 3 p.m., and substituting in lieu thereof the following: 7:00 a.m. to 7:00 p.m., so that when so amended section 5 shall read as follows: Section 5. 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
Page 2422
and county officers, except that the polls shall be kept open from 7:00 a.m. to 7:00 p.m. The superintendents of said election shall duly declare the result of said election, and turn over the list 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 certificates to the clerk and treasurer. Said oath and certificates of election shall be filed and recorded on the minutes of the council by the clerk. Should the election of 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 certificates to the clerk and treasurer in case of a notice of a 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. Notice is hereby given that there will be introduced at the 1966 session of the General Assembly of Georgia, a bill to amend the charter of the Town of Higgston, Georgia, as enacted by Georgia Laws 1903, pages 531, et seq., and any acts amendatory thereof, to change and enlarge the corporate limits of the Town of Higgston, Georgia, and for other purposes. This 17th day of December, 1965. Joe C. Underwood Representative, Montgomery County
Page 2423
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe C. Underwood, who, on oath, deposes and says that he is Representative from the 61st District, and that the attached copy of notice of intention to introduce local legislation was published in the Montgomery Monitor, which is the official organ of Montgomery County, on the following dates: December 23 30, 1965 and January 6, 1966. /s/ Joe C. Underwood Representative, 61st District Sworn to and subscribed before me, this 24 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. CHATHAM COUNTYSHERIFF'S BOND. No. 141 (House Bill No. 189). An Act to increase the official bond of the sheriff of Chatham County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The official bond of the sheriff of Chatham County is hereby increased from ten thousand dollars ($10,000.00) to fifty thousand dollars ($50,000.00).
Page 2424
Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, County of Chatham. Notice of Intention to Apply for Local Legislation. Notice is hereby given that Chatham County, Georgia, intends to apply, at the session of the General Assembly of Georgia convening on January 1966, for the passage of a local Act to be entitled: An Act to increase the official bond of the sheriff of Chatham County from ten thousand dollars ($10,000.00) to fifty thousand dollars ($50,000.00) and for other purposes. Chatham County, Georgia By: John W. Sognier Chatham County Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Alan S. Gaynor, who, on oath, deposes and says that he is Representative from the 114th District, and that the attached copy of notice of intention to introduce local legislation was published in the Savannah Evening Press, which is the official organ of Chatham County, on the following dates: December 17, 24 and 31, 1965. /s/ Alan S. Gaynor Representative, 114th District Sworn to and subscribed before me, this 19 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2425
CITY COURT OF AMERICUSSALARIES OF JUDGE AND SOLICITOR. No. 142 (House Bill No. 660). An Act to amend an Act creating the City Court of Americus, approved November 22, 1900 (Ga. L. 1900, p. 93), as amended, so as to increase the compensation of the judge and solicitor of said court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the City Court of Americus, approved November 22, 1900 (Ga. L. 1900, p. 93), as amended, is hereby amended by inserting following section 5 a new section to be known as section 5A and to read as follows: Section 5A. The salary of the judge of the City Court of Americus shall be eighty-two hundred dollars ($8,200.00) per annum, payable in equal monthly installments from the funds of Sumter County. Judge. Section 2. Said Act is further amended by inserting following section 6 a new section to be known as section 6A and to read as follows: Section 6A. The solicitor of the City Court of Americus shall receive an annual salary of sixty-five hundred dollars ($6,500.00) per annum, payable in equal monthly installments from the funds of Sumter County. Solicitor. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Public Notice. Notice is hereby given of the intent to introduce legislation to change the compensation of certain county officials
Page 2426
at the forthcoming session of the General Assembly of Georgia. The Sumter Co. Delegation to the General Assembly 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 the 68th District, and that the attached copy of notice of intention to introduce local legislation was published in the Americus Times and Courier, which is the official organ of Sumter County, on the following dates: January 5, 11, and 17, 1966. /s/ William E. Blair Representative, 68th District Sworn to and subscribed before me, this 9 day of February, 1966. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved February 28, 1966. CITY OF LAWRENCEVILLEPUBLIC BILLIARD AND POOL ROOMS. No. 143 (House Bill No. 697). An Act to amend an Act of the General Assembly of Georgia, approved August 19, 1912 (Ga. L. 1912, p. 1043, et seq.) as heretofore amended, creating a new charter for the City of Lawrenceville, Georgia, so as to authorize the mayor and council of the said city to enact an ordinance prohibiting the operation of public billiard rooms and public pool rooms in said city; and for other purposes.
Page 2427
Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same: Section 1. That the Act of the General Assembly of Georgia, approved August 19, 1912 creating a new charter for the City of Lawrenceville, Georgia, as the same has heretofore been amended, be and the same is hereby amended so as to authorize the mayor and council of said city to adopt an ordinance prohibiting the operation of public billiard rooms and public pool rooms in said city. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Section 3. A copy of notice of intention to apply for this local legislation and certificate of publisher showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945, relating to publication of notices of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. State of Georgia, County of Gwinnett. Before the undersigned officer, duly authorized to administer oaths, personally appeared Robert D. Fowler, who after being duly sworn, deposes, says and certifies that he as publisher of the Gwinnett Daily News, a newspaper published in said county, and in which the advertisements of the sheriff of said county are published and that the attached notice of proposed legislation has been published in the Gwinnett Daily News on the following dates: December 17, 1965; December 24, 1965; and December 31, 1965. /s/ Robert D. Fowler Sworn to and subscribed before me, this the 17 day of January, 1966. /s/ Mary C. Ensor, Notary Public, Gwinnett County, Ga. (Seal).
Page 2428
Proposed Local Legislation. Notice is hereby given that a bill will be introduced in the January, 1966 session of the General Assembly of Georgia, to amend the charter of the City of Lawrenceville so to the authorize the mayor and council of said city to enact ordinances prohibiting the operation of pool and billiard tables in said city. This the 15th day of December, 1965. The Mayor and Council of the City of Lawrenceville Approved February 28, 1966. CRISP COUNTYNAMED OFFICES PLACED ON SALARY BASIS. No. 145 (House Bill No. 355). An Act to abolish the present mode of compensating the clerk of the superior court, the sheriff, the ordinary and the tax commissioner of Crisp 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 employment of deputies, clerks, assistants and all required personnel by such officers; 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 mode of compensating the clerk of the superior court, the sheriff, the ordinary and the tax commissioner of Crisp County, known as the fee system, is
Page 2429
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 not less than seven thousand ($7,000.00) dollars, nor more than nine thousand ($9,000.00) dollars, payable in equal monthly installments from the funds of Crisp County, the same to be fixed by the governing authority of said county at the beginning of each fiscal year. He shall be authorized to employ a deputy clerk at an annual salary of not less than thirty-six hundred ($3,600.00) dollars, nor more than forty-eight hundred ($4,800.00) dollars, and also a clerk typist at an annual salary of not less than eighteen hundred ($1,800.00) dollars, nor more than twenty-eight hundred ($2,800.00) dollars. Salaries of each of said employees shall be payable in equal monthly installments from the funds of Crisp County in accordance with section 11. Clerk of superior court. Section 3. The sheriff shall receive an annual salary of not less than seven thousand ($7,000.00) dollars, nor more than eighty-four hundred ($8,400.00) dollars, payable in equal monthly installments from the funds of Crisp County, the same to be fixed by the governing authority of said county at the beginning of each fiscal year. The governing authority shall not be responsible for the compensation of more than one deputy, whose compensation shall be fixed at not less than three hundred ($300.00) dollars per month, nor more than four hundred ($400.00) dollars per month, upon recommendation by the sheriff and approval of the governing authority. The governing authority of Crisp County may authorize the sheriff to appoint additional deputies in case of an emergency, or in the event said governing authority deems such additional deputies are required, or necessary, and said governing authority shall fix the compensation of such additional deputies. The sheriff shall be authorized to employ a night jailer at a salary of not more than one hundred, fifty ($150.00) dollars per month. The salaries of the deputy, or deputies, and the jailer shall be fixed in accordance with section 11. He shall also receive the sum of one dollar and fifty cents ($1.50) per day for each county prisoner in his custody who has
Page 2430
been furnished food and is hereby authorized to make such arrangements with the county warden as may be agreed upon between them for food to be supplied from the county works camp on a pro-rata basis. The funds for payment of the food for prisoners as herein provided shall be payable from the funds of Crisp County. Section 4. The sheriff of Crisp County, Georgia shall be allowed the sum of four hundred, twenty ($420.00) dollars per month to cover expenses of operating two automobiles for himself and his deputies, and this shall be the only expense that shall be allowed to the sheriff for traveling expenses and for automobile hire, unless such expenses are approved in advance by the fiscal authority of Crisp County, Georgia. Automobiles. Section 5. The sheriff of Crisp County shall not be required to keep an accounting of the four hundred, twenty ($420.00) dollars per month paid to him for automobile expenses, and Crisp County, Georgia, shall not be required to furnish any automobile to the sheriff or any of his deputies, but said four hundred, twenty ($420.00) dollars per month is to cover the maintenance, up-keep, repair, fuel, insurance and other travel expenses that said sheriff may incur from time to time, and this shall be his full compensation for the same, unless other arrangements are agreed to between the sheriff of Crisp County and the fiscal authority thereof; however, Crisp County shall furnish the necessary communication devices for each of said vehicles and maintain the same, which special equipment, or any replacements of such equipment, shall remain the property of Crisp County. Same. Section 6. The ordinary shall receive an annual salary of not less than sixty-four hundred ($6,400.00) dollars, nor more than eighty-four hundred ($8,400.00) dollars, payable in equal monthly installments from the funds of Crisp County, the same to be fixed by the governing authority of said county at the beginning of each fiscal year. The ordinary shall be authorized to hire one clerk or assistant at a salary of not less than two hundred ($200.00) dollars per month, nor more than three hundred ($300.00) dollars
Page 2431
per month, payable in equal monthly installments from the funds of Crisp County in accordance with section 11. Ordinary. Section 7. The tax commissioner shall receive an annual salary of not less than sixty-eight hundred ($6,800.00) dollars, nor more than seventy-eight hundred ($7,800.00) dollars, payable in equal monthly installments from the funds of Crisp County. The specific amount to be fixed by the governing authority of said county at the beginning of each fiscal year. He shall be authorized to hire one clerk at a salary of not less than two hundred ($200.00) dollars per month, nor more than three hundred ($300.00) dollars per month, to be fixed in accordance with the provisions of section 11. He shall also be allowed one thousand ($1,000.00) dollars annually with which to hire additional clerks if needed to efficiently administer the duties of his office, and any additional clerical assistants used by the tax commissioner shall be compensated by the tax commissioner out of his own funds. Tax commissioner. Section 8. 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 before the second Tuesday 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 dates, respective amounts of money collected, accounts receivable, and the source thereof. The statement shall be made in duplicate, the original of which shall be retained of file in each of their respective offices, and the copy furnished the governing authority at the time of payment. Fees.
Page 2432
Section 9. In addition to the monthly reports hereinabove required, each of said officers shall furnish the governing authority before the end of each fiscal year, an annual report setting forth all monies received, accounts receivable and the source thereof, together with an estimated budget of the amount necessary to maintain said office for the next ensuing year. Section 10. All fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies 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. Fees due. Section 11. 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. The officer in charge of each department shall recommend to the governing authority the compensation to be fixed for each of said employees, however, the governing authority shall have the sole responsibility of fixing the compensation of each of said employees. Employees. Section 12. The necessary operating expenses, supplies, material, postage, furnishings, furniture, utilities and equipment, and the repair, maintenance and replacement 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 purposes. The determination for such requirements for each office shall be in the sole discretion of the governing authority of Crisp County. Expenses. Section 13. The official bonds of each of said officers, and the respective deputies, clerks, assistants and other personnel
Page 2433
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 as respects the sheriff, the clerk of the superior court and the ordinary of Crisp County shall become effective on the 1st day of March, 1966. The provisions of this Act as respects the tax commissioner of Crisp County shall become effective on January 1, 1967. Effective dates. 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 1966 regular session of the General Assembly of Georgia, a bill to place the sheriff, clerk of the superior court, ordinary, and tax commissioner of Crisp County upon a salary basis in lieu of a fee basis; to provide the procedure connected therewith; and for other purposes. This 5th day of January, 1966. Howard Rainey Representative, 69th Dist. Post 1 Crisp County, Georgia Georgia, Crisp County. Affiant herein, namely Jack C. Mathews, being first duly sworn on oath says that he, the affiant, is the publisher and editor of The Cordele Dispatch, a daily newspaper published in Crisp County, and being the official organ of Crisp County, Georgia, that the notice (whereof a true, full, exact and perfect copy is herewith shown) was duly and legally published in The Cordele Dispatch on the following
Page 2434
dates: January 7, January 14 and January 21, 1966, and that affiant has personal knowledge of the within facts. /s/ Jack C. Mathews Publisher and Editor of The Cordele Dispatch Sworn to and subscribed in my presence in Crisp County, Georgia, this 21 day of January, 1966. /s/ Robert N. Shilling, Notary Public, Crisp County, Georgia. My Commission expires February 26, 1969. (Seal). Approved February 28, 1966. CITY OF BAINBRIDGENUMBER OF ALDERMEN. No. 146 (House Bill No. 317). An Act to amend an Act creating a new charter for the City of Bainbridge, approved December 16, 1901 (Ga. L. 1901, p. 321), as amended, particularly by an Act approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3094), and by an Act approved February 22, 1957 (Ga. L. 1957, p. 2209) so as to decrease the number of aldermen; to provide for their election and terms; 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. An Act creating a new charter for the City of Bainbridge, approved December 16, 1901 (Ga. L. 1901, p. 321), as amended, particularly by an Act approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3094), and by an Act approved February 22, 1957 (Ga. L. 1957, p. 2209), is hereby amended by striking from section 2 the work eight
Page 2435
and inserting in lieu thereof the word four, so that when so amended section 2 shall read as follows: Section 2. Be it further enacted, that the municipal government of said City of Bainbridge shall be vested in a mayor and four aldermen who are hereby constituted a body corporate under the name and style of `The City of Bainbridge', and by that name and style shall have perpetual succession, shall have a common seal, and be capable in law and in equity to purchase, have and hold, receive and enjoy, possess and retain to them and their successors, for the use of the City of Bainbridge, any estate or estates, real or personal, of whatsoever kind or nature, and shall, by the said name of `The City of Bainbridge', be capable to sue and be sued, plead and be impleaded, in any court of law or equity in this State, and shall succeed to all the rights and liabilities of the present corporation of the City of Bainbridge. Government. 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) At the election for aldermen to be held on the first Wednesday in January, 1968, two aldermen shall be elected. The two candidates for aldermen receiving the highest number of votes at said election shall be declared the winners and shall serve for terms of four years and until their successors are elected and qualified. Elections shall be held on the first Wednesday in January every four years thereafter to elect two aldermen for terms of four years and until their successors are elected and qualified. (b) At the election for mayor and aldermen to be held on the first Wednesday in January, 1970, two aldermen shall be elected. The candidate for mayor and the two candidates for aldermen receiving the highest number of votes at said election shall be declared the winners and shall serve for terms of four years and until their successors are elected and qualified. Elections shall be held on the first Wednesday in January every four years thereafter to elect the
Page 2436
mayor and two aldermen for terms of four years and until their successors are elected and qualified. Elections. (c) The mayor and aldermen may reside in any part of the City of Bainbridge, and the mayor and aldermen shall be elected by the voters of the entire City on a city-wide basis. Section 3. The City of Bainbridge shall continue to have eight aldermen until the first Wednesday in January, 1968, and from such date until the first Wednesday in January, 1970, the City of Bainbridge shall have six aldermen. Thereafter the City of Bainbridge shall have four aldermen as provided in this Act. 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 session, 1966, of the General Assembly of Georgia, a bill 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, said amendment to specify that for the next two elections for the board of aldermen of the City of Bainbridge, there shall be elected two members of said board, rather than four members, so that after the second election, the governing body of the City of Bainbridge shall consist of a mayor and four members of council; to repeal all laws or parts of laws in conflict therewith; and for other purposes. This, the 17th day of December, 1965. /s/ Hubert Dollar /s/ J. Willis Conger Representatives, Decatur County, Georgia
Page 2437
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, T. Hubert Dollar, who, on oath, deposes and says that he is Representative from the 89th District, 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 Decatur County, on the following dates: December 23 and 30, 1965 and January 6, 1966. /s/ T. Hubert Dollar Representative, 89th District Sworn to and subscribed before me, this 20 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. CITY OF COVINGTONCHARTER AMENDED. No. 147 (House Bill No. 73). An Act to amend an Act which incorporated, and granted a new charter to, the City of Covington, approved January 30, 1962 (Ga. L. 1962, Act No. 531, p. 2003), as amended by an Act approved March 6, 1962 (Ga. L. 1962, Act No. 732, p. 3072), to amend and clarify those provisions thereof pertaining to assessments for sewer extensions and repairs; to nuisances, and the abatement thereof; to executions and the issuance and enforcement thereof; to liens for utility charges; to personal liability of mayor and councilmen in adoption of budget; to assessments for paving and repairing streets, including all public
Page 2438
improvements in street rights-of-way; to borrowing of money for casual deficiencies; to penalties for failing to make tax returns; and to provide for the use of funds derived from parking meters; to amend certain provisions thereof pertaining to zoning and the board of zoning appeals; to change the fiscal year to the calendar year; to provide for the execution of formal contracts; to reduce the bond of the city manager and to clarify provisions pertaining to bonds of other officers of the city; to provide for severability; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That an Act which incorporated, and granted a new charter to, the City of Convington, approved January 30, 1962 (Ga. L. 1962, Act No. 531, p. 2003), as amended by an Act approved March 6, 1962 (Ga. L. 1962, Act No. 932, p. 3072), is hereby amended by deleting paragraph (k) of section 9 thereof and inserting in lieu thereof the following: (k) Prescribe by ordinance a penalty for failure to make such return or report within the time prescribed by ordinance; provided such penalty shall not exceed a sum equal to ten (10%) per cent of the tax levied against such person or taxpayer failing to make or file such return. Such penalty shall be a lien upon property of the defaulter and shall be collected in the same manner as the taxes of the city. Tax returns. Section 2. Said Act is further amended by deleting paragraph (1) of section 9 thereof and inserting in lieu thereof the following: (1) Assess the costs of sewers (storm sewers and sanitary sewers) against abutting lots of real estate and the owners thereof on each side of a street in which such sewers are laid or constructed, when laid or constructed in a street right-of-way, and the owners of such abutting real estate shall have the right to have their drains, water closets, commodes, urinates, sinks and toilets connected with such
Page 2439
sewers at their cost under such rules and regulations as the mayor and council may prescribe by ordinance. Sewers. Section 3. Said Act is further amended by deleting paragraph (w) of section 9 thereof and inserting in lieu thereof the following: (w) Condemn or cause worn out sewers (storm sewers and sanitary sewers), street pavement, street curbing, or sidewalks within the city to be condemned, reconstructed, replaced or repaired, as the case may require, at the expense of owners of lots of real estate abutting thereon (or against the real estate and owner or owners thereof for whose sole benefit such improvement exists in case of sewers laid solely for the benefit of persons other than the owners of real estate abutting thereon), and assess the cost thereof (or in the case of street paving such part of the costs as the city council shall deem just and proper) against such abutting lots of real estate and the owners thereof (or in cases of sewers constructed solely for the benefit of a person or persons other than abutting lot owners, against such real estate and the owners thereof for the sole benefit of which such sewer exists), as in the case of original construction of the same kind of improvements, and subject to the provisions of section 55 hereof, below. Section 4. Said Act is further amended by deleting section 10 thereof in its entirety and substituting in lieu thereof the following: Section 10. Regulating vehicular traffic; parking facilities. The city shall have the power and authority to regulate vehicular traffic and relieve congestion of the same by use of devices commonly known as parking meters, which are coin-operated devices to measure the time a vehicle occupies a designated parking area on a public street, and to use the funds derived from such devices for such purposes as the mayor and council may deem advisable. Section 5. Said Act is further amended by deleting section 11 thereof in its entirety and substituting in lieu thereof the following:
Page 2440
Section 11. Nuisances; jurisdiction; powers, procedure; executions. (a) The recorder's court of the city shall have jurisdiction to hear nuisance proceedings and abate the same under the provisions of section 72-401 of the Code of Georgia of 1933, as amended (Act 1833, Cobb, 817; Acts 1892, p. 64), notwithstanding any provision thereof to the contrary. In addition, as cumulative of such other laws of this State regarding the abatement of nuisances, the city may by ordinance provide for any building, structure or condition maintained in violation of any valid law of this State or any valid ordinance of the city to be adjudged a nuisance, and for the abatement of the same at the owner's expense upon the failure or refusal of the owner to abate the same after written notice from the city to do so; provided, however, that such written notice must specify the time in which such nuisance must be abated, and such time must be reasonable under the circumstances. All such abatement proceedings in the city shall be in the recorder's court. (b) Where a nuisance is abated at the expense of the owner of the property where such nuisance exists, as hereinabove provided, the city clerk shall in such cases issue execution in the name of the city and against such property owner in the amount of such expenses, which execution shall issue and be levied in the same manner as executions for municipal taxes. Such execution shall constitute a lien against such property and all other property of such property owner. Such property owner shall have the right to contest such execution, or the amount thereof, or the levy thereof, in the same manner as provided by the laws of this State governing illegalities and claims where executions are levied. Section 6. Said Act is further amended by deleting section 12 thereof in its entirety and substituting in lieu thereof the following: Section 12. Nuisances; notice, residents and non-residents. All notices to persons or corporations owning property in the city and on which a nuisance has been found to exist, or on which a complainant has stated that a nuisance
Page 2441
exists, may be given in person or by mail. If given by mail, such notice shall be addressed to the last known address of such owner, and notice shall be deemed effective beginning one (1) day after the same is deposited in a receptacle maintained by the United States Post Office Department for the deposit of mail, bearing sufficient postage and the last known address of the person or persons or corporation to whom or which such notice is directed. This provision for notice shall apply equally to residents and non-residents of the city. Section 7. Said Act is further amended by deleting section 14 thereof in its entirety and substituting in lieu thereof the following: Section 14. Executions; issuance; enforcement. (a) All executions for taxes (including penalties) or license fees which are not paid when due shall be issued by the city clerk, acting in the capacity of ex-officio tax collector. (b) All executions for assessments, public improvement costs, forfeitures, fines, utilities, and all other such executions for whatever purpose, except those executions named in paragraph (a) hereof, immediately above, shall be issued by the city clerk and bear teste in the name of the mayor or mayor pro tem (or such other official as may be provided by the mayor and council). (c) All such executions issued by the city shall be directed to the chief of police and all other policemen of said city, and shall state the purpose or purposes for which issued, and shall be made returnable to the City council ninety days after the date of issue. (d) It shall be and is hereby declared to be the duty of the chief of police, or other policeman of said city in whose hands any such execution is placed, to levy the same, to advertise the property so levied upon, and to sell the same at the time and place and in such manner as prescribed by the laws of this State for the sale of property by sheriffs to satisfy executions for unpaid State and county taxes, except that such sale may be conducted before the front door of the city hall.
Page 2442
(e) The chief of police or other policeman of said city conducting any such sale shall have the power and authority to execute a deed or bill of sale to such property in favor of the purchaser at such sale, and to place such purchaser in possession of such property, and the title acquired by such purchaser under such deed or bill of sale shall be just as perfect, valid and binding as if made by the sheriff under an ordinary execution issuing from the superior court. (f) All such sales, and the title acquired by the purchaser at any such sale, shall be subject to the rights of redemption by the defendant in execution, as provided by the laws of this State. (g) At any such sale, the city, acting by and through any designated officer, may bid and buy any property being sold at any such sale, as provided by the laws of this State, and subject to the terms and conditions prescribed by the laws of this State; and the right of redemption of the defendant in execution, and the rights of the city to convey such property, shall be as provided by the laws of this State. (h) In any such case, the defendant in execution or any other person claiming any interest in any such property levied upon by the city may proceed by filing an affidavit of illegality or a claim against said property, as applicable, and all such issues shall thereupon be tried and determined in the Superior Court of Newton County as provided by the laws of this State, subject to all provisions of the laws of this State regarding such cases. Section 8. Said Act is further amended by deleting section 15 thereof in its entirety and substituting in lieu thereof the following: Section 15. Executions; forms. The forms for all executions issued by the City shall be as may be prescribed by the mayor and council; and in the absence of any provision by the mayor and council, no prescribed form shall be required so long as the execution shows the following information, to wit:
Page 2443
(a) Name of issuing authority; (b) Name of defendant in execution; (c) Amount claimed to be due, and for what such amount is due; (d) To whom directed; (e) Description of property, where execution is against specific property; (f) Date of issue; and (g) Date of return. Section 9. Said Act is further amended by deleting section 20 thereof in its entirety and substituting in lieu thereof the following: Section 20. SameLien for charges. For electricity, water and gas furnished, and for all sewerage and sanitary services rendered, the city shall have a lien against all property of the consumer. Such lien shall run from the date the contract is made or the services commenced, up to and until all charges therefor shall have been paid in full. Executions issued on any such liens shall be issued and enforced as provided by section 14 hereof, above. Section 10. Said Act is further amended by deleting section 28 thereof in its entirety and substituting in lieu thereof the following: Section 28. Personal liability of mayor and councilmen; method of relieving. As provided by section 60 hereof, below, the city budget shall not include, in its anticipated revenue for the year, a sum in excess of the normal revenue collections by the city from all sources during the preceding year. If this provision should be violated in the adoption of any budget, the mayor and councilmen shall be personally liable for any deficiency resulting therefrom, such personal liability by voting against any budget violating such limitation, and the mayor may relieve himself of such personal liability by vetoing any such budget before passage.
Page 2444
Section 11. Said Act is further amended by deleting section 29 thereof in its entirety and substituting in lieu thereof the following: Section 29. Officers; election; bonds; duties; oaths. The mayor and council at their first meeting in January of each year, or as soon thereafter as practicable, shall elect the following officers, a majority of the votes cast being in every case sufficient to elect, to wit: a recorder, a city physician, a city attorney, and a board of tax assessors consisting of at least three members and not more than five members, and the mayor and council shall by ordinance prescribe the duties, fix any bonds to be required, and fix the compensation of said officers; and each of said officers, before entering upon the discharge of his duties, shall give such bond as may be required of him and take and subscribe any oath required of him for the faithful discharge of the duties of the office to which he has been thus elected. Section 12. Said Act is further amended by amending section 30-B thereof to reduce the bond of the city manager from one hundred thousand dollars to fifty thousand dollars, and to require that all formal contracts be executed not by the city manager and attested by the city clerk, but by the mayor and attested by the city clerk, so that said section, as thus amended, shall read as follows: Section 30-B. Administrative Duties and Powers. The city manager shall have the power to appoint, prescribe the duties or supervise and remove all administrative employees, except the city recorder, city physician, city attorney and the board of tax assessors. The affairs of each department of the city, including the collection and disbursement of revenue, are to be administered under his supervision and control, and he is to be responsible therefor. Neither the council nor any of its committees shall direct or request the appointment of any person to, or his removal from office by the city manager, or in any manner take part in the administrative service of the city. Except for the purpose of inquiry, the council and its members shall deal with the administrative service solely through the city manager, and neither the council nor any member
Page 2445
thereof shall gve orders to any subordinate of the city manager, either publicly or privately. The city manager shall give bond for the faithful administration of his office in such amount as council may determine, but in no event in the sum less than fifty thousand dollars, the premium for which is to be paid by the city. The city manager may require subordinate employees to likewise give bond in an amount to be determined by him, but subject to the approval of the council, the premiums of such bond as may be required to be paid by the city. City manager. It shall also be the duty of the city manager to act as chief conservator of the peace within the city; to supervise the administration of the city; to see that the ordinance of the city and the laws of the State are enforced therein; to make such recommendations to the council concerning the affairs of the city as may seem to him desirable; to keep the council currently advised of the financial condition and future needs of the city; to prepare and submit to the council regular quarterly reports of the affairs and finances of the city, these reports to be in such form as to be readily understood by the public, and cause the same to be published in some local newspaper of general circulation; to act in an advisory capacity to the city council in the formulation of policies of the city government; it shall be the duty and the responsibility of the city manager to do all the buying for the different departments of the City of Covington; said department heads shall make written requisition for the needs of their department and present the same to the city manager; the city manager shall then make such purchases not exceeding amounts prescribed by ordinance and for which funds are provided in the budget. To perform such other duties and exercise such other authority as city council may fix by resolution or ordinance. All formal contracts on behalf of the city shall be executed by the mayor and attested by the city clerk, after an approving resolution of city council. Section 13. Said Act is further amended by deleting section 46 thereof in its entirety and substituting in lieu thereof the following:
Page 2446
Section 46. Appearance bonds; forfeitures; fines; enforcement by execution. The mayor and city council of Covington may provide by ordinance for the taking of appearance bonds, to be made by persons charged with the violaitno of any of the laws or ordinances of the city. They may prescribe by ordinance for the taking of cash collateral bond or have bonds issued by personal, solvent sureties, and they may provide for the summary forfeiture of all cash bonds and for the summary forfeiture of all other appearance bonds by order of the recorder's court. All forfeitures and unpaid fines shall constitute liens against all property of the person or persons obligated to pay the same, which liens shall issue and be enforced as provided by section 14 hereof, above. Section 14. Said Act is further amended by deleting section 51 thereof in its entirety and substituting in lieu thereof the following: Section 51. Power of eminent domain; procedure. (a) The city shall have full power and authority to acquire, by exercise of the power of eminent domain, property for use as streets, alleys, sidewalks, ditches, playgrounds, parks, libraries, waterworks, sanitary systems, storm sewers, electric lines, gas lines, cemeteries, jails, or for any other such public facility, utility or use, all as provided by the laws of this State. (b) The procedure to be followed by the city in acquiring property by exercise of the power of eminent domain shall be as provided by the laws of this State. Section 15. Said Act is further amended by deleting section 52 and 53 in their entirety. Section 16. Said Act is further amended by deleting section 55 thereof in its entirety and substituting in lieu thereof the following: Section 55. Streets and public utilities; powers generally; assessments. The city shall have the power and authority to lay out, open, grade, construct, pave, curb,
Page 2447
gutter, drain, widen, repave, repair, relocate, extend, replace, remove and maintain all streets, alleys, sidewalks and all other public ways, and shall have the power and authority to lay out, construct, maintain, extend, repair and replace all storm sewers, curbs, gutters, drains and other accessory features of such ways, including water mains and sanitary sewer mains when laid in the right-of-way of such streets or other ways; and to provide funds for these purposes, the city may assess the costs of all such public improvements against the abutting real estate and the owners thereof, provided: (a) Each assessment shall be fairly determined, in proportion to the number of feet fronting on the public way where any such improvements are made; (b) If any such improvements are made only on one side of any such public way, the costs of such improvements shall be assessed only against the abutting real estate and the owners thereof on that side; (c) Where any such improvements, such as storm sewers or culverts, are made for the sole benefit of a person or persons other than the abutting property owners, the cost of such improvements shall not be assessed against the abutting property owners; (d) As to the costs of the construction, paving, widening, repaving, or repairing of streets only (excluding sidewalks, curbs, gutters, storm sewers, sanitary sewers, water lines, and all other such improvements in the street right-of-way), only one-third of such costs may be assessed against the abutting real estate and the owner thereof on each side, with the remaining one-third to be paid from the city treasury; (e) As to the costs of the construction, paving, installing, repairing or replacing of curbs, gutters, sidewalks, storm sewers, sanitary sewers, and water lines in the right-of-way of any street, only one-half of such costs may be assessed against the abutting real estate and the owners thereof, with the remaining one-half to be paid from the city treasury; and
Page 2448
(f) All such assessments shall constitute liens against the abutting real estate thus assessed and against all other property of the owner thereof, such liens to run from the time of the assessment until paid in full, and all such executions to issue and be enforced as provided by section 14 hereof, above. Section 17. Said Act is further amended by deleting section 59 thereof in its entirety and substituting in lieu thereof the following: Section 59. Fiscal year. Beginning on January 1, 1967, the fiscal year of and for the city shall be from the first day of January through the thirty-first day of December of each year. Section 18. Said Act is further amended by deleting section 63 thereof in its entirety and substituting in lieu thereof the following: Section 63. Borrowing money authorized; when. The mayor and council shall have the power and authority, on the terms and conditions as provided by the Constitution and laws of this State, to borrow money to meet casual deficiencies in the revenues of said city. Section 19. Said Act is further amended by adding to section 65 thereof the following: The lien of such taxes, the rank of such lien, and the enforcement and collection thereof by execution and sale shall be as provided by the laws of this State and section 14 hereof, above., so that said section 65 as hereby amended shall read as follows: Section 65. Taxes; power to levy and collect; liens; enforcement. The said mayor and council may levy and collect for city purposes a tax not to exceed fifty cents on every one hundred dollars value of real estate, stock and trade, and all other property therein that may at the time
Page 2449
being be taxable by the laws of Georgia. The said mayor and council shall also have power to levy and collect out of the property aforesaid such additional tax as may be necessary to provide for the payment of the principal and interest of any bonded debt of said city now existing or hereafter to be created by said city. In all cases, the order levying taxes shall be recorded in the minutes of the board, and shall specify for which of the purposes aforesaid it is levied, and how much for each purpose. The lien of such taxes, the rank of such lien, and the enforcement and collection thereof by execution and sale shall be as provided by the laws of the State and section 14 hereof, above. Section 20. Said Act is further amended by amending section 66 thereof to strike the words or prohibit therefrom and to place the word and in front of the word control, so that said section as hereby amended shall read as follows: Section 66. License tax; authority to buy, etc. The mayor and council shall have full power and authority to license, regulate and control theatrical exhibitions, merry-go-rounds, circuses, dance halls, skating rinks, shows and exhibitions of all kinds, drays, automobiles, jitneys, trucks, taxis, and public or private vehicles of all kinds, traveling vendors of patent medicines, soaps, notions, and all other articles; also hotels, boarding houses, restaurants, lunch stands, fish stands, or markets, meat markets, mercantile establishments, chain stores, laundries, billiard pool and other kinds of tables, tenpins, shooting galleries, and bowling alleys, slot machines or any games operated by coin-in-slot devices for carrying on games, as well as vending machines, generally; also bakeries, dairies, barbershops, livery stables, sale stables, slaughterhouses, tanyards, garage or motor vehicle repair shops, blacksmith shops, gins, sawmills, planing mills; also auctioneers, peddlers and pawnbrokers; all agents of fire, health, accident, indemnity, casualty and life insurance companies; the sale of all kind of beverages, cigars, cigarettes, and tobacco products of all kinds; also retailers of malt, vinous, and spirituous liquors; also dealers in and/or dispensers of gasoline, either at wholesale or retail, from tanks or otherwise; and all businesses,
Page 2450
occupations, professions, callings, trades, or avocations which, under the laws of the State are subject to license. The city shall have the power to require registration of, to assess and to collect a license tax on, all such businesses, etc., and all other businesses, trades, professions, occupations, or callings conducted or engaged in within the corporate limits of the city, and such occupation tax or license tax shall constitute a lien upon all the property of the taxpayer or person liable and shall take rank and be enforceable in the same manner as ad valorem taxes due the city; and the city may require the registration of, and payment of license tax on, all such businesses, etc., as a prerequisite to the right to operate or engage in said business in the city; and the city shall have power to punish anyone conducting or engaging in any such business, etc., without first registering and paying said license taxes. The city shall have full and complete power to provide by ordinance for classification of all classes and businesses, and all other rules and regulations necessary and proper in the premises. Section 21. Said Act is further amended by deleting therefrom section 67 thereof in its entirety. Section 22. Said Act is further amended by deleting therefrom section 68 thereof in its entirety and substituting in lieu thereof the following: Section 68. Zoning Powers. The mayor and council shall have power and authority to establish zoning regulations and to provide the use, height, area and construction of buildings or structures within said city; to provide plans for the future growth, development and improvement of the municipality, especially with regard to its public and private buildings, works, streets, parks, grounds and vacant lots, looking toward the proper sanitation and proper service by utilities; to make and adopt a master plan which shall provide for the comprehensive zoning of the city. The city shall have all other zoning powers granted by the laws of this State. Section 3. Said Act is further amended by deleting therefrom in their entirety the following sections thereof, to wit:
Page 2451
section 69, entitled Zones, basis for; classification; section 70, entitled Additional classification for residential districts, authorized; required vote; section 71, entitled Public hearing, required notice, etc.; section 72, entitled Amendment of zoning laws; protest; posting of zoning petition; section 73, entitled Board of zoning appeals; and section 74, entitled Certiorari. Section 24. All ordinances and resolutions of the city not inconsistent with the city charter as amended by this amendment shall be and remain in full force and effect until amended or repealed by the mayor and council in the manner provided in the city charter. Section 25. The provisions of this Act are hereby declared to be severable, and if any provision of this Act should be held to be unconstitutional or for any reason unenforceable, such provision alone shall be affected, and the remaining provisions of this Act shall be unaffected thereby and shall remain in full force and effect. Section 26. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Proposed Local Legislation. Notice is hereby given as provided by law that legislation will be introduced at the next (1966) session of the General Assembly of this State to amend those provisions of the charter of the City of Covington, Georgia pertaining to the following: assessments for sewer extensions and repairs; parking meters; nuisances, and the abatement thereof; executions, and the issuance and enforcement thereof; liens for utility charges; personal liability of mayor and councilmen in adoption of budget; assessments for paving and repairing streets, including sidewalks, curbings, gutters, and sewers; borrowing of money for casual deficiencies; zoning; board of zoning appeals; fiscal year; execution of formal contracts; bonds required of city manager and other officials; and penalties for failing to make tax returns. This 21st day of December, 1965. s/Otis Spillers Representative, District 37 Newton County, Georgia
Page 2452
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Otis Spillers, who, on oath, deposes and says that he is Representative from the 37th District, 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 Newton County, on the following dates: December 23 and 30, 1965, and January 6, 1966. /s/ Otis Spillers Representative, 37th District Sworn to and subscribed before me, this 12 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. CHATHAM COUNTYBOND OF CLERK OF SUPERIOR COURT. No. 148 (House Bill No. 190). An Act to increase the official bond of the clerk of the superior court of Chatham County, Georgia; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The official bond of the clerk of the superior court of Chatham County, Georgia, is hereby increased from ten thousand dollars ($10,000.00) to fifty thousand dollars ($50,000.00).
Page 2453
Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that Chatham County, Georgia, intends to apply, at the session of the General Assembly of Georgia convening in January 1966, for the passage of a local Act to be entitled: An Act to increase the official bond of the clerk of the superior court of Chatham County, Georgia, from ten thousand dollars ($10,000.00) to fifty thousand dollars ($50,000.00) and for other purposes. Chatham County, Georgia By: John W. Sognier Chatham County Attorney J. E. Lambright Clerk, C.C.C. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Alan S. Gaynor, who, on oath, deposes and says that he is Representative from the 114th District, and that the attached copy of notice of intention to introduce local legislation was published in the Savannah Evening Press, which is the official organ of Chatham County, on the following dates: December 17, 24 and 31, 1965. /s/ Alan S. Gaynor Representative, 114th District Sworn to and subscribed before me, this 19 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2454
CITY OF ADAIRSVILECORPORATE LIMITS, REFERENDUM. No. 149 (House Bill No. 152). An Act to amend an Act incorporating the City of Adairsville, approved August 27, 1872 (Ga. L. 1872, p. 121), as amended, particularly by an Act approved October 15, 1887 (Ga. L. 1887, p. 549), an Act approved August 22, 1907 (Ga. L. 1907, p. 358), an Act approved January 30, 1946 (Ga. L. 1946, p. 311), and an Act approved March 26, 1947 (Ga. L. 1947, p. 839), so as to extend and redefine the corporate limits of the city; to provide a referendum for the submission of this Act for approval or rejection; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the City of Adairsville, approved August 27, 1872 (Ga. L. 1872, p. 121), as amended, particularly by an Act approved October 15, 1887 (Ga. L. 1887, p. 549), an Act approved August 22, 1907 (Ga. L. 1907, p. 358), an Act approved January 30, 1946 (Ga. L. 1946, p. 311), and an Act approved March 26, 1947 (Ga. L. 1947, p. 839), is hereby amended by adding thereto a new section to be designated as section 1 (a) to read as follows: Section 1 (a). The corporate limits of the City of Adairsville are hereby extended and redefined and described as follows: `All that tract or parcel of land located in the 15th district and 3rd section of Bartow County, Georgia, consisting of parts of land lots 162, 163, 164, 165, 166, 167, 168, 169, 192, 193, 194 and 195; more particularly described as: Beginning at the intersection of the center line of the proposed rural post road known as Georgia State Highway Project Number S-0829 (2) between Kingston and Adairsville, Georgia, and the center line of the proposed relocation of State highway 140 known as State Highway Project Number S-0828 (4) between Shannon and Adairsville, Georgia,
Page 2455
said proposed roads and their center line intersection being more particularly described on a map and drawing of each project on file in the office of the State Highway Department of Georgia, Atlanta, Georgia, reference to which is hereby made, and as presently staked out on the ground this January 19, 1959; thence running north 85 degrees 10 minutes east, south 87 degrees 35 minutes east, and north 85 degrees 30 minutes east following the center line of said project number S-0828 (4) for a distance of 5,443.20 feet to station 404-45 on said State Highway 140 proposed relocation; thence running south 2 degrees 0 minutes east 5972.8 feet to a point designated by an iron pin; thence continuing south 80 degrees 20 minutes west 1583.8 feet, south 88 degrees 55 minutes west 465.0 feet, and north 89 degrees 59 minutes west 3276.2 feet to a point on the subtangent of the proposed Kingston-Adairsville Post Road Project Number S-0829 (2), said point being located at the east right of way of said proposed road thence running north 45 degrees 50 minutes west a distance of 399.7 feet to the center line of project number S-0829 (2); thence following the center line of said Kingston-Adairsville post road project S-0829 (2), north 45 degrees 50 minutes west, north 18 degrees 48 minutes east, and north 4 degrees 15 minutes east for a distance of 6,439.92 feet back to its center line intersection with State Highway 140 as located in project number S-0828 (4), aforesaid, said intersection being the point of beginning.' Corporate limits. All according to a plat of the above-described lands prepared by J. P. Baskin and Associates, Engineers and Surveyors, Rome, Georgia, dated January 15, 1959, and recorded in plat book 3, page 114, of the clerk's records, Bartow County, Georgia, the same being incorporated herein by reference thereto for a more full and detailed description thereof. Section 2. The foregoing description supplants the present existing city limits of the City of Adairsville, redefines, extends and establishes a new city limits for said City of Adairsville, Georgia. Section 3. Not less than 15 nor more than 45 days after the date of the approval of this Act by the Governor, or
Page 2456
after it otherwise becomes law, it shall be the duty of the ordinary of Bartow County to issue the call for an election for the purpose of submitting this Act to the voters of Bartow County that reside in the area annexed to the City of Adairsville by this Act and all voters residing within the City of Adairsville for approval or rejection. The ordinary shall set the date of such election for a day not less than 15 nor more than 45 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 Bartow County. The ballot shall have written or printed thereon the words: For approval of the Act extending the corporate limits of the City of Adairsville. Against approval of the Act extending the corporate limits of the City of Adairsville. Referendum. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If a majority of the votes cast on such question are for approval of the Act, it shall become of full force and effect. If less than a majority of the votes cast on such question are for approval of the Act, it shall be void and of no force and effect. The expense of such election shall be borne by the City of Adairsville. It shall be the duty of the ordinary to hold and conduct such election. She 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 her 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. Notice is hereby given that the undersigned intends to apply to the General Assembly of Georgia at the January,
Page 2457
1966, session thereof for an amendment to the charter for the City of Adairsville, changing, enlarging or reducing the corporate limits of said city; to provide for a referendum; and for other purposes. This 10th day of Dec., 1965. City of Adairsville By C. F. Jarrett, City Clerk Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe Frank Haris and David N. Vaughan, Jr., who, on oath, depose and say that they are Representatives from the 14th District, and that the attached copy of notice of inteniton to introduce local legislation was published in the Bartow Herald and the Weekly Tribune News, which is the official organ of Bartow County, on the following dates: December 23 30, 1965 and January 6, 1966. /s/ Joe Frank Harris /s/ David N. Vaughan, Jr. Representatives, 14th District Sworn to and subscribed before me, this 19 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. CITY OF MONROECHARTER AMENDED. No. 150 (House Bill No. 230). An Act to amend an Act entitled An Act to incorporate the City of Monroe in the County of Walton and define
Page 2458
its limits; to provide for a mayor and council and other officers of said City and prescribe their powers and duties; to provide for all matters of municipal concern and cognizance; and for other purposes., approved December 3, 1896 (Ga. L. 1896, p. 212), as amended, particularly by an Act approved August 21, 1906 (Ga. L. 1906, p. 895), an Act approved August 7, 1916 (Ga. L. 1916, p. 834), an Act approved August 24, 1931 (Ga. L. 1931, p. 903), an Act approved December 12, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2489), an Act approved February 11, 1960 (Ga. L. 1960, p. 2060), an Act approved April 5, 1961 (Ga. L. 1961, p. 2873) and by an Act approved January 30, 1964 (Ga. L. 1964, p. 2056), so as to provide that the mayor and council shall be elected by a majority vote; to provide for run-off elections; to provide that any elective office of the City of Monroe shall be declared vacant under certain circumstances; to change the hours when the polls in said city shall be kept open; to authorize the mayor and council to provide by ordinance for absentee ballots and voting in city elections; to change the provisions relating to the time property shall be returned for taxation; to provide for 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. An Act entitled An Act to incorporate the City of Monroe in the County of Walton and define its limits; to provide for a mayor and council and other officers of said city and prescribe their powers and duties; to provide for all matters of municipal concern and cognizance; and for other purposes, approved December 3, 1896 (Ga. L. 1896, p. 212), as amended, particularly by an Act approved August 21, 1906 (Ga. L. 1906, p. 895), an Act approved August 7, 1916 (Ga. L. 1916, p. 834), an Act approved August 24, 1931 (Ga. L. 1931, p. 903), an Act approved December 12, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2489), an Act approved February 11, 1960 (Ga. L. 1960, p. 2060), an Act approved April 5, 1961 (Ga. L. 1961, p. 2873), and by an Act approved January 30, 1964 (Ga. L. 1964, p. 2056), is hereby amended by striking section 3
Page 2459
in its entirety and substituting in lieu thereof a new section 3 to read as follows: Section 3. (a) On the first Thursday in December, 1961, and annually thereafter, there shall be an election for the purpose of electing the mayor and filling such vacancies in the council as shall exist due to the expiration of the terms for which such councilmen were elected. The elected officers shall take office on January 1 of the year following their election. The term of office of the councilmen shall be for two years, except that in the election held in 1961, one of the councilmen elected from the city at large shall be elected for a term of three years. Thereafter his successors shall be elected to and shall serve for a two-year term. The mayor and councilmen shall serve until the election and qualification of their successors, except that when a vacancy occurs on said board either by death, resignation or otherwise a special election may be called by the remaining members of the board by giving thirty (30) days notice to be posted at three or more public places, after which time said election shall be held under the same rules and regulations as for a regular election for mayor and councilmen. Elections, wards, etc. (b) For the purpose of electing members of the council, the City of Monroe is divided into four wards to be composed as follows: All that territory embraced in said City of Monroe, lying south of Washington Street and east of Midland Avenue shall be known as ward no. 1; all the territory south of Washington Street and west of Midland Avenue, as ward no. 2, all the territory north of Washington Street and west of Broad Street, as ward no. 3; all the territory east of Broad Street and north of Washington Street, as ward no. 4. (c) The mayor, one councilman from each of the four (4) wards and two (2) councilmen from the city at large shall be elected by a majority vote of the qualified voters of the entire city.
Page 2460
(d) In the event no candidate for mayor or no candidate for any one or more councilmen seats receives a majority of the votes cast at the election held on the first Thursday in December in which election there are more than two (2) candidates for any one office, then the mayor and council shall call for a run-off election which shall be held not less than seven (7) nor more than fourteen (14) days after the election held on the first Thursday in December. Said run-off election shall be held between the two candidates for mayor and between the two candidates for any one or more councilmen seats who receives the highest number of votes cast at the election held on the first Thursday in December. The candidate for mayor or the candidate for any one or more councilmen seats who receives the highest number of votes at said run-off election shall be declared the winner. (e) Candidates offering for the office of mayor and councilmen shall be qualified voters of said city and shall qualify by notifying the city clerk in writing of their intention to seek such vacancies as shall exist in the offices of mayor and councilmen. Each candidate shall specifically designate which vacancy he is seeking to fill. Said notice shall be filed in the office of the clerk twenty-five (25) days prior to the general election for the City of Monroe. Said notices may be received at any time prior to noon of the twenty-fifth (25th) day, and if such qualifying date falls on a Sunday or legal holiday, the notice may be received until noon of the following day. Before qualifying with said clerk, an entrance fee shall be paid to the clerk. The entrance fee for the office of mayor shall be $50.00. The entrance fee for councilmen shall be $25.00. Said clerk shall collect all fees and pay them into the treasury of the City of Monroe. Section 2. Said Act is further amended by adding a new section immediately following section 3 to be designated section 3A, to read as follows: Section 3A. In the event any person who is holding office as mayor or as councilman announces as a candidate for any elective office of the City of Monroe, other than
Page 2461
the office to succeed himself, then the office held by such person shall be declared vacant when such person qualifies with the city clerk as a candidate for such office. Vacancies. Section 3. Said Act is further amended by striking from the first sentence of section 6 the words and figures 6 o'clock p.m. and substituting in lieu thereof the words and figures 7 o'clock p.m., so that when so amended section 6 shall read as follows: Section 6. Be it further enacted by the authority aforesaid, that the polls at all elections held in and for said city shall be open from 7 o'clock a.m. till 7 o'clock p.m., when they shall be closed, and the managers of said elections shall proceed to count the ballots and consolidate the returns of said election and certify the same. They shall keep two lists of voters and two tally sheets, and shall make a certificate of the results on each tally sheet, placing one of the lists of voters and one tally sheet in the ballot box with the tickets voted in said election, seal them up and turn the same over to the marshal, who shall keep the same for twenty days after the election, and after the expiration of that time he shall destroy the same without inspection, unless notice of a contest has been filed. The other list and tally sheet shall be turned over to the clerk of council. Election hours. Section 4. Said Act is further amended by adding a new section immediately following section 6 to be designated section 6A, to read as follows: Section 6A. The mayor and council of the City of Monroe are hereby authorized to provide by ordinance regulations by which registered voters of the City of Monroe who are unavoidably absent at the time any city election is held may vote in such elections. Said ordinance shall provide a general system by which such absent voters may be permitted to vote, and shall further provide plans by which possible frauds will be prevented. Said ordinance shall further provide when the ballots of such absentee shall be counted and shall designate a precinct for the counting of such absentee ballots. Said ordinance shall further provide
Page 2462
how the vote shall be transmitted and shall establish the procedure under which the absent voter may avail himself of this privilege, such as notice, application for ballots, method of forwarding the ballot, entries on the envelope, receipt and delivery of ballot, posting list of voters, and any other power necessary to carry out the purposes of this Section. Section 5. 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: Section 22. That said mayor and council may levy and collect for city purposes a tax, not to exceed two and onehalf dollars ($2.50) on every hundred dollars, on real estate and personal property of every kind in said city, that may at the time being be taxable by the laws of the State of Georgia. In all cases the order levying taxes shall be recorded in the minutes of the board, and shall specify for what purpose it is levied and how much for each purpose. That all persons owning or holding any property taxable by law within the corporate limits of said city on the first day of January of each year after the approval of this Act, shall return the same for taxation under oath at any time from the first day of January up to and including the first day of April in each year, to the tax receiver of said city. That said mayor and council may assess the property in said city subject to taxation in the manner now provided by law. Ad valorem taxes. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966, session of the General Assembly of Georgia a bill to amend the charter of the City of Monroe so as to provide that the mayor and council shall be elected by majority vote; to provide for run-off elections; to provide that any elective office of the City of Monroe shall be declared vacant under certain circumstances; to change the hours when the polls in said city shall be kept open; to authorize the mayor and council to provide by ordinance for absentee ballots and voting; to change the provisions
Page 2463
relating to the time property shall be returned for taxation; and for other purposes. This 1st day of January, 1966. Mayor and Council of City of Monroe By: Edward C. Ellis Mayor Georgia, Walton County. Personally appeared before the undersigned attesting officer, an officer duly qualified to administer an oath, Sanders Camp, publisher of The Walton Tribune, who being duly sworn on oath says that the above and foregoing notice of intention to introduce local legislation was published in The Walton Tribune, the newspaper in which the sheriff's advertisements for Walton County are published, once a week for three weeks in said paper on January 5th, 1966, January 12th, 1966 and January 19th, 1966. /s/ Sanders Camp Sworn to and subscribed before me, this 20th day of January, 1966. /s/ Hazel M. Prather, Notary Public, Walton Co., Ga. (Seal). Approved February 28, 1966. CRIMINAL COURT OF FULTON COUNTYINVESTIGATORS. No. 152 (House Bill No. 177). An Act to amend an Act to establish the Criminal Court of Atlanta, approved September 6, 1891, as amended by
Page 2464
an Act approved March 25, 1947, and as again amended by an Act approved March 5, 1957, and other Acts amendatory thereof, by providing for the number of investigators which may be appointed by the solicitor-general of said court (now Criminal Court of Fulton County); and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That section 1 of the Act approved March 5, 1957 (Ga. L. 1957, Vol. 2, pp. 2406, 2407, 2408), amending the Act approved September 6, 1891, establishing the Criminal Court of Atlanta and acts amendatory thereof, be and the same is hereby amended as follows: By striking said section 1 of said Act approved March 5, 1957 and inserting in lieu thereof the following section 1, to-wit: The solicitor general of the Criminal Court of Fulton County may appoint investigators for his said office in such numbers as he may deem necessary and proper, the number of such investigators to be first approved by the county commissioners of Fulton County, for the purpose of investigating violators of the laws of Georgia in Fulton County and rendering such other assistance as may be required of them by the solicitor general of the said court. Said investigators shall serve at the pleasure of said solicitor general, and shall act as and have authority of peace officers of the State of Georgia in Fulton County and, as such, shall have the same authority to make arrests as the sheriffs of the several counties and their lawful deputies. The said investigators shall likewise have the same authority as the sheriffs, their lawful deputies, and court bailiffs to serve warrants, summonses, rules, orders and processes of every kind issued by or made returnable to the Criminal Court of Fulton County and to make proper returns of service thereof. Section 2. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict herewith be, and the same are, hereby repealed.
Page 2465
Section 3. A copy of the notice of intention to apply for this local legislation is attached hereto and made a part of this Act, and it is hereby declared by the authority aforesaid that all of the requirements of law relating to such notice have been complied with for the enactment of this Act. 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 8th, 15th, 22nd and 29th days of December, 1965, and on the 5th and 12th days of January, 1966 as provided by law. /s/ Frank Kempton Subscribed and sworn to before me, this 19th day of January, 1966. /s/ Mildred N. Lazenby, Notary Public, Georgia State at Large. My Commission expires Oct. 18, 1967. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the next January 1966 session of the General Assembly of Georgia a bill to amend the Act establishing the Criminal Court of Atlanta (now Criminal Court of Fulton County) approved September 6, 1891, as since amended, by providing for the number of investigators which may be appointed by the solicitor general of the Criminal Court of Fulton County, their terms of office, authority and duties; and for other purposes.
Page 2466
This, the 8th day of Dec., 1965. William E. Spence Solicitor General Criminal Court of Fulton County Approved February 28, 1966. CITY COURT OF PEMBROKEABOLISHED, REFERENDUM. No. 154 (House Bill No. 331). An Act to repeal an Act entitled: An Act creating and establishing the City Court of Pembroke in and for the County of Bryan; to prescribe the powers and duties thereof; to define the jurisdiction thereof; to provide for compensation of said officers; and for other purposes., approved January 10, 1938 (Ga. L. 1938, p. 714), as amended; to provide for the disposition of all suits, cases, papers, processes, books, indices and other matters of said court; to provide an effective date; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled: An Act creating and establishing the City Court of Pembroke in and for the County of Bryan; to prescribe the powers and duties thereof; to define the jurisdiction thereof; to provide for compensation of said officers; and for other purposes., approved January 10, 1938 (Ga. L. 1938, p. 714), as amended, is hereby repealed in its entirety, and the City Court of Pembroke, in and for the County of Bryan, as provided therein is hereby abolished. Abolished. Section 2. All mesne and final processes for the City Court of Pembroke which have not been executed at the
Page 2467
time that this Act takes effect shall be returned to the Superior Court of Bryan County, Georgia. All civil and criminal cases pending in the said City Court of Pembroke on the effective date of this Act are hereby transferred to the Superior Court of Bryan County. All books and papers attaching to such civil actions or such criminal actions shall be transferred to the proper officers of the Superior Court of Bryan County, and in all other respects the Superior Court of Bryan County shall, on and after the effective date of this Act, stand substituted for the said City Court of Pembroke in civil and criminal matters of every kind and nature and all subsequent processings shall be the same as though such cases had been originally filed in the Superior Court of Bryan County. All books, indices and property of any nature whatsoever, after the effective date of this Act, shall be and become the property of the Superior Court of Bryan County. Transfer of records, etc. Section 3. This Act shall become effective at 12:01 a.m. on the first day of January, 1967. Effective date. Section 4. It shall be the duty of the ordinary of Bryan 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 Bryan County for approval or rejection. The ordinary shall set the election for the second Wednesday in September, 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 Bryan County. The ballot shall have written or printed thereon the words: For approval of the Act abolishing the City Court of Pembroke. Against approval of the Act abolishing the City Court of Pembroke. 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
Page 2468
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 Bryan County. It shall be the duty of the ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Pembroke, Georgia, January 20th, 1966 To Whom It May Concern; This to certify that The Pembroke Journal is the official newspaper for Bryan County for the year 1966, and that the following notice, on intention to introduce local legislation to abolish the City Court of Pembroke was published in three issues of the paper, January 6, 13, and 20th, 1966. /s/ F. O. Miller Editor, Owner and Publisher The Pembroke Journal Sworn to and subscribed before me, this the 22nd day of January, 1966. /s/ Eugene Mock, J. P. 19th G. M. Dist. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to abolish the City Court of Pembroke in and for the County of Bryan; to provide for the disposition of
Page 2469
all suits, cases, papers and other matters of said court; to provide an effective date; to provide for a referendum; and for other purposes. J. Terrell Webb, Representative, 65th District Springfield, Georgia Approved February 28, 1966. LUMPKIN COUNTYSHERIFF PLACED ON SALARY BASIS. No. 155 (House Bill No. 414). An Act to abolish the present mode of compensating the sheriff of Lumpkin 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 Lumpkin 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 $6,000.00, payable in equal monthly installments from the funds of Lumpkin County. Salary.
Page 2470
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 who shall receive an annual salary of $3,600.00, payable in equal monthly installments from the funds of Lumpkin County. Deputy sheriff Section 5. The governing authority of Lumpkin County shall furnish the sheriff's office with two automobiles for his use on official business. In lieu of furnishing said automobiles, at the election of the sheriff, the sheriff may purchase his own vehicle or vehicles, and the governing authority of Lumpkin County shall reimburse the sheriff at the rate of eight cents (8) per mile, per vehicle for the expenses of operating and maintaining any vehicles which he purchases. However, Lumpkin County shall not be responsible for any such expenses which exceed the sum of $1,200.00 during any one calendar year. The sheriff is charged with the responsibility of feeding the prisoners confined in the county jail. The governing authority of Lumpkin County shall reimburse the sheriff for the expenses incurred by the sheriff in feeding such prisoners at the rate of $1.50 per day, per prisoner. Automobiles, etc. 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
Page 2471
the county available for such purpose. Except as is provided for in section 5, 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 Lumpkin County. Expenses. Section 7. The provisions of this Act shall become effective on March 1, 1966. 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 pursuant to the provisions of Georgia Laws 1964, p. 310, which require that all sheriffs in the State of Georgia be placed upon an annual salary, there will be introduced at the January 1966 session of the General Assembly of Georgia, a bill to place the sheriff of Lumpkin County upon an annual salary; to provide the procedure connected therewith; and for other purposes. This the 27th day of December, 1965. /s/ Carlton Colwell, Representative, 5th District. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Carlton Colwell, who, on oath, deposes and says that he is Representative from the 5th District, and that the attached copy of notice of intention to introduce local legislation was published in the Dahlonega Nugget, which is the official
Page 2472
organ of Lumpkin County, on the following dates: January 14 21, and 28, 1966. /s/ Carlton Colwell Representative, 5th District Sworn to and subscribed before me, this 31 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. IRWIN COUNTYOFFICE OF TAX COMMISSIONER CREATED, REFERENDUM. No. 156 (House Bill No. 782). An Act to consolidate the office of tax receiver and tax collector of Irwin County into the office of tax commissioner of Irwin 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 provide for personnel in the office of the tax commissioner; to provide for the method of selecting and compensating such personnel; to provide for duties of such personnel; to provide for an oath and a bond; to provide for bonds for employees of the tax commissioner; to make provisions relative to taxes and tax fi. fas.; to provide for the payment of the expenses of the tax commissioner; to authorize the governing authority of Irwin County and any municipality located in Irwin County to enter into contracts with each other for the purpose of maintaining tax records and collecting taxes; to provide for a referendum; to provide for severability; to repeal conflicting laws; and for other purposes.
Page 2473
Be it enacted by the General Assembly of Georgia: Section 1. The offices of tax receiver and tax collector of Irwin County are hereby consolidated and combined into the one office of the tax commissioner of Irwin County. The rights, duties and liabilities of the tax commissioner, except as otherwise provided herein, shall be the same as those imposed upon the 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 for Irwin 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 Irwin County, and their terms of office shall continue through December 31, 1968. Terms, etc. Section 3. If a vacancy should occur in the office of tax commissioner for any reason, such vacancy shall be filled in the following manner: (a) If the vacancy occurs within six months prior to the expiration of the existing term, the governing authority of Irwin County, Georgia shall appoint a qualified person who shall discharge the duties of the office of the tax commissioner for the remainder of the unexpired term, and the person so appointed shall be commissioned and qualified as clerks of the superior court are commissioned and qualified, and shall receive the same compensation as the tax commissioner for the remainder of the unexpired term. Vacancies. (b) If the vacancy occurs more than six months prior to the expiration of the existing term, the governing authority
Page 2474
of Irwin County, Georgia shal appoint a qualified person to discharge the duties of the office of the tax commissioner until a tax commissioner is elected. Not less than ten (10) nor more than twenty (20) days after the date such vacancy occurs, it shall be the duty of the ordinary of Irwin County to issue the call for a special election for the purpose of electing a tax commissioner to serve for the remainder of the unexpired term. The ordinary shall set the date of such election for a day not less than thirty (30) nor more than forty (40) days after the date of the issuance of the call. The ordinary shall cause the date and purpose of the election to be published in the official organ of Irwin County once a week for four weeks immediately preceding the election. The person elected in such election shall perform the duties of the office of the tax commissioner for the unexpired term. The returns of said election shall be made to the Governor who shall commission the person so elected. The person temporarily appointed to the office of the tax commissioner and the person elected to the office of tax commissioner shall each be paid the same salary as the tax commissioner for the time in which he serves in said office. Section 4. The tax commissioner shall receive for his services a salary of $8,000.00 per annum, payable in equal monthly installments from the funds of Irwin County. Salary. Section 5. The clerk of the tax assessors of Irwin County shall also serve as the clerk of the tax commissioner of Irwin County. The clerk of the tax assessors and tax commissioner shall possess the same qualifications as required by law for the tax commissioner. The clerk of the tax assessors and tax commissioner shall be elected by a majority vote of the tax commissioner and tax assessors, the tax commissioner having a vote and each one of the tax assessors having one vote. The clerk may be fired at any time, with or without cause, in the same manner as he was elected. The clerk of the tax assessors and tax commissioner of Irwin County shall maintain all of the tax records in the office of the tax commissioner of Irwin County. The clerk of the tax assessors and tax commissioner shall be compensated in an amount not to exceed six thousand six
Page 2475
hundred dollars ($6,600.00) per annum, payable in equal monthly installments from the funds of Irwin County, the exact amount of such compensation to be determined by the governing authority of Irwin County. The clerk of the tax assessors and tax commissioner shall also be authorized a monthly allowance to cover his traveling expenses, the exact amount of such allowance to be determined by the governing authority of Irwin County. The tax commissioner shall have the authority to appoint one other assistant who shall be compensated in an amount not to exceed three thousand four hundred dollars ($3,400.00) per annum, the exact amount of such compensation to be determined by the governing authority of Irwin County. The tax commissioner shall have the power and authority during his term of office to prescribe the duties and assignments of such assistant and to remove or replace such assistant at will and within his sole discretion. Clerk, etc. Section 6. Before entering upon the duties of his office the tax commissioner shall take the oath of office now prescribed by law for tax receivers and tax collectors, and shall give bond in an amount to be fixed and determined by the governing authority of Irwin County, which shall be signed as surety by a bonding company legally authorized to transact business in the State of Georgia, and fees or costs for the suretyship on said bond shall be paid out of the funds of Irwin County, Georgia, as part of the expenses of county government. Oath. Section 7. The official bonds of the clerk of the tax assessors and tax commissioner, assistant of the tax commissioner and other personnel of said officer as may be required by law, shall be procured by said officer on each such employee in an amount not to exceed his own bond and the premiums and costs thereof shall be paid from any of the funds of Irwin County available for such purposes. Bond. Section 8. All taxes due and payable Irwin County at the time the tax commissioner assumes office shall continue to be due and payable until paid. All tax fi. fas. heretofore issued shall have full force and effect and shall be collectible as issued. Taxes due.
Page 2476
Section 9. All expenses incurred by the tax commissioner in operating and discharging the official duties of his office, except as provided herein, including, but not limited to, office equipment, supplies, fixtures and utility expenses shall be paid by the county from county funds. Expenses. Section 10. The governing authority of Irwin County is hereby authorized to enter into contracts with any municipality located in Irwin County for the purpose of maintaining the tax records and collecting the taxes of such municipality. Any municipality located in Irwin County is hereby authorized to enter into contracts to authorize the governing authority of Irwin County to maintain the tax records and collect the taxes of such municipality. Contracts with municipalities. Section 11. Not less than twenty (20) nor more than forty (40) days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Irwin County to issue the call for an election for the purpose of submitting this Act to the voters of Irwin County for approval or rejection. The ordinary shall set the date of such election for a day not less than fifteen (15) nor more than thirty (30) 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 Irwin County. The ballot shall have written or printed thereon the words: For approval of the Act abolishing the tax receiver and tax collector of Irwin County and creating the office of tax commissioner of Irwin County. Against approval of the Act abolishing the tax receiver and tax collector of Irwin County and creating the office of tax commissioner of Irwin 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 one-half or
Page 2477
more 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 Irwin 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 to the Secretary of State. Section 12. 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 were 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 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 1966 session of the General Assembly of Georgia, a bill to abolish the offices of tax receiver and tax collector of Irwin County, Georgia, and to create the office of tax commissioner of Irwin County, Ga.; to provide a salary for the tax commissioner; to create the office of clerk of the tax commissioners and tax assessors and to provide compensation for said office and its duties; to authorize other needed personnel to operate said office and provide for their compensation; to authorize Irwin County, Georgia to enter into contracts with political sub-divisions and to authorize political sub-divisions to enter into contract with Irwin County
Page 2478
Georgia to maintain tax records and data to be used in the assessment of property for tax purposes; to provide for a referendum and for other purposes. This 24th day of January, 1966. Harry Mixon, Rep. Representative District 81 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Harry Mixon, who, on oath, deposes and says that he is Representative from the 81st District, 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 Irwin County, on the following dates: January 20, 27, and February 3, 1966. /s/ Harry Mixon Representative, 81st District Sworn to and subscribed before me, this 12 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. DOOLY COUNTYCORONER PLACED ON SALARY BASIS. No. 157 (House Bill No. 619). An Act to provide a salary for the coroner of Dooly County in lieu of fees; to provide the procedure connected therewith;
Page 2479
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 coroner of Dooly County is hereby placed on a salary basis in lieu of a fee basis and shall be compensated in an amount not less than $600.00 nor more than $1,200.00 per annum to be paid in equal monthly installments from the funds of said county. The governing authority of said county shall fix the amount of such compensation. Said salary shall be in lieu of all fees, costs, commissions, allowances, monies, and all other emoluments and perquisites of whatever kind heretofore or hereafter allowed coroners, and all such fees, costs, commissions, allowances, monies, and all other emoluments and perquisites of whatever kind shall become the property of Dooly County and shall be paid by the coroner to the fiscal officer of said county on or before the fifteenth day of each month for the preceding month. At the time of each such monthly payment, the coroner shall furnish a detailed, itemized statement under oath of all such funds, which statement shall show the respective amounts of money collected and the source thereof. Section 2. This Act shall become effective March 1, 1966. 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, 1966, session of the General Assembly of Georgia, a bill to change the compensation of the coroner of Dooly County; to provide the procedure connected therewith; and for other purposes. This 20th day of January, 1966. Rooney L. Bowen Representative, 69th District
Page 2480
Affiant herein, namely: Madge H. Methvin, personally and voluntarily appeared before the undersigned authority empowered to administer oaths and being first duly sworn on oath says on oath that she, the affiant, is the publisher and owner of the withinnamed Vienna News, a weekly newspaper published in, having a general circulation in, and being official gazette of, Dooly County, Georgia, that the notice relative to intention to introduce local legislation (whereof a full, true, exact and perfect copy is herewith shown) was duly and legally published in the issues of the said Vienna News dated respectively 20 January 1966, 27 January 1966 and 3 February 1966, and that she has personal knowledge of the within-averred facts. /s/ Mrs. Madge H. Methvin Taken, sworn to and subscribed in my presence this, 4 February 1966; as witness my signature officially. /s/ Ray B. Friedin, Commercial Notary Public, Dooly County, Georgia. (Seal). Approved February 28, 1966. GILMER COUNTYSHERIFF PLACED ON SALARY BASIS. No. 158 (House Bill No. 64). An Act to abolish the present method of compensating the sheriff of Gilmer County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs and other emoluments of said officer shall become the property of the county, with certain exceptions; 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
Page 2481
for the compensation of such deputy; 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 Gilmer 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 Gilmer 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 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, 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 Gilmer County shall have the authority to appoint a deputy and fix his compensation in
Page 2482
an amount not to exceed $3,600.00 per annum payable in equal monthly installments from the funds of Gilmer 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 sheriff. Section 6. The necessary operating expenses of the office of the sheriff of Gilmer County shall be paid from any funds of the county available for such purpose. All supplies, material, furnishings, furniture, utilities, vehicles and equipment and the repair, replacement or 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. Expenses. Section 7. The provisions of this Act shall become effective on March 1, 1966. 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, 1966 session of the General Assembly of Georgia, a bill to abolish the present method of compensating the sheriff of Gilmer County; known as the fee system; to provide in lieu thereof an annual salary; to provide the procedure connected therewith; to provide an effective date; and for other purposes. This 21st day of December, 1965. Charles B. Watkins, M.D. Representative, Gilmer County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dr. Charles B.
Page 2483
Watkins, who, on oath, deposes and says that he is Representative from the 9th District, and that the attached copy of notice of intention to introduce local legislation was published in the Times-Courier, which is the official organ of Gilmer County, on the following dates: December 23 and 30, 1965 and January 6, 1966. /s/ Charles B. Watkins Representative 9th District Sworn to and subscribed before me, this 11 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. DOUGLASVILLE-DOUGLAS COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY. No. 159 (House Bill No. 581). An Act to create a development authority for the City of Douglasville and Douglas County, Georgia; 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 Douglasville and Douglas County with respect to said Authority; to provide for the issuing of revenue bonds and validation of such bonds; to provide for the exemptions applicable to said Authority; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. This Act may be cited as the Douglasville-Douglas County Industrial Development Authority. Short title.
Page 2484
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 Douglasville-Douglas County Industrial Development Authority, hereinafter created, be and is hereby authorized to issue revenue obligations to provide funds to be used by said Authority in assisting, promoting, establishing and developing new industries, and assisting, promoting and expanding existing industry, agriculture, trade and commerce within the territory embraced by Douglas County and by the corporate limits of the City of Douglasville, as hereinafter provided. Said purposes are hereby found, determined and declared to be for the benefit of the citizens and residents of said city and county 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 Douglasville-Douglas County Industrial Development Authority, which shall be deemed to be a creature of the State of Georgia, an instrumentality of Douglas County and the City of Douglasville, 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 by Douglas County and by the corporate limits of the City of Douglasville for the public good and general welfare of said city and county and their citizens. The scope and jurisdiction of the Authority is restricted to the territory embraced by Douglas County and by the corporate limits of the City of Douglasville. 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
Page 2485
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 Douglas County or the City of Douglasville is by law authorized to undertake. Intent. Section 5. The Authority shall consist of five (5) members who shall serve for a term of four (4) years. One member shall be appointed by the mayor and council of the City of Douglasville; one member shall be appointed by the board of commissioners of roads and revenues for Douglas County; one member shall be appointed by the Douglas County Chamber of Commerce. The members appointed shall elect or appoint two (2) additional members within twenty (20) days following their appointment. In the event that the three members selected and appointed cannot agree upon or do not appoint the fourth and fifth members of the Board, it shall be their duty to certify this fact to the first Douglas County grand jury thereafter, and such grand jury shall, during its term, appoint the fourth and fifth members. The Authority so constituted shall elect its own chairman from the membership of the Authority. The terms of the initial appointees of the said Authority shall be as follows: the member appointed by the mayor and council of the City of Douglasville shall serve for one (1) year; the member appointed by the board of commissioners of roads and revenues of Douglas County shall serve for two (2) years; the member appointed by the Douglas County Chamber of Commerce shall serve for three (3) years; the other members appointed shall serve for four (4) years. All members shall serve until their successors have been duly appointed and qualified. All members who have served on the said Authority shall be eligible for reappointment to succeed themselves if they are reappointed by either the mayor and council of the City of Douglasville, the board of commissioners of roads and revenues for Douglas County, the Douglas County Chamber of Commerce, or the other members of the Authority as provided in this Act. Should any member resign or be unable to serve or move beyond the
Page 2486
territory embraced by Douglas County or the corporate limits of the City of Douglasville as it is now situated or may be hereafter situated, his successor shall be appointed to serve the remaining term by the authority responsible for appointing such member. 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 Douglasville-Douglas County Industrial 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 annually elect one from among themselves to serve as chairman and the term of such chairman shall be for one (1) year. The members of the said Authority shall be entitled to no compensation. No vacancy shall impair the power of the Authority to Act. 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 Douglasville-Douglas County Industrial Development Authority, created hereby. Definitions. (2) The word Project shall be deemed 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 Douglas County or the City of Douglasville or any combination thereof; the acquisition of any such property for any such purposes 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. (3) The term cost of project shall embrace: the cost of lands, buildings, improvements, machinery, equipment,
Page 2487
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 determining 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 7. Any three (3) members shall constitute a quorum for the transaction of ordinary business of the Authority; however, any action with respect to any project of the Authority must be approved by not less than three (3) affirmative votes. Quorum. Section 8. The powers of the Authority herein created shall include, but not be 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, and/or otherwise encumber and/or dispose of land, buildings, equipment, furnishings, and/or property of all kinds, real and/or personal, within the territory embraced by Douglas
Page 2488
County and by the corporate limits of the City of Douglasville, 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 contract 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 or funds received for the purpose by the State of Georgia, Douglas County, the City of Douglasville 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 and/or other such instruments as may be necessary or convenient to evidence and secure such borrowing.
Page 2489
(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 (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 and/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 conferred by this Act upon the Authority.
Page 2490
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, 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 Douglas County, Georgia, in the same manner as revenue bonds of municipalities are issued and validated under the Revenue Bond Law (Ga. L. 1937, pp. 761-774; Chapter 87-8 of the Code of Georgia), as now and hereafter amended. In the proceedings to validate such bonds, the Douglasville-Douglas County Industrial 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. Projects, bonds, etc. 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 2491
on the obligations of the Authority shall have the same immunity from taxation as the property, obligations and the interest of the obligations of Douglas County or the City of Douglasville. The exemptions from taxation herein provided shall not include exemptions from sale and use taxes on property purchased by the Authority or for use by the Authority. Taxation. 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, Douglas County, or the City of Douglasville. 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. Property. 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 County of Douglas and/or the mayor and council of the City of Douglasville, the governing authority of the County of Douglas and the mayor and council of the City of Douglasville are authorized in their discretion to convey title to such lands,
Page 2492
including any improvements thereon to the Authority without cost. Douglas County or the City of Douglasville 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. Real estate. Section 15. Should said Authority for any reason be dissolved, title to all property of every kind and nature, real and personal, held by the Authority at the time of such dissolution, shall revert to the City of Douglasville and to Douglas 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 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 board of commissioners of roads and revenues for Douglas County and 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 orginally 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.
Page 2493
Section 19. This Act shall become effective only if a proposed constitutional amendment providing for the creation of an industrial development authority for Douglas County and the City of Douglasville shall be ratified by the people at the general election of 1966. In the event said constitutional amendment is not ratified by the people at said general election, this Act shall be void and of no force and effect. 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 regular, 1966 session of the General Assembly of Georgia a bill to create an industrial development authority for the City of Douglasville and Douglas County; to provide the procedure connected therewith, including the powers and duties of such authority; to provide that this Act shall become effective only upon the ratification of the constitutional amendment authorizing the creation of such authority; and for other purposes. This 13 day of Jan., 1966. Kent Dickinson Representative, 27th District Georgia, Fulton County. Personally appeared before me, the undersigned authority duly authorized to administer oaths, Honorable Kent Dickinson, who, on oath, deposes and says that he is Representative from the 27th District, 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 Douglas County, on the following dates: January 20, 27 and February 3, 1966. /s/ Kent Dickinson Representative, 27th District
Page 2494
Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved February 28, 1966. JASPER COUNTYSALARY OF TREASURER. No. 160 (House Bill No. 643). An Act to amend an Act fixing the compensation of the county treasurer of Jasper County, Georgia. Be it enacted by the General Assembly of Georgia: Section 1. An Act to amend an Act fixing the compensation of the county treasurer of Jasper County, Georgia, approved the first day of April, 1958, by striking section 1 of said Act and inserting in lieu thereof a new section 1 to read as follows: Section 1. That effective on the 1st day of July, 1966, the county treasurer of Jasper County, Georgia, shall receive as full compensation for his services a salary of twelve hundred dollars ($1200) per annum, payable in twelve monthly installments of $100.00 each, which shall be paid by warrant on the county treasury drawn by the county commissioners as other county expenses are paid. In addition to said salary the county shall pay the premium on the official bond as treasurer. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Jasper County. Personally appeared before me, the undersigned officer authorized to administer oaths, J. W. Haney, who being
Page 2495
duly sworn, on oath deposes and says that he is the owner and publisher of The Monticello News, and that the attached copy of notice of intention to introduce legislation increasing the salary of the office of treasurer of Jasper County, Georgia, was published in The Monticello News, the official organ of Monticello, Jasper County, Georgia, on the following dates: January 20, 1966, January 27, 1966 and February 3, 1966. /s/ James W. Haney Sworn to and subscribed before me, this 3rd day of February, 1966. /s/ W. H. Key, Notary Public, Georgia State at Large. (Seal). Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable John H. Hadaway, who, on oath, deposes and says that he is Representative from the 46th District, and that the attached copy of notice of intention to introduce local legislation was published in the Monticello News, which is the official organ of Jasper County, on the following dates: January 20, 27 February 3, 1966. /s/ John H. Hadaway, Representative, 46th District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal).
Page 2496
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1966 session of the General Assembly of Georgia, a bill to change the compensation of the treasurer of Jasper County; and for other purposes. This the 15th day of January, 1966. John H. Hadaway, Representative, Jasper County Approved February 28, 1966. IRWIN COUNTYSALARY OF CLERK OF COMMISSIONERS OF ROADS AND REVENUES. No. 161 (House Bill No. 605). An Act to amend an Act creating a board of commissioners of roads and revenues for the County of Irwin, approved February 16, 1933 (Ga. L. 1933, p. 571), as amended particularly by an Act approved February 23, 1945 (Ga. L. 1945, p. 772), an Act approved February 13, 1952 (Ga. L. 1952, p. 2469), and an Act approved February 26, 1957 (Ga. L. 1957, p. 2278), so as to change the salary of the clerk; 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 Irwin, approved February 16, 1933 (Ga. L. 1933, p. 571), as amended particularly by an Act approved February 23, 1945 (Ga. L. 1945, p. 772), an Act approved February 13, 1952 (Ga. L. 1952, p. 2469), and an Act approved February 26, 1957 (Ga. L. 1957, p. 2278), is hereby amended by striking from section 6A the figure 175.00 and inserting in lieu thereof the figure 250.00 so that section 6A when so amended shall read as follows:
Page 2497
Section 6A. Be it further enacted by the authority aforesaid, that the board of commissioners shall elect a clerk of the board of commissioners who shall serve as its clerk and shall have such duties as are specified by the board and shall hold office under the control and direction of the board and serve at its pleasure and may be dismissed by the board at any time and a successor employed. The salary of said clerk shall not exceed the sum of $250.00 per month which salary shall be paid by warrant issued by said board as other warrants for county costs and expenses are paid. Said clerk may, or may not, be required to give bond, and in the amount, if required, as fixed by the board, the premiums on such bond to be paid out of county funds as are other expenses of the county paid. 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, 1966 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 Irwin approved February 16, 1933 (Ga. L. 1933, p. 571), as amended, so as to change the provisions relating to the compensation of the clerk; and for other purposes. This 14th day of January, 1966. Harry Mixon Representative, 81st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Harry Mixon, who, on oath, deposes and says that he is Representative from the 81st District, and that the attached copy of notice of intention to introduce local legislation was published in The
Page 2498
Ocilla Star, which is the official organ of Irwin County, on the following dates: January 20, 27 and February 3, 1966. /s/ Harry Mixon Representative, 81st District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. SPALDING COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUE. No. 162 (House Bill No. 700). An Act to amend an Act authorizing and fixing the salaries and compensation of the commissioners of roads and revenues of Spalding County, Georgia, approved December 22, 1898 (Ga. L. 1898, p. 375), which said Act as approved on December 22, 1898, amended the Act creating the board of commissioners of roads and revenues of Spalding County, Georgia, approved February 5, 1873 (Ga. L. 1873, p. 289), and all Acts amendatory thereof, so as to fix the compensation of the chairman of the commissioners of roads and revenues of Spalding County at $4800.00 per annum and the compensation of each of the other commissioners at $4200.00 per annum, which compensation shall be in addition to the expense allowance provided for in an Act approved February 23, 1956 (Ga. L. 1956, p. 2440); to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of same, as follows:
Page 2499
Section 1. That section II of the Act fixing the salaries and compensation of the commissioners of roads and revenues of Spalding County, Georgia, approved December 22, 1898 (Ga. L. 1898, p. 375), which said Act as approved on December 22, 1898, amended and repealed certain portions of an Act creating the board of commissioners of roads and revenues of Spalding County, Georgia, approved February 5, 1873 (Ga. L. 1873, p. 289), as amended, particularly, by an Act approved August 9, 1906 (Ga. L. 1906, p. 447), an Act approved July 26, 1920 (Ga. L. 1920, p. 615), an Act approved July 27, 1929 (Ga. L. 1929, p. 718), an Act approved March 6, 1945 (Ga. L. 1945, p. 943), an Act approved February 19, 1951 (Ga. L. 1951, p. 2535), and an Act approved April 5, 1961 (Ga. L. 1961, p. 3376), be and the same is hereby amended by striking section II (Two) of said Act in its entirety and substituting in lieu thereof the section to read as follows: Section II. Be it further enacted by the General Assembly of the State of Georgia that the chairman of the commissioners of roads and revenues of Spalding County, Georgia, shall receive the amount of $4800.00 per annum for his services, and each of the other two commissioners of roads and revenues of Spalding County, Georgia, shall respectively receive the amount of $4200.00 per annum for his services, which said amounts, salaries or compensation shall be effective from and after the last day of February, 1966, and shall be apportioned and payable for the last ten months of the year 1966 at said respective annual rates and shall be payable for all subsequent years at said respective annual rates from the funds of Spalding County and shall be payable, as accrued, in monthly installments or other installments at the will and sole discretion of the majority of said three commissioners, which said amounts, salaries or compensation shall be paid in addition to any expense allowance paid by Spalding County to said chairman or said commissioners. Section 2. That the aforesaid salaries or compensation for services rendered shall be paid by Spalding County in addition to the expense allowances authorized and provided for in the Act approved February 23, 1956 (Ga. L. 1956, p. 2440).
Page 2500
Section 3. The effective date of this Act shall be March 1, 1966. Section 4. That all laws and parts of laws in conflict herewith be and the same are hereby repealed. Section 5. 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 Spalding County, Georgia, are published, namely, in the Griffin Daily News, 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 requirements of the Constitution of the State of Georgia of 1945, as amended, relating to publication of notice of intention to apply for the passage of this local legislation, have been complied with for the enactment of this law. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1966 session of the General Assembly of Georgia, which convened on the 10th day of January, 1966, a bill to provide for a change in compensation of the commissioners of roads and revenues of Spalding County, Georgia, including a change in compensation of the chairman of said commissioners; to repeal conflicting laws, and for other purposes. This the 21st day of January, 1966. Maureen C. Jackson, as Clerk of Commissioners of Roads and Revenues of Spalding County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Quimby Melton,
Page 2501
Jr. and George C. Gaissert, who on oath depose and say that they are the Representatives from Spalding County, Georgia, and that the attached copy of notice of intention to introduce local legislation was published in the Griffin Daily News, which is the official organ of said county, on the following dates: January 22, 1966; January 29, 1966; and February 5, 1966. /s/ Quimby Melton, Jr. /s/ George C. Gaissert Representatives, Spalding County, Georgia. Sworn to and subscribed before me, this the 8th day of February, 1966. /s/ Joe P. Wood, Notary Public, State of Georgia, County of Hall. Commission expires March 21, 1966. (Seal). Approved February 28, 1966. WHITE COUNTYCOMPENSATION OF ORDINARY. No. 163 (House Bill No. 771). An Act to provide for compensation for the ordinary of White County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The ordinary of White County shall receive the sum of one hundred dollars ($100.00) per month in addition to any fees or compensation of whatever nature he now receives. The aforesaid sum of one hundred dollars ($100.00) per month shall be paid out of the general funds of White County.
Page 2502
Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice of intent of local legislation to change the compensation of the office of ordinary White County, Georgia. Fulton Lovell Member of General Assembly of Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Fulton Lovell, who, on oath, deposes and says that he is Representative from the 6th District, 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 White County, on the following dates: January 28, February 4, and February 11, 1966. /s/ Fulton Lovell Representative, 6th District Sworn to and subscribed before me, this 11 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2503
CITY COURT OF DUBLINSALARIES OF JUDGE AND SOLICITOR. No. 164 (House Bill No. 520). An Act to amend an Act creating the City Court of Dublin, approved December 6, 1900 (Ga. L. 1900, p. 117), as amended, so as to increase the compensation of the judge and solicitor of 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 creating the City Court of Dublin, approved December 6, 1900 (Ga. L. 1900, p. 117), 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: Section 2A. From and after the effective date of this Act, the salary of the judge of the City Court of Dublin shall be $6,800.00 per annum and the salary of the solicitor of said court shall be $5,200.00. Said salaries shall be paid in equal monthly installments from the funds of Laurens County. Section 2. The provisions of this Act shall become effective on March 1, 1966. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the undersigned will introduce in the next session of the General Assembly of the State of Georgia, which will convene on the second Monday in January 1966, an act to amend an Act entitled An Act to establish the City Court of Dublin in and for the County of Laurens, and for other purposes, approved December 6, 1900, and certain Act amendatory thereof, by providing for a change in the salaries of the judge and solicitor of
Page 2504
said city court, fixing the effective date of said Act, the repeal of all conflicting laws, and for other purposes. This 23rd day of December 1965. W. H. Lovett D. W. Knight, Jr. Representatives, Laurens County, Georgia, 60th District. County of Laurens, State of Georgia. I, W. H. Champion, editor publisher of the Dublin, Georgia, Courier-Herald, do hereby certify that the said Courier-Herald is a newspaper of general circulation in the county and state above, and that it is the newspaper in which the advertising of the sheriff of Laurens County is published, and that the attached is a true and accurate copy of notice of intention to introduce local legislation, the said notice having been published on January 7, January 14, January 21, 1966. This the 2nd day of February, 1966. /s/ W. H. Champion Editor Publisher Dublin, Georgia, Courier-Herald Sworn to and subscribed before me, this the 2nd day of February, 1966. /s/ Cora Lee M. Prescott, Notary Public. My Commission expires Oct. 2, 1969. (Seal). Approved February 28, 1966.
Page 2505
DADE COUNTYCOMPENSATION OF COMMISSIONER OF ROADS AND REVENUE AND CLERK. No. 165 (House Bill No. 286). An Act to amend an Act creating the office of commissioner of roads and revenue for Dade County, approved March 9, 1959 (Ga. L. 1959, p. 2382), as amended by an Act approved March 3, 1962 (Ga. L. 1962, p. 2967), so as to change the compensation of the commissioner; to change the commissioner's travel expense allowance; to increase the expense allowance for clerical help for the commissioner; 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 revenue for Dade County, approved March 9, 1959 (Ga. L. 1959, p. 2382), as amended by an Act approved March 3, 1962 (Ga. L. 1962, p. 2967), is hereby amended by striking from section 4 the following: six thousand ($6,000.00) dollars, and one hundred twenty-five ($125.00) dollars, and substituting in lieu thereof the following: $7,200.00, and $150.00, respectively, so that when so amended section 4 shall read as follows: Section 4. The commissioner shall be compensated in the amount of $7,200.00 per annum, to be paid in equal monthly installments from the funds of Dade Cunty, and the commissioner shall devote his full time to the duties of his office. He shall also be paid from county funds at the end of each calendar month, beginning with the month of March, 1966, the sum of $150.00 for traveling expenses outside and inside the county on county business; provided that said commissioner uses his individually owned automobile in traveling on county business outside and inside the county. This expense allowance is to cover all of said commissioner's traveling expenses, including attendance at
Page 2506
County Commissioner's Association meetings and similar meetings which he may attend. Section 2. Said Act is further amended by striking from section 10, the symbol and figure $2,400.00 and substituting in lieu thereof $3,000.00, so that when so amended section 10 shall read as follows: Section 10. The commissioner shall have and exercise all the powers which are vested by law in the judges of the inferior courts and ordinaries when sitting for county purposes except that of supplying by appointment all vacancies in county offices and in ordering elections to fill them, and is hereby expressly given complete power, authority and control relative to county matters of Dade County, which shall include the power and authority to do all things and perform all acts which are necessary and essential to carry on the affairs of Dade County. The commissioner is hereby authorized to employ necessary personnel including a county attorney and a clerk or deputy and fix their compensation to assist in the performance of the duties imposed by this Act. However, the expense for hire of a clerk, deputy, or other clerical help in his office shall not exceed $3,000.00 in any calendar year. Section 3. This Act shall become effective March 1, 1966. 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 1966 session of the General Assembly of Georgia, an Act to amend an Act creating the office of commissioner of roads and revenue for Dade County, approved March 9, 1959 (Ga. L. 1959, p. 2382), as amended by an Act approved March 3, 1962 (Ga. L. 1962, p. 2967), so as to change the compensation of the commissioner; to change the commissioner's travel expense allowance; to increase the expense allowance for clerical help for the commissioner;
Page 2507
to repeal conflicting laws, and for other purposes. This December 27, 1965. /s/ Maddox J. Hale Representative of First District, Post 1. /s/ Billy Shaw Abney Representative of First District, Post 2. /s/ Wayne Snow, Jr. Representative of First District, Post 3. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Maddox J. Hale, who, on oath, deposes and says that he is Representative of the First District of Georgia which includes Dade and Walker Counties, and that the foregoing notice of intention to introduce local legislation was published in the Walker County Messenger, which is the official organ of Dade County, Georgia, on January 5, 1966, January 12, 1966 and January 19, 1966. /s/ Maddox J. Hale Representative, First District, Post 1. Sworn to and subscribed before me, this 25 day of January, 1966. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved February 28, 1966.
Page 2508
CLARKE COUNTYSALARY OF TREASURER. No. 166 (House Bill No. 493). An Act to fix the compensation of the treasurer of Clarke County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The treasurer of Clarke County shall receive an annual salary of forty-eight hundred ($4,800.00) dollars, payable in equal monthly installments out of the funds of Clarke County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to change the compensation of the county treasurer of Clarke County, Georgia. The above notice is given in compliance with the Constitution of the State of Georgia of 1945, Article III, Section VII, Paragraph XV pertaining to local legislation. This 29th day of December, 1965. /s/ R. Chappelle Matthews /s/ W. Randall Bedgood, Jr. Members of the General Assembly of Georgia, Clarke County Georgia, Clarke County. Before me, the undersigned attesting officer authorized by law to administer oaths, this day personally appeared R. W. Bailes, Jr., who, being first duly sworn according to law, says that he is the publisher of the Athens Banner-Herald;
Page 2509
that the Athens Banner-Herald is the newspaper in which the sheriff's advertisements are published in Clarke County, Georgia, and that the notice of intention to apply for local legislation, of which the annexed is a true copy, was published in said paper on the 31st day of December, 1965, and the 7th and 14th days of January, 1966. /s/ R. W. Bailes, Jr. Sworn to and subscribed before me, this 28th day of January, 1966. /s/ Nellie Burpee, Notary Public, Clarke County, Georgia. (Seal). Approved February 28, 1966. MURRAY COUNTYNAMED OFFICERS PLACED ON SALARY BASIS. No. 167 (House Bill No. 210). An Act to abolish the present mode of compensating the clerk of the superior court, the sheriff, the ordinary and the tax commissioner of Murray 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, with certain exceptions; 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 prohibit the ordinary from acting as the clerk of the governing authority of Murray County; 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 arbitration; to provide an effective date; to repeal conflicting laws; and for other purposes.
Page 2510
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 Murray 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 $7,500.00, payable in equal monthly installments from the funds of Murray 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 Murray County. Sheriff. Section 4. The ordinary shall receive an annual salary of $8,400.00, payable in equal monthly installments from the funds of Murray County. Ordinary. Section 5. The tax commissioner shall receive an annual salary of $8,100.00, payable in equal monthly installments from the funds of Murray County. Tax commissioner. 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, except as hereinafter provided, 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.
Page 2511
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, except 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, which commissions the tax commissioner shall be entitled to receive and retain in addition to the salary provided for herein. Tax commissioner. Section 8. In addition to the annual salary provided herein for the clerk of the superior court, the clerk shall be allowed to retain all of the fees which are specified in Code section 24-2727, as amended, except those fees which are prescribed for his services rendered in connection with any civil or criminal cases or litigation filed in the Superior Court of Murray County. Notwithstanding the provisions of section 11, the governing authority of Murray County shall make available to the clerk the sum of $3,600.00 per annum for the purpose of compensating all personnel which shall be required to assist the clerk in the performance of his official duties. Clerk of superior court. Section 9. The sheriff of Murray County is charged with the responsibility of feeding all prisoners confined in the county jail. The governing authority of Murray County shall reimburse the sheriff at the rate of $2.00 per day, per prisoner for the expenses incurred by the sheriff in feeding such prisoners. Prisoners. Section 10. The ordinary shall not be eligible to serve as the clerk of the governing authority of Murray County and he is hereby prohibited from serving as such. Notwithstanding the provisions of section 11, the governing authority of Murray County shall make available to the ordinary the sum of $210.00 per month for the purpose of compensating all personnel which shall be required to assist the ordinary in the performance of his official duties. The ordinary shall be entitled to receive and retain as his own compensation all gratuities which are given to him for performing marriages in his official capacity as ordinary. Ordinary.
Page 2512
Section 11. 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 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 Murray County, except as hereinbefore provided, 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 12. 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 purposes. 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 Murray County. Expenses. Section 13. In the event any of the above-named officers shall be dissatisfied with the decision of the governing authority of Murray County in respect to any item provided for in sections 11 and 12 of this Act, such officer shall be entitled to appeal the decision of the governing authority thereon to an arbitration committee to be composed of one member who shall be appointed by the dissatisfied officer, one member to be appointed by the governing authority of Murray County, and one member to be selected by the two remaining members of the arbitration committee. The
Page 2513
members of the arbitration committee shall be appointed within ten days of the notice of the appeal which shall be filed by the dissatisfied officer. In the event either of the parties shall fail to appoint a member to the committee within ten days or the two members of the arbitration committee shall fail to agree as to the third member, the judge of the Superior Court of the Conasauga judicial circuit shall make the appointment of such member. The committee shall meet at such time and place as the committee shall agree upon and, after giving notice to the parties concerned and affording them an opportunity to be heard on all matters in controversy, shall proceed to resolve all matters contained within the appeal. The decision of the arbitration committee shall be final and binding. Each member of the committee shall receive the sum of $10.00 per day, payable from the funds of Murray County for each day of service as a member of the committee. Budgets. 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 above named officers shall be entitled to receive and collect all fees, costs and commissions which were earned prior to the effective date of this Act, but which are collected subsequent thereto, and all such officers shall retain as their own compensation all such fees, costs and commissions. Fees due. Section 16. The provisions of this Act shall become effective on March 1, 1966. Section 17. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that we the undersigned will introduce at the 1966 session of the General Assembly of Georgia
Page 2514
a bill to change the salary of the county commissioner and to place the sheriff, clerk superior court, ordinary and tax commissioner of Murray County on a salary basis of compensation in lieu of certain fees and to provide a method of compensation for clerical help for said offices and for other purposes. /s/ Tom Mitchell, 3rd Representative District Post No. 1 /s/ Virgil T. Smith, 3rd Representative District Post No. 2 /s/ Gerald H. Leonard, 3rd Representative District Post No. 3 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Gerald H. Leonard, who, on oath, deposes and says that he is Representative from the 3rd District, 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 Murray County, on the following dates: December 2, 9 and 16, 1965. /s/ Gerald H. Leonard Representative, 3rd District Sworn to and subscribed before me, this 20 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2515
CATOOSA COUNTYCLERICAL HELP FOR ORDINARY AND CLERK OF SUPERIOR COURT. No. 168 (House Bill No. 583). An Act to amend an Act entitled An Act to change the compensation of the ordinary and the superior court of Catoosa County from the fee system to the salary system; to provide the procedure in connection therewith; to provide for the disposing of fees; to provide for compensation for clerical help; to provide an effective date; to repeal all conflicting laws; and for other purposes., approved February 20, 1959 (Ga. L. 1959, p. 2047), so as to increase the allowance of clerical help for 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 entitled An Act to change the compensation of the ordinary and the superior court of Catoosa County from the fee system to the salary system; to provide the procedure in connection therewith; to provide for the disposing of fees; to provide for compensation for clerical help; to provide an effective date; to repeal all conflicting laws; and for other purposes., approved February 20, 1959 (Ga. L. 1959, p. 2047), is hereby amended by striking the symbol and figures $2,400 and $3,000 as they appear in section 3 and inserting in lieu thereof $3,600 and $4,200, respectively, so that when so amended section 3 shall read as follows: Section 3. The allowance to be paid for clerical help shall be: Clerical help for the Ordinary.....$3,600 per annum Clerical help for the Clerk of Superior Court.....$4,200 per annum All allowances payable under this Act shall be paid directly by the county treasurer to the person or persons
Page 2516
performing such clerical help. No person performing such clerical help for the ordinary shall be related to said ordinary closer than the fifth degree of consanguinity or affinity. No person performing such clerical help for the clerk of the superior court shall be related to said clerk closer than the fifth degree of consanguinity or affinity. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of the State of Georgia, an Act to amend an Act entitled An Act to change the compensation of the ordinary and the superior court of Catoosa County from the fee system to the salary system; to provide the procedure in connection therewith; to provide for the disposing of fees; to provide for compensation for clerical help; to provide an effective date; to repeal all conflicting laws; and for other purposes, approved February 20, 1959 (Ga. L. 1959, p. 2047), so as to increase the allowance of clerical help for the clerk of the superior court and the ordinary; to repeal conflicting laws; and for other purposes. This 4th day of January, 1966. Joe T. Clark Representative of Catoosa County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe T. Clark, who, on oath, deposes and says that he is Representative from the 2nd District, 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
Page 2517
Catoosa County, on the following dates: January 6, 13, 20, 1966. /s/ Joe T. Clark Representative, 2nd District Sworn to and subscribed before me, this 27 day of January, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. CITY OF FAIRBURNCORPORATE LIMITS. No. 169 (House Bill No. 107). An Act to amend an Act creating a new charter for the City of Fairburn (Acts of 1925, p. 1024), and amendatory acts thereto, so as to extend the city limits to the City of Fairburn; to provide for the severability of any provisions or provision of this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. From and after the passage of this Act the municipal corporation designated as the City of Fairburn, the corporate limits shall be extended to include the following: All that tract or parcel of land lying and being in land lots 72 and 73 of the 9th district of originally Fayette, now Fulton County, Georgia, containing 63.72 acres of land, more particularly described as follows: Beginning at a point on the original west line of land lot 73, 734 feet south from the northwest corner of said land lot, and running thence
Page 2518
south 2 degrees east, along said original land lot line, 592 feet; thence south 88 degrees west 210 feet; thence south 2 degrees east along land of C. W. Greene, 614 feet; thence north 88 degrees east, along the land of C. W. Greene, 210 feet back to the original west line of said land lot 73; thence continuing north 88 degrees east 2262 feet; thence north 2 degrees west 157 feet; thence north 88 degrees east 315 feet to the center of the Campbellton Road; thence north 30 degrees and 15 minutes west, along the center of said road, 1040 feet to the land belonging to Miller; thence west, along the south line of the Miller property 391 feet; thence north 2 degrees west 210 feet; thence south 88 degrees west 1601 feet to the original west line of said land lot at the beginning point, known as the Mrs. Helen Holleman Smith property originally, now owned by Carl L. Murply. Also All that tract or parcel of land lying and being in land lot 53 of the 9th district of originally Fayette, now Fulton County, Georgia, more particularly described as follows: Beginning at a point of the easterly-northeasterly side of Fayetteville Road, where the present city limits of the City of Fairburn intersects said road, and running thence northeasterly along the property line of Harold Northcutt a distance of 238.2 feet; thence easterly-northeasterly a distance of 116 feet; thence southerly a distance of 280.4 feet, more or less, to the easterly-northeasterly side of Fayetteville Road; thence westerly-northwesterly along said road a distance of 100 feet to the point of beginning, now owned by Mrs. Ruby H. McBurnett. Also All that tract or parcel of land lying and being in land lot no. 53 of the 9th district of originally Fayette, now Fulton County, Georgia, more particularly described as follows: Beginning at a point on the easterly-northeasterly side of Fayetteville Road where the present city limits of the City of Fairburn intersects said road, and running thence northeasterly along the property line of Mrs. Ruby H. McBurnett a distance of 238.2 feet; thence westerly-
Page 2519
southwesterly a distance of 105 feet, thence southeasterly along the circular city limits line to the point of beginning, now owned by Harold R. Northcutt. Also All that tract or parcel of land lying and being in land lot 53 of the 9th district of originally Fayette, now Fulton County, Georgia, more particularly described as follwos: Beginning at a point on the present city limits line, which point is 63.5 feet northeast of the southwest corner of lot no. 12 of the Elizabeth Mitchell subdivision, said point also being on the westerly line of said lot no. 12, and running thence north 43 degrees and 15 minutes east a distance of 229.3 feet to the back line of lot no. 11 of said subdivision; thence northwesterly a distance of 56.3 feet, more or less, to the present city limits; then southwesterly along the present city limits line to the point of beginning, now owned by Paul A. Alford. Also All that tract or parcel of land lying and being in land lot 73 of the 9th district of originally Fayette, now Fulton County, Georgia, and more particularly described as follows: Beginning at a point marked by an iron pin on the southwestern side of Fairburn-Douglasville Highway, said point being opposite the intersection of the southeastern side of Elder Street with the northeastern side of Fairburn-Douglasville Highway, and running thence northwest along the southwestern side of Fairburn-Douglasville Highway 657 feet; thence west 315 feet to an iron pin corner, thence south 19 degrees 15 minutes east 131 feet to an iron pin; thence west 789 feet to a point; continuing thence west 1500 feet to the west line of said land lot 73; thence south along the west line of said land lot 785 feet to the center of Town Creek; thence southeasterly along and following the meanderings of the center of said creek 360 feet to the south line of said land lot 73; thence continuing in a southeasterly direction along and following the meanderings of the center of said creek and into land lot 68, 900 feet, more or less, to the center of Longino branch where said
Page 2520
branch enters said creek; thence easterly and northeasterly along and following the meanderings of the center of said Longino branch 750 feet to a point; thence north 390 feet to an iron pin corner on the north line of said land lot 68, same also being the south line of land lot 73; continuing thence north into land lot 73 a distance of 645 feet to a point marked by an iron pin; thence east 1440 feet to the southwestern side of Fairburn-Douglasville Highway at the point of the beginning, now owned by J. Wilmer Lane. Section 2. In the event any section, sub-section, sentence, clause or phrase, of this Act be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, sub-sections, sentences, clauses and phrases, of this Act, which shall remain of full force and effect, as if the section, sub-section, 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. State of Georgia,County of Fulton. Before me, the undersigned, a notary public, this day personally came Bessie K. Crowell, who, being first duly sworn, according to law, says that she is the secretary of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 17th, 23rd and 30 days of December, 1965, as provided by law. /s/ Bessie K. Crowell Subscribed and sworn to before me, this 14th day of January, 1966. /s/ Mildred N. Lazenby, Notary Public, Georgia State at Large. My Commission expires Oct. 18, 1967. (Seal).
Page 2521
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the Georgia General Assembly a bill to extend the corporate limits of the City of Fairburn so as to include five small tracts of land contiguous to the present city limits, as requested by the owners of said tracts. This the 15th day of December, 1965. R. H. Dorris, Clerk, City of Fairburn Approved February 28, 1966. TOWN OF LUTHERSVILLECORPORATE LIMITS, REFERENDUM. No. 170 (House Bill No. 528). An Act to amend an Act creating a new charter for the Town of Luthersville, approved August 13, 1910 (Ga. L. 1910, p. 874), and any act amendatory thereof, so as to increase the corporate limits of the Town of Luthersville; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act creating a new charter for the Town of Luthersville, approved August 13, 1910 (Ga. L. 1910, p. 874), is hereby amended by striking from section 2 the words One-half mile through Hogansville, and inserting in lieu thereof the words One mile in every direction from the center of the intersection of two public roads known as `U. S. Highway No. Alt. 27' leading from Newnan, Georgia, to Greenville, Georgia, and `Georgia Highway No. 54' leading from Hogansville, Georgia to Sharpsburg,
Page 2522
Georgia, except that portion of the above described circle which lies within the geographical confines of Coweta County, Georgia, so that section 2. when so amended shall read, as follows: Section 2. Be it enacted by the authority aforesaid that the corporate limits of the Town of Luthersville, as enacted by this Act, shall be as follows: One mile in every direction from the center of the intersection of two public roads known as `U. S. Highway No. Alt. 27' leading from Newnan, Georgia, to Greenville, Georgia, and `Georgia Highway No. 54' leading from Hogansville, Georgia, to Sharpsburg, Georgia, except that portion of the above described circle which lies within the geographical confines of Coweta County, Georgia. Section 2. This Act shall not become effective until approved by the voters in an election conducted as hereinafter provided. Not less than twenty days 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 Meriwether County to issue the call for an election for the purpose of submitting this Act to the voters residing in the territory proposed to be annexed under the terms of this Act and the voters residing in the present corporate limits of the Town of Luthersville. For the purpose of said election there shall be a special registration of voters residing in the territory proposed to be annexed and voters residing in the corporate limits of the Town of Luthersville. The voters in the territory proposed to be annexed shall register with the proper county authority, and the voters in the present corporate limits of the Town of Luthersville shall register with the proper city authorities. All voters shall be allowed to register up until ten days prior to the date of the election. The registration books for the Town of Luthersville and for the territory proposed to be annexed shall be opened for registration on the day after the election is called by the ordinary. No person shall be entitled to vote in said election uless he or she has specially registered as above provided. The date of the election shall be set for a date not less than thirty nor more than forty-five days from the date of the issuance
Page 2523
of such call, and it shall be the duty of the ordinary to set such date. The date, purpose, and a brief explanation of the voting procedure shall be published in the official organ of Meriwether County once a week for three weeks immediately preceding the date of the election. The registration list of all eligible voters residing within the present corporate limits of the Town of Luthersville shall be furnished to the ordinary by the Town of Luthersville authorities whose duty it is to make said list. The ordinary shall conduct and hold the election at the Meriwether County Court House in the City of Greenville. Ballots used in the election shall have printed thereon the words, For approval of the Act annexing certain territory to the Town of Luthersville, and Against approval of the Act annexing certain territory to the Town of Luthersville. Referendum. Those persons voting in favor of the Act shall vote for approval, and those voting for rejection of the Act shall vote against approval. If a majority of those persons voting in such election vote for approval of the Act, then it shall become of full force and effect. If a majority of those persons voting in said election vote against approval of the Act, it shall be void and of no force and effect. The expense of the election shall be borne by Meriwether County and by the Town of Luthersville in the proportion that the number of voters registering in the Town of Luthersville and the voters registering in the territory to be annexed respectively bear to the total number of voters registering for said election. It shall be the duty of the ordinary to declare the results of the election, and it shall be his further duty to certify the results thereof to the Secretary of State. Section 3. If any provision of this Act shall be held to be unconstitutional, such provision alone shall be invalid, and the other parts of this Act shall be unaffected thereby, and shall remain in full force and effect. Section 4. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act, be and the same are hereby repealed. There is hereto attached and made a part hereof a publisher's affidavit showing intention to introduce this bill
Page 2524
as required by the Constitution of the State of Georgia and the laws thereon. Georgia, Meriwether County. Personally appeared before the undersigned officer authorized to administer oaths under the laws of the State of Georgia, Mrs. R. K. Stovall, who says on oath that she is the publisher of The Meriwether Vindicator, the public gazette published weekly in the City of Greenville, Meriwether County, Georgia, and the official organ of Meriwether County, Georgia, and the following: Legal Notice. Georgia, Meriwether County. By direction of the mayor and council of the Town of Luthersville, Meriwether County, Georgia, notice is hereby given that at the next convening of the General Assembly of the State of Georgia, application will be made for the passage of a bill which will be introduced, providing as follows: An Act to amend an Act of the General Assembly of Georgia, entitled an Act to create a new charter of the Town of Luthersville in the County of Meriwether, approved August 13, 1910 and to amend any Act amendatory thereof, so as to enlarge and extend the corporate limits of the Town of Luthersville in the County of Meriwether by the incorporation of additional and contiguous territory therein, and for other purposes. This notice is given in terms of the law. This 3rd day of January, 1966. J. R. Chambless City Clerk
Page 2525
has been published in said The Meriwether Vindicator once a week for three weeks, to-wit; in the regular issues of January 6, 1966, January 13, 1966, and January 20, 1966. /s/ Mrs. R. K. Stovall Sworn to and subscribed before me, this 26 day of January, 1966. /s/ Ben F. Keller, Notary Public, Georgia, State at Large. My Commission expires Jan. 29, 1968. (Seal). Approved February 28, 1966. WALTON COUNTYCOMPENSATION OF TAX COMMISSIONER, ETC. No. 171 (House Bill No. 776). An Act to amend an Act creating the office of tax commissioner of Walton County, approved August 24, 1931 (Ga. L. 1931, p. 592), as amended, by an Act approved February 11, 1960 (Ga. L. 1960, p. 2067), so as to change the compensation of the tax commissioner; to provide an allowance for clerical assistance; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the office of tax commissioner of Walton County, approved August 24, 1931 (Ga. L. 1931, p. 592), as amended, by an Act approved February 11, 1960 (Ga. L. 1960, p. 2067), is hereby amended by striking section 4 in its entirety and substituting in lieu thereof a new section 4 to read as follows: Section 4. Be it further enacted by the authority aforesaid, that the tax commissioner shall be compensated in
Page 2526
the amount of eight thousand ($8,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Walton County. Except as otherwise provided in Section 4A, said amount shall be the sole and exclusive compensation for all services rendered by the tax commissioner. All fees and all other perquisites of whatever kind as are now or may hereafter be allowed by law to be received or collected for services by the tax commissioner shall be received and collected by him for the sole use of Walton County and shall be the property of Walton County. Such funds shall be held as public funds belonging to Walton County and shall be paid over to the fiscal authority of Walton County by the tenth day of each month for the immediately preceding month and shall be accompanied by a detailed, itemized statement under oath showing the amounts and the sources from which collected. It is hereby specifically provided that he shall not be entitled to the amount provided in an Act relating to the commission on taxes collected in excess of a certain percentage due according to the tax net digest, approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 277), as amended. Salary. Section 2. Said Act is further amended by adding a new section between section 4 and 5 to be designated section 4A, to read as follows: Section 4A. In addition to the salary provided for the tax commissioner in section 4 of this Act, said officer shall receive an allowance for clerical assistance which shall be payable in equal monthly installments from the funds of Walton County. The amount of such allowance for the tax commissioner shall be fixed by the governing authority of Walton County but said allowance shall not be less than twenty-four hundred ($2,400.00) dollars per annum nor more than three thousand, two hundred ($3,200.00) dollars. In addition to the allowance provided for herein, the governing authority of Walton County shall be authorized to pay an additional allowance of six hundred ($600.00) per annum to said tax commissioner for clerical assistance if said tax commissioner requests an additional allowance. Said allowance of six hundred ($600.00) dollars per annum, if requested by the tax commissioner, shall be payable in
Page 2527
equal monthly installments from the funds of Walton County. Clerical assistance. Section 3. This Act shall become effective on July 1, 1966. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. At the request of the tax commissioner of Walton County there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to fix the compensation of the tax commissioner of Walton County at $8000.00 per annum, and to fix the allowance for his clerical help at a figure not less than $2400.00 and not more than $3200.00; for additional help $600.00; and for other purposes effective July 1, 1966. This 22nd day of January, 1966. J. T. Byrd Representative, 28th District Benson Briscoe Tax Commissioner, Walton County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable J. T. Byrd, who, on oath, deposes and say that he is Representative from the 28th District, and that the attached copy of notice of intention to introduce local legislation was published in the Walton Tribune, which is the official organ of Walton County, on the following dates: January 22, 29 and February 5, 1966. /s/ J. T. Byrd Representative, 28th District
Page 2528
Sworn to and subscribed before me, this 14 day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. McINTOSH COUNTYCOMPENSATION OF CLERK OF SUPERIOR COURT. No. 172 (House Bill No. 407). An Act to amend an Act placing the clerk of the superior court, the sheriff and the tax commissioner of McIntosh County upon an annual salary, approved April 5, 1965 (Ga. L. 1965, p. 3239), so as to allow the clerk of the superior court to retain certain fees authorized for certain of his services; 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 and the tax commissioner of McIntosh County upon an annual salary, approved April 5, 1965 (Ga. L. 1965, p. 3239), is hereby amended by adding between sections 3 and 4 a new section to be numbered section 3A and to read as follows: Section 3A. In addition to the salary provided herein for the clerk of the superior court, said clerk shall be entitled to retain all of those fees specified in Code section 24-2727, except those fees allowed for his services in connection with any civil or criminal cases which are filed in the superior court of McIntosh County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2529
Notice. Notice is hereby given that I will introduce a bill in the 1965-1966 session of the General Assembly of Georgia changing the provisions in reference to the collection of fees on the recordation of papers in the office of the clerk of superior court of McIntosh County, Georgia. This 10th day of January, 1966. /s/ Charles M. Jones, Representative, McIntosh County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Charles M. Jones, who, on oath, deposes and says that he is Representative from the 76th District, 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 McIntosh County, on the following dates: January 13, 20 27, 1966. /s/ Charles M. Jones Representative, 76th District Sworn to and subscribed before me, this 31 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2530
COMPENSATION OF COUNTY TREASURERS OF CERTAIN COUNTIES (2,750-3,250). No. 173 (House Bill No. 667). An Act to fix the compensation of the county treasurer of all counties of this State having a population of not less than 2,750 nor more than 3,250 according to the United States Decennial Census of 1960 or any future such census; to provide that such compensation shall be paid from the county funds by the governing authorities of such counties; 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 2,750 nor more than 3,250 according to the United States Decennial Census of 1960 or any future such census, the county treasurer of such counties shall receive a salary of $900.00 per annum which shall be paid in equal monthly installments from the funds of such counties upon a warrant drawn by the governing authorities of such counties. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 28, 1966. CITY OF FOLKSTONCHARTER AMENDED. No. 174 (House Bill No. 160). An Act to amend an Act creating and establishing a new charter for the City of Folkston in the County of Charlton, State of Georgia approved August 13, 1931 (Ga. L. 1931, p. 755), as amended by an Act approved August 26, 1931 (Ga. L. 1931, p. 781), an Act approved February 14, 1950 (Ga. L. 1950, p. 2373), an Act approved January
Page 2531
31, 1951 (Ga. L. 1951, p. 2046), an Act approved January 31, 1951 (Ga. L. 1951, p. 2054), an Act approved February 20, 1951 (Ga. L. 1951, p. 2688), and an Act approved March 28, 1961 (Ga. L. 1961, p. 2539), so as to provide for council posts; to provide that each candidate for councilman shall designate the position on the council for which he offers as a candidate; to provide for a majority vote for the offices of mayor and board of councilmen; to provide for runoff elections; to remove the residency requirements of the city attorney; 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 Folkston in the County of Charlton, State of Georgia approved August 13, 1931 (Ga. L. 1931, p. 755), as amended by an Act approved August 26, 1931 (Ga. L. 1931, p. 781), an Act approved February 14, 1950 (Ga. L. 1950, p. 2373), an Act approved January 31, 1951 (Ga. L. 1951, p. 2046), an Act approved January 31, 1951 (Ga. L. 1951, p. 2054), an Act approved February 20, 1951 (Ga. L. 1951, p. 2688), and an Act approved March 28, 1961 (Ga. L. 1961, p. 2539), 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. For the purpose of electing members of the board of councilmen, positions on the council shall be numbered council posts 1 through 5, respectively. In all future elections each candidate for councilman shall designate by number the position on the council for which he offers as candidate.' Council posts. Section 2. Said Act is further amended by striking section 6 in its entirety and inserting in lieu thereof a new section 6, to read as follows: Section 6. On the first Tuesday of December, 1966 and annually thereafter an election shall be conducted at the city hall in the City of Folkston for the purpose of electing candidates to succeed the city officials whose terms shall
Page 2532
expire on the first Tuesday in January of the following year. In order to be elected, a candidate shall receive a majority of the votes cast for the office 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 the two candidates receiving the highest number of votes cast for the office. The runoff election shall be held 14 days after the regular municipal election under the same laws, rules and regulations governing regular city elections. The mayor and two councilment who shall represent council posts 1 and 2 shall be elected on the first Tuesday in December, 1966 and shall serve for terms of office of 2 years each and until their successors are elected and qualified. The three councilmen who shall represent council posts 3, 4 and 5 shall be elected on the first Tuesday of December, 1967 and shall serve for terms of office of 2 years each and until their successors are elected and qualified. The mayor and councilmen shall assume office on the first Tuesday in January following their election. No person shall be eligible to vote for mayor or councilmen who is not registered with the city clerk to vote in city elections. Elections shall be conducted in the same manner as elections for members of the General Assembly. Elections, etc. Section 3. Said Act is further amended by striking section 25 in its entirety and inserting in lieu thereof a new section 25, to read as follows: Section 25. The mayor and board of councilmen shall have the authority to elect a city attorney and shall have the authority to pay him a stipulated sum to be fixed annually by the board of councilmen as a retainer fee, and shall pay him such fee or fees for legal services performed for said city to be agreed and fixed by said board of councilmen. The retainer fee shall cover all advice to the mayor and board of councilmen, and said city attorney shall be required to attend such meetings of the mayor and councilmen as may be required by them, and when called upon to do so shall furnish written legal opinions upon any question involving the charter, ordinances, by-laws, and resolutions of said city, or upon any legal question said city may be interested in. He shall also represent said City of Folkston
Page 2533
in any and all cases that said city may be a party to in any court of law in said State of Georgia, and shall also prepare all contracts, ordinances, by-laws, and resolutions for said city when called upon to do so. The retainer fee to be fixed, as aforesaid, by the board of councilmen at their first meeting in January of each year, and said retainer fee shall be payment, as aforesaid, for said city attorney rendering advice and opinions and for the preparations of all ordinances, by-laws, and resolutions, and he shall be paid fees, to be fixed by the councilmen as aforesaid, for representing said city in the courts or for any extra legal work performed by him for said city. He shall also be required to attend sessions of the police court when called upon to do so by the mayor, and shall represent the city in all prosecutions for violations of city ordinances in said police court, and shall receive no fees for this work unless cases are carried to the State courts by writs of certiorari or upon appeal, and in such event or events his fee shall be fixed by the board of councilmen. The city attorney may be removed from office at any time, for proper cause shown and to be judged by the board of councilmen, upon a vote of two thirds of the members of said board of councilmen. The city attorney shall be a regularly licensed attorney at law. Nothing contained herein shall prevent the mayor and councilmen from employing extra or associate counsel to represent said city in the courts of law in any case or cases, or from employing and paying other counsel for any legal services performed for said city, the fees of such counsel to be fixed by the board of councilmen and to be paid out of the general funds of the city. City attorney. 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, 1966 session of the General Assembly of Georgia, a bill to amend an Act creating and establishing a new charter for the City of Folkston and the County of Charlton, State of Georgia, approved August 13, 1931 (Ga. L. 1931, p. 755), as amended, so as to provide for council posts;
Page 2534
to provide that each candidate for councilman shall designate by number the position on the council for which he offers as a candidate; to provide for a majority vote for the offices of mayor and board of councilmen; to provide for runoff elections; to remove the residency requirements of the city attorney; and for other purposes. This 27th day of December, 1965. Robert W. Harrison, Jr. State Representative 98th Legislative District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, robert W. Harrison, Jr., who, on oath, deposes and says that he is Representative from the 98th District, and that the attached copy of notice of intention to introduce local legislation was published in the Charlton County Herald which is the official organ of Charlton County, on the following dates: December 30, 1965 and January 6, 13, 1966. /s/ Robert W. Harrison, Jr. Representative, 98th District Sworn to and subscribed before me, this 18 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. Approved February 28, 1966. MACON COUNTYSALARY OF ORDINARY. No. 175 (House Bill No. 266). An Act to amend an Act placing the ordinary of Macon County on a salary basis in lieu of the fee system of compensation, approved March 3, 1964 (Ga. L. 1964, p.
Page 2535
2364), 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 the ordinary of Macon County on a salary basis in lieu of the fee system of compensation, approved March 3, 1964 (Ga. L. 1964, p. 2364), is hereby amended by striking from section 2 the words and figures thirty eight hundred dollars (3800.00) and inserting in lieu thereof the words and figures forty four hundred dollars ($4400.00) so that section 2 when so amended shall read as follows: Section 2. The ordinary of Macon County shall receive a salary of forty four hundred dollars ($4400.00) per annum. Said salary shall be payable in equal monthly installments out of the county funds. The salary provided for herein shall be the sole compensation of the ordinary whether acting in any other capacity as an ex-officio judge of any court or not. Section 2. The provisions of this Act shall become effective on the first day of the month immediately following the date of its approval by the Governor, or after it otherwise becomes law. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice is hereby given of an intention to apply at the next session of the General Assembly of Georgia, at the request of the Macon County commissioners, which will convene January 10th, 1966, for the passage of a local bill changing and increasing the annual salary of the ordinary of Macon County, and for other purposes. This 3rd day of January, 1966. /s/ Carl P. Savage, Sr. Representative, Macon County, Georgia
Page 2536
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dr. Carl P. Savage, Sr., who, on oath deposes and says that he is Representative from the 58th District, and that the attached copy of notice of intention to introduce local legislation was published in the Citizen and Georgian, which is the official organ of Macon County, on the following dates: January 6, 13 and 20, 1966. /s/ Dr. Carl P. Savage, Sr. Representative, 58th District Sworn to and subscribed before me, this 24 day of January, 1966. /s/Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. MACON COUNTYSALARY OF TAX RECEIVER. No. 176 (House Bill No. 267). An Act to amend an Act placing the tax receiver of Macon County on a salary basis in lieu of the free system of compensation, approved March 3, 1964 (Ga. L. 1964, p. 2214), so as to change the compensation of the tax receiver; 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 tax receiver of Macon County on a salary basis in lieu of the fee system of compensation, approved March 3, 1964 (Ga. L. 1964, p. 2214),
Page 2537
is hereby amended by striking from section 2 the words and figures thirty six hundred dollars ($3600.00) and inserting in lieu thereof the words and figures forty two hundred dollars ($4200.00) so that section 2 when so amended shall read as follows: Section 2. The tax receiver of Macon County shall receive a salary of forty two hundred dollars ($4200.00) per annum, to be paid in equal monthly installments from the funds of Macon County. Section 2. This Act shall become effective on the first day of the month immediately following the date of its approval by the Governor, or after it otherwise becomes law. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice is hereby given of an intention to apply at the next session of the General Assembly of Georgia, at the request of the Macon County commissioners, which will convene January 10th, 1966, for the passage of a local bill changing and increasing the annual salary of the tax receiver of Macon County, and for other purposes. This 3rd day of January, 1966. /s/ Carl P. Savage, Sr. Representative, Macon County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dr. Carl P. Savage, Sr., who, on oath, deposes and says that he is Representative from the 58th District, and that the attached copy of notice of intention to introduce local legislation was published in the Citizen and Georgian, which is the official
Page 2538
organ of Macon County, on the following dates: January 6, 13 and 20, 1966. /s/ Dr. Carl P. Savage, Sr. Representative, 58th District Sworn to and subscribed before me, this 24 day of January, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. CITY OF BLACKSHEARELECTION, TERMS, ETC. OF ALDERMEN. No. 177 (House Bill No. 454). An Act to amend an Act creating a new charter for the City of Blackshear approved February 9, 1949 (Ga. L. 1949, p. 461), as amended by an Act approved February 21, 1951 (Ga. L. 1951, p. 3321), and an Act approved February 21, 1953 (Ga. L. 1953 Jan.-Feb. Sess., p. 2779), so as to change the method of electing aldermen; to provide for staggered terms; to provide the procedure connected therewith; to provide for a majority vote for the office of mayor; to provide for runoff elections; to repeal specific laws; 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 Blackshear approved February 9, 1949 (Ga. L. 1949, p. 461), as amended by an Act approved February 21, 1951 (Ga. L. 1951, p. 3321), and an Act approved February 21, 1953 (Ga. L. 1953 Jan.-Feb. Sess., p. 2779), is hereby amended by
Page 2539
striking section 5 in its entirety and inserting in lieu thereof a new section 5, to read as follows: Section 5. On the first Wednesday of December, 1966 an election shall be conducted in the City of Blackshear for the purpose of electing a mayor and six aldermen to succeed the present mayor and six aldermen whose terms of office shall expire on December 31, 1966. The term of office of the mayor shall be for two years and until his successor is elected and qualified. In order to be elected as mayor a candidate shall receive a majority of the votes cast in such election for the office of mayor. In the event no candidate receives a majority of the votes cast, there shall be a runoff election between the two candidates receiving the highest number of votes cast for the office of mayor. The runoff election shall be held seven (7) days after the regular municipal election under the same laws, rules and regulations governing regular municipal elections. The three candidates for aldermen receiving the highest number of votes cast in such election shall be elected for terms of office of two years each and until their successors are elected and qualified. The three candidates for aldermen receiving the next highest number of votes cast in such election shall be elected for terms of office of one year each and until their successors are elected and qualified. On the first Wednesday of December of each year thereafter, there shall be an election for the purpose of electing candidates to succeed the city officers whose terms of office shall expire on December 31, of the year of the election. In the event an election is not held for any reason at the regular time provided for herein, it shall be the duty of the city council to order a special election as early as practicable thereafter and said election shall be held as a special election. Section 2. An Act amending an Act creating a new charter for the City of Blackshear approved February 21, 1951 (Ga. L. 1951, p. 3321), is hereby amended by striking section 1 and section 2 in their entirety. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2540
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to amend an Act creating a new charter for the City of Blackshear approved February 9, 1949 (Ga. L. 1949, p. 461), as amended, so as to change the method of electing aldermen; to provide for staggered terms; to provide the procedure connected therewith; to provide for a majority vote for the office of mayor; to provide for runoff elections; and for other purposes. This 8 day of January, 1966. Francis Houston Representative, 84th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Francis Houston, who, on oath, deposes and says that he is Representative from the 84th District, 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 Pierce County, on the following dates: January 13, 20 27, 1966. /s/ Francis Houston Representative, 84th District Sworn to and subscribed before me, this 1 day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2541
GILMER COUNTYCOMPENSATION OF COMISSIONER OF ROADS AND REVENUE, CLERK. No. 178 (House Bill No. 61). An Act to amend an Act creating a county commissioner of roads and revenues and an advisory board of Gilmer County, approved February 23, 1943 (Ga. L. 1943, p. 1021), as amended by an Act approved February 20, 1951 (Ga. L. 1951, p. 2675), an Act approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3070), an Act approved February 14, 1958 (Ga. L. 1958, p. 2068), an Act approved February 15, 1961 (Ga. L. 1961, p. 2095), and an Act approved February 14, 1963 (Ga. L. 1963, p. 2201), so as to change the compensation of the commissioner of roads and revenues of Gilmer County; to provide for an expense allowance for the commissioner of roads and revenues of Gilmer County; to provide that the commissioner of roads and revenues of Gilmer County shall be authorized to employ and fix the compensation of a clerk with the approval of the advisory board of Gilmer 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 a county commissioner of roads and revenues and an advisory board of Gilmer County, approved February 23, 1943 (Ga. L. 1943, p. 1021), as amended by an Act approved February 20, 1951 (Ga. L. 1951, p. 2675), an Act approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3070), an Act approved February 14, 1958 (Ga. L. 1958, p. 2068), an Act approved February 15, 1961 (Ga. L. 1961, p. 2095), and an Act approved February 14, 1963 (Ga. L. 1963, p. 2201), and is hereby amended by striking from section 3 the words and figures six thousand ($6,000.00) and inserting in lieu thereof the words and figures seventy-five hundred ($7,500.00), so that when so amended section 3 shall read as follows: Section 3. Be it further enacted by the authority aforesaid that the compensation of said county commissioner
Page 2542
shall be seventy-five hundred ($7,500.00) dollars per annum, payable monthly at the end of each month. Section 2. Said Act is further amended by inserting between section 3 and section 4 a new section to be known as section 3A to read as follows: Section 3A. The county commissioner shall be entitled to receive, in addition to any other compensation, an expense allowance of twelve hundred ($1,200.00) dollars per annum, payable in equal monthly installments from the funds of Gilmer County. The expense allowance provided for herein shall not be used in any manner to defray travel or other expenses of the county commissioner outside the State of Georgia. Expense allowances. Section 3. Said Act is further amended by inserting between section 3A and section 4 a new section to be known as section 3B to read as follows: Section 3B. The county commissioner shall have the authority to appoint a clerk and fix his compensation in an amount not to exceed three thousand ($3,000.00) dollars per annum, with the approval of the advisory board of Gilmer County. The clerk shall be paid in equal monthly installments from the funds of Gilmer County. It shall be within the sole power and authority of the county commissioner during his term of office to designate and name the person who shall be employed as such clerk and to prescribe his duties and assignments and to remove or replace such clerk at will and within his sole discretion. Clerk. Section 4. The provisions of this Act shall become effective on March 1, 1966. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of
Page 2543
Georgia, a bill to amend an Act creating a county commissioner of roads and revenues and an advisory board of Gilmer County, approved February 23, 1943 (Ga. L. 1943, p. 1021), as amended by an Act approved February 20, 1951 (Ga. L. 1951, p. 2675), an Act approved March 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3070), an Act approved February 14, 1958 (Ga. L. 1958, p. 2068), an Act approved February 15, 1961 (Ga. L. 1961, p. 2095), and an Act approved February 14, 1963 (Ga. L. 1963, p. 2201), so as to change the compensation of the commissioner of roads and revenues of Gilmer County; to provide for an expense allowance for the commissioner of roads and revenues of Gilmer County; to provide that the commissioner of roads and revenues of Gilmer County shall be authorized to employ and fix the compensation of a clerk with the approval of the advisory board of Gilmer County; to provide an effective date; and for other purposes. This 21st day of December, 1965. Charles B. Watkins, M.D. Representative, Gilmer County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dr. Charles B. Watkins, who, on oath, deposes and says that he is Representative from the 9th District, and that the attached copy of notice of intention to introduce local legislation was published in the Times-Courier, which is the official organ of Gilmer County, on the following dates: December 23 and 30, 1965, and January 6, 1966. /s/ Charles B. Watkins Representative, 9th District Sworn to and subscribed before me, this 11 day of January, 1966.
Page 2544
/s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Aproved February 28, 1966. SAVANNAH DISTRICT AUTHORITYMEMBERS. No. 179 (House Bill No. 521). An Act to amend an Act implementing the Constitutional provisions creating the Savannah District Authority, approved February 11, 1955 (Ga. L. 1955, p. 170), as amended, particularly by an Act approved April 5, 1961 (Ga. L. 1961, p. 2958), so as to delete therefrom certain provisions relating to the terms of office of the authority members and the prohibition against members being eligible to succeed themselves; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act implementing the Constitutional provisions creating the Savannah District Authority, approved February 11, 1955 (Ga. L. 1955, p. 170), as amended, particularly by an Act approved April 5, 1961 (Ga. L. 1961, p. 2958), is hereby amended by striking from section 3 the following: The terms of office of each present member of said authority are hereby extended for a period of one additional year from the date of appointment of said member. After the expiration of the extended term of office, no member of said authority shall be eligible for succession or re-appointment. All new appointments shall be for a term of five years only and any appointment to fill a vacancy on said authority shall constitute a new appointment and shall be for a period of five years and any member so appointed shall not be eligible for re-appointment or succession. Members.
Page 2545
Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, Chatham County. Personally appeared before me Lloyd C. Eder to me known, who being by me sworn, deposes and says: That he is the vice president and general manager 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 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 notice required by law; That he has reviewed the regular editions of the Savannah Evening Press published on January 8, 1966, January 15, 1966, and January 22, 1966 and finds that the following advertisement, to-wit: Notice of Legislation. State of Georgia, Chatham County. Notice is hereby given of intention to introduce legislation at the 1966 session of the General Assembly of Georgia to repeal an Act approved April 5, 1961 (Ga. L. 1961, p. 2958) pertaining to the terms of the members of the Savannah District Authority.
Page 2546
Willis J. Richardson, Jr. Representative, Dist. No. 116 Chatham County, Georgia appeared in each of said editions. /s/ Lloyd C. Eder Sworn to and subscribed before me, this 22 day of January, 1966. /s/ Miriam Potter, Notary Public, Chatham County, Georgia. My Commission expires Sept. 13, 1966. (Seal). Approved February 28, 1966. TWIGGS COUNTYSHERIFF PLACED ON SALARY BASIS. No. 180 (House Bill No. 424). An Act to abolish the present mode of compensating the sheriff of Twiggs 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 the sheriff shall receive his share of the proceeds from certain condemnation sales in addition to his salary; 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 and/or a secretary; to provide for the compensation of said deputy and/or a secretary; to provide for automobile expenses for said sheriff and deputy within certain limitations; to provide for the purchase and furnishing of office supplies, equipment, utilities and materials including traveling
Page 2547
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 insurance from county funds; to provide the procedures and the making of reports connected with the foregoing; to provide for an effective date; to repeal a specific Act; 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 Twiggs County, Georgia, known as the fee system, is hereby abolished and in lieu thereof, the sheriff of Twiggs County, Georgia shall hereafter be compensated on a salary basis in the amount and manner as hereinafter provided. Salary basis. Section 2. The sheriff of Twiggs County shall receive an annual salary in the amount of not less than $8,000.00 and not more than $9,000.00 payable in monthly installments from the funds of Twiggs County. The exact amount of the annual salary of the sheriff shall be fixed by the governing authority of Twiggs County, and during the present sheriff's term, the salary may be amended as often as desired by the governing authority of Twiggs County by increasing the same. After the expiration of the present term of office of the sheriff of Twiggs County, at a date at least sixty (60) days but not more than ninety (90) days immediately preceding the general primary in which candidates may qualify for nomination for the office of sheriff of Twiggs County, and each term thereafter, the governing authority shall determine and publish the salary schedule of the sheriff. The salary as determined and published shall not be diminished thereafter during the term of office of the sheriff, but may be increased by the governing authority of Twiggs County. Salary. Section 3. Except as otherwise provided in this Act, the salary herein provided shall be in lieu of all fees, fines, forfeitures, settlements, costs, commissions, allowances, rewards, penalties, funds, monies and all other emoluments and perquisites of whatever kind which shall be allowed the sheriff or deputy of Twiggs County after the effective date
Page 2548
of this Act; and except as otherwise provided in this Act, said salary shall also be in lieu of all fees, fines, forfeitures, settlements, costs, commissions, allowances, rewards, penalties, funds, monies and all other emoluments and perquisites of whatsoever kind which shall be allowed said sheriff or deputy in any capacity whatsoever, including, but not limited to his capacity as sheriff or deputy of Twiggs County, Georgia; as jailer of Twiggs County; as an official or agent of any court, department or official of Twiggs County; as an official or agent for any court, department, bureau, or official of the State of Georgia or agent for any court, department, bureau or official of the United States of America. Fees. Section 4. In addition to the salary authorized by this Act, the sheriff shall be entitled to receive his share of the proceeds arising from the sale of condemned vehicles or other conveyances in accordance with the provisions of section 58-207 of the Code of Georgia of 1933 as the same may now or may hereafter be amended. Condemned vehicles. Section 5. The sheriff shall diligently and faithfully collect and receive and keep a daily record or diary which may be reviewed by the public or fiscal authorities of Twiggs County, of all fees, fines, forfeitures, settlements, costs, rewards, commissions, penalties, funds, monies 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 monies and shall pay the same to the fiscal authority of said county on or before the first Tuesday of each month next following the month in which they are collected or received. On or before the first Tuesday of each month, the sheriff shall prepare in duplicate a detailed-itemized statement from his daily record or diary, under oath, showing the dates, sources, and amounts of funds collected by him during the previous calendar month. The sheriff also shall include in this monthly statement the record of prisoners as required in section 77-108 of the Code of Georgia. The original copy of said statement shall be furnished to the fiscal authority of Twiggs County and the duplicate copy of said statement shall be retained on file as part of the records of said sheriff's office. Fees.
Page 2549
Section 6. Any county official, officer or employee charged with the responsibility of collecting, receiving or disbursing any fees, fines, funds, monies or other emoluments or perquisites; which includes forfeitures, costs, commissions, allowances and penalties, for the sheriff of Twiggs 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 first Tuesday 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 shall be furnished to the fiscal authority of Twiggs 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 Twiggs 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 provided in this section and in section 5 of this Act. Same. Section 7. The procedure now or hereafter in force as to collection and distribution of all fees, fines, forfeitures, costs, commissions, penalties, funds, monies or 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 Twiggs County shall be subrogated to the rights and claims of said sheriff in and to the same. Same. Section 8. All fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, monies 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. He shall, however, report the collection of any such fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, monies or any other emoluments or perquisites
Page 2550
to the governing authorities of the county on said monthly statements as required by sections 5 and 6 of this Act. Fees due. Section 9. The sheriff is hereby authorized to appoint one deputy and/or one secretary to assist him in the performance of his duties, who shall serve at the pleasure of the sheriff. Said deputy and/or secretary shall receive as salary or salaries not less than $4,200.00 nor more than $5,200.00, per annum, payable by the fiscal authority of said County, in equal monthly installments from the funds of Twiggs County. In addition to the salary of the deputy as provided for herein, the governing authority of Twiggs County shall pay to such deputy the sum of $1,200.00 for the purpose of compensating said deputy for his use of his own personal automobile on official business connected with his duties as deputy sheriff of Twiggs County. The governing authority of Twiggs County is empowered to authorize the sheriff to appoint additional deputies in the event of emergencies arising within Twiggs County which require additional deputies and such deputies shall be compensated by Twiggs County at the rate of $12.50 per day. Deputy sheriff, automobile, etc. Section 10. The governing authority of Twiggs County shall furnish to the sheriff thereof one automobile equipped with a short-wave radio, and said automobile shall be replaced every two (2) years or at 75,000 miles, whichever shall first occur, and said automobile shall be used exclusively for the business of the sheriff's office by said sheriff or his deputy; provided, however, should the need arise, and with the consent of said sheriff, the fiscal authority of said county may direct that said automobile be used for other county business and for other officials of Twiggs County. The fiscal authority of Twiggs County shall be responsible for the maintenance of said automobile and the equipment thereon and for the expenses of operation thereof, and said sheriff shall purchase gasoline, oil and other necessary operational materials and have the maintenance thereof done at such place or places as shall be directed by the said fiscal authority of Twiggs County. However, Twiggs County shall not be responsible for any expenses connected with operating and maintaining said vehicle in
Page 2551
excess of the sum of $1,800.00 per year. In the event that an additional vehicle is needed in an emergency or for urgent duties connected with the efficient operation of the sheriff's office of Twiggs County, the fiscal authority of Twiggs County may authorize the sheriff to use his personal automobile, which shall be equipped with a short-wave radio at the expense of and furnished by said county, for the convenience of said sheriff, and said fiscal authority shall reimburse the sheriff for the use of his personal automobile at the rate of ten (10) cents per mile. Automobile. Section 11. All necessary office expenses, rent, supplies, equipment, utilities and materials, including actual expenses for hotels, meals and travel, when out of the county on county business, shall be furnished by Twiggs County to the sheriff of said county and his deputy; provided, however, that all such expenses, including those incurred by the use of his personal automobile as authorized in section 10, shall be subject to such rules and regulations as may be adopted by the fiscal authority of Twiggs County, for the purpose of accounting for, controlling and regulating such expenses. Expenses. Section 12. The sheriff of Twiggs County is hereby charged with the responsibility of acting as jailer and of feeding prisoners confined under his jurisdiction. It shall be the duty of the governing authority of Twiggs County to fix and allow the sheriff a sufficient amount of money for the diet of said prisoners, in order that their strength and health should not suffer in consequence of any insufficiency of food. The amount so fixed and allowed shall be payable from the funds of Twiggs County and shall be subject to such rules and regulations as adopted by the fiscal authority of said county. Jailer. Section 13. All premiums for bonds or insurance required of the sheriff or his deputy or such other liability insurance required on the automobile that is to be furnished by said county as set out in section 10, shall be payable out of the funds of Twiggs County. The governing authority of Twiggs County is hereby authorized to prescribe the manner in which the bonds or insurance required shall be obtained,
Page 2552
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 day of the month following the month in which it was approved by the Governor or in which it otherwise became law. Section 15. An Act providing that the sheriff of Twiggs County shall be paid the sum of $150.00 per month in addition to his compensation derived from the fee system, approved February 25, 1949 (Ga. L. 1949, p. 1909), is hereby repealed in its entirety. 1949 Act repealed. 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 January, 1966 session of the General Assembly of Georgia, a bill to place the sheriff of Twiggs County upon an annual salary, to provide the procedure connected therewith; and for other purposes. This 20th day of December, 1965. A. T. Land, Sr., Representative, 53rd District Georgia, Fulton County. Personally appeared before me, the undersigned authority duly authorized to administer oaths, Honorable A. T. Land, Sr., who, on oath, deposes and says that he is Representative from the 53rd District, and that the attached copy of notice of intention to introduce local legislation was published in the Twiggs County New Era, which is
Page 2553
the official organ of Twiggs County, on the following dates: December 31, 1965 and January 7 14, 1966. /s/ A. T. Land, Sr. Representative, 53rd District Sworn to and subscribed before me, this 1 day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. SALARIES OF JUVENILE COURT JUDGES IN CERTAIN COUNTIES (15,000-175,000). No. 181 (House Bill No. 449). An Act to amend an Act providing that in all counties in the State of Georgia having a population of not less than 150,000 and not more than 175,000, according to the United States decennial census of 1960, or any future such census, wherein a juvenile court has been established, the salary of the judge of the juvenile court shall be determined by the General Assembly of the State of Georgia, approved March 3, 1964 (Ga. L. 1964, p. 2375) so as to change the salary of the judge of the juvenile court in such counties; 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 that in all counties in the State of Georgia having a population of not less than 150,000 and not more than 175,000, according to the United States decennial census of 1960, or any future such census, wherein
Page 2554
a juvenile court has been established, the salary of the judge of the juvenile court shall be determined by the General Assembly of the State of Georgia, approved March 3, 1964 (Ga. L. 1964, p. 2375), is hereby amended by striking from section 2 the figures $7,800.00 and inserting in lieu thereof the figures $8,400.00, and by striking the following: of $650.00, so that when so amended section 2 shall read as follows: Section 2. Be it further enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that the salary of the judge of the juvenile courts in said counties shall be $8,400.00 per year, payable in equal monthly installments by the governing authorities of said counties. Section 2. This Act shall become effective on January 1, 1967. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 28, 1966. BUTTS COUNTYCLERICAL ASSISTANCE FOR ORDINARY. No. 182 (House Bill No. 612). An Act to amend an Act changing the compensation of the ordinary of Butts County from the fee system to the salary system, approved January 27, 1961 (Ga. L. 1961, p. 2018) so as to change the allowance provided for said ordinary for clerical assistance; 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 ordinary of Butts County from the fee system to the salary
Page 2555
system, approved January 27, 1961 (Ga. L. 1961, p. 2018) is hereby amended by striking from section 6 the figure $600 and substituting in lieu thereof the figure $2600, so that when so amended section 6 shall read as follows: Section 6. The ordinary of Butts County may employ personnel to assist in the performance of the duties of the ordinary and the court of ordinary but in no event shall the compensation for such personnel exceed $2600 per annum. The ordinary may classify such personnel as a deputy or deputies, a clerk or clerks, or such other designation as such ordinary may determine but such personnel shall not be entitled to any additional compensation because of such designation. The compensation provided for in this section shall be paid out of the funds of Butts County and shall be paid in such installments as the ordinary may determine upon approval of the board of commissioners of roads and revenues for Butts 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, 1966 regular session of the General Assembly a bill to amend an Act placing the ordinary of Butts County on a salary basis so as to change the amount provided to said ordinary for clerical assistance to $2,600.00 per year; and for other purposes. This 6th day of January, 1966. Board of Commissioners Roads Revenues, Butts County, Ga. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Harold G. Clarke, who, on oath, deposes and says that he is Representative
Page 2556
from the 45th District, 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 of Butts County, on the following dates: January 20, 27 and February 3, 1966. /s/ Harold G. Clarke Representative, 45th District Sworn to and subscribed before me, this 4th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. DOUGLAS COUNTYSALARY OF CHIEF DEPUTY CLERK OF SUPERIOR COURT. No. 183 (House Bill No. 582). 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, by providing in lieu thereof annual salaries for such officers, approved February 17, 1964 (Ga. L. 1964, p. 2083), as amended, particularly by an Act approved March 24, 1965 (Ga. L. 1965, p. 2503), so as to change the compensation to be paid the chief deputy clerk of the superior court; 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
Page 2557
of Douglas County, known as the fee system, by providing in lieu thereof annual salaries for such officers, approved February 17, 1964 (Ga. L. 1964, p. 2083), as amended, particularly by an Act approved March 24, 1965 (Ga. L. 1965, p. 2503), is hereby amended by striking from subsection (a) of section 8 the figure $4,800.00 and inserting in lieu thereof the figure $5,200.00, so that when so amended subsection (a) shall read as follows: (a) The clerk of the superior court is authorized to appoint a chief deputy clerk to assist him in discharging the official duties of his office. The clerk shall fix the compensation of such chief deputy between $3,600.00 and $5,200.00 per annum. The clerk is further authorized to employ a typist whose compensation shall be fixed by the clerk between $3,000.00 and $3,600.00 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 regular 1966 session of the General Assembly of Georgia a bill to raise the maximum annual salary of the deputy clerk of the Superior Court of Douglas County from $4,800.00 annually to $5,200.00 annually and for other purposes. This 13th day January 1966. Kent Dickinson Representative, 27th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Kent Dickinson, who, on oath, deposes and says that he is Representative from the 27th District, and that the attached copy of notice of intention to introduce local legislation was
Page 2558
published in the Douglas County Sentinel, which is the official organ of Douglas County, on the following dates: January 20, 27 February 3, 1966. /s/ Kent Dickinson Representative, 27th District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved February 28, 1966. CITY OF NORCROSSSALARIES OF MAYOR AND COUNCILMEN. No. 184 (House Bill No. 720). An Act to amend an Act creating a new charter for the City of Norcross, Georgia, approved February 27, 1953 (Ga. L. 1953, p. 2741), so as to change the compensation of the mayor, mayor pro tem., and councilmen; 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 Norcross, Georgia, approved February 27, 1953 (Ga. L. 1953, p. 2741) is hereby amended by striking from section 8, in its entirety, the sentence reading as follows: Be it further enacted by the authority aforesaid, that the mayor of said City of Norcross receive a salary, to be fixed by council, not to exceed six hundred ($600) dollars per annum; and each member of council shall receive a salary, to be fixed by council, not to exceed one hundred twenty ($120.00) dollars per annum.
Page 2559
and substituting in lieu thereof the following: Be it further enacted by the authority aforesaid, that the mayor of said City of Norcross receive a salary, to be fixed by council, not to exceed one thousand two hundred ($1,200.00) dollars per annum; the mayor pro tem. shall receive a salary to be fixed by council, in addition to the salary as a councilman, not to exceed three hundred ($300.00) dollars per annum; and each councilman shall receive a salary, to be fixed by council, not to exceed six hundred ($600.00) dollars per annum. so that when so amended section 8 shall read as follows: Be it further enacted by the authority aforesaid, that the mayor of said City of Norcross receive a salary, to be fixed by council, not to exceed one thousand two hundred ($1,200.00) dollars per annum; the mayor pro tem. shall receive a salary, to be fixed by council, in addition to the salary as a councilman, not to exceed three hundred ($300.00) dollars per annum; and each councilman shall receive a salary, to be fixed by council, not to exceed six hundred ($600.00) dollars per annum. The mayor and council shall meet for the purpose of transacting business for said city only at the city hall as now or hereafter may be established. The mayor and council, by ordinance or resolution, shall fix the time for the holding of regular meetings for the transaction of business, and the mayor, or in his absence from the city, or sickness, the mayor pro tem. may call special meetings of the council under such rules and regulations as the mayor and council may fix. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Proposed Legislation. There will be introduced at the 1966 session of the General Assembly of Georgia a bill to amend the provisions of
Page 2560
the charter of the City of Norcross in reference to the salaries of the mayor, mayor pro tem., and councilmen. This the 4th day of January, 1966. Mayor and Council of The City of Norcross. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to amend the charter of the City of Norcross, so as to change the compensation of the mayor, mayor pro tem. and councilmen; and for other purposes. This 18 day of January, 1966. Earl P. Story Representative, 22nd District Tom O. Watson Representative, 22nd District 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 the 22nd District, and that the attached copy of notice of intention to introduce local legislation was published in the Gwinnett Daily News, which is the official organ of Gwinnett County, on the following dates: January 21-28, February 4, 1966. /s/ Earl P. Story Representative, 22nd District Sworn to and subscribed before me, this 5 day of February, 1966. /s/ Mary C. Ensor, Notary Public. (Seal). Approved February 28, 1966.
Page 2561
SPALDING COUNTYSALARY OF CORONER. No. 186 (House Bill No. 690). An Act to amend an Act abolishing the fee system as the mode of compensation of the coroner of Spalding County, Georgia, and providing in lieu thereof a salary for the compensation of such officer, approved March 6, 1962 (Ga. L. 1962, p. 3068), so as to fix the compensation of the coroner of Spalding County at $1440.00 per annum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of same, as follows: Section 1. That section 2 of the Act abolishing the fee system as the mode of compensation of the coroner of Spalding County, Georgia, and providing in lieu thereof a salary for the compensation of such officer, approved March 6, 1962 (Ga. L. 1962, p. 3068), be and the same is hereby amended by striking section 2 of said Act in its entirety and substituting in lieu thereof the section to read as follows: Section 2. From and after the last day of February 1966 the coroner of Spalding County, Georgia, shall be paid a salary of $1440.00 per annum, which salary shall be apportioned and payable for the last ten months of the year 1966 at said annual rate and shall be payable for all subsequent years at said annual rate from the funds of Spalding County, Georgia, and said salary shall be payable in equal monthly installments, as accrued, on the last day of each month, and which salary shall be in full payment of all services rendered by said officer, and said compensation shall be all inclusive and said officer shall not receive any other compensation for services performed as coroner of Spalding County. Section 2. The effective date of this Act shall be March 1, 1966.
Page 2562
Section 3. That all laws and parts of laws in conflict herewith be and the same are hereby repealed. Section 4. Notice of the intention to apply for the passage of this local bill has been published in the newspaper in which the sheriff's advertisements for Spalding County, Georgia, are published, namely, in the Griffin Daily News, 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 requirements of the Constitution of the State of Georgia of 1945, as amended, relating to publication of notice of intention to apply for the passage of this local legislation, have been complied with for the enactment of this law. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1966 session of the General Assembly of Georgia, which convened on the 10th day of January, 1966, a bill to provide for a change in compensation of the coroner of Spalding County, Georgia; to repeal conflicting laws and for other purposes. This the 21st day of January, 1966. Maureen C. Jackson, as Clerk of Commissioners of Roads and Revenues of Spalding County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Quimby Melton, Jr. and George C. Gaissert, who on oath depose and say that they are the Representatives from Spalding County, Georgia, and that the attached copy of notice of intention to introduce local legislation was published in the Griffin
Page 2563
Daily News, which is the official organ of said County, on the following dates: January 22, 1966; January 29, 1966; and February 5, 1966. /s/ George C. Gaissert /s/ Quimby Melton, Jr. Representatives, Spalding County, Georgia. Sworn to and subscribed before me, this the 8th day of February, 1966. /s/ W. Glenn Thomas, Jr., Notary Public, State of Georgia, County of Wayne. My Commission expires 3-27-67. (Seal). Approved February 28, 1966. SUMTER COUNTYSALARY OF ORDINARY. No. 188 (House Bill No. 663). An Act to amend an Act placing the ordinary of Sumter County upon an annual salary, approved February 10, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2215), as amended by an Act approved February 26, 1962 (Ga. L. 1962, p. 2246), so as to increase the compensation of 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 ordinary of Sumter County upon an annual salary, approved February 10, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2215), as amended by an Act approved February 26, 1962 (Ga. L. 1962, p. 2246), is hereby amended by striking from section 1 the following: six thousand two hundred ($6,200.00), and substituting in lieu thereof the following:
Page 2564
seven thousand six hundred ($7,600.00), so that when so amended section 1 shall read as follows: Section 1. Be it enacted by the authority aforesaid that the salary of the ordinary of Sumter County, Georgia, shall be seven thousand six hundred ($7,600.00) dollars per annum. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice is hereby given of the intent to introduce legislation to change the compensation of certain county officials at the forthcoming session of the General Assembly of Georgia. The Sumter Co. Delegation To the General Assembly 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 the 68th District, and that the attached copy of notice of intention to introduce local legislation was published in the Americus Times and Courier, which is the official organ of Sumter County, on the following dates: January 5, 11, and 17, 1966. /s/ William E. Blair Representative, 68th District Sworn to and subscribed before me, this 9 day of February, 1966. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved February 28, 1966.
Page 2565
COMPENSATION OF CLERKS OF COMMISSIONERS OF ROADS AND REVENUE IN CERTAIN COUNTIES (2,750-3,250). No. 189 (House Bill No. 482). An Act to fix the compensation of the clerk of the commissioners of roads and revenue of all counties of this State having a population of not less than 2,750 nor more than 3,250 according to the United States Decennial Census of 1960 or any future such census; to provide that such compensation shall be paid from county funds by the governing authorities of such counties; 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 2,750 nor more than 3,250 according to the United States Decennial Census of 1960 or any future such census, the clerk of the commissioners of roads and revenue of such counties shall be compensated in the amount of one hundred ($100.00) dollars per month. Such compensation shall be paid by the governing authorities of such counties from county funds. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 28, 1966. CITY COURT OF WRIGHTSVILLECOMPENSATION OF SOLICITOR. No. 190 (House Bill No. 608). 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 July 10, 1924 (Ga. L. 1924, p. 251), and by an Act approved
Page 2566
August 19, 1927 (Ga. L. 1927, p. 471), so as to provide an annual salary in lieu of the fee system of compensation for the solicitor of 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 Wrightsville, approved August 12, 1912 (Ga. L. 1912, p. 318), as amended, particularly by an Act approved July 10, 1924 (Ga. L. 1924, p. 251), and by an Act approved August 19, 1927 (Ga. L. 1927, p. 471), is hereby amended by striking section 5 in its entirety and substituting in lieu thereof a new section 5 to read as follows: Section 5. That there shall be a solicitor of said City Court of Wrightsville, who shall be elected by the qualified voters of said county in the same manner and at the same time and place that members of the General Assembly are now elected or may hereafter be elected, whose term of office shall be four years and until his successor is elected and qualified, and any and all vacancies in said office shall be filled in the same manner as vacancies in the office of judge shall be filled. He must have been a resident of Johnson County at least one year immediately preceding his election, and must have been a practicing attorney at least one year immediately preceding his election or appointment. He shall take the same oath as required of solicitor general. He shall prosecute all cases cognizant before the court. He shall represent the State in each case carried to the Supreme Court or Court of Appeals from said city court. He shall draw all accusations for the trial of offenses in said court, which accusations shall be based on affidavits as hereinafter provided. Said solicitor shall receive an annual salary of $2,400.00 payable in equal monthly installments from the funds of Johnson County. In the absence or disqualification of said solicitor, the judge of said court shall appoint a solicitor pro tem. who shall receive the same salary as provided herein for the solicitor. Section 2. This Act shall become effective on March 1, 1966.
Page 2567
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, 1966 session of the General Assembly of Georgia, a bill to amend an Act placing the solicitor of City of Johnson County upon an annual salary and providing for necessary equipment for his office. This 10 day of Jan., 1966. Emory L. Rowland Representative, 48th District Tom C. Carr Representative, 48th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Emory L. Rowland who, on oath, deposes and says that he is Representative from the 48th District, 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 Johnson County, on the following dates: January 20, 27 February 3, 1966. /s/ Emory L. Rowland Representative, 48th District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. Approved February 28, 1966.
Page 2568
DADE COUNTYCOMPENSATION, ETC. OF TAX COMMISSIONER. No. 191 (House Bill No. 285). An Act to amend an Act abolishing the offices of the tax collector and tax receiver of Dade County and creating in lieu thereof the office of tax commissioner of Dade County, approved March 7, 1935 (Ga. L. 1935, p. 617), an Act approved January 13, 1938 (Ga. L. 1937-38, p. 796), an Act approved February 14, 1950 (Ga. L. 1950, p. 2374), an Act approved December 12, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2484), an Act approved March 17, 1958 (Ga. L. 1958, p. 2630), and an Act approved March 3, 1962 (Ga. L. 1962, p. 2689), so as to change the compensation of the tax commissioner; to increase the expense allowance of clerical help for the tax commissioner; to provide for the disposition of certain commissions or taxes collected by the tax commissioner; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act abolishing the office of the tax collector and tax receiver of Dade County and creating in lieu thereof the office of tax commissioner of Dade County, approved March 7, 1935 (Ga. L. 1935, p. 617), an Act approved January 13, 1938 (Ga. L. 1937-38, p. 796), an Act approved February 14, 1950 (Ga. L. 1950, p. 2374), an Act approved December 12, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2484), an Act approved March 17, 1958 (Ga. L. 1958, p. 2630), and an Act approved March 3, 1962 (Ga. L. 1962, p. 2689), 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. Be it further enacted by the authority aforesaid, that said Dade County tax commissioner shall receive and be paid, as full compensation for any and all the duties performed by him as receiver and collector of county school district, and any and all other taxes except as hereinafter provided, a fixed salary of $3,000.00 per annum, to be paid
Page 2569
in monthly installments of $250.00 each. The tax commissioner is authorized to employ any clerical personnel to aid him in the performance of the duties of his office as in his discretion he may deem necessary and proper, and said clerical personnel shall be paid by said tax commissioner from a fund of $2,400.00 to be furnished each year by the County of Dade to said commissioner for the exclusive purpose of paying said clerical help. The said tax commissioner shall be entitled to continue to receive as a part of his compensation any commissions now or hereinafter allowed tax collectors for the collection of any state, professional, poll, and special taxes collected by him, expressly including fees now or hereafter provided by law for sale of license plates for motor vehicles when he is acting as Tag Agent, and those commissions now or hereafter provided by law for the collection of ad valorem taxes on any motor vehicles which are collected by him for any other taxing authority. Section 2. This Act shall become effective March 1, 1966. 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 1966 session of the General Assembly of Georgia, an Act to amend an Act abolishing the offices of the tax collector and tax receiver of Dade County, and creating in lieu thereof the office of tax commissioner of Dade County, approved March 7, 1935 (Ga. L. 1935, p. 617) as amended, so as to change the compensation of the tax commissioner; to increase the expense allowance of clerical help for the tax commissioner; to provide for the disposition of certain commissions or taxes collected by the tax commissioner; to repeal conflicting laws, and for other purposes. This December 27, 1965. Maddox J. Hale Representative of First District, Post 1.
Page 2570
Billy Shaw Abney Representative of First District, Post 2. Wayne Snow, Jr. Representative of First District, Post 3. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Maddox J. Hale, who, on oath, deposes and says that he is Representative of the First District of Georgia which includes Dade and Walker Counties, and that the foregoing notice of intention to introduce local legislation was published in the Walker County Messenger, which is the official organ of Dade County, Georgia, on January 5, 1966, January 12, 1966 and January 19, 1966. /s/ Maddox J. Hale Representative, First District, Post 1. Sworn to and subscribed before me, this 25 day of January, 1966. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved February 28, 1966. PIERCE COUNTYSHERIFF'S SALARY, DEPUTY SHERIFFS. No. 193 (House Bill No. 453). An Act to amend an Act placing the sheriff of Pierce County on an annual salary in lieu of the fee basis of compensation, approved February 24, 1965 (Ga. L. 1965, p. 2071), so as to change the salary of the sheriff; to provide for one additional deputy; to provide for the method
Page 2571
of selecting and compensating such additional deputy; 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 Pierce County on an annual salary in lieu of the fee basis of compensation, approved February 24, 1965 (Ga. L. 1965, p. 2071), is hereby amended by striking from section 2 the figure $6,000.00 and substituting in lieu thereof the figure $7,200.00, so that section 2 when so amended shall read as follows: Section 2. The sheriff of Pierce County shall receive an annual salary of $7,200.00 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 itemized 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 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. Sheriff's salary. 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. The sheriff shall have the authority to appoint two full-time deputies, one of whom shall be compensated in the amount of $4,200.00 per annum and one of whom shall be compensated in the amount of $3,600.00 per annum. Both full-time deputies shall be compensated in equal monthly installments from the funds of Pierce County.
Page 2572
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 deputies, extra deputies, and clerical personnel, and to prescribe their duties and assignments and to remove or replace such full-time deputies, extra deputies, and clerical personnel at will and within his sole discretion. Deputy sheriffs. 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 January 1966 session of the General Assembly of Georgia a bill, to amend an Act placing the sheriff of Pierce County on salary, approved February 24, 1965 (Ga. L. 1965, p. 2071) so as to increase the annual salary of the office; to provide for an additional deputy; and for other purposes. This 8 day of January, 1966. Francis Houston, Representative, 84th District. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Francis Houston, who, on oath, deposes and says that he is Representative from the 84th District, 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 Pierce County, on the following dates: January 13, 20 27, 1966. /s/ Francis Houston Representative, 84th District
Page 2573
Sworn to and subscribed before me, this 1 day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. STEWART COUNTYSHERIFF PLACED ON SALARY BASIS. No. 194 (House Bill No. 238). An Act to abolish the present method of compensating the sheriff of Stewart County, known as the fee system; to provide in lieu thereof an annual salary for the sheriff; to provide for additional compensation to the sheriff for furnishing, maintaining, and operating one automobile; 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 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 deputies, extra deputies and other personnel; to provide for the method of selecting and compensating deputies, 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 Stewart 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 2574
Section 2. The sheriff of Stewart County shall receive an annual salary of seven thousand ($7,000.00) dollars per annum, payable in equal monthly installments from the funds of Stewart County. The county shall be responsible for furnishing, maintaining, and operating one automobile. 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 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 in which they were collected or received. At the time of such monthly payment, the sheriff shall furnish the county fiscal authority an itemized statement, under oath, of all such funds received during the preceding month. Fees. Section 4. The sheriff shall have the authority, upon approval of the governing authority of the county, to appoint a deputy who shall be compensated in the amount of not less than three thousand six hundred ($3,600.00) per annum and not more than four thousand eight hundred ($4,800.00) per annum, payable in equal monthly installments from the funds of Stewart County. Said compensation shall be set by the governing authority of said 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, the governing authority of said county shall approve such deputies or other personnel and shall fix 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 deputy, extra deputies, or other personnel and to prescribe their duties and assignments and to remove or
Page 2575
replace any of such employees at will and within his sole discretion. Deputy sheriffs. Section 5. The necessary operating expenses of the sheriff's office, expressly including the compensation of the sheriff, his deputies, extra deputies, and other personnel, shall be paid from any funds of the county available for such purposes. All supplies, materials, furnishings, furniture, utilities and equipment, especially including a radio for one automobile furnished by said county, and the repair, replacement, and maintenance thereof as may be reasonably necessary in 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. Expenses. Section 6. The provisions of this Act shall become effective March 1, 1966. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. To Whom It May Concern: I, John M. Anglin, publisher of The Stewart-Webster Journal, a newspaper published at Richland, Georgia, weekly, official organ for the counties of Stewart and Webster Counties, do solemnly swear that the copies of The Stewart-Webster Journal, dates December 23, December 30; January 6 and 13 did contain in general circulation notice of intention to introduce legislation for clerk of superior court and sheriff of Stewart County, the four consecutive weeks. /s/ John M. Anglin, Publisher /s/ Bill Westbrook Notary Public, State of Georgia. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia,
Page 2576
a bill to place the sheriff of Stewart County on an annual salary in lieu of the fee basis of compensation; to provide the procedure connected therewith; to provide an effective date; and for other purposes. This 21 day of December, 1965. J. Lucius Black Representative, 56th District Approved February 28, 1966. EMANUEL COUNTYSHERIFF PLACED ON SALARY BASIS. No. 195 (House Bill No. 409). An Act to abolish the present mode of compensating the sheriff of Emanuel County, Georgia, known as the fee system; to provide that the sheriff shall be compensated by an annual salary; to provide for the collection, disposition, and accounting of fees, fines, forfeitures, cost, commissions, allowances, penalties, funds, monies and other emoluments 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, jailers, and clerks; to provide for the purchasing and furnishing of vehicles, 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 Emanuel County, Georgia, known as the fee system, is hereby abolished and in lieu thereof, said officer shall be compensated by an annual salary as hereinafter provided for. Salary basis.
Page 2577
Section 2. The sheriff of Emanuel County shall receive an annual salary which shall not be less than $8,000.00. The exact amount of said salary shall be fixed by the governing authority of Emanuel County not later than the first Tuesday in January of each year. Thereafter, such salary may not be diminished during that calendar year. Said salary shall be paid in equal monthly installments from the funds of Emanuel County. Salary. Section 3. 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 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 Emanuel 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 4. The sheriff shall diligently and faithfully collect and receive all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, monies, or any other emoluments formerly allowed him as compensation for his services in any capacity in his office and he shall receive and hold the same in trust for said county as public monies and shall pay the same to Emanuel County as directed by the governing authority thereof 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 date, sources, and amounts of the funds collected by him during the previous calendar month. The original copy of said statement shall be furnished to the governing authority of Emanuel County, and the duplicate copy of said statement shall be retained on file as part of the records of the sheriff's office. Same. Section 5. Any official, officer or county employee charged with the responsibility of collecting, receiving, or
Page 2578
disbursing any fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, monies, or other emoluments formerly allowed the sheriff of Emanuel 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 governing authority of Emanuel County. A copy of said statement shall be furnished to the sheriff, and a copy shall be retained on file as a part of the records of said official, officer, or county employee. Such official, officer, or county 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, monies, or any other emoluments shall be followed, but as herein provided, all such funds to which the sheriff would, but for this Act, be entitled, shall be collected for the use of Emanuel County and said 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, monies, or any 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 and shall be retained by him as his own compensation. Fees due. Section 8. The sheriff of Emanuel County shall appoint such deputy or deputies, jailer or jailers, clerk or clerks, as may be necessary to efficiently perform the duties of his office and set their compensation which shall be paid from the funds of Emanuel County. However, Emanuel County shall not be liable for a sum for the salaries of such deputy or deputies, jailer or jailers, clerk or clerks, in excess of $12,200.00 per calendar year, unless sums in excess of said
Page 2579
amount are approved in advance by the governing authority of said 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 or appointed as deputies, jailers and clerks, and prescribe their duties and assignments and to remove or to replace such deputies, jailers, or clerks at will and within his sole discretion. Deputy sheriffs, etc. Section 9. The governing authority of Emanuel County shall also furnish the sheriff with at least two automobiles equipped with the necessary equipment commonly on or in automobiles which are used by law enforcement officers. The automobiles so furnished shall be the property of Emanuel County and shall be used by the sheriff and his deputies only on official business. The governing authority of said county shall also furnish all of the necessary gasoline, oil, maintenance, and repair costs for said automobiles and replace said automobiles when necessary. The replaced automobiles may be disposed of in such manner as will be most advantageous to Emanuel County. Automobiles. Section 10. The governing authority of said county shall provide the necessary books, records, stationery, postage, telephones, ammunition and other supplies and equipment for the sheriff's office in order to insure the proper and efficient operation of his office. The funds for the payment of the supplies, equipment and maintenance as herein provided shall come from the funds of Emanuel County. Office expense, etc. Section 11. The sheriff of Emanuel County is hereby charged with the responsibility of the feeding of the prisoners which are committed to his jurisdiction. It shall be the duty of the governing authority of Emanuel County to fix and pay to the sheriff a sufficient sum which will adequately satisfy the dietary needs of such prisoners in order that their strength and health should not suffer in consequence of any insufficiency of food. The amount so fixed and allowed shall be payable from the funds of Emanuel County. Prisoners. Section 12. The governing authority of Emanuel County is authorized to furnish the sheriff with such other supplies
Page 2580
and equipment as may be necessary in an emergency or which are required in order to enable the sheriff to comply with the general laws of the State of Georgia. The funds for the payment of the supplies and equipment furnished as authorized by this section shall be payable from the funds of Emanuel County. Emergency funds. Section 13. The sheriff and his deputies in addition to any other compensation herein provided shall receive reimbursement for their actual expenses which are incurred when out of the territorial limits of Emanuel County attending official business or on business of the county as may be authorized by the governing authority. The funds for the payment or reimbursement of such expenses shall be payable from the funds of Emanuel County. Travel expense. Section 14. The premiums for all bonds and insurance policies required of the sheriff, his deputies and employees shall be paid from the funds of Emanuel County. Bonds. Section 15. It shall be proper and lawful for the governing authority of Emanuel County 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 were 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 thereof would be declared or adjudged invalid or unconstitutional. Severability. Section 17. This Act shall become effective on March 1, 1966, except for those provisions of section 2 which require the governing authority to fix the salary of the sheriff, which provisions shall become effective on February 20, 1966, and the salary of the sheriff for the remainder of
Page 2581
the year 1966 shall be fixed by that date. All other provisions of this Act shall become effective March 1, 1966. Section 18. All laws or 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, William Rogers, who on oath deposes and says that he is the editor and publisher of the Swainsboro Forest Blade, official county organ in and for Emanuel County and that the attached copy of notice of intention to apply for local legislation was published in the Swainsboro Forest Blade on the following dates: January 5th, 1966; January 12th, 1966, and January 19th, 1966. /s/ William Rogers Sworn to and subscribed before me, this 27 day of January, 1966. /s/ Florrie Mae Peebles, Notary Public, Georgia, Emanuel County. My Commission expires May 24, 1968. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that it is my intention to introduce at the January, 1966 session of the General Assembly of Georgia, a bill to place the sheriff of Emanuel County on a salary basis, in view of a fee basis, and for other purposes. Geo. L. Smith II Representative-elect, Emanuel County Approved February 28, 1966.
Page 2582
WAYNE COUNTYTAX COMMISSIONER PLACED ON SALARY BASIS. No. 196 (House Bill No. 737). An Act to place the tax commissioner of Wayne County on a salary basis in lieu of a fee basis; to provide for personnel; to provide for budgets; to provide for appeals; to provide for the collection and disposition of fees, fines, forfeitures, costs, commissions, emoluments and perquisites; to provide for books, records, and the inspection thereof; to provide for the retention by the tax commissioner of certain commissions and fees; to provide for other matters relative to 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. After the effective date of this Act, the tax commissioner of Wayne County shall be compensated by an annual salary, to be fixed as provided for hereinafter, in lieu of a fee system of compensation for said officer. Salary basis. Section 2. The annual salary of the tax commissioner shall be $7,900.00 payable in equal monthly payments from the general funds of Wayne County. Salary. Section 3. The tax commissioner 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 tax commissioner shall at least ninety days before the first day of January each year, beginning with January, 1967, recommend to the governing authority of Wayne 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 tax commissioner, during his respective term of office, to designate and name the person or persons who shall be employed as deputies, clerks, assistants
Page 2583
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, except extra help needed in the actual issuing of license plates, which will be furnished by tax commissioner. Clerks, etc. Section 4. In the event the governing authority of Wayne County shall refuse or fail to approve the budget, or in case a disagreement arise between said officer and the governing authority over the salaries, the tax commissioner shall be authorized to appeal to an arbitration committee composed of the judge of the superior court of Wayne County, the solicitor general, 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. Budget. Section 5. All fees, fines, forfeitures, costs, commissions, emoluments, and perquisites of whatever nature provided by law for services rendered by the tax commissioner, except as hereinafter provided, shall be charged and collected by said officer and shall be held by him as county funds. On or before the 10th day of each month, the tax commissioner shall pay over to the fiscal authority of Wayne County, all such funds as shall have been collected by him for the county during the immediately preceding calendar month. The tax commissioner shall keep such books and records as shall be prescribed by the governing authority of Wayne County and all such records shall be open to the inspection of the public, the governing authority of Wayne County and their auditors at all times during the hours for which said office is open for business. 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, except those commissions allowed by 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, which commissions
Page 2584
the tax commissioner shall be entitled to receive and retain. Also fees provided under Georgia Law 1955, pp. 659-662, amended 1957, p. 197, for services rendered as tag agent designated by State Revenue Commissioner. Fees. Section 7. It is specifically provided that the tax commissioner shall be entitled to receive and retain all of those fees, costs, fines, forfeitures, commissions, allowances, penalties, funds, monies, and all other emoluments which have accrued to the tax commissioner at the time this Act becomes effective and to which said officer is entitled and which remain uncollected at the time 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 salary system provided herein shall become effective beginning January 1, 1967, but the provision of this Act relative to the submission of the budget shall be carried out as provided herein prior to that date. Effective date. Section 9. 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 January, 1966 session of the General Assembly of Georgia, a bill to place the tax commissioner of Wayne County on a salary basis, to provide an effective date; and for other purposes. This 18th day of January, 1966. Glenn Thomas, Jr., Representative, 77th District, Wayne County, Georgia Roscoe Dean, Jr. Senator, 6th District 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 Representative
Page 2585
from the 77th District, and that the attached copy of notice of intention to introduce local legislation was published in The Jesup Sentinel, which is the official organ of Wayne County, on the following dates: January 20, 27, and February 3, 1966. /s/ Glenn Thomas, Jr. Representative, 77th District Sworn to and subscribed before me, this 10 day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. COBB COUNTYSALARIES OF DEPUTY SHERIFFS. No. 197 (House Bill No. 556). An Act to amend an Act placing the clerk of the superior court, the sheriff and the ordinary of Cobb County upon an annual salary approved February 9, 1949 (Ga. L. 1949, p. 427), as amended, particularly by an Act approved February 8, 1951 (Ga. L. 1951, p. 2279), an Act approved February 13, 1952 (Ga. L. 1952, p. 2529), an Act approved February 24, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2550), an Act approved March 7, 1957 (Ga. L. 1957, p. 2740), an Act approved March 25, 1958 (Ga. L. 1958, p. 3375), an Act approved April 7, 1961 (Ga. L. 1961, p. 3508), and an Act approved March 7, 1962 (Ga. L. 1962, p. 3218), so as to provide for a minimum salary for the deputy sheriffs; 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 and the ordinary of Cobb County upon an annual
Page 2586
salary, approved February 9, 1949 (Ga. L. 1949, p. 427), as amended, particularly by an Act approved February 8, 1951 (Ga. L. 1951, p. 2279), an Act approved February 13, 1952 (Ga. L. 1952, p. 2529), an Act approved February 24, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2550), an Act approved March 7, 1957 (Ga. L. 1957, p. 2740), an Act approved March 25, 1958 (Ga. L. 1958, p. 3375), an Act approved April 7, 1961 (Ga. L. 1961, p. 3508), and an Act approved March 7, 1962 (Ga. L. 1962, p. 3218), is hereby amended by striking from the fifth sentence of section 5 the following exceed $5,720.00, and substituting in lieu thereof the following be less than $4,560.00, so that when so amended section 5 shall read as follows: Section 5. That the sheriff of Cobb County shall have one chief deputy whose salary shall be $8,250.00 per annum to be paid monthly from the funds in the county treasury. Said chief deputy shall offer for said office and be elected to same at the time as the said sheriff offers for office and is elected. That in the event the office of sheriff becomes vacant by death, resignation or otherwise, the vacancy shall be filled for the remaining unexpired term thereof by the said chief deputy who shall in such event enter upon the performance of said duties upon taking the oath of office prescribed by law for the sheriff of Cobb County. That in addition to the said chief deputy the said sheriff shall be authorized and empowered to name and appoint additional deputies as shall be approved from time to time by the commissioner of roads and revenues and the advisory board of Cobb County. The salaries of said additional deputies shall be set by the commissioner of roads and revenues and advisory board of Cobb County provided, however, that said salaries shall not be less than $4,560.00 per annum per each additional deputy approved by the said commissioner of roads and revenues and advisory board of Cobb County. In addition to the said chief deputy and other deputies above provided for, the sheriff of Cobb County shall be authorized and empowered to employ the clerical help necessary to properly perform the functions and duties of his office provided that the number of employees and salaries or other compensation, to be paid to each shall first be approved by the commissioner of roads and revenues
Page 2587
and the advisory board of Cobb County. In addition to those employees as provided for above, there is hereby created the office of chief investigator for Cobb County. The chief investigator shall be appointed by the sheriff and shall be under his direct supervision and control. The individual appointed by the sheriff of Cobb County shall possess as a minimum a high school education and be either a graduate of the Federal Bureau of Investigation's National Academy for Peace Officers, or possess ten years of actual experience as a peace officer. The salary shall be fixed by the commissioner of roads and revenues and the advisory board of Cobb County, which salary shall not be less than $5,200.00 nor more than $7,000.00, per annum. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the January-February, 1966 session of the General Assembly of Georgia, a bill to amend the act entitled, An Act to change the compensation of the clerk of the superior court, the sheriff, and the ordinary of Cobb County, Georgia, from the fee system to the salary system... and for other purposes. Approved February 9, 1949 (Ga. L. 1949, p. 427), and the several acts amendatory thereof; for the purpose of changing the compensation of the clerk of the superior court, deputy clerk of the superior court, ordinary of Cobb County, clerk of the Court of Ordinary of Cobb County, sheriff of Cobb County, chief deputy sheriff of Cobb County; and for other purposes. This 12th day of January, 1966. /s/ G. Robert Howard /s/ Hugh Lee McDaniell Representatives, District 101 /s/ Joe Mack Wilson
Page 2588
/s/ J. H. Henderson, Jr. Representatives, District 102 /s/ Edward S. Kendrick Senator, 32nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe Mack Wilson, who, on oath, deposes and says that he is Representative from the 102nd District, 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 Cobb County, on the following dates: January 14, 21 26 and February 4, 1966. /s/ Joe Mack Wilson Representative, 102nd District Sworn to and subscribed before me, this 2nd day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. CITY OF LOUISVILLECHARTER AMENDED. No. 198 (House Bill No. 269). 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 that the book for the registration of voters shall be opened at all times except for periods of twenty (20) days before each election
Page 2589
and so as to reduce the penalty for failure to file tax returns from one hundred (100%) per cent to ten (10%) per cent; 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 as follows, to-wit: A. To delete the first two (2) sentences from section 8 thereof and to substitute thereof the following sentence: Be it further enacted by the authority aforesaid, that the clerk of the city council shall keep open a book for the registration of voters at all times except only for periods of twenty (20) days prior to each election, during which periods said books shall be absolutely closed. Voter registration. B. To delete the phrase, to double tax defaulters, from the 2d paragraph of section 27 thereof and to substitute therefor the following phrase: to impose a penalty of ten (10%) per cent for failing to file tax returns and late filing of tax returns. Taxation. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given that there will be introduced in the ensuing 1966 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 that the book for the registration of voters shall be opened at all times except for periods of twenty (20) days before each election and so as to reduce the penalty for failure to file tax returns from one hundred (100%) per cent to ten (10%) per cent; to repeal conflicting laws, and for other purposes. J. Roy McCracken State Representative of Jefferson County, Georgia
Page 2590
Georgia, Jefferson County. Personally appeared before the undersigned attesting officer, Virginia P. Price, who on oath states that she is the 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 30, 1965, January 6, 1966, and January 13, 1966, as provided by law. This 22nd day of January, 1966. /s/ Virginia P. Price Sworn to and subscribed before me: /s/ James C. Abbot, Notary Public. (Seal). Approved February 28, 1966. CHATTOOGA COUNTYCOMPENSATION OF SHERIFF. No. 199 (House Bill No. 276). An Act to amend an Act entitled An Act to place the sheriff of the superior court of Chattooga County on a salary in lieu of the fee system of compensation; to provide for employees and their salaries in the office of sheriff of Chattooga County; to provide for the equipment and supplies of the sheriff's office; to provide an effective date; to repeal conflicting laws; and for other purposes., approved March 18, 1964 (Ga. L. 1964, p. 2996), so as to provide that the sheriff of Chattooga County shall not receive any compensation for services as ex-officio sheriff of the City Court of Chattooga County; to repeal conflicting laws; and for other purposes.
Page 2591
Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to place the sheriff of the superior court of Chattooga County on a salary in lieu of the fee system of compensation; to provide for employees and their salaries in the office of sheriff of Chattooga County; to provide for the equipment and supplies of the sheriff's office; to provide an effective date; to repeal conflicting laws; and for other purposes., approved March 18, 1964 (Ga. L. 1964, p. 2996), is hereby amended by adding at the end of the third sentence of section 1 the following: ,including those fees, costs, fines and other emoluments received by the sheriff in his capacity as ex-officio sheriff of the City Court of Chattooga County., so that when so amended, section 1 shall read as follows: Section 1. The compensation of the sheriff of the superior court of Chattooga County is hereby placed on a salary basis in lieu of a fee basis. The sheriff shall be compensated in the amount of nine thousand dollars ($9,000.00) per annum, to be paid in equal monthly installments from the funds of Chattooga County. Such compensation shall be paid in lieu of all fees, costs, fines, and perquisites of whatever kind heretofore received by the sheriff, including those fees, costs, fines and other emoluments received by the sheriff in his capacity as ex-officio sheriff of the City Court of Chattooga County. All fees, costs, fines and other perquisites of whatever kind as are now or may hereafter be allowed by law to be received or collected by the sheriff shall be collected by him for the sole use of Chattooga County and shall be the property of Chattooga County. Such funds shall be held as public funds belonging to Chattooga County, and shall be accounted for and paid to the fiscal authority of Chattooga County by the fifteenth day of every month for the immediately preceding month. Any funds which the sheriff receives for his part in seizing any vehicles or any other equipment declared contraband under the laws of this State, shall likewise be the funds of the
Page 2592
county and shall be handled in the same manner as any other funds provided for herein for Chattooga 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 1966 session of the General Assembly of Georgia, a bill to provide that the sheriff of Chattooga County shall not receive any fees for his services as ex-officio sheriff of the City Court of Chattooga County; and for other purposes. This 6th day of January, 1966. James H. Floyd Representative 7th Legislative District Chattooga County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James H. Floyd, who, on oath, deposes and says that he is Representative from the 7th District, and that the attached copy of notice of intention to introduce local legislation was published in the Summerville News, which is the official organ of Chattooga County, on the following dates: January 6, 13 and 20, 1966. /s/ James H. Floyd Representative, 7th District Sworn to and subscribed before me, this 24 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. Approved February 28, 1966.
Page 2593
PICKENS COUNTYCOMPENSATION, ETC. OF COMMISSIONER OF ROADS AND REVENUE, CLERK. No. 200 (House Bill No. 62). An Act to amend an Act creating the office of commissioner of roads and revenues of Pickens County, approved August 16, 1920 (Ga. L. 1920, p. 598), as amended by an Act approved February 23, 1945 (Ga. L. 1945, p. 726), an Act approved December 12, 1953 (Ga. L. 1953, p. 2186), an Act approved February 16, 1962 (Ga. L. 1962, p. 2151), and an Act approved February 6, 1964 (Ga. L. 1964, p. 2066), so as to change the compensation of the commissioner of roads and revenues of Pickens County; to provide for an expense allowance for the commissioner of roads and revenues of Pickens County; to provide that the commissioner of roads and revenues of Pickens County shall be authorized to employ a clerk and fix his compensation; 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 Pickens County, approved August 16, 1920 (Ga. L. 1920, p. 598), as amended by an Act approved February 23, 1945 (Ga. L. 1945, p. 726), an Act approved December 12, 1953 (Ga. L. 1953, p. 2186), an Act approved February 16, 1962 (Ga. L. 1962, p. 2151), and an Act approved February 6, 1964 (Ga. L. 1964, p. 2066), is hereby amended by striking from section 6 the words and figures six thousand dollars ($6,000.00) and inserting in lieu thereof the words and figures seventy-five hundred dollars ($7,500.00), so that when so amended section 6 shall read as follows: Section 6. The commissioner of roads and revenues of Pickens County shall be compensated in the amount of seventy-five hundred dollars ($7,500.00) per annum, to be paid in equal monthly installments from the general funds of said county. Salary.
Page 2594
Section 2. Said Act is further amended by inserting between section 6 and section 7 a new section to be known as section 6A to read as follows: Section 6A. The county commissioner shall be entitled to receive, in addition to any other compensation, an expense allowance of twelve hundred ($1,200.00) dollars per annum, payable in equal monthly installments from the funds of Pickens County. The expense allowance provided for herein shall not be used in any manner to defray travel or other expenses of the county commissioner outside the State of Georgia. Expense allowance. Section 3. Said Act is further amended by inserting between section 6A and section 7 a new section to be known as section 6B to read as follows: Section 6B. The commissioner of roads and revenues of Pickens County shall have the authority to employ a clerk and fix his compensation in an amount not to exceed twenty-four hundred dollars ($2,400.00) per annum, payable in equal monthly installments from the funds of Pickens County. It shall be within the sole power and authority of the commissioner during his term of office to designate and name the person who shall be employed as such clerk and to prescribe his duties and assignments and to remove or replace such clerk at will and within his sole discretion. Clerk. Section 4. The provisions of this Act shall become effective on March 1, 1966. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to amend an Act creating the office of commissioner of roads and revenues of Pickens County, approved August 16, 1920 (Ga. L. 1920, p. 598), as amended by an
Page 2595
Act approved February 23, 1945 (Ga. L. 1945, p. 726), an Act approved December 12, 1953 (Ga. L. 1953, p. 2186), an Act approved February 16, 1962 (Ga. L. 1962, p. 2151), and an Act approved February 6, 1964 (Ga. L. 1964, p. 2066), so as to change the compensation of the commissioner of roads and revenues of Pickens County; to provide that the commissioner of roads and revenues of Pickens County shall be authorized to employ a clerk and fix his compensation; to provide an effective date; and for other purposes. Charles B. Watkins, M. D. Representative, Pickens Co. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dr. Charles B. Watkins, who, on oath, deposes and says that he is Representative from the 9th District, and that the attached copy of notice of intention to introduce local legislation was published in the Pickens County Progress, which is the official organ of Pickens County, on the following dates: December 23, 30th, 1965 and January 6, 1966. /s/ Charles B. Watkins Representative, 9th District Sworn to and subscribed before me, this 11 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2596
CHEROKEE COUNTYCOMPENSATION, ETC. OF NAMED OFFICERS, DEPUTIES AND CLERKS. No. 201 (House Bill No. 516). An Act to amend an Act, placing the sheriff, the clerk of the superior court, the tax commissioner and the ordinary of Cherokee County on a salary system in lieu of the fee system, approved March 9, 1959 (Ga. L. 1959, p. 2494), as amended, particularly by an Act approved April 5, 1961 (Ga. L. 1961, p. 3124), an Act approved April 2, 1963 (Ga. L. 1963, p. 2710), and an Act approved March 4, 1965 (Ga. L. 1965, p. 2138), so as to change the compensation of the sheriff, clerk of the superior court, tax commissioner, ordinary, sheriff's deputies and the various clerks to said offices; 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, the tax commissioner and the ordinary of Cherokee County on a salary system in lieu of the fee system, approved March 9, 1959 (Ga. L. 1959, p. 2494), as amended, particularly by an Act approved April 5, 1961 (Ga. L. 1961, p. 3124), an Act approved April 2, 1963 (Ga. L. 1963, p. 2710), and an Act approved March 4, 1965 (Ga. L. 1965, p. 2138), is hereby amended by striking from section 2 of said Act the words and figures eight thousand ($8,000.00) dollars and inserting in lieu thereof the words and figures ten thousand ($10,000.00) dollars, by striking the words and figures two thousand nine hundred ($2,900.00) dollars and inserting in lieu thereof the words and figures three thousand three hundred ($3,300.00) dollars, and by striking the words and figures three thousand two hundred ($3,200.00) dollars and inserting in lieu thereof the words and figures three thousand six hundred ($3,600.00) dollars, and by adding at the end of said section a new paragraph to read as follows: In addition to the compensation provided for herein, the sheriff's deputies shall receive an additional allowance of six hundred ($600.00) dollars per year, to be used for the
Page 2597
purchase, maintenance and upkeep of uniforms to be worn by said deputies while on duty, so that when so amended section 2 shall read as follows: Section 2. The sheriff of Cherokee County shall be compensated in the amount of ten thousand ($10,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Cherokee County. Such compensation shall be in lieu of all fees, costs and perquisites of whatever kind heretofore received by the sheriff, provided that the sheriff shall still receive the seizure fees and the two thousand ($2,000.00) dollars for extra help. The sheriff shall appoint four (4) deputies, one who shall be compensated in the amount of four thousand five hundred ($4,500.00) dollars per annum, one who shall be compensated in the amount of four thousand ($4,000.00) dollars per annum and two who shall receive three thousand six hundred ($3,600.00) dollars each per annum, all to be paid in equal monthly installments from the funds of Cherokee County. The sheriff shall also appoint one office clerk who shall be compensated in the amount of three thousand three hundred ($3,300.00) dollars per annum, to be paid in equal monthly installments from the funds of Cherokee County. The maximum salary shall be three thousand six hundred ($3,600.00) dollars per annum and said office clerk must complete one full year of satisfactory employment before being eligible, in the discretion of the sheriff, for maximum salary. Three automobiles shall be furnished the sheriff's office and said automobiles and equipment, maintenance and operating expenses therefor shall be paid from the funds of Cherokee County. Said automobiles shall be traded at seventy-five thousand (75,000) miles or every two years, whichever occurs first. The sheriff shall receive from county funds, for each prisoner confined in the common jail, one and one-half ($1.50) dollars per day to feed said prisoner. Sheriff. In addition to the compensation provided for herein, the sheriff's deputies shall receive an additional allowance of six hundred ($600.00) dollars per year, to be used for the purchase, maintenance, and upkeep of uniforms to be worn by said deputies while on duty.
Page 2598
Section 2. Said Act is further amended by striking from section 3 the words and figures eight thousand ($8,000.00) dollars and inserting in lieu thereof the words and figures ten thousand ($10,000.00) dollars, and by striking the words and figures three thousand two hundred ($3,200.00) and inserting in lieu thereof the words and figures three thousand six hundred ($3,600.00) dollars, and by striking the words and figures two thousand nine hundred ($2,900.00) dollars and inserting in lieu thereof the words and figures three thousand three hundred ($3,300.00) dollars, so that when so amended section 3 shall read as follows: Section 3. The clerk of the superior court shall be compensated in the amount of ten thousand ($10,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Cherokee County. Such compensation shall be in lieu of all fees, costs and perquisites of whatever kind heretofore received by the clerk of the superior court. The clerk shall appoint one deputy, who shall be compensated in the amount of three thousand six hundred ($3,600.00) dollars per annum, to be paid in equal monthly installments from the funds of Cherokee County. The clerk shall appoint one clerical assistant, who shall be compensated in the amount of three thousand three hundred ($3,300.00) dollars per annum, to be paid in equal monthly installments from the funds of Cherokee County. Provided, however, that the maximum salary for the clerical assistant shall be three thousand six hundred ($3,600.00) dollars per annum and that said clerical assistant must complete one full year of satisfactory employment before being eligible, in the discretion of the clerk, for maximum salary. When said clerical assistant must complete one full year of satisfactory employment before being eligible, in the discretion of the clerk, for maximum salary. When said clerical assistant accumulates the time and acquires the knowledge necessary for promotion, the clerk may increase the salary of said clerical assistant to the maximum, in his discretion, and said clerical assistant shall automatically become a deputy clerk and be bonded as provided by law. Clerk of superior court. Section 3. Said Act is further amended by striking from section 4 the words and figures two thousand nine hundred
Page 2599
($2,900.00) and inserting in lieu thereof the words and figures three thousand six hundred ($3,600.00), 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 three thousand six hundred ($3,600.00) 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. Ordinary. Section 4. Said Act is further amended by striking from the amendatory Act, approved March 4, 1965 (Ga. L. 1965, p. 2138), section 2, relating to the effective date when the ordinary shall receive his additional compensation, in its entirety. Section 5. Said Act is further amended by striking from section 5 the words and figures eight thousand dollars ($8,000.00) and inserting in lieu thereof the words and figures ten thousand dollars ($10,000.00), so that when so amended section 5 shall read as follows: Section 5. The tax commissioner 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 Cherokee County. He shall receive in addition to this $10,000.00 the commission of ten per cent (10%) on all amounts collected in excess of ninety per cent (90%) of the total taxes due as provided by law. He shall not receive any commission on the collections between eighty per cent (80%) and ninety per cent (90%). Such compensation shall be in lieu of all other fees, costs and perquisites
Page 2600
of whatever kind heretofore received by the tax commissioner. Tax commissioner. 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 regular 1966 session of the General Assembly of Georgia, a bill to change the compensation of the sheriff, clerk of the superior court, tax commissioner, ordinary, sheriff's deputies, clerks to the sheriff, the superior court, and the ordinary of Cherokee County; and for other purposes. This 11th day of January, 1966. Thomas A. Roach Representative, 15th District Jack C. Fincher, Sr. Senior, 51st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas A. Roach, who, on oath, deposes and says that he is Representative from the 15th District, 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 Cherokee County, on the following dates: January 13, 20, 27, 1966. /s/ Thomas A. Roach Representative, 15th District Sworn to and subscribed before me, this 2 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2601
BRYAN COUNTYCOUNTY TREASURER'S SALARY. No. 202 (House Bill No. 332). An Act to amend an Act creating and establishing the office of county treasurer of Bryan County, Georgia, approved August 19, 1927 (Ga. L. 1927, p. 513), as amended by an Act approved March 24, 1937 (Ga. L. 1937, p. 1259), and an Act approved March 9, 1959 (Ga. L. 1959, p. 2176), so as to raise the salary of the treasurer of Bryan County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating and establishing the office of county treasurer of Bryan County, Georgia, approved August 19, 1927 (Ga. L. 1927, p. 513), as amended by an Act approved March 24, 1937 (Ga. L. 1937, p. 1259), and an Act approved March 9, 1959 (Ga. L. 1959, p. 2176), is hereby amended by striking from section 3 the figure 1,200.00 and inserting in lieu thereof the figure 1,500.00 so that when so amended section 3 shall read as follows: Section 3. Be it further enacted, that the treasurer of Bryan County shall receive, as full salary and compensation as such treasurer, the sum of $1,500.00 per year, payable monthly, which sum shall be paid by the county treasurer each month after such treasurer enters upon his duties as such. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Pembroke, Georgia, January 22, 1966 To Whom It May Concern; This is to certify that The Pembroke Journal is the official newspaper for Bryan County for the year 1966, and that the following notice, on intention to introduce local legislation to increase the salary of the treasurer of Bryan County was published three issues of the paper, January 6, 13 and 20th, 1966.
Page 2602
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to raise the salary of the treasurer of Bryan County; and other purposes. This 3rd day of January, 1966. J. Terrell Webb, Representative, 65th District Springfield, Georgia /s/ F. J. Miller Editor, Owner and Publisher The Pembroke Journal Sworn to and subscribed before me, this the 22nd day of January, 1966. /s/ Eugene Mock, J.P. 19th G.M. Dist. (Seal). Approved February 28, 1966. JEFFERSON COUNTYCOUNTY TREASURER'S SALARY. No. 203 (House Bill No. 435). An Act to amend an Act entitled An Act to create the office of treasurer for the County of Jefferson, to prescribe the duties, the term of office and salary of said treasurer, to provide for a bond, and the method of election of said treasurer; and for other purposes., approved August 19, 1927 (Ga. L. 1927, p. 616), so as to change the salary of the treasurer of said county; to repeal conflicting laws; and for other purposes.
Page 2603
Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to create the office of treasurer for the County of Jefferson, to prescribe the duties, the term of office and salary of said treasurer, to provide for a bond, and the method of election of said treasurer; and for other purposes., approved August 19, 1927 (Ga. L. 1927, p. 616), is hereby amended by striking from section 5 the figure $100.00 and inserting in lieu thereof the figure $125.00, so that when so amended section 5 shall read as follows: Section 5. Be it further enacted, that the salary of the treasurer herein provided for shall be $125.00 per month and shall be paid on warrant drawn by the county commissioners of said county monthly; and the said treasurer shall receive no fees whatever for his services as such officer. 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 1966 session of the General Assembly of Georgia a bill to amend an act entitled, An Act to create the office of treasurer for the County of Jefferson, to prescribe the duties, terms of office, and salary of said treasurer, to provide for a bond, and the method of election of said treasurer; and for other purposes, approved August 19, 1927 (Ga. L. 1927, p. 616) so as to change the compensation of the treasurer of Jefferson County, Georgia. This 7th day of January, 1966. J. Roy McCracken Representative, Jefferson County State of Georgia, County of Jefferson. Personally appeared before the undersigned attesting officer, J. Roy McCracken, who on oath being duly sworn
Page 2604
deposes and says that he, as Representative in the General Assembly of the State of Georgia from Jefferson County, Georgia, had published, and the same was published, a notice, a copy of which appears above this affidavit, in the News Farmer, the official organ of Jefferson County, Georgia, on the dates of January 13, 20, 27, 1966. /s/ J. Roy McCracken Sworn to and subscribed before me, this 28th day of January, 1966. /s Marion Garshaw, Notary Public, Richmond County, Ga. (Seal). Approved February 28, 1966. MUSCOGEE COUNTYCOMPENSATION OF TAX COMMISSIONER. No. 204 (House Bill No. 448). An Act to amend an Act abolishing the offices of tax receiver and tax collector of Muscogee County, Georgia, and creating the office of county tax commissioner of Muscogee County, Georgia, in lieu thereof, approved July 25, 1927 (Ga. L. 1927, p. 638), as amended, particularly by an Act approved February 26, 1957 (Ga. L. 1957, p. 2260), and an Act approved February 26, 1962 (Ga. L. 1962, p. 2269), so as to change the compensation to be paid said tax commissioner; 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 Muscogee County, Georgia, and creating the office of County Tax Commissioner of Muscogee County, Georgia, in lieu thereof, approved July 25, 1927 (Ga. L. 1927, p. 638), as amended, particularly by an Act approved
Page 2605
February 26, 1957 (Ga. L. 1957, p. 2260), and an Act approved February 26, 1962 (Ga. L. 1962, p. 2269), is hereby amended by striking section 1 of the amendatory Act, approved February 26, 1962 (Ga. L. 1962, p. 2269), in its entirety and inserting in lieu thereof a new section 1 to read as follows: Section 1. An Act approved February 26, 1957 (Ga. L. 1957, p. 2260), is hereby amended by providing that the salary of the county tax commissioner of Muscogee County, Georgia, shall be twelve thousand five hundred ($12,500.00) dollars per annum, said sum to be the total compensation to be authorized and paid to said officer for any services which he may provide for Muscogee County, Georgia. Section 2. Said Act is further amended by striking from section 3 of the amendatory Act, approved February 26, 1957 (Ga. L. 1957, p. 2260), the following language: ; provided, however, that the commissioner of roads and revenues of said county may pay to such tax commissioner such sums as an allowance for automobile expenses or other expenses as they may, in their discretion, provide. and inserting in lieu thereof a period (.). 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 application will be made at the session of the General Assembly of Georgia, which will convene in January, 1966, for the passage and approval of a bill entitled as follows: An Act to amend an Act, approved July 25, 1927, entitled: `An Act to abolish the offices of tax-receiver and tax-collector of Muscogee County, Georgia; to create the office of county tax-commissioner of Muscogee County, Georgia; to fix the term and compensation of said officer; to provide that the laws of force as to tax-receiver and
Page 2606
tax-collector when the provisions of this Act become effective shall be of full force and effect as to the county tax-commissioner so far as the same are applicable; to provide that all taxes due at the time the provisions of this Act become effective and all tax fi. fas. heretofore issued shall have full force and effect and be collectible as issued; to provide that all fees and commissions and other compensation that would be paid to or collected by the tax-receiver and tax-collector, were it not for the provisions of this Act, shall be collected by the county tax-commissioner herein provided for and paid into the treasury of Muscogee County, Georgia; to provide for necessary assistants for said county tax-commissioner and their salaries, and for the necessary expenses of said office; to provide for the election of said county tax-commissioner and the method of filling vacancies; to provide for giving bond; to provide for putting into effect the Constitution of this State as contained in Article Eleven, Section Three, paragraph one; and for other purposes,' and all Acts mandatory thereto, by changing the salary of the county tax-commissioner therein specified; to repeal all Acts in conflict herewith; and for other purposes. /s/ Lena W. Walker Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Milton Jones, who, on oath, deposes and says that he is Representative from the 112th District, and that the attached copy of notice of intention to introduce local legislation was published in the Columbus Ledger, which is the official organ of Muscogee County, on the following dates: January 7, 14 and 21, 1966. /s/ Milton Jones Representative, 112th District Sworn to and subscribed before me, this 1st day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large.
Page 2607
My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. COMPENSATION OF CLERKS OF SOLICITORS-GENERAL IN CERTAIN COUNTIES (135,000-140,000). No. 205 (House Bill No. 741). An Act to amend an Act entitled An Act to provide for the appointment of an assistant solicitor-general, an investigator and three stenographer-clerks in the office of the solicitor-general in all counties of this State having a population of not less than 135,000 and not more than 140,000 according to the United States census of 1960 or any future United States census; to provide for their duties, compensation, authority, term of office, and removal; to repeal conflicting laws; and for other purposes., approved April 12, 1963 (Ga. L. 1963, p. 3547), so as to change the compensation of the stenographer-clerks of said court in such counties; 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 of an assistant solicitor-general, an investigator and three stenographer-clerks in the office of the solicitor-general in all counties of this State having a population of not less than 135,000 and not more than 140,000 according to the United States census of 1960 or any future United States census; to provide for their duties, compensation, authority, term of office, and removal; to repeal conflicting laws; and for other purposes., approved April 12, 1963 (Ga. L. 1963, p. 3547), is hereby amended by striking from section 9 the figures $325.00, $300.00 and $300.00 and inserting in lieu thereof the figures $358.31, $330.75 and $330.75 respectively, so that section 9 when so amended shall read as follows:
Page 2608
Section 9. The said three clerks, one of whom shall be designated as chief clerk, shall be paid from the treasury of said counties as part of the court expenses of said counties, a monthly salary for said chief clerk not to exceed $358.31 per month; a monthly salary for the second clerk not to exceed $330.75 per month; and a monthly salary for the third clerk not to exceed $330.75 per month. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 28, 1966. FORSYTH COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUE. No. 206 (House Bill No. 281). An Act to amend an Act creating a board of commissioners of roads and revenues for Forsyth County, Georgia, approved June 30, 1964 (Ga. L. 1964 Ex. Sess., p. 2225), as amended, by an Act approved March 24, 1965 (Ga. L. 1965, p. 2419), so as to provide for an expense allowance for the chairman 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 Forsyth County, Georgia, approved June 30, 1964 (Ga. L. 1964 Ex. Sess., p. 2225), as amended, by an Act approved March 24, 1965 (Ga. L. 1965, p. 2419), is hereby amended by striking section 7 in its entirety and inserting in lieu section 7 to 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 plus
Page 2609
one hundred ($100.00) dollars per month as an expense allowance. The salary 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. The total compensation of the chairman and the other members of the board shall be payable in equal monthly installments from the funds of Forsyth 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, 1966 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, Georgia approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2225), as amended by an Act approved March 24, 1965 (Ga. L. 1965, p. 2419), so as to provide for an expense allowance for the chairman of the board of commissioners of roads and revenues of Forsyth County, Georgia; and for other purposes. This 20th day of December, 1965. James A. Otwell, Jr. Representative, 10th District 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 the 10th District, 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 Forsyth County, on the following dates: December 30, 1965 and January 6, 13 20, 1966. /s/ James A. Otwell, Jr. Representative, 10th District
Page 2610
Sworn to and subscribed before me, this 25 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. TERRELL COUNTYBOARD OF COMMISSIONERS OF ROADS AND REVENUE. No. 207 (House Bill No. 19). An Act to create a board of commissioners of roads and revenues for Terrell County, Georgia; to provide for commission posts; to provide for elections and terms of office; to provide for qualifications and eligibility; to provide for a chairman; to provide for compensation of the chairman and other members of the board; to provide for a clerk; to provide for the compensation and duties of the clerk; to provide for competitive bids; to provide for exceptions; to provide for bonds; to provide for an oath; to provide for filling vacancies; to provide for the powers and authority of the board; to provide for a quorum; to provide for meetings; to provide for an office in the courthouse; 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: Section 1. There is hereby created a board of commissioners of roads and revenues of the County of Terrell to be composed of three members. For the purpose of electing members to the board, Terrell County within its entire geographical limits shall be divided into (a) commission post number 1, (b) commission post number 2, and (c) commission post number 3. Members of said board of each
Page 2611
of the respective post numbers shall be elected by the voters of the entire county. Candidates who offer for election to the board must offer for that position of one of the respective commission post numbers to which the candidate desires to be elected, and such candidate for such commission post number who receives a majority of the votes cast for that particular commission post number by the voters of the entire county shall be elected to the board. If no candidate offering for a position to a particular commission post number on the board shall receive a majority of the votes cast for that particular post number, the ordinary of Terrell County shall fix a date for a runoff election between the two candidates receiving the highest number of votes for such particular commission post number in those instances where no candidate has received a majority of the votes cast for that particular commission post number on the board. Such election, and any subsequent runoff elections which are necessary, shall be held within twenty (20) days of and from the previous election. At the election held in 1966 for the three members of the board, those members who are elected to represent the respective commission post numbers shall serve for a full two-year term of office to begin with and from January 1, 1967, and until their successors are duly elected and qualified. At the election held in 1968 for the three memberse of the board, those members who are elected to represent the respective commission post numbers shall serve for a full four-year term of office to begin with and from January 1, 1969, and until their successors are duly elected and qualified. Thereafter, all successor members on the board for the respective commission post numbers shall serve for a full four-year term and until their successors are duly elected and qualified. New members on the board shall take office on the 1st day of January of the year following their election. No person shall be eligible to the office of a commissioner until he has attained the age of 25 years, and shall have been a bona fide resident of Terrell County for a period of twelve months immediately preceding the date of the beginning of his term of office for which he offers as a candidate. Created, members, etc. The chairman of the board of commissioners of roads and revenues for Terrell County shall be elected by the
Page 2612
members of the board annually at the first meeting of the board in January of each and every year. The chairman shall superintend and direct all road work planned and ordered by the commissioners and shall supervise all employees of the county under the jurisdiction of the board. The chairman and other members of the board shall receive such compensation as shall be fixed by the board. The board is authorized to elect or appoint and to employ a clerk, and to fix his compensation and duties, and he shall serve at the pleasure of the board. Any one particular purchase or any one contract for furnishing supplies, material, or for doing work for Terrell County shall be awarded to the lowest competitive bidder at a regular public meeting, except that if the amount involved does not exceed $500.00, the chairman may incur the expense; but the chairman must report in writing to the board at its next regular meeting all the facts for their approval. Said report shall be spread upon the minutes. The commissioners shall each give a bond in the sum of two thousand dollars for the faithful discharge of their duties, and take and subscribe before the ordinary of said county, an oath for the faithful discharge of their duties. Section 2. Vacancies on said board occurring by reason of death, resignation, removal of residence from the county, or from any other cause, at any time more than 6 months prior to the expiration of the term of office of any member of said board, shall be filled by an election called by the ordinary of Terrell County with notice thereof published in the legal gazette of the county including the date of qualifying to be within 10 days after such vacancy with the election to be held under the same rules and regulations as set forth for elections under section 1 hereof. Such vacancies on said board occurring by reason of death, resignation, removal of residence from the county, or from any other cause, at any time less than 6 months prior to the expiration of the term of office of any member of said board, shall not be filled, but the remaining members of the board shall act with all the powers and authority of a full board. Vacancies.
Page 2613
Section 3. That the said board of commissioners shall have and exercise full power and authority to levy and assess all taxes for county purposes; to establish new roads, and abolish old ones; to build and repaid bridges and public buildings; to change lines of militia districts and establish new districts; to appoint a warden and employees of the public works camp, and to have the absolute power and authority as to the management and control of all property owned by the county; to examine, audit, settle and allow all claims and demands against said county; to examine and audit the accounts of all officers having the care, management, collecting or disbursing any money belonging to said county; and bring them to a settlement by rule or otherwise as provided by the Laws of the State of Georgia. Powers. Section 4. That a majority of said board shall constitute a quorum to transact the business of the county, and the said board shall meet at least once in each month at such time as may be fixed annually in January of each year by the board, or more often if necessary, and said board shall maintain and keep open each day of the week, excluding legal holidays and Sundays, an office in the courthouse in Dawson, Georgia. Quorum, etc. Section 5. That the said board created by this Act shall audit and pass upon all claims against said county, and the county treasurer shal obey and respect all orders for money ordered to be paid out by said board of commissioners. Orders on the county treasurer shall be signed by the chairman of the said board, or the acting chairman, who may be chosen by the members of said board as chairman, and signed by the clerk of said board in his official capacity. Duties. Section 6. The present members of the board of commissioners of roads and revenues for Terrell County shall serve out the remainder of their terms, and the provisions of this Act shall become effective January 1, 1967, with the exception of the provisions of this Act which apply to election of commissioners to take office on January 1, 1967, at the county primary and the general election to be held in 1966. Effective dates.
Page 2614
Section 7. An Act to amend an Act creating a board of commissioners of roads and revenues for the County of Terrell approved September 21, 1883 (Ga. L. 1882-83, p. 506), an Act approved December 11, 1893 (Ga. L. 1893, p. 366), as amended by an Act approved August 9, 1912 (Ga. L. 1912, p. 471), an Act approved August 18, 1913 (Ga. L. 1913, p. 443), an Act approved July 31, 1920 (Ga. L. 1920, p. 629), an Act approved August 12, 1921 (Ga. L. 1921, p. 569), and an Act approved August 14, 1931 (Ga. L. 1931, p. 575), is hereby repealed in its entirety. Acts repelaed. 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, 1966 session of the General Assembly of Georgia, a bill to create a board of commissioners of roads and revenues of Terrell County, Georgia; to provide the procedure connected therewith; to repeal all existing laws applicable to the present board of commissioners of roads and revenues of Terrell County, Georgia; to provide an effective date; and for other purposes. This 10th day of December, 1965. Ed T. Fulford, Representative, 67th District 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 the 67th District, 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 Terrell County, on the following dates: December 16 and 23 and 30, 1965. /s/ Ed T. Fulford Representative, 67th District
Page 2615
Sworn to and subscribed before me, this 10 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. CITY COURT OF WASHINGTON COUNTYSALARIES OF JUDGE AND SOLICITOR. No. 209 (House Bill No. 609). An Act to amend an Act creating the City Court of Washington County, approved October 31, 1901 (Ga. L. 1901, p. 164), as amended, particularly by an Act approved August 22, 1907 (Ga. L. 1907, p. 230), an Act approved March 10, 1933 (Ga. L. 1933, p. 351), and an Act approved March 17, 1956 (Ga. L. 1956, p. 3463), so as to change the salaries of the judge and the solicitor 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 City Court of Washington County, approved October 31, 1901 (Ga. L. 1901, p. 164), as amended, particularly by an Act approved August 22, 1907 (Ga. L. 1907, p. 230), an Act approved March 10, 1933 (Ga. L. 1933, p. 351), and an Act approved March 17, 1956 (Ga. L. 1956, p. 3463), is hereby amended by striking from section 2 the words twenty-four hundred dollars and inserting in lieu thereof the words thirty-six hundred dollars so that section 2 when so amended shall read as follows: Section 2. Be it further enacted by the authority aforesaid, that there shall be a judge of the City Court of Washington County, whose election, term of office, and qualifications
Page 2616
shall be and remain as now fixed by law, who shall receive a salary of thirty-six hundred dollars per annum which shall be paid to him monthly by the county commissioners of the County of Washington, or other proper authorities having charge of the funds of said county of Washington, and it shall become the duty of the commissioners of roads and revenues of said county, or other proper officers, to make provision annually, in levying and collecting taxes, for the assessment and collection of money to pay the salary of the said judge. The judge shall receive no other compensation, but may practice law in any court except his own; provided that this amendment shall not become effective until approval of the bill by the Governor. Judge. Section 2. Said Act is further amended by striking from section 4 the words eighteen hundred dollars and by striking the words one hundred and fifty dollars and inserting in lieu thereof the words three thousand dollars and the words two hundred and fifty dollars, respectively, so that section 4 when so amended shall read as follows: Section 4. Be it further enacted by the authority aforesaid, that there shall be a solicitor of said city court, who shall be elected at the same time and in the same manner as the judge of the said city court, whose term of office shall be for 4 years, and whose duty it shall be to prosecute all offenses cognizable before said city court. Provided, however, said solicitor shall not be required to perform the duties of the county attorney. Said solicitor must be at least twenty-one years of age, and a resident of Washington County for two years, and a practicing attorney. All vacancies in said office shall be filled in the same manner as prescribed by this Act for filling vacancies in the office of judge. The said solicitor shall receive a salary of three thousand dollars per annum, to be paid monthly on the first of each month, at the rate of two hundred and fifty dollars per month by the treasurer of the County of Washington; the salary of said solicitor to be paid from sums arising from the fines and forfeitures in said City Court of Washington County; whenever there is a sufficient amount of the same in the hands of said treasurer. Should there at any time, when said solicitor's salary becomes due,
Page 2617
not be in the hands of the said treasurer enough of said funds to pay said salary, then the balance lacking after the funds arising from the fines and forfeitures of said court have been exhausted, shall be made up and paid out of any other funds belonging to the county in the hands of said treasurer, until the full amount of said salary, monthly, is paid. Said solicitor shall receive no other compensation except his Supreme Court fees, as provided for in the fifth section of said Act, to be paid by the State. In the absence or disqualification of said solicitor the city court judge shall appoint a solicitor pro tem., who shall receive for his services in every case in which there is a conviction, or plea of guilty which is founded upon an indictment of the grand jury, a fee of five dollars, and in each case founded upon an accusation in which there is a conviction, a fee of ten dollars; provided, the solicitor pro tem. shall not be paid more than twenty dollars for any one term of said court. Solicitor. Section 3. 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 Mize, who, on oath deposes and says that he is publisher of the Sandersville Progress, and that the attached copy of 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 3, January 20, and January 27, 1966. /s/ Jesse Mize Publisher, Sandersville Progress, Washington County. Sworn to and subscribed before me, this the 29 day of January, 1966. /s/ Thomas A. Hutcheson, Notary Publish, Washington County, Georgia. My Commission expires May 25, 1969. (Seal).
Page 2618
Notice of Intention to Introduce Local Legislation. Georgia, Washington County. Notice is hereby given that I shall introduce a bill in the 1966 session of the General Assembly of Georgia to amend the act creating the City Court of Washington County with reference to the salary of the judge and solicitor thereof. T. C. Carr, Representative E. L. Rowland, Representative Approved February 28, 1966. HARALSON COUNTYCLERICAL HELP FOR TAX COMMISSIONER. No. 211 (House Bill No. 630). An Act to amend an Act consolidating the offices of tax receiver and tax collector of Haralson County into the office of tax commissioner of Haralson County, approved March 21, 1958 (Ga. L. 1958, p. 2917), so as to provide clerical help for the tax commissioner; 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 Haralson County into the office of tax commissioner of Haralson County, approved March 21, 1958 (Ga. L. 1958, p. 2917), is hereby amended by inserting following section 4 a new section to be known as section 4A and to read as follows: Section 4A. The tax commissioner is authorized to employ a clerical assistant to assist him in the performance of his official duties. Said clerk shall be compensated by
Page 2619
a weekly salary of seventy-five dollars ($75.00) per week, payable from the funds of Haralson 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, 1966 session of the General Assembly of Georgia, a bill to change the compensation of the tax commissioner of Haralson County; and for other purposes. This 15th day of December, 1965. Thomas B. Murphy Representative, 26th District 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 the 26th District, 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 Haralson County, on the following dates: 12-16-65; 12-23-65; 12-30-65; 1-6-66. /s/ Thomas B. Murphy Representative, 26th District Sworn to and subscribed before me, this 7 day of February, 1966. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved February 28, 1966.
Page 2620
LINCOLN COUNTYCLERK FOR COMMISSIONERS OF ROADS AND REVENUE. No. 212 (House Bill No. 627). An Act to amend an Act creating a board of commissioners of roads and revenue for Lincoln County, approved February 25, 1949 (Ga. L. 1949, p. 228), as amended by an Act approved February 19, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2483), an Act approved March 9, 1959 (Ga. L. 1959, p. 2248), and by an Act approved March 3, 1962 (Ga. L. 1962, p. 2685), so as to change the provisions relating to the ordinary of Lincoln County serving as clerk of the board of commissioners; to provide that the board of commissioners shall be authorized to employ a clerk and fix his compensation; 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 revenue for Lincoln County, approved February 25, 1949 (Ga. Laws 1949, p. 228), as amended by an Act approved February 19, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2483), an Act approved March 9, 1959 (Ga. L. 1959, p. 2248), and by an Act approved March 3, 1962 (Ga. L. 1962, p. 2685), is hereby amended by striking section 5 in its entirety and substituting in lieu thereof a new section 5 to read as follows: Section 5. The ordinary of said county shall act as clerk of said board until January 1, 1969, and shall receive a monthly salary as fixed by said board which shall be payable from the general funds of said county. While serving as clerk, said ordinary shall be required to give a surety bond in the sum of $5,000.00, the premium of which shall be paid by the county, for the faithful performance of his duties as clerk of said board. In case the ordinary refuses or declines to act as clerk to the board, then in this event the board of commissioners shall have the power and authority to elect a clerk and his duties shall be the same as those prescribed herein. After January 1, 1969, or in
Page 2621
case the ordinary does not serve as clerk for any reason until January 1, 1969, the board is hereby authorized to employ a clerk and fix his compensation which shall be payable monthly from the general funds of Lincoln County. The clerk employed by the board shall be required to give a surety bond in the sum of $5,000.00, the premium of which shall be paid by the county for the faithful performance of his duties as clerk of said board. Section 2. This Act shall become effective on the first day of the month following the month in which it is signed 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. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to amend an Act creating a board of commissioners of roads and revenues of Lincoln County, approved February, 25, 1949 (Ga. L. 1949, p. 1228), as amended, by an Act approved February 19, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2483), an Act approved March 9, 1959 (Ga. L. 1959, p. 2248), and by an Act approved March 3, 1962 (Ga. L. 1962, p. 2685), so as to change the provisions relating to the ordinary of Lincoln County serving as clerk of the board of commissioners; to provide that the board of commissioners shall be authorized to employ a clerk and fix his compensation; to provide effective dates; and for other purposes. This 17th day of January, 1966. Ben B. Ross, Representative 31st District Curry Colvin Talmadge Reed Allen Goldman Board of Commissioners of Lincoln County
Page 2622
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 the 31st District, 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 Lincoln County, on the following dates: January 20, 27 and February 3, 1966. /s/ Ben B. Ross Representative, 31st District Sworn to and subscribed before me, this 7 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. Approved February 28, 1966. HART COUNTYPUBLICATION OF LIST OF EXPENDITURES, COMPENSATION OF BOARD OF FINANCE. No. 213 (House Bill No. 249). 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 remove the provision limiting the cost of the preparation and the publication of an itemized list of expenditures of Hart County in the official organ of said county; to change the compensation of the members of the board of finance; to provide an effective date; to repeal conflicting laws; and for other purposes.
Page 2623
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 subsection (b) of section 9 the following: In no case shall the cost of the preparation and publication of the above for any one time exceed one hundred fifty ($150.00) dollars., so that when so amended, subsection (b) of section 9 shall read as follows: (b) By publishing in the official organ of the county an itemized list of said expenditures. Section 2. Said Act is further amended by striking from section 11 the words and figure ninety ($90.00) dollars and inserting in lieu thereof the words and figure two hundred ($200.00) dollars, so that when so amended, section 11 shall read as follows: Section 11. Each member of the board shall be compensated in the amount of two hundred ($200.00) dollars per month. Before entering upon the duties of his office, each member, except the chairman, shall give bond and security in the amount of five hundred ($500.00) dollars and the chairman shall give bond and security in the amount of ten thousand ($10,000.00) dollars, payable to the ordinary of said county. Each member shall take an oath to faithfully perform the duties of his office, and the oath and bond shall be recorded in the office of the ordinary. Compensation. Section 3. This Act shall become effective on the first of the month following its approval by the Governor or its otherwise becoming law. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2624
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1966 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 change the provision relating to the preparation and publication of an itemized list of expenditures of Hart County in the official organ of said county; to change the compensation of the members of the board of finance; to provide an effective date; to repeal conflicting laws; and for other purposes. This 4th day of Jan., 1966. M. Parks Brown Representative, 19th District 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 the 19th District, 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 Hart County, on the following dates: January 6, 13 20, 1966. /s/ M. Parks Brown Representative, 19th District Sworn to and subscribed before me, this 24 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2625
CITY OF CORNELIACOMPENSATION OF CITY COMMISSION, REFERENDUM. No. 214 (House Bill No. 459). An Act to amend an Act, relating to the incorporation of the City of Cornelia, Georgia, approved October 22, 1887 (Ga. L. 1886-7, Vol. II, pp. 571-573), as amended, particularly by an Act approved August 20, 1927 (Ga. L. 1927, pp. 981-1014), and an Act approved February 25, 1949 (Ga. L. 1949, pp. 1329-1335), so as to provide for the payment of monthly salaries to the members of the city commission elected to serve as mayor and other members of the city commission; to provide a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act, relating to the incorporation of the City of Cornelia, Georgia, approved October 22, 1887 (Ga. L. 1886-7, Vol. II, pp. 571-573), as amended, particularly by an Act approved August 20, 1927 (Ga. L. 1927, pp. 981-1014), and an Act approved February 25, 1949 (Ga. L. 1949, pp. 1329-1335), is hereby amended by adding a new section between sections 5 and 6, to be designated as section 5 (a) to read as follows: 5 (a). Commencing with the month of June, 1966, the member of the city commission elected to serve as mayor shall be paid a monthly salary of fifty ($50.00) dollars per month, and each other member of the city commission shall be paid a monthly salary of twenty-five ($25.00) dollars per month, with the salaries for each month to be payable on the first day of the next succeeding month. Salaries. Section 2. Not less than 30 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 mayor of the City of Cornelia to issue the call for an election for the purpose of submitting this Act to the voters of the City of Cornelia for approval or rejection. The mayor shall set the date of such election for a day not less than
Page 2626
20 nor more than 30 days after the date of the issuance of the call. The mayor shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of the City of Cornelia. The ballot shall have written or printed thereon the words: For approval of the Act providing for the payment of monthly salaries to the members of the City Commission, including the member elected to serve as Mayor. Referendum. Against approval of the Act providing for the payment of monthly salaries to the members of the City Commission, including the member elected to serve as Mayor. 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. It shall be the duty of the mayor 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 mayor 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. To Whom It May Concern: This is to certify that a notice of intention to apply for the passage of a local bill to amend the charter of the City of Cornelia, so as to provide for the payment of monthly salaries to members of the city commission, was published December 30, 1965, January 6, 13, 1966. Charles T. Graves Editor January 31, 1966
Page 2627
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, 1966, of the General Assembly of Georgia, a bill to amend the charter of the City of Cornelia, Georgia, so as to provide for the payment of monthly salaries to the members of the city commission elected to serve as mayor and other members of the city commission; to repeal conflicting laws; and for other purposes. This 24th day of December, 1965. /s/ Robert K. Ballew, Senator 50th District /s/ Thomas T. Irvin, Representative Habersham County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Thomas T. Irvin, who, on oath, deposes and says that he is Representative from the 11th District, 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 Habersham County, on the following dates: December 30, 1965 and January 6 13, 1966. /s/ Thomas T. Irvin Representative, 11th District Sworn to and subscribed before me, this 1st day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2628
STEPHENS COUNTYTERMS OF COMMISSIONERS OF ROADS AND REVENUE, REFERENDUM. No. 215 (House Bill No. 309). An Act to amend an Act creating a board of commissioners of roads and revenues in the County of Stephens, approved March 22, 1937 (Ga. L. 1937, p. 1415), as amended, so as to change the terms of office of the commissioners; to extend the term of office of Commissioner W. B. Schaefer; to provide that elections for commissioners shall be conducted in accordance with the general laws relating 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 in the County of Stephens, approved March 22, 1937 (Ga. L. 1937, p. 1415), as amended, 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. Commissioner W. B. Schaefer, in addition to the regular term of office to which he was elected, which would expire on December 31, 1967, shall continue to serve in office until December 31, 1968. The remaining commissioners shall serve out the terms to which they were elected. Thereafter, all successors to the present commissioners shall be elected at the general election which is conducted in that year in which each respective term of office shall expire and shall take office on the first day of January following their election and shall serve for a term of office of four years and until their successors are duly elected and qualified. The successor to the present commissioner Clark Terrell, who shall be elected in the general election conducted in 1966, shall take office on January 1, 1967, and he shall serve for a term of office of four years and until his successor is duly elected and qualified. Terms. Section 2. Said Act is further amended by striking in its entirety section 4 and substituting in lieu thereof a new section 4 to read as follows:
Page 2629
Section 4. The election for commissioners shall be conducted in accordance with general laws relating to the election of candidates for such offices. Elections. Section 3. It shall be the duty of the ordinary of Stephens County to issue the call for an election for the purpose of submitting this Act to the voters of Stephens County for approval or rejection. The ordinary shall set the date of such election so as to coincide with the next general election held in Stephens County. 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 Stephens County. The ballot shall have written or printed thereon the words: For approval of the Act changing the terms of office of the commissioners of roads and revenues in Stephens County and extending the term of office of Commissioner W. B. Schaefer. Against approval of the Act changing the terms of office of the commissioners of roads and revenues in Stephens County and extending the term of office of Commissiner W. B. Schaefer. 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 Stephens County. It shall be the duty of the ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2630
Notice of Intention to Introduce Local Legislation. Notice is hereby given of intention to introduce local legislation in the regular 1966 session of the General Assembly of Georgia, said local legislation to be an Act to amend an Act of the Stephens county board of commissioners of roads and revenues of Stephens County, Georgia, to provide for their terms of office, and to provide for procedures connected with the election or elections of said commissions, and to repeal conflicting laws, and for other purposes. This January 4th, 1966. Don Moore, Representative of Stephens County, Georgia. 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 from the 12th District, 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 Stephens County, on the following dates: January 6, 13 and 20, 1966. /s/ Don C. Moore Representative, 12th District Sworn to and subscribed before me, this 26 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2631
PAULDING COUNTYSALARY OF TAX COMMISSIONER. No. 216 (House Bill No. 735). 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 March 9, 1959 (Ga. L. 1959, p. 2556), an Act approved March 7, 1962 (Ga. L. 1962, p. 3213), an Act approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2252), and an Act approved March 10, 1965 (Ga. L. 1965, p. 2223), so as to change the compensation of the tax commissioner; 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 March 4, 1593 (Ga. L. 1953, Jan.-Feb. Sess., p. 3074), an Act approved March 9, 1959 (Ga.. L. 1959, p. 2556), an Act approved March 7, 1962 (Ga. L. 1962, p. 3213), an Act approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2252), and an Act approved March 10, 1965 (Ga. L. 1965, p. 2223), is hereby amended by striking from the first paragraph of section 4 the symbol and figure $7,500.00, and substituting in lieu thereof the symbol and figure $8,100.00, so that when so amended the first paragraph of section 4 shall read as follows: Be it further enacted by the aforesaid, that the tax commissioner of Paulding County shall be compensated in the amount of $8,100.00 per annum which shall be paid in equal monthly installments from the funds of said county. Said salary shall be the only compensation of the tax commissioner 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
Page 2632
to the sale of motor vehicle license plates by local 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. 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: January 13, 1966, January 20, 1966 and January 27, 1966. /s/ T. E. Parker, Publisher The Dallas New Era Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to amend an Act creating the office of tax commissioner of Paulding County, approved February 25, 1949 (Ga. L. 1949, p. 1335), as amended, so as to change the compensation of the tax commissioner and to conform to certain provisions of a general law enacted at the regular 1965 session of the General Assembly of Georgia; and for other purposes. This 4th day of January, 1966. George T. Bagby, Representative, 21st District.
Page 2633
Sworn to and subscribed before me, this 10th day of February, 1966. /s/ John T. Perron, Notary Public, Georgia State at Large. My Commission expires March 6, 1967. (Seal). Approved February 28, 1966. JEFFERSON COUNTYCORONER PLACED ON SALARY BASIS. No. 217 (House Bill No. 434). An Act to abolish the present mode of compensating the coroner of Jefferson 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; 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 Jefferson County, Georgia, known as the fee system, is hereby abolished and in lieu thereof, the coroner of Jefferson 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 Jefferson 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
Page 2634
or perquisites which were formerly allowed the coroner of Jefferson County in any capacity whatsoever except when such coroner is acting as the sheriff of Jefferson County. Intent. Section 4. When, as provided by law, the coroner of Jefferson County shall act as the sheriff of Jefferson County and performs the duties of such sheriff, the coroner shall receive a daily salary in the amount of $24.00 per day payable at the end of each month from the funds of Jefferson County. Salary as sheriff. Section 5. 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 Jefferson County as directed 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 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 treasurer of Jefferson County, and the duplicate copy of said statement shall be retained on file as part of the records of said coroner. Fees. Section 6. 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 Jefferson 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 treasurer of Jefferson County; a duplicate
Page 2635
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 treasurer of Jefferson 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 7. 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 Jefferson County shall be subrogated to the rights and claims of said coroner in and to the same. Same. Section 8. This Act shall become effective on the first of the month following its approval by the Governor or its otherwise becoming law. 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 1966 session of the General Assembly of Georgia, a bill to abolish the present mode of compensating the coroner of Jefferson County, Georgia, known as the fee system, and to provide that the coroner shall be compensated on a salary basis in lieu thereof. This 7th day of January, 1966. J. Roy McCracken Representative, Jefferson County
Page 2636
State of Georgia, Jefferson County. Personally appeared before the undersigned attesting officer, J. Roy McCracken, who on oath being duly sworn deposes and says that he, as Representative in the General Assembly of the State of Georgia from Jefferson County, Georgia, had published, and the same was published, a notice, a copy of which appears above this affidavit, in the News Farmer, the official organ of Jefferson County, Georgia, on the dates of January 13, 20, 27, 1966. /s/ J. Roy McCracken Subscribed and sworn to before me, this 28th day of January, 1966. /s/ Maxine Garbow, Notary Public, Richmond County, Ga. (Seal). Approved February 28, 1966. CITY COURT OF COLUMBUSSALARIES OF JUDGE AND SOLICITOR. No. 218 (House Bill No. 446). An Act to amend an Act approved December 20, 1884 (Ga. L. 1884-85, p. 455) entitled An Act to establish a city court in the City of Columbus for Muscogee County, and to provide for the appointment of a judge and solicitor thereof, and for other purposes., as amended, particularly by an Act approved March 3, 1962 (Ga. L. 1962, p. 2531), so as to change the salary of the judge and solicitor of 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 approved December 20, 1884 (Ga. L. 1884-85, p. 455) entitled An Act to establish a city court
Page 2637
in the City of Columbus for Muscogee County, and to provide for the appointment of a judge and solicitor thereof, and for other purposes., as amended, particularly by an Act approved March 3, 1962 (Ga. L. 1962, p. 2531), is hereby amended to provide that the salary of the judge of the city court shall be $16,500.00 per annum, payable in twelve equal monthly installments. Judge. Section 2. The Act approved December 20, 1884 (Ga. L. 1884-85, p. 455 et seq.) entitled An Act to establish a city court in the City of Columbus for Muscogee County, and to provide for the appointment of a judge and solicitor thereof, and for other purposes, particularly as amended by the Act approved March 3, 1962 (Ga. L. 1962, p. 2531) is hereby amended to provide that the salary of the solicitor of the City Court of Columbus shall be $12,000.00 per annum, payable in twelve (12) equal monthly installments. Solicitor. Section 3. Sections 1 and 2 of the amendatory Act approved March 3, 1962 (Ga. L. 1962, p. 2531) are hereby repealed in their entirety. Section 4. This Act shall become effective on January 1, 1967. Effective date. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to amend an Act establishing a city court in the City of Columbus for Muscogee County, approved December 20, 1884 (Ga. L. 1884-85, p. 455), as amended so as to change the salary of the judge and solicitor of said court; to provide an effective date; to repeal conflicting laws; and for other purposes. This 4th day of January, 1966. Oscar D. Smith Jr. K. B. Followill
Page 2638
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Milton Jones, who, on oath, deposes and says that he is Representative from the 112th District, and that the attached copy of notice of intention to introduce local legislation was published in the Columbus Ledger, which is the official organ of Muscogee County, on the following dates: January 6, 13, 20, 1966. /s/ Milton Jones Representative, 112th District Sworn to and subscribed before me, this 1st day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. HOUSTON COUNTYCORONER PLACED ON SALARY BASIS. No. 219 (House Bill No. 593). An Act to abolish the present mode of compensating the coroner of Houston 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 an effective date; to repeal conflicting laws; and for other purposes.
Page 2639
Be it enacted by the General Assembly of Georgia: Section 1. The present mode of compensating the coroner of Houston 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 coroner shall receive an annual salary of $1,500.00, payable in equal monthly installments from the funds of Houston 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 coroner 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 necessary operating expenses of the coroner'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, 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 Houston County. Expenses. Section 5. The provisions of this Act shall become effective on the first day of that month which immediately follows
Page 2640
that month in which this Act is approved by the Governor. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Houston County. Personally appeared before me this date, Cooper Etheridge, publisher of The Houston Home Journal, Perry, Ga., the official organ of Houston County, Georgia, who certifies that the legal notice, Houston County Coroner's salary bill was published in The Houston Home Journal on the following dates: January 13, 20 27, 1966. This 1st day of February, 1966. /s/ Cooper Etheridge Publisher, Houston Home Journal Perry, Georgia Sworn to and subscribed before me, this 1st day of Feb. 1966. /s/ Lois L. Athon, Notary Public, Houston County, Ga. My Commission expires Feb. 11, 1968. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1966 session of the General Assembly of Georgia a bill to provide for placing the coroner of Houston County, Georgia, on a salary not exceeding $1,500.00 per annum, payable monthly, in lieu of all fees or other emoluments or compensation for said office. This 11th day of January, 1966. Stanley E. Smith, Jr. State Senator 18th District State of Georgia Approved February 28, 1966.
Page 2641
TOWN OF MILNERTERMS OF MAYOR AND COUNCILMEN. No. 220 (House Bill No. 587). An Act to amend an Act to establish a new charter for the Town of Milner, Lamar (formerly Pike) County, approved August 12, 1912 (Ga. L. 1912, p. 1131), so as to change the term of the offices of the mayor and councilmen of the Town of Milner from one (1) year to two (2) years; to repeal conflicting laws; to provide for an effective date of this Act; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of same, as follows: Section 1. That the Act establishing a new charter for the Town of Milner approved August 13, 1912 (Ga. L. 1912, p. 1131), be, and the same is hereby amended by striking section 3 thereof, and by inserting, in lieu thereof, a new section 3, which shall read as follows: Section 3. Be it further enacted by the authority aforesaid, That on the first Thursday in January, 1967, and biennially thereafter on the first Thursday in each odd numbered year, there shall be held in said Town an election for mayor and five (5) councilmen for said town, who shall hold their office for two (2) years from the date of their election, or until their successors are elected and qualified, except when a vacancy occurs by death, resignation or otherwise, when the remaining members shall fill such vacancy of mayor or councilmen for the unexpired term of the person, or persons causing such vacancy. Section 2. The effective date of this Act shall be January 1, 1967. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Lamar County. Personally before me, the undersigned officer duly authorized to administer oaths, appeared William W. Dennis,
Page 2642
who after being duly sworn to speak the truth and on his oath says: That he is 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 printing is an exact copy of the notice that has been published in said News-Gazette in the weekly issues of January 20th, January 27th and February 3rd, 1966. /s/ William W. Dennis Sworn to and subscribed before me, this the 3rd day of February, 1966. /s/ Irene M. Jackson, Notary Public, Lamar County, Georgia. My Commission expires January 25, 1968. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that it is the intention of the undersigned to introduce at the 1966 session of the General Assembly of Georgia a bill amending the charter of Town of Milner to change the term of office of the mayor and councilmen of said Town of Milner. This the 17th day of January, 1966. /s/ J. R. Smith Representative of Lamar County, Georgia Approved February 28, 1966.
Page 2643
CHATTOOGA COUNTYCOMPENSATION OF CLERK OF SUPERIOR COURT. No. 222 (House Bill No. 277). An Act to amend an Act entitled An Act to place the clerk of the superior court of Chattooga County on a salary in lieu of the fee system of compensation; to provide for employees of the clerk's office; to provide for their compensation; to provide for the equipping and supplying of the office of the clerk of the superior court of Chattooga County; to provide for an effective date; to repeal conflicting laws; and for other purposes., approved March 18, 1964 (Ga. L. 1964, p. 2991), so as to provide that the clerk of the superior court of Chattooga County shall not receive any compensation for his services as ex-officio clerk of the City Court of Chattooga County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to place the clerk of the superior court of Chattooga County on a salary in lieu of the fee system of compensation; to provide for employees of the clerk's office; to provide for their compensation; to provide for the equipping and supplying of the office of the clerk of the superior court of Chattooga County; to provide an effective date; to repeal conflicting laws; and for other purposes., approved March 18, 1964 (Ga. L. 1964, p. 2991), is hereby amended by adding at the end of the third sentence of Section 1 the following: ,including those fees, costs, fines and other emoluments received by the clerk in his capacity as ex-officio clerk of the City Court of Chattooga County., so that when so amended, section 1 shall read as follows: Section 1. The compensation of the clerk of the superior court of Chattooga County is hereby placed on a salary basis in lieu of a fee basis. The clerk shall be compensated in the amount of nine thousand dollars ($9,000.00) per
Page 2644
annum, to be paid in equal monthly installments, from the funds of Chattooga County. Such compensation shall be paid in lieu of all fees, costs, and other perquisites of whatever kind as are now or may hereafter be allowed by law to be received or collected by the clerk, including those fees, costs, fines and other emoluments received by the clerk in his capacity as ex-officio clerk of the City Court of Chattooga County. All fees, costs, and perquisites of whatever kind as are now or may hereafter be collected by the clerk shall be collected and received by him for the sole use of Chattooga County, and shall be the property of Chattooga County. Such funds shall be held as public funds, belonging to Chattooga County, and shall be accounted for and paid to the fiscal authority of Chattooga County by the fifteenth day of every month for the immediately preceding 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 1966 session of the General Assembly of Georgia, a bill to provide that the clerk of the superior court of Chattooga County shall not receive any compensation for his services as ex-officio clerk of the City Court of Chattooga County; and for other purposes. This 6th day of January, 1966. James H. Floyd Representative 7th Legislative District Chattooga County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James H. Floyd, who, on oath, deposes and says that he is Representative from the 7th District, and that the attached copy of notice
Page 2645
of intention to introduce local legislation was published in the Summerville News, which is the official organ of Chattooga County, on the following dates: January 6, 13 and 20, 1966. /s/ James H. Floyd Representative, 7th District Sworn to and subscribed before me, this 24 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. Approved February 28, 1966. MUNICIPAL COURT OF COLUMBUSSALARY OF MARSHAL. No. 223 (House Bill No. 785). An Act to amend an Act abolishing justice courts and the office of the justice of the peace and notary public ex-officio justice of the peace and to establish and create in lieu thereof a municipal court in and for the City of Columbus and County of Muscogee, approved February 6, 1952 (Ga. L. 1952, p. 2184), as amended, so as to change the compensation of the marshal of the Municipal Court of Columbus, Muscogee 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 abolishing justice courts and the office of the justice of the peace and notary public ex officio justice of the peace and to establish and create in lieu thereof a municipal court in and for the City of Columbus and County of Muscogee, approved February 6, 1952 (Ga. L. 1952, p. 2184)
Page 2646
as amended, is hereby amended by amending section 12 and all Acts amendatory thereto to provide that the salary of the marshal of the Municipal Court of Columbus, Muscogee County, Georgia, shall be nine thousand ($9,000.00) dollars per annum. Section 2. The salary herein provided shall become effective upon approval of this Act. Secaion 3. All laws and parts of laws in conflict herewith are hereby repealed. Section 4. Notice of intention to apply for the passage and approval of this bill has been published in the Columbus Ledger, a newspaper in which the sheriff's advertisements of Muscogee County, Georgia, are published once a week for three weeks during a period of sixty (60) days immediately preceding its introduction into the General Assembly. Attached hereto, and made a part of this Act, is a copy of said notice, certified by the publisher of said paper, as provided by law. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to amend an act establishing the salary of the marshal of the Municipal Court of Columbus, Muscogee County, Georgia, approved February 6, 1952 (Ga. L. 1952, p. 2190), section 12 as amended, so as to change the salary of said marshal of the Municipal Court of Columbus, to provide an effective date; to repeal conflicting laws; and for other purposes. This 22nd day of January, 1966. Jack P. Ramsay Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia,
Page 2647
a bill to amend an act establishing the salary of the marshal of the Municipal Court of Columbus, Muscogee County, Georgia, approved February 6, 1952 (Ga. L. 1952, p. 2190), section 12 as amended, so as to change the salary of said marshal of the Municipal Court of Columbus; to provide an effective date; to repeal conflicting laws; and for other purposes. This 22nd day of January, 1966. Jack P. Ramsay Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Mac Pickard, who, on oath, deposes and says that he is Representative from the 112th District, and that the attached copy of notice of intention to introduce local legislation was published in the Columbus Ledger-Enquirer, which is the official organ of Muscogee County, on the following dates: January 24, 31 and February 7, 1966. /s/ Mac Pickard Representative 112th District Sworn to and subscribed before me, this 14th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. CITY OF FITZGERALDCORPORATE LIMITS. No. 225 (House Bill No. 67). An Act to amend an Act amending and revising the charter for the City of Fitzgerald and entitled, An Act to amend an Act to incorporate the City of Fitzgerald and establishing
Page 2648
the new charter therefor, approved August 22, 1907, and the several Acts amendatory thereof, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act amending and revising the charter for the City of Fitzgerald and entitled, An Act to amend an Act to incorporate the City of Fitzgerald and establishing the new charter therefor, approved August 22, 1907, and the several Acts amendatory thereof is amended by striking therefrom section 2 in its entirety and inserting in lieu thereof a new section 2 which shall read as follows: Section 2. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same, that from and after the passage of this Act the inhabitants of the territory embraced in the following territory, to-wit: Beginning at the southwest corner of Five Acre Tract No. 1289 in land lot no. 92 in the third land district of Ben Hill County, Georgia, and running thence north along the west original line of Five Acre Tract No. 1289 to the northwest corner of Five Acre Tract No. 1289; thence west along the south original line of Five Acre Tract No. 1313 to the west line of Five Acre Tract No. 1313; thence north along the west original line of Five Acre Tracts Nos. 1313 and 1314 to the northwest corner of Five Acre Tract No. 1314 and the south line of land lot no. 119 in the third district; thence west along the south original line of Five Acre Tracts Nos. 402, 403 and 404 to the west line of Five Acre Tract No. 404; thence north along the west original lines of Five Acre Tracts Nos. 404, 415, 432 and 443 to the south original line of Five Acre Tract No. 461; thence west along the south original line of Five Acre Tracts Nos. 461 and 462 to the southwest corner of Five Acre Tract No. 462; thence west along the south original line of Five Acre Tract No. 463 a distance of 66 feet; thence running north parallel with and 264 feet east of the west original line of said Five Acre Tract 463 to the north original line of said Five Acre Tract No. 463; thence east along the north original lines of Five Acre Tracts Nos. 463, 462, 461 and 460 to the northeast corner of Five Acre Tract No. 460;
Page 2649
thence north along the east original line of Five Acre Tract No. 417 to a point 260 feet north of the north right of way line of State Highway No. 107; thence running south 88 degrees 21 minutes west to the west original line of Five Acre Tract No. 471; thence running south 88 degrees 21 minutes west into Five Acre Tract No. 470 a distance of 140 feet; thence running south 1 degree 48 minutes east to the north right of way line of State Highway No. 107; thence running west along the north right of way line of State Highway No. 107 to the west line of Five Acre Tract No. 470; thence running north along the west original line of Five Acre Tract No. 470 a distance of 182.7 feet; thence running west along the north boundaries of lots Nos. 6, 5, 4, 3, 2 and 1 of Cherokee Homes subdivision to the west original line of Five Acre Tract No. 468; thence running north along the west original line of Five Acre Tract No. 468 to the northwest corner of Five Acre Tract No. 468; thence running east along the north original line of Five Acre Tract No. 468 to the northeast corner of Five Acre Tract No. 468; thence running north along the west original line of Five Acre Tract No. 490 to the northwest corner of Five Acre Tract No. 490 and the south line of land lot no. 122 in the third district; thence east along the north original lines of Five Acre Tracts Nos. 490, 489, 488 and 487 to the northeast corner of Five Acre Tract No. 487; thence north along the west original lines of Five Acre Tracts Nos. 501 and 514 to the northwest corner of Five Acre Tract No. 514; thence east along the north original lines of Five Acre Tracts Nos. 514, 513, 512 and 511 to the northeast corner of Five Acre Tract No. 511; thence north along the west original lines of Five Acre Tracts Nos. 533 and 538 to the northwest corner of Five Acre Tract No. 538; thence east along the north original lines of Five Acre Tracts Nos. 538 and 537 to the northeast corner of Five Acre Tract No. 537; thence east along the south original line of Five Acre Tract No. 563 a distance of 76 feet; thence north into Five Acre Tract No. 563 a distance of 295 feet to an established corner; thence west a distance of 66 feet to an established corner; thence north a distance of 258 feet to an established corner; thence east a distance of 320 feet to the east original line of Five Acre Tract No. 563 and the west original line of land lot no. 121 in the
Page 2650
third district; thence south along the east original line of Five Acre Tract No. 563 to the northwest corner of Five Acre Tract No. 832; thence east along the north original line of Five Acre Tract No. 832 to the northeast corner of Five Acre Tract No. 832; thence south along the east original line of Five Acre Tract No. 832 a distance of 253 feet; thence running east on a line parallel to and a distance of 77 feet from the south original line of Five Acre Tract No. 835 to the east original line of Five Acre Tract No. 835; thence south along the east original line of Five Acre Tract No. 835 to the southeast corner of Five Acre Tract No. 835; thence east along the north original lines of Five Acre Tracts Nos. 875 and 876 to the northeast corner of Five Acre Tract No. 876; thence north along the west original lines of Five Acre Tract Nos. 917, 916, 915 and 914 to the northwest corner of Five Acre Tract No. 914; thence east along the north original line of Five Acre Tract No. 914 to the northeast corner of Five Acre Tract No. 914; thence south along the east original lines of Five Acre Tracts Nos. 914, 915 and 916 to the southeast corner of Five Acre Tract No. 916; thence east along the north original line of Five Acre Tract No. 920 to the northwest corner of Five Acre Tract No. 959; thence south along the west original line of Five Acre Tract No. 959 a distance of 227 feet; thence running east parallel with and 103 feet north of the south original line of Five Acre Tract No. 959 to the east original line of Five Acre Tract No. 959 and the west original line of land lot no. 300 in the fourth district; thence running south along the east original line of Five Acre Tract No. 959 to the northwest corner of Five Acre Tract No. 961; thence east along the north original lines of Five Acre Tracts Nos. 961 and 1006 to the Southwest corner of Five Acre Tract No. 1008; thence north along the west original line of Five Acre Tract No. 1008 to the northwest corner of Five Acre Tract No. 1008; thence west along the south original line of Five Acre Tract No. 1004 to the southwest corner of Five Acre Tract No. 1004; thence north along the west original lines of Five Acre Tracts Nos. 1004, 1003 and 1002 to the southeast right of way line of U. S. Highway No. 129; thence following the southeast right of way line of U. S. Highway No. 129 in a northeasterly direction across Five Acre Tracts Nos. 1002, 1001 and 1000 to
Page 2651
the original east line of Five Acre Tract No. 1000; thence south along the east original lines of Five Acre Tracts Nos. 1000 and 1001 to the southeast corner of Five Acre Tract No. 1001; thence east along the north original line of Five Acre Tract No. 1011 to the northeast corner of Five Acre Tract No. 1011; thence south along the east original lines of Five Acre Tracts Nos. 1011, 1010 and 1009 to the southeast corner of Five Acre Tract No. 1009; thence east along the north original line of Five Acre Tract No. 1042 to the northeast corner of Five Acre Tract No. 1042; thence south along the east original line of Five Acre Tract No. 1042 to the northwest corner of Five Acre Tract No. 1097; thence east along the north original line of Five Acre Tracts Nos. 1097 and 1098 to the northeast corner of Five Acre Tract No. 1098; thence south along the east original lines of Five Acre Tracts Nos. 1098, 1109, 1111, 1122 and on into land lot no. 301 in the fourth district and along the east original lines of Five Acre Tracts Nos. 1125, 1136, 1139, 1149, 1154 and 1163 to the north right of way line of the Fitzgerald-Holt Public Road, (Also known as the Cemetery Road); thence east along the north right of way line of said road to the west original line of land lot no. 280 in the fourth district; thence north 1 degree 15 minutes west along said west original line a distance of 1626.9 feet to the south right of way line of the Atlantic Coast Line Railroad Company; thence running south 84 degrees 48 minutes east along said Railroad Company's right of way line a distance of 1042.2 feet; thence running south 1 degree 18 minutes west 639.4 feet; thence running north 88 degrees 42 minutes west 640 feet; thence running south 1 degree 06 minutes west 1267.0 feet to the fence of Evergreen Cemetery; thence south 83 degrees 33 minutes east along said fence 256 feet; thence along said fence south 2 degrees 30 minutes west 502 feet to the south original line of land lot no. 280 in the fourth district; thence along said fence and land lot line north 89 degrees 44 minutes west 157 feet; thence along said fence into land lot no. 279 in the fourth district south 2 degrees 30 minutes west 472 feet; thence along said fence north 89 degrees 44 minutes west 127 feet; thence south 2 degrees 30 minutes west 442 feet to an iron pipe; thence south 41 degrees 10 minutes west 538 feet into land lot no. 302 in the fourth district to an iron pipe; thence north 87 degrees
Page 2652
30 minutes west 714 feet to an iron pipe; thence north 2 degrees 30 minutes east 542 feet to an iron pipe; thence north 87 degrees 30 minutes west 152 feet to an iron pipe; thence north 2 degrees 30 minutes east 544 feet to an iron pipe; thence south 87 degrees 30 minutes east 566 feet; thence north 00 degrees 34 minutes west into land lot no. 301 in the fourth district a distance of 893 feet; thence westward on a line parallel with and a distance of 185 feet south of the center line of the Fitzgerald-Holt Public Road to the east original line of Five Acre Tract No. 1168; thence south along the east original line of Five Acre Tract No. 1168 to the southeast corner of Five Acre Tract No. 1168; thence running west along the south original boundary lines of Five Acre Tracts Nos. 1168, 1167 and 1166 to a point intersecting the east boundary of Five Acre Tract No. 1172; thence running south along the east boundary of Five Acre Tract No. 1172 to the south original line of land lot no. 301 and continuing on the same line into land lot no. 302 in the fourth land district to the west right of way line of the Fitzgerald-Frank Public Road; thence along the west right of way line of said Fitzgerald-Frank Public Road to a point on said right of way line that is 49.58 feet southeastwardly from the southwest corner of the first cement bridge on said road; thence south 51 degrees 50 minutes west 738.5 feet to an iron pipe; thence north 86 degrees 30 minutes west 897.8 feet to an iron pipe; thence north 26 degrees 45 minutes east 31.3 feet to an iron pipe; thence north 4 degrees 30 minutes east to the south original line of land lot no. 301 in the fourth district; thence running west along the south boundary of land lot no. 301 to a point intersecting the east boundary of Five Acre Tract No. 1176; thence running north along the east boundary of Five Acre Tract No. 1176 to the southeast corner of Five Acre Tract No. 1175; thence west in the third land district along the south boundary of Five Acre Tracts Nos. 1175, 1202, 1203, 1230, 1231 and 1258 to the southwest corner of Five Acre Tract No. 1258; thence south along the east original line of Five Acre Tract No. 1259 to the southeast corner of Five Acre Tract No. 1259; thence running west along the south original line of Five Acre Tract No. 1259 into land lot no. 92 in the third district, and continuing along the south original line of Five Acre Tract No. 1259 to the southwest
Page 2653
corner of said Five Acre Tract No. 1259; thence along the south original line of Five Acre Tract No. 1286 a distance of 264 feet; thence running south on a line parallel with the west line of Five Acre Tract No. 1285 a distance of 330 feet to the south line of Five Acre Tract No. 1285; thence running west along the south line of Five Acre Tract No. 1285 to the southwest corner of Five Acre Tract No. 1285; thence running south along the east line of Five Acre Tract No. 1289 to the southeast corner of said Five Acre Tract No. 1289; thence running west along the south line of Five Acre Tract No. 1289 to the southwest corner of said Five Acre Tract No. 1289 and to the point of beginning; all of which said Five Acre Tracts are a part of the survey of the American Tribune Soldiers Colony Company, platted and now of record in the office of the clerk of the Superior Court of Irwin County, Georgia, and being portions of land lots nos. 91, 92, 119, 121 and 122 in the third land district of Ben Hill County, Georgia, and all of land lots nos. 300, 301, 302, 280 and 279, in the fourth land district of Ben Hill County, Georgia, and all of land lot no. 120 in the third land district of Ben Hill County, Georgia, there is excluded from the territory embraced in the above-described territory of the City of Fitzgerald, Georgia, all of Five Acre Tracts Nos. 430, 431, 445 and 446 in land lot no. 119 in the third land district of Ben Hill County, Georgia, and said five acre tracts and the land embraced within said five acre tracts are not within the city limits of the City of Fitzgerald, Georgia; the said inhabitants are hereby continued under the name and style of `City of Fitzgerald', and the said city is hereby chartered and incorporated under the name and style of `City of Fitzgerald', and by that name shall have perpetual succession, and is hereby vested with all the rights, powers, titles, property, easements and hereditaments within or without its corporate limits, now belonging to the City of Fitzgerald, incorporated by an Act approved August 22, 1907, and the amendments thereto, and shall be and is hereby vested in the said City of Fitzgerald, as continued under this Act. And the said City of Fitzgerald, may, by its corporate name, sue and be sued, contract and be contracted with, plead and be impleaded, and have and use a common seal, make and enact through its mayor and council such ordinances and
Page 2654
by-laws, rules, resolutions and regulations for the transaction of its business and the welfare and proper government of said city and its people as to said mayor and council may seem best, and which shall be consistent with the provisions of this charter, the Laws of this State and of the United States, and that the said City of Fitzgerald shall have the right and power to purchase, hold, rent, lease, sell, exchange, enjoy, possess and retain in perpetuity, or for a term of years any property, estate or estates, real or personal, tenements and hereditaments of whatever kinds, and within or without the limits of said city for corporate purposes. Said City of Fitzgerald shall succeed to all rights of, and is hereby made responsible as a body corporate for all of the legal debts, liabilities and undertakings of the City of Fitzgerald, and its Mayor and Aldermen as a body corporate, heretofore incorporated by an Act approved August 22, 1907. Section 2. Be it further enacted by the authority aforesaid, that if any section or portion of this Act be declared unconstitutional or void, the remaining sections or portions thereof shall not be affected thereby and any section modified or amended by such portion of this Act so declared unconstitutional shall be and remain in full force and effect. Section 3. Be it further enacted by the authority aforesaid, that all laws or parts of laws in conflict with this Act be, and the same are hereby repealed. Notice of Intention to Apply for Local Legislation. In conformity and compliance of provisions of Article III, Section VII, Paragraph XV of the Constitution of Georgia, and which is codified as section 2-1915 of the Code of Georgia Annotated of 1933, notice is hereby given that there will be introduced in the General Assembly of the State of Georgia at its regular session convening in January 1966, a local or special bill affecting the City of Fitzgerald, the title or caption of which reads as follows: An Act to amend an act amending and revising the charter for the City of Fitzgerald and entitled, `An Act to
Page 2655
amend an act to incorporate the City of Fitzgerald and establishing a new charter therefor, approved August 22, 1907, and the several Acts amendatory thereof,' and for other purposes. This 23rd day of December, 1965. A. B. C. Dorminy, Jr. Representative for Ben Hill County, Georgia Georgia, Ben Hill County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, A. B. C. Dorminy, Jr., who, on oath, deposes and says that he is Representative from Ben Hill County, and that the foregoing copy of notice of intention to introduce local legislation was published in The Fitzgerald Herald on December 23, 1965, December 30, 1965, and January 6, 1966, which said newspaper was the official organ of said county on the dates of publication. /s/ A. B. C. Dorminy, Jr. Representative for Ben Hill County, Georgia Sworn to and subscribed before me, this 8th day of January, 1966. /s/ Brenda Joyce Leverett, Notary Public, Ben Hill County, Georgia. My Commission expires April 2, 1969. (Seal). Approved February 28, 1966. WALTON COUNTYSALARIES, ETC. OF CLERK OF SUPERIOR COURT AND ORDINARY. No. 226 (House Bill No. 775). An Act to amend an Act placing the compensation of the clerk of the superior court, the ordinary and coroner of
Page 2656
Walton County on a salary basis in lieu of a fee basis, approved February 11, 1960 (Ga. L. 1960, p. 2056), so as to change the compensation of the clerk of the superior court and the ordinary; to provide allowances for clerical assistance for such officers; 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 compensation of the clerk of the superior court, the ordinary and coroner of Walton County on a salary basis in lieu of a fee basis, approved February 11, 1960 (Ga. L. 1960, p. 2056), is hereby amended by striking from section 2 the words and figures ten thousand ($10,000.00) dollars and inserting in lieu thereof the words and figures eight thousand ($8,000.00) dollars so that when so amended section 2 shall read as follows: Section 2. The clerk of the superior court of Walton County shall be compensated in the amount of eight thousand ($8,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Walton County. The ordinary of Walton County shall be compensated in the amount of eight thousand ($8,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Walton County. The coroner of Walton County shall be compensated in the amount of six hundred ($600.00) dollars per annum, to be paid in equal monthly installments from the funds of Walton County. The governing authority of Walton County shall furnish the materials, supplies and equipment for the office of the clerk and the office of the ordinary and shall pay for other normal office expenses incurred in the performance of the duties of the office. Such materials, supplies, equipment and expenses shall be paid for upon approval of the governing authority of Walton County. Salaries. Section 2. Said Act is further amended by adding a new section between sections 2 and 3 to be designated section 2A, to read as follows:
Page 2657
Section 2A. In addition to the salary provided for in section 2 of this Act, the clerk of the superior court and the ordinary shall each receive an allowance for clerical assistance which shall be payable in equal monthly installments from the funds of Walton County. The amount of such allowances for the clerk and for the ordinary shall be fixed by the governing authority of Walton County, but said allowances for the clerk and for the ordinary shall not be less than two thousand, four hundred ($2,400.00) dollars nor more than three thousand, two hundred ($3,200.00) dollars for each of said officers. In addition to the allowance herein provided for the clerk of the superior court, the governing authority of Walton County shall be authorized to pay an additional allowance of six hundred ($600.00) dollars per annum to said officer for clerical assistance if said officer requests said additional allowance. Said allowance of six hundred ($600.00) dollars per annum, if requested by the clerk, shall be payable in equal monthly installments from the funds of Walton County. Clerical help. Section 3. This Act shall become effective on July 1, 1966. Effective date. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that at the request of the ordinary of Walton County there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to fix the compensation of the ordinary of Walton County at $8,000.00 per annum, and to fix the allowance for his clerical help at a figure not less than $2,400.00 and not more than $3,200.00; and for other purposes effective July 1, 1966. This 22nd day of January, 1966. J. T. Byrd Representative, 28th District J. B. Blasingame, Ordinary, Walton County
Page 2658
Notice of Intention to Introduce Local Legislation. Notice is hereby given that at the request of the clerk of the superior court of Walton County there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to fix the compensation of the clerk of the superior court of Walton County at $8,000.00 per annum, and to fix the allowance for his clerical help at a figure not less than $2,400.00 and not more than $3,200.00; for additional clerical help $600.00 and for other purposes effective July 1, 1966. This 22nd day of January, 1966. J. T. Byrd Representative, 28th District Emma Lou Laseter, Clerk of the Superior Court Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable J. T. Byrd, who, on oath, deposes and says that he is Representative from the 28th District, and that the attached copy of notice of intention to introduce local legislation was published in the Walton Tribune, which is the official organ of Walton County, on the following dates: January 22, 29 and February 5, 1966. /s/ J. T. Byrd Representative, 28th District Sworn to and subscribed before me, this 14 day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966.
Page 2659
SPALDING COUNTYCOMPENSATION OF TAX COMMISSIONER. No. 227 (House Bill No. 688). An Act to amend an Act consolidating the offices of tax receiver and tax collector of Spalding County, Georgia, approved February 16, 1950 (Ga. L. 1950, p. 2583), and all acts amendatory thereof, so as to fix the salary of the tax commissioner of Spalding County at $11,000.00 per annum, which salary shall be paid in addition to the additional annual compensation of $150.00 for each four year term or part of such term completed by such officer; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of same, as follows: Section 1. That section 3 of an Act consolidating the offices of tax receiver and tax collector of Spalding County, Georgia, approved February 16, 1950 (Ga. L. 1950, p. 2583), as amended, particularly, by an act approved March 17, 1960 (Ga. L. 1960, p. 2753), be and the same is hereby amended by striking section 3 of said Act in its entirety and substituting in lieu thereof the section, with six subsections, to read as follows: Section 3. (a) From and after the last day of February, 1966, the tax commissioner of Spalding County, Georgia, shall be paid a salary of eleven thousand dollars ($11,000.00) per annum. (b) Said salary shall be apportioned and payable for the last ten months of the year 1966 at said annual rate and shall be payable for all subsequent years at said annual rate from the funds of Spalding County and shall be payable, as accrued, in equal monthly installments, on the last day of each month. Said officers' salary for the first two months of the year 1966 shall be apportioned and paid under the aforesaid existing Act, herewith amended, and
Page 2660
accordingly shall be the aggregate sum of $1666.67, payable by February 28, 1966. (c) In addition to the aforesaid salary said officer shall be entitled to an annual sum of $150.00 for each four year term or part of such term which he or she has completed, which such additional compensation shall be paid at said annual rate from the funds of Spalding County and shall be payable, as accrued, in equal monthly installments, on the last day of each month. (d) Said salary and said additional compensation, as hereinbefore provided, shall be in full payment of all services rendered by said officer and said salary and compensation shall be all-inclusive and said officer shall not receive any other compensation for services performed and said salary and compensation shall be in lieu of all fees, commissions, costs, fines, emoluments and perquisites of whatever kind, expressly 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, and those commissions allowed by an Act providing for the registration of motor vehicles and the issuance of motor vehicle license plates by the tax collectors or tax commissioners of the various counties and the commissions, fees or compensation paid such registration agents therefor, approved March 9, 1955 (Ga. L. 1955, p. 659), as amended; and all such fees, commissions, costs, fines, forfeitures, allowances, penalties, funds, monies, emoluments, and perquisites of whatever kind which shall be allowed said tax commissioner after the last day of February, 1966, excepting the aforesaid salary and additional compensation accruing to said officer, shall be and become the property of Spalding County, Georgia, and said county is hereby subrogated to all rights, claims and liens of said officer for same. The procedure now in force or as may hereafter be provided for by law as to the collection by said tax commissioner of all such fees, commissions, costs, fines, forfeitures, allowances, penalties, funds, monies, emoluments and perquisites of whatever kind, shall be followed and performed by said
Page 2661
officer, but as herein provided all such monies so collected by said tax commissioner shall be collected for the use of Spalding County and shall be accounted for by the tax commissioner to the commissioners of roads and revenues of Spalding County and paid, at least quarterly, each year, into the county treasury of Spalding County by said tax commissioner. (e) The commissioners of roads and revenues of Spalding County shall furnish said tax commissioner with all necessary office space, supplies, equipment, and clerical help to sufficiently perform the duties of said office, and shall pay from the funds of Spalding County the costs and expenses therefor and all other costs and expenses as may hereafter be approved by the commissioners of roads and revenues of Spalding County, Georgia, in connection with the operation of the office of such tax commissioner, provided, however, the tax commissioner shall, in his or her discretion, have the sole authority to hire or discharge any personnel employed or used in connection with the operation of said office. (f) If such tax commissioner shall be designated as an agent of the State Revenue Department for the purpose of accepting applications for the registration of motor vehicles and issuance of license plates under the provisions of the pertinent laws of Georgia, the commissioners of roads and revenues of Spalding County shall furnish to said tax commissioner, as such agent, such additional clerical help as needed to adequately perform the duties of such agent, all as provided by law, and the expenses therefor shall be paid out of the funds of Spalding County by the commissioners of roads and revenues of said county. Section 2. The provisions of this Act shall become effective on March 1, 1966. Section 3. That all laws and parts of laws in conflict herewith be and the same are hereby repealed. Section 4. Notice of the intention to apply for the passage of this local bill has been published in the newspaper
Page 2662
in which the sheriff's advertisements for Spalding County, Georgia, are published, namely, in the Griffin Daily News, 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 requirements of the Constitution of the State of Georgia of 1945, as amended, relating to publication of notice of intention to apply for the passage of this local legislation, have been complied with for the enactment of this law. Notice of Intent to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1966 session of the General Assembly of Georgia, which convened on the 10th day of January, 1966, a bill to provide for a change in compensation of the tax commissioner of Spalding County, Georgia; to repeal conflicting laws and for other purposes. This the 21st day of January, 1966. Maureen C. Jackson, as Clerk of Commissioners of Roads and Revenues of Spalding County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Quimby Melton, Jr. and George C. Gaissert, who on oath depose and say that they are the Representatives from Spalding County, Georgia, and that the attached copy of notice of intention to introduce local legislation was published in the Griffin Daily News, which is the official organ of said county, on the following dates: January 22, 1966; January 29, 1966; and February 5, 1966. 's/Quimby Melton, Jr.
Page 2663
/s/ George C. Gaissert Representatives, Spalding County, Georgia. Sworn to and subscribed before me, this the 8th day of February, 1966. /s/ W. Glenn Thomas, Jr., Notary Public, State of Georgia, County of Wayne. My Commission expires 3-27-67. (Seal). Approved February 28, 1966. CATOOSA COUNTYSHERIFF PLACED ON SALARY BASIS. No. 228 (House Bill No. 415). An Act to abolish the present mode of compensating the sheriff of Catoosa 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 transportation and 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 Catoosa 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 2664
Section 2. The sheriff shall receive an annual salary of $7,000.00, payable in equal monthly installments from the funds of Catoosa 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 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 one chief deputy, who shall receive an annual salary of $4,500.00, and five (5) additional full-time deputies, who shall each receive an annual salary of $3,900.00. The duties of said deputies shall include also the duties of any necessary jailer, radio operator, clerk and any and all other duties to be performed in connection with the sheriff's office. Each of the above salaries shall be payable in equal monthly installments from the funds of Catoosa County, Georgia, and at the time of such monthly payments, each deputy, upon the request of the governing authority, shall furnish a statement, under oath, showing the dates, number of hours and exact time that they served on duty during the preceding 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 deputies, to prescribe their duties and assignments and to remove and replace such employees at will, and within his sole discretion. No person employed as such deputy shall be related to the sheriff closer than the fifth degree of consanguinity or affinity. Deputy sheriffs, etc.
Page 2665
Section 5. The sheriff shall keep adequate records showing all expenditures of the funds furnished for the operation of said office, showing the purpose for which all expenditures were made, to whom paid and the amount thereof; and he shall, on or before the 10th day of each month, furnish to the governing authority of Catoosa County a detailed, itemized statement, under oath, showing all expenditures made by him during the preceding month. Said statement shall show the purpose of each expenditure, to whom paid and the amount thereof. Records. Section 6. The governing authority of Catoosa County shall furnish three (3) automobiles, properly equipped with appropriate radios, to the sheriff's office for the purpose of carrying on the duties of said office. The governing authority shall also make available to the sheriff on or before the 15th day of each month such funds as shall be requested by the sheriff in writing and itemized as to the purpose and amount for which said funds are requested. Such request shall be in writing and under oath for the following purposes only: Equipment, etc. First aid $ 300.00 Telephone 1000.00 Office Supplies 300.00 Guns and equipments 1500.00 Gas, oil, maintenance and repair of cars and equipment 8000.00 Miscellaneous 500.00 The amount of funds so requested by the sheriff in any one month may be reduced when such requests may, in the discretion of the governing authority, be deemed excessive. Any funds allowed for the foregoing purposes which are not required for the specific purpose designated may, in the discretion of the governing authority, be used for any of the other foregoing purposes if additional funds are required for such purposes. No funds in excess of those prescribed herein shall be available to the sheriff during
Page 2666
any one fiscal year, except that in case of emergency, and in the discretion of the governing authority of Catoosa County, an additional sum of $7,500.00 may be made available to the sheriff for the operation of his office in any one fiscal year. Section 7. The provision of this Act shall become effective on the 1st day of March, 1966. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Notice for Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of the State of Georgia, an Act to abolish the present mode of compensating the sheriff of Catoosa 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 transportation and 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. This 4th day of January, 1966. Joe T. Clark Representative of Catoosa County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Joe T. Clark, who, on oath, deposes and says that he is Representative from the 2nd District, and that the attached copy of notice of intention to introduce local legislation was published in the Catoosa County News, which is the official
Page 2667
organ of Catoosa County, on the following dates: January 6, 13 and 20, 1966. /s/ Joe T. Clark Representative, 2nd District Sworn to and subscribed before me, this 31st day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. COMPENSATION TO BOBBY GENE ROCKER. No. 1 (House Resolution No. 184-389). A Resolution. Compensating Bobby Gene Rocker; and for other purposes. Whereas, on or about May 26, 1965, at approximately 11:15 a.m., James Meadows, an employee of the State Highway Department operating a tractor belonging to said department, was proceeding in a southerly direction on Georgia Highway 29, approximately 2 miles north of the city limits of Higgston, Georgia, in Montgomery County; and Whereas, Bobby Gene Rocker, operating a 1965 Buick automobile, was also proceeding in a southerly direction on said highway; and Whereas, as the Rocker motor vehicle was attempting to pass said tractor, James Meadows turned suddenly and, without warning into the right side of Mr. Rocker's automobile, causing it to leave the roadway; and
Page 2668
Whereas, said collision damaged the entire right side and left rear fender of Mr. Rocker's automobile, requiring him to expend the sum of $1,140.89 to have said damage repaired; and Whereas, during the period of time which Mr. Rocker's automobile was being repaired, he was required to rent an automobile for 45 days at a cost of $5.00 per day; and Whereas, said collision, was caused by the careless and negligent operation of the motor vehicle being driven by the hereinbefore mentioned State Highway Department employee. 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 $1,140.89 to Mr. Bobby Gene Rocker as compensation for damages as set out above. Said sum to be in full and complete satisfaction of all claims against the state arising out of said occurrence and shall be paid from funds appropriated to or available to said department. Approved February 28, 1966. COMPENSATION TO BENJAMIN CLINTON TANNER. No. 2 (House Resolution No. 86-138). A Resolution. Compensating Benjamin Clinton Tanner; and for other purposes. Whereas, on or about October 22, 1965, an automobile belonging to Benjamin Clinton Tanner was parked in the parking area adjacent to the Howell Building of Milledgeville State Hospital; and Whereas, on said date a tractor belonging to the Milledgeville State Hospital and operated by Talmadge Carl
Page 2669
Berry, a patient of said hospital, struck and damaged the right fender of Mr. Tanner's automobile; and Whereas, Mr. Tanner was required to expend the sum of $90.00 to have the damages to his automobile repaired; and Whereas, said damages occurred through no fault or negligence on the part of Mr. Tanner. Now, therefore, be it resolved by the General Assembly of Georgia that the State Health Department is hereby authorized and directed to pay the sum of $90.00 to Mr. Benjamin Clinton Tanner as compensation as provided 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 funds appropriated to or available to said department. Approved February 28, 1966. COMPENSATION TO MR. GLENN HENDRIX. No. 3 (House Resolution No. 162-358). A Resolution. Compensating Mr. Glenn Hendrix; and for other purposes. Whereas, on May 14, 1965, Mr. Glenn Hendrix was operating his truck on the highway from Rome, Georgia to Trion, Georgia and, at the same time and place, a bush hog mower belonging to the State Highway Department and being operated by an employee of said department was on the shoulder of said highway; Whereas, the bush hog mower caused a rock to be thrown against the windshield of the Hendrix truck, causing damages in the amount of $75.00; and
Page 2670
Whereas, said accident occurred through no fault or negligence on the part of Mr. Hendrix, 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 $75.00 to Mr. Glenn Hendrix as compensation as provided 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 funds appropriated to or available to said department. Approved February 28, 1966. COMPENSATION TO WILLIAM T. BELL. No. 4 (House Resolution No. 227-480). A Resolution. Compensating William T. Bell; and for other purposes. Whereas, on December 6, 1965 Dr. William T. Bell was travelling east on State Route #53 approximately one and one-half miles west of Gainesville, Georgia; and Whereas, Dr. Bell met a State Highway vehicle loaded with gravel; and Whereas, a rock or stone hit the windshield of the 1963 Mercury being driven and owned by Dr. Bell; and Whereas, said accident occurred through no fault or negligence on the part of Dr. Bell, 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 $109.00 to Dr.
Page 2671
William T. Bell as compensation as provided 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 funds appropriated to or available to said department. Approved February 28, 1966. COMPENSATION TO MR. CLYDE GLORE. No. 5 (House Resolution No. 260-557). A Resolution. Compensating Mr. Clyde Glore; and for other purposes. Whereas, on or about October 26, 1965, J. M. Hallman, an employee of the State Highway Department, was mowing the grass along the right-of-way of State Route No. 8; and Whereas, while mowing said grass, the blade struck a rock throwing it through the plate glass window of a building owned by Mr. Clyde Glore; and Whereas, Mr. Glore was required to expend the sum of $76.12, in order to have said broken glass repaired. 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 $76.12 to Mr. Clyde Glore as compensation for damages 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 funds appropriated to or available to said department. Approved February 28, 1966.
Page 2672
COMPENSATION TO MRS. JACQUELYN S. HOREN. No. 8 (House Resolution No. 212-444). A Resolution. Compensating Mrs. Jacquelyn S. Horen; and for other purposes. Whereas, on June 4, 1964 Mr. John E. Sellers an employee of the State Highway Department was attempting to back a State Highway Department vehicle out of a parking space in the City of Baxley; and Whereas, Mr. Sellers cut too short and hit the vehicle in the next parking space belonging to Mrs. Jacquelyn S. Horen causing damage in the amount of $22.00; and Whereas, said accident occurred through no fault or negligence on the part of Mrs. Horen, 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 is hereby authorized and directed to pay the sum of $22.00 to Mrs. Jacquelyn S. Horen as compensation as provided 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 funds appropriated to or available to said department. Approved February 28, 1966. COMPENSATION TO M. J. GADDIS. No. 10 (House Resolution No. 95-165). A Resolution. Compensating M. J. Gaddis; and for other purposes. Whereas, on or about March 20, 1963, at approximately 11:00 a.m. Rudolph H. Hiers, an employee of the State Highway Department, while operating a motor vehicle
Page 2673
belonging to the State Highway Department, backed said motor vehicle into the automobile belonging to M. J. Gaddis; and Whereas, said collision damaged the front end of Mr. Gaddis' automobile, requiring him to expend the sum of $82.50 to repair said damages; and Whereas, said collision occurred through no fault or negligence on the part of Mr. Gaddis. 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 $82.50 to Mr. M. J. Gaddis as compensation for damages 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 funds appropriated to or available to said department. Approved February 28, 1966. COMPENSATION TO MR. W. H. PARADISE. No. 11 (House Resolution No. 64-110). A Resolution. Whereas, on or about September 2, 1965, an automobile belonging to Mr. W. H. Paradise of 911 Emerson Avenue, S. E., Atlanta, Georgia, was legally parked on Woodland Avenue in Atlanta, Georgia; and Whereas, Captain Theron Aldridge, an employee of the State Department of Public Safety, was in the process of backing a State Highway Patrol vehicle out of a private driveway on Woodland Avenue in proximity to the legally parked automobile belonging to Mr. Paradise; and
Page 2674
Whereas, Captain Aldridge backed said Highway Patrol vehicle belonging to the State Department of Public Safety into the path of an oncoming automobile which struck the vehicle being operated by Captain Aldridge knocking the latter into the parked automobile belonging to Mr. Paradise; and Whereas, said collision caused damages to the parked automobile belonging to Mr. Paradise in the amount of $142.00 of which amount his insurance company paid $42.00, leaving the amount of $100.00 for which he has not been compensated; and Whereas, said damages occurred through no fault or negligence whatsoever on the part of Mr. W. H. Paradise, 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 Public Safety is hereby authorized and directed to pay to Mr. W. H. Paradise 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 funds appropriated to or otherwise available to the Department of Public Safety. Approved February 28, 1966. COMPENSATION TO LT. T. E. CALDWELL. No. 12 (House Resolution No. 48-72). A Resolution. Compensating Lt. T. E. Caldwell; and for other purposes. Whereas, on or about August 27, 1964, an automobile belonging to Lt. T. E. Caldwell was struck and damaged by an automobile owned by the Georgia Department of
Page 2675
Public Safety and operated by Trooper David L. Waldron, an employee of the Department of Public Safety, at the intersection of Brunswick and Cherry Streets in Jesup, Georgia; and Whereas, said collision occurred when Trooper Waldron drove his said motor vehicle into the rear of the automobile belonging to Lt. Caldwell; and Whereas, said collision damaged the automobile of Lt. Caldwell, requiring the sum of $109.50 to be expended for the repair thereof; and Whereas, the collision insurance carrier of Lt. Caldwell paid for all damages in excess of $100.00; and Whereas, said collision was caused by the careless and negligent operation of the motor vehicle belonging to the Department of Public Safety. Now, therefore, be it resolved by the General Assembly of Georgia that the State Department of Public Safety is hereby authorized and directed to pay to Lt. T. E. Caldwell the sum of $100.00 as compensation for his damages arising out of the hereinbefore described occurrence. Said sum shall be in full and complete satisfaction of any and all claims against the State of Georgia of Lt. T. E. Caldwell, arising out of said occurrence. Said sum shall be paid from the funds appropriated and available to the State Department of Public Safety. Approved February 28, 1966. COMPENSATION TO MR. MRS. RANDOLPH E. WARD. No. 13 (House Resolution No. 174-385). A Resolution. Compensating Mr. and Mrs. Randolph E. Ward; and for other purposes. Whereas, on May 12, 1965, Mrs. Randolph E. Ward was driving her husband's 1961 Chevrolet automobile in a
Page 2676
westerly direction on Highway 29, also known as the Lawrenceville Highway, at the intersection of Highway 29 and Coolidge Road, and at the same time and place a truck belonging to the State Highway Department and being driven by Mr. James Neal Couch, an employee of said department, was approaching the said intersection in a southerly direction; and Whereas, the said James Neal Couch failed to observe a stop sign facing him at said intersection and entered the intersection and struck the automobile driven by Mrs. Ward causing said automobile to be a total loss and property damage in the amount of $1,016.50 and personal injury to Mrs. Ward of $2,500.00 for total damages of $3,516.50; and Whereas, said accident occurred through no fault or negligence on the part of Mrs. Ward, and it is only just and proper that she and Mr. Ward 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 $1,016.50 to Mr. and Mrs. Randolph E. Ward as compensation as provided 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 funds appropriated to or available to said department. Approved February 28, 1966. COMPENSATION TO MRS. OLA BURCH. No. 14 (House Resolution No. 63-110). A Resolution. Compensating Mrs. Ola Burch; and for other purposes. Whereas, on February 27, 1964, an automobile belonging to Mrs. Ola Burch and being lawfully operated by Bobby Clifford Burch was traveling south on College
Page 2677
Street and Highway 341 in the City of Eastman, Georgia; and Whereas, said automobile was lawfully stopped pursuant to a left turn signal given by the said driver; and Whereas, a truck belonging to the State Highway Department and being driven by Herman Morris Sandiford, an employee of said department, attempted to pass on the left side of the Burch automobile; and Whereas, said truck hit and damaged the Burch automobile in the amount of $415.62; and Whereas, said accident was caused solely by the negligence of Sandiford, the driver of the State Highway Department truck, by failing to keep his truck under control; and Whereas, Mrs. Ola Burch cannot recover for said damage through insurance; and Whereas, said damage and expense occurred through no negligence or fault whatsoever on the part of Bobby Clifford Burch or Mrs. Ola Burch and it is only just and proper that Mrs. Burch 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 Mrs. Ola Burch the sum of $415.62 as compensation for her damages 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. Approved February 28, 1966.
Page 2678
COMPENSATION TO WARREN MARCHIALETTE. No. 15 (House Resolution No. 169-381). A Resolution. To compensate Warren Marchialette; and for other purposes. Whereas, on August 2, 1965, Mr. Marchialette was driving his automobile south on Highway 41, south of Cartersville, Georgia in Bartow County; and Whereas, a truck, belonging to The Georgia State Highway Department, was being driven along said highway by Mr. Ike Craig, an employee of said Highway Department; and Whereas, a rock fell from the rear of said truck and into the windshield of Mr. Marchialette's automobile, damaging same in the amount of eighty-four dollars and thirty-one cents ($84.31); and Whereas, said damage occurred through no fault or negligence in any way whatsoever on the part of Mr. Marchialette 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 eighty-four dollars and thirty-one cents ($84.31) to Warren Marchialette as compensation for damages as set out above. The payment of said sum shall be in full and complete satisfaction of all claims arising out of said occurrence and shall be payable from the funds appropriated to or available to the State Highway Department. Approved February 28, 1966.
Page 2679
COMPENSATION TO MR. JACK W. FAMBROUGH. No. 16 (House Resolution No. 51-88). A Resolution. Compensating Mr. Jack W. Fambrough; and for other purposes. Whereas, on July 16, 1965 Mr. George D. Graham, an employee of the State Highway Department, was operating a Snapping Turtle rotary power lawn mower and was cutting grass on the grounds of the State Highway Department maintenance barn in Athens, Georgia; and Whereas, the blade of the lawn mower threw a stone into the windshield of a vehicle owned by Mr. Jack W. Fambrough which was parked near the maintenance barn; and Whereas, the vehicle owned by Mr. Fambrough was damaged in the amount of $53.00; and Whereas, the accident occurred through no fault or negligence on the part of Mr. Fambrough, 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 $53.00 to Mr. Jack W. Fambrough as compensation as provided 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 funds appropriated to or available to said department. Approved February 28, 1966.
Page 2680
COMPENSATION TO MR. J. FRANK LEE. No. 17 (House Resolution No. 55-89). A Resolution. Compensating Mr. J. Frank Lee; and for other purposes. Whereas, on August 25, 1965, Mr. J. Frank Lee was driving his 1965 automobile on U. S. Route 19 approximately five and one-half (5) miles from Dahlonega, Georgia, near the intersection of U. S. Route 19 and State Route 60, and was following a road scraping machine belonging to the State Highway Department and being operated by an employee of said department; and Whereas, Mr. Lee was traveling at approximately fifteen (15) miles an hour when the road scraper suddenly stopped and began to move in reverse, and although Mr. Lee attempted to avoid a collision, he was unable to get by the scraper without it striking the right rear portion of his automobile, causing damages in the amount of $120.80; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Lee, 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 $120.80 to Mr. J. Frank Lee as compensation as provided 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 funds appropriated to or available to said department. Approved February 28, 1966.
Page 2681
COMPENSATION TO GRADY BARFIELD. No. 18 (House Resolution No. 45-71). A Resolution. Compensating Grady Barfield; and for other purposes. Whereas, on or about July 14, 1965, at approximately 1:00 p.m. a 1963 Dodge panel truck belonging to the State Highway Department and being operated by Delmar E. Greene, an employee thereof, threw a rock into the windshield of a 1964 Rambler automobile being driven by the owner thereof, Grady Barfield, Route 1, Rock Springs, Georgia; and Whereas, said rock broke the windshield of Mr. Barfield's automobile, requiring him to expend the sum of $95.67 to have it replaced. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to pay to Mr. Barfield the sum of $95.67 as compensation for his damages arising out of the hereinbefore described occurrence. Said sum shall be in full and complete satisfaction of any and all claims of Grady Barfield against the State of Georgia arising out of said occurrence. Said sum shall be paid from the funds appropriated to and available to the State Highway Department. Approved February 28, 1966. COMPENSATION TO DEPUTY SHERIFF DESSIE KEA. No. 19 (House Resolution No. 189-407). A Resolution. Compensating Deputy Sheriff Dessie Kea; and for other purposes. Whereas, on March 30, 1963, a 1963 Plymouth automobile belonging to the Department of Public Safety and being operated by David Earl Kettles, a Georgia Bureau
Page 2682
of Investigation agent and employee of said department, was traveling north on Toole Road between Georgia Highways 56 and 147 in Toombs County, and Deputy Sheriff Dessie Kea had been requested to accompany Agent Kettles; and Whereas, such automobile was involved in a collision at the hereinbefore mentioned time and place and such collision injured Deputy Sheriff Kea and caused damages to him in the amount of $282.50; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Kea, and it is only just and proper that he be compensated therefor. Now, therefore, be it resolved by the General Assembly of Georgia that the State Department of Public Safety is hereby authorized and directed to pay the sum of $147.50 to Deputy Sheriff Dessie Kea as compensation as provided 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 funds appropriated to or available to said department. Approved February 28, 1966. COMPENSATION TO THOMAS COUNTY AND W. L. WHITTLE, SR. No. 20 (House Resolution No. 79-132). A Resolution. Compensating W. B. Garrison as clerk of the commissioners of roads and revenues of Thomas County and Mr. W. L. Whittle, Sr.; and for other purposes. Whereas, on or about February 10, 1965, Mrs. W. L. Whittle, Sr., while accompanied by her thirteen-year old
Page 2683
son, W. L. Whittle, Jr., and Lucile Monroe, was driving a pickup truck owned by Thomas County; and Whereas, Mrs. Whittle was driving said vehicle on Gordon Avenue in Thomasville, Georgia, approaching Loomis Street; and Whereas, an automobile owned by the Department of Public Safety and being driven by State Patrolman P. G. Burke was traveling on Loomis Street approaching Gordon Avenue; and Whereas, Patrolman Burke, upon reaching Gordon Avenue, failed to yield the right-of-way to the vehicle being driven by Mrs. Whittle and collided with said vehicle; and Whereas, said collision caused damages in the amount of $533.31 to said vehicle owned by Thomas County; and Whereas, said collision also caused Mr. W. L. Whittle, Sr., husband of Mrs. Whittle, to incur medical expenses as follows: Office examination for Mrs. Whittle, W. L. Whittle, Jr., and Lucile Monroe$30.00; X-rays taken of W. L. Whittle, Jr.'s arm$15.00, for total medical expense paid by Mr. W. L. Whittle, Sr. of $45.00; and Whereas, Thomas County has not been compensated for the damages to said vehicle owned by said county; and Whereas, Mr. W. L. Whittle, Sr., has not been compensated for the medical expenses incurred by him as a result of said accident; and Whereas, said accident occurred through no fault or negligence whatsoever on the part of Mr. or Mrs. W. L. Whittle, Sr., or Thomas County, and it is only just and proper that Thomas County and Mr. Whittle be compensated therefor. Now, therefore, be it resolved by the General Assembly of Georgia that the Department of Public Safety is hereby
Page 2684
authorized to pay to W. B. Garrison as clerk of the commissioners of roads and revenues of Thomas County, for and on behalf of Thomas County, the sum of $533.31 as compensation to Thomas County 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. Be it further resolved that the Department of Public Safety is hereby authorized to pay to W. L. Whittle, Sr., the sum of $45.00 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. Approved February 28, 1966. COMPENSATION TO MR. J. W. KEITH. No. 21 (House Resolution No. 251-534). A Resolution. Compensating Mr. J. W. Keith; and for other purposes. Whereas, on or about October 24, 1965, a truck belonging to the State Highway Department was parked on the Maysville Highway in Jackson County, Georgia; and Whereas, an automobile owned by Mr. J. W. Keith, and being driven by him, pulled in and parked behind said truck; and Whereas, the driver of said truck failed to see said automobile owned by Mr. Keith and backed into it, damaging said automobile in the amount of $58.00; and Whereas, said accident occurred through no fault or negligence whatsoever on the part of Mr. Keith, and it
Page 2685
is only just and proper that he be compensated for the damages to said automobile. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized to pay to Mr. J. W. Keith the sum of $58.00 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. Approved February 28, 1966. COMPENSATION TO MR. AND MRS. SAMUEL C. WILLIAMS. No. 22 (House Resolution No. 177-385). A Resolution. Compensating Mr. and Mrs. Samuel C. Williams; and for other purposes. Whereas, on April 26, 1961, a collision occurred between a 1957 John Deere tractor owned and operated by the Georgia State Highway Department and a 1954 Ford sedan owned and operated by Samuel C. Williams, 2631 Cold Springs Lane, Baltimore, Maryland; and Whereas, said collision occurred on the Jekyll Island Causeway, Georgia, Route 50, one and six-tenths (1.6) miles west of the center of Jekyll Island, Georgia; and Whereas, said collision occurred when said John Deere tractor, owned and operated by the State Highway Department, made a left turn from the right shoulder of the road, across the road and into said Ford automobile; and Whereas, Mrs. Samuel C. Williams suffered a broken left wrist, multiple bruises and contusions and was confined
Page 2686
to the Brunswick Hospital from April 26, 1961, until May 12, 1961; and Whereas, Mrs. Samuel C. Williams was removed from the Brunswick Hospital on May 12, 1961, and admitted to the Maryland General Hospital, Baltimore, Maryland, on May 13, 1961, where she remained for five (5) days; and Whereas, Mrs. Samuel C. Williams returned to her daughter's home where she was unable to perform work for an additional forty-four (44) days period; and Whereas, the following expenses and losses were incurred and suffered by the said Mr. and Mrs. Samuel C. Williams: Brunswick Hospital $ 403.45 Dr. Eugene C. Kane 100.00 Dr. B. A. Addison 50.00 Drug prescription 11.00 Maryland General Hospital Baltimore, Maryland 147.25 Dr. Everett Jones, Baltimore, Maryland 85.00 Loss of 14 days work by Mr. Samuel C. Williams 200.48 Loss of automobile which was demolished 665.00 Loss of 66 days service and earnings of Mrs. Samuel C. Williams 700.00 Total $2,362.18; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Williams, and it is only just and proper that Mr. and Mrs. Williams 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 $985.70 to Mr.
Page 2687
and Mrs. Samuel C. Williams as compensation as provided 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 funds appropriated to or available to said department. Approved February 28, 1966. COMPENSATION TO CARL GREEN. No. 23 (House Resolution No. 208-438). A Resolution. Compensating Carl Green; and for other purposes. Whereas, on or about September 29, 1964, at aproximately 5:15 p.m., Donald Lee Scott, an employee of the State Highway Department, was operating a motor vehicle belonging to the State Highway Department on Georgia Highway 5, approximately 100 feet north of the intersection of Georgia Highway 92; and Whereas, at said time and place, the automobile of Mr. Carl Green was parked in a parking lot adjacent to said Georgia Highway 5; and Whereas, the motor vehicle being driven by said State Highway Department employee struck the rear of an automobile which was proceeding in the same direction as said State Highway Department vehicle, causing the driver of said State Highway Department vehicle to lose control of the operation of his motor vehicle, causing it to leave the highway and enter the parking lot where it collided with Mr. Green's said automobile; and Whereas, said collision damaged the left rear portion of Mr. Green's automobile, requiring the sum of $244.05 to be expended in order to repair said damages; and
Page 2688
Whereas, Mr. Green has been reimbursed for the expenses of said repairs with the exception of $50.00 by his collision insurance carrier; and Whereas, said collision occurred through the careless and negligent operation of Donald Lee Scott, employee of the State Highway Department, while operating a motor vehicle of said department. 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 $50.00 to Mr. Carl Green as compensation for damages 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 funds appropriated to or available to said department. Approved February 28, 1966. COMPENSATION TO ALAN VAUGHTER. No. 24 (House Resolution No. 249-529). A Resolution Compensating Alan Vaughter; and for other purposes. Whereas, on April 8, 1964, Mr. Alan Vaughter was driving his Chevrolet automobile west along College Avenue in the City of Elberton, Elbert County, Georgia, and at the same time and place a pick-up truck belonging to the State Highway Department was being operated by Lyndon Gaines Brown, an employee of said department, and the said truck was approaching the Vaughter automobile from the opposite direction with the tailgate of the truck in a lowered position; and Whereas, the pick-up truck was allowed to cross the lane of traffic in which Mr. Vaughter was driving and
Page 2689
then suddenly and without warning, the pick-up truck stopped and backed up into that lane of traffic, striking the right side of the Vaughter automobile and causing damages in the amount of $287.68, which were property damage, $173.50; personal injury expense, $14.18; and $100.00 for expenses for substitute transportation while the Vaughter automobile was being repaired; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Vaughter, 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 $181.50 to Mr. Alan Vaughter as compensation for damages 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 funds appropriated to or available to said department. Approved February 28, 1966. COMPENSATION TO FANNIN COUNTY AGRICULTURAL ASSOCIATION, INC. No. 25 (House Resolution No. 27-44). A Resolution Compensating the Fannin County Agricultural Association, Inc.; and for other purposes. Whereas, on or about January 12, 1965, at approximately 2:30 p.m. a 1964 Ford 2-ton motor vehicle, belonging to the Fannin County Agricultural Association, Inc., was backed into and damaged by a truck belonging to the State Highway Department of Georgia, operated by Charles R. Fowler, an employee of said department; and
Page 2690
Whereas, said collision took place at the Truck Stop Restaurant, which is located adjacent to State Highway 52, approximately nine miles southwest of Ellijay, Georgia; and Whereas, said collision damaged the motor vehicle belonging to the Fannin County Agricultural Association, Inc., and the sum of $58.02 was required to repair said damage; and Whereas, said damage occurred while said motor vehicle was parked and unattended and was caused by the careless and negligent operation of said State Highway motor vehicle. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to pay to the Fannin County Agricultural Association, Inc., the sum of $58.02 as compensation for the damages as set out hereinabove. Said sum shall be in full and complete satisfaction of any claims against the State of Georgia arising out of said occurrence. Said payment shall come from the funds appropriated to and available to the State Highway Department. Approved February 28, 1966. COMPENSATION TO WILLIAM MYERS BROCK. No. 26 (House Resolution No. 192-412). A Resolution. To compensate Williams Myers Brock; and for other purposes. Whereas, on the 7th day of October, 1963 at approximately two o'clock p.m., William Myers Brock was operating
Page 2691
his 1962 Ford Sedan along and upon U.S. Route #41 (Ga. Route #7) in a northerly direction; and Whereas, at said time and place an employee of the State Highway Department was operating a 1958 GMC truck belonging to the State Highway Department, an agency of the State, along U. S. Route #41 (Ga. Route #7) in a northerly direction; and Whereas, when said vehicles had proceeded to a point known as Charlie Hunt Crossing in Turner County, the employee of the State Highway Department operating the 1958 GMC truck suddenly turned the same to the left directly in front of the 1962 Ford being operated by William Myers Brock; and Whereas, as a result of the negligent manner in which said truck was operated, a collision occurred between the 1962 Ford sedan operated and owned by William Myers Brock and said 1958 GMC truck; and Whereas, Mr. Brock was required to pay the first $50.00 to have his automobile repaired; and Whereas, as a result of the accident Mr. Brock incurred medical expenses of $3,328.11 of which he has been reimbursed $1,593.24 by insurance coverage which leaves $1,734.87 net medical expenses to be paid by him personally; and Whereas, because of said accident Mr. Brock has sustained permanent injuries and has suffered severe mental and physical pain and anguish; and Whereas, Mr. Brock should be compensated for the permanent injuries received and the mental pain and anguish suffered because of said accident; and Whereas, just compensation therefor would be $25,000.00; and
Page 2692
Whereas, the permanent injuries received by Mr. William Myers Brock as a result of said accident occurred through no fault of Mr. William Myers Brock. 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 $712.45 to Mr. William Myers Brock as compensation as provided 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 funds appropriated to or available to said department. Approved February 28, 1966. COMPENSATION TO MRS. PATRICIA NELL BOSWELL. No. 27 (House Resolution No. 71-122). A Resolution. Compensating Mrs. Patricia Nell Boswell; and for other purposes. Whereas, on August 25, 1965 Mrs. Patricia Nell Boswell was driving her automobile south on Highway 41 in Whitfield County and a State Highway Department truck, being operated by an employee of said department, was also traveling south on the shoulder of said road; and Whereas, the driver of said truck drove the truck onto the highway, causing the front bumper of said truck to hit the right rear door of the automobile of Mrs. Boswell, causing damage in the amount of $67.70; and Whereas, said accident occurred through no fault or negligence on the part of Mrs. Boswell 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 is
Page 2693
hereby authorized and directed to pay to Mrs. Patricia Nell Boswell the sum of $67.70 as compensation for her damages 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. Approved February 28, 1966. COMPENSATION TO MR. WILLARD YORK. No. 28 (House Resolution No. 26-44). A Resolution. Compensating Mr. Willard York; and for other purposes. Whereas, on the morning of November 4, 1963, Mr. Willard York obtained permission from Mr. Arthur Abernathy, of the State Game and Fish Commission, to hunt in the Andrews Creek section of the Chattahoochee National Forest; and Whereas, the Andrews Creek section of the Chattahoochee National Forest is under the direct supervision and control of the State Game and Fish Commission; and Whereas, Mr. York took a pack of coon dogs to the Andrews Creek section of the forest for the purpose of hunting coons; and Whereas, the dogs began trailing a coon and were soon in hot pursuit of said animal; and Whereas, a shot rang out in the darkness and stillness of the night and Mr. York noticed that his best coon dog had stopped barking; and Whereas, when Mr. York investigated, he found the dog dead on the side of a roadway; and
Page 2694
Whereas, Mr. York determined that Mr. Joe Kyte, a special agent and employee of the State Game and Fish Commission, shot the dog when it crossed the roadway in pursuit of the coon; and Whereas, said coon dog was four years old and had a reasonable value of $1200.00; and Whereas, Mr. York is entitled to the fair market value of said coon dog which was killed as a result of a wrongful act on the part of Mr. Joe Kyte, an employee of the State Game and Fish Commission. Now, therefore, be it resolved by the General Assembly of Georgia that the State Game and Fish Commission is hereby authorized and directed to pay the sum of $300.00 to Mr. Willard York as compensation as provided 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 funds appropriated to or available to said department. Approved February 28, 1966. COMPENSATION TO MR. CLAYTON RAMEY. No. 29 (House Resolution No. 23-44). A Resolution. Compensating Mr. Clayton Ramey; and for other purposes. Whereas, on May 27, 1965 at approximately 12:00 p.m., Mr. Gordon Jones, an employee of the State Highway Department parked a State Highway Department vehicle bearing tag number 1542, SHD 1-3677 on the south side of West Savannah Street in Clayton, Georgia; and Whereas, the emergency brakes on the vehicle were not engaged; and
Page 2695
Whereas, shortly thereafter the State Highway Department vehicle began to roll backwards downgrade; and Whereas, a 1957 Ford automobile owned by Mr. Clayton Ramey was parked on the opposite side of West Savannah Street in front of Foodland Supermarket; and Whereas, the State Highway Department vehicle collided with the front end of the 1957 Ford owned by Mr. Ramey causing damages in the amount of $215.00; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Ramey 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 $215.00 to Mr. Clayton Ramey as compensation, as provided 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. Approved February 28, 1966. COMPENSATION TO EASTER FAYE GARRETT. No. 30 (House Resolution No. 231-494). A Resolution. Compensating Easter Faye Garrett; and for other purposes. Whereas, on August 17, 1965 Easter Faye Garrett was driving her 1957 Chrysler automobile south on U. S. Highway #41 approximately 1.7 miles north of the city limits of Calhoun, Georgia; and
Page 2696
Whereas, a State Highway Department vehicle being driven by James H. Waddell was parked on the west side of U. S. Highway #41; and Whereas, the driver of the State Highway Department vehicle pulled from the parked position on the shoulder of the highway on to U. S. Highway #41 directly into the path of the vehicle being driven by Easter Faye Garrett, causing damages of $350.00 to her vehicle; and Whereas, said accident occurred through no fault or negligence on the part of Easter Faye Garrett, 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 is hereby authorized and directed to pay the sum of $300.00 to Easter Faye Garrett as compensation as provided 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 funds appropriated to or available to said department. Approved February 28, 1966. COMPENSATION TO DEN M. ACRES, JR. No. 84 (House Resolution No. 93-165). A Resolution. To compensate Den M. Acres, Jr.; and for other purposes. Whereas, on January 22, 1965, Den M. Acres, Jr. was operating his 1961 Pontiac automobile on the Maysville-Commerce Road, approximately five miles from Commerce; and Whereas, at the time and place aforesaid a Georgia State Highway Department truck, No. 1-3852, operated
Page 2697
by an employee of said department, under the supervision of Louis Canupp, an employee of said department was proceeding directly in front of and in the same direction as the Acres' automobile; and Whereas, a stone bounced from the said truck, striking and breaking the windshield of Mr. Acres' automobile; and Whereas, the Acres' vehicles was damaged in the amount of $115.75; and Whereas, said damage and expense occurred through no fault or negligence on the part of Den M. Acres, Jr. 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 $99.63 to Mr. Den M. Acres, Jr. as compensation as provided 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 funds appropriated to or available to said department. Approved March 2, 1966. COMPENSATION TO A. L. HYDE AND HAROLD HYDE. No. 86 (House Resolution No. 259-557). A Resolution. Compensating A. L. Hyde and Harold Hyde; and for other purposes. Whereas, on or about October 26, 1965, J. M. Hallman, an employee of the State Highway Department, was mowing the grass along the right-of-way of State Route No. 8; and
Page 2698
Whereas, while mowing said grass, the blade struck a rock throwing it through the windshield of a 1962 Pontiac and the windshield of a 1964 Pontiac belonging to Mr. A. L. Hyde and Mr. Harold Hyde, d/b/a Car Town; and Whereas, Mr. A. L. Hyde and Mr. Harold Hyde were required to expend the sum of $206.75 in order to have the windshields replaced on said automobiles. 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 $206.75 to Mr. A. L. Hyde and Mr. Harold Hyde, d/b/a Car Town, as compensation for damages 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 funds appropriated to or available to said department. Approved March 2, 1966. COMPENSATION TO MR. WILLIAM WALRAVEN. No. 87 (House Resolution No. 230-494). A Resolution. Compensating Mr. William Walraven; and for other purposes. Whereas, on April 29, 1965 Mr. William Walraven was driving his 1962 Ford automobile north on U. S. Highway #41 approximately three miles south of Adairsville, Georgia; and Whereas, Mr. William Walraven met a State Highway Department vehicle loaded with gravel being driven by Mr. James Handcock, an employee of said State Highway Department; and
Page 2699
Whereas, some gravel fell from the State Highway Department vehicle and broke the windshield and dented the hood of Mr. Walraven's vehicle, causing damages in the amount of $125.64; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Walraven, and it is only just and proper that he be compensated therefor. Now, therefore, be it resolved by the General Assembly or Georgia that the State Highway Department is hereby authorized and directed to pay the sum of $125.64 to Mr. William Walraven as compensation as provided 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 funds appropriated to or available to said department. Approved March 4, 1966. COMPENSATION TO REVEREND JAMES L. TRAVIS. No. 88 (House Resolution No. 171-383). A Resolution. To compensate Reverend James L. Travis; and for other purposes. Whereas, on May 10, 1965 certain employees of the Department of Public Health employed at the Milledgeville State Hospital were completing work in a house known as state hospital house No. 175, located on the grounds of Milledgeville State Hospital, and Whereas, the work being completed included painting the interior and refinishing the hardwood floors of said house, and Whereas, said employees were in the process of cleaning the floors with gasoline in order to remove all dirt,
Page 2700
old varnish and wax prior to revarnishing said floors, and Whereas, during the process of cleaning said floors one of said employees began cleaning the floors under a hot water heater in said house, of which the pilot light had not been extinguished before the work began, and Whereas, the pilot light of said hot water heater ignited the gasoline or gasoline fumes, and Whereas, notwithstanding the fact that the fire department was immediately called, the flames engulfed the hallway, master bedroom, bathroom and certain closets in said house, and Whereas, before said fire could be extinguished, the following property was severely damaged or destroyed: clothes of Reverend and Mrs. Travis, two mattresses, a chest-of-drawers, a desk, two end tables, several articles on the desk including a typewriter and a hairdryer, drapes on the windows, two items of furniture and children's clothing, and Whereas, at the time of said fire Reverend James L. Travis, his wife and children were the legal occupants of said house and the articles herein enumerated which were damaged or destroyed were the property owned by Reverend Travis or were the property for which Reverend Travis may make lawful claim, and Whereas, Reverend Travis, his wife and children were not at said house at the time the fire started as herein set forth, and Whereas, the aforesaid damage incurred by Reverend Travis was in the amount of $1,357.35, and Whereas, the damage to the property herein described was not caused by any negligence whatsoever on the part of Reverend Travis, his wife and children and it is only fit and proper that he be compensated therefor.
Page 2701
Now, therefore, be it resolved by the General Assembly of Georgia that the Department of Public Health is hereby authorized and directed to pay the sum of $1,357.35 to Reverend James L. Travis as full compensation for damages as set forth in this resolution. The payment of said sum shall be in full and final satisfaction to any and all claims against the State resulting from the facts and conclusions set forth and alleged in this resolution. Said sum shall be paid from the funds appropriated to or available to the Department of Public Health. Approved March 2, 1966. COMPENSATION TO T. R. HERNDON. No. 89 (House Resolution No. 47-72). A Resolution. Compensating T. R. Herndon; and for other purposes. Whereas, on or about April 6, 1963, at approximately 10:00 a.m., T. R. Herndon was operating his 1956 Cadillac automobile on Georgia Route No. 3, approximately one and one-half miles north of Jesup, Georgia; and Whereas, at said time and place, Glenn V. Knight, an inmate of the Wayne Prison Branch of the State Department of Corrections, was operating a 1955 Chevrolet pickup truck belonging to the State Department of Corrections in the same direction as the Herndon vehicle immediately ahead thereof; and Whereas, as Mr. Herndon attempted to pass to the left of said pickup truck, the operator thereof turned left without any warning into the path of the Herndon vehicle, thereby causing said vehicles to collide; and Whereas, said collision damaged the 1956 Cadillac of Mr. Herndon requiring him to expend the sum of $231.00 to repair the same; and
Page 2702
Whereas, said collision was caused by the careless and negligent operation of the vehicle belonging to the State Department of Corrections. Now, therefore, be it resolved by the General Assembly of Georgia that the State Department of Corrections is hereby authorized and directed to pay to T. R. Herndon the sum of $231.00 as compensation for his damages arising out of the hereinbefore described occurrence. Said sum shall be in full and complete satisfaction of any and all claims against the State of Georgia by T. R. Herndon, arising out of said occurrence. Said sum shall be paid from the funds appropriated and available to the State Department of Corrections. Approved March 2, 1966. COMPENSATION TO CHARLES L. WILSON. No. 90 (House Resolution No. 168-381). A Resolution. Compensating Charles L. Wilson; and for other purposes. Whereas, on July 25, 1965 Mr. Charles L. Wilson was driving his 1960 Ford automobile in a southeasterly direction on U. S. Highway 19 approximately 6 miles south of Dawsonville, Georgia; and Whereas, Terry Vance Russell a trooper with the Georgia State Patrol was driving a 1964 Ford owned by the State Department of Public Safety in a northwesterly direction on U. S. Highway 19 approximately 6 miles south of Dawsonville, Georgia; and Whereas, trooper Russell was chasing a speeding vehicle which the driver of the speeding vehicle wrecked directly in front of the vehicle being driven by trooper Russell; and
Page 2703
Whereas, trooper Russell attempted to stop the patrol car to keep from hitting the car he was chasing but the patrol car spun around in the road and hit the car being driven by Charles L. Wilson causing damages in the amount of $231.41 to the vehicle being driven by Mr. Wilson; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Wilson, and it is only just and proper that he be compensated therefor. Now, therefore, be it resolved by the General Assembly of Georgia that the State Department of Public Safety is hereby authorized and directed to pay the sum of $231.41 to Mr. Charles L. Wilson as compensation as provided 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 funds appropriated to or available to said department. Approved March 2, 1966. COMPENSATION TO GORDON J. McGRAW, JR. No. 91 (House Resolution No. 11-13). A Resolution. Compensating Gordon J. McGraw, Jr.; and for other purposes. Whereas, on or about the 25th day of October 1965, at approximately 11:30 a.m., Gordon J. McGraw, Jr., was operating his 1963 Rambler automobile in a northerly direction on Patterson Road approaching its intersection with Villanow Street, located in LaFayette, Georgia; and Whereas, at said time and place John C. Miller, an employee of the State Highway Department, had brought the 1965 Chevrolet dump truck which he was operating
Page 2704
and which belonged to the State Highway Department to a halt at said intersection immediately ahead of Mr. McGraw's automobile; and Whereas, John C. Miller allowed said State Highway Department motor vehicle to roll to the rear, causing it to collide with the front of Mr. McGraw's automobile; and Whereas, said collision damaged the front of Mr. McGraw's automobile, requiring him to expend the sum of $99.50 to repair said damages; and Whereas, said collision was caused by negligence of the employee of the State Highway Department. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and directed to pay to Gordon J. McGraw, Jr., the sum of $99.50 as compensation for his damages arising out of the hereinbefore described occurrence. Said sum shall be in full and complete satisfaction of any and all claims against the State of Georgia by Gordon J. McGraw, Jr., arising out of said occurrence. Said sum shall be paid from the funds appropriated and available to the State Highway Department. Approved March 2, 1966. COMPENSATION TO L. H. FLOWERS. No. 92 (House Resolution No. 41-55). A Resolution. Compensating L. H. Flowers; and for other purposes. Whereas, on the 29th day of June, 1965, the State Highway Department of Georgia, while transporting a seventy-foot (70) pole used for radio antenna in the
Page 2705
City of Savannah, Chatham County, Georgia, did, in turning a corner, strike the parked automobile of L. H. Flowers, causing damage to his automobile in the amount of fifty-nine and 06/100 ($59.06) dollars; and Whereas, such damage occurred through no fault or negligence whatsoever on the part of L. H. Flowers and it is only just and proper that he should be compensated therefor. Now, therefore, be it resolved by the General Assembly of Georgia, that the State Highway Department of the State of Georgia is hereby authorized and directed to pay to L. H. Flowers the sum of fifty-nine and 06/100 ($59.06) dollars as compensation for the damages as set out above. Said sum shall be paid from funds appropriated to or available to the State Highway Department. Said sum shall be in full and complete satisfaction of any and all claims for damages arising out of the above occurrence. Approved March 2, 1966. COMPENSATION TO MR. DANIEL L. SAILORS. No. 93 (House Resolution No. 252-534). A Resolution. Compensating Mr. Daniel L. Sailors; and for other purposes. Whereas, on or about May 4, 1962, Mr. Daniel L. Sailors was driving south on U. S. Highway No. 441 in Clarke County, towards Athens, Georgia; and Whereas, as Mr. Sailors passed Brooks Crossing a highway maintenance employee was operating a bush hog belonging to the State Highway Department, cutting the grass on the right-of-way on the west side of said U. S. Highway No. 441; and
Page 2706
Whereas, as Mr. Sailors passed said bush hog, a rock was thrown by said machine into the path of the car belonging to Mr. Sailors, striking the windshield thereof and breaking it causing damage in the amount of $74.38; and Whereas, said accident occurred through no fault or negligence whatsoever on the part of Mr. Sailors, and it is only just and proper that he be compensated for the replacement of said windshield. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized to pay to Mr. Daniel L. Sailors the sum of $74.38 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. Approved March 2, 1966. LAW BOOKS TO ROME JUDICIAL CIRCUIT. No. 94 (House Resolution No. 120-236). A Resolution. Authorizing and directing the State Library to furnish certain volumes of the Georgia Reports and the Georgia Court of Appeals Reports and volumes of the Georgia Laws to the Judge of the Superior Court of the Rome Judicial Circuit; and for other purposes. Whereas, the following volumes of the Georgia Supreme Court Reports are missing from the office of the Judge of the Superior Court of the Rome Judicial Circuit: Volumes 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 16, 17, 18, 19, 20, 22, 26, 40, 55, 60, 62, 69, 70, 75, 77, 93, 97, 108, 118, 122, 125, 137, 150, 152, 156, 157, 169, 172, 203, 204, 210 and 212; and
Page 2707
Whereas, the following volumes of the Reports of the Georgia Court of Appeals are missing from said office: Volumes 2, 10, 14, 17, 19, 26, 30, 34, 35, 68, 77, 78, 85, 87, 88, 91, 92, 93, 94, 95, 110 and 111; and Whereas, with the exception of the following volumes of the Georgia Laws which are presently in said office, there are certain volumes of the Georgia Laws missing: 1851, 1851-1852, 1855, 1857, 1858, 1859, 1860, 1868, 1870, 1871, 1872, January 1873 (Acts and Resolutions), 1874, 1875, January 1876 (Acts and Resolutions), 1878, 1883, 1884-85 (Acts and Resolutions), 1886, 1887, 1888, 1889, 1890-91 (Volumes 1 and 2), 1890-91 (Acts and Resolutions), 1892, 1893, 1895, 1896, 1897, 1898, 1899, 1900, 1901, 1902, 1903, 1904, 1905, 1906, 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914 (both Regular and Extraordinary Sessions), 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923 (Regular and Extraordinary Sessions), 1924, 1925, 1926 (Extraordinary Session), 1927, 1929, 1931 (Regular and Extra), 1933, 1935, 1937, 1937-38 Extra Session, 1939, 1941, 1943, 1945, 1948 Extra and Regular Session 1949, Extra Session 1949 and Regular 1950, 1952, 1953, (January, February Session), 1955, 1957 (Volume 1), 1959 (Volumes 1 and 2), 1960 (Volumes 1 and 2), 1961 (Volumes 1 and 2), 1963 (Volumes 1 and 2), 1964 (Volumes 1 and 2); and Whereas, it is necessary for the proper administration of this office that the judge have these volumes. Now, therefore, be it resolved by the General Assembly of Georgia that the State Library is hereby authorized and instructed to furnish the Judge of the Superior Court of the Rome Judicial Circuit with the above listed volumes of the Georgia Supreme Court Reports and the Georgia Court of Appeals Reports, and those volumes of the Georgia Laws which are not listed above. Approved March 2, 1966.
Page 2708
COMPENSATION TO MR. L. L. RHODEN, JR. No. 95 (House Resolution No. 214-454). A Resolution. Compensating Mr. L. L. Rhoden, Jr.; and for other purposes. Whereas, on September 2, 1965 Mr. L. L. Rhoden, Sr. was driving a 1962 International Pulpwood truck belonging to his son, L. L. Rhoden, Jr., in an easterly direction on State Route 40 between Folkston and Kingsland, Georgia; and Whereas, at a point approximately one mile east of Folkston, Georgia, a State Highway Department dragline was located on the north shoulder of said highway; and Whereas, when Mr. Rhoden, Sr. approached said dragline a State Highway Department truck being driven by Mr. Blair F. Lathan pulled out from behind the dragline directly into the path of the vehicle being driven by Mr. Rhoden, Sr.; and Whereas, Mr. Rhoden, Sr. was travelling at a lawful rate of speed but the State Highway vehicle pulled out in front of him so suddenly that he could not avoid the collision that followed; and Whereas, said accident caused damages of $2,540.00 to the vehicle owned by Mr. L. L. Rhoden, Jr.; and Whereas, said accident occurred through no fault or negligence on the part of Mr. L. L. Rhoden, Sr. and it is only just and proper that his son, Mr. L. L. Rhoden, Jr. 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 $2,540.00 to Mr. L. L. Rhoden, Jr. as compensation as provided
Page 2709
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 funds appropriated to or available to said department. Approved March 2, 1966. COMPENSATION TO MRS. MARJORIE K. KNIGHT. No. 96 (House Resolution No. 12-13). A Resolution. Compensating Mrs. Marjorie K. Knight; and for other purposes. Whereas, on Friday, October 22, 1965 Mr. Preston Lavance Purvis of Sylvania, Georgia, an agent of the Georgia Bureau of Investigation, was driving a 1963 Plymouth automobile owned by the State Department of Public Safety; and Whereas, he was driving in an easterly direction on U. S. Highway 319 at approximately 9:50 p.m.; and Whereas, Mrs. Marjorie K. Knight was a passenger in the State Department of Public Safety vehicle being driven by G.B.I. agent Purvis; and Whereas, a 1956 Willis Jeep, owned by Mr. Jerry Blake Salter of Bartow, Georgia, was parked in the highway headed east with its lights out; and Whereas, Mr. Purvis did not see the jeep in time to avoid a collision; and Whereas, as a result of the accident Mrs. Knight sustained a timalleolar fracture left and a laceration to the forehead which required eight (8) sutures; and
Page 2710
Whereas, Mrs. Knight will be disabled for approximately one year from the date of the automobile accident; and Whereas, Mrs. Knight has incurred medical expenses of $431.65; and Whereas, said accident occurred through no fault of negligence on the part of Mrs. Knight 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 Department of Public Safety is hereby authorized and directed to pay the sum of $431.65 to Mrs. Marjorie K. Knight as provided 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 funds appropriated to or available to said department. Approved March 2, 1966. COMPENSATION TO DOYLE F. WHITEAKER. No. 97 (House Resolution No. 172-385). A Resolution. Compensating Doyle F. Whiteaker; and for other purposes. Whereas, on August 25, 1965, Mr. Doyle F. Whiteaker was driving his 1964 Dodge automobile on U. S. Highway 41 in front of the First Baptist Church in Dalton, Georgia, and was being followed by a 1965 Plymouth automobile belonging to the Department of Public Safety and being operated by Trooper Herschel Eugene Hyde, an employee of said department; and Whereas, Mr. Whiteaker and Trooper Hyde had stopped for a red light and upon the light's changing, Mr. Whiteaker
Page 2711
had started moving in the line of traffic, but Trooper Hyde was distracted and ran into the rear portion of the Whiteaker automobile causing damages in the amount of $65.44; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Whiteaker, 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 Public Safety is hereby authorized and directed to pay the sum of $65.44 to Mr. Doyle F. Whiteaker as compensation as provided 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 funds appropriated to or available to said department. Approved March 2, 1966. COMPENSATION TO MR. JOE B. BUNCH. No. 98 (House Resolution No. 229-494). A Resolution. Compensating Mr. Joe B. Bunch; and for other purposes. Whereas, on March 26, 1960 Mr. Joe B. Bunch was driving his 1953 Ford sedan south on Line Street in Calhoun, Georgia and was stopped for a traffic light at the intersection of Line Street and River Street; and Whereas, Mr. J. C. Buttrum who was driving a State Highway Department vehicle directly behind Mr. Bunch did not stop and collided with the rear end of the vehicle being driven by Mr. Bunch, causing damages in the amount of $400.00; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Bunch, and it is only just and proper that he be compensated therefor.
Page 2712
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 $400.00 to Mr. Joe B. Bunch as compensation as provided 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 funds appropriated to or available to said department. Approved March 2, 1966. COMPENSATION TO PARKER-WHITE MOTORS. No. 99 (House Resolution No. 13-13). A Resolution. Compensating Parker-White Motors; and for other purposes. Whereas, on or about September 11, 1963, at approximately 4:50 p.m., Lowell W. White, Sr., was operating a 1962 Ford sedan, belonging to Parker-White Motors, in a southerly direction on Georgia Highway No. 80, just south of the city limits of Wrens, Georgia; and Whereas, a State Highway Department vehicle, being operated by Horace Todd, an employee thereof, was also proceeding in a southerly direction on Georgia Highway No. 80; and Whereas, as Mr. White attempted to pass the State Highway Department vehicle, Horace Todd suddenly and without any warning attempted to turn left into Smith's grocery, located upon the eastern side of said highway, and did drive said highway vehicle into and against the right side of the automobile which Mr. White was operating; and Whereas, said collision damaged said Ford automobile in the sum of $240.74; and
Page 2713
Whereas, the insurance company has reimbursed Parker-White Motors only in the amount of $140.74 leaving the amount of $100.00 for which Parker-White Motors has not been reimbursed; and Whereas, said collision was caused through the carelessness and negligence of a State Highway Department employee. 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 $100.00 to Parker-White Motors as compensation for the damages sustained in the occurrence set forth above. Said sum shall be paid from the funds appropriated to and available to the State Highway Department and shall be in complete, full and final settlement of any and all claims for damages arising out of said collision. Approved March 2, 1966. BAPTIST CHURCH AT BUCK HEADCHARTER AMENDED. No. 230 (House Bill No. 666). An Act to amend an Act incorporating the Baptist Church at Buck Head, approved November 14, 1830 (Ga. L. 1830, p. 70), as amended by an Act approved February 23, 1956 (Ga. L. 1956, p. 2487), so as to vest legal title of the Baptist Church at Buck Head in the Hephzibah Baptist Association; 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. An Act incorporating the Baptist Church at Buck Head, approved November 14, 1830 (Ga. L. 1830, p. 70), as amended by an Act approved February 23, 1956
Page 2714
(Ga. L. 1956, p. 2487), is hereby amended by adding a new section to be designated section 1A, to read as follows: Section 1A. Notwithstanding any other provisions of this Act, legal title to all property of the Baptist Church at Buck Head in Jenkins County, Georgia, now held or in possession of said church or the Executive Committee of the Hepzibah Baptist Association (formerly Trustees of the Baptist Church at Buck Head in Jenkins County, Georgia) or hereafter to be acquired, shall be in the corporate body hereinbefore created in section 1 of this Act, and the officers of said corporation shall be charged with responsibility of the care and preservation of said property. In carrying out its responsibility herein provided, said Executive Committee and their successors in their corporate capacity, by and through its members or by and through the trustee or trustees elected to take charge of the property of the Baptist Church at Buck Head (in the event such trustee or trustees is so authorized by the Executive Committee), shall be authorized to contract with any person, firm, association, or corporation, under such terms as the Executive Committee may determine, for the restoration, preservation and care of the church and all properties of the Baptist Church at Buck Head in Jenkins County, Georgia, including the cemetery and other properties adjacent to said church. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 2, 1966. MONROE COUNTYSHERIFF PLACED ON SALARY BASIS. No. 231 (House Bill No. 570). An Act to abolish the present method of compensating the sheriff of Monroe County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs, percentages, forfeitures, penalties,
Page 2715
allowances and other perquisites of whatever kind normally accruing to the sheriff of Monroe County, Georgia shall be paid to the fiscal authority of Monroe County; to provide that all fees, costs, fines, forfeitures, commissions, allowances, penalties, funds, monies and all other emoluments which have accrued to the sheriff and which remain uncollected at the time this Act becomes effective shall, when collected, be paid to the sheriff; to provide for the amount of the annual salary of said sheriff and method of payment thereof; to provide for a chief deputy; to provide for his compensation and the method of payment thereof; to provide for a jailer; to provide for his compensation and the method of payment thereof; to provide for a cook; to provide for his compensation and the method of payment thereof; to provide that reasonable and necessary travel expenses outside the limits of Monroe County by said sheriff and 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 Monroe County Jail, including the maintenance and repair of said jail; to provide that 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 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 uniforms; 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 Monroe County; to provide for occupancy of the basement and first floor of the Monroe County Jail for residential purposes by said sheriff and also including
Page 2716
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 present method of compensating the sheriff of Monroe County, known as the fee system, is hereby abolished and in lieu thereof an annual salary for the sheriff is prescribed as hereinafter provided. 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 Monroe County, Georgia shall be received and collected by him for the sole use of Monroe County, and shall be held by him in trust as public monies belonging to Monroe County, and the same shall be paid by him over to the fiscal authority of Monroe 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 Monroe 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. Section 3. All fees, costs, fines, forfeitures, commissions, allowances, penalties, funds, monies and all other emoluments which have accrued to the sheriff at the time this Act becomes effective and to which the sheriff is entitled and which 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 any such fees to the governing authority of the county. Fees due. Section 4. The sheriff of Monroe County shall receive a salary of seven hundred fifty ($750.00) dollars per month, plus ten (10%) per cent of said monthly sum for each four (4) year period of service in said office by said officer. However, the total annual compensation for said
Page 2717
sheriff from the funds of Monroe County shall not exceed the sum of ten thousand eight hundred ($10,800.00) dollars. The compensation of the sheriff in office on the effective date of this Act shall be adjusted according to the provisions of this section and he shall be given credit for all prior service performed in said office. Salary. Section 5. The sheriff of Monroe 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 seventy-five ($375.00) dollars per month, which compensation shall be paid on the first Tuesday in each month, from the funds of Monroe County, Georgia. Chief deputy sheriff. Section 6. The sheriff shall be authorized to employ a jailer and fix his compensation in an amount not to exceed one hundred ($100.00) dollars per month, which compensation shall be paid on the first Tuesday in each month out of the funds of Monroe County, Georgia. Jailer. Section 7. 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 Monroe County, Georgia. Cook. Section 8. All reasonable and necessary travel expenses beyond the limits of Monroe 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 Monroe County. Travel expense. Section 9. Said sheriff is authorized to purchase in the name of Monroe 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. Expense. 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
Page 2718
two-way radios, and the purchase and repair, replacement, maintenance, and operating expenses of said automobiles, shall be paid for from the funds of Monroe County. Section 11. Said sheriff of Monroe 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. Section 13. Notwithstanding any other provision of this Act to the contrary, if an Act abolishing the fee system of compensating sheriffs in Georgia, approved March 10, 1964 (Ga. L. 1964, p. 310), shall hereafter be amended so as to extend the effective date of said Act, then the effective date provided for in section 12 of this Act shall also be extended to make this Act effective on the same date as said Act, as amended. Section 14. Notwithstanding any other provisions of this Act to the contrary, if the Act abolishing the fee system compensating sheriffs in Georgia, approved March 10, 1964 (Ga. L. 1964, p. 310), shall be repealed or legally amended so as to exclude Monroe County from its provisions, then this Act shall be of no further force or effect, and should either of such events occur, then said sheriff of Monroe County, Georgia shall continue on the fee system existing in the State of Georgia. 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 Monroe County. Bonds. Section 16. Said sheriff, and, said chief deputy sheriff shall be reimbursed by the fiscal authority of said Monroe
Page 2719
County for their actual expenses when they or either of them are required to go beyond the limits of Monroe County in the performance of their duties. Travel expense. Section 17. All uniforms as may be reasonably required in discharging the official duties of the office of the sheriff shall be furnished by the county from any funds of the county available for such purpose. Uniforms. Section 18. If, at any time, there should develop in Monroe County, Georgia, or any part of same, either a real or an apparent emergency, which, in the discretion of the sheriff of Monroe County, Georgia, requires 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 Monroe County. Emergencies. Section 19. The said fiscal authority of Monroe County shall not be allowed to compensate out of the funds of Monroe County, any deputy sheriffs not herein before provided for. However, the sheriff of Monroe 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 Monroe County. Deputy sheriffs. Section 20. Said sheriff of Monroe County, Georgia shall have the right to occupy the basement and first floor of the Monroe 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. Section 21. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2720
Notice of Intention to Introduce Local Legislation. Notice is hereby given of intention to introduce in the regular 1966 session of the Georgia General Assembly local legislation as required by law to provide for placing the sheriff, Monroe County, on a salary; to provide for the expenses of the operation of the sheriff's office and jail; and for other purposes. This 7th day of January, 1966. Commissioners of Roads and Revenue Monroe County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Harold G. Clarke, who, on oath, deposes and says that he is Representative from the 45th District, and that the attached copy of notice of intention to introduce local legislation was published in the Monroe Advertiser, which is the official organ of Monroe County on the following dates: January 13, 20 27, 1966. /s/ Harold G. Clarke, Representative, 45th District Sworn to and subscribed before me, this 4th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1966. CITY OF GUYTONMAYOR AND COUNCIL. No. 232 (House Bill No. 428). An Act to amend an Act incorporating the City of Guyton (formerly the Town of Guyton) approved March 10, 1933
Page 2721
(Ga. L. 1933, p. 952), as amended by an Act approved February 11, 1957 (Ga. L. 1957, p. 2047) and an Act approved April 5, 1961 (Ga. L. 1961, p. 2948), so as to fix the date for the taking of office by the mayor and council-elect; 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 Guyton (formerly the Town of Guyton) approved March 10, 1933 (Ga. L. 1933, p. 952), as amended by an Act approved February 11, 1957 (Ga. L. 1957, p. 2047) and an Act approved April 5, 1961 (Ga. L. 1961, p. 2948), 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 there shall be held on the first Tuesday in September, 1966, an election, at which election a mayor and four councilmen shall be elected, and they shall hold their respective offices until the first Tuesday in January, 1969, and until their successors are elected and qualified. On the first Tuesday in January, 1967, or as soon thereafter as practicable, the mayor and council-elect shall meet at the usual place for holding council meetings in said City of Guyton, or any other place named by them, and shall there severally take before some officer authorized to administer oaths by law, the following oath of office, to-wit: `I do solemnly swear that I will well and truly demean myself as mayor (or as councilman, as the case may be) of the City of Guyton for the ensuring year, and that I will faithfully enforce the charter and ordinances of said City of Guyton, to the best of my ability, without fear or favor, and will in all my actions as mayor (or councilman) act as I believe for the best interest of said City; so help me God. Should the mayor or any councilman be absent from said meeting, he or they may take oath of office as soon thereafter as possible. The mayor and council may provide by ordinance for regular meetings, not fewer than one each month, and shall hold such special meetings as the business
Page 2722
of said town may require, to be convened as provided by ordinance. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, County of Effingham. Notice is hereby given, that a bill will be introduced in the 1966 session of the General Assembly of the State of Georgia, amending the charter of the City of Guyton, to change the time the mayor and council elect shall take office after their election on the first Tuesday in September, 1966, to repeal conflicting laws, and for other purposes. Complainants should file their protests to J. Terrell Webb, Representative, Springfield, Georgia. Mayor and Council City of Guyton, Georgia L. W. Bonds, Clerk. State of Georgia, County of Effingham. Personally appeared before the undersigned, an officer of said County and State duly authorized and empowered to administer oaths, William O. Lee, who first being duly sworn on oath says that he is the editor and publisher of The Springfield Herald, official organ of Effingham County, Georgia, and that the herewith attached notice of intention to introduce local legislation appeared as paid legal advertising in three consecutive weekly issues of said newspaper, to-wit: On December 31, 1965; January 7, 1966; and January 14, 1966. This 25th day of January, 1966. /s/ William O. Lee
Page 2723
Sworn to and subscribed before me, this 25th day of January, 1966. /s/ Z. Vance Dasher, Notary Public, Effingham County, Georgia. My Commission expires April 1, 1966. (Seal). Approved March 2, 1966. CLAYTON COUNTYCOMMISSIONERS OF ROADS AND REVENUE, BONDS, AUDITS. No. 233 (House Bill No. 535). An Act to amend an Act creating a board of commissioners of roads and revenues for Clayton County, approved February 8, 1955 (Ga. L. 1955, p. 2064), as amended, by an Act approved March 6, 1956 (Ga. L. 1956, p. 3072), an Act approved March 25, 1958 (Ga. L. 1958, p. 3118), an Act approved March 7, 1960 (Ga. L. 1960, p. 2268), an Act approved March 11, 1963 (Ga. L. 1963, p. 2148), and by an Act approved March 4, 1964 (Ga. L. 1964, p. 2384), so as to change the amount of the bond required of the chairman and of the members of the board of commissioners of roads and revenues of Clayton County; to provide for annual audits; to provide for the nomination of auditors by the grand jury; to provide for the selection of auditors from nominees by the board of commissioners of roads and revenues; to provide for the reporting by the auditor of any violation of laws or of any irregularities to said board of commissioners of roads and revenues; to provide for application to the superior court by any taxpayer of Clayton County under certain circumstances; to provide for the procedures connected with the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:
Page 2724
Section 1. An Act creating a board of commissioners of roads and revenues for Clayton County, approved February 8, 1955 (Ga. L. 1955, p. 2064), as amended, by an Act approved March 6, 1956 (Ga. L. 1956, p. 3072), an Act approved March 25, 1958 (Ga. L. 1958, p. 3118), an Act approved March 7, 1960 (Ga. L. 1960, p. 2268), an Act approved March 11, 1963 (Ga. L. 1963, p. 2148), and by an Act approved March 4, 1964 (Ga. L. 1964, p. 2384), is hereby amended by striking from section 9 the figures $25,000.00 and $10,000.00 and inserting in lieu thereof the figures $50,000.00 and $25,000.00, respectively, so that when so amended section 9 shall read as follows: Section 9. Each member of the board, before entering upon the duties of his office, shall subscribe to an oath before the ordinary of the county to faithfully discharge the duties of his office and to carry out the provisions of this Act to the best of his skill and to the best interests of the entire County of Clayton. The chairman of the board shall give a surety bond signed by a surety company licensed to do business in this State, to be approved by the ordinary of Clayton County, in the sum of $50,000.00, 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. Each of the other members of the board shall give a bond the same as provided for the chairman, except that the amount shall be $25,000.00. The premium on each such bond shall be paid from the funds of Clayton County. Bonds. Section 2. 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) It shall be the duty of the board of commissioners of roads and revenues of Clayton County to have conducted an annual audit of the financial affairs, books and records of Clayton County, and of the Clayton County Water Authority in accordance with the provisions hereinafter set forth. It shall be the duty of irregularities in any of the finances or accounts of the county, its departments and agencies, and the Clayton County Water Authority, it shall be the duty of such auditor to immediately report such violation or irregularity to the commissioners of roads and revenues and to the grand jury then in session, or if no grand jury is in session, then to the first grand jury convened after such violations or irregularities are discovered. (c) All audits, as provided for herein, shall be reporduced in sufficient number, and five (5) copies shall be delivered and filed with the clerk of the Superior Court of Clayton County, and such copies shall be maintained in the clerk's office for public inspection. The office of the board of commissioners of roads and revenues and the records maintained therein shall be open to inspection by the public, at all times during normal office hours. (d) No certified public accountant or firm of certified public accountants shall be employed as auditor of Clayton County to make more than two consecutive annual audits. After a lapse of at least one yearly audit following two consecutive annual audits, any certified public accountant or firm of certified public accountants shall be eligible for reemployment for another two year period. (e) The compensation of such auditor shall be fixed by agreements between the board of commissioners of roads and revenues and the auditor selected to make such audit. The compensation of said auditor as determined herein shall be payable from the funds of Clayton County. (f) In the event the board of commissioners of roads and revenues should fail or refuse to perform the duties set out above, then, in that event, upon the application of any taxpayer of Clayton County to the Judge of the Superior Court of Clayton County, the Judge of the Superior Court after hearing all facts from all parties concerning the issues raised in the application may issue any order he deems necessary.
Page 2725
the grand jury convened for the November term, 1966, and for each regularly convened November term of the grand jury thereafter, during the first fourteen days of its term of service, to nominate five certified public accountants or firms of certified public accountants and to furnish to the commissioners of roads and revenues the names of such certified public accountants or firms of certified public accountants so nominated. The board of commissioners of roads and revenues shall select one of the five certified public accountants or firms so nominated by the grand jury and employ such certified public accountant or firm so selected as the auditor of the county to conduct an audit of the county books and records and of the books and records of the Clayton County Water Authority at the close of each fiscal year of said county. Said board of commissioners of roads and revenues shall also have the authority to use an auditor to assist and advise in the preparation of budgets in accounting procedures and in general daily bookkeeping practices. Audits, etc. (b) The auditor so appointed shall make the audits provided for herein in accordance with generally accepted accounting procedures and principles, and shall submit a complete and final report and audit to the board of commissioners of roads and revenues not later than ninety (90) days after the close of the fiscal year of Clayton County. All audits provided for herein shall be certified to include and shall include, but shall not be limited to, a full and complete audit containing a balance sheet, profit and loss statement, a detailed statement of all receipts and disbursements, and a statement showing all indebtedness of whatever kind of the county, its departments and agencies, and the Clayton County Water Authority. Such audit shall, in addition to showing a complete audit on a county basis, contain a separate audit for each department and agency of the county government and the Clayton County Water Authority. In the statement of receipts and disbursements, said auditor shall list the names of the persons, firms or corporations who received a total of $100.00 or more during the preceding fiscal year, and also the purpose or purposes for which such amounts were disbursed. Should such auditor discover any violation of the laws of Georgia or any
Page 2726
irregularities in any of the finances or accounts of the county, its departments and agencies, and the Clayton County Water Authority, it shall be the duty of such auditor to immediately report such violation or irregularity to the commissioners of roads and revenues and to the grand jury then in session, or if no grand jury is in session, then to the first grand jury convened after such violations or irregularities are discovered. (c) All audits, as provided for herein, shall be reporduced in sufficient number, and five (5) copies shall be delivered and filed with the clerk of the Superior Court of Clayton County, and such copies shall be maintained in the clerk's office for public inspection. The office of the board of commissioners of roads and revenues and the records maintained therein shall be open to inspection by the public, at all times during normal office hours. (d) No certified public accountant or firm of certified public accountants shall be employed as auditor of Clayton County to make more than two consecutive annual audits. After a lapse of at least one yearly audit following two consecutive annual audits, any certified public accountant or firm of certified public accountants shall be eligible for reemployment for another two year period. (e) The compensation of such auditor shall be fixed by agreements between the board of commissioners of roads and revenues and the auditor selected to make such audit. The compensation of said auditor as determined herein shall be payable from the funds of Clayton County. (f) In the event the board of commissioners of roads and revenues should fail or refuse to perform the duties set out above, then, in that event, upon the application of any taxpayer of Clayton County to the Judge of the Superior Court of Clayton County, the Judge of the Superior Court after hearing all facts from all parties concerning the issues raised in the application may issue any order he deems necessary. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2727
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1966 session of the General Assembly of Georgia a bill amending the laws pertaining to the powers, duties and authority of the Commissioners of Roads and Revenue of Clayton County, Georgia. This the 7th day of January, 1966. Kenneth Kilpatrick Wm. J. Lee Arch Gary A. H. Harrell Members General Assembly Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. (Bill) Lee, who, on oath, deposes and says that he is Representative from the 35th District, and that the attached copy of notice of intention to introduce local legislation was published in the Forest Park Free Press, which is the official organ of Clayton County, on the following dates: January 11, 18 and 25, 1966. /s/ William J. Lee Representative, 35th District Sworn to and subscribed before me, this 3 day of Jan., 1966. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved March 2, 1966.
Page 2728
COMPENSATION OF ASSISTANT SOLICITORS OF CITY AND COUNTY COURTS IN CERTAIN COUNTIES (135,000-140,000). No. 234 (House Bill No. 744). An Act to amend an Act entitled An Act to provide for the appointment of an assistant solicitor of the city court of all counties of this State having a population of not less than 135,000 and not more than 140,000 according to the United States census of 1960 or any future United States census; to provide for his duties, compensation, authority and term of office; to provide an effective date; to repeal conflicting laws; and for other purposes., approved April 12, 1963 (Ga. L. 1963, p. 3549), so as to change the compensation of the assistant solicitor of said court in such counties; 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 of an assistant solicitor of the city court of all counties of this State having a population of not less than 135,000 and not more than 140,000 according to the United States census of 1960 or any future United States census; to provide for his duties, compensation, authority and term of office; to provide an effective date; to repeal conflicting laws; and for other purposes., approved April 12, 1963 (Ga. L. 1963, p. 3549), is hereby amended by striking from subsection (3) of section 1 the figures $390.00 and inserting in lieu thereof the figures $429.45, so that subsection (3) when so amended shall read as follows: (3) The salary of the assistant solicitor of the city or county court shall be $429.45 per month to be paid monthly out of the county treasury of the county of such assistant's appointment, and he shall be entitled to and be paid monthly out of the county treasury of such county the sum of $50.00 per month for car allowance so long as he uses his car in connection with his office.
Page 2729
Section 2. All laws and parts of laws in conflict with tis Act are hereby repealed. Approved March 2, 1966. CITY OF COUGLASCORPORATE LIMITS, WARDS. No. 235 (House Bill No. 422). An Act to amend an Act creating a charter for the City of Douglas, approved December 20, 1899 (Ga. L. 1899, p. 177), as amended, particularly by an Act approved December 18, 1900 (Ga. L. 1900, p. 284), an Act approved August 15, 1923 (Ga. L. 1923, p. 609), an Act approved February 10, 1939 (Ga. L. 1939, p. 1013), an Act approved March 12, 1941 (Ga. L. 1941, p. 1323), an Act approved February 7, 1950 (Ga. L. 1950, p. 2031), an Act approved February 23, (Ga. L. 1956, p. 2444), an Act approved February 23, 1956 (Ga. L. 1956, p. 2490), an Act approved March 13, 1957 (Ga. L. 1957, p. 2833), and an Act approved March 10, 1959 (Ga. L. 1959, p. 2665), and an Act approved February 26, 1962 (Ga. L. 1962, p. 2261), so as to extend the corporate limits; to clarify certain provisions relating to the territory embraced within the wards 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 charter for the City of Douglas, approved December 20, 1899 (Ga. L. 1899, p. 177), as amended, particularly by an Act approved December 18, 1900 (Ga. L. 1900, p. 284), an Act approved August 15, 1923 (Ga. L. 1923, p. 609), an Act approved February 10, 1939 (Ga. L. 1939, p. 1013), an Act approved March 12, 1941 (Ga. L. 1941, p. 1323), an Act approved February 7, 1950 (Ga. L. 1950, p. 2031), an Act approved February 23, 1956 (Ga. L. 1956, p. 2444), an Act approved February 23, 1956 (Ga. L. 1956, p. 2490), an Act approved March 13, 1957 (Ga. L. 1957, p. 2833), and an Act approved March
Page 2730
10, 1959 (Ga. L. 1959, p. 2665), and an Act approved February 26, 1962 (Ga. L. 1962, p. 2261), is hereby amended by striking in their entirety sections 2, 3A and 3B and substituting in lieu thereof a new section 2 to read as follows: Section 2. The corporate limits of the City of Douglas are as follows: `Beginning at the southwest corner of land lot 175 of the sixth land district of Coffee County, Georgia, thence running north along the west original land lot line of land lot 175 to a point which is measured 500 feet at right angles to the south right-of-way line of proposed highway F 105, thence running 500 feet west of the west right-of-way line of highway F 105 to the north right-of-way line of the ACL Railroad, thence northwest along the north right-of-way line of the ACL Railroad to the point where the west original land lot line of land lot 146 of the sixth land district of Coffee County, Georgia, intersects the north right-of-way line of the ACL Railroad, thence north along the west original land lot line of land lot 146 Sixth Land District of Coffee County, Georgia, to the northwest corner of said land lot 146 (southwest corner of land lot 145), thence continuing north along the west original land lot line of land lot 145 sixth land district of Coffee County, Georgia, to a point on the mid-lot line of said land lot 145, thence east along the mid-lot line of said land lot 145 (north boundary line of Touchton subdivision) to the point where said mid-lot line intersects the west original land lot line of land lot 178 sixth land district of Coffee County, Georgia, thence north along the west original land lot line of land lot 178 sixth land district of Coffee County, Georgia, to the northwest corner of said land lot 178 (Southwest corner of land lot 179), thence northwardly along the west land lot line of land lot 179 sixth land district of Coffee County, Georgia, to a point where said west land lot line intersects a county road which is on the mid-lot line of said land lot 179, thence east along said county road (mid-lot line of land lot 179), to a point where said mid-lot line intersects the east land lot line of U. S. Highway 441, thence east in a continuation of said mid-lot line into land lot 190 sixth land district of Coffee County, Georgia, to a point 600 feet
Page 2731
east of the east right-of-way line of U. S. Highway 441, thence south along a line parallel to and 600 feet east of the right-of-way line east of U. S. Highway 441 to a point to where said line intersects the north land lot line of land lot 191 of sixth land district of Coffee County, Georgia, thence east along the north original land lot line of land lot 191 sixth land district of Coffee County, Georgia, to the northeast corner of said land lot 191 (northwest corner land lot 224), thence continuing east along the north original land lot line of land lot 224 sixth land district to the run of Seventeen Mile River, thence southward along the run of Seventeen Mile River to the east right-of-way line of U. S. Highway 221, thence southwestardly along the eastern right-of-way line of U. S. Highway 221 to the mid-lot line of land lot 223 (north boundary line of W. R. Wilson's West Highlands subdivision), thence east along said mid-lot line to a point where said mid-lot line intersects the east original land lot line of land lot 223 sixth land district of Coffee County, Georgia, thence south along the east land lot line of land lot 223 sixth land district to the southeast corner of said land lot (northeast corner of land lot 222 sixth land district), thence south along the east original land lot line of land lot 222 sixth land district of Coffee County, Georgia, to the southeast corner of said land lot 222 (northeast corner land lot 221 sixth land district), thence south along the east original land lot line of land lot 221 sixth land district to a point 500 feet south of the proposed right-of-way of highway F 105, thence westward along a line parallel to and 500 feet south of the south right-of-way line of proposed highway F 105 to a point 500 feet east of the east boundary line of U. S. Highway 441, thence south parallel to and 500 feet east of the east right-of-way line of U. S. Highway 441 to a point which is a projection of the south boundary line of the Douglas Coffee County Airport, thence westward along the south boundary line of the Douglas Coffee County Airport to the west original land lot line of land lot 174 sixth land district of Coffee County, Georgia, thence north along the west original land lot line of land lot 174 sixth land district to the northwest corner of said land lot 174 (southwest corner of land lot 175) to point of beginning.' and shall include only that territory
Page 2732
as shall be embraced within the limits as set forth above. Corporate limits. Section 2. Said Act is further amended by inserting in section 3 of the amendatory Act approved March 12, 1941 (Ga. L. 1941, p. 1323), as amended, particularly by an Act approved March 13, 1957 (Ga. L. 1957, p. 2813), immediately after the words Peterson Avenue the following (U. S. Highway 441) and after the words Ward Street the following (Ga. Highway 32), so that when so amended section 3 of said amendatory Act of 1941 shall read as follows: That the City of Douglas be and the said City of Douglas, Georgia, is hereby divided into five political wards, and said political wards are designated as ward number one, ward number two, ward number three, ward number four and ward number five. Said wards described as follows: Ward number one shall embrace all that part of the City of Douglas, Georgia, lying east of the center of Peterson Avenue (U. S. Highway 441) and north of the center of Ward Street (Ga. Highway 32): Ward number two shall embrace all that part of the City of Douglas, Georgia, lying east of the center of Peterson Avenue (U. S. Highway 441) and south of the center of Ward Street (Ga. Highway 32); Ward number three shall embrace all that part of the City of Douglas, Georgia, lying west of the center of Peterson Avenue (U. S. Highway 441) and south of the center of Ward Street (Ga. Highway 32); Ward number four shall embrace all that part of the City of Douglas, Georgia, lying west of the center of Peterson Avenue (U. S. Highway 441) and north of the center of Ward Street (Ga. Highway 32); and Ward number five shall embrace the entire corporate limits of the City of Douglas, Georgia, and shall be further designated as ward at large. Each of said wards are to have a commissioner, who must be a resident of such ward and so remain during his tenure of office but each of said commissioners shall be elected at large by voters of the City of Douglas, Georgia. The person elected from the ward at large shall be the mayor. Wards.
Page 2733
Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. To Whom it May Concern: This is to give notice that I intend to introduce an act at the 1966 session of the General Assembly of Georgia to provide for the extension of the city limits of the City of Douglas, Georgia, and to annex certain area to the city limit of said city so that when said city limit is so extended and said property annexed it shall embrace the following area: Beginning at the southwest corner of land lot 175 of the sixth land district of Coffee County, Georgia, thence running north along the west original land lot line of land lot 175 to a point which is measured 500 feet at right angles to the south right-of-way line of proposed highway F 105, thence running 500 feet west of the west right-of-way line of highway F 105 to the north right-of-way line of the ACL Railroad, thence northwest along the north right-of-way line of the ACL Railroad to the point where the west original land lot line of land lot 146 of the sixth land district of Coffee County, Georgia, intersects the north right-of-way line of the ACL Railroad, thence north along the west original land lot line of land lot 146 sixth land district of Coffee County, Georgia, to the northwest corner of said land lot 146 (southwest corner of land lot 145), thence continuing north along the west original land lot line of land lot 145 sixth land district of Coffee County, Georgia, to a point on the mid-lot line of said land lot 145, thence east along the mid-lot line of said land lot 145 (north boundary line of Touchton subdivision) to the point where said mid-lot line intersects the west original land lot line of land lot 178 sixth land district of Coffee County, Georgia, thence north along the west original land lot line of land lot 178 sixth land district of Coffee County, Georgia, to the northwest corner of said land lot 178 (southwest corner of land lot 179), thence northwardly along the west land lot line of land lot 179 sixth land district of Coffee County, Georgia to a point where said west land lot line intersects a county road which is on the mid-lot line of said land lot 179, thence east along
Page 2734
said county road (mid-lot line of land lot 179), to a point where said mid-lot line intersects the east land lot line of U. S. Highway 441, thence east in a continuation of said mid-lot line into land lot 190 sixth land district of Coffee County, Georgia, to a point 600 feet east of the east right-of-way line of U. S. Highway 441, thence south along a line parallel to and 600 feet east of the right-of-way line east of U. S. Highway 441 to a point where said line intersects the north land lot line of land lot 191 of sixth land district of Coffee County, Georgia, thence east along the north original land lot line of land lot 191 sixth land district of Coffee County, Georgia, to the northeast corner of said land lot 191 (northwest corner land lot 224), thence continuing east along the north original land lot line of land lot 224 sixth land district to the run of Seventeen Mile River, thence southward along the run of Seventeen Mile River to the east right-of-way line of U. S. Highway 221, thence southwestardly along the eastern right-of-way line of U. S. Highway 221 to the mid-lot line of land lot 223 (north boundary line of W. R. Wilson's West Highlands subdivision), thence east along said mid-lot line to a point where said mid-lot line intersects the east original land lot line of land lot 223 sixth land district of Coffee County, Georgia, thence south along the east land lot line of land lot 223 sixth land district to the southeast corner of said land lot (northeast corner of land lot 222 sixth land district), thence south along the east original land lot line of land lot 222 sixth land district of Coffee County, Georgia, to the southeast corner of said land lot 222 (northeast corner land lot 221 sixth land district), thence south along the east original land lot line of land lot 221 sixth land district to a point 500 feet south of the proposed right-of-way of highway F 105, thence westward along a line parallel to and 500 feet south of the south right-of-way line of proposed highway F 105 to a point 500 feet east of the east boundary line of U. S. Highway 441, thence south parallel to and 500 feet east of the east right-of-way line of U. S. Highway 441 to a point which is a projection of the south boundary line of the Douglas Coffee County Airport, thence westward along the south boundary line of the Douglas Coffee County Airport to the west original land lot line of land lot 174 sixth land district of Coffee County, Georgia, thence
Page 2735
north along the west original land lot line of land lot 174 sixth land district to the northwest corner of said land lot 174 (southwest corner of land lot 175) to point of beginning. Said act shall further provide for all matters incidentally related thereto. This 12 day of January, 1966. George J. Williams, Representative of Coffee County in General Assembly of Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable George J. Williams, who, on oath, deposes and says that he is Representative from the 82nd District, and that the attached copy of notice of intention to introduce local legislation was published in The Douglas Enterprise, which is the official organ of Coffee County, on the following dates: January 13, 20 and 27, 1966. /s/ George J. Williams Representative, 82nd District Sworn to and subscribed before me, this 28 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966.
Page 2736
ORDINARIES PLACED ON SALARY BASIS IN CERTAIN COUNTIES (2,750-3,250) No. 236 (House Bill No. 485). An Act to provide that in all counties of this State having a population of not less than 2,750 nor more than 3,250 according to the United States Decennial Census of 1960 or any future such census, the ordinaries of such counties shall be compensated on a salary basis in lieu of the fee system; to provide for the disposition of fees; 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 2,750 nor more than 3,250 according to the United States Decennial Census of 1960 or any future such census, the ordinaries of such counties 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 officers. The ordinaries of such counties shall be compensated by an annual salary of two thousand, four hundred ($2,400.00) dollars payable in equal monthly installments from the funds of such counties. Such compensation shall be in lieu of all fees, costs, fines, forfeitures, commissions, emoluments and perquisites of whatever kind heretofore allowed as compensation to ordinaries regardless of in what capacity said services for such fees, fines, costs, forfeitures, commissions, emoluments or perquisites were rendered. The cost for the operating expenses of the ordinary's office of such counties shall be paid from the funds of such counties, subject to such rules and regulations and budgetary requirements as shall be provided by the governing authorities of such counties. Section 2. All fees, fines, forfeitures, costs, commissions, emoluments and perquisites of whatever nature provided by law for services rendered by ordinaries shall be charged and collected by said officers and shall be held by them as county funds. On or before the 15th day of each month
Page 2737
the ordinaries of such counties shall pay over to the fiscal authority of such counties all such funds as shall have been collected by them for such counties during the immediately preceding month. Said ordinaries shall keep such books and records as shall be prescribed by the governing authorities of such counties, and such records shall be open to the inspection of the public, the governing authorities of such counties and their auditors at all times during the hours for which said offices are open for business. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 2, 1966. BIBB COUNTY WATER AND SEWERAGE AUTHORITY ACT. No. 238 (House Bill No. 461). An Act to create the Bibb County Water and Sewerage Authority and to authorize such Authority to acquire, construct, equip, operate, maintain, own and improve self-liquidating projects embracing sources of water supply, the treatment, distribution and sale of water to individuals, private concerns and governmental units, the collection, treatment and disposal of sewage waste and storm water, and any related facilities: to confer powers and impose duties on the authority; to provide for the membership and for the appointment of members of the Authority and their term of office; to authorize the Authority to contract with the City of Macon and the Board of Water Commissioners of the said city and with others pertaining to the water and sewerage facilities and to execute leases and do all things deemed necessary or convenient for the operation of such undertakings or projects; to authorize the issuance of revenue bonds of the Authority payable from the revenues, tolls, fees, charges and earnings of the Authority and to pay the
Page 2738
cost of such undertakings or projects and authorize the collection and pledging of the revenues and earnings of the Authority for the payment of such bonds and to authorize the execution of trust indentures to secure the payment thereof and to define the rights of the holders of such obligations; to provide that no debt of Bibb County shall be incurred in the exercise of any of the powers granted by this Act; to make the bonds and other obligations of the Authority exempt from taxation; to provide for the Authority to condemn property of every kind; to authorize the issuance of refunding bonds; to fix the venue or jurisdiction of actions relating to any provisions of this Act and to provide that such bonds be validated; to provide for the separate enactment of each provision of this Act and repealing all laws or parts of laws in conflict with provisions of this Act; and for other purposes. Whereas, the population of Bibb County is steadily increasing and the matter of obtaining and distributing potable water to and providing sewerage collection, treatment and disposal services for consumers and users, including municipal corporations, located therein, is of prime importance and essential to the health and welfare of citizens within its boundaries and environs; and Whereas, it is advisable to authorize the financing, in whole or in part, of the acquisition, construction, extension and improvement of water supply and distribution facilities and sewerage collection, treatment and disposal facilities throughout the county and environs by the issuance of revenue bonds of the Authority for that purpose. Be it therefore enacted by the General Assembly of Georgia and it is hereby enacted by the authority of same: Section 1. Short title This may be cited as the Bibb County Water and Sewerage Authority Act. Section 2. Bibb County Water and Sewerage Authority There is hereby created a body corporate and politic, to be known as the Bibb County Water and Sewerage Authority,
Page 2739
which shall be deemed to be a public corporation and by that name, style and title said body may contract and be contracted with, sue and be sued, implead and be impleaded, complain and defend in all courts of law and equity, except that the Authority or the trustee acting under any trust indenture shall in no event be liable for any torts committed by any of its officers, agents or employees. Each of the Commissioners of Roads and Revenues of Bibb County shall be an ex officio member of the Authority. The term of office of each member shall coincide with his term as a Commissioner of Roads and Revenues of Bibb County. The Chairman of the Board of Commissioners of Roads and Revenues of Bibb County shall by virtue of his position be the Chairman of the Authority. Immediately after the passage of this Act, the members of the Authority shall enter upon their duties and as soon as is practicable there-after they shall hold an organizational meeting. The members shall elect a secretary and treasurer, who need not be a member of the Authority. Three members of the Authority shall constitute a quorum. No vacancy on the Authority shall impair the authority of the quorum to exercise all of the rights and powers of and perform all of the duties and obligations of the Authority. The members of the Authority shall not be entitled to any compensation for their services but 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 3. Definitions As used in this Act the following words and terms shall have the following meanings: (a) The word Authority shall mean the Bibb County Water and Sewerage Authority created by section 2 of this Act. (b) The word project shall be deemed to mean and include the acquisition and construction of systems, plants, works, instrumentalities, and properties: (1) used or useful in connection with the obtaining of a water supply and the conservation, treatment, distribution and sale of water for public and private uses; (2) used or useful in connection
Page 2740
with the collection, treatment and disposal of sewage, waste and storm water; together with all parts of any such system, plant, work, instrumentality and property and all appurtenances thereto, including lands, easements, rights in land, water rights, contract rights, franchises, approaches, dams, reservoirs, generating stations, sewerage disposal plants, intercepting sewers, trunk connecting and other sewers and watermains, filtration works, pumping stations, and equipment. (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 and equipment, financing charges, interest prior to and during construction, and for one year after completion of construction, the cost of engineering, architectural, fiscal and legal expenses, and of plans and specifications, and other expenses necessary or incident to determining the feasibility or practicability of the project, administrative expense, and such other expenses as may be necessary or incident to the financing herein authorized, the construction of any project, the placing of the same in operation, and the condemnation of property necessary for such construction and operation. Any obligation or expense incurred for any of the foregoing purposes shall be regarded as a part of the cost of the project and may be paid or reimbursed as such out of the proceeds of revenue bonds issued under the provisions of this Act for such project. (d) The terms revenue bonds and bonds as used in this Act, shall mean revenue bonds authorized to be issued pursuant to this Act and revenue bonds may be issued by the Authority as authorized herein without any other actions or proceedings. (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, repairing, improving and extending the project and to pay the principal and interest of the revenue bonds which may be issued for the cost of such project or projects.
Page 2741
Section 4. Powers The Authority shall have powers: (a) To have a seal and alter the same at pleasure; (b) To acquire by purchase, lease, gift or otherwise, and to hold, lease and 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 condemnation in accordance with the provisions of any and all existing laws applicable to the condemnation of property for public use, real property or rights of easements therein or franchises necessary or convenient for its corporate purposes, and to use the same so long as its corporate existence shall continue and to lease or make contracts with respect to the use of or dispose of the same in any manner it deems to the best advantage of the Authority, the Authority being under no obligation to accept and pay for any property condemned under this Act except from the funds provided under the authority of this Act, and in any proceedings to condemn, such orders may be made by the court having jurisdiction of the suit, action or 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 enter into an agreement with the City of Macon and the Board of Water Commissioners of the said City with respect to acquiring a source of water supply, providing sewerage service, preparing engineering data, plans and specifications for a water and sewerage system, extending water mains, apportioning the costs of constructing, extending and maintaining a water or sewerage system, or both, providing for the testing and inspection of facilities constructed, providing for rates to be charged for water and sewerage services furnished to users of the said system, providing for the reading of meters and keeping of
Page 2742
pertinent records, apportioning or designating the responsibility for any functions normally maintained by a water and sewerage system, providing for the ownership of the various facilities constructed or acquired, and providing for such other matters or contingencies as might be necessary or desirable in order to secure for Bibb County a satisfactory and reliable water and sewerage system at the most reasonable cost possible. (e) To appoint, select and employ, officers, agents and employees, including engineering, architectural and construction experts, fiscal agents and attorneys, and fix their respective compensations; (f) To make contracts, leases and to execute all instruments necessary or convenient, including contracts for construction of projects and leases of projects or contracts with respect to the use of projects which it causes to be erected or acquired, and 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 deem advisable; and without limiting the generality of the above, authority is specifically granted to municipal corporations and counties and to the Authority to enter into contracts, lease agreements, or other undertakings relative to the furnishing of water and sewerage service and facilities or either of them by the Authority to such municipal corporations and counties and by such municipal corporations and counties to the Authority for a term not exceeding 50 years. As to any political subdivision, department, institution or agency of this State which shall enter into an agreement under the authority granted herein or in subsection (d) above, the obligation to perform and fulfill such agreement shall constitute a general obligation of such entity for which its full faith and credit shall be and hereby is pledged. (g) 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
Page 2743
project to be paid in whole or in part from the proceeds of revenue bonds of the Authority or from such proceeds and any grant from the United States of America or any agency or instrumentality thereof or from the State of Georgia or any agency, instrumentality or political subdivision thereof: (h) To make loans with, and accept grants of money or materials or property of any kind from, the United States of America or any agency or instrumentality thereof, upon such terms and conditions as the United States of America or such agency or instrumentality may impose; (i) To make loans with, and accept grants of money, materials or property of any kind from, the State of Georgia or any agency, instrumentality or political subdivision thereof, upon such terms and conditions as the State of Georgia or such agency, instrumentality or political subdivision may impose; (j) To borrow money for any of its corporate purposes and to issue negotiable revenue bonds payable solely from funds pledged for that purpose, and to provide for the payment of the same and for the rights of the holders thereof; (k) To exercise any power usually possessed by private corporations performing similar functions, including the power to make short term loans and to approve, execute and deliver appropriate evidence of any such indebtedness, provided, no such power is in conflict with the Constitution or general laws of this State; and (l) To do all things necessary or convenient to carry out the powers expressly given in this Act. Section 5. Financing Projects The Authority, or any authority or body which has or which may in the future succeed to the powers, duties and liabilities vested in the Authority created hereby, shall have power and is hereby authorized at one time, or from time to time, to borrow money for the purpose of paying all or any part of the cost, as herein defined, or any one or more projects and to provide by resolution for the issuance of negotiable revenue bonds for that purpose. The principal and interest of such
Page 2744
revenue bonds shall be payable solely from the special fund herein provided for such payment. The bonds of each issue shall be dated, shall bear interest at such rate or rates not exceeding the maximum limit prescribed in the Revenue Bond Law, as now or hereafter amended, payable semiannually, shall mature at such time or times not exceeding 30 years from their date or dates, shall be payable in such medium of payment as to 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. Section 6. Revenue Bonds; form; denominations; registration; place of payment The Authority shall determine the form of the bonds, including any interest coupons to be attached thereto, and shall fix the denomination or denominations of the bonds and the place or places of payment of principal and interest thereof, which may be at any bank or trust company within or without the State. The bonds may be issued in coupon or registered form, or both, as the Authority may determine and provision may be made for the registration of any coupon bond as to principal alone and also as to both the principal and interest. Section 7. Same; signatures; seal All such bonds shall bear the manual or facsimile signature of the chairman of the Authority, the attesting manual or facsimile signature of the secretary of the Authority and the official seal of the Authority shall be affixed thereto. The signature of one of such officers shall be placed manually on each bond. Any coupons attached thereto shall bear the manual or facsimile signature of the chairman or the secretary of the Authority. Any coupon may bear the facsimile signature of such person and any bond may bear the facsimile signature of and may be manually signed, sealed and attested on behalf of the Authority by, such persons as at the actual time of the execution of such bonds shall be duly authorized or hold the proper office, although at the date of such bonds such persons may not have been so authorized or shall not have held such office. In case any officer whose signature shall
Page 2745
appear on any bonds or whose facsimile signature shall appear on any coupon shall cease to be such officer before the delivery of such bonds, such signature shall nevertheless be valid and sufficient for all purposes the same as if he had remained in office until such delivery. Section 8. Same; negotiability; exemption from taxation All 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 laws of the State of Georgia pertaining to negotiable instruments. Such bonds are declared to be issued for an essential public and governmental purposes and the said bonds, their transfer and the income therefrom shall be exempt from all taxation within the State. Section 9. Same; sale; price The Authority may sell such bonds in such manner and for such price as it may determine to be for the best interests of the Authority. Section 10. Same; proceeds of bonds The proceeds of such bonds shall be used solely for the payment of the cost of the project or projects, and unless otherwise provided in the resolution authorizing the issuance of the bonds or in any trust indenture, additional bonds may in like manner be issued to provide the amount of any deficit, which unless otherwise provided in the resolution authorizing the issuance of the bonds or in any trust indenture, shall be deemed to be of the same issue and shall be entitled to payment from the same fund without preference or priority of the bonds first issued for the same purpose. If the proceeds of the bonds of any issue shall exceed the amount required for the purpose for which such bonds are issued, the surplus shall be paid into the fund hereinafter to be used for paying the principal of and the interest on such bonds. Section 11. Same; interim receipts and certificates or temporary bonds Prior to the preparation of definitive bonds, the Authority may, under like restrictions issue interim receipts, interim certificates or temporary bonds, with or without coupons, exchangeable for definitive bonds upon the issuance of the latter.
Page 2746
Section 12. Same; replacement of lost or mutilated bonds The Authority may also provide for the replacement of any bond which shall become mutilated or be destroyed or lost. Section 13. Same; 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, special or adjourned meeting of the Authority by a majority of the quorum as in this Act provided. Section 14. Same; credit not pledged Revenue bonds issued under the provisions of this Act shall not be deemed to constitute a debt of Bibb County nor a pledge of the faith and credit of the said county, 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 to levy or to pledge any form of taxation whatever therefor or to make any appropriation for their payment, and all such bonds shall contain recitals on their face covering substantially the foregoing provisions of this section. Section 15. Same; trust indenture as security In the discretion of the Authority, any issue of such revenue bonds may be secured by a trust indenture by and between the Authority and a corporate trustee, which may be any trust company or bank within or without the State having the powers of a trust company. Such trust indenture may pledge or assign fees, tolls, charges, revenues and earnings to be received by the Authority. Either the resolution providing for the issuance of revenue bonds or such trust indenture may contain such provisions for protecting and enforcing the rights and remedies of the bondholders as
Page 2747
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 project, and the custody, safeguarding and application of all monies, and may also provide that any project shall be constructed and paid for under the supervision and approval of consulting engineers or architects employed or designated by the Authority, and satisfactory to the original purchasers of the bonds issued therefor and may also require that the security given by contractors and by any depositary of the proceeds of the bonds or revenues or other moneys 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 depositary and to furnish such indemnifying bonds or pledge such securities as may be required by the Authority. Such indenture may set forth the rights and remedies of the bond-holders 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 private 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 bond-holders. All expenses incurred in carrying out such trust indenture may be treated as a part of the cost of maintenance, operation and repair of the project affected by such indenture. Section 16. Same; to whom proceeds of bonds shall be paid The Authority shall, in the resolution providing for the issuance of revenue bonds or in any 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 resolution or trust indenture may provide. Section 17. Same; sinking fund The revenues, fees, tolls, charges and earnings derived from any particular
Page 2748
project or projects, regardless of whether or not such fees, tools, charges, earnings, and revenues were produced by a particular project for which bonds have been issued, unless otherwise pledged and allocated, may be pledged and allocated by the Authority to the payment of the principal of 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 on such revenue bonds as such interest shall fall due, (2) the principal of the bonds as the same shall fall due, (3) the necessary charges of paying agents for paying principal, interest, and (4) any premium upon bonds retired by call or purchase as hereinabove provided. The use and disposition of such sinking fund shall be subject to such regulations as may be provided in the resolution authorizing the issuance of the revenue bonds or in any trust indenture, but, except as may otherwise be provided in such resolution or trust indenture, such sinking fund shall be a fund for the benefit of all revenue bonds without distinction or priority of one over another. Subject to the provisions of the resolution authorizing the issuance of the bonds or in any trust indenture, surplus monies in the sinking fund may be applied to the purchase or redemption of bonds and any such bonds so purchased or redeemed shall forthwith be cancelled and shall not again be issued. Section 18. Same; remedies of bondholders Any holder of revenue bonds issued under the provisions of this Act or any of the coupons appertaining thereto, and 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
Page 2749
this Act or by such resolution or trust indenture, to be performed by the Authority, or any officer thereof, including the fixing, charging, and collecting of revenues, fees, tolls, and other charges for the use of the facilities and services furnished. Section 19. Same; refunding bonds The Authority is hereby authorized to provide by resolution for the issue of revenue refunding bonds of the Authority for the purpose of refunding any revenue bonds issued under the provisions of this Act and then outstanding, together with accrued interest thereon. The issuance of such revenue refunding bonds, the maturities and all other details thereof, the rights of the holders thereof and the duties of the Authority in respect to the same, shall be governed by the foregoing provisions of this Act insofar as the same may be applicable. Section 20. Same; venue and jurisdiction Any action to protect or enforce any rights under the provisions of this Act or any suit or action against such Authority shall be brought in the Superior Court of Bibb County, Georgia, and any action pertaining to validation of any bonds issued under the provisions of this Act shall likewise be brought in said court which shall have exclusive, original jurisdiction of such actions. Section 21. Same; validation Bonds of the Authority shall be confirmed and validated in accordance with the procedure of the Revenue Bond Law, as now or hereafter 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 which has contracted with the Authority to furnish or receive the services and facilities of the water and sewerage system 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 exist, 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
Page 2750
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 contracting with the said Bibb County Water and Sewerage Authority. Section 22. Same; interest of bondholders protected While any of the bonds issued by the Authority remain outstanding, the powers, duties or existence of said Authority or of its officers, employees or agents shall not be diminished or impaired in any manner that will affect adversely the interests and rights of the holders of such bonds, and no other entity, department, agency or authority will be created which will compete with the Authority to such an extent as to affect adversely the interests and rights of the holders of such bonds. The provisions of this Act shall be for the benefit of the Authority and the holders of any such bonds, and upon the issuance of bonds under the provisions hereof, shall constitute a contract with the holders of such bonds. Section 23. Moneys received considered trust funds All moneys received pursuant to the authority of this Act, whether as proceeds from the sale of revenue bonds, as proceeds of short-term loans, as grants or other contributions, or as revenues, fees and earnings, shall be deemed to be trust funds to be held and applied solely as provided in this Act. Section 24. Purpose of the Authority Without limiting the generality of any provisions of this Act the general purpose of the Authority is declared to be that of acquiring, constructing, equipping, maintaining and operating adequate water supply, treatment and distribution facilities and sewerage collection, treatment and distribution facilities; making such facilities and the services thereof available to public and private consumers and users located in Bibb County and its environs, including municipalities within and without the said county and to adjoining counties; extending and improving such facilities; and, doing all things deemed by the Authority necessary, convenient
Page 2751
and desirable for and incident to the efficient and proper development and operation of such type of undertakings. Section 25. Rates, charges and revenues; use The Authority is hereby authorized to prescribe and fix and collect rates, fees, tolls or charges, and to revise from time to time and collect such rates, fees, tolls or charges for the services, facilities or commodities furnished, and in anticipation of the collection of the revenues of such undertaking or project, to issue revenue bonds as herein provided to finance in whole or in part the cost of the acquisition, construction, reconstruction, improvement, betterment or extension of the water and sewerage system, and to pledge to the punctual payment of said bonds and interest thereon, all or any part of the revenues of such undertaking or project, including the revenues of improvements, betterments or extensions thereto thereafter made. Section 26. Tax exempt status of Authority The properties of the Authority, both real and personal, are declared to be public properties used for the benefit and welfare of the people of the State of Georgia, and not for purposes of private or corporate benefit and income, and such properties and the Authority shall be exempt from all taxes and special assessments of any city, county, or the State or any political subdivision thereof. Section 27. Rules and regulations for operation of projects It shall be the duty of the Authority to prescribe rules and regulations for the operation of the project or projects constructed under the provisions of this Act. Section 28. Powers declared supplemental and additional The foregoing sections of this Act shall be deemed to provide an additional and alternative method for the doing of the things authorized thereby and shall be regarded as supplemental and additional to powers conferred by other laws, and shall not be regarded as in derogation of any powers now existing. Section 29. Liberal construction of Act This Act being for the welfare of various political subdivisions of the State
Page 2752
and its inhabitants, shall be liberally construed to effect the purposes hereof. Section 30. 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 31. Repeal This Act does not in any way take from Bibb County or any municipality located therein or in any adjoining county the authority to own, operate and maintain water systems or issue revenue bonds as is provided by the Revenue Bond Law of Georgia. All laws and parts of law in conflict with this Act are hereby repealed. Georgia, Bibb County. Georgia, Bibb County. Notice is hereby given that the county board of commissioners for the County of Bibb will apply for the passage and approval, at the 1966 session of the General Assembly of Georgia, of legislation and constitutional amendments affecting Bibb County as follows: 1. An Act to create the Bibb County Water and Sewerage Authority and to define the powers and duties of such Authority; to provide for the issuance and refunding of Revenue Bonds; and for other purposes. 2. An Act to amend an Act of the General Assembly of Georgia (Ga. L. 1953 (Nov.-Dec. Sess.), pp. 2907 et seq. establishing a pension plan for certain officials and employees by increasing the maximum age for participation from forty to fifty-five years; to make the plan available to present employees under certain conditions; to permit the exclusion of City Court of Macon officials and employees; to eliminate a requirement for the reduction of payments to disabled employees; and for other purposes. 3. A constitutional amendment to authorize the governing authority of Bibb County to adopt, revise, amend, and modify pension, disability and retirement plans and to levy a tax to finance the same; and for other purposes.
Page 2753
4. A constitutional amendment to authorize the governing authority of Bibb County to provide group life, hospital, surgical and medical insurance for its employees as therein defined, and to levy a tax to finance the same; and for other purposes. 5. A constitutional amendment to authorize the governing authority of Bibb County to establish, maintain, alter and discontinue a system or systems of recreation and to levy a tax to finance the same; and for other purposes. This 15th day of December, 1965. E. S. Sell, Jr., County Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James Sewell Elliott, who, on oath, deposes and says that he is Representative from the 107th District, and that the attached copy of notice of intention to introduce local legislation was published in The Macon News, which is the official organ of Bibb County, on the following dates: January 15, 22, 29, 1966. /s/ James Sewell Elliott Representative, 107th District Sworn to and subscribed before me, this 1 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966.
Page 2754
APPLING COUNTYELECTION OF COMMISSIONERS OF ROADS AND REVENUE, REFERENDUM. No. 240 (House Bill No. 678). 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, particularly by an Act approved February 8, 1955 (Ga. L. 1955, p. 2266), and an Act approved March 15, 1963 (Ga. L. 1963, p. 2234), so as to provide that the members of the board of commissioners of roads and revenues for Appling County shall be elected from their respective commissioner district rather than by the voters of the entire county; to provide for an effective date; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenues for Applying County, Georgia, approved February 12, 1945 (Ga. L. 1945, p. 650), as amended, particularly by an Act approved February 8, 1955 (Ga. L. 1955, p. 2266), and an Act approved March 15, 1963 (Ga. L. 1963, p. 2234), 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. At the same time the election is held in the County of Appling for the election of county officers, beginning with the election of county officers for terms commencing January 1, 1969, there shall be an election for six members of the board of commissioners of roads and revenues for Appling County. The registered voters of each respective commissioner district as herein designated, shall elect one of said commissioners, who shall reside and shall have resided in said district, as hereinbefore provided. It is the intention of this Act that each commissioner shall be elected by the voters of his respective commissioner district only and not by the voters of the entire county. Election by districts.
Page 2755
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: For approval of the Act to provide for the election of the members of the Board of Commissioners of Roads and Revenues from their respective commissioner district rather than by the voters of the entire county. Against approval of the Act to provide for the election of the members of the Board of Commissioners of Roads and Revenues from their respective commissioner district rather than by the voters of the entire 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, 1966 session of the General Assembly of Georgia,
Page 2756
a bill to amend an Act creating a board of commissioners of roads and revenues for the County of Appling, approved February 12, 1945 (Ga. L. 1945, p. 650), as amended, so as to change the method of electing members of the board of commissioners of roads and revenues of Appling County; to provide for a referendum; and for other purposes. This 17th day of January, 1966. Curtis C. Herndon Representative, 74th District 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 the 74th District, 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 Appling County, on the following dates: January 20, 27 and February 3, 1966. /s/ Curtis C. Herndon Representative, 74th District Sworn to and subscribed before me, this 8 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966.
Page 2757
CITY OF COLLEGE PARKCHARTER AMENDED. No. 241 (House Bill No. 571). An Act to amend an Act establishing a new charter for the City of College Park, approved December 16, 1895 (Ga. L. 1895, p. 251), and the several Acts 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. Mayor and CouncilmenElection. Said mayor shall be elected on the first Monday in December, 1966 and shall hold office until December 31, 1969, and thereafter the term of office shall be four (4) years. Three (3) of said councilmen shall be elected on the first Monday in December, 1966 and shall hold office until December 31, 1969, and thereafter the term of office shall be four (4) years; and three (3) councilmen shall be elected on the first Monday in December, 1967 and every four (4) years thereafter. Said mayor and councilmen shall be elected by the qualified voters of said city, and their term of office shall be for four (4) years from the date of their election or until the election and qualification of their successors, except as hereinbefore otherwise provided. Section 2. Election to be by Wards. Effective January 1, 1967, the six (6) council members of said city shall consist of one (1) councilman each from the first, second, third, fourth, fifth and sixth wards of said city. Councilmen elected for a term of three (3) years in the regular general election of said city held in December, 1966, from the fourth, fifth and sixth wards shall continue in office until December 31, 1969, and thereafter the term of office shall be four (4) years. One (1) councilman each from the first, second and third wards of said city shall be elected for four (4) year terms in the regular general election of said city to be held in December, 1967.
Page 2758
Section 3. All laws or parts of laws in conflict herewith are hereby repealed. Notice is hereby given that the City of College Park intends to apply for the passage of local legislation at the 1966 session of the General Assembly of Georgia, convening in January 1966, to amend the charter of the City of College Park to provide for four-year terms for the mayor and council; to provide for annexation and expansion of the city limits, and for other purposes. This 6th day of January, 1966. George E. Glaze City Attorney of the City of College Park, Ga. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Young H. Longino who, on oath, deposes and says that he is Representative from Fulton County, District 122, and that the attached copy of notice of intention to introduce local legislation was published in the Fulton Daily Report, official organ of Fulton County, and in the Forest Park Free Press, official organ of Clayton County, on the following dates: January 17, 24 and 31, 1966. /s/ Young H. Longino Sworn to and subscribed before me, this 31st day of January, 1966. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved March 2, 1966.
Page 2759
CITY OF WAYCROSSAPPOINTMENT OF CITY CLERK, ETC. No. 242 (House Bill No. 654). An Act to amend an Act establishing a new charter for the City of Waycross, approved August 17, 1909 (Ga. L. 1909, p. 1456), as amended, particularly by an Act approved August 16, 1922 (Ga. L. 1922, p. 1087), so as to provide that the city clerk shall be appointed by the city manager with the approval of the commission; 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 Waycross, approved August 17, 1909 (Ga. L. 1909, p. 1456), as amended, particularly by an Act approved August 16, 1922 (Ga. L. 1922, p. 1087), is hereby amended by inserting following section 19 of said amendatory Act a new section to be known as section 19A and to read as follows: Section 19A. The city manager shall appoint the city clerk, subject to the approval of the commission. The city clerk shall serve at the pleasure of the city manager. Section 2. Said Act is further amended by striking the last sentence of subsection (f) of section 20 of said amendatory Act which reads as follows: The city clerk shall be head of this department., so that when so amended subsection (f) shall read as follows: (f) Department of Finance, which shall include the office of city clerk and which shall have control of the keeping and supervision of the books, records and accounts of the city, the preparation and keeping of the tax digest of the city, and the collection of taxes and other monies due the city, the issuing of license and the collection of license fees, the collection of assessments and other financial matters and affairs of the city and also of the officers and employees engaged and employed in said departments.
Page 2760
Section 3. Said Act is further amended by striking from the first paragraph of section 22 of said amendatory Act of 1922 the words , a city clerk, so that when so amended said paragraph shall read as follows: The city commission shall appoint, elect and fix the compensation of a city attorney and a city physician, and also the Sinking Fund Commission. These officers shall be elected by the commission at its organization meeting, or as soon thereafter as possible, and shall hold office for the term of one year, subject to removal at any time at the pleasure of the commission, except the Sinking Fund Commission, which shall hold office and be selected as provided in the present charter. These officers shall continue to perform the duties provided by the present charter and ordinances the same shall be changed by the commission. Section 4. 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, 1966, 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, so as to strike therefrom those portions providing for the appointment of the city clerk by the city commission and requiring that the city clerk shall be head of the department of finance. City of Waycross By T. H. Clarke, 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
Page 2761
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 on its issues of January 8, 15 and 22, 1966. /s/ Jack Williams, Jr. Sworn to and subscribed before me, this 22 day of January, 1966. /s/Louise Breen, Notary Public, Ware County, Georgia. (Seal). Approved March 2, 1966. CITY OF AUGUSTAEMPLOYEES' PENSION FUND ACT AMENDED. No. 243 (House Bill No. 717). An Act to amend the charter of the City of Augusta, incorporated as the City Council of Augusta by an Act approved January 31, 1798 (Ga. L. 1798), as amended by an Act approved February 28, 1945 (Ga. L. 1945, p. 813), entitled Augusta Employees' Pension Fund, as subsequently amended, so as to provide an alternative form of retirement pension authorizing a permanent employee, entitled to retirement under said Act, to receive a reduced pension for his lifetime in consideration of the payment to his spouse after his death, for the lifetime of the spouse, of a pension equal to one-half of the employee's reduced pension, the amount thereof to be computed actuarially; to provide for the filing of notice of election for such alternative form of pension; and to provide further that such alternative form of pension shall be authorized only if the permanent employee waives certain of his rights to receive increased pension payments
Page 2762
provided for in Section 24 of said Act approved February 28, 1945; to provide that a widow or dependent child or children of an employee killed in the line of duty may elect to receive a pension computed at 25% of the employee's salary after the benefits of the Workmen's Compensation Laws expire or, in the alternative, that in the case of the death before retirement of an employee entitled to retirement under any of said Acts, the total amount of all contributions made by him to the applicable pension fund shall be payable, without interest, to his surviving spouse or, if none, to designated beneficiaries or to his estate; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same: Section 1. That the 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 28, 1945 (Ga. L. 1945, p. 813), entitled Augusta Employees' Pension Fund, as subsequently amended, be further amended as follows: By adding to said Act approved February 28, 1945, immediately following section 14 thereof, a new section to be known as section 14-A, to provide as follows: Section 14-A. That any permanent employee entitled to retirement under the provisions of section 14 hereof may, subject to such rules and regulations as the city council may from time to time establish, and subject to the conditions hereinafter set forth, elect to receive a reduced pension with the provision that one half of such reduced pension shall be continued after his death to his spouse named in such election for so long as his spouse lives. The reduced pension shall be in such amount as shall be determined by The City Council of Augusta, on the advice of the city comptroller, to be the actuarial equivalent of the pension that would have been payable had not the election been made. As a condition for the exercise of such election, such
Page 2763
employee shall, in writing, at the time of filing his election, agree to a partial waiver of his rights under section 24 hereof, such agreement to provide that any increase in pension which he would otherwise be entitled to receive had he not made the said election, shall be reduced by the amount of 50% thereof as to the pension which he shall receive for his lifetime, and further, that the pension which his spouse shall receive after his death shall not be subject to any increase pursuant to the provisions of section 24 hereof. Unless the employee files a written notice of his election hereunder with the comptroller at least three years before he becomes eligible for retirement, he shall be required to pass a satisfactory physical examination at the time of making such election, provided, however, that any employee having completed 25 years of service within 30 days after the effective date of this Act and who files notice of such election with the comptroller within 90 days after the effective date of this Act, shall be authorized to make such election without being required to pass a physical examination. Section 2. Said Act is further amended by adding after section 16 a new section to be known as section 16A to read as follows: Section 16A. Be it further enacted by the authority aforesaid and it is hereby enacted by authority of the same that the widow of an employee who is killed in line of duty, as hereinafter defined, may elect, in lieu of receiving a refund of pension contributions under the provisions of section 20 of said Act approved February 25, 1945 (Ga. L. 1945, p. 813), to receive a pension computed at 25% of said employee's monthly salary or wages at the time of his death, which shall be payable monthly to the said widow, until her death or remarriage, or in the event of her death leaving a child or children of the said employee surviving her, who have not reached their 18th birthday, said pension shall be continued to be paid for the benefit of such child or children as long as they remain unmarried and until they reach their 18th birthday; and if there be no widow living at the time of the death of such employee killed as herein defined, but there be a child or children of said employee
Page 2764
living as of said date who have not reached their 18th birthday, the guardian of said children may make a similar election as that provided for a widow and, in the event such election is made, a pension in said amount shall be paid for the benefit of such child or children as long as they remain unmarried and until they reach their 18th birthday. As used herein, killed in line of duty shall mean killed while actively performing the prescribed duties of the employee's job and not resulting from any misconduct or negligence of such employee; provided, however, that no payments shall be made under the provisions of this section until such date as any monthly benefits provided under the Workmen's Compensation Laws of Georgia shall have ceased. Section 3. That the effective date of this Act shall be the date on which the same is approved by the Governor. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, Richmond County. Personally appeared, W. S. Morris, who being duly sworn says that he is an officer 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 14, 21, 28, 1966. /s/ W.S.Morris, Pres. Sworn to and subscribed before me, this 28th day of January, 1966. /s/ A. M. LeRoy, Notary Public, Richmond County, Ga. (Seal). Notice of Intention to Apply for Local Legislation. Notice is hereby given that local legislation will be introduced at the regular January-February 1966 session of
Page 2765
the General Assembly of Georgia, which will amend the charter of the City of Augusta as amended by Georgia Laws 1945, pages 813-829 as amended, which is an Act to provide a permanent city employees pension fund for permanent employees of the City of Augusta as is now and hereinafter constituted, to provide for pension benefits to the surviving widow or widower, child or children or dependent parent of a deceased city employee, also so as to provide for pension benefits to surviving widow or widower, child or children or dependent parent of a city employee who is killed in line of duty; and to increase the contribution paid to the said pension fund and to increase the benefits derived from the said fund, and for other purposes. This 10th day of January, 1966. Augusta City Richmond County Employees Legislative Committee W. A. Rowe, Chairman Approved March 2, 1966. CITY OF VIDALIACORPORATE LIMITS. No. 244 (House Bill No. 704). An Act to amend an Act creating a new charter for the City of Vidalia, approved August 8, 1922 (Ga. L. 1922, p. 1004), as amended, particularly by an Act approved August 22, 1929 (Ga. L. 1929, p. 1392), and by an Act approved February 2, 1949 (Ga. L. 1949, p. 87), so as to change the corporate limits of said City of Vidalia; 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 Vidalia, approved August 8, 1922 (Ga. L. 1922, p. 1004), as amended, particularly by an Act approved August 22, 1929 (Ga. L. 1929, p. 1392), and by an Act approved February
Page 2766
2, 1949 (Ga. L. 1949, p. 87), is hereby amended by striking from section 2 of said Act the words and figures one and one-half (1) and substituting in lieu thereof two (2), and by striking the following sentence from said section 2: Nor shall it include any territory beyond the limits of Toombs County, Georgia., so that when so amended, section 2 shall read as follows: Section 2. The center of the City of Vidalia is hereby established at a point in the center of the main line of the Seaboard Air Line Railway and in the center of Morris Street where the same intersects with the main line of said railway in the City of Vidalia and the territorial limits of said City from and after the passage of this Act shall extend two (2) miles in all directions, except it shall not encroach or infringe upon the corporate limits of the City or Town of Charles, Georgia. No fields or woodlands exceeding five acres shall be subject to taxation until the same are laid out in city lots. However, buildings will be subject to taxation and are not exempt by this Act. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent. Notice is hereby given that there will be introduced at the 1966 session of General Assembly of Georgia a bill to amend the charter of the City of Vidalia so as to enlarge and extend the city limits of the City of Vidalia; to repeal conflicting laws; and for other purposes. This 17th day of January, 1966. M. O. Strickland, City Attorney, City of Vidalia, For Mayor and Council of City of Vidalia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John F. Collins,
Page 2767
who, on oath, deposes and says that he is Representative from the 62nd District, and that the attached copy of notice of intention to introduce local legislation was published in the Montgomery Monitor, which is the official organ of Montgomery County, on the following dates: January 20, 27 and February 3, 1966. /s/ John F. Collins Representative, 62nd District Sworn to and subscribed before me, this 8 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1966 session of the General Assembly of Georgia a bill to amend the charter of the City of Vidalia so as to enlarge and extend the city limits of the City of Vidalia; to repeal conflicting laws; and for other purposes. This 17th day of January, 1966. M. O. Strickland, City Attorney, City of Vidalia For Mayor and Council of City of Vidalia. 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 the 62nd District, and that the attached copy of notice of intention to introduce local legislation was published
Page 2768
in the Lyons Progress, which is the official organ of Toombs County, on the following dates: January 20, 27 and February 3, 1966. /s/ John F. Collins Representative, 62nd District Sworn to and subscribed before me, this 8 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966. CITY COURT OF HABERSHAM COUNTYSALARIES OF JUDGE AND SOLICITOR. No. 245 (House Bill No. 458). An Act to amend an Act establishing the City Court of Habersham County, approved February 13, 1941 (Ga. L. 1941, p. 651), as amended by an Act approved March 28, 1947 (Ga. L. 1947, p. 1400), an Act approved February 25, 1949 (Ga. L. 1949, p. 1836), and an Act approved March 5, 1957 (Ga. L. 1957, p. 2395), so as to change the compensation of the judge and solicitor of said court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act establishing the city court of Habersham County, approved February 13, 1941 (Ga. L. 1941, p. 651), as amended by an Act approved March 28, 1947 (Ga. L. 1947, p. 1400), an Act approved February 25, 1949 (Ga. L. 1949, p. 1836), and an Act approved March 5, 1957
Page 2769
(Ga. L. 1957, p. 2395), is hereby amended by striking from section 10 the words three thousand dollars and inserting in lieu thereof the words thirty-six hundred dollars, so that when so amended section 10 shall read as follows: Section 10. Be it further enacted by the authority aforesaid, that there shall be a judge of said city court, who shall be apopinted and commissioned by the Governor, by and with the consent and advice of the Senate, who shall hold his office until December 31, 1944, and until his successor shall qualify, and thereafter, except in the case of a vacancy, the judge of said city court shall hold his office by virtue of an election by the qualified voters of Habersham County, and shall hold his office for a term of four years, beginning on the first day of January, 1945, at the regular election of county officers of Habersham County, in the year 1944 there shall be elected by the qualified voters of said County of Habersham a judge of said city court who shall be commissioned by the Governor and shall hold his office for a term of four years from January 1, 1945, and at each of the regular elections held for the election of county officers, every four years from January 1, 1945, and at each of the regular elections held for the election of county officers, every four years thereafter, a judge of said court shall be elected. Any vacancy in said office shall be filled by appointment by the Governor for the unexpired term. The judge of said city court shall receive a salary of thirty-six hundred dollars per annum, which shall be paid monthly by the ordinary or other person or persons, who are now or may hereafter be charged by law with the paying out of the money of the County of Habersham, and shall be furnished an office in the courthouse as other county officers; and it shall be the duty of the ordinary of said county or other proper officer, to make provision annually in levying taxes for this purpose. The said judge shall receive no other compensation but shall not be disqualified to practice law in courts other than his own. Judge. Section 2. Said Act is further amended by striking from section 14 the words twenty-four hundred dollars and
Page 2770
inserting in lieu thereof the words three thousand dollars, so that when so amended section 14 shall read as follows: Section 14. Be it further enacted by the authority aforesaid, That there shall be a solicitor of said city court, appointed, commissioned and confirmed in the same manner provided for the appointment and confirmation of the judge of said court, whose appointive term of office shall be until the 31st day of December, 1944, and who shall thereafter be elected and commissioned in the same manner, at the same time and for the same terms as is hereinbefore provided for the election of the judge of said court; and it shall be the duty of said solicitor to prosecute for all offenses cognizable before said court. The said solicitor shall receive the same fees for each written accusation as are allowed for each indictment in the superior court, and his fees for all other services rendered shall be the same as are a solicitor-general in the superior court; but all such fees shall be paid into the county treasury by the said solicitor as collected, and in lieu thereof he shall receive the sum of three thousand dollars per year, which shall be paid monthly out of the county treasury. The said solicitor shall receive no other fees or compensation for his services, except that the solicitor of said city court shall for his services in the Supreme Court and Court of Appeals be paid out of the treasury of the State in the same manner as the solicitor-general of the superior court is paid for like services rendered in said courts. Solicitor. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. To Whom It May Concern: This is to certify that a notice of intention to introduce local legislation to change the compensation of the Judge and the Solicitor of the City Court of Habersham County, was published January 13, 20, 27, 1966. /s/ Charles T. Graves Notice of Intention to Introduce Local Legislation.
Page 2771
Notice is hereby given that there will be introduced at the regular 1966 session of the General Assembly of Georgia, a bill to change the compensation of the judge and solicitor of the City Court of Habersham County; and for other purposes. This 11th day of January, 1966. /s/ Thomas T. Irvin, Representative, 11th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Thomas T. Irvin, who, on oath, deposes and says that he is Representative from the 11th District, 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 Habersham County, on the following dates: January 13, 20 and 27, 1966. /s/ Thomas T. Irvin Representative, 11th District Sworn to and subscribed before me, this 1st day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966. CITY OF PALMETTONEW CHARTER. No. 246 (House Bill No. 132). An Act to provide a new charter for the City of Palmetto in Fulton and Coweta Counties, Georgia; to consolidate
Page 2772
existing laws incorporating the City of Palmetto; to provide for the continued incorporation of said city and to define the corporate limits thereof; to establish a city government; to prescribe the general powers of said city; to provide for a mayor and councilmen, their qualifications and term of office; to provide for elections and the conduct thereof; to provide for the recall, initiative and referendum; to prescribe oaths of office; to prescribe the duties of officials; to prescribe the procedure of the council and for the exercise of the veto by the mayor; to provide for maintenance of order; to provide for council meetings and records; to provide for changes in compensation; to exclude elective officials from other positions in the city government; to grant authority to enact ordinances; to grant authority over departments and employees; to provide for a city clerk and his duties; to provide for the codification of ordinances; to prescribe disqualification in case of personal interest; to provide for continuity of existing ordinances; to grant authority to license and regulate and tax businesses and professions; to provide for the granting of franchises; to grant the power of taxation and provide for collections, returns and payment; to establish a board of tax assessors; to provide for the expenditure of funds for professional assistance; to provide for bond issues; to grant authority to adopt a budget; to provide for audits and to grant authority to obtain professional assistance for that purpose; to grant authority to borrow money; to grant authority to the city over its streets and alleys; to grant the power of eminent domain; to provide for street improvements; to grant authority over sewers and drains; to provide for zoning and planning; to provide for building, electrical and plumbing regulations; to provide for municipal utilities; to provide for cementeries; to establish a recorders court for the City of Palmetto, to prescribe its powers, jurisdiction, records, procedure, and to provide for certiorari; to define the corporate limits of the City of Palmetto; to constitute this Act severable; to repeal certain laws; to repeal all conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia:
Page 2773
Article I. Section 1.1Incorporation The inhabitants of the City of Palmetto as its corporate limits now exist, or shall hereafter be established as provided by law, shall continue in perpetuity as a body corporate and politic known as the City of Palmetto. All of the corporate rights, privileges, powers, duties, liabilities, and obligations imposed by law upon said corporate body shall continue of full force and effect except as otherwise altered herein. All property rights of whatever nature held, owned, or possessed by the City of Palmetto shall be preserved unto said city unless otherwise provided by this charter. The present elected officials shall remain vested of their titles and authority until such time as they are succeeded or re-elected as provided herein. Section 2.1Corporate Limits The corporate limits of the City of Palmetto shall extend three-fourths of a mile in each direction from the center of the location of the water tank of the Atlanta and West Point Railroad as located in 1920. Section 3.1Establishment of City Government The corporate and governmental powers of the City of Palmetto shall be vested in a mayor and six (6) councilmen to be known as the Mayor and Council of the City of Palmetto. The mayor and council shall be elected by the qualified voters of the city and shall exercise their powers in such manner as prescribed by this charter, the Constitution and applicable general laws of the State of Georgia, or if not prescribed, in such manner as prescribed by duly established ordinances of the City of Palemtto. Section 4.1Powers, Generally The City of Palmetto shall have, and is hereby vested with, all powers granted to municipal corporations by the Constitution of Georgia and by the general statutes of Georgia applicable to such municipal corporation, and the enumeration of particular powers in this charter shall in no way act as a limitation on the city's authority to exercise such powers conferred on municipal corporations generally by the Constitution or
Page 2774
competent State authority. In addition to the express powers conferred by this charter, the Constitution of Georgia and the general statutes of this State, the city shall have such other powers as are necessarily or fairly implied from the express powers granted. Cumulative to all other powers, the City of Palmetto may adopt and use a common seal; contract and be contracted with; sue and be sued in any court of law, subject to the liabilities and immunities of municipal corporations generally under the laws of this State; plead and be impleaded; purchase, acquire, hold, own, accept by gift, lease, or otherwise possess or enjoy any estate in property both real and personal, and may dispose of the same subject to this Act and the laws of general application to such municipal corporation. Article II. Section 5.1Mayor: Qualifications, Term of Office To be eligible for the office of mayor a person must meet the requirements of a qualified elector for members of the General Assembly as prescribed by State law, must have been a bona fide resident of the City of Palmetto for one year next preceding the election in which he offers as a candidate, and must have no debts outstanding against him in favor of the city. The term of office of mayor shall be two (2) years. If at any time after his election a mayor or mayor-elect shall be convicted by a court of competent jurisdiction of a crime involving moral turpitude the office shall be declared by the council to be vacant and shall be filled in the manner herein prescribed for filling vacancies occurring in the office of mayor or councilman. Section 6.1Councilmen: Qualifications, Terms of Office The qualifications for the office of councilman shall be the same as those prescribed for the office of mayor. The term of office of councilman shall be two (2) years: Provided, however, that in the first election held under this charter there shall be elected three councilmen to succeed the councilmen whose terms expire December 31, 1966 and in the second election held under this charter there shall be
Page 2775
elected three councilmen to succeed the three councilmen whose terms expire December 31, 1967 in order that the terms will be staggered. Article III. Section 7.1Regular Elections, Time for Holding The regular election for mayor and councilmen, or councilmen, shall be held on the first Saturday in December of each year. Officials elected at any regular election shall take office on the first of January next following such election. Section 8.1Qualification of Electors Any person meeting the qualifications of an elector for members of the General Assembly under State law who has been a bona fide resident of Palmetto for three months next preceding the election in which he desires to vote, shall be qualified to register as an elector in any City election held under this charter. Section 9.1Election Managers The mayor and council shall elect, at least thirty days prior to every election, three qualified electors of the City of Palmetto who shall be election managers. The election managers shall be responsible for the proper conduct of the election, for preventing any fraud in connection therewith, for the proper counting of the ballots and for certifying the results as prescribed herein. Prior to the opening of the polls the election managers shall take the following oath in the presence of any judge, justice of the peace, or in the presence of each other: I (name) do solemnly affirm that I will fulfill the responsibility placed upon me as an election manager to the best of my ability, that I will uphold the law in connection therewith, and faithfully certify the results as prescribed by law. So help me God. Section 10.1Conduct of ElectionsNotice The mayor and council shall give notice of every regular or special city election at least thirty (30) days prior to said election by advertisement in the newspaper in which Fulton and
Page 2776
Coweta Counties sheriff's advertisements are made, and by posting said notice in at least three conspicuous places within the city. The notice shall contain the time and place of holding the election, the offices to be filled and any other questions to be voted on. Section 10.2Time of ElectionsBallots The polls shall be open from 7 o'clock a.m. to 7 o'clock p.m. All voting shall be by ballot. Section 10.3Place of Elections The place for holding elections shall be prescribed by the mayor and council in the election notice. Section 10.4Voter Registration In all elections held in the City of Palmetto, whether primary elections, special or general elections, the voters, in addition to the qualifications already prescribed, shall be registered as herein provided for. It shall be the duty of the clerk of the City of Palmetto to open at his office in said city, within ten days from the date of approval of this Act, a book for the registration of voters for said City of Palmetto, and keep the same open at his office at all times when his office is open for the payment of taxes or transaction of city business, except as hereinafter provided. Each person entitled to vote in said city shall subscribe in said book, which shall be arranged in alphabetical order, his or her name, age, place of residence, and occupation. Said clerk must not permit any one to register who is not entitled to do so; and if he knowingly permits this to be done, he shall be discharged from office or otherwise punished as the mayor and council may decide. Such registration shall be permanent, and all names registered as herein prescribed shall remain upon said list and be qualified to vote in any election so long as said voters shall not become disqualified or his or her name be stricken from the registration list as hereinafter provided. The said registration book shall be closed ten (10) days, immediately preceding each election held in said city, whether the same be a primary election, special or general election, after which time no one shall be allowed or permitted to register for such election, and not until after such election, when said book shall be reopened for
Page 2777
registration of voters. At all other times said book shall be kept open as herein provided. No person shall be allowed to vote at any election held in said city unless he or she has registered prior to the closing of said books and his or her name appears upon the registration list. Section 10.5Voter's ListsPurging It shall be the duty of the clerk of said city to check the registration list from time to time as may be required by the mayor and council of said City of Palmetto; and upon removal from the city, or other legal cause, he shall furnish the mayor and council of said city with a list of such names with the reasons for their disqualifications, and it shall be the duty of the said mayor and council to revise said registration lists and determine whether the name of such voter should be stricken from the list, after the clerk has given five days written notice to said voter of the time and place when said matter will be acted upon by said mayor and council, said notice to be served either personally by any officer of said city authorized to serve city processes, or by mailing same to the last known address of the voter. At the time fixed in the notice the voter shall have the right to be heard by the said mayor and council before any final action is taken, if he or she so desires. Section 10.6Voter's ListsBoard of Registrars Be it further enacted by the authority aforesaid, that the mayor and council of the City of Palmetto may prescribe such further rules and regulations with reference to registering, or the revision of the registration lists, as they may see fit and proper, and may create a board of registrars if deemed best, and may delegate to, and place upon, said board of registrars any or all of the duties herein imposed upon the clerk or the mayor and council, and they may place any or all of said duties upon any official or officials of said city they may designate, and provide additional compensation to be paid therefor if they see fit. Section 10.7Challenge Any candidate, election manager, or qualified elector may challenge any voter and upon such challenge an election manager shall cause the challenged voter to take the following oath: I (name) do
Page 2778
for members of the General Assembly of Georgia, that I solemnly swear that I meet the requirements of an elector have resided in Palmetto for at least thirty days preceding this election and that I have not previously voted in this election. So help me God. This oath shall be subscribed on the voter's list opposite the name of the challenged elector. Section 10.8Supplies The mayor and council shall direct that all necessary supplies including ballots, needed for holding the election are placed in the hands of election managers. Section 10.9Counting the Ballots, Certifying Results The election managers shall proceed to count the ballots when the polls are closed. When all votes have been recorded, the ballots will be sealed in a container and delivered to the city clerk who shall retain them, unopened, for sixty days. In the event the election is contested or a recount demanded, the election managers in the presence of the council shall reopen the ballots and conduct such recount or take other action as deemed necessary to assure that no mistake or fraud has occurred. Cases of contested elections shall be heard and decided by the mayor and council. If there is no contest, at the end of sixty days the ballots will be destroyed by the clerk. The tally sheets containing the results of the election, along with the voters list shall be certified by the managers and the results made public immediately. The election managers shall place their signatures over the seal. The mayor shall call a meeting of the council not later than seventy-two (72) hours after the poles have closed and certify the result of the election and declare the results of the election. Those receiving the highest number of votes for any office shall be declared elected. Section 11.1Special Elections, Vacancies, Bond Issues In the event of a vacancy from any cause whatsoever in an elective office, the mayor and council, or those remaining, shall call a special election to be held not less than thirty nor more than forty-five days from the time such
Page 2779
vacancy occurs. Such special election shall be held in accordance with the procedure established by this charter for regular elections. Special elections may be called at any time by the mayor and council for the purpose of voting on bond issues or other questions required or permitted by law to be presented to the electorate. The procedure established for regular elections shall govern: Provided, however, that in the case of bond issues the election notice shall conform to the requirements of State law. Section 12.1Recall, Initiative and Referendum Any elective official of the City may be recalled by the electorate in the following manner: Those persons, qualified electors in the City of Palmetto, desiring to recall an elective official shall circulate a petition among the qualified voters of said city stating the name and office occupied by the person being recalled, and setting forth concisely the reasons for such action. When the petition contains the names of at least ten (10) per cent of the qualified voters registered at the last regular election, said petition shall be presented to the clerk. The clerk shall then open a registration book for the purpose of registering those qualified voters who desire a referendum on the question. If within thirty days, at least twenty-five (25) per cent of the number of voters registered at the last regular election shall sign such book, then a referendum shall be called on the question not less than thirty nor more than forty-five days from such time as the necessary twenty-five per cent sign the book. Such referendum shall be governed by the procedure for regular elections and the ballot shall present the question: For or against recall of.....from the office of...... Voters shall scratch one leaving their choice. If a majority vote for recall the office shall be declared vacant and filled in the manner prescribed herein for filling vacancies. Any ordinance may be proposed by the electorate through the initiative as follows: Those qualified voters desiring to initiate an ordinance shall have the same printed on a petition which they shall circulate among the qualified voters
Page 2780
of the city. When at least five (5) per cent of the number of qualified voters registered at the last regular election shall have signed the petition, it shall be presented to the mayor and council at the next regular council meeting. The mayor and council shall consider the ordinance, and within thirty days from date of receipt of the petition shall either vote to take no action thereon or shall proceed to pass the proposal in the manner fixed for enacting ordinances. If the vote is to take no action, the clerk will notify the petitioners of such action, and shall open a special registration book which shall remain open for thirty days. Whenever twenty-five (25) per cent of the number of qualified voters registered at the last regular election shall sign said registration book, the clerk shall notify the mayor who shall call a special election in the manner prescribed, and the election notice shall contain the proposed ordinance. If a majority of the qualified voters voting in the special election vote for the proposal, it shall be declared in force. The electorate may call for a referendum on any ordinance enacted by the mayor and council, in the following manner. Those qualified voters desiring such referendum shall circulate among the qualified voters of the city a petition setting forth the ordinance on which a referendum is desired. When at least five (5) per cent of the number of qualified voters registered at the last regular election shall have signed such petition it shall be presented to the clerk who shall open a special registration book. When twenty-five (25) per cent of the number of qualified voters registered at the last regular election shall sign such book, the clerk shall notify the mayor who shall suspend any action pursuant to the ordinance in question, and a special election shall be called on the question in the manner prescribed. The election notice shall set forth the ordinance on which the referendum is called. If a majority of the voters voting in the referendum vote for the ordinance it shall be declared of full force and effect. If a majority of voters voting in the referendum vote against the ordinance it shall be declared void.
Page 2781
Article IV. Section 13.1Mayor and Council, Oath of Office Upon taking office the mayor shall take the following oath in the presence of the council and shall then administer the oath to the council members. Each oath shall be entered and subscribed on the minutes: I (name) do solemnly swear (or affirm) that I will faithfully and to the best of my ability perform the duties of Mayor (Councilman) of the City of Palmetto, that I will uphold the Constitution and Laws of the United States and the State of Georgia, and that I will enforce the provisions of the Charter and all duly enacted ordinances of the City of Palmetto, so help me God. Section 14.1Mayor, Duties The mayor is the chief executive officer of the city and chairman of the council. He shall preside at all official meetings of the city government. He is responsible to the people for seeing that the provisions of this charter and all duly enacted ordinances are carried out. He shall supervise the administration of the city government. He shall preside over the recorders court established by this charter and for all intents and purposes he is constituted an ex officio justice of the peace in the manner of and pertaining to criminal cases of whatsoever nature in the several courts of this State. Section 15.1Councilmen, Duties The council is the legislative body of the city government and is charged with the responsibility and authority for exercising the powers and duties conferred by this charter and by ordinances enacted hereunder. At the first council meeting after taking office the council shall elect a mayor pro tempore who shall exercise the authority and duties of the mayor in his absence, or in the event the office of mayor becomes vacant for any reason, he shall occupy such office until it shall be filled as provided herein. Section 16.1Exercising the Vote, Quorum, Veto The mayor and each councilman shall have one vote on any
Page 2782
measure, including ordinances, which is before the council. Four members shall constitute a quorum for conducting business. A majority vote rules: Provided, however, that the mayor shall have the authority to veto any measure passed by the council. Such veto must be exercised prior to the next succeeding regular council meeting to the one at which the measure was approved. The council may overrule the veto by a two-thirds vote of the full council. Section 17.1Authority of Mayor and Council to Maintain Order The mayor and each councilman is hereby granted the authority to call forth any and all male citizens of said town to aid in the arrest and apprehension of persons disturbing the peace or violating any laws of said city, and to assist in suppressing riots or other public disturbances. It shall be a misdemeanor for any such citizen to fail to respond when so called unless he shall make proper showing that he was physically incapacitated at the time. Section 18.1Council Meetings, Records The council shall hold its regular meetings at such time as fixed by ordinance, but they shall be held at least monthly and shall be open to the public. Special meetings shall be called at the discretion of the mayor or may be called by any four councilmen. The minutes of every regular or special meeting shall be accurately recorded in a minute book to be kept as a public record in the office of the clerk and they shall be signed for each meeting by the mayor, or by the clerk in the name of the mayor. Section 19.1Mayor and Councilmen, Salaries The compensation of the Mayor and Council members shall be as prescribed by ordinance. Section 20.1Mayor and Councilmen, Excluded From Other Positions Neither the mayor nor any council member may occupy any other elective position within the city government. Article V. Section 21.1Departments, Employees The mayor and council shall have the authority to establish by ordinance
Page 2783
such departments within the city government as they shall deem necessary and expedient to accomplish any purpose consistent with this charter or the laws of the State of Georgia. The officers, employees, and rules and regulations, including the fixing of compensation, duties and authority of personnel governing such departments shall be as established by ordinance. The appointment and discharge of personnel shall be the authority of the mayor, but in every case the council shall have the right of approval. In every case where an officer or employee of the city is discharged under circumstances which could be prejudicial he shall have the right to a public hearing before the council upon his written request. Section 22.1City Clerk The mayor and council at the first meeting each year shall elect a city clerk who shall act as clerk of council, keep the minutes, ordinances, and resolutions, give notice of meetings and perform all other duties required by this charter or prescribed by the mayor and council. Either the chief of police or the clerk may act as marshal for the purposes of levying and collecting all fi. fa's. for taxes, assessments and fines due the city and both may levy and sell property in accordance with the laws in effect in this State governing sheriff's sales. Article VI. Section 23.1Ordinances The mayor and council shall have the authority to pass any resolution or ordinance consistent with this charter, the Constitution and general laws of the State of Georgia, which it shall deem necessary, expedient or helpful for the peace, good order, protection of life and property, health, welfare, sanitation, comfort, convenience, morals, prosperity and well-being of the citizens of Palmetto. All resolutions and ordinances proposed shall be in writing and shall be read at an official meeting of the council. No resolution or ordinance shall be voted on at the meeting at which it is first read, but the vote thereon shall be called at a subsequent meeting on a separate day. The first reading, final passage and vote on every measure shall be recorded in the official minutes.
Page 2784
Section 24.1Codification The ordinances of the city, by-laws, and charter may at any time be codified into one book to be known as the Code of the City of Palmetto and the same shall be adopted by the council. When said code is adopted it shall be admissable in evidence in any court of law upon the certificate of the clerk in the name of the mayor stating that the same is the official code of the City of Palmetto. Section 25.1Personal Interest It shall be improper and illegal for the mayor or any council member to vote upon any question in which he has a personal interest. Section 26.1Ordinances: Continuing in Force All duly enacted ordinances passed prior to the adoption of this charter shall continue in full force and effect, unless the same be in conflict herewith, until such time as they are amended or repealed in accordance with this charter. Article VII. Section 27.1Power to Regulate and License The power is hereby granted to the city to provide by ordinance for the registration and licensing of any trade business, occupation, vocation, profession and any and every other undertaking pursued for the purpose of personal gain or profit of whatever nature, engaged in or carried on within the limits of the city, and regardless of whether or not the subject has an office or establishment within the city. The mayor and council are authorized to fix the amount, terms and manner of issuing and revoking licenses, provided that this authority is subject to the Constitutions and laws of the United States and the State of Georgia. This power is conferred for the purpose of regulation under the police power of the city and for the purpose of raising revenue for the operation of the city government through the imposition of a tax or fee for the privilege of operating within the city. This authority extends over individuals, partnerships, associations and corporations, and their agents.
Page 2785
Section 28.1Further Power to Regulate In addition to, or cumulative of, any other power and authority granted herein, the City of Palmetto shall have full power and authority to license, regulate, control, or prohibit theatrical exhibitions, merry-go-rounds, circuses, dance halls, skating rinks, shows and exhibitions of all kinds, drays, automobiles, jitneys, trucks, taxis, and public and private vehicles of all kinds; traveling vendors or patent medicines, soaps, notions, and all other articles; also hotels, boarding houses, restaurants, lunch stands, drinking stands, fish stands or markets, meat markets, mercantile establishments, chain stores, laundries, billiard, pool and other kinds of tables, tenpins, shooting galleries, and bowling alleys, slot machines or any games operated by coin-in-slot devices for carrying on games; also bakeries, dairies, barber shops, livery stables, sales stables, slaughter houses, tanyards, garage or motor vehicle repair shops, blacksmith shops, gins, sawmills, planing mills, also auctioneers, peddlers, and pawn brokers; all agents of fire, health, accident, indemnity, casualty, and life insurance companies; the sale of all kinds of beverages, alcoholic and non-alcoholic, cigars, cigarettes, and tobacco products of all kinds; also dealers in and/or dispensers of gasoline, either at wholesale or retail, from tanks, or otherwise; and all businesses, occupations, professions, callings, trades and avocations, which under the laws of this State are subject to license; provided, however, that the provisions of this section shall not apply to public utility corporations under the supervision of the Georgia Public Service Commission. And said city shall have the power to require registration of, and to assess and collect a license tax on all such businesses, etc., and all other businesses, trades, professions, occupations, or callings conducted or engaged in within the corporate limits of said city, and such occupation tax or license tax shall constitute a lien upon all the property of the taxpayer or person liable, and shall take rank and be enforceable by execution in the same manner as ad valorem taxes due said city; and said city may require the registration of, and payment of license tax on, all such businesses, etc., as a prerequisite to the right to operate or engage in said business in said city, and shall have power to punish any one conducting or engaging in any such business, etc., without first registering and paying
Page 2786
said license taxes. Said city shall have full and complete power to provide by ordinance for classification of all classes and businesses, and all other rules and regulations necessary and proper in the premises. Section 29.1Franchises The authority is hereby vested in the city to exercise control over the use of its streets. The power is hereby conferred on the city to grant franchises for the use of its streets and alleys, for the purposes of railroads, street railways, telephone and electric companies and transportation companies. This franchise right extends to, but is not limited to, the erection of poles and stringing of wires, laying of pipes, lines, or conduits, both above and below the surface. The mayor and council shall determine the duration, provisions, terms, whether the same shall be exclusive or non-exclusive, and the consideration for such franchises: Provided, however, that no franchise shall be granted for a period in excess of fifty (50) years and no franchise shall be granted unless the city receive just and adequate compensation therefor. The mayor and council shall provide for the registration of all franchises with the city clerk in a registration book to be kept by him. The mayor and council may provide by ordinance for the registration, within a reasonable time, of all franchises previously granted. Article VIII. Section 30.1Taxation and Finance: Ad Valorem Tax For the purpose of defraying the cost of government, the mayor and council are hereby authorized to levy and collect an ad valorem tax on all property subject to taxation, both real and personal, within the city limits. The rate of taxation shall be as prescribed by ordinance within the maximum limits established by the Constitution and laws of the State of Georgia. If additional funds over and above the amount realized from the maximum allowable rate are necessary to defray the cost of government, such additional amounts shall be raised in accordance with Georgia Code Annotated, section 92-4104, as it now exists or as it shall be amended or superseded.
Page 2787
Section 30.2Collections, Returns, Payment The city clerk, or other officer designated by the mayor and council, shall be the city tax collector. The manner and time of making returns and payments shall be as prescribed by ordinance. The mayor and council is empowered to provide for penalties and interest on delinquent taxes: Provided, that any penalty shall not exceed an amount equal to the amount of the tax due plus interest at 7% from the date due. The clerk shall enforce all taxes duly assessed under this charter by issuing execution against the delinquent party or his property. Such execution shall be directed to an officer authorized to execute same who shall levy on the property and conduct a sale in the manner prescribed for sheriff's sales in this State. Section 30.3Payment by Installment The mayor and council may provide for payment of taxes by installment: Provided, however, that all installments shall become due within one year from the date said taxes were due. Section 30.4Assessors The mayor and council shall elect three (3) qualified voters of the city who shall constitute the board of tax assessors. Said tax assessors may be removed and replaced at the discretion of the mayor and council. Upon being appointed each tax assessor shall take the following oath: I do solemnly swear to faithfully execute the duties of tax assessor to the best of my ability and to uphold the charter and ordinances of the City of Palmetto and the Constitution and laws of the State of Georgia as they relate to my office. So help me God. It shall be the duty of the board of tax assessors to assess the taxable property within the city and to cause the same to be placed on the digest, to equalize assessments, to discover and return for taxation any taxable property which has not been placed on the digest or returned by the owner as required by ordinance, and to review their assessments from time to time as necessary. Appeals shall be made to the full board of tax assessors in a manner prescribed by ordinance and the decisions of the board shall be binding on the taxpayer.
Page 2788
Affidavits of illegality may be filed in the manner prescribed by State law for county taxes and directed to the Superior Court of Fulton County or Coweta County depending on which county the property is located in. Section 30.5Professional Assistance The mayor and council are authorized to hire and contract with professional corporations, firms and individuals for the purpose of securing advice and assistance for any matter pertaining to the proper administration of application of laws and ordinances of said city. Section 31.1Further Power to Tax The mayor and council shall have the power to levy such other taxes, in addition to those enumerated herein, as shall be authorized by the General Assembly. Section 32.1Bond Issues The mayor and council shall have the power to issue bonds for the purpose of raising revenue to carry out any project, program or venture authorized under this charter or the general laws of the State. Such bonding authority shall be exercised in accordance with the laws governing bond issues by municipalities in effect at the time said issue is undertaken. Section 33.1Annual Budget and Audit The mayor and council shall have the authority to adopt an annual budget and to provide for an audit of the city's finances. The governing authority may hire and contract with professional auditors for their services. Section 34.1Power to Borrow The mayor and council is hereby vested with the power to borrow money in the name of the city for the purpose of making up temporary deficits in the city treasury. Such loans shall not exceed one (1) mill, and shall be repaid within the fiscal year in which such loan is made. Article IX. Section 35.1Streets The mayor and council is hereby vested with the power to lay out, open, widen, change,
Page 2789
straighten, alter, improve, vacate, abandon, and otherwise complete control over its streets, alleys, squares, and sidewalks. Section 35.2Streets: Eminent Domain In order to carry out the powers granted, the power of eminent domain is conferred upon the mayor and council within or without the corporate limits of said city. The power of eminent domain shall be exercised in accordance with Georgia Code Annotated, Chapters 32-2 through 32-6 and all laws amendatory or supplemental thereto. Section 35.3Streets: Nuisances The mayor and council shall provide for the removal of any and all obstacles and nuisances in regard to the streets, alleys or sidewalks, or other public places within the city and shall adopt appropriate ordinances to accomplish this purpose. Section 35.4Street Improvements At such time as Chapter 69-4, Georgia Code Annotated, is adopted by referendum as provided by Code section 69-402, the same shall become a part of this charter, subject to all future amendments and supplements to said Chapter 69-4, and said Chapter 69-4 shall govern street improvements within the city. Section 36.1Sewers and Drains The power is hereby granted to the mayor and council to provide for the establishment, extension and maintenance of a system of sewers and drains, together with a sewerage disposal system. This power includes the authority to extend said system beyond the corporate limits. For these purposes the city is granted the power of eminent domain both within and without the corporate limits. Power of eminent domain shall be exercised in accordance with Chapters 32-2, through 32-6, Georgia Code Annotated, subject to such amendments and supplements as shall be enacted thereto. The mayor and council may provide by ordinance for reasonable connection fees for tapping into the water and sewer lines of said city, and may compel citizens to tap into same when such service is made available.
Page 2790
Article X. Section 37.1Zoning and Planning The mayor and council is hereby vested with such powers relative to zonning and planning within the corporate limits as are granted to municipalities under Chapter 69-8, Georgia Code Annotated, and any amendments or supplements which may be enacted thereto. Section 38-1Building, Electrical and Plumbing Regulations The mayor and council is hereby vested with the power to enact such reasonable rules and regulations as to it may seem necessary or expedient regarding the construction of buildings, remodeling of buildings, plumbing, and electrical wiring and equipping of buildings, in order to promote the safety and welfare of its citizens and to guard against fire or other property damage. This power may, in the discretion of the governing body, be exercised by adoption of such standard building, electrical and plumbing codes as may seem appropriate; provided, however, that no code so adopted, nor regulations promulgated in connection therewith, shall apply to communication equipment installations made by or for a utility rendering common carrier communication services and required by it to be utilized as a part of its plant in the rendition of its duly authorized services to the punblic. The mayor and council is empowered to engage the necessary personnel to enforce such rules and regulations as adopted, and to charge reasonable fees for inspection and permits; and may require the obtaining of a permit as a condition precedent to any construction, building, or electrical, or plumbing work. The mayor and council may enact all ordinances necessary to enforce said rules and regulations. Section 39.1Municipal Utilities The mayor and council is hereby granted the power and authority to acquire, own, hold, maintain and operate a waterworks system, electrical power system and gas systems. To establish rates and charge fees for services rendered by any of said systems. To finance any of said systems through appropriate bond issues in accordance with law. To exercise the power
Page 2791
of eminent domain in regard to any of said systems, both within and without the corporate limits. To contract to furnish service through any of said systems to consumers outside the corporate limits. Section 40.1Cemeteries The mayor and council is hereby granted the authority to purchase, acquire, lease, accept, and hold property, or any legal interest therein, for the purpose of establishing and maintaining public cemeteries whenever the same shall be deemed in the best interest of the citizens of said city. The governing body may establish rules and regulations governing cementeries, and may establish a schedule of fees and charges in connection therewith. The power of eminent domain is granted, both within and without the city limits for the purpose of acquiring property for public cemeteries. Article XI. Section 41.1Recorders Court Established There is hereby established a court to be known as the Recorders Court of the City of Palmetto. Said court shall be presided over by the mayor of the City of Palmetto. In the absence or disqualification of the mayor, the mayor pro tempore shall preside and shall exercise the same powers and duties as the mayor when so acting. Should both the mayor and mayor pro tempore become disqualified, then any member of the council may be delegated by the council to preside with the same powers and duties as the mayor when so acting. Section 41.2Recorder's CourtConvening The recorder's court shall be convened at such times as designated by ordinance or at such times as deemed necessary by the mayor to dispose of the business of the court or both. The court shall sit at a place designated by the mayor. Section 41.3Recorder's Court: JurisdictionPowers The recorder's court shall try and punish for crimes against the City of Palmetto and for violation of its ordinances.
Page 2792
The recorder's court shall have authority to punish those in its presence, or so near thereto as to affect its operation, for contempt, provided that such punishment shall not exceed fifty dollars ($50.00) or fifteen (15) days in jail. The recorder's court may fix punishment for offenses within its jurisdiction not exceeding a fine of five hundred dollars ($500.00) or imprisonment for ninety (90) days or both. The recorder's court shall have authority to establish a schedule of fees to defray the cost of operation and shall be entitled to reimbursement of the cost of meals, transportation and caretaking of prisoners bound over to superior courts for violation of State law. The recorder's court shall have authority to establish bail and recognizances to insure the presence of those charged with violations and may prescribe the conditions for forfeiture of the same. The recorder's court shall have the authority to administer oaths and perform all other acts necessary or proper to the conduct of said court. The recorder's court shall have the authority to bind prisoners over to the appropriate court when it appears that a State law has been violated. The recorder's court may compel the presence of all parties necessary to a proper disposal of each case by the issuance of summons, subpoena and warrants which may be served as executed by an officer so authorized by this charter or by State law. Section 41.4Recorder's Court: Records The mayor shall cause the city clerk to keep such records of proceedings as shall be necessary to a full understanding of the charge, evidence and disposition of each case tried before the recorder's court. Section 41.5Recorder's Court: Certiorari Certiorari from the recorder's court to the superior court shall lie in the same manner and under the same procedure as prescribed
Page 2793
for certiorari from the various justice courts of the State. Section 41.6Recorder's Court:Procedure All reasonable rules and regulations relative to procedure and to the operation of said recorder's court may be enacted by the mayor and council, provided that such rules and regulations shall be consistent with the provisions set forth in this charter and in conformance with the Constitutions of the United States and Georgia and all laws of general application thereunder. Article XII. Section 42.1 The provisions of this Act are severable, and should any part or parts thereof be held unconstitutional by a court of competent jurisdiction the same shall not affect those portions remaining, but they shall remain of full force and effect. Severability. Section 43.1Repeal An Act entitled An Act to create a new charter for the Town of Palmetto, in Campbell County, (Fulton County), Georgia, and to repeal all acts theretofore passed creating a charter for said Town or amending same, and for other purposes (Ga. L. 1920, pp. 1380-1398). Approved August 7, 1920, as amended by An Act as approved July 29, 1926 (Ga. L. 1926, p. 675), as amended by An Act approved August 15, 1927 (Ga. L. 1927, pp. 1462-1465), as amended by An Act approved August 26, 1931 (Ga. L. 1931, pp. 915-916), as amended by An Act approved March 15, 1943 (Ga. L. 1943 pp. 1501-1502), as amended by An Act approved March 15, 1943 (Ga. L. 1943, pp. 1503-1504), as amended by An Act approved February 25, 1949 (Ga. L. 1949, pp. 1535-1536), as amended by An Act approved March 4, 1953 (Ga. L. 1953, pp. 2980-2985), as amended by An Act approved March 3, 1962 (Ga. L. 1962, pp. 2851-2853), is hereby repealed in its entirety. Section 44.1 All laws and parts of laws in conflict herewith are hereby repealed.
Page 2794
Publisher's Affidavit. Personally appeared before the undersigned attesting officer duly authorized to administer oaths, James Thomasson, who after being duly sworn and on oath deposes and says that he is publisher of The Newnan Times Herald, the official newspaper in which sheriff's advertisements in and for Coweta County are published and that the publication of which the attached is a true copy was published in said newspaper on the 16, 22 and 30 days of December, 1965, as provided by law. /s/ James Thomasson Sworn to and subscribed before me, this 8th day of January, 1965. /s/Ella Parks MacNabb, Notary Public, Georgia. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to provide a new charter for the City of Palmetto; and for other purposes. This 14th day of December, 1965. Young H. Longino, Representative, 122nd District. Publisher's Affidavit. Personally appeared before the undersigned attesting officer duly authorized to administer oaths, Frank Kempton, who after being duly sworn and on oath deposes and says that he is publisher of the Fulton County Daily Report, the official newspaper in which sheriff's advertisements in and for Fulton County are published and that the publication
Page 2795
of which the attached is a true copy was published in said newspaper on the 16, 23 and 30 days of December, 1965, as provided by law. /s/ Frank Kempton Sworn to and subscribed before me, this 3rd day of January, 1966. /s/ Mildred N. Lazenby, Notary Public, Georgia State at Large. My Commission expires Oct. 18, 1967. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to provide a new charter for the City of Palmetto; and for other purposes. This 14th day of December, 1965. Young H. Longino Representative, 122nd District Approved March 2, 1966. CITY OF ARLINGTONCHARTER AMENDED. No. 247 (House Bill No. 636). An Act to amend an Act creating a new charter for the City of Arlington, approved October 9, 1891 (Ga. L. 1890-91, Vol. II, p. 867), as amended, particularly by an Act approved August 24, 1905 (Ga. L. 1905, p. 607), and by an Act approved August 19, 1919 (Ga. L. 1919, p. 813), so as to change the hours which the polls shall be open on election days; to change the provisions of said amendatory
Page 2796
Act approved August 24, 1905 (Ga. L. 1905, p. 607), relating to the registration of voters; to change the provisions of said amendatory Act approved August 19, 1919 (Ga. L. 1919, p. 813), relating to the term of office of the mayor; 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 Arlington, approved October 9, 1891 (Ga. L. 1890-91, Vol. II, p. 867), as amended, particularly by an Act approved August 24, 1905 (Ga. L. 1905, p. 607), and by an Act approved August 19, 1919 (Ga. L. 1919, p. 813), is hereby amended by striking section III in its entirety and substituting in lieu thereof a new section III to read as follows: Section III. Be it further enacted that the polls for an election for mayor and aldermen shall be open at 9 o'clock a.m. and closed at 6 o'clock p.m. on election days. Should there fail to be an election for any reason for mayor and aldermen, as provided in this charter, and the amendatory Acts thereto, the mayor shall order an election held by posting a notice at three (3) public places in said town. Said notices shall be posted ten (10) days before said election. Elections. Section 2. Said Act is further amended by striking section 2 of said amendatory Act, approved August 24, 1905 (Ga. L. 1905, p. 607), in its entirety and substituting in lieu thereof a new section 8 to read as follows: Section 8. Be it further enacted that 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. 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. The registration books shall be open to the inspection of the public at all times during office hours. Any person who
Page 2797
registers to vote as hereinafter provided and who maintains the voter qualifications, as hereinafter provided, shall continue to be a registered voter of the City of Arlington unless such person fails to vote in any city election for a period of three years, in which event, such person's name shall be taken from the registration list and he shall not be entitled to vote in any city election until such time as he has again registered. Voter registration. Section 3. Said amendatory Act approved August 24, 1905 (Ga. L. 1905, p. 607) 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. (a) Be it further enacted that voter registration books shall be closed at 5:00 p.m ten days before any city election and shall remain closed until after said 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. Same. (b) All persons who have been bona fide residents of the city for six months before the day of election, and who shall have been duly registered, as hereinafter provided, and who shall be qualified to vote for members of the General Assembly, shall be qualified electors. Section 4. Said amendatory Act approved August 24, 1905 (Ga. L. 1905, p. 607) 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 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, and, who upon the day of election if then a resident, will have resided in said city for six months 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
Page 2798
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 and in this city for six months 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; and that you are eighteen years old. So help you God.' Section 5. Said amendatory Act approved August 24, 1905 (Ga. L. 1905, p. 607) is further amended by adding two new sections immediately following section 10, to be designated as sections 10A and 10B, and to read as follows: Section 10A. Be it further enacted that 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 Arlington 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. Permanent voter list. Section 10B. Be it further enacted that there may be an appeal from the decision of the clerk as to the right of a person to register to the registrars appointed by the mayor and aldermen, as hereinafter provided, whose decision shall be final. All appeals shall be made, heard and determined within five days from the time the appeal shall be filed. Section 6. Said amendatory Act, approved August 24, 1905 (Ga. L. 1905, p. 607) is further amended by striking section 12 in its entirety and substituting in lieu thereof a new section 12 to read as follows: Section 12. (a) Be it further enacted that said registrars, before entering upon their duties, shall take and subscribe the following oath:
Page 2799
`I do solemnly swear that I will faithfully and impartially discharge, to the best of my ability, the duties imposed upon me by law as such registrars.' Oath of registrars, etc. Said oath shall be filed with the clerk of the board of aldermen, and entered upon the book of minutes. (b) The clerk shall furnish the registrars a list of registered voters which they shall proceed to purge in the following manner: They shall examine the list and make a separate list of names of all persons thereon who have died or who have removed from said city since registering, or who are otherwise disqualified, and shall mark the list, `List of Disqualified Registered Names'. Said list shall be posted in the city hall at least five days before the date set for a hearing of those who desire to show cause why their name should not be stricken from the registration books, which said date shall be fixed by said registrars and notice thereof set out on said list so posted in the city hall. Section 7. Said Act is further amended by adding in said amendatory Act approved August 19, 1919 (Ga. L. 1919, p. 813), between sections 1 and 2, a new section to be designated section 1A and to read as follows: Section 1A. The mayor of Arlington shall hold office for a term of two years and until his successor is elected and qualified. The first election for mayor under the provisions herein shall be held on the first Tuesday in November, 1966, and the person elected mayor at said election shall take office on the first Tuesday in January following said election. Thereafter, elections for mayor shall be held on the first Tuesday in November of each even-numbered year, and the person elected mayor at any such election shall take office on the first Tuesday in January following such election for a term of two years and until his successor is elected and qualified. Term of mayor. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2800
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February, 1966 session of the General Assembly of Georgia a bill to amend the charter of the City of Arlington (Ga. L. 1891, p. 867 et seq.) as heretofore amended, and for other purposes. This 10th day of December, 1965. J. M. Cowart, City Attorney for the City of Arlington Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. Harvey Jordan, who, on oath, deposes and says that he is Representative from the 78th District, and that the attached copy of notice of intention to introduce local legislation was published in the Tri-County Courier, which is the official organ of Calhoun County, on the following dates: December 6, 23, 30, 1965 and January 6, 1966. /s/ W. Harvey Jordan Representative, 78th District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1970.
Page 2801
COBB COUNTYBOARDS OF FIRE COMMISSIONERS. No. 248 (House Bill No. 672). An Act to amend an Act providing for the districting of Cobb County into fire prevention districts, approved March 4, 1955 (Ga. L. 1955, p. 2795), as amended by an Act approved February 11, 1957 (Ga. L. 1957, p. 2065), and an Act approved April 5, 1961 (Ga. L. 1961, p. 3407), so as to provide for the creation of a board of fire commissioners in each fire prevention district in Cobb County; to provide for the election, duties and responsibilities of said commissioners; 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 providing for the districting of Cobb County into fire prevention districts, approved March 4, 1955 (Ga. L. 1955, p. 2795), as amended by an Act approved February 11, 1957 (Ga. L. 1957, p. 2065), and an Act approved April 5, 1961 (Ga. L. 1961, p. 3407), is hereby amended by adding at the end thereof the following sections: Section 10. The affairs of each fire district created by the governing authority of Cobb County shall be administered by a board of fire commissioners for each such district which shall be composed of seven (7) members. The members of the board of fire commissioners shall be elected by the qualified voters residing within each fire district. In order to be eligible to offer for election to the board, the candidate must reside within the fire district for which he offers as a candidate to the board. The first members of the respective fire boards shall be elected at the general election which is conducted in 1966 and those candidates elected to office shall take office on January 1, 1967, and shall serve for a term of office of two (2) years and until their successors are duly elected and qualified. Candidates offering for election to the board must receive a majority of the votes cast for that particular position for which they
Page 2802
offer as candidates. Positions on the board shall be numbered 1 through 7, respectively. In the event a candidate shall fail to receive a majority of the votes cast, a runoff election shall be conducted as is provided by the Georgia Election Code. Successors to the initial members of the board shall be elected at the general election which is conducted in that year in which the term of office expires. Candidates elected to the board shall take office on the first day of January following their election and shall serve for a term of office of two years and until their successors are duly elected and qualified. Section 11. The board of fire commissioners for each respective fire district shall supervise the personnel under their jurisdiction and shall have general supervision over the equipment maintained by said fire district. Each board of fire commissioners shall prepare and submit to the governing authorities of Cobb County, at such time as is provided for the submission of various budgets of the departments of the county government, a budget to cover the operations of each respective fire district for the ensuing fiscal year. The members of the board of fire commissioners shall receive no compensation for their services on the board. Section 2. 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 January 1966 session of the General Assembly of Georgia, a bill to amend Georgia Laws 1955 session, page 2597, et seq., as amended by Georgia Laws 1961, page 3407, et seq. and amendments thereto, dealing with fire prevention districts in Cobb County and for other purposes. This 3rd day of January, 1966. Joe Mack Wilson Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. H. Henderson,
Page 2803
Jr., who, on oath, deposes and says that he is Representative from the 102nd District, 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 Cobb County, on the following dates: Jan. 7, 14 and 21, 1966. /s/ J. H. Henderson, Jr. Representative, 102nd District Sworn to and subscribed before me, this 8 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966. CITY OF AUGUSTASYSTEM OF SPRINKLING STREETS. No. 249 (House Bill No. 433). An Act to amend the charter of The City of Augusta, incorporated as the City Council of Augusta by an Act approved January 31, 1798 (Ga. L. 1798) as amended by the various amendatory Acts thereof, and especially as amended by an Act approved November 29, 1899 (Ga. L. 1899, pp. 129-131) authorizing The City Council of Augusta to maintain on the streets of Augusta a system of sprinkling and to charge the cost therefor against abutting property and the owners thereof, and against other persons using the streets, by repealing said Act in its entirety; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same:
Page 2804
Section 1. That the charter of The City of Augusta, incorporated as The City Council of Augusta by an Act approved January 31, 1798 (Ga. L. 1798) as amended by the various amendatory Acts thereof, and especially as amended by an Act approved November 29, 1899 (Ga. L. 1899, pp. 129-131) be further amended as follows: By repealing said Act approved November 29, 1899, which is an Act authorizing the City Council of Augusta to maintain upon the streets of the city a uniform system of sprinkling and to charge the cost therefor against the abutting property and the owners thereof and against other persons using the streets, so that the said Act shall no longer be a part of the charter of The City Council of Augusta. Act of 1899 repealed. Section 2. That all Acts and parts of Act in conflict herewith are hereby repealed. State of Georgia, Richmond County. Personally appeared, W. S. Morris, who being duly sworn says that he is the president 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 attached hereto duly appeared in said newspaper on the following dates to wit: January 6, 13 and 20, 1966. /s/ W. S. Morris, President Sworn to and subscribed before me, this 20th day of January, 1966. /s/ A. M. LeRoy, Notary Public, Richmond County, Ga. (Seal). Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the January-February, 1966 session of the General Assembly of Georgia a bill to amend the charter of the City of Augusta, incorporated as the City Council of Augusta by
Page 2805
an act approved January 31, 1798 (Ga. L. 1798), by repealing an act approved November 29, 1899 (Ga. L. 1899, pp. 129-131) authorizing the City Council of Augusta to maintain on the streets of Augusta a system of sprinkling and to charge the cost therefor against abutting property and the owners thereof, and against other persons using the streets; and for other purposes. Samuel C. Waller City Attorney The City Council of Augusta Approved March 2, 1966. CHATTAHOOCHEE COUNTYSHERIFF'S SALARY ACT AMENDED. No. 250 (House Bill No. 484). An Act to amend an Act placing the sheriff of Chattahoochee County on an annual salary in lieu of the fee basis of compensation, approved March 1, 1965 (Ga. L. 1965, p. 2107), so as to provide that the county shall furnish the radio equipment required by the office of the sheriff; to provide that the sheriff maintain an office; to provide for the hours during which said office shall remain open; 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 Chattahoochee County on an annual salary in lieu of the fee basis of compensation, approved March 1, 1965 (Ga. L. 1965, p. 2107), is hereby amended by adding a new section to be designated section 7, to read as follows: Section 7. The governing authority of Chattahoochee County shall furnish the office of the sheriff with such radio equipment as may be required by the sheriff to properly discharge the official duties of his office. The sheriff of Chattahoochee County shall maintain an office at the court-house
Page 2806
or at such other place as may be designated by the governing authority of Chattahoochee County. The sheriff shall keep his office open to the public and the hours during which said office shall remain open shall be the same as the office of the clerk of the superior court of Chattahoochee 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, 1966 session of the General Assembly of Georgia, a bill to amend an Act placing the sheriff of Chattahoochee County on an annual salary in lieu of the fee basis of compensation, approved March 1, 1965 (Ga. L. 1965, p. 21-07), so as to authorize the governing authority of Chattahoochee County to fix the compensation of the sheriff of Chattahoochee County within a certain salary range; and for other purposes. This 22nd day of December, 1965. J. Lucius Black Representative, 56th District State of Georgia, Muscogee County. Personally appeared before me the undersigned Wallace A. Kitchen, who on oath, says that he is classified advertising manager, of The Ledger-Enquirer Newspapers and says that the attached advertising appeared in The Columbus Ledger on Dec. 24, 31, 1965, Jan. 7, 14, 1966. /s/ Wallace A. Kitchen Sworn to and subscribed before me, this 20th day of January, 1966.
Page 2807
/s/ Angela M. Benefield, Notary Public, Muscogee County, Georgia. My Commission expires Aug. 4, 1968. (Seal). Approved March 1, 1966. HENRY COUNTYCOMPENSATION OF MEMBERS OF BOARD OF EDUCATION. No. 251 (House Bill No. 467). An Act to amend an Act fixing the compensation of the members of the board of education of Henry County, approved March 21, 1958 (Ga. L. 1958, p. 2920), so as to change the compensation of the chairman and the other members of the board of education of Henry 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 fixing the compensation of the members of the board of education of Henry County, approved March 21, 1958 (Ga. L. 1958, p. 2920), 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 compensation of the chairman of the board of education of Henry County shall be $1,500.00 per annum and the compensation of the other members of the board shall be $1,200.00 per annum, payable in equal monthly installments from the funds of Henry County. Salaries. Section 2. The provisions of this Act shall become effective on January 1, 1967. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2808
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966, session of the General Assembly of Georgia, a bill to change the compensation of the chairman and the other members of the board of education of Henry County; to provide an effective date; and for other purposes. This 28th day of December, 1965. Ray M. Tucker Representative, 36th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ray M. Tucker, who, on oath, deposes and says that he is Representative from the 36th District, and that the attached copy of notice of intention to introduce local legislation was published in The Weekly-Advertiser, which is the official organ of Henry County, on the following dates: Dec. 30, 1965, Jan. 6 and Jan. 13, 1966. /s/ Ray. M. Tucker, Representative, 36th District Sworn to and subscribed before me, this 2nd day of February, 1966. /s/ Amelia Smith, Notary Public, Georgia State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved March 2, 1966.
Page 2809
ACT AUTHORIZING LAW LIBRARIES IN CERTAIN COUNTIES AMENDED (108,000 - 108,900). No. 252 (House Bill No. 494). 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, 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), as amended by an Act of the General Assembly approved April 1, 1965 (Ga. L. 1965, p. 3140), so as to authorize an assistant for the official operating such libraries; to provide for retirement benefits for the personnel of such 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., is hereby amended by striking section 6 in its entirety and substituting in lieu thereof a new section 6 to read as follows: Section 6. The judge or judges of the superior court shall appoint one official for the operation of said library and fix the salary of such official and such salary shall be paid from said fund upon the order of said judges. However, said salary shall not exceed $300.00 per month. Said judges shall be authorized to appoint an assistant for said official, and fix the salary of said assistant, and such salary
Page 2810
shall be paid from said fund upon the order of said judges, but said salary shall not exceed $250.00 per month. Such personnel may come under the terms of any retirement or pension system in any county in which any library is established, as provided herein, upon his or her election to do so within thirty days after such appointment. Provided further, that any incumbent who has not elected to come under the terms of any retirement or pension system for the employees of said county may do so within sixty days after the approval of this Act by the Governor, upon paying all contributions to said retirement or pension system which would have accrued from the date of his or her appointment. Employees. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 2, 1966. DEKALB COUNTYSCHOOL BOARD DISTRICTS. No. 253 (House Bill No. 526). An Act to amend an Act entitled An Act to create and establish in DeKalb County, Georgia, districts from which the members of the county board of education of DeKalb County shall be elected; to provide for the number of such districts and the number of such members to be elected therefrom; to define and describe the boundaries thereof; to fix the terms of the members of the county board of education and the time, place and method of electing such members; to provide for the election of a chairman for said board; to grant to the said members of the county board of education, the authority to elect the county school superintendent of DeKalb County; to provide for the effective date of this Act; to provide for use of voting machines; and for other purposes., approved April 12, 1963 (Ga. L. 1963, p. 3424), so as to redefine the school board districts; to repeal conflicting laws; and for other purposes.
Page 2811
Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to create and establish in DeKalb County, Georgia, districts from which the members of the county board of education of DeKalb County shall be elected; to provide for the number of such districts and the number of such members to be elected therefrom; to define and describe the boundaries thereof; to fix the terms of the members of the county board of education and the time, place and method of electing such members; to provide for the election of a chairman for said board; to grant to the said members of the county board of education, the authority to elect the county school superintendent of DeKalb County; to provide for the effective date of this Act; to provide for use of voting machines; and for other purposes., approved April 12, 1963 (Ga. L. 1963, p. 3424), 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 in DeKalb County, a board of education of seven (7) members and seven (7) districts to be known as `School Board Districts'. The boundaries of each of the said school board districts are hereby defined as follows: District No. 1. District No. 1 shall comprise that part of DeKalb County incorporated within the following precincts: Shallowford, Montgomery, Huntley Hills, Woodward, Skyland, Jim Cherry, Brookhaven, Chamblee, and South Chamblee. District No. 2. District No. 2 shall comprise that part of DeKalb County incorporated within the following precincts: Johnson Estates, Kittredge, W. D. Thompson, Emory, Edgewood C, and Fernbank. District No. 3. District No. 3 shall comprise that part of DeKalb County incorporated within the following precincts: Doraville, Warren, Hawthorne, Henderson, Tucker, Sagamore, and Briar Lake.
Page 2812
District No. 4. District No. 4 shall comprise that part of DeKalb County incorporated within the following precincts: Rehobeth, Clarkston, Medlock, Scottdale, and Laurel Ridge. District No. 5. District No. 5 shall comprise that part of DeKalb County incorporated within the following precincts: Stone Mountain, Pine Lake, Midway, Evans B, Evans A, Redan, Diamonds, and Lithonia. District No. 6. District No. 6 shall comprise that part of DeKalb County incorporated within the following precincts: Avondale, Knollwood, Leslie J. Steele, Toney, and Hooper Alexander. District No. 7. District No. 7 shall comprise that part of DeKalb County incorporated within the following precincts: South Kirkwood, Skyhaven, Terry Mill, Wadsworth, Cedar Grove, Southwest DeKalb, McWilliams, Phillips, and Gresham Park. 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, 1966 session of the General Assembly of Georgia, a bill to amend an Act creating and establishing districts in DeKalb County, Georgia from which the members of the County Board of Education shall be elected, approved April 12, 1963 (Ga. L. 1963, p. 3424), so as to change the description and boundaries of the districts; and for other purposes. This 20th day of December, 1965. Joe S. Higginbotham Representative, 119th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe S. Higginbotham,
Page 2813
who, on oath, deposes and says that he is Representative from the 119th District, and that the attached copy of notice of intention to introduce local legislation was published in The DeKalb New Era, which is the official organ of DeKalb County, on the following dates: December 23, 30, 1965 and January 6, 1966. /s/ Joe S. Higginbotham, Representative, 119th District Sworn to and subscribed before me, this 1st day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966. CITY OF AUGUSTACOMPENSATION OF LAW ENFORCEMENT OFFICERS. No. 254 (House Bill No. 650). An Act to amend an Act incorporating the City of Augusta and providing a charter therefor, approved January 31, 1798 (Ga. L. 1798), as amended, so as to provide that the City of Augusta shall pay certain law enforcement officers of the city who are required to testify in the recorder's court of the City of Augusta on their off days; 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 charter of the City of Augusta, approved January 31, 1798 (Ga. L. 1798), as amended, is hereby amended by adding thereto the following:
Page 2814
The City of Augusta shall pay each law enforcement officer employed by the city the sum of three dollars ($3.00) for each day which he shall be required to testify on his day off in cases in the recorder's court of the City of Augusta. Such sums shall be paid monthly by the fiscal authorities of the City of Augusta upon proper certification by the clerk of the recorder's court of the City of Augusta that the police officer appearing therein has testified and upon the certification of the chief of police of the City of Augusta that upon the day each respective officer appeared in said court he was off duty. 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, 1966, session of the General Assembly of Georgia, a bill to amend the charter of the City of Augusta so as to authorize and require the governing authority of the City of Augusta to compensate the law enforcement officers thereof who appear and testify in the recorder's court of the City of Augusta; and for other purposes. This 10th day of January, 1966. William M. Fleming, Jr. Representative, 106th District James M. Hull, Jr. Representative, 104th District State of Georgia, Richmond County. Personally appeared, Marie LeRoy, who being duly sworn says that she is an officer of Southeastern Newspapers, Inc., publishers of Augusta Herald, a daily newspaper in Augusta, in said State and County, and that the advertisement notice of intention to introduce local legislation duly appeared in
Page 2815
said newspaper on the following dates to wit: January 15-22-29, 1966. /s/ Marie LeRoy, Secretary Sworn to and subscribed before me, this 4th day of February, 1966. /s/ Joseph S. Wright, Notary Public, Richmond County, Georgia. (Seal). Approved March 2, 1966. CITY OF ROMEBOARD OF EDUCATION. No. 255 (House Bill No. 545). An Act to amend section 84 of the Act approved August 19, 1918 (Ga. L. 1918, pp. 813-885) creating a new charter and municipal government for the City of Rome, by repealing section 84 in its entirety and substituting in lieu thereof a new section 84 (a) (b) (c) (d) (e) (f) and (g); to provide that the board of education of the City of Rome shall be composed of six (6) members; that each ward of the City of Rome shall elect two (2) members to said board; to provide the qualifications of the candidate for the board of education; to provide that there shall be a post no. 1 and post no. 2 from each ward for the board of education; to provide that the board of education shall be elected by a majority of the consolidated votes of the City of Rome; to provide for a run-off election for the board of education; to provide the present and future terms of the board of education; to provide for the election dates of the board of education; to repeal all laws in conflict therewith; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That section 84 of the Act approved August 19, 1918 (Ga. L. 1918, pp. 813-885) creating a new charter
Page 2816
and municipal government for the City of Rome, be and the same is hereby repealed in its entirety and substituting in lieu thereof a new section 84 (a) (b) (c) (d) (e) (f) and (g), reading as follows: Section 84 (a). Be it enacted by the authority aforesaid, that a board of education to consist of six (6) members, be, and the same is hereby established and that each of the three wards of said city shall have two members of the board of education. The members of said board at the time of and during their continuance in office, shall be bona fide residents and citizens of said City of Rome and the ward from which they are elected, and must also at the time of their qualification for election have been a registered voter and elector of the City of Rome at least ninety (90) days prior to their qualification for election. Vacancy or vacancies in said board of education caused by death, resignation, removal, disqualification, or otherwise, shall be filled by a majority vote of the remaining members of said board. (b). Be it further enacted by authority aforesaid, that for the purpose of the election of the members of the board of education, each ward of the City of Rome shall be divided for said election into post no. 1 and post no. 2. A candidate for election shall qualify and be a candidate for either post no. 1 or post no. 2, as designated by said candidate upon his qualification as a candidate. (c). Be it further enacted by authority aforesaid, that the election of all the members of the board of education of the City of Rome shall be by a majority of the consolidated votes of the entire city. (d). Be it further enacted by authority aforesaid, that if a candidate for the board of education does not receive a majority of all the consolidated votes of the entire city cast in said election for the post for which he qualified as a candidate, a run-off election shall be held between the two candidates receiving the largest or greatest number of votes within fifteen (15) days after the regular election. (e). Be it further enacted by authority aforesaid, that the present board of education of said city shall continue in
Page 2817
office until the first Monday in April 1967, or until their successors are elected and qualified. That on the first Tuesday in March 1967, an election shall be held to elect the members of the board of education. The candidate elected for post no. 1 of each ward of the City of Rome shall serve from the first Monday in April 1967 until the first Monday in January 1973, or until their successors are elected and qualified. The candidate elected for post no. 2 of each ward of the City of Rome shall serve from the first Monday in April 1967 until the first Monday in January 1971, or until their successors are elected and qualified. (f). Be it further enacted by authority aforesaid, that after the initial election on the first Tuesday in March 1967, at the termination of the then elected board members' terms, as hereinbefore set forth, the members of the board shall be elected for terms of four years thereafter, or until their successors are duly elected and qualified. Said subsequent elections to be held on the first Tuesday in December of each year and said board members shall serve and hold office for a term of four years from the first Monday in January of the year they assume office. (g). Provided, however, notwithstanding any other provision of the charter of the City of Rome, a candidate for the board of education may have his name placed on the ballot for the general election to be held on the first Tuesday in March, 1967 for the election of the board of education without having been nominated in a primary election or having been nominated by a nomination petition. However, any candidate desiring to stand for such election shall register and qualify with the secretary of the Rome city commission at least 30 days prior to the election. A majority of the consolidated votes cast in the entire city in said election shall be necessary for election. Section 2. All laws or parts of laws in conflict with this Act are hereby repealed. Section 3. The affidavit and notice hereto attached is made a part of this bill, and reference is made thereto.
Page 2818
Notice of Local Legislation. In the General Assembly of Georgia for the year 1966, bills will be introduced to amend the charter of the City of Rome in the following particulars: 1. To reduce the number of wards in the City of Rome from nine (9) to three (3) wards. The first ward to be that portion of the city lying between the center line of the Etowah River and the center line of the Oostanaula River; the second ward to be that portion of the city lying between the center line of the Etowah River and the center line of the Coosa River; and the third ward to be that portion of the city lying between the center line of the Coosa River and the center line of the Oostanaula River. 2. To provide that each ward of the City of Rome shall have three (3) members of the Rome city commission and that the election of said commission shall be on a staggered basis and after the first election, each commissioner, shall be elected for a four (4) year term. 3. To change the composition of the Rome board of education from five (5) members to six (6) members and provide that they shall be elected for staggered terms with two (2) members to be elected from each of the three wards of the City of Rome. 4. To provide that a person running for election to the Rome city commission in the general election must have been nominated by a political party in a primary held by said political party by means of a primary election, to be placed on the ballot for the general election for the Rome city commission shall have been nominated by petition signed by at least 10% of the total number of electors eligible to vote in the last general election for the Rome city commission. 5. To provide that by ordinance, the city may regulate elections in any manner not in conflict with the Constitution or the laws of the United States or the State of Georgia.
Page 2819
6. To provide that a citizen of Rome who has registered to vote may vote whether or not said citizen has paid all taxes, fines, forfeitures or other indebtedness due said city. This 13th day of December, 1965. Mrs. Ray Beard Secretary, Rome City Commission Georgia, Floyd County. Personally appeared before the undersigned official authorized to administer oaths, Sidney Lowrey, who, on oath, states that he is a member of the General Assembly from Floyd County, and is the author of the local bill to which this affidavit is attached; and that a notice of the intention to apply for the legislation outlined in said bill has been published in the Rome News Tribune, a newspaper in which the sheriff's advertisements for the locality affected by said bill are published, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly; and that the copy of said notice as published in said paper is hereto attached and made a part of said bill; and that said notice was published as provided by law. This 2nd day of February, 1966. /s/ Sidney Lowrey Sworn to and subscribed before me, this 2nd day of February, 1966. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved March 2, 1966.
Page 2820
PIKE COUNTYSALARY OF CLERK OF COMMISSIONERS OF ROADS AND REVENUE. No. 256 (House Bill No. 393). An Act to amend an Act fixing the salary of the clerk of the board of commissioners of roads and revenue of Pike County, approved March 3, 1955 (Ga. L. 1955, p. 2549), so as to change the compensation of the clerk; 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 clerk of the board of commissioners of roads and revenue of Pike County, approved March 3, 1955 (Ga. L. 1955, p. 2549), is hereby amended by striking from section 1 the following: six hundred ($600.00), and substituting in lieu thereof the following: eighteen hundred ($1800.00), so that when so amended section 1 shall read as follows: Section 1. The salary of the clerk of the board of commissioners of roads and revenue of Pike County shall be eighteen hundred ($1800.00) dollars per annum, payable in equal monthly payments from the treasury of Pike 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, 1966 session of the General Assembly of Georgia, a bill to amend the Act creating the County of Pike to increase the compensation of the chairman of the board of commissioners of roads and revenue of Pike County; to increase the compensation of the other members of the board
Page 2821
of commissioners of roads and revenue of Pike County; to increase the compensation of the clerk to the board of commissioners of roads and revenue and for other purposes. This 7th day of January, 1966. J. R. Smith Representative, District 44 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable J. R. Smith, who, on oath, deposes and says that he is Representative from the 44th District, 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 Pike County, on the following dates: January 13, 20 27, 1966. /s/ J. R. Smith, Representative, 44th District Sworn to and subscribed before me, this 3rd day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966. PIKE COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUE. No. 257 (House Bill No. 392). An Act to amend an Act fixing the salary for the commissioners of roads and revenues of Pike County, Georgia, approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. Sess.,
Page 2822
p. 2738), so as to increase the compensation of the commissioners; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act fixing the salary for the commissioners of roads and revenues of Pike County, Georgia, approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2738), is hereby amended by inserting between the words Georgia and shall, as they appear in section 1, the following: except for the chairman,, by striking from section 1, $600.00, and substituting in lieu thereof, $1200.00, and by inserting between the words annum and payable the following: and the chairman shall receive $1800.00 per annum, 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 same that on and after the passage of this Act the salaries of commissioners of roads and revenues of Pike County, Georgia, except for the chairman, shall be $1200.00 per annum and the chairman shall receive $1800.00 per annum payable in equal monthly installments from the treasury of the 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, 1966 session of the General Assembly of Georgia, a bill to amend the Act creating the County of Pike to increase the compensation of the chairman of the board of commissioners of roads and revenue of Pike County; to increase the compensation of the other members of the board
Page 2823
of commissioners of roads and revenue of Pike County; to increase the compensation of the clerk to the board of commissioners of roads and revenue and for other purposes. This 7th day of January, 1966. J. R. Smith Representative, District 44 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable J. R. Smith, who, on oath, deposes and says that he is Representative from the 44th District, 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 Pike County, on the following dates: January 13, 20 27, 1966. /s/ J. R. Smith, Representative, 44th District Sworn to and subscribed before me, this 3rd day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966. COMPENSATION OF TREASURERS OF CERTAIN COUNTIES (100,000 - 130,000). No. 261 (House Bill No. 762). An Act to fix the compensation of the treasurers of all counties of this State having a population of not less than 100,000 nor more than 130,000 according to the United States Decennial Census of 1960 or any future such census;
Page 2824
to provide an effective date; to provide for the construction of this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The treasurers of all counties of this State having a population of not less than 100,000 nor more than 130,000 according to the United States Decennial Census of 1960 or any future such census shall be compensated in the amount of $9,450.00 per annum to be paid in equal monthly installments from the funds of such counties. Said sum shall be in lieu of any fees or other emoluments received by said treasurers. Salaries. Section 2. This Act shall become effective on July 1, 1966. Effective date. Section 3. Nothing in this Act shall be construed so as to alter, amend, supersede, or repeal any Act relating to the abolishment of the treasurer's office in any such county. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 2, 1966. HOUSING AUTHORITY LAW NOT APPLICABLE IN CERTAIN MUNICIPALITIES (LESS THAN 4,000) LOCATED IN CERTAIN COUNTIES (46,400 - 49,200). No. 262 (House Bill No. 329). An Act to amend an Act known as the Housing Authorities Law, approved March 30, 1937 (Ga. L. 1937, p. 210), as amended, so as to exempt housing authorities of certain municipalities located in certain counties of this State; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act known as the Housing Authorities Law, approved March 30, 1937 (Ga. L. 1937, p. 210), as
Page 2825
amended, is hereby amended by adding at the end of section 10 the following: Provided, however, the provisions of this section shall not apply to housing authorities of municipalities with a population of less than 4,000 according to the official United States decennial census of 1960 or any future such census, which are located in counties with a population of not less than 46,400 nor more than 49,200, according to the official United States decennial census of 1960 or any future such census. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 2, 1966. TOWN OF PORTALELECTIONS. No. 263 (House Bill No. 680). An Act to amend an Act incorporating the Town of Portal, approved July 29, 1914 (Ga. L. 1914, p. 1126), as amended, so as to change the date of 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 Portal, approved July 29, 1914 (Ga. L. 1914, p. 1126), as amended, 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. Be it further enacted, that corporate officers of said town shall consist of a mayor and five councilmen, and such other subordinate officers as the council may see fit to elect. The present mayor and councilmen shall continue to serve for the terms of office to which they were elected. On the first Wednesday in December of the year 1966, there shall be an election for the purpose of electing
Page 2826
successors to the three councilmen whose terms of office expire in said year. Their successors shall be elected for a term of office of two years and until their successors are duly elected and qualified. On the first Wednesday in December of the year 1967, there shall be an election held for the purpose of electing successors to the mayor and two councilmen whose terms of office expire in said year. Their successors shall be elected for a term of office of two years and until their successors are duly elected and qualified. Thereafter there shall be held an election on the first Wednesday in December of each year for the purpose of electing successors to the mayor and councilmen whose terms of office expire in that year. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that the following local legislation will be introduced at the 1966 regular session of the General Assembly of Georgia, to-wit: An Act to amend an Act incorporating the Town of Portal, approved July 19, 1914 and the several acts amendatory thereto, so as to provide that the election of the mayor and city council of the Town of Portal shall be changed from the first Saturday in December until the first Wednesday in December. This 17th day of January, 1966. Mayor and Council of Town of Portal Harry D. Aycock Mayor Georgia, Bulloch County. Personally before the undersigned attesting officer appeared Leodel Coleman, who, on oath, states that he is the editor and publisher of the Bulloch Herald and Times, the
Page 2827
official organ of Bulloch County, Georgia, and that the notice of intention to apply for local legislation attached on the left side of this page, was published three times in said newspaper, the issues of January 20, 27, and February 3, 1966. /s/ Leodel Coleman Sworn to and subscribed before me, this 5th day of February, 1966. /s/ B. M. Edenfield, Notary Public, Georgia State at Large. (Seal). Approved March 2, 1966. TOWN OF ROCKMARTELECTIONS. No. 264 (House Bill No. 765). An Act to amend an Act amending, consolidating and superseding the several Acts incorporating the Town of Rockmart in the County of Polk, approved August 15, 1904 (Ga. L. 1904, p. 593), as amended, particularly by an Act approved August 14, 1931 (Ga. L. 1931, p. 922), and by an Act approved February 10, 1939 (Ga. L. 1939, p. 1268), so as to change the date for holding elections for mayor and councilmen; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act amending, consolidating and superseding the several Acts incorporating the Town of Rockmart, in the County of Polk, approved August 15, 1904 (Ga. L. 1904, p. 593), as amended, particularly by an Act approved August 14, 1931 (Ga. L. 1931, p. 922), and by an Act approved February 10, 1939 (Ga. L. 1939, p. 1268), is hereby amended by striking from section 2 of the amendatory Act approved February 10, 1939 (Ga. L. 1939, p. 1268)
Page 2828
the word December and inserting in lieu thereof the word October, so that section 2 of said amendatory Act when so amended shall read as follows: Section 2. Be it further enacted by authority of the same, that an election for mayor and two councilmen shall be held in said city on the first Saturday in October, 1939, and an election for three councilmen shall be held on the first Saturday in October, 1940, and the successors to said mayor and two councilmen and to three councilmen shall be elected two years after said elections and thereafter a mayor and two councilmen shall be elected every two years and three councilmen on alternate years. Provided, that on and after said election to be held in 1939 all councilmen shall be elected one from each of five wards hereinafter defined. And provided further, that on and after passage of this Act the mayor shall be elected by the voters of the whole city, whereas the councilmen shall be elected in the manner hereinafter 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 adjourned session of the General Assembly of Georgia which convenes on January 10, 1966, acts to amend the charter of the City of Rockmart, to-wit: (1) To change the wards so as to more equitably distribute the voters, and (2) to change day of election from first Saturday in December to the first Saturday in September; and for other purposes. This 8th day of January, 1966. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Nathan D. Dean, who, on oath, deposes and says that he is Representative
Page 2829
from the 20th District, 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 Polk County, on the following dates: January 11, 18, and 25, 1966. /s/ Nathan D. Dean Representative, 20th District Sworn to and subscribed before me, this 9 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966. CITY COURT OF FLOYD COUNTYOFFICES OF ASSISTANT SOLICITOR AND SECRETARY ABOLISHED. No. 265 (House Bill No. 644). 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), an Act approved February 20, 1964 (Ga. L. 1964, p. 2167), and an Act approved March 12, 1965 (Ga. L. 1965, p. 2337), so as to delete therefrom those provisions relating to the compensation of the assistant solicitor of the City Court of Floyd County and the secretary to the solicitor; 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
Page 2830
amended by an Act approved March 15, 1957 (Ga. L. 1957, p. 3172), an Act approved February 23, 1961 (Ga. L. 1961, p. 2106), an Act approved February 20, 1964 (Ga. L. 1964, p. 2167), and an Act approved March 12, 1965 (Ga. L. 1965, p. 2337), is hereby amended by deleting in their entirety sections 5A, 5B and 5C, which 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 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. 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. 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. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 2831
Notice of Intention to Introduce Local Legislation. Notice is hereby given that during the 1966 session of the Georgia General Assembly, a bill will be proposed to amend the act establishing the City Court of Floyd County, approved March 7, 1955 (Ga. L. 1955, p. 3109), as amended, so as to abolish the assistant solicitor and secretary, and all other matters pertinent thereto, and for other purposes. /s/ J. Battle Hall, Senator, 52nd District /s/ Sidney Lowrey, Representative, District 13, Post 1 /s/ Jerry L. Minge, Representative, District 13, Post 2 /s/ Richard L. Starnes, Jr., Representative, District 13, Post 3 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jerry Lee Minge, who, on oath, deposes and says that he is Representative from the 13th District, 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 Floyd County, on the following dates: January 19, 26 and February 2, 1966. /s/ Jerry Lee Minge Representative, 13th District Sworn to and subscribed before me, this 2 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 3, 1966.
Page 2832
CITY OF SANDERSVILLEWATER AND LIGHT COMMISSION ABOLISHED. No. 266 (House Bill No. 403). An Act to amend an Act incorporating the City of Sandersville, approved February 13, 1941 (Ga. L. 1941, p. 1692), as amended by an Act approved March 6, 1956 (Ga. L. 1956, p. 3067), an Act approved April 5, 1961 (Ga. L. 1961, p. 2867), an Act approved April 5, 1961 (Ga. L. 1961, p. 2926), an Act approved March 3, 1964 (Ga. L. 1964, p. 2292), and an Act approved March 4, 1964 (Ga. L. 1964, p. 2476), so as to abolish the water and light commission and transfer all the functions of said commission to the mayor and council; 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 Sandersville, approved February 13, 1941 (Ga. L. 1941, p. 1692), as amended, by an Act approved March 6, 1956 (Ga. L. 1956, p. 3067), an Act approved April 5, 1961 (Ga. L. 1961, p. 2867), an Act approved April 5, 1961 (Ga. L. 1961, p. 2926), an Act approved March 3, 1964 (Ga. L. 1964, p. 2292), and an Act approved March 4, 1964 (Ga. L. 1964, p. 2476), is hereby amended by striking in its entirety the third sentence of section 59 which reads as follows: Provided, however, the city council may provide by appropriate resolutions, or ordinances, that such rates, rules and regulations may be fixed and determined by the water and light commission of said city., so that section 59, when so amended, shall read as follows: Section 59. Sewerage System, Electric Light System, Water Works System, Power to Erect and Maintain. Be it further enacted by the authority aforesaid that the City of Sandersville is authorized to own and operate a system of water works for supplying water for all purposes for all persons, residents therein, and to other persons provided for herein; the mayor and aldermen shall have the power and
Page 2833
authority to maintain, equip, repair the present system of water works, sewerage, electric lights, all or any of them, and said mayor and aldermen shall have full authority to do any and all things necessary for this purpose; to contract with a person or persons, firm or firms, or corporations for the purchase of land to be used in connection therewith, whether within or without the City of Sandersville, whether lands or easements, with or without said city, and if necessary for any and all purposes, to condemn same as herein provided; said Mayor and Aldermen in the name of the said city, shall have full power and authority to purchase plants, machinery, and all articles and things that may be necessary or advisable for the proper equipment of any of these plants; for the purpose of extending and enlarging and in any way improving said plants; to build and erect houses, bore wells, build, shape and furnish the same. Said mayor and aldermen in the name of said city shall have the power and authority to make contracts with the inhabitants of the city and with consumers whether residents of said city or residents without the limits thereof, for furnishing of water, electric lights, electric power, sewerage, or any of them, at such rates and under such rules and regulations as the mayor and council may provide. Said mayor and aldermen, in the name of said city, shall have the right, power and authority, with any other municipality, individual or corporation, to light the streets of such municipality or the furnishing electric power to said city, under such terms, rules, regulations, conditions, agreements and limitations as may be prescribed by said city; such contracts shall be enforceable in the courts of the State. The mayor and aldermen shall not make any contract with any other corporation or municipality for a longer term than one year from making of contract for the furnishing of electric lights to light the streets of said municipality, or to furnish electric power thereto, for a longer term of contract than one year, but said contract may be renewed at the expiration thereof, from year to year, by resolutions of both municipalities, stipulating that both contracts are renewed, said resolution to be spread on the minutes of each municipality. The mayor and aldermen of said City of Sandersville shall have full power and authority to establish
Page 2834
and maintain a new system of water works, electric lights, sewerage or any of them whenever they deem it necessary or advisable or expedient for furnishing and supplying its inhabitants and consumers with water, electric lights, electric power or any of them and when such power and authority is exercised said mayor and aldermen shall have the same rights, privileges, powers for erection, equipment, care, maintenance, repairing and improving thereof, making and enforcing contracts for furnishing of water, lights, sewerage, electric power or any of them to the inhabitants of the city, nonresidents thereof and other municipalities and inhabitants thereof, together with right to acquire, own, possess and condemn lands for such purposes, whether within or without the limits of said city, as herein set forth and detailed respecting the present system of water works, electric lights and sewerage. Section 2. Said Act is further amended by inserting between section 59 and section 60 a new section to be known as section 59A, to read as follows: Section 59A. The mayor and council as the governing body of the City of Sandersville shall perform all duties and assume all obligations, exercise all privileges and carry out all contracts heretofore reposed in or executed by the water and light commission, and said mayor and council shall have all the rights, privileges and duties of the water and light commission in the administration of the water and light system of the City of Sandersville as set out in section 60 of this Act. Section 3. 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 Mize, who, on oath, deposes and says that he is publisher of the Sandersville Progress, and that the attached copy of notice of intention to introduce local legislation was published in the Sandersville Progress, which is the official organ of
Page 2835
said county, on the following dates: January 6, January 13, and January 20, 1966. /s/ Jesse Mize Publisher, Sandersville Progress, Washington County. Sworn to and subscribed before me, this 29 day of January, 1966. /s/ Thomas Hutcheson, Notary Public, Washington County, Georgia. My Commission expires May 25, 1969. (Seal). Notice of Intention to Introduce Local Legislation. Georgia, Washington County. Notice is hereby given that I shall introduce a bill in the 1966 session of the General Assembly of Georgia to amend the charter of the City of Sandersville by abolishing the water and light commission and transferring all of their duties, rights, privileges and liabilities to the mayor and council of the City of Sandersville. To amend the charter of the City of Sandersville by adding a provision that notice of a public hearing on all zoning ordinances be given before passage by advertising in the local newspaper two times, the date, time, place and purpose of hearing. The above legislation will be introduced pursuant to a unanimous resolution of the mayor and council of the City of Sandersville dated September 14, 1965 requesting the undersigned to introduce the proposed amendments. T. C. Carr, Representative E. L. Rowland, Representative Approved March 2, 1966.
Page 2836
MUSCOGEE COUNTYTIME OF ORGANIZING BOARD OF COMMISSIONERS OF ROADS AND REVENUE. No. 267 (House Bill No. 359). An Act to amend an Act creating the board of commissioners of roads and revenues of Muscogee County, Georgia, approved August 26, 1872, (Ga. L. 1872, p. 451, et. seq.), as amended, by changing the time of the election of a chairman and vice-chairman for said board from the first meeting in January following the general election at which a new member shall have been elected, to a re-organization of said board and election of a chairman and vice-chairman at the first meeting in January of each calendar year; 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 Muscogee County, Georgia, approved August 26, 1872 (Ga. L. 1872, p. 451, et. seq.), as amended, is hereby amended by striking therefrom the last sentence of section 3 of said Act, which is as follows: At the first meeting in January, following the general election at which a new member shall have been elected, the board shall reorganize by electing one of their number chairman; they shall also elect one of their number vice-chairman, and by substituting in lieu thereof the following: At the first meeting in January of each year, the board shall reorganize by electing of their number chairman; they shall also elect one of their number vice-chairman. Section 2. Notice of intention to apply for the passage of this bill has been published in The Columbus Ledger, the newspaper in which the sheriff's advertisements of Muscogee County, Georgia, are published, once a week for three weeks during a period of sixty (60) days, immediately
Page 2837
preceding its introduction into the General Assembly. Attached hereto is a copy of said notice, certified to by the publisher of said newspaper. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Muscogee County: This is to certify that the foregoing and attached copy of notice of intention to apply for the passage of a local bill at the 1966 session of the General Assembly of Georgia, by amending the Act creating the board of commissioners of roads and revenues of Muscogee County, Georgia, has been published as provided by law, once a week for three weeks, namely, December 17, 24, and 31, 1965, in the Columbus Ledger, the newspaper in which the sheriff's advertisements for Muscogee County are published. This the 6 day of January, 1966. /s/ M. R. Ashworth, Publisher, The Columbus Ledger, Columbus, Georgia Sworn to and subscribed before me, this the 6 day of January, 1966. /s/ Angela M. Benefield, Notary Public, Muscogee County, Georgia. My Commission expires Aug. 4, 1968. (Seal). Notice of Local Legislation. Georgia, Muscogee County: Notice is hereby given that application will be made at the 1966 session of the General Assembly of Georgia which convenes in January, 1966, for the passage of a local bill to amend an Act approved August 24, 1872, creating the board of commissioners of roads and revenues of Muscogee
Page 2838
County, Georgia, and its several amendatory Acts, by changing the time of the election of a chairman and vice-chairman for said board from the first meeting in January following the general election at which a new member shall have been elected, to a reorganization of said board and election of a chairman and vice-chairman at the first meeting in January of each calendar year; to repeal all laws, in conflict thereof; and for other purposes. This the 15th day of December, 1965. /s/ Charles M. Evert County Attorney Approved March 2, 1966. SMALL CLAIMS COURTS CREATED IN CERTAIN COUNTIES (13,160-13,200). No. 268 (House Bill No. 312). An Act creating a Small Claims Court in each county in this State having a population of not less than 13,160 and not more than 13,200 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 prescribe his remuneration; to validate acts and proceedings therein; 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 each county in this State having a population of not less than 13,160 and not more than 13,200 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
Page 2839
have civil jurisdiction in cases at law in which the demand or value of the property involved does not exceed four hundred dollars ($400.00); said jurisdiction to be concurrent with the jurisdiction of any other court or courts now or hereafter established 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. Created, etc. 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. 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 the 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 matter aforesaid of the judge unable to act. Same. 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. Clerk. Section 5. All fees collected by the judge as herein authorized shall be retained by him as his sole remuneration. Compensation of judge. Section 6. 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 of claim by oath or affirmation in the form herein provided, or its equivalent, and shall affix his signature hereto. 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. Procedure.
Page 2840
(a) 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 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. (b) When notice is to be served by registered or certified mail, the clerk 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 the filing fee hereinafter provided for, mail the same forthwith, noting on the record the day and hour of mailing. If such receipt is returned or marked refused by U. S. Postal Authorities, the clerk shall attach the same to the original statement of claim, and it shall be prima facie evidence of service upon the defendant. (c) When served by a private individual, as above provided, he shall make proof of service by affidavit, showing the time and place of service on the defendant. (d) 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 fee hereinafter provided, and shall be taxed as other costs. (e) The plaintiff shall be entitled to judgment by default, without further proof, upon failure of defendant to appear, when the claim of the plaintiff is for a liquidated amount; when the amount is unliquidated, plaintiff shall be required to present proof of his claim. (f) 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 or certified mail the date of mailing shall be the date of service.
Page 2841
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 ($5.00) dollars, 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, etc. Section 9. (a) On the day set for the hearing, or such latter 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 procedures 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
Page 2842
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. Section 10. 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. Setoff. Section 11. 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 12. The judge of the superior court presiding in any such 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. (a) 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,
Page 2843
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 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 13. 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 vaniremen, the plaintiff and defendant having three strikes each. The judge or clerk shall have the power to subpoena jurymen and witnesses. Jury trials Section 14. Judgments of small claims courts 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 15. Appeals may be had from judgments returned in a Small Claims Court, to the superior court, or the city court of said county, 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 the small claims court to the superior court, or the city court of said county. Appeals. Section 16. Until otherwise provided by rules of court the statement of claims, verification, and notice shall be in the following equivalent form, and shall be in lieu of any forms now employed and of any form of summons now provided by law: Forms.
Page 2844
Statement of Claim. (Here the plaintiff, or at his request the court, will insert a statement of the plaintiff's claim, and the original to be filed with the court, may if action is on a contract, express or implied, be verified by the plaintiff or his agent, as follows:) State of Georgia,
Page 2845
Notice. You are required to be present at the hearing in order to avoid a judgment by default against you. If you have witnesses, books, receipts, or other writings bearing on this claim, you should bring them with you at the time of hearing. If you wish to have witnesses summoned, see the court at once for assistance. If you admit the claim, but desire additional time to pay, you must come to the hearing in person and state the circumstances to the court. You may come with or without an attorney. Section 17. All acts performed by the judge or clerk, and all proceedings had before the small claims court in counties of this state having a population of not less than 13,160 and not more than 13,200 according to the U. S. Decennial Census of 1960 or any future such census are hereby validated. Intent. Section 18. The judge appointed at the time this Act becomes effective shall continue to serve until the expiration
Page 2846
of his term of appointment and his successors shall be appointed by the then Governor of Georgia for succeeding terms of four years each, and until their successors are appointed and qualified. Term of judge. Section 19. All forms, docket books, file jackets, filing cabinets and the like, required by this act shall be furnished by the county commissioners. Expense. (a) The State Librarian is hereby authorized and directed to furnish the Small Claims Courts 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 1966 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. Section 20. (a) Such 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 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 after he is served with summons. 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 immediately 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. Procedure. (b) A summons of garnishment may be served by the sheriff or his deputies, or by a lawful constable, or by a Small Claims Court bailiff, or by the judge of the Small
Page 2847
Claims Court; or it may be served by registered or certified mail, provided such service by mail is evidenced by a properly signed return receipt, which receipt shall be attached to the original garnishment affidavit, or to the writ of attachment; provided further, it shall be prima facie evidence of service on the garnishee if the sealed envelope in which said summons was mailed to the garnishee by registered or certified mail is returned to sender by U. S. postal authorities marked refused, giving the date of refusal and be signed or initialed by a U. S. Post Office employee or U. S. mail carrier to whom refusal was made. Whenever served in person by a court officer as aforesaid, such officer shall enter his return of service either on the back of the original garnishment affidavit or the attachment writ or on the back of a conformed copy of the original summons of garnishment which was given to the garnishee, or such entry of service may be made on a separate paper and attached to the said garnishment affidavit or the writ of attachment, as the case may be. Section 21. The judge of a Small Claims Court shall have the power to impose fines of not more than ten dollars 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 22. The fee of bailiff for the execution of a fi fa shall be four dollars, 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 ($3.00) dollars. Costs. Section 23. 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 24. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 2, 1966.
Page 2848
CITY OF ATLANTA AND FULTON COUNTY RECREATION AUTHORITY ACT AMENDED. No. 269 (House Bill No. 769). An Act to amend an Act known as the City of Atlanta and Fulton County Recreation Authority Act, approved March 17, 1960 (Ga. L. 1960, p. 2810), as amended by an Act approved April 5, 1961 (Ga. L. 1961, p. 3106), and as amended by an Act approved June 16, 1964 (Ga. L. 1964, p. 2058), so as to redefine the word project; to further define the purpose of the Authority; to provide that the Authority shall have the right to contract for the use of or to lease or sell any or all of its facilities including real property, to any persons, firms or corporations whether public or private; to provide that the exemption from taxation of properties of the Authority shall not prohibit or inhibit the lease or use of Authority properties for private purposes which in the sole judgment of the Authority support the general purposes of the Authority; to provide that none of the provisions of said Act shall be construed to be a grant to the Authority of any of the police powers of the State, municipality or county, within which the project or projects constructed under the provisions of said Act, shall be located; to provide that any project or projects constructed under the provisions of said Act, and the activities carried on by the Authority or by private persons under license, lease or other permit under the Authority, shall be subject to the police and licensing powers of the State and of the municipality or county, or both, within which such project is located, on the same terms and conditions as any private person would be, subject only to the specific exceptions provided in said Act and by law; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act known as the City of Atlanta and Fulton County Recreation Authority Act, approved March 17, 1960 (Ga. L. 1960, p. 2810), as amended by an Act approved April 5, 1961 (Ga. L. 1961, p. 3106), and as
Page 2849
amended by an Act approved June 16, 1964 (Ga. L. 1964, p. 2058), is hereby amended by striking subsection (b) of section 3 in its entirety and inserting in lieu thereof a new subsection (b) to read as follows: (b) The word `project' shall be deemed to mean and include the acquisition, construction, equipping, maintenance and operation of an athletic stadium for the exhibition of amateur and professional athletic events and the usual facilities related thereto, including, without limitation, refreshment stands and restaurants, and facilities for the purveying of foods, beverages, publications, souvenirs, novelties, and goods of all kinds, whether operated or purveyed directly, or indirectly through concessions, licenses, leases or otherwise, parking facilities or parking areas in connection therewith, recreation centers and areas, including, but not limited to, athletic fields, golf courses, parking facilities or parking areas in connection therewith, club houses, gymnasiums and related buildings and the usual and convenient facilities appertaining to such undertakings, and extensions and improvements of such facilities, acquiring the necessary property therefor, both real and personal, and the lease, sale and licensing of any part or all of such facilities, including real and personal property, to any persons, firms or corporations whether public or private so as to assure the efficient and proper development, maintenance and operation of such facilities and areas, deemed by the Authority to be necessary, convenient or desirable. Project defined. Section 2. Said Act is further amended by adding in section 24 after the words other events, and before the words and parking facilities, the following, including, without limitation, refreshment stands and restaurants, and facilities for the purveying of foods, beverages, publications, souvenirs, novelties and goods of all kinds, whether operated or purveyed directly, or indirectly through concessions, licenses or leases or otherwise; and after the words including real property, and before the words and to do any and all things the following, to any persons, firms or corporations whether public or private, so that when so amended section 24 shall read as follows:
Page 2850
Section 24. Purpose of the authority Without limiting the generality of any provisions of this Act, the general purpose of the Authority is declared to be that of acquiring, constructing, equipping, maintaining and operating an athletic stadium and athletic field and other related facilities for athletic, sporting, cultural, religious, political, musical, educational and other events, including, without limitation, refreshment stands and restaurants, and facilities for the purveying of foods, beverages, publications, souvenirs, novelties and goods of all kinds, whether operated or purveyed directly, or indirectly through concessions, licenses, or leases or otherwise, and parking facilities and parking areas in connection therewith; for acquiring, constructing, equipping, maintaining and operating recreational centers and areas, including but not limited to athletic fields, parking facilities or parking areas in connection therewith, club houses, gymnasiums and related buildings and the usual and convenient facilities appertaining to such undertakings; the extension and improvement of such facilities; acquiring the necessary property therefor, both real and personal, with the right to contract for the use of or to lease or sell any or all of such facilities, including real property, to any persons, firms or corporations whether public or private and to do any and all things deemed by the Authority necessary, convenient and desirable for and incident to the efficient and proper development and operation of such types of undertakings. Section 3. Said Act is further amended by striking the punctuation mark . at the end of section 26 and by adding at the end of said section the following: ; provided, however, that the provisions of this section shall not prohibit or inhibit the lease or use of Authority properties for private purposes which in the sole judgment of the Authority support the general purposes of the Authority., so that when so amended section 26 shall read as follows: Section 26. Properties exempt from taxation The properties of the Authority, both real and personal, are
Page 2851
declared to be public properties used for the benefit and welfare of the people of the State of Georgia, and not for purposes of private or corporate benefit and income, and such properties and the Authority shall be exempt from all taxes and special assessments of any city, county, or the State or any political subdivision thereof; provided, however, that the provisions of this Section shall not prohibit or inhibit the lease or use of Authority properties for private purposes which in the sole judgment of the Authority support the general purposes of the Authority. Section 4. Said Act is further amended by adding at the end of section 27 the following: Nothing in this Act shall be construed to be a grant to the Authority of any of the police or licensing powers of the State, municipality, or county within which the project or projects constructed under the provisions of this Act shall be located. Any project or projects constructed under the provisions of this Act, and the activities carried on by the Authority or by private persons under license, lease or other permit from the Authority, shall be subject to the police and licensing powers of the State, and of the municipality or county, or both, within which such project is located, on the same terms and conditions as any private person would be, subject only to the specific exceptions provided by this Act and by law., so that when so amended section 27 shall read as follows: Section 27. Rules and regulations for operation of projects It shall be the duty of the Authority to prescribe rules and regulations for the operation of the project or projects constructed under the provisions of this Act. Nothing in this Act shall be construed to be a grant to the Authority of any of the police or licensing powers of the State, municipality, or county within which the project or projects constructed under the provisions of this Act shall be located. Any project or projects constructed under the provisions of this Act, and the activities carried on by the Authority or by private persons under license, lease or other permit from the Authority, shall be subject to the
Page 2852
police and licensing powers of the State, and of the municipality or county, or both, within which such project is located, on the same terms and conditions as any private person would be, subject only to the specific exceptions provided by this Act and by law. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Section 6. A copy of notice of intention to apply for this local legislation and an affidavit or certificate of the publisher showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all of the requirements of the Constitution of Georgia relating to the publication of notice of intention to apply for passage of this local legislation have been complied with for the enactment of this law. 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 21 and 28 days of January and the 4 day of February, 1966, as provided by law. /s/ Frank Kempton Subscribed and sworn to before me, this 10 day of February, 1966. /s/ Mildred N. Lazenby, Notary Public, Georgia, State at Large. My Commission expires Oct. 18, 1967. (Seal). Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to make application to the General Assembly of Georgia at its 1966 session
Page 2853
(commencing on January 10, 1966) for local legislation to amend the Act entitled An Act to create the City of Atlanta and Fulton County Recreation Authority, approved March 17, 1960 (Ga. L. 1960, p. 2810), as amended. Any amendment pertient and germane to the subject matter of said Act may be introduced at this session and under this notice. This 20th day of January, 1966. Robert R. Richardson Attorney for the City of Atlanta and Fulton County Recreation Authority Approved March 2, 1966. THOMAS COUNTYFIRE PROTECTION DISTRICTS. No. 270 (House Bill No. 668). An Act to amend an Act creating fire protection districts in Thomas County, Georgia, outside the corporate limits of any municipality therein, approved March 27, 1965 (Ga. L. 1965, p. 2680), so as to include certain additional land lots within the boundaries of fire district no. 2; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating fire protection districts in Thomas County, Georgia, outside the corporate limits of any municipality therein, approved March 27, 1965 (Ga. L. 1965, p. 2680), is hereby amended by adding in section 1 immediately following the description of fire district no. 2 a new paragraph to read as follows: Fire district no. 2 shall also include land lots Nos. 236 and 237 in the 18th land district of Thomas County, Georgia.
Page 2854
Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is given that there will be introduced during the session of the General Assembly of Georgia, which convened January 10, 1966, a bill to amend Act No. 258, creating fire protection districts in Thomas County, Georgia, approved March 27, 1965 (Ga. L. 1965, p. 2680-7) so as to include land lots nos. 236 and 237 in the 18th land district of Thomas County, Georgia within the boundaries of fire district no. 2. This 19th day of January, 1966. E. P. McCollum County Attorney Thomas County, Georgia Affidavit. Before the undersigned authority, personally appeared Henry P. Russell, Jr., who on oath says, that he is the Representative from the 92nd District, and that the above copy of notice of intention to introduce local legislation was published in the Thomasville Times-Enterprise which is the official organ of said district on the following dates: January 21, 28, and February 4, 1966. /s/ Henry P. Russell Representative, 92nd District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966.
Page 2855
DEKALB COUNTYCOMPENSATION OF BOARD OF COMMISSIONERS OF ROADS AND REVENUE. No. 273 (House Bill No. 694). An Act to amend an Act creating a board of commissioners of roads and revenues for DeKalb County, approved March 8, 1956 (Ga. L. 1956, p. 3237), as amended, particularly by an Act approved April 5, 1961 (Ga. L. 1961, p. 3461), so as to change the provisions relating to the compensation of the chairman and members of the board of commissions of roads and revenues; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenues for DeKalb County, approved March 8, 1956 (Ga. L. 1956, p. 3237), as amended, particularly by an Act approved April 5, 1961 (Ga. L. 1961, p. 3461), 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. Compensation. Members of the commission herein created, other than the chairman, shall be paid as their entire compensation for services an amount not to exceed the sum of four thousand ($4,000.00) dollars per annum, to be paid in equal monthly installments out of the county treasury upon warrants drawn upon the county treasury. The exact amount of the compensation of the members of the commission shall be fixed by the commission within the maximum herein provided by a motion duly made and adopted by said commission. The chairman shall receive as his entire compensation an amount not to exceed twenty thousand ($20,000.00) dollars per annum, which shall be paid in equal monthly installments. The exact amount of the compensation of the chairman shall be fixed by the commission within the maximum herein provided upon a motion duly made and adopted by said commission. Not more than thirteen thousand five hundred ($13,500.00) dollars of said salary shall be paid out of the county treasury
Page 2856
upon warrants drawn upon the county treasury as other warrants are drawn; not more than fifteen hundred ($1,500.00) dollars of said salary shall be paid from the receipts of the DeKalb County sewer system and shall constitute an administrative expense of said system; and not more than five thousand ($5,000.00) dollars of said salary shall be paid from the receipts of the DeKalb County waterworks system and such sums shall constitute an administrative expense of said system. The salary so fixed shall constitute the entire compensation to which said chairman shall be entitled either as such chairman or as the administrator of the DeKalb County waterworks system. Members of the board of commissioners of roads and revenues, including the chairman, may be paid as an allowance for automobile and clerical expenses a sum not exceeding one hundred ($100.00) 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, 1966 session of the General Assembly of Georgia, a bill to amend the Act approved March 8, 1956 (Ga. L. 1956, p. 3237, et. seq.) creating a chairman and board of commissioners of roads and revenues of DeKalb County, Georgia, to provide for compensation for the said board of commission, including the chairman, and for other purposes. W. B. Malone Representative of District 117 George Carley Representative District No. 117 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable W. B. Malone, who, on oath, deposes and says that he is Representative
Page 2857
from the 17th District, and that the attached copy of notice of intention to introduce local legislation was published in the DeKalb New Era, which is the official organ of DeKalb County, on the following dates: January 20, 27 and February 3, 1966. /s/ W. B. Malone Representative, 17th District Sworn to and subscribed before me, this 4th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 3, 1966. CHATTAHOOCHEE COUNTYBUSINESS LICENSES, ETC. No. 275 (House Bill No. 384). An Act to authorize the governing authority of Chattahoochee County to classify businesses and business enterprises, assess and collect different license fees and taxes against different classes of businesses, license certain businesses and busines enterprises in the interest and welfare of the citizens of Chattahoochee County and to prescribe rules and regulations concerning the same in any area of Chattahoochee County outside the incorporated limits of any municipality located therein; to provide the procedures connected therewith; to except from the application of the provisions of this Act those businesses which are subject to regulation by the State Public Service Commission; to provide for a penalty for the violation of any license regulation adopted by the governing authority or the failure to pay any license fee or tax prescribed for any business; to repeal conflicting laws; and for other purposes.
Page 2858
Be it enacted by the General Assembly of Georgia: Section 1. The governing authority of Chattahoochee County is hereby authorized to fix, levy and assess license fees or taxes on all persons, firms and corporations maintaining a place or places of business in the area of Chattahoochee County, Georgia outside the incorporated limits of any municipality located therein except those businesses which are subject to regulation by the State Public Service Commission and to classify all such persons, firms and corporations subject to the provisions of this Act according to the nature, manner and size of business conducted by such persons, firms and corporations and to fix, levy and assess different license fees or taxes against different classes of trades, businesses, callings, avocations or professions. Such licenses shall be issued, annually or otherwise, and may be revoked, cancelled or suspended after notice and a hearing, in accordance with rules prescribed by said governing authority. The governing authority shall be further authorized and empowered to adopt ordinances and resolutions to govern and regulate all such trades, businesses, callings, avocations or professions, not contrary to the provisions of general law, for the purposes of protecting and preserving the health, safety, welfare and morals of the citizens of said county. Payment of said license fees or taxes may be enforced by fi. fas. issued by the governing authority of said county and levied by any officer in said county authorized by law to levy fi. fas. for taxes, assessments, fines, costs or forfeitures due said county. Said governing authority shall be authorized, in its discretion, to require any and all persons, firms or corporations licensed under the provisions of this Act to give a bond payable to Chattahoochee County and conditioned to pay said county or anyone else, suing in the name of said county and for their use, for injuries or damages received on account of dishonest, fraudulent, immoral or improper conduct in the administration of the business so licensed, such bond to be fixed and approved by said governing authority but not to exceed the sum of $5,000.00. Such license fees or taxes shall be in addition to all other taxes or assessments heretofore or hereafter levied by said county, and all
Page 2859
funds received from same shall be paid into the county depository as general funds of said county. Business licenses, bonds. Section 2. Any person, firm or corporation who shall violate any license regulation adopted by the governing authority of Chattahoochee County or who shall fail to pay any license fee or tax prescribed for any business under the provisions of this Act shall be guilty of a misdemeanor and, upon conviction thereof, shall be punished as for a misdemeanor. Crimes. 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, 1966 session of the General Assembly of Georgia, a bill to authorize the board of commissioners of roads and revenues of Chattahoochee County, Georgia, the right and power, for regulatory and revenue purposes, to levy, assess and collect license fees and occupation taxes, the right to enforce payment of the fees and taxes by the issuance and levy of executions, and the right and power to provide that a violation of any such regulations adopted by said board shall constitute a misdemeanor punishable upon conviction thereof as provided by the general laws of the State of Georgia. This the 7th day of January, 1966. /s/ J. Lucius Black Representative, 56th District 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 the 56th District, 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
Page 2860
Chattahoochee County, on the following dates: January 14, 21, 28, 1966 and February 4, 1966. /s/ J. Lucius Black Representative, 56th District Sworn to and subscribed before me, this 28 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966. CITY OF ATHENSCHARTER AMENDED. No. 276 (House Bill No. 784). An Act to amend an Act approved August 24, 1872 (Ga. L. 1872, p. 127, et. seq.) entitled An Act to amend the charter of the Town of Athens and various Acts amendatory 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 so as to empower the mayor and council of the City of Athens to formulate and adopt by ordinance building codes, housing codes, plumbing codes, fire prevention codes, and such other codes as relate to health, welfare and safety of the inhabitants of said city, and to provide for enforcement thereof in the recorder's court of said city by punishing violators within the limits prescribed by the charter of the City of Athens and to provide such offenses may be continuing in nature and continuance through each and every day or portion thereof may be treated as a separate offense, and to authorize additional
Page 2861
enforcement procedures; to authorize the mayor and council of the City of Athens to participate and engage in programs envisioned under Economic Opportunity Act of 1964, as amended, and to contract and expend funds therefor; to authorize the mayor and council of the City of Athens to acquire, own, lease (as lessor or lessee), regulate, operate parking areas, parking buildings and structures, and off-street parking facilities, and to make permanent improvements on any land so leased or acquired by an estate for years (under certain conditions), or purchased, and to expend funds therefor; to empower the mayor and council of the City of Athens to own, operate, maintain, construct sewerage disposal systems, including oxidation ponds, within and without the City of Athens; to provide a time for opening and closing polls in all municipal elections; to provide for repeal of any laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of Georgia and by authority of the same it is hereby enacted as follows: Section 1. As further cumulative of its power, the mayor and council of the City of Athens is authorized and empowered: (a) To formulate and adopt by ordinance building codes, housing codes providing minimum requirements for sanitary conditions under which any habitable occupancy must provide for safe and healthful living, plumbing codes, fire prevention codes, and such other codes as relate to health, welfare and safety of inhabitants of said city; and to provide for the enforcement of said codes in the recorder's court of said city by punishing violators thereof within the limits prescribed by the charter of the City of Athens as set out in Acts 1889, page 923; to provide that offenses set out in said codes may be continuing in nature and continuance through each and every day or portion thereof may be treated as a separate offense; and said mayor and council of the City of Athens may provide for additional and concurrent enforcement procedures of said codes by ordinance. Building codes, etc.
Page 2862
(b) To engage in appropriate programs for said City of Athens envisioned under Economic Opportunity Act of 1964 and as passed by the Congress of the United States (Economic Opportunity Act of 1964, P. L. 88-452, 78 Stat. 508, 42 U.S.C. 2701-2981, and 1965 amendments) and may be hereafter amended; to expend funds of City of Athens in such programs and to generally contract, do everything needful and necessary so as to enable it to participate in or sponsor such programs under said Act. Such participation may be separate or jointly with Clarke County and may include a joint or separate sponsorship with Clarke County of a non-profit corporation to act as the agency for its or their Community Action Program. All previous actions of the City of Athens and expenditure of funds in connection with said programs are hereby ratified. Economic Opportunity Act. (c) To acquire, own, lease (as lessor or lessee), regulate, operate parking areas, parking buildings and structures, and off-street parking facilities. For said off-street parking facilities, to acquire an estate in land of fee simple, estate for years, or to lease lands for periods up to sixty (60) years with right of renewal subject to the stipulation and limitation that no permanent improvements in the nature of structures or buildings shall be erected or constructed on any leased land or on which an estate for years is held whose useful life would last longer than the term of said lease or estate for years. It shall be the duty of the city council before authorizing any permanent improvements as aforesaid on leased lands or on which it holds an estate for years to obtain a written engineering statement of the useful life of the facility which shall be recorded in the minutes of council. Said governing body may lease, sub-lease, or convey for a consideration any land or interest held therein, or off-street parking facility to responsible private interests to operate and may impose such conditions to insure financial responsibility of such private interests as it shall deem prudent to protect the public interest. Said body may expend public funds in the acquisition of land or any interest therein for off-street parking, and for the erection of any improvements thereon, and may generally contract with reference thereto so as to effectuate such purposes. Off-street parking.
Page 2863
(d) To own, operate, maintain, construct sewerage disposal systems, including oxidation ponds, within and without the corporate limits of the City of Athens. Sewerage disposal. Section 2. The time for opening of polls in all municipal elections shall be 7:00 a.m. Eastern Standard Time and the time for closing shall be 7:00 pm. Eastern Standard Time notwithstanding any other provision of charter. Elections. Section 3. If any portion of this Act or its application to any person or any circumstance shall be declared invalid, the remainder of this Act and the application of such portion to other persons or in other circumstances shall remain unaffected. Severability. Section 4. All laws or parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that the Mayor and Council of the City of Athens intends to apply to the General Assembly of Georgia at the January 1966, 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 employer the mayor and council of the City of Athens to formulate and adopt by ordinance building codes, housing codes, plumbing codes, fire prevention codes, and such other codes as relate to health, welfare and safety of the inhabitants of said city, and to provide for enforcement thereof in the recorder's court of said city by punishing violators within the limit prescribed by the charter of the City of Athens and to provide such offenses may be continuing in nature and continuance through each and every day or portion thereof may be treated as a separate offense, and to authorize additional enforcement procedures; to provide any such housing code so adopted may prescribe rules and regulations for the repair, change or elimination of any building, house, apartment or structure used, maintained or occupied in violation of code and to provide for procedures for assessment of cost thereof in the event said City of Athens
Page 2864
makes or causes to be made such repairs, changes or eliminations; to authorize the mayor and council of the City of Athens to participate and engage in programs envisioned under Economic Opportunity Act of 1964, as amended and to contract and expend funds therefor; to authorize the mayor and council of the City of Athens to acquire, own, lease (as lessor or lessee), regulate, operate parking areas, parking buildings and structures, and off-street parking facilities, and to make permanent improvements on any land so leased or acquired by an estate for years (under certain conditions), or purchased, and to expend funds therefor; to empower the mayor and council of the City of Athens to own, operate, maintain, construct sewerage disposal systems, including oxidation ponds, within and without the City of Athens; to provide a time for opening and closing polls in all municipal elections; and for other purposes. This 12 day of January, 1966. The 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 R. W. Bailes, Jr., 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 14, 21, and 28, 1966. /s/ R. W. Bailes, Jr. Certified, sworn to and subscribed before me, this 28th day of January, 1966.
Page 2865
/s/ Nellie Burpee, Notary Public, Clarke County, Georgia. (Seal). Approved March 2, 1966. CITY OF WADLEYELECTIONS. No. 277 (House Bill No. 610). An Act to amend the charter of the City of Wadley, County of Jefferson, State of Georgia, (Ga. L. 1962, p. 2483), to provide that in the event in an election for mayor, councilmen, or any councilman, in case no candidate in such an election shall receive a majority of the votes polled in such election, there shall be a run-over between the two candidates receiving the highest number of votes, and such run-over election shall be called by the mayor and council of the said city, to be held on a date stated in such call within not less than ten (10) nor more than fifteen (15) days of said first election. Notice of such run-over election shall be published by posting a notice of the date of such election before the city hall of the said City of Wadley and shall be published in one issue of a newspaper of general circulation of said City of Wadley, to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The charter of the City of Wadley, County of Jefferson, State of Georgia, (Ga. L. 1962, p. 2483), is hereby amended by adding to the said Act a section to be known as section 29 as follows: In the event in an election for mayor, councilmen, or any councilman, in case no candidate in such an election shall receive a majority of the votes polled in such election, there shall be a run-over between the two candidates receiving the highest number of votes, and such run-over
Page 2866
election shall be called by the mayor and council of the said city, to be held on the date stated in such call within not less than ten (10) nor more than fifteen (15) days of said first election. Notice of such run-over election shall be published by posting a notice of the date of such election before the city hall of the said City of Wadley and shall be published in one issue of a newspaper of general circulation of the said City of Wadley. Section 2. That all laws and parts of laws in conflict herewith are hereby repealed. Notice of Intention to Apply for Passage of Local Bill. Notice is hereby given that application will be made at the 1966 session of the General Assembly of Georgia for the passage of a local bill to be entitled as follows: An Act to amend the charter of the City of Wadley, County of Jefferson, State of Georgia, (Ga. L. 1962, p. 2483), to provide that in the event in an election for mayor, councilmen, or any councilman, in case no candidate in such an election shall receive a majority of the votes polled in such election, there shall be a run-over between the two candidates receiving the highest number of votes, and such run-over election shall be called by the mayor and council of the said city, to be held on a date stated in such call within not less than ten (10) nor more than fifteen (15) days of said first election. Notice of such run-over election shall be published by posting a notice of the date of such election before the city hall of the said City of Wadley and shall be published in one issue of a newspaper of general circulation of said City of Wadley. J. Roy McCracken Representative Jefferson County, Georgia State of Georgia, Jefferson County. Personally appeared before the undersigned attesting officer J. Roy McCracken, who on oath being duly sworn deposes
Page 2867
and says that he, as Representative in the General Assembly of the State of Georgia from Jefferson County, Georgia, had published, and the same was published, a notice, a copy of which appears above this affidavit, in the News and Farmer, the official organ of Jefferson County, Georgia, on the dates of January 13, 20, 27 and February 3, 1966. /s/ J. Roy McCracken Representative, Jefferson County, Georgia Subscribed and sworn to before me, this 7th day of February, 1966. /s/ Priscilla Sexton, Notary Public. (Seal). Approved March 2, 1966. CITY OF COLQUITTCORPORATE LIMITS, REFERENDUM. No. 278 (House Bill No. 477). An Act to amend an Act amending, consolidating and superseding the several Acts incorporating the City of Colquitt in the County of Miller and all amendments thereto, approved August 7, 1915 (Ga. L. 1915, p. 534), 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 amending, consolidating and superseding the several Acts incorporating the City of Colquitt on the County of Miller and all amendments thereto, approved August 7, 1915 (Ga. L. 1915, p. 534), as amended, is hereby amended by striking section 4 in its entirety and
Page 2868
substituting in lieu thereof a new section 4 to read as follows: Section 4. The corporate limits of the said City of Colquitt be and the same are hereby fixed as follows: Beginning at the point where a straight line running east and west 1250 yards due north from center of Miller County courthouse square, intersects the west right-of-way line of Cuthbert Street and from said point of beginning run north 17 degrees 15 minutes east a distance of 1709 feet, thence north 2 degrees 50 minutes east a distance of 927 feet, thence cornering and running south 88 degrees 26 minutes east a distance of 5193 feet, thence cornering and running south 0 degrees 44 minutes west a distance of 8262 feet, thence south 62 degrees 35 minutes east a distance of 1059 feet, thence south 0 degree 35 minutes west a distance of 1795 feet, thence north 89 degrees 25 minutes west a distance of 4518 feet, thence north 20 degrees 30 minutes west a distance of 2122 feet, thence in a southwesterly direction along a fresh water drain a distance of 2640 feet, more or less to the east side of Spring Creek, thence along the east side of Spring Creek in a northerly direction to where the east side of Spring Creek intersects the straight line running east and west that lies 1250 yards due north from the center of the Miller County courthouse square, thence east along said line to point of beginning. Corporate limits. All as shown by survey and plat of Grady Holman, Jr., dated December 27, 1965 and recorded in plat book one, page 281 of records in the office of clerk of the Superior Court of Miller County, Georgia. Section 2. Not earlier than March 15, 1966, nor later than April 15, 1966, it shall be the duty of the governing authority of the City of Colquitt to issue the call for a special election for the purpose of submitting this Act to those qualified voters of Miller County residing in the area proposed to be annexed by this Act for approval or rejection. Said governing authority shall set the date of such election for May 4, 1966. Said governing authority shall cause the date and purpose of said election to be published
Page 2869
once a week for two weeks immediately preceding the date thereof in the newspaper in which sheriff's advertisements for Miller County are published. The ballot shall have written or printed thereon the words: For approval of the Act to change the corporate limits of the City of Colquitt. Referendum Against approval of the Act to change the corporate limits of the City of Colquitt. 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 Colquitt. It shall be the duty of the governing authority 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 governing authority to canvass the returns and declare and certify the result of the election. It shall be its further duty to certify the result thereof to the Secretary of State. Section 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, at the request of certain of the citizens of Colquitt, Georgia, there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to extend city limits of the City of Colquitt and for other purposes. This 31st day of December, 1965. J. O. Brackin Representative, 87th District Julian Webb Senator, 11th District
Page 2870
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. O. Brackin, who, on oath, deposes and says that he is Representative from the 87th District, and that the attached copy of notice of intention to introduce local legislation was published in the Miller County Liberal, which is the official organ of Miller County, on the following dates: January 13, 20, 27, 1966. /s/ J. O. Brackin, Representative, 87th District Sworn to and subscribed before me, this 2nd day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966. CITY OF DALTONCORPORATE LIMITS. No. 279 (House Bill No. 621). An Act to amend an Act amending the charter of the City of Dalton approved January 30, 1946, establishing the corporate limits of the City of Dalton and Acts amendatory of said charter by incorporating in said city certain lands and territory located in land lot no. 163 of the 12th district and 3rd section of Whitfield County, Georgia: Be it enacted by the General Assembly of the State of Georgia: Section 1. That from and after the passage of this Act there be annexed to and incorporated in the corporate limits of the City of Dalton certain lands and territory located in
Page 2871
land lot no. 163 in the 12th district and 3rd section of Whitfield County, Georgia, and the corporate limits of said the City of Dalton shall be extended as follows: From a point where the present corporate limits of the City of Dalton as established by the Act approved January 30, 1946, above referred to, intersects with the east line of land lot no. 163 in the 12th district 3rd section; thence, north along the east line of said land lot to the present corporate limits; thence, west along the present corporate limits to the east side of the right of way to Georgia Highway No. 71; thence, south along said right-of-way to the present corporate limits; thence, east along the present corporate limits to the point of beginning; and all of that land and territory above referred to shall be incorporated in said city. Be it further enacted: That all laws and parts of laws in conflict herewith be, and the same are, hereby repealed. Notice of Local Legislation. Notice is hereby given that at the present January, 1966, term of the General Assembly of Georgia there will be introduced a bill extending the corporate limits of the City of Dalton, so as to include within said city certain lands located in land lot 163 in the 12 district and 3rd section of Whitfield County, Georgia. Thomas M. Mitchell Representative, Whitfield County Post No. 1 3rd District Georgia, Whitfield County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas M. Mitchell, who, on oath, deposes and says that he is a Representative of Whitfield County, Georgia, in the General Assembly of Georgia, and that the attached copy of notice of intention to introduce local legislation was published in The Dalton
Page 2872
Citizen, which is the official organ of said County, on the following dates: January 14, 1966; January 21, 1966; January 28, 1966. /s/ Thomas M. Mitchell Sworn to and subscribed before me, this the 3rd day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966. FLOYD COUNTYAUDITS. No. 280 (House Bill No. 511). An Act to require the board of commissioners of roads and revenue of Floyd County, Georgia, to conduct an annual audit of finances, financial records and books of Floyd County; to provide the content of all such audits; to provide for the appointment, qualification and compensation of any such auditors; to prescribe the duties of the auditors; to provide for the publication of a summary of such audit; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. From and after the passage of this Act, it shall be the duty of the board of commissioners of roads and revenue of Floyd County, Georgia, to conduct an annual audit of the finances, financial records and books of Floyd County, in accordance with the provisions hereinafter set forth. Audits. Section 2. The board of commissioners of roads and revenue of Floyd County shall on or before January 31, annually, employ a certified public accountant or firm of certified
Page 2873
public accountants who shall have practiced as such in the State of Georgia under certificates issued by this state, for at least two years, for the making of an annual audit of finances, financial records and books of the board of commissioners of roads and revenue of Floyd County, and the county treasurer and county comptroller of Floyd County. The board of commissioners of roads and revenue of Floyd County may also engage said certified public accountant or firm of certified public accountants to make an audit of the finances, financial records and books for each separate department within the County of Floyd which in any way receives or disburses county funds or the finances, financial records and books of such other county offices and officers at such time as they see fit. The accountant so employed shall make the audit provided for herein in accordance with generally accepted accounting principles, and shall perform a complete audit for the preceding year and shall point out any irregularity found to exist. Section 3. Each annual audit submitted to the board of commissioners of roads and revenue of Floyd County, Georgia, shall be filed with the 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 Floyd County, in which the sheriff's advertisements regularly appear, and posted at the courthouse door a summary of each such audit. Said accountant shall transmit to the grand jury of the superior court of Floyd County, which convenes immediately preceding the completion of said audit, a copy of each audit prepared and furnished to the board of commissioners of roads and revenue of Floyd County. Section 4. The compensation of such certified public accountant or firm of certified public accountants shall be fixed by agreement between the board of commissioners of roads and revenue and the certified public accountant or firm of certified public accountants selected to make such audit. Section 5. An Act entitled An Act to require the board of commissioners of roads and revenues of Floyd County,
Page 2874
Georgia to conduct an annual audit of all financial records and books of Floyd County; to provide the content of all such audits; to provide for the appointment, qualification, compensation and term of any such auditor; to prescribe the duties of the auditor; to repeal conflicting laws; and for other purposes., approved March 4, 1964 (Ga. L. 1964, p. 2470), is hereby repealed in its entirety. 1964 Act repealed. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Due to the tax re-evaluation program and the changing of tax rates and structures effecting tax collection and expenditures of public tax money, the Floyd County Legislative Delegation will introduce legislation during the 1966 session of the General Assembly to require the publication of an annual certified audit of the Floyd County board of roads and revenue in the official organ of Floyd County. J. Battle Hall Senator, 52nd District Sidney Lowrey Representative, Post 1 13th District Jerry L. Minge Representative, Post 2 13th District Richard L. Starnes, Jr. Representative Elect Post 3 13th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jerry Lee Minge, who,
Page 2875
on oath, deposes and says that he is Representative from the 13th District, 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 Floyd County, on the following dates: January 5, 12, 19, 1966. /s/ Jerry Lee Minge, Representative, 13th District Sworn to and subscribed before me, this 2nd day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966. CITY COURT OF JESUPTERMS. No. 282 (House Bill No. 639). An Act to amend an Act creating the City Court of Jesup, approved July 31, 1916 (Ga. L. 1916, p. 248), as amended, particularly by an Act approved March 27, 1958 (Ga. L. 1958, p. 2525), so as to change the terms of court of the City Court of Jesup; 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 Jesup, approved July 31, 1916 (Ga. L. 1916, p. 248), as amended, particularly by an Act approved March 27, 1958 (Ga. L. 1958, p. 2525), is hereby amended by striking from section 11, as amended by the aforesaid Act of 1958, the following: Be it further enacted by the authority aforesaid, that the terms of said city court shall be quarterly. The time of
Page 2876
holding said court shall be on the fourth Mondays in January, May, July and October. and inserting in lieu thereof the following: Be it further enacted by the authority aforesaid, that the terms of said city court shall be quarterly. The time of holding said court shall be on the fourth Mondays in February, May, July, and October. 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, 1966, session of the General Assembly of Georgia, a bill to change the terms of the City Court of Jesup, and for other purposes. This 17th day of January, 1966. Glenn Thomas, Jr. Representative, 77th District 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 Representative from the 77th District, and that the attached copy of notice of intention to introduce local legislation was published in The Jesup Sentinel, which is the official organ of Wayne County, on the following dates: January 20, 27 and February 3, 1966. /s/ Glenn Thomas, Jr., Representative, 77th District Sworn to and subscribed before me, this 7th day of February, 1966.
Page 2877
/s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966. BIBB COUNTY PENSION PLAN ACT AMENDED. No. 284 (House Bill No. 460). An Act to amend an Act approved December 22, 1953, and appearing in Georgia Laws 1953 (Nov.-Dec. sess.) at pages 2907 et seq. and entitled: An Act to provide a pension and/or retirement plan and fund for certain employees and officers of Bibb County; to define the words, terms and phrases used in this Act; to fix a scale of contributions to be made by persons covered by such pension and retirement plan and those to be made by Bibb County; to provide for eligibility for membership in such plan and eligibility to receive the benefits of such plan; to provide for benefits to members of such plan and the manner and condition of payment of such benefits; to provide for refunding contributions to certain member employees and officials; to provide for the enactment of rules and regulations by the county board of commissioners for the County of Bibb for the administration of such plan including the control and investment of funds accumulated therein and pursuant to such plan; to provide for conclusive determination of questions arising under such plan; to provide for the levy of taxes for the purpose of this Act and of such plan; and for other purposes: To increase the maximum age for participation in the pension plan thereby created from forty years to fifty-five years; to make provisions for such participation retroactive upon certain conditions; to provide for the exclusion of certain City Court of Macon officials and employees upon certain conditions; to eliminate a requirement for the reduction of payments to disabled employees; and for other purposes.
Page 2878
Be it enacted by authority of the General Assembly of Georgia and it is hereby enacted by authority of the same as follows: Section 1. The Act of the General Assembly of Georgia approved December 22, 1953 and appearing in Georgia Laws 1953 (Nov.-Dec. sess.) at pages 2907 et seq. and entitled An Act to provide a pension and/or retirement plan and fund for certain employees and officers of Bibb County; to define the words, terms and phrases used in this Act; to fix a scale of contributions to be made by persons covered by such pension and retirement plan and those to be made by Bibb County; to provide for eligibility for membership in such plan and eligibility to receive the benefits of such plan; to provide for benefits to members of such plan and the manner and condition of payment of such benefits; to provide for refunding contributions to certain member employees and officials; to provide for the enactment of rules and regulations by the county board of commissioners for the County of Bibb for the administration of such plan including the control and investment of funds accumulated therein and pursuant to such plan; to provide for conclusive determination of questions arising under such plan; to provide for the levy of taxes for the purpose of this Act and of such plan; and for other purposes; is hereby amended as follows: (a) By striking from section 3 (k) of said Act the words and figures forty (40) and substituting therefor the words and figures fifty five (55) and adding to said section the following: A person who was an employee or official of Bibb County on the effective date of this Act and who was not heretofore eligible for participation in this plan under the provisions of the Act hereby amended because of age shall be permitted at his option to become a participant provided that within sixty (60) days after the passage and approval of this amendment he shall give written notice to Bibb County of his election to participate in this plan and provided further that contemporaneously therewith, he shall execute to Bibb County his promissory note payable as provided in section 6 (b) (2) of this Act, the amount of which shall be the employee contribution prescribed by section 4 (a) hereof computed from the date of employment or from
Page 2879
December 22, 1953, whichever is later. so that said section 3 (k) shall read as follows An employee or official whose age, upon the effective date of this Act or thereafter upon employment, re-employment, qualification or re-qualification as an employee or official, is fifty five (55) years or more, provided, that this exception shall not apply to employees and officials who were on October 1, 1953, members in good standing of a pension plan presently existing as provided by Georgia Laws 1949, page 1371, as amended, and continue as such members of such plan until the effective date of repeal of the Act providing such plan; this exemption from the age limitation terminating, however, upon leaving the service of the county and the age limitation applying without exception upon re-employment or re-qualification. A person who was an employee or official of Bibb County on the efective date of this Act and who was not theretofore eligible for participation in this plan under the provisions of the Act hereby amended because of age shall be permitted at his option to become a participant provided that within sixty (60) days after the passage and approval of this amendment he shall give written notice to Bibb County of his election to participate in this plan and provided further that contemporaneously therewith, he shall execute to Bibb County his promissory note payable as provided in section 6 (b) (2) of this Act, the amount of which shall be the employee contribution prescribed by section 4 (a) hereof computed from the date of employment or from December 22, 1953, whichever is later. (b) By adding to section 4 (a) (2) of said Act the following: There are excluded from the provisions hereof those officials and employees of the City Court of Macon who qualify for and participate in the retirement system provided by Georgia Laws 1953, page 305, and who within sixty (60) days from the passage and approval of this amendment fail to notify Bibb County in writing that they desire to participate in the plan provided by this Act. Officials and employees of the City Court of Macon electing to come within the provisions hereof shall accompany the written notice of election by a promissory note prescribed in section 3 (k) hereof as hereby amended. An election to
Page 2880
participate herein or failure to elect shall be irrevocable. so that said section 4 (a) (2) as amended shall read as follows: The amount of the required contributions to be paid by employee and official members of the plan shall be deducted and withheld by the proper authority of Bibb County from the salary, wage or compensation otherwise to be paid to such member, whether such payment is to be made by pay-check or otherwise, and whether to be paid to a department head of the county for distribution to such member official or employee or to be paid directly to such member employee or official. Any eligible employee or official employed or taking office after the effective date of this Act, and any employee or official actively engaged in the service of the county upon the effective date of this Act and who does not elect, as provided by Subsection (q) of Section 3 hereof, to be excluded from the Act and plan, are conclusively held to have consented to such deductions, the plan provided hereby being compulsory as to eligible employees and officials employed or taking office after the effective date of this Act, and who are not precluded from pension benefits hereunder by the provisions of section 6, subsection (c), item 4 hereof, and optional as to eligible then employees and officers on the effective date of this Act. There are excluded from the provisions hereof those officials and employees of the City Court of Macon who qualify for and participate in the retirement system provided by Georgia Laws 1953, page 305, and who within sixty (60) days from the passage and approval of this amendment fail to notify Bibb County in writing that they desire to participate in the plan provided by this Act. Officials and employees of the City Court of Macon electing to come within the provisions hereof shall accompany the written notice of election by a promissory note prescribed in section 3 (k) hereof as hereby amended. An election to participate herein or failure to elect shall be irrevocable. (c) By striking from section 6 (a) (2) thereof the following: Such allowance shall be paid as calculated and in full until the member reaches the age of sixty five (65), but shall then be reduced by fifty per cent (50%) of the
Page 2881
primary Social Security benefit to which the member is then entitled. and by adding: Such allowance shall be paid during the life and disability of the member. so that said section 6 (a) (2) as amended shall read as follows: A member who is permanently and totally disabled after five continuous years of service shall be entitled to a monthly disability retirement allowance equal to one and one-third per cent (1 1/3%) of his final average monthly earnings times his number of years of service, such amount in no event to be less than three dollars ($3.00) per month for each year of continuous service. Such allowance shall be paid during the life and disability of the member. Section 2. All laws or parts of laws in conflict herewith are hereby repealed. Georgia, Bibb County. Notice is hereby given that the county board of commissioners for the County of Bibb will apply for the passage and approval, at the 1966 session of the General Assembly of Georgia, of legislation and constitutional amendments affecting Bibb County as follows: 1. An Act to create the Bibb County Water and Sewerage Authority and to define the powers and duties of such authority; to provide for the issuance and refunding of revenue bonds; and for other purposes. 2. An Act to amend an Act of the General Assembly of Georgia (Ga. L. 1953, Nov.-Dec. session), pages 2907 et seq. establishing a pension plan for certain officials and employees by increasing the maximum age for participation from forty to fifty-five years; to make the plan available to present employees under certain conditions; to permit the exclusion of City Court of Macon officials and employees; to eliminate a requirement for the reduction of payments to disabled employees; and for other purposes. 3. A constitutional amendment to authorize the governing authority of Bibb County to adopt, revise, amend, and
Page 2882
modify pension, disability and retirement plans and to levy a tax to finance the same; and for other purposes. 4. A constitutional amendment to authorize the governing authority of Bibb County to provide group life, hospital, surgical and medical insurance for its employees as therein defined and to levy a tax to finance the same; and for other purposes. 5. A constitutional amendment to authorize the governing authority of Bibb County to establish, maintain, alter and discontinue a system or systems of recreation and to levy a tax to finance the same; and for other purposes. This 15th day of December, 1965. E. S. Sell, Jr. County Attorney Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James Sewell Elliott, who, on oath, deposes and says that he is Representative from the 107th District, and that the attached copy of notice of intention to introduce local legislation was published in The Macon News, which is the official organ of Bibb County, on the following dates: January 15, 22, 29, 1966. /s/ James Sewell Elliott, Representative, 107th District Sworn to and subscribed before me, this 1st day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966.
Page 2883
TOWN OF THUNDERBOLTCHARTER AMENDED. No. 286 (House Bill No. 91). An Act to amend an Act revising and consolidating the several Acts relating to and incorporating the Town of Warsaw in Chatham County, and changing the name of said town to the Town of Thunderbolt, approved July 21, 1921 (Ga. L. 1921, p. 1122), as amended, particularly by an Act approved January 30, 1946 (Ga. L. 1946, p. 621), an Act approved March 17, 1958 (Ga. L. 1958, p. 2617), and an Act approved March 2, 1959 (Ga. L. 1959, p. 2109), so as to change the date of municipal elections; to change the hours for which the polls shall remain open; to provide for qualification fees for municipal officers; to change the compensation of election managers; to provide for election clerks and their compensation; to fix the compensation of voter registrars; to provide for a recorder pro tem; to change the maximum punishment which the recorder may impose for contempt; to change the number of tax assessors; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act revising and consolidating the several Acts relating to and incorporating the Town of Warsaw in Chatham County, and changing the name of said town to the Town of Thunderbolt, approved July 21, 1921 (Ga. L. 1921, p. 1122), as amended, particularly by an Act approved January 30, 1946 (Ga. L. 1946, p. 621), an Act approved March 17, 1958 (Ga. L. 1958, p. 2617), and an Act approved March 2, 1959 (Ga. L. 1959, p. 2109), 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. Be it further enacted, that the municipal government of the Town of Thunderbolt shall be vested in a mayor and six aldermen. On the third Tuesday in October 1966, and on that same date biennially thereafter there shall be held an election at which a mayor, six aldermen, clerk and treasurer shall be elected for the Town of Thunderbolt.
Page 2884
Those candidates elected to office in the 1966 election shall not take office until the expiration of the terms of office of the incumbent officers and, upon taking office, they shall serve until November 5, 1968, and until their successors are duly elected and qualified. Thereafter, all successors to the municipal offices of the Town of Thunderbolt shall take office on the second Tuesday following their election and shall serve for a term of office of two years and until their successors are duly elected and qualified. The legal hours of voting at such elections shall be between seven o'clock in the morning and seven o'clock in the afternoon, Eastern Standard Time. No person shall be qualified to hold office of mayor and alderman, clerk and treasurer, unless he or she is a qualified voter of said town. A qualification fee for the office of mayor, aldermen, clerk and treasurer shall be paid by each candidate who desires to qualify for said office, said fees being as follows: Elections. (a) For the office of mayor - $25.00 (b) For the office of aldermen - $10.00 (c) For the office of clerk and treasurer - $10.00 Said fees to be paid to the clerk and used by the mayor and aldermen to defray election expenses. Section 2. Said Act is further 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, that all elections held under the provisions of this charter shall be superintended and managed by three (3) freeholders of said town, all of whom must be duly qualified voters at such election and each of said managers before entering on his duties as such shall take and subscribe on oath before some notary public or other officer qualified to administer oaths, that he will faithfully and impartially conduct said election, prevent all illegal voting, and honestly declare the result of said election to the best of his skill and power. The said managers shall be appointed by the judge of the superior court of Chatham County, Georgia, at least five days before the
Page 2885
date of the election, and he shall, as far as practicable, in the appointment of said managers give representation to the contending factions of such election. The managers shall be paid for their services as such the sum of $25.00 each, and be furnished one meal by the treasurer of the said Town of Thunderbolt. The number of clerks to be appointed shall be in the discretion of the mayor and aldermen and they shall be paid for their services the sum of $20.00 per day and furnished one meal, said monies and meal to be paid for by the treasurer of the said Town of Thunderbolt. The person or persons receiving the highest number of votes cast at such election for mayor and aldermen, clerk and treasurer, respectively, shall be declared elected, and the managers of such election shall issue, within twenty-four hours of such election certificates of election to such persons. The voting place for such election shall be at the town hall of said Town of Thunderbolt. Section 3. Said Act is further amended by adding at the end of section 12 the following: Said registrars shall each be paid the sum of $50.00 for each complete job. Section 4. Said Act is further amended by striking from section 15 the following the mayor as it appears in the fifth sentence thereof and substituting in lieu thereof the following: a recorder pro tem, who may be appointed by the recorder and must be a practicing attorney, and by striking ten dollars ($10) and five (5) days, as they appear in the last sentence of the first paragraph thereof and substituting in lieu thereof twenty-five dollars ($25) and ten (10) days, respectively, so that when so amended the first paragraph of section 15 shall read as follows: Section 15. The mayor's court for the trial of offenders against the laws and ordinances of the Town of Thunderbolt shall be known as the recorder's court, which court is
Page 2886
hereby created. The mayor and aldermen are authorized and empowered to elect a recorder to hold said court, to fix the qualifications, term of office, and compensation. Said recorder so elected shall take such oath as may be prescribed by the mayor and aldermen. Any vacancy in the office of the recorder shall be filled by the mayor and aldermen. Such recorder, and in his absence, a recorder pro tem, who may be appointed by the recorder and must be a practicing attorney, may hold said court and may exercise all the powers conferred by law upon the recorder, and may punish for any violation of a law or ordinance of the Town of Thunderbolt by a fine not exceeding one hundred dollars ($100), imprisonment in the city jail, or imprisonment in the county jail by permission of the county authorities, not exceeding 60 days, or work on the city work crew or other public work not exceeding 60 days, any one or more or all of these at the discretion of said recorder. When sitting as a court for the trial of offenders, the recorder shall have the power to punish for contempt by a fine not exceeding twenty-five dollars ($25), imprisonment or work in the manner already described, for a period of ten (10) days, one or both, at the discretion of the recorder. Recorder's court. Section 5. Said Act is further amended by striking from section 15A the word mayor as it appears between the words the and acting in the third sentence thereof and substituting in lieu thereof recorder pro tem., so that when so amended section 15A shall read as follows: Section 15A. The recorder is authorized to issue warrants for offenses committed within the corporate limits of said town against any law or ordinance of said town or this state, and when the offense is against the state, the recorder may hear evidence and commit to jail or take bond 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 town, the arresting officers shall carry the case before the recorder's court and none other, and the same thereby disposed of as other cases of arrest not made under warrant. All warrants issued by the recorder,
Page 2887
or the recorder pro tem acting in his stead, shall be directed to any policeman or marshal of the Town of Thunderbolt, and to all and singular the sheriffs, deputy sheriffs and constables of this state, and any one of said officers shall have the same authority to execute said warrants as the sheriffs of this state have to execute criminal warrants. Section 6. Said Act is further amended by striking from section 15B the word mayor and substituting in lieu thereof recorder pro tem, so that when so amended section 15B shall read as follows: Section 15B. The recorder, or the recorder pro tem. acting 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 who failed to attend, under the provisions for contempt already provided for in this charter. Section 7. 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 aldermen of said town are authorized to elect five freeholders residing in said town as assessors, who shall value and assess all property within said town, liable for taxation at its actual market value and no more. All persons dissatisfied with the value placed upon their property shall appear before said assessors, produce testimony as to the value of the property and the decision of said assessors, after the evidence shall be final on all issue of fact. Provided, however, that any person dissatisfied with the judgment of said assessors may appeal from their decision by certiorari to the superior court of Chatham County, Georgia, but in the event of an appeal, the party so appealing shall pay his taxes upon the assessment fixed by the board of tax assessors of said town, and if the final judgment in the case is decided adversely to the Town of Thunderbolt, then such party shall be paid from the treasury of the Town of Thunderbolt,
Page 2888
the difference between the amount of tax paid by the appellant and the amount of the taxes adjudged to be due on the final determination of the case. The said mayor and aldermen shall have the power and authority to require the return of all taxable property for taxation and shall have power to double tax defaulters. Tax assessors. Section 8. 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; That she has reviewed the regular editions of the Savannah Evening Press published on December 17, 1965, December 24, 1965, and December 31, 1965, and finds that the following advertisement, to-wit: Notice of Intention to Apply for Legislation. Notice is hereby given that legislation will be introduced at the 1966 session of the General Assembly of Georgia to
Page 2889
amend an act revising and consolidating the several acts relating to and incorporating the town of Warsaw in Chatham County, and changing the name of said town to the town of Thunderbolt, approved July 21, 1921, (Ga. L. 1921, p. 1122) as amended, is hereby amended to change the election date for mayor and aldermen, clerk and treasurer from the 3rd Tuesday in January to the 3rd Tuesday in October; to provide qualification fees for mayor and aldermen, clerk and treasurer; to provide for hours of election from 7:00 a.m. to 7:00 p.m.; to provide for the payment of managers and election clerks; to arrange payment of fee to registrars; to provide for a recorder pro tem; to increase the number of tax assessors from 3 to 5; to repeal all conflicting laws; and for other purposes. Julius S. Fine Town Attorney appeared in each of said editions. /s/ Ronda Straub (Deponent) Sworn to and subscribed before me, this 3 day of December, 1965. /s/ Miriam Potter, Notary Public, Chatham County, Georgia. My Commission expires Sept. 13, 1966. (Seal). Approved March 2, 1966. CITY OF GAINESVILLERETIREMENT FUND ACT AMENDED. No. 287 (House Bill No. 648). 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
Page 2890
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, so as to make certain changes in the retirement system for the employees of said city; to define the investment authority of the corporate trustee; 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 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. Corporate trustees. 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 thereof; and such contract and all amendments
Page 2891
thereto shall first be approved by the city commission of the City of Gainesville by proper resolution before becoming effective as a contract. Money in the retirement fund may be invested and reinvested in such common stocks, preferred stocks, bonds, notes, debentures, mortgages, certificates, and other securities, investments, real or personal of any kind, including purchases and lease back transactions, interest in oil or other depletable natural resources, any common or collective trust maintained by the corporate trustee, or other property as the corporate trustee may deem suitable for the fund, and, in making such reinvestments, the corporate trustee shall not be restricted to property and securities of the character authorized by the present or future laws of any state or jurisdiction for trust investments. Section 2. 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 1966 session of the General Assembly of Georgia which convened in January 1966, 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
Page 2892
Georgia, Futlon County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Howard T. Overby, who, on oath, deposes and says that he is Representative from the 16th District, and that the attached copy of notice of intention to introduce local legislation was published in the Gainesville Tribune, which is the official organ of Hall County, on the following dates: January 19, 26, and February 2, 1966. /s/ Howard T. Overby Representative, 16th District Sworn to and subscribed before me, this 7 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966. COMPENSATION TO WASHINGTON COUNTY SWEET POTATO ASSOCIATION. No. 117 (House Resolution No. 56-91). A Resolution. Compensating the Washington County Sweet Potato Association; and for other purposes. Whereas, on November 9, 1964 at approximately 2 p.m. Mr. Eddie Outlaw, an employee of the Georgia Forestry Commission, requested Mr. Arthur A. Page, manager of the potato curing house, to assume responsibility for the control burning of grass around the potato curing house; and
Page 2893
Whereas, Mr. Page refused to assume responsibility for the control burning of the grass; and Whereas, Mr. Outlaw or another employee of the Georgia Forestry Commission started a fire and burned the weeds and grass; and Whereas, approximately 15 or 20 minutes after the control burning had been completed, a fire originated in the potato curing house; and Whereas, the absence of any fire fighting equipment resulted in the building burning along with a quantity of potatoes and baskets and equipment; and Whereas, the Washington County Sweet Potato Association sustained a loss in the amount of $10,664.12; and Whereas, the fire which caused the damage occurred through no fault or negligence on the part of the Washington County Sweet Potato Association or any employees thereof, and it is only just and proper that the Association be compensated therefor. 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 $9,468.30 to the Washington County Sweet Potato Association as compensation as provided 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 funds appropriated or to available to said department. Approved March 3, 1966. CITY OF OCILLAELECTIONS. No. 288 (House Bill No. 703). 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 provide that candidates for mayor and
Page 2894
councilmen must receive a majority of the votes cast; to provide for runoff elections; to change the hours of voting; to authorize the board of registrars to determine the eligibility of candidates in city elections; to provide for severability; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the City of Ocilla, approved December 18, 1902 (Ga. L. 1902, p. 525), as amended, is hereby amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2 to read as follows: Section 2. On the first Tuesday in November in each year an election shall be conducted in the City of Ocilla for the purpose of electing candidates to succeed the city officials whose terms shall expire during that year. In order to be elected, a candidate shall receive a majority of the votes cast for the office 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 the two candidates receiving the highest number of votes cast for the office. Said election shall be held 14 days after the regular municipal election under the same laws, rules and regulations governing regular city elections. The mayor and each councilman shall assume office by taking the appropriate oath on the first day of January following their election and shall serve for a term of two years each and until their successors are elected and qualified. If from any cause any municipal election herein provided for, or to be ordered by the mayor and councilmen for any purpose, shall not be held on the day previously fixed, then it shall be the duty of the mayor and councilmen to order such election held to be held on a day named by them within thirty days from the day any such election should have occurred, but failed to occur; and they shall give ten days notice of any such election ordered by them to the public by publication of the same at the door of the council chamber of the city and also in some public gazette published in the city or having a general circulation therein. All
Page 2895
municipal elections held in said city shall be held at the usual place of holding the regular meetings of the mayor and councilmen for the transaction of official business in the city or at any other convenient and accessible place therein, to be selected and designated by the mayor and councilmen before the day of holding the same, and the voting in all elections for whatever purpose held therein shall be by printed or written ballot. Section 2. Said Act is further amended by striking section 4 in its entirety and inserting in lieu thereof a new section 4 to read as follows: Section 4. That all elections held under the provisions of this charter, and all elections in which any subject or question is submitted to the qualified voters of said City of Ocilla, shall be superintended and managed by a justice of the peace and two freeholders who are citizens of said city and own real estate therein, or by three freeholders, all of whom shall be citizens of said city and own real estate therein. Said freeholders shall, previously before the day of election, be selected by the mayor and councilmen, and all managers, before entering upon his or their duties, shall take and subscribe before the mayor of said city, or some other officer qualified to administer an oath, or before each other, the following oath: `We, and each of us, do solemnly swear that we will faithfully and impartially conduct this election, to be held on this day, in the City of Ocilla; that we will make a just and true return thereof, and not knowingly permit any one to vote unless we believe he is entitled to do so, nor knowingly prevent any one from voting who is so entitled by law, and will not divulge for whom any vote was cast, nor on what side of any issue any vote was cast, unless called on under the law to do; so help us God.' Said managers shall keep, or cause to be kept, two lists of voters and two tally-sheets. The polls shall be opened at seven o'clock a.m. and shall be closed at six o'clock p.m. Said elections shall be held under the form and regulations prescribed by law for holding elections for members of the General Assembly, in so far as they are applicable to said elections and do not conflict with the specific rules herein contained; and all municipal elections held in said city at
Page 2896
any time and for any purpose whatever shall be held in the same manner and as near uniform as practicable. Section 3. Said Act is further amended by adding at the end of section 8 the following: The board of registrars is hereby authorized and directed to review the qualifications of all candidates in city elections to determine if said candidates are eligible to seek office in said city. If the board of registrars determines that a candidate is ineligible to seek office in said city, the name of such candidate shall not be placed on the ballot., so that section 8, when so amended, shall read as follows: Section 8. Be it further enacted, that no person shall be eligible to the office of mayor or aldermen of said city unless he be a citizen of the same, and of the age of twenty-one years, and has resided in said city one year prior to his election to either of said offices, and shall be a citizen of the United States. The board of registrars is hereby authorized and directed to review the qualifications of all candidates in city elections to determine if said candidates are eligible to seek office in said city. If the board of registrars determines that a candidate is ineligible to seek office in said city, the name of such candidate shall not be placed on the ballot. 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 were not originally a part hereof. The General Assembly hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional.
Page 2897
Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to amend an Act incorporating the City of Ocilla, approved December 18, 1902, (Ga. L. 1902, p. 525), as amended, so as to change the method of electing the mayor and councilmen; to provide for runoff elections; to authorize the board of registrars to determine the eligibility of candidates in city elections; to change the hours of voting; and for other purposes. This 14th day of January, 1966. Harry Mixon Representative, 81st District 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 the 81st District, 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 Irwin County, on the following dates: January 20, 27 and February 3, 1966. /s/ Harry Mixon Representative, 81st District Sworn to and subscribed before me, this 8th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966.
Page 2898
CITY OF ASHBURNCORPORATE LIMITS. No. 289 (House Bill No. 607). 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, so as to extend the present corporate limits of said city to include therein certain additional territory to be north and east in the County of Turner 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, that the corporate limits of said City of Ashburn are hereby extended beyond its present boundaries as now defined so as to embrace and include additional territory to the north and east in the County of Turner contiguous and adjacent to existing boundaries of said city, said northern and eastern boundaries being changed and extended in part by new lines described and located as follows: For a point of beginning, run along the presently existing eastern boundary line of said city north no degrees 36 minutes east one thousand two hundred sixty-six and seven-tenths (1,266.7) feet from the point where original land lots nos. 109, 110, 131 and 132 corner in the second land district of Turner County, Georgia, and from said beginning point run south 89 degrees 24 minutes east three thousand one hundred eighty-five and four-tenths (3,185.4) feet to a corner; thence running north 20 degrees 37 minutes west on a line, which for the most part, is parallel to, and 500 feet away on a perpendicular line from, the eastern boundary of U. S. Highway I-75, to the point where such line, as thus run and extended, intersects the original land lot line dividing land lots nos. 143 and 164, in the second land district of Turner County, Georgia, thence along said
Page 2899
original dividing land lot line in a westerly direction to the point where said land lots corner with lots 142, and 165, in said land district; thence continuing along the dividing line between said lots 142, and 165, to the point of intersection of said original land lot line with the center line of Georgia State Highway no. 159; thence down the center line of said highway in a southerly direction to its point of intersection with the presently existing northern boundary of the City of Ashburn; the new territory to be taken in to include that area lying between the northern and eastern boundaries of said city as they existed prior to the passage of this Act, and said new boundaries, as herein set out and extended. 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. There will be introduced at and in the 1966 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, by extending the corporate limits of said City of Ashburn; to provide the effective date thereof; to repeal conflicting laws, and for other purposes. This the 13th day of January, 1966. Harry Mixon, Representative 81st Representative District of Georgia State of Georgia, Turner County. Personally before the undersigned officer authorized by law to administer oaths, appeared Mrs. Nora 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
Page 2900
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 January 20th, 27th, and February 3rd, 1966, respectively. /s/ Mrs. Nora Lawrence Smith Sworn to and subscribed before me, this the 5th day of February, 1966. /s/ John R. Rogers, Notary Public, Georgia, State at Large. My Commission expires March 22, 1966. (Seal). Approved March 2, 1966. CITY OF ST. MARYSAUTHORITY TO BORROW MONEY. No. 290 (House Bill No. 159). An Act to amend an Act creating a new city charter and municipal government for the City of St. Marys, approved August 15, 1910 (Ga. L. 1910, p. 1086), as amended, so as to authorize the governing authority of the City of St. Marys to execute deeds to secure debt and security deed notes encumbering city-owned real property as security for money loaned to the city; to ratify and confirm any such instruments heretofore executed and delivered; 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 and municipal government for the City of St. Marys, approved
Page 2901
August 15, 1910 (Ga. L. 1910, p. 1086), as amended, is hereby amended by adding between section 1 and section 2 a new section to be designated section 1A, to read as follows: Section 1A. The governing authority of the City of St. Marys is hereby authorized to execute deeds to secure debt and security notes encumbering city-owned real property as security for money loaned to the city. All deeds to secure debt and security deed notes encumbering city-owned real property as security for money loaned to the city which have heretofore been executed and delivered by the governing authority of said city are hereby ratified, confirmed and approved. 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, 1966 session of the General Assembly of Georgia, a bill to amend an Act creating a new city charter and municipal government for the city of St. Marys, approved August 15, 1910 (Ga. L. 1910, p. 1086), as amended, so as to authorize the mayor and council to execute deeds to secure debt and security deed notes encumbering city-owned real property as security for money loaned to the city; to ratify and confirm and such instruments heretofore executed and delivered; and for other purposes. This 27th day of December, 1965. Robert W. Harrison, Jr. State Representative 98th Legislative District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Robert W. Harrison, who, on oath, deposes and says that he is Representative from the 98th District, and that the attached copy of
Page 2902
notice of intention to introduce local legislation was published in the Camden County Tribune, which is the official organ of Camden County, on the following dates: December 30, 1965 and January 6 13, 1966. /s/ Robert W. Harrison Representative, 98th District Sworn to and subscribed before me, this 18 day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966. WARE COUNTYPUBLICATION OF LISTS OF RECEIPTS AND EXPENDITURES. No. 292 (House Bill No. 761). An Act to amend an Act creating a board of commissioners of roads and revenues of Ware County, approved March 15, 1963 (Ga. L. 1963, p. 2237), so as to change the procedure relative to the publication of receipts and expenditures; 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 Ware County, approved March 15, 1963 (Ga. L. 1963, p. 2237), is hereby amended by striking from section 15 the last sentence, as follows: The commissioners of roads and revenues of Ware County shall cause the clerk of Ware County to publish once each month in the official organ of Ware County an accurate list of all expenditures of Ware County, to whom it was paid and the purpose thereof.,
Page 2903
and inserting in lieu thereof the following: The commissioners of roads and revenues of Ware County shall cause the clerk of Ware County to publish once each month in the official organ of Ware County a list of receipts and expenditures of Ware County which shall be cumulative on a quarterly basis., so that when so amended section 15 shall read as follows: Section 15. The clerk of Ware County shall keep an accurate set of books, minutes, or such other records as will reflect the operations of the board of commissioners of roads and revenues of Ware County. He, along with the chairman of the board, shall co-sign all checks issued on behalf of the board of commissioners of roads and revenues. He shall carry out all decisions made by the board of commissioners of roads and revenues and the chairman thereof in an administrative capacity. The commissioners of roads and revenues of Ware County shall cause the clerk of Ware County to publish once each month in the official organ of Ware County a list of receipts and expenditures of Ware County which shall be cumulative on a quarterly basis. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Ware County. Notice is hereby given that there will be introduced at the regular 1966 session of the General Assembly of Georgia a bill to amend the Act creating the Ware County board of commissioners to change the method of publishing its receipts and expenditures. This 21 day of January, 1966. Board of County Commis- sioners of Roads and Revenue of Ware County /s/ Joel Tanner, Chairman
Page 2904
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Harry D. Dixon, who, on oath, deposes and says that he is Representative from the 83rd District, and that the attached copy of notice of intention to introduce local legislation was published in the Waycross Journal-Herald, which is the official organ of Ware County, on the following dates: January 22 29 and February 5, 1966. /s/ Harry D. Dixon Representative, 83rd District /s/ Ottis Sweat, Jr. Representative, 83rd District Sworn to and subscribed before me, this 10th day of February, 1966. /s/ Barbara Spratling Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966. CIVIL AND CRIMINAL COURT OF COBB COUNTYACT AMENDED. No. 293 (House Bill No. 641). An Act to amend an Act creating the Civil and Criminal Court of Cobb County, approved March 26, 1964 (Ga. L. 1964, p. 3211), as amended by an Act approved April 8, 1965 (Ga. L. 1965, p. 3313), so as to provide for an additional judge; to provide for his election; to change the method of selecting jurors; to provide for the authorization of deputy clerks to sign civil and criminal processes;
Page 2905
to provide for the designating of a chief deputy clerk who shall act instead of the clerk during his absence; to change the compensation of the judges and clerk; to change the method of providing for the compensation of the other personnel of 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 creating the Civil and Criminal Court of Cobb County, approved March 26, 1964 (Ga. L. 1964, p. 3211), as amended by an Act approved April 8, 1965 (Ga. L. 1965, p. 3313), is hereby amended by adding to section 3 a new paragraph to read as follows: At the general election which is conducted in 1966, there shall be elected an additional judge of the Civil and Criminal Court of Cobb County who shall take office on January 1, 1967, to serve for a term of office of four years and until his successor is duly elected and qualified. Thereafter, successors to the initial additional judge shall be elected at the general election conducted in that year in which his term of office expires and they shall take office on the first day of January following their election to serve for a term of office of four years and until their successors are duly elected and qualified. Additional judge. Section 2. Said Act is further amended by inserting at the end of section 7 the following: In the event that the appearance date shall fall upon a legal holiday, the parties shall have until the next regular work day of the week in which to file all answers or other pleadings required by this Act. Appearance day. Section 3. Said Act is further amended by striking from section 11 the following: It shall be the duty of the clerk of the Civil and Criminal Court of Cobb County to prepare and file in his office a duplicate list of the traverse jurors of the Superior Court as filed in the office of the clerk of the Superior Court of
Page 2906
Cobb County and from the list so made the jurors for said court shall be drawn in the following manner: The clerk shall write upon separate tickets the name of each juror, and shall number the same and place same in a box to be prepared for that purpose, from which the, and substituting in lieu thereof the following: The jurors for said court shall be drawn and selected from the jury box of the superior court of Cobb County. The, so that when so amended section 11 shall read as follows: Section 11. The jurors for said court shall be drawn and selected from the jury box of the superior court of Cobb County. The judge shall draw a sufficient number of jurors in the manner required by law in the superior court for said court trying jury business. All laws with reference to the selection of traverse jurors in the superior courts not inconsistent with the provisions of this Act shall apply to the Civil and Criminal Court of Cobb County. The jurors so drawn shall be summoned by the marshal of said court or other lawful officer in any manner authorized in the superior court of Cobb County at least five days before the court at which they are called to serve, and from the jurors drawn and summoned as above provided, there shall be empaneled in all civil cases to be tried by a jury in said court, a jury of twelve, and in each case, each side shall have three preemptory strikes, and the six remaining shall constitute a jury for the trial of such case. If there should be any deficiency of jurors from cause or absence, the marshal by direction of the court shall complete the jury by talesman sufficient to meet the needs of the court. Each juror shall receive the same compensation while serving as a juror in said court as are paid in the superior court of said county, the same to be paid by Cobb County under the laws governing the payment of superior court jurors. All laws of force with reference to the qualifications, oaths, exemptions and financing of jurors in the superior courts of this State, shall when not inconsistent with the provisions of this Act, be observed in said Civil and Criminal Court of Cobb County. Jury lists, etc.
Page 2907
Section 4. Said Act is further amended by adding at the end of section 17 a new paragraph to read as follows: The clerk is authorized to appoint a chief deputy clerk who shall be authorized to discharge all of the duties of the clerk during the clerk's absence due to illness or from any other cause. The clerk is further authorized to designate appropriate deputy clerks under his jurisdiction who shall be authorized to sign all civil and criminal processes. Chief deputy clerk, etc. Section 5. Said Act is further amended by striking in its entirety section 23 and substituting in lieu thereof the following: Section 23. The salary of the judges of the Civil and Criminal Court of Cobb County shall be eighteen thousand dollars ($18,000.00) per annum, payable in equal monthly installments from the funds of Cobb County. On and after January 1, 1969, the salary of the judges of the Civil and Criminal Court of Cobb County shall be eighteen thousand five hundred dollars ($18,500.00) per annum, payable in equal monthly installments from the funds of Cobb County. The clerk of the Civil and Criminal Court of Cobb County shall receive an annual salary of ten thousand five hundred dollars ($10,500.00), payable in equal monthly installments from the funds of Cobb County. The deputy clerks and other administrative personnel of said court shall receive such compensation as shall be fixed by the governing authorities of Cobb County. Salaries. Section 6. Said Act is further amended by adding following section 29 a new section to be known as section 29A and to read as follows: Section 29A. All references in this Act to the judge of the Civil and Criminal Court of Cobb County shall be deemed to refer to the judges of the Civil and Criminal Court, upon the election and qualification of the additional judge of the Civil and Criminal Court of Cobb County as provided for herein. Intent. Section 7. The provisions of this Act shall become effective upon its approval by the Governor or it otherwise
Page 2908
becomes law, except for those provisions of section 5 relating to the salary of the judges and clerk of the Civil and Criminal Court of Cobb County, which provisions shall become effective on January 1, 1967, as provided for therein. 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 there will be introduced at the January-February, 1966, 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 27th day of December, 1965. Kyle Yancey State Senator 33rd District Edward S. Kendrick State Senator 32nd District Ben C. Jordan Representative Hugh Lee McDaniell Representative Bod Howard Representative Joe Mack Wilson Representative J. H. Henderson, Jr. Representative Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Bob Howard, who, on oath, deposes and says that he is Representative
Page 2909
from the 101st District, 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 Cobb County, on the following dates: December 31, 1965 and January 7 14, 1966. /s/ Bob Howard Representative, 101st District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966. CITY OF MARIETTACHARTER AMENDED. No. 294 (House Bill No. 525). An Act to amend an Act providing for 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 authorize the Mayor and Council of Marietta, Georgia, to purchase, sell or encumber real or personal property belonging to said city at public or private sale and to trade, exchange, lease, rent and otherwise contract with reference to the property of said city; to provide for a Pension Retirement System for all of the employees of the City of Marietta, Georgia, and the employees of the Board of Lights and Waterworks of Marietta, Georgia; to provide that the members of the Police and Fire Departments of the City of Marietta, Georgia, now participating in the existing pension plan of the City of Marietta, Georgia, may elect to abolish said existing plan and participate in the Pension Retirement System herein provided for;
Page 2910
to provide for the method by which the employees of the Police and Fire Departments may abolish and terminate said existing plan and participate in the Pension Retirement System herein created; to provide for the disbursement and disposition of the fund in the existing plan in the event the members of the Fire and Police Departments of the City of Marietta, Georgia, elect to abolish and terminate said existing plan and to participate in the Pension Retirement System herein created; to authorize the Mayor and Council of Marietta, Georgia, to determine the terms and conditions of said Pension Retirement System and to contract with any and all legal entities with respect thereto; to authorize the Mayor and Council of the City of Marietta, Georgia, to provide for the payment of funds from the treasury of the City of Marietta, Georgia, into said Pension Retirement System; to authorize the Mayor and Council of the City of Marietta, Georgia, to levy taxes, if necessary, to activate and sustain on a sound actuarial basis said Pension Retirement System; to provide that the governing Board of Lights and Waterworks of the City of Marietta, Georgia, may permit and require its employees to participate in the Pension Retirement System on the same terms and conditions as the employees of the City of Marietta, Ga; to authorize the Board of Lights and Waterworks of Marietta, Georgia to disburse the necessary funds for such participation from its treasury; to remove the Chief of the Fire Department and the Chief of the Police Department from all the requirements and provisions of the Civil Service Act (incumbents excepted); to provide for the method of hiring, firing and supervising of all future Chiefs of the Fire and Police Departments (present Chiefs excepted); to authorize the Board of Lights and Waterworks of the City of Marietta, Georgia, to sell real or personal property at private sale; to authorize the Board of Lights and Waterworks of the City of Marietta, Georgia, to trade, exchange, lease, rent and otherwise contract concerning real or personal property; to authorize the Mayor and Council of the City of Marietta, Georgia, to grant or refuse franchises and to ratify any franchise now in existence; to authorize the Board of Lights and Waterworks to lease, rent and contract
Page 2911
concerning its property for the purpose of cable television; to provide that the Board of Lights and Waterworks of the City of Marietta, Georgia, may furnish such cable television service to its customers; to authorize the Board of Lights and Waterworks of the City of Marietta, Georgia, to provide terms, conditions and fees for such service; to provide that the Mayor and Council of the City of Marietta, Georgia, shall have full and complete power and authority to regulate and control the collection and disposal of garbage, refuse, debris and other waste material within the corporate limits of the city and to enact any and all ordinances and resolutions necessary in connection therewith; to assess, levy and collect a sanitary tax for the collection and disposal of garbage, refuse, debris and other waste material; to prescribe and revise rates and collect fees and charges in connection with the collection and disposal of garbage, refuse, debris and other waste material; to contract with private persons, corporations and political subdivisions in connection with the collection, removal and disposal of garbage, refuse, debris and other waste material; to prevent the disposal of garbage, refuse, debris and other waste material by any means other than as prescribed by ordinances, resolutions and regulations of the Mayor and Council of the city; to repeal all conflicting laws herewith, 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 2D and section 3 a new section to be numbered section 2E and to read as follows: Section 2E. In addition to that territory presently embraced within the corporate limits of the City of Marietta, Georgia, the following parcels of land shall be included within the corporate limits of said city;
Page 2912
Tract No. 1. All that tract or parcel of land lying and being in land lot 148, 17th district, 2nd section, Cobb County, Georgia and being more particularly described as follows: Beginning at a point where the south right-of-way of Chestnut Hill Road intersects the northwesterly right-of-way of Powder Springs Road; said right-of-way of Powder Springs Road is also the present city limit line of Marietta, Georgia; running thence from the point of beginning southwesterly along the northwesterly right-of-way of Powder Springs Road and the present city limit line for a distance of 333.0 feet; thence forming an interior angle of 90 degrees and 14 minutes and running northwesterly for a distance of 250.0 feet to a point on the south right-of-way of Chestnut Hill Road; running thence easterly along the south right-of-way of Chestnut Hill Road for a distance of 415 feet to the northwesterly right-of-way of Powder Springs Road and the point of beginning. Tract No. 2. All that tract or parcel of land lying and being in land lots 507, 574, 573, 572, and 581 of the 17th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point where the north land lot line of land lot 574 intersects the easterly right-of-way of the U. S. 41 Fourlane Highway, said land lot line is also the present city limit line of Marietta, Georgia running thence from the beginning point, westerly along the north land lot line of 574 and 507 and the present city limit line to a point 10 feet east of the westerly right-of-way line of the U. S. 41 Fourlane Highway; running thence southeasterly along a line 10 feet east of and parallel to the westerly right-of-way line of the U. S. 41 Fourlane Highway for a distance of 3320 feet to a point; running thence northeasterly at right angles to the previous course and crossing the U. S. 41 Fourlane Highway to the easterly right-of-way of said Highway; running thence northwesterly along the easterly right-of-way of the U. S. Fourlane Highway and the present city limit line of Marietta, Georgia; to the north land lot line of land lot 574 and the point of beginning.
Page 2913
Tract No. 3. All that tract or parcel of land lying and being in land lots 1071, 1018, 1017, and 1000, 16th district, 2nd section, Cobb County, Georgia and being more particularly described as follows: Beginning at a point in said land lot 1071 where the present city limit line of Marietta, Georgia, intersects the center line of U. S. 41 Fourlane Highway; running thence northeasterly along the present city limit line to a point 10 feet west of the easterly right-of-way line of the U. S. 41 Fourlane Highway; running thence northwesterly along a line 10 feet west of and parallel to the easterly right-of-way line of the U. S. 41 Fourlane Highway for a distance of 2275 feet to a point; running thence southwesterly and crossing the U. S. Fourlane Highway to a point 10 feet east of the westerly right-of-way of the U. S. 41 Fourlane Highway; running thence southeasterly along a line 10 feet east of and parallel to the westerly right-of-way line of the U. S. 41 Fourlane Highway for a distance of approximately 2278 feet to a point on the present city limit line of Marietta, Georgia to the center line of the U. S. 41 Fourlane Highway and the point of beginning. Tract No. 4. All that tract or parcel of land lying and being in land lot 1015, 16th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point where the present city limit line of Marietta, Georgia intersects the west right-of-way of Church Street; said point of intersection is approximately 544 feet north of the north right-of-way of Tower Road as measured along the west right-of-way of Church Street; running thence from the beginning point north along the west right-of-way of Church Street for a distance of 170 feet more or less; running thence northwesterly and crossing Church Street to the northwest corner of the property now or formerly owned by Cecil D. Strait and Nick C. Jones; running thence northwesterly along the northerly property line of said Straits and Jones property for a distance of 131 feet to a point; running thence southeasterly along the eastern line of said Strait and Jones property for a distance
Page 2914
of 75 feet to a point; running thence northwesterly along the northerly property line of said Strait and Jones property for a distance of 172.7 feet to a point; running thence southeasterly along the easterly property line of the Strait and Jones property for a distance of 100 feet to a point; running thence southwesterly along the southerly line of said Strait and Jones property for a distance of 300 feet to the easterly right-of-way of Church Street; running thence southerly along the easterly right-of-way of Church Street for a distance of 40 feet more or less to a point where the present city limit line of Marietta, Georgia, intersects the easterly right-of-way of Church Street; running thence westerly along the present city limit line of Marietta, Georgia to the westerly right-of-way of Church Street and the point of beginning. Tract No. 5. All that tract or parcel of land lying and being in land lot 1167 of the 16th district, 2nd section, Cobb County, Georgia and being more particularly described as follows: Beginning at a point on the north land lot line of land lot 1167, 200 feet westerly as measured along the north land lot line of land lot 1167, from the westerly right-of-way of Wallace Road, said north land lot line of land lot 1167 is also the present city limit line of Marietta, Georgia; running thence from the beginning point south 8 degrees 57 minutes east for a distance of 438.5 feet to the northwesterly right-of-way line of Gresham Road; running thence south 26 degrees 54 minutes west along the northwesterly right-of-way of Gresham Road for a distance of 118.4 feet to a point; running thence south 63 degrees 06 minutes east for a distance of 50 feet to the southeasterly right-of-way of Gresham Road; running thence northeasterly along the southeasterly right-of-way line of Gresham Road for a distance of 555.0 feet to a point; running thence south 82 degrees 32 minutes east for a distance of 291.2 feet to a point on the east land lot line of land lot 1167; running thence south 0 degrees 44 minutes west along the east land lot line of land lot 1167 for a distance of 1272.0 feet to the southeast corner of land lot 1167; running thence north 87 degrees 52 minutes west along the south land lot line
Page 2915
of land lot 1167 for a distance of 1014.0 feet to the easterly right-of-way line of the Interstate Highway No. 75; thence continuing westerly along the south lot line of land lot 1167 to the westerly right-of-way line of the Interstate Highway No. 75; thence continuing westerly along the south land lot line of land lot 1167 for a distance of 42.3 feet to the southwest corner of land lot 1167; running thence north along the west land lot line of land lot 1167 for a distance of 49.0 feet to the southeasterly right-of-way line of Gresham Road; running thence north 75 degrees and 30 minutes east along the southeasterly right-of-way line of Gresham Road for a distance of 29.3 feet to the westerly right-of-way line of the Interstate Highway No. 75; running thence northeasterly along the southeasterly right-of-way of Gresham Road to the easterly right-of-way of the Interstate Highway No. 75; running thence north 4 degrees 23 minutes east along the easterly right-of-way of the Interstate Highway No. 75 for a distance of 141.2 feet; running thence north 6 degrees 26 minutes west along the easterly right-of-way of Interstate Highway 75 for a distance of 140.0 feet; running thence north 17 degrees 36 minutes west along the easterly right-of-way of the Interstate Highway No. 75 for a distance of 213.7 feet; running thence north 12 degrees 31 minutes west along the easterly right-of-way of Interstate Highway No. 75 for a distance of 105.3 feet; running thence north 14 degrees 54 minutes west along the easterly right-of-way of the Interstate Highway No. 75 for a distance of 158.0 feet; running thence north 18 degrees 22 minutes west along the easterly right-of-way of the Interstate Highway No. 75 for a distance of 158.4 feet; running thence north 1 degree 22 minutes west along the easterly right-of-way of the Interstate Highway No. 75 for a distance of 218.3 feet to a point on the north land lot line of land lot 1167; said land lot line is also the present city limit line of Marietta, Georgia; running thence south 89 degrees 26 minutes east along the north land lot line of land lot line 1167 and the present city limit line for a distance of 581.3 feet to the point of beginning. Tract No. 6. All that tract or parcel of land lying and being in land lots 1000 and 1001 of the 16th district, 2nd
Page 2916
section, Cobb County, Georgia and being more particularly described as follows: Beginning at a point on the northeasterly right-of-way line of the U. S. 41 Fourlane Highway 2780 feet more or less northwesterly of the intersection of the northwesterly right-of-way line of Allgood Road and the northeasterly right-of-way line of U. S. 41 Fourlane Highway, as measured along the northeasterly right-of-way of said U. S. 41 Fourlane Highway; Said beginning point is also on the present city limit line of Marietta, Georgia; running thence northwesterly along the northeasterly right-of-way line of U. S. Fourlane Highway for a distance of 940 feet more or less to a point, said point being located on the southeasterly right-of-way line of Industrial Park Drive; running thence northeasterly along said southeasterly right-of-way line of Industrial Park Drive for a distance of 580 feet more or less to a point; said point being located on the center line of the L. N. Railroad Industrial Park Spur Line and the Industrial Park Spur Line is also present city limits line of Marietta, Georgia; running thence southeasterly along said L. N. Railroad Industrial Park Spur Line and said present city limit line for a distance of 820 feet more or less to a point; running thence southwesterly along the present city limit line for a distance of 680 feet more or less to a point located on the northeasterly right-of-way line of U. S. 41 Fourlane Highway and the point of beginning. Tract No. 7. All that tract or parcel of land lying and being in land lots 77, 78, 79, 80, 81, 82, and 136, 2nd section, 17th district, Cobb County and being more fully described as follows: Beginning on the south side of Powder Springs Road 176.0 feet south of the intersection of Arden Road and Powder Springs Road; thence running in an easterly direction 481.46 feet along the south side of Powder Springs Road to a point; thence running southeasterly 229.5 feet to a point; thence running due south 4649.4 feet to a point; thence running due east 410 feet to a point; thence running southeasterly 290 feet to a point; thence running easterly 575 feet to a point; thence running northeasterly 515 feet
Page 2917
to a point; thence running southeasterly 225 feet to a point on a fence line; thence following the fence line 881 feet to a point; thence 210 feet to a point; thence running due west 1150 feet to a point; thence running due north 1305 feet to a point; thence running due west 865 feet to a point; thence running due north 1741 feet to a point; thence running northeasterly 153.2 feet to a point; thence running easterly 235.7 feet to a point; thence running northwesterly 515 feet to a point; thence running due north 206.8 feet to a point; thence running southwesterly 35.2 feet to a point; thence running due north 91.2 feet to a point; thence running northwesterly 125 feet to a point being the point of beginning of said tract containing 100 acres more or less. Tract No. 8. All that tract or parcel of land lying and being in land lots 1225 and 1296 of the 16th district, 2nd section, and land lot 324 of the 20th district, 2nd section, Cobb County, Georgia. Beginning at a point located at the northwest corner of the property now owned by C. Wilson Smith and the Old Dallas Highway; thence running in a westerly direction along the south side of Old Dallas Highway for a distance of 666.3 feet to a point and corner; thence north 8 degrees 21 minutes west for a distance of 928.2 feet to a point and corner; thence north 63 degrees 48 minutes west for a distance of 270 feet; thence north 10 degrees 13 minutes west for a distance of 906.2 feet to a point and corner on the 20th district and 19th district line; thence north 89 degrees 07 minutes west 551.0 feet to a point and corner; thence south 1 degree 36 minutes west 136.3 feet to a point and corner; thence north 73 degrees 46 minutes west 380 feet to a point and corner; thence south 9 degrees 29 minutes west 382.3 feet to an iron pin; thence south 21 degrees 58 minutes east 525.6 feet to a point and corner; thence south 84 degrees 54 minutes east 451.5 feet to a point and corner; thence south 0 degrees 03 minutes east for a distance of 729.3 feet to a point and corner; thence north 82 degrees 52 minutes east for a distance of 303.0 feet to a point and corner; thence south 6 degrees 46 minutes west 338.4 feet to a point; thence south 23 degrees 44 minutes west for a distance of 63.3 feet to the point of beginning.
Page 2918
Tract No. 9. All that tract or parcel of land lying and being in land lots 1078, 1079 and 1080 of the 16th district, 2nd section Cobb County, Georgia, and being more particularly described as follows: Beginning at the northwest corner of land lot 1078, said section and district, and running thence south 89 degrees 04 minutes east along the north boundary of said land lot a distance of 497.1 feet to an iron pin; thence south 08 degrees 49 minutes west a distance of 372.2 feet to an iron pin; thence south 29 degrees 23 minutes east for a distance of 68.3 feet to an iron pin; thence south 04 degrees 53 minutes west a distance of 192.6 feet to an iron pin; thence north 84 degrees 51 minutes west a distance of 267.7 feet to an iron pin; thence south 31 degrees 39 minutes west a distance of 195 feet to an iron pin; thence south 53 degrees 39 minutes west a distance of 290.0 feet to an iron pin in land lot 1079; thence south 65 degrees 09 minutes west a distance of 306 feet to an iron pin; thence north 64 degrees 51 minutes west a distance of 270 feet to a point; thence north 77 degrees 51 minutes west a distance of 279.0 feet to a point; thence north 31 degrees 06 minutes west a distance of 355 feet to an iron pin; thence north 77 degrees 36 minutes west a distance of 155 feet to an iron pin; thence north 06 degrees 26 minutes west a distance of 230.1 feet to an iron pin; thence south 82 degrees 14 minutes west a distance of 86.5 feet to an iron pin located in land lot 1080; thence north 06 degrees 27 minutes west a distance of 316.4 feet to an iron pin located on the north line of land lot 1080; thence north 88 degrees 53 minutes east a distance of 38.3 feet to a monument located at the northwest corner of land lot 1079; thence north 88 degrees 53 minutes east a distance of 106 feet to a monument; thence north 88 degrees 54 minutes east a distance of 142.9 feet to a monument; thence north 88 degrees 51 minutes east 122.5 feet to a monument; thence north 88 degrees 54 minutes east a distance of 234.1 feet to a monument; thence north 88 degrees 54 minutes east a distance of 777.6 feet to the northwest corner of land lot 1078 and the point of beginning. Tract No. 10. All that tract or parcel of land lying and being in land lot 507, 17th district, 2nd section, Cobb
Page 2919
County, Georgia, and being more particularly described as follows: Beginning at a point 605 feet west of the western right-of-way of U. S. 41 Highway said point is on the present city limit line; running thence in a northeasterly direction 18.6 feet to a point; thence in a northeasterly direction 168.4 feet to a point; thence in a northwesterly direction 143.1 feet to a point; thence in a southwesterly direction 89.6 feet to a point on the present city limit line; thence in a southwesterly direction along the present city limit line 172.5 feet to a point and the point of beginning. Tract No. 11. All that tract or parcel of land lying and being in land lot 1223 of the 20th district, 2nd section, Cobb County, Georgia and being more particularly described as follows: Beginning at the point where the west side of Lindly Avenue intersects the north side of Whitlock Avenue and proceeding thence westerly along the northerly side of Whitlock Avenue for a distance of 658.7 feet to a point and corner; thence northerly forming an interior angle of 90 degrees 41 minutes with the last mentioned course a distance of 445 feet to a point and corner; thence easterly forming an interior angle of 86 degrees 06 minutes with the last mentioned course a distance of 535.5 feet to a point and corner; thence southerly forming an interior angle of 92 degrees 51 minutes with the last mentioned course a distance of 80 feet to a point and corner; thence easterly forming an exterior angle with the last mentioned course of 87 degrees 09 minutes a distance of 132 feet to a point located on the westerly side of Lindley Avenue; thence south along the westerly side of Lindley Avenue a distance of 327.3 feet to the point of beginning. Tract No. 12. All that tract or parcel of land lying and being in land lots 927, 928, 946, 947, 998, 999, and 1019, 16th district, 2nd section, Cobb County, Georgia and being more particularly described as follows: Beginning at a point formed by the intersection of the northwest right-of-way line of Allgood Road and the west
Page 2920
land lot line of land lot 997; thence running southerly at right angles to the northwest right-of-way line of Allgood Road 50 feet to a point; said point is located on the southeast right-of-way line of Allgood Road and the present city limit line of Marietta, Georgia; thence running southerly along the present city limit line and southeast right-of-way line of Allgood Road for a distance of 666.5 feet to a point; thence running northerly at right angles in the southeast right-of-way line of Allgood Road and present city limit line of Marietta, Georgia a distance of 50 feet to a point; said point is located at the intersection of the northwest right-of-way line of Allgood Road and the west right-of-way line of Dunn Road; thence running northerly along the west right-of-way of Dunn Road for a distance of 94 feet to a point; thence running in a northwesterly direction along the center line of an old road for a distance of 199 feet to a point; thence running in a northerly direction along the centerline of an old road for a distance of 493 feet to a point and corner; thence running in a westerly direction for a distance of 661 feet to a point and corner; said point and corner is located on the east land lot line of land lot 999; thence forming an interior angle of 93 degrees 30 minutes and proceeding in a northerly direction along the east land lot line of land lot 999 to the centerline of a branch; thence running in a northwesterly direction along the centerline of said branch for a distance of 880 feet to a point; said point being located at the intersection of the centerline of the branch and the south land lot line of land lot 946; thence running west along the south land lot line of land lot 946 for a distance of 929 feet to the southwest corner of land lot 946; thence running in a northerly direction along the west land lot line of land lot 946 for a distance of 1112 feet to a point and land lot corner; said corner is the northeast land lot corner of land lot 945; thence running in a westerly direction along the north land lot line of land lot 945 for a distance of 624.5 feet to a point; said point is located at the intersection of the north land lot line of land lot 945 and the southeast right-of-way line of Marietta-Canton Highway; thence running along the southeast right-of-way line of the Marietta-Canton Highway in a northeasterly direction for a distance of 1047.5 feet to a point; thence running in a southeasterly direction
Page 2921
more or less along the centerline of Dunn Road and crossing the L. N. Railroad tracks for a distance of 231 feet to a point; thence continuing in a straight line for a distance of 1897 feet to the northwest corner of land lot 998; said line follows more or less the centerline of Dunn Road; thence running in an easterly direction along the north land lot line of land lot 998 for a distance of 663 feet to a point; thence forming an interior angle of 267 degrees 56 minutes and proceeding in a northerly direction for a distance of 616 feet to a point; thence running in an easterly direction for a distance of 700 feet to a point and corner; said point is located on the west land lot line of land lot 948; thence running in a southerly direction along the west land lot line of land lot 948 for a distance of 616 feet to a point and land lot corner; said land lot corner is the northeast land lot corner of land lot 998; thence running along the east land lot line of land lot 998 for a distance of 1576 feet to a point and the point of beginning. Tract No. 13. All that tract or parcel of land lying and being in land lots 1009 and 1010 of the 16th district and in land lots 249, 250, 283, 284, and 285 of the 20th district, 2nd section, Cobb County, Georgia and being more particularly described as follows: Beginning at a point located on the west land lot line of land lot 1011 675 feet more or less north of the southwest corner of said land lot at a point where the present city limits line of Marietta, Georgia intersects said land lot line; thence running due west in a straight line to a point on the boundary line of the Kennesaw Mountain National Battlefield Park in land lot 284; thence running north 43 degrees 05 minutes along said National Park boundary line to a point where said park boundary line intersects the south land lot line of land lot 249; thence running north 0 degrees 29 minutes east for a distance of 1069.3 feet to a point; thence running north 89 degrees 30 minutes west for a distance of 589.1 feet to a point; said point is located on the east right-of-way line of Old Mountain Road; thence running in a southerly direction along the east right-of-way line of Old Mountain Road for a distance of 3052.9 feet to a point; said point being a National
Page 2922
Park monument; thence running north 84 degrees 11 minutes east for a distance of 202.4 feet to a point; thence running north 43 degrees 05 minutes east along the previously mentioned park boundary line to a point 13.7 feet south 43 degrees 05 minutes west of the point where the first described course in this description intersects the park boundary in land lot 284; running thence due east along a line 10.0 feet south of and parallel to the first described course in this description to a point on the west land lot line of land lot 1011 and the present city limit line of Marietta, Georgia: thence running in a northerly direction along said city limit line and land lot line for a distance of 10.0 feet to the point of beginning. Tract No. 14. All that tract or parcel of land lying and being in land lots 577, 578, 647, 648, 17th district, 2nd section, Cobb County, Georgia and being more particularly described as follows: Beginning at a point where the north line of land lot 577 intersects the west line of land lot 577; running thence in an easterly direction along the north line of land lot 577 to the northeast corner of land lot 577; running thence in a southerly direction along the east line of land lot 577 for a distance of 690 feet more or less; running thence easterly for a distance of 1329 feet more or less to a point on the east line of land lot 648, said point being located 650 feet more or less south from the intersection of the east line of land lot 648 and the south line of land lot 1279; running thence in a southerly direction along the east line of land lots 648 and 647 to the intersection of land lots 647, 646, 650 and 651; running thence west along the south land lot line of 647 to the intersection of land lot 647, 578, 579 and 646; running thence north along the west lot line of land lot 647 for a distance of 130 feet, more or less, to a point; running thence west for a distance of 660 feet more or less to a point; running thence south for a distance of 78 feet more or less to a point located on the north right-of-way line of Franklin Road; running thence in a north-westerly direction along the north right-of-way line of Franklin Road for a distance of 910 feet more or less to a point where the west lot line of land lot 578 intersects
Page 2923
the north right-of-way line of Franklin Road; running thence north along the west lot line of land lots 578 and 577 to the point of beginning. Tract No. 15. All that tract or parcel of land lying and being in land lot 327, 20th district, 2nd section, Cobb County, Georgia, as shown by plat of property of Lucius Hardage prepared by J. P. Phillips, Surveyor, dated October 15, 1962, and being more particularly described as follows: Beginning at a point on the westerly side of Hardage Drive 964.5 feet from the center line of the Marietta-Dallas Highway as measured along the westerly side of Hardage Drive; thence running westerly along the northerly side of property now or formerly belonging to R. L. Hamby for a distance of 652.6 feet to an iron pin located at the north westerly corner of said Hamby property; thence running north for a distance of 400 feet to an iron pin; thence running east forming an interior angle with the preceding call of 90 degrees for a distance of 454 feet to a point located on the westerly side of Hardage Drive; thence running southerly and south easterly along the westerly side of Hardage Drive and following the curvature thereof for a distance of 446.7 feet to an iron pin at the point of beginning. Tract No. 16. All that tract or parcel of land lying and being in land lots 326, 327 of the 20th district, and land lot 33 of the 19th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the north right-of-way line of Dallas Road where said point intersects the northeast corner of land lot 33, said point is also the present city limit line of Marietta, Georgia; running thence in a westerly direction along the north line of land lot 33 to a point 10 feet east of the intersection point of the east line of land lot 327 and the north line of land lot 33; running thence in a northerly direction along a line 10 feet east of and parallel to the east line of land lot 327 to the intersection of siad parallel line with the north line of land lot 326; running thence in a westerly direction 962 feet to an iron pin and
Page 2924
corner; thence running southerly and forming an interior angle of 90 degrees for a distance of 600 feet to an iron pin and corner, running thence in an easterly direction and parallel to the original north line of land lot 327 for a distance of 501 feet to a point; thence running southerly forming an interior angle of 90 degrees with the previously mentioned course for a distance of 200 feet to an iron pin; thence easterly forming an interior angle of 90 degrees for a distance of 451 feet to a point on the east line of land lot 327, said point is located 800 feet south of the northeast corner of land lot 327; running thence in a southerly direction along the east line of land lot 327 for a distance of 200 feet to an iron pin, said pin is located 1000 feet south of the northeast corner of land lot 327; running thence at an angle of 90 degrees with the east line of land lot 327 in a westerly direction for a distance of 451 feet to an iron pin; running thence south and forming an interior angle of 90 degrees with the previously mentioned course for a distance of 200 feet to an iron pin; running thence easterly and forming an interior angle of 90 degrees with the previously mentioned course a distance of 451 feet to an iron pin located on the east line of land lot 327, said point benig 1200 feet south of the northeast corner of land lot 327; running thence southerly along the east line of land lot 327 to the point of intersection with said land lot line and the south right-of-way line of the Dallas Road, if said east line of land lot 327 were extended to intersect said right-of-way line; running thence in an easterly direction along the south right-of-way line of the Dallas Road to the intersection of said right-of-way line with the present city limits of Marietta, Georgia; running thence in a northerly direction along the present city limit line of Marietta, Georgia to the point of beginning. Tract No. 17. All that tract or parcel of land lying and being in land lots 147, 148, 213 and 214, of the 17th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the present city limits of Marietta, Georgia 340 feet more or less northeasterly of the point at which said city limit line intersects the west line
Page 2925
of land lot 148; running thence in a southeasterly direction 275 feet more or less to a point and corner; running thence south 34 degrees 38 minutes west 200 feet to a point and corner; running thence south 56 degrees 12 minutes east 500 feet to a point and corner located on the south line of said land lot 148; running thence north 87 degrees 10 minutes and 30 seconds east 651.3 feet to the southeast corner of land lot 148; running thence north 0 degrees 26 minutes west along the east line of land lot 148, 1135.5 feet to a point and corner; running thence north 69 degrees 23 minutes east 95.7 feet to a point and corner located in land lot 213; running thence north 13 degrees 53 minutes west 316 feet more or less to a point on the present city limit line of Marietta, Georgia; running thence in a southwesterly direction along said city limit line 1400 feet more or less to the point of beginning. Tract No. 18. All that tract or parcel of land lying and being in land lots 576, and 575, 17th district, 2nd section, Cobb County, and being more particularly described as follows: Beginning at a point where the east right-of-way line of Lovena Road intersects the present city limit line of Marieta, Georgia; running thence south along the east right-of-way line of Lovena Road for a distance of 400 feet more or less, said point is 550 feet north of the northeast corner of the intersection of Franklin Road and Lovena Road; running thence in an easterly direction for a distance of 240 feet to a point; thence southerly 100 feet to a point; thence westerly 240 feet to the east right-of-way of Lovena Road; thence continuing westerly for a distance of 40 feet to the west right-of-way of Lovena Road; thence northerly along the west right-of-way of Lovena Road for a distance of 470 feet more or less to the intersection of said right-of-way and the present city limit line of Marietta, Georgia; running thence northeasterly along said city limit line across Lovena Road to the point of beginning. Tract No. 19. All that tract or parcel of land lying and being in land lots 577, 648 and 649, 647, 17th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows:
Page 2926
Beginning at a point where the northwest corner of land lot 648 intersects the present city limit line of Marietta, Georgia; running thence in a southerly direction along the west line of land lot 648 to a point 10 feet north of the southwest corner of land lot 648; running thence in an easterly direction on a course 10 feet north of the south line of land lot 648 and parallel to said land lot line to a point 10 feet west of the east line of land lot 648; running thence in a northerly direction on a course 10 feet west of the east line of land lot 648 and parallel to said land lot line for a distance of 310 feet more or less to a point; running thence in an easterly direction 248 feet to a point on the west right-of-way line of Meadowbrook Drive; running thence southerly along said right-of-way line for a distance of 80 feet to a point; running thence westerly for a distance of 247.4 feet to a point on the east line of land lot 648; running thence in a southerly direction along the east line of land lot 648 for a distance of 80 feet to a point on the southwest corner of lot 78 of Meadowbrook subdivision section one; running thence in an easterly direction for a distance of 246.2 feet to a point on the west right-of-way line of Meadowbrook Drive; running thence south along said right-of-way for a distance of 160 feet to a point on the south line of land lot 649; running thence in a westerly direction along said land lot line for a distance of 245 feet to the intersection of land lots 648, 649, 650 and 647; running thence south along the east line of land lot 647 for a distance of 180 feet to a point; running thence easterly for a distance of 163 feet to a point on the west right-of-way line of Meadowbrook Drive; running thence in a southerly direction along said right-of-way for a distance of 91 feet to a point; running thence in a westerly direction 160 feet to a point, said point being 10 feet east of the east line of land lot 647; running thence northerly along a course 10 feet east of the east line of land lot 647 and parallel to said line for a distance of 270 feet more or less to a point on the north line of land lot 647; running thence in a westerly direction along the north line of land lots 647 and 578 to a point 10 feet west of the intersection of land lots 647, 648, 577 and 578; running thence in a northerly direction along a course 10 feet west of the west line of land lot 648 for a distance of 1260 feet more or less to a point on the present city limit line of Marietta, Georgia;
Page 2927
running thence in an easterly direction along said city limit line for a distance of 10 feet to the point of beginning. Tract No. 20. All that tract or parcel of land lying and being in land lots 507 and 574, 17th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point formed by the intersection of the north right-of-way of Morrell Road and the west right-of-way of the U. S. 41 Fourlane Highway; thence running south westerly along the north right-of-way of Morrell Road for a distance of 687.5 feet more or less to a point on the west right-of-way of Georgia Power Company Atkinson-Marietta 110 K.V. Power lines; thence southeast along the west right-of-way of said power line a distance of 31 feet more or less to a point on the south right-of-way of Morrell Road; thence northeasterly along the south right-of-way of Morrell Road a distance of 682.5 feet more or less to the west right-of-way of U. S. 41 Fourlane Highway; thence northwesterly along the west right-of-way of U. S. 41 Fourlane Highway a distance of 30 feet to the point of beginning. Property described above being that portion of the tract known as Morrell Road between west right-of-way of U. S. 41 Fourlane Highway and west right-of-way of Georgia Power Company Atkinson to Marietta 110 K.V. power line. Tract No. 21. All that tract or parcel of land lying and being in land lots 3, 4, 69, and 70 of the 17th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the west line of land lot 70, said point being located 730.1 feet north of the southwest corner of said land lot and running thence due east 50 feet to a point and corner; thence due south in a line parallel with the west boundary of said land lot a distance of 680.1 feet to a point and corner; thence due east a distance of 330 feet to a point and corner; thence due south a distance of 280 feet to a point and corner; thence south 89 degrees 29 minutes east a distance of 1200 feet to a point located in Chestnut Hill Road; thence south 53 degrees 22 minutes west 320 feet
Page 2928
to a point; thence south 20 degrees 22 minutes west a distance of 260 feet to a point; thence south 28 degrees 22 minutes west 200 feet to a point; thence south 63 degrees 52 minutes west a distance of 320 feet to a point; thence south 50 degrees 32 minutes west a distance of 100 feet to a point; thence south 67 degrees 34 minutes west a distance of 250 feet to a point; thence due north to a point located 764 feet south of the north line of land lot 69; thence due west to a point 330 feet east of the west line of land lot 69; thence north 75 degrees 35 minutes west a distance of 268 feet to a point; thence north 45 degrees 21 minutes west a distance of 296 feet to a point; thence north 15 degrees 07 minutes west a distance of 292 feet to a point; thence due north a distance of 198 feet more or less to the north line of land lot 4; thence east a distance of 7.45 feet to a point; thence southeasterly and curving to the south on a radius of 161 feet for a distance of 96.6 feet to a point; thence continuing southeasterly and curving to the north on a radius of 211 feet for a distance of 126.6 feet to a point; thence east 7.45 feet to the east boundary of land lot 4; thence continuing east for a distance of 5 feet; thence due north for a distance of 80 feet to a point; thence west a distance of 5 feet to a point located on the east boundary of land lot 3, said point being 15 feet north of the southeast corner of said land lot; thence west a distance of 7.45 feet; thence westerly and northwesterly curving to the north, said curve being on a radius of 161 feet for a distance of 96.6 feet to a point; thence continuing northwesterly and curving to the south on a radius of 211 feet for a distance of 126.6 feet to a point, said point being located 80 feet north of the south line of land lot 3; thence due west for a distance of 250 feet to a point; thence due north for a distance of 597.6 feet to a point located on the south boundary of the property of James T. Manning; thence north 88 degrees 17 minutes east a distance of 468.55 feet to a point located on the west boundary of land lot 70; thence north along the west line of land lot 70 a distance of 32.3 feet to the point of beginning. Section 2. Said Act is further amended by adding between section 2E and section 3 a new section to be numbered section 2F said Section 2F to read as follows:
Page 2929
Section 2F. Be it enacted that the tract of land herein below described is hereby deleted from the corporate limits of the City of Marietta, Georgia: All that tract or parcel of land lying and being in land lot 213 of the 17th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Property excluded from city. Beginning at an iron pin on the west side of Sandtown Road, and at a point 1100 feet from the intersection of Powder Springs Road and Sandtown Road; and running 399.5 feet along Sandtown Road to a pin; thence westerly a distance of 445 feet to an iron pin; thence northwesterly a distance of 386 feet to an iron pin; thence back 475 feet to the point of beginning. The above described tract of land was erroneously included in the description of real property annexed into the City of Marietta, Georgia, by the State Legislature of Georgia at the May-June 1964 Extraordinary Session of said body (Ga. L. 1964 Ex. Sess. pp. 2285 through 2298 inclusive). The inclusion of all other property described in Georgia Laws, May-June 1964 Extraordinary Session pages 2285 through 2298 inclusive, within the corporate limits of the City of Marietta, Georgia, is hereby ratified and confirmed. Section 3. Said Act is further amended by adding a new section between section 1 and section 2 of said Act and new section to be numbered section 1A, said section 1A to read as follows: Section 1A. The Mayor and Council of the City of Marietta, Georgia, are hereby authorized to purchase, sell and encumber real or personal property at public or private sale under such terms and conditions and for whatever consideration the Mayor and Council may prescribe. The Mayor and Council are also authorized to trade, exchange, lease, rent and otherwise contract concerning any real or personal property owned by the city, or in which the city has an interest. Real and personal property. Section 4. Said Act is further amended, and more particularly an act approved April 1, 1965 (Ga. L. 1965, p. 3126
Page 2930
et seq) by striking therefrom sections 1L, 1M, 1N, and by the addition following section 1K of an Act approved February 4, 1949 (Ga. L. 1949, p. 238 et seq.) the following sections to be numbered and to read as follows: Section 1L. The governing authority of the City of Marietta, Georgia, and the governing authority of the Board of Lights and Waterworks of Marietta, Georgia, are hereby authorized to create a Pension and Retirement System for all employees of the City of Marietta, Georgia, and for all employees of the Board of Lights and Waterworks of Marietta, Georgia. Said governing authorities may prescribe rules and regulations governing said Pension and Retirement System and provide for the participation of said employees therein, and may, by ordinance and resolution appoint any person or persons it deems desirable to administer and supervise said system and the funds therein. Retirement system. Section 1M. Be it further provided that those employees now participating in and covered under the provisions of the present Policemen's and Firemen's Pension Fund may elect to abolish said present fund and to participate in the employee's Pension Retirement System herein created. Said election to be held on May 12, 1966, at such time and place as may be prescribed by the Mayor and Council. Said election shall be by secret ballot to be prepared as directed by the Mayor and Council and said ballots to read substantially as follows: (FOR ABOLISHING AND TERMINATING THE EXISTING POLICEMEN'S AND FIREMEN'S PENSION FUND, AND FOR PARTICIPATING IN THE PENSION AND RETIREMENT SYSTEM OF MARIETTA, GEORGIA.) (AGAINST ABOLISHING AND TERMINATING THE EXISTING POLICEMEN'S AND FIREMEN'S PENSION FUND, AND AGAINST PARTICIPATING IN THE PENSION AND RETIREMENT SYSTEM OF MARIETTA, GEORGIA.) Referendum. In the event a majority of the Policemen and Firemen combined elect to come under the provisions of the new Pension
Page 2931
Retirement System, all sums that have been put into the old system by the members shall be returned to the individual members together with accrued interest thereon. All other sums remaining in the present pension fund shall be paid by the officers of said fund into the Pension Retirement System herein created. Section 1N. The Mayor and Council of the City of Marietta, Georgia, and the Board of Lights and Waterworks of Marietta, Georgia, are hereby authorized to invest funds from their respective treasuries into said Pension and Retirement System in such sums and amounts as may be from time to time necessary. The Mayor and Council of the City of Marietta, Georgia, and the Board of Lights and Waterworks of Marietta, Georgia, may contract with any company or companies and are hereby authorized by proper ordinances and regulations to provide all the terms and conditions for participation by the employees in the Pension and Retirement System, and to determine the length of service required for retirement or partial retirement and disability benefits, and the amount of the retirement benefits, and may adopt any and all other necessary rules and regulations necessary to create, maintain, sustain and administer said funds. Especially including the right to purchase contracts of insurance annuities, retirement policies, stocks, bonds and certificates in such amounts and under such terms and conditions as the Mayor and Council and the Board of Lights and Waterworks may from time to time deem necessary. The Mayor and Council of the City of Marietta, Georgia, may levy taxes in whatever amount it deems necessary to finance and sustain said Pension and Retirement System. The Pension and Retirement System herein authorized shall not become effective until such time as the Mayor and Council of the City of Marietta, Georgia, by proper ordinance and the governing authority of the Board of Lights and Waterworks of Marietta, Georgia, by proper resolution elect to put the provisions of this Act into force and affect. Section 1-0. Be it further provided that the governing authority of the City of Marietta may cause to be paid from
Page 2932
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. Insurance. Section 5. Section 13 of the Amendatory Act of 1959 (Ga. L. 1959, p. 2111 et seq.) is hereby repealed in its entirety and a new section 13 substituted in lieu thereof to read as follows: Section 13. In the event any vacancy occurs in the office of the Chief of the Fire Department or in the office of the Chief of the Police Department the City Manager of the City of Marietta, Georgia, shall recommend to the Mayor and Council the name of a person deemed to be qualified to fill such position or positions. The Mayor and Council shall appoint such person recommended by the City Manager or some other person deemed qualified to hold such position or positions at the first or second regular meeting of the Mayor and Council after the vacancy occurs. Such person selected by the Mayor and Council to fill said position or positions shall be responsible to the City Manager and Mayor and Council for a period of one year, during which period of time the Mayor and Council may remove or suspend such person then selected for any reason the Mayor and Council deem necessary and without notice and hearing. After the expiration of one year from the date a person has been so employed to serve as Chief of the Fire Department or Chief of the Police Department, such person shall be subject to all the rules and regulations of the Civil Service System of the City of Marietta and shall be fully protected and governed thereby in every respect including rules and regulations pertaining to suspension or removal from office. All Civil Service rights and privileges provided for in the charter of the City of Marietta, Georgia, ordinances of Marietta, Georgia, and rules and regulations of the Civil Service Board shall hereafter be construed to apply to the Chief of the Fire Department and the Chief of the Police Department one year after such person or persons have been employed as herein provided. Named department chief.
Page 2933
Section 6. Said Act and particularly Ga. Laws 1906, page 846 through 848 is hereby amended by adding new sections immediately following section 5 of said Act and immediately preceeding section 6 of said Act to be numbered as sections 5A, 5B, 5C and 5D and to read as follows: Section 5A. The Board of Lights and Waterworks of Marietta, Georgia, is hereby expressly authorized to sell real or personal property at public or private sale under such terms and conditions and for whatever consideration the Board deems necessary. The Board of Lights and Waterworks of Marietta, Georgia, is further authorized to trade, exchange, lease, rent and otherwise contract concerning any real or personal property that the Board of Lights and Waterworks may now or hereafter own or have an interest in, and the Board of Lights and Waterworks of Marietta, Georgia, is expressly authorized to purchase real or personal property at public or private sale. Real and personal property. Section 5B. The Board of Lights and Waterworks of the City of Marietta, Georgia, is hereby authorized to create, build, operate and maintain or lease television, radio and receiving towers, equipment and stations for the purpose of receiving and transmitting radio and television signals. The Board of Lights and Waterworks is hereby authorized to make all contracts necessary and incidental to the operation of the above service, including the right to buy and sell or lease all equipment necessary and incidental to the operation of said business, including cables, wire and any and all other technical and electronic devices necessary to maintain said service. Board of Lights and Waterworks. Section 5C. The Board of Lights and Waterworks is hereby authorized to use any of the poles, lines, equipment and personnel of the Board of Lights and Waterworks necessary to the creation and maintenance of said service, and to contract with any and all persons, concerns, companies and utilities with reference to any and all matters necessary and incidental to the creation and operation and maintenance of such service. Section 5D. The Board of Lights and Waterworks of Marietta, Georgia, is hereby authorized to receive and transmit
Page 2934
radio and television signals, and to furnish such service to any and all of its customers provided however, that the same shall be on a voluntary basis and no one shall be required to subscribe to the cable television and radio service. Be it further provided that the Board of Lights and Waterworks shall determine the fees to be paid by those electing to subscribe to such service. Section 7. Said Act is further amended by striking from the Amendatory Act of 1913 (Ga. L. 1913 Act No. 252) sections 1, 2, 3, 4 and 5 of Georgia Laws 1913, Act No. 252, and substituting in lieu thereof a new section to be numbered section 1 and to read as follows: Section 1. The Mayor and Council of the City of Marietta, Georgia, shall have the authority and power to grant any franchise for a gas plant, electric railroad, electric light or telephone or other franchise in the nature of a public utility, including radio and television rights to corporations, individuals, and others upon and over the streets, alleys, poles and property of the City upon a written application for such franchise being made to the Mayor and Council of said city. The Mayor and Council of said city may grant or refuse said franchise upon such conditions, terms and for whatever consideration the Mayor and Council of the City of Marietta, Georgia, deem necessary and advisable. The granting or refusing of any franchise applied for shall be left to the sole discretion of the Mayor and Council controlled only by their judgment as to the public good and welfare. Franchises. Section 8. An Act creating a new charter for the City of Marietta approved August 15, 1904, (Ga. L. 1904, p. 519 et seq.) as amended, and particularly as amended by an Act approved March 25, 1947, (Ga. L. 1947, p. 299 et seq.) and an Act approved February 4, 1949, (Georgia Laws 1949, p. 238 et seq.), which Act, approved February 4, 1949, appears in part as follows: Section 27. The said Mayor and Council shall also have full power and authority to provide for, to enforce, to levy and collect the cost of sanitary and health services, necessary in the operation of said city, from all individuals, firms
Page 2935
and corporations residing in or doing business in said city, benefiting from such service. be and the same is hereby amended by striking said section 27 in its entirety and substituting in lieu thereof a new section 27 to read, as follows: Section 27. Any other provision of the charter of the City of Marietta to the contrary notwithstanding, the Mayor and Council of the City of Marietta shall have full and complete power and authority to regulate and to control the collection, storage, removal and disposal of garbage, refuse, debris and other waster material within the corporate limits of the city and to adopt any and all ordinances and resolutions and to prescribe all regulations necessary or desirable in connection therewith. Said Mayor and Council is hereby authorized to assess, levy and collect an ad valorem tax in such amount as may be determined necessary to pay the cost of the collection, removal and disposal of garbage, refuse, debris and other waste material from premises and and places of business within the corporate limits of the city. In addition to the foregoing, said Mayor and Council is hereby authorized to prescribe and revise rates and collect fees and charges from individuals, firms and corporations in connection with the collection, removal and disposal of garbage, refuse, debris and other waster material. Said Mayor and Council is hereby authorized to contract with private persons, firms and corporations and, as provided by the Constitution of the State of Georgia, with political subdivisions, in connection with the collection, removal and disposal of garbage, refuse, debris and other waste material and to make payments in such amounts as may be necessary to fulfill the City's obligations under any such contract or to otherwise meet its convenants thereunder. Said Mayor and Council is authorized to prevent the disposal of garbage, refuse, debris and other waste material by any means other than as prescribed by ordinances, resolutions and regulations of said Mayor and Council. Garbage disposal, etc. Section 9. In the event a sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such ajudication shall in no manner affect any other
Page 2936
sentence, clause or phrase of this Act which shall remain in full force and effect as if such sentence, phrase or clause so declared or adjudged invalid or unconstitutional was not originally a part hereof. The General Assembly hereby declares that it would hereby pass the remaining parts of this Act if it had known such part or parts hereof would be declared or adjudged invalid or unconstitutional. Section 10. Be it enacted that 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 regular January-February 1966 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 27th day of December, 1965. Kyle Yancey Senator, 33rd District Edward S. Kendrick Senator, 32nd District Ben C. Jordan Representative Hugh Lee McDaniell Representative Bob Howard Representative Joe Mack Wilson Representative J. H. Henderson, Jr. Representative Georgia, Cobb County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Brooks P. Smith, who,
Page 2937
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 following dates: December 31, 1965, January 7, 1966 and January 14, 1966. /s/ Brooks P. Smith, Publisher, Marietta Daily Journal and Cobb County Times Sworn to and subscribed before me, the 28th day of January, 1966. /s/ Thelma Kemp, Notary Public, Georgia State at Large. My Commission expires October 19, 1967. (Seal). Approved March 2, 1966. TOWN OF GENEVANEW CHARTER. No. 295 (House Bill No. 713). An Act to provide a new charter for the Town of Geneva; to provide for the assumption of debts, contracts and obligations; to provide for the continuance of ordinances, rules, bylaws, regulations and resolutions; to prescribe the corporate limits; to provide for a mayor and councilmen; to provide for elections; to provide for qualifications for voting; to provide for an oath of office; to provide for meetings; to provide for duties, power and authority; to provide for contests; to provide for filling vacancies; to provide for a mayor pro tem and other officials; to provide for compensation; to provide for a mayor's court; to provide for penalties; to provide for warrants, commitment and bail; to provide for appeals; to provide for law enforcement; to provide for condemnation; to provide for taxation, registration and licensing; to provide for other
Page 2938
matters relative to said town; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The Town of Geneva in the County of Talbot is hereby incorporated under the name and style of the Town of Geneva. Said town as a municipality shall have perpetual succession and is vested with the right to contract and be contracted with, to plead and be impleaded, to buy, own, enjoy and sell property of all kinds, and to have and use a common seal and do all other things and acts as may be necessary or needful to exercise such rights, powers, functions, privileges and immunities as ordinarily belongs to municipal corporations generally under the law, as well as those hereinafter enumerated. Said corporate body under the name and style of the Town of Geneva shall have all the rights, powers and privileges to purchase, acquire by gift, lease or otherwise to receive, hold, possess, enjoy and retain in perpetuity or for any term of years, or dispose of in any manner known to law any interest in any real or personal property of whatsoever kind or nature or description within or without the limits of said town for corporate purposes, subject to the restrictions contained in this Act. Said town shall have the right to adopt such ordinances, rules, regulations and resolutions for the welfare and proper government of the town and for the transaction of the business thereof as may be deemed good and proper, consistent with the laws and Constitution of the State of Georgia and of the United States. Said town shall be the legal successor to the Town of Geneva in Talbot County existing at the time of the passage of this Act, and shall receive all of the property of said former town, and be responsible for all debts, contracts and obligations for which said former town is now obligated. Section 2. The Town of Geneva is hereby made responsible as a corporate body for all legal debts, contracts and obligations for which the Town of Geneva as incorporated under an Act approved August 18, 1913 (Ga. L. 1913, p. 817), as amended, is now obligated. Present debts, etc. Section 3. All existing, valid ordinances, rules, bylaws, regulations and resolutions of the Town of Geneva not inconsistent
Page 2939
with this charter shall remain in full force and effect for said town until altered, amended or repealed. Ordinances. Section 4. The corporate limits of said town shall be as follows: One-half mile in every direction from the site of the depot of the Central of Georgia Railroad in said town as such depot existed in 1913. Corporate limits. Section 5. The government of said town shall consist of a mayor and four councilmen, who shall have been bona fide residents of said town for a period of three months immediately preceding their election to office. Government. Section 6. On the first Wednesday in January, 1967, and annually thereafter on the same day in the same month, an election shall be held under such rules and regulations as the council may prescribe not inconsistent with general law. Said election shall be under the supervision of at least three (3) managers appointed by the mayor with the approval of a majority of the council. Said managers shall be residents of the town and at least two of the managers shall be freeholders. Prior to each election the council shall adopt and publish an ordinance setting forth the time and place, as well as the date when candidates must be qualified; the location and hours that the election shall be held; and, such other rules and regulations as the council may prescribe and which are not in conflict with the provisions of general law in effect at that time. Said election ordinance shall be published by posting copies of the same in at least two public places in the town and at the town hall or headquarters ten days before the qualifying date closes. All ballots, all unused and spoiled ballots, the list of qualified electors, the lists of voters voting in each election and all other records of each election shall be preserved at town headquarters until the next regular annual election. Elections, etc. Section 7. All persons residing in the Town of Geneva who are qualified to vote for members of the General Assembly of the State of Georgia, and who have paid all taxes due to said town previous to the year in which the election is held, and have resided in said town three months immediately
Page 2940
preceding the day of election shall be considered electors and entitled to hold office in said town and to vote in any election held in said town. Voter qualifications. Section 8. Annually, on the Monday following the election, the officers-elect shall be installed. Before entering upon the discharge of their duties, the mayor and council shall take and subscribe to the following oath: I do solemnly swear that I will faithfully discharge the duties devolved upon me as mayor or councilman (as the case may be) of the Town of Geneva; that I will faithfully execute and enforce the laws of said town to the best of my ability, skill and knowledge; and that I will do all in my power to promote the general welfare of the inhabitants of said town and common interest thereof. Oaths. Immediately after taking and subscribing to the oath, the mayor and council for said town shall take charge of and assume control of all records, money, property and all other assets of the town, which their predecessors shall deliver to them at that time. Section 9. The mayor and council shall meet immediately after their installation and on the first Monday of each consecutive calendar month thereafter for the transaction of business of the town. At all meetings the mayor, if present, shall preside, but shall have no vote upon any question to be decided by the council except in case of a tie, when he shall cast the deciding vote, and also except in the election of officers annually, when the mayor and council all shall vote, it being necessary, in order to elect, to have a two-thirds majority. Three shall constitute a quorum in all meetings of the council. Meetings. Section 10. All contests concerning elections for mayor and councilmen in and for the Town of Geneva shall be held and determined by the ordinary of said County of Talbot, and shall be governed by the same rules as are provided for contests before such officer under the Code of Georgia; but no contest shall be allowed or heard unless begun in five days after said election. Election contests.
Page 2941
Section 11. Be it further enacted that in the event that the office of mayor or any councilman shall become vacant by death, removal or otherwise, the mayor, but in case his seat is vacant, a majority of the councilmen, shall order an election to fill such vacancy, notice of which shall be given at least ten days by posting written notices of the same in two or more public places in said town. Vacancies. Section 12. The mayor and councilmen shall be installed on the Monday in January immediately after their election, be sworn in as such officers, and shall then elect, on the same day, from their body a mayor pro tem., who shall have authority to discharge all the duties of the mayor whenever, from sickness, absence or other cause the mayor cannot act; also, at such time the said mayor and council shall elect, from their body or not, as they deem best, a clerk and treasurer, this office to be filled by one and the same person, and also may elect a marshal and such other officers for said town as they may deem best for the proper government of said town, it being the intention of this Act to elect all officers, as herein given the mayor and council power to do so, annually, and the mayor and council shall require bond, with good and sufficient security for such officers as marshal, clerk and treasurer for their faithful discharge of duty, as they shall deem best, and shall have the right to require bond of all officers appointed by them. The compensation of the mayor shall not exceed $75.00 per annum, and the compensation of the councilmen shall not exceed $3.00 per meeting attended. The mayor and council shall be allowed to fix the salaries of all officers appointed by them which must be done before their election, and no salary of any officer shall be changed during his term of office. All officers elected by the mayor and council shall take an oath also, such as may be prescribed by said mayor and council before entering upon the discharge of their duties. Duties, etc. Section 13. There shall be a mayor's court for the trial of offenses and offenders against the laws and ordinances of the town, which court shall be held by the mayor, and in his absence, or disqualification, by the mayor pro tem. Said court shall have the power to preserve order, to compel the attendance of witnesses, to punish for contempt by imprisonment
Page 2942
not exceeding two days, or by fine not exceeding ten ($10.00) dollars, or both; and said mayor shall also have the power, on conviction of any person of the violation of the ordinances of laws of the Town of Geneva, to sentence such persons to labor upon the streets or public works of said town not to exceed sixty days, or to impose a fine not to exceed one hundred ($100.00) dollars, or to imprison in county jail or such other place as may be provided by said mayor and council, not to exceed fifty days, either or all of said sentence, in his discretion. Mayor's court. Section 14. The mayor shall have authority and power to issue warrants against any person violating any of the laws of this State within the corporate limits of the Town of Geneva, and shall have full power and authority to commit the offenders to jail, or to bail them, if the offense is bailable, to appear before the court having jurisdiction, and if, while trying any person charged with the violation of any ordinance or law of said town, it shall be made to appear that such person has violated the criminal laws of this State, said mayor shall have the power to commit such person to jail, or to bail him, if the offense is bailable, to appear before the court having jurisdiction thereof. Same. Section 15. The mayor shall be chief executive officer of said town, and shall see that all ordinances, rules and regulations of said town are properly executed. He, with a majority of the council, shall approve all bills against the town before they are paid by the treasurer. He shall have general jurisdiction of the affairs of said town not in conflict with the jurisdiction of the mayor and council as a body corporate. The mayor shall be an ex-officio member of all general committees appointed by the mayor and council, it being in their power to appoint all committees from their body, as they may deem proper. The mayor shall have the same powers of a justice of the peace to issue warrants for offenses against the State laws committed in said town, and to hold courts of inquiry and to bind over offenders to courts of competent jurisdiction, and shall receive the same fees as are allowed justices of the peace for similar work under the laws of the State of Georgia; also the mayor shall have the right to commit any person for the violation of
Page 2943
any State offense, without the issuing of a warrant, when such person shall have been brought before him for violation of any ordinance of the Town of Geneva, and there is probable cause to suspect that such person has violated a State law. Mayor. Section 16. All persons tried and fined in the mayor's court shall have the right of appeal from the decision of the mayor to the council of the Town of Geneva, and shall be given four days in which to enter the same, and if given their liberty pending said appeal, they shall give bond for their appearance as hereinbefore provided. In all cases made and to be tried before the mayor's court, or before the council on appeal, the defendant shall have the right to give a cash bond for his or her appearance, and should they fail to appear within ten days after the case is set for trial, they shall forfeit such cash bond, and the trial court shall pass an order directing such amount to be paid into the treasury of the Town of Geneva. Mayor's court. Section 17. The marshal, deputy marshal or any policeman lawfully appointed in said town, may arrest without warrant any person who he may see violating an ordinance of said town, or any person reported to him as having violated any ordinance of said town, and carry said offender to the mayor's court for trial. And to this end he may summon any person who is a citizen of the Town of Geneva, or any number of citizens as a posse to assist in such arrest. Said arresting officer shall at once notify the person of the charge preferred against him or her, and such person shall have a reasonable time to prepare for trial. Marshal. Section 18. The mayor and council of said town shall have control of the streets, sidewalks, bridges, alleys and public property in said town, and they shall prohibit any encroachment thereon, or any interference therewith. They shall also have the power to locate and open new streets and alleys, to widen and straighten any street located in said town, and for these and other public places they may condemn the owner's property in the manner provided by laws of the State for condemning property for public uses. Powers.
Page 2944
Section 19. The mayor and council of said town shall provide for the usual assessment, levy and collections of ad valorem taxes on the taxable property in said town, and shall have full power and authority to require any individual, firm, partnership or corporation, whether resident or non-resident of said town, engaged in or carrying on, or who may engage in, prosecute or carry on any trade, business, calling, vocation, occupation or profession within the corporate limits of said town, by themselves or their agent or agents, to register their names and business, callings, vocation or profession annually, and to require such person, company or corporation to pay for such registration and for license to prosecute, carry on or engage in such business, calling or profession, such amount as the said mayor and council may prescribe. Said mayor and council may provide by ordinance for the punishment of all persons, firms, companies, or corporations required by ordinance to pay such occupation tax, or take out license for same, who engage in, or offer or attempt to engage in, such business, profession or occupation before paying such tax or taking out such license, or who fail to comply in full with all the requirements of the town and council in reference thereto. Provided, however, any applicant for such occupation or business license enacted under this section and who considers the decision of the mayor and council on his or her application to be unfair, unjust or illegal, he may apply to the Superior Court of the circuit for a writ of certiorari in order to have a review and trial of the matter. Taxes. Section 20. The enumeration of powers contained in this Act shall not be considered as restrictive, but the Town of Geneva and the authorities of said town may exercise all powers, rights and jurisdictions as they might if such enumeration were not made, and the council may pass all laws and ordinances, rules and regulations they may deem needful and proper for the general welfare and protection of said town; and where under this charter rights are conferred or powers granted, but the manner of exercising them is not fully defined, the council may prescribe additional regulations and modes of procedure, not repugnant to the interest and purpose of this Act or the laws of this State. Intent.
Page 2945
Section 21. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Georgia, Talbot County: Notice is given of intention to introduce at the 1966 session of the Georgia General Assembly, a bill to amend the charter of the Town of Geneva. This 8th day of January, 1966. William Burton Steis Representative, 100th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William B. Steis, who, on oath, deposes and says that he is Representative from the 100th District, 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 Talbot County, on the following dates: January 6, 13 and 20, 1966. /s/ William B. Steis, Representative, 100th District Sworn to and subscribed before me, this 9th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966.
Page 2946
CITY OF DALTONEMPLOYEES' PENSION PLAN. No. 296 (House Bill No. 732). An Act to amend an Act approved February 24, 1874, amending and codifying the various acts incorporating the City of Dalton, 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, employees of the mayor and council of the City of Dalton, employees of the Water, Light and Sinking Fund Commission of the City of Dalton, employees of the Recreation Commission of the City of Dalton, 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 with-drawal 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 Dalton; 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 February 24, 1874, amending and codifying the various Acts incorporating the City of Dalton and the several subsequent Acts amendatory thereof, be and the same are hereby amended as follows:
Page 2947
Section 1. Plan established; Purpose; Effective date. There is hereby established the Mayor and Council of the City of Dalton 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 Dalton 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, 1967. 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 Dalton. (b) Plan shall mean the Mayor and Council of the City of Dalton Employees' Pension Plan as set forth herein. (c) Effective date of the plan shall mean January 1, 1967. (d) Anniversary date shall mean January 1, 1967 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 all members of the fire department, all members of the police department, employees of the Water, Light and Sinking Fund Commission of the City of Dalton, employees of the office of the city clerk's office, employees of the Recreation Commission of the City of Dalton, and all other persons employed by the Mayor and Council of the City of Dalton whose names are on the payrolls of the said Mayor and Council of the City of Dalton, the said Water, Light and Sinking Fund Commission and the said Recreation Commission as of the effective date of the
Page 2948
commencement of this plan, future members and employees thereof, buy coverage is not extended to officers of the Mayor and Council of the City of Dalton, officers of the Water, Light and Sinking Fund Commission, officers of the Recreation Commission, and officers of the Civil Service Commission of the City of Dalton. (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 lifetime 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 reparted by the Trustees, exclusive of all overtime pay, bonuses, commissions, extra or additional renumeration in any form. (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
Page 2949
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 chairman of the Water, Light and Sinking Fund Commission, the chairman of the finance committee of the Mayor and Council of said city, one member elected from the police and fire department, one member elected by the employees of the Water, Light and Sinking Fund Commission, one member elected from the other employees covered by this Act. Each and every member of the police and fire department qualifying to come under this Act shall be eligible to vote in the election to elect the trustee that is to represent the police and fire department on said Board of Trustees. Each and every employee of the Water, Light and Sinking Fund Commission qualified under this Act shall be eligible to vote for the trustee that is to represent them on the Board of Trustees. Each and every employee of the Mayor and Council and the Recreation Commission of the City of Dalton 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 chairman of the Water, Light and Sinking Fund Commission, chairman of finance committee, and the Mayor, shall commence on the first day of the month following his election 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 chairman of the Water, Light and
Page 2950
Sinking Fund Commission, the Mayor, and chairman of finance committee, for the purpose of electing his successor; and election for each trustee, excepting the chairman of the Water, Light and Sinking Fund Commission, the Mayor, chairman of finance committee, 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 exofficio 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 Whitfield 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 clerk shall also be ex-officio treasurer of the Board of Trustees and his bond shall cover all monies deposited with him. The Board of Trustees in administering said pension plan shall have and enjoy the following powers in carrying out the purpose thereof:
Page 2951
(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 investments 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, Gerogia, 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. (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.
Page 2952
(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 Dalton 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, 1967, 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 of 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: (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%)
Page 2953
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 Act establishing the Civil Service Commission of the City of Dalton (Ga. L. 1945, p. 593, approved February 12, 1945) and the subsequent Acts amendatory thereof, as of the effective date of this Act may elect in lieu of the above the following benefit: $100.00 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 or have attained the age of sixty-five (65) years. All participants previously covered under the aforedescribed Legislative Acts as of the effective date of this plan 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 ninety-five (95) per cent his accumulated contributions, 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 ninety-five (95) per cent his accumulated contributions less $20.00 per month after the effective date of this plan.
Page 2954
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 agreement of the Mayor and Council of the City of Dalton; or the Water, Light and Sinking Fund Commission, or the Recreation Commission; or the Civil Service Commission; and the participant, a participant may elect in lieu of the normal form of retirement to continue as an employee on a 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. A participant may elect in lieu of the normal form of retirement the following: (a) By electing, on or before July 1, 1967, or, 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.
Page 2955
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 on or before July 1, 1967, or, 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 in active service at the time of the effective date of this Act and whose name is on the payroll 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.
Page 2956
When any participant shall be retired for total and permanent disability occurring in the line of duty as aforesaid, such participant sahll be paid the sum of $100.00 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 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
Page 2957
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). 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 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
Page 2958
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 Dalton 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 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.
Page 2959
Section 12. Cost of the plan. Each participant shall contribute by pay roll deduction retained by the clerk of the Mayor and Council of the City of Dalton, the amounts computed as follows: (a) The Mayor and Council of the City of Dalton, the secretary of the Water, Light and Sinking Fund Commission of the City of Dalton, the director of the Recreation Commission of the City of Dalton shall levy a tax of forty-five cents (45) each week on the salary of each participant who is an hourly employee. (b) The Mayor and Council of the City of Dalton, the secretary of the Water, Light and Sinking Fund Commission of the City of Dalton, the director of the Recreation Commission of the City of Dalton 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 percent 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 $20.00 per month of their salary to the purposes of this Act. The amounts so withheld by the clerk of the Mayor and Council of the City of Dalton 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 clerk shall be covered by his bond. The Mayor and Council of the City of Dalton 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 Dalton such sums necessary to be appropriated each year based on actuarial study and valuation.
Page 2960
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. The Water, Light and Sinking Fund Commission of the City of Dalton is authorized and empowered to transfer to the Mayor and Council of the City of Dalton 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. 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. Section 14. Benefits may not be assigned. No participant or beneficiary under the plan shall have the right to assign,
Page 2961
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. Workmen's Compensation. Section 16. Pension to cease on re-employment. Any employee of the Mayor and Council of the City of Dalton 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 17. The city attorney shall, without extra compensation, render such legal service as such Board of Trustees shall require. City attorney. Section 18. 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 proceeding 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. Involuntary retirement. Section 19. The Mayor and Council of the City of Dalton, the Water, Light and Sinking Fund Commission of the City of Dalton, and the Recreation Commission of the City of Dalton are hereby authorized and empowered to adopt schedules of wage and salary payments. Said salary payment plans may include and provide for contractual agreements for the payment of deferred wages and salaries earned by the City clerk or one or more of the employees
Page 2962
of the Mayor and Council, the Water, Light and Sinking Fund Commission of the City of Dalton, or the Recreation Commission of the City of Dalton. Wage and salary schedules. Section 20. This Act shall not affect The Civil Service Commission of the City of Dalton except that the Board of Trustees of The Mayor and Council of the City of Dalton Employees' Pension Plan shall assume the responsibility and control of the retirement fund created by The Act of the General Assembly of Georgia 1945, page 593 approved February 12, 1945, and subsequently amended. Neither shall the vested rights of persons drawing pensions under the aforesaid Acts as of the effective date of the commencement of this pension plan, which is January 1, 1967 be affected. Intent. Section 21. 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 to the General Assembly of Georgia at the January, 1966, session thereof for the passage of a local bill to amend the Charter of Dalton (Ga. L. 1874, p. 181), as amended, and particularly by Ga. L. 1945, p. 593, as amended, 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 Dalton, and the various departments, and various commissions of said city 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 establishment of 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
Page 2963
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 Dalton and or various commissions of the City of Dalton; and to generally provide for a comprehensive and unified pension plan for members of fire and police departments, certain officers of the Mayor and Council of the City of Dalton and employees of the Mayor and Council of the City of Dalton, and the various departments and commission hereof; and to provide generally for all other matters relevant to such pension. This 7th day of January, 1966. /s/ Thomas M. Mitchell Representative, Whitfield County Post No. 1 District 3, Georgia Georgia, Whitfield County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas M. Mitchell, who, on oath, deposes and says that he is a Representative of Whitfield County, Georgia, in the General Assembly of Georgia, and that the attached copy of notice of intention to introduce local legislation was published in The Dalton Citizen, which is the official organ of said County, on the following dates: January 8, 1966; January 14, 1966; January 21, 1966. /s/ Thomas M. Mitchell Sworn to and subscribed before me, this the 3rd of February, 1966. /s/Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966.
Page 2964
CITY OF PELHAMAUTHORITY TO ALTER, ETC. STREETS. No. 298 (House Bill No. 345). An Act to authorize the mayor and council of the City of Pelham, Georgia, to alter, change, close and abandon streets and alleys of the City of Pelham when found beneficial to do so; 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 Pelham in the County of Mitchell, and providing a government for the same, approved September 14, 1881 (Ga. L. 1881, p. 444), and all amendatory acts thereto, is further amended so that the mayor and council of the City of Pelham shall have full and complete authority and control over the streets, roads and alleys of said city 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 or road or any part of a street, alley or road in said City of Pelham when found beneficial to do so; provided, however, that just compensation is paid for any property rights which may be affected by the exercise of such power and authority. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. GeorgiaMitchell County. Personally appeared before me, the undersigned officer, duly authorized to administer oaths, Marcus Collins, who, on oath, deposes and says that he is Representative from Mitchell County, and that the attached copy of notice of intention to introduce local legislation was published in the Camilla Enterprise, which is the official newspaper organ
Page 2965
of said county, on the following dates: December 22 and 29th, 1965 and January 5th, 1966. /s/ Marcus Collins Representative, Mitchell County, Georgia Sworn to and subscribed before me, this the 15 day of January, 1966. /s/ Sara T. Culpepper, Notary Public, Mitchell County, Georgia. My Commission expires Jan. 8, 1967. (Seal). Notice of Local Legislation. GeorgiaMitchell County. Notice is hereby given that there will be introduced at the 1966 session of the General Assembly of Georgia convening on January 10, 1966 a bill entitled An Act relating to the City of Pelham, Georgia to authorize the mayor and council of said city to alter, change, close and abandon streets and alleys of the City of Pelham when found beneficial to do so; to repeal conflicting laws; and for other purposes. This the 20th day of December, 1965. Marcus Collins Representative, Mitchell County, Georgia. Approved March 2, 1966. CITY OF GARDEN CITYPOWERS, ETC. OF MAYOR AND COUNCILMEN. No. 302 (House Bill No. 489). An Act to amend an Act incorporating Garden City, approved March 24, 1941 (Ga. L. 1941, p. 1461), as amended, so as to confer upon the mayor and the councilmen
Page 2966
additional powers; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating Garden City, approved March 24, 1941 (Ga. L. 1941, p. 1461), as amended, is hereby amended by adding at the end thereof the following sections: Section 29. Be it enacted that in addition to the power and authority vested in the mayor and councilmen of Garden City by any existing provisions of the charter of Garden City and by the general laws of this state, the mayor and councilmen are hereby authorized and empowered to adopt such ordinances and regulations as they may deem proper: (a) To regulate the construction and character of buildings to be erected in said city and to adopt and enforce building regulations; to control and regulate the installation of all plumbing and electrical wiring; to condemn buildings and structures which are, or may become, dangerous to the life and health of the inhabitants of said city and require the removal or repair of the same; (b) to prevent or condemn encroachments or obstructions in, upon, or over any sidewalk, street or alley, and to require removal of same; and (c) to define and prohibit nuisances within the corporate limits of said city and to prescribe the mode of trial for all nuisances and to abate the same. Section 30. The mayor and councilmen of Garden City, may in the interest of public health, safety, order, convenience, comfort, prosperity, or general welfare, adopt by ordinance a plan or plans for the districting or zoning of the city for the purpose of regulating the location of trades, industries, apartment houses, dwellings or other uses of property; or for the purpose of regulating the height of the buildings, fences or other structures, or the area or dimensions of lots or the yards used in connection with
Page 2967
buildings or other structures; or for the purpose of regulating the alignment of buildings or other structures near street frontages. The city may be divided into such number of zones or districts, and such districts may be of such shape and area, as the mayor and council shall deem best suited to accomplish the purpose of the zoning regulations. In the determination and establishment of districts and regulations, classification may be based on the nature or character of the trade, industry or other activity conducted, or to be conducted, upon the premises; the number of persons, families or other group units to reside in or use the premises; the public, quasi-public, or private nature of the use of the premises, upon any other basis relevant to the promotion of the public health, safety, order, morals, conveniences, prosperity or welfare of the city. The mayor and councilmen of Garden City are authorized to adopt any Act of the General Assembly conferring planning and zoning powers upon municipalities, counties or municipalities and counties. Section 31. The mayor and councilmen shall have full power and authority to condemn private property for the following public purposes only: 1. The establishment of public streets, sidewalks, parks and playgrounds; 2. for rights-of-way for water and sewer lines; 3. for sites for sewage disposal facilities and property necessary for the operation and conduct of the water and sewerage system. Whenever the city shall desire to exercise the power and authority to condemn property as granted and conferred herein, said power and authority shall be exercised, whether the land sought to be condemned is in the hands of the owner, or trustees, executor, administrator, guardian or agent; and all proceedings for condemnation shall be in the manner provided by the general laws of the State of Georgia for condemnation of private property by cities.
Page 2968
Section 32. The mayor and councilmen of Garden City shall have full power and authority to operate, maintain and furnish a water supply system, a sewerage system and sewerage disposal facility, a garbage and refuse collection service and any other public utility system or plant. The mayor and councilmen of Garden City shall have full power and authority to regulate and enforce the collection of and insure payment of, charges for supplying and furnishing water, sewer service, garbage and refuse collection service, and other classes of service, by the following methods: (a) By making said charges for water, sewer service, and garbage collection service, a charge upon the property or real estate served; and in case prompt payment is not made for any such service, it may be provided that the water, sewer service and garbage collection service shall be shut off from the building, place or premises and shall not be compelled to again supply said building, place or premises, until said arrears, with interest at the legal rate thereon, is fully paid; and further it may be provided for the issuance of an execution for the unpaid charges for water, sewer service or garbage collection service against the real estate served and the owner thereof, which shall be a lien on said real estate, and enforceable in a manner prescribed and provided by ordinances adopted by the mayor and councilmen. (b) Said mayor and councilmen shall have full power to require prompt payment for all water, sewer service and garbage collection service; or require of each consumer or person served a reasonable deposit, which may be varied according to the estimated consumption or use, to insure the prompt payment for such service; and shut off and refuse to furnish water, sewer service, and garbage collection service, where payment or deposit, as the case may be, is not promptly made. The mayor and councilmen of Garden City are authorized to charge the owners, consumers or occupants for sanitary sewer charges and garbage collection charges in the same manner and at the same time and in the same manner as charges for water service are made by the mayor and councilmen and further shall be authorized and empowered to cut off the water supply
Page 2969
to any structure, building or dwelling unit when charges for sanitary sewer service and/or garbage collection service and/or water shall have remained unpaid for a period of thirty (30) days after becoming due, and shall restore the same upon the payment of such unpaid charges. (c) Said city shall have the power to adopt all necessary ordinances to put either method in force in said city, and to adopt such methods of enforcing said charges as they may deem necessary and proper. (d) The provisions of this Section shall be applicable to charges for any public utility service provided or furnished by said city, including water, sewer service and garbage collection service and the enumeration of particular classes of service shall not be construed as to exclude any other service that may be provided or furnished by said city from the operation and provisions of this Act. Section 33. Be it further enacted that the enumeration of powers contained in this Act shall not be considered as restrictive but the mayor and councilmen of Garden City and the authorities of said city may exercise all powers, rights and jurisdictions as they might if such enumerations were not made, and the mayor and councilmen are hereby authorized to pass all laws, ordinances, rules and regulations that they may deem needful and proper for the general welfare, safety and protection of said city. Intent. Section 34. Be it further enacted that all ordinances now in force in said city except where they are in direct conflict with the provisions of this Act shall remain in full force and effect unless and until they are repealed or superseded by other ordinances passed by the mayor and councilmen of Garden City. Existing ordinances. Section 2. Be it further enacted that, if for any reason, any clause, sentence, paragraph or any part of this Act shall for any reason be held to be unconstitutional or invalid, such judgment shall not affect, impair or invalidate the remainder of this Act, and the remaining portions of this Act shall be enforced without regard to the provision, clause, or part so held to be invalid or unconstitutional. Severability.
Page 2970
Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, County of Chatham. Personally appeared before me Lloyd G. Eder to me known, who being by me sworn, deposes and says: That he is the vice president and general manager 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 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 December 31, 1965, January 7, 1966, and January 14, 1966, 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, 1966, to be entitled An Act to Amend the Charter of Garden City, which has heretofore been amended, relating to the powers of the mayor and councilmen of Garden City, providing for additional powers and describing the general powers of the mayor and councilmen of Garden City; to provide for the authority to operate a sewerage
Page 2971
treatment facility, sewerage system, garbage and refuse collection service; to provide for the enactment of zoning ordinances and regulations; to provide for building regulations; to provide for the power to condemn private property for any public purpose; to provide for the levying of charges for public services rendered and the manner of enforcing same; to provide for the enactment of laws, ordinances and regulations as may be needful and proper for the general welfare and protection of said municipality; and for other purposes. Rupert W. Bazemore, Mayor of Garden City appeared in each of said editions. /s/ Lloyd G. Eder Sworn to and subscribed before me, this 18 day of January, 1966. /s/ Miriam Potter, Notary Public, Chatham County, Georgia. My Commission expires Sept. 13, 1966. (Seal). Approved March 2, 1966. AUDITS OF HOSPITAL AUTHORITIES IN CERTAIN COUNTIES (50,000-75,000). No. 303 (House Bill No. 513). An Act to require hospital authorities in counties having a population of not less than 50,000 nor more than 75,000 as determined by the United States decennial census of 1960 or any future decennial census to conduct an annual audit of the books and records of such hospital authorities; to provide the content of all such audits; to provide for the appointment, qualification and compensation of any auditor; to provide for the publication of a summary
Page 2972
of such audit; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. From and after the passage of this Act, it shall be the duty of all hospital authorities in counties having a population of not less than 50,000 nor more than 75,000 as determined by the United States decennial census of 1960 or any later United States decennial census to conduct an annual audit of the financial affairs, books and records of each such hospital authority, said audit to be conducted at the end of each fiscal year of such authorities. Annual audits. Section 2. It shall be the duty of the hospital authorities of each county provided for herein to obtain and appoint an independent certified public accountant or an independent firm of certified public accountants who shall have practiced as such in the State of Georgia, under certificates issued by this State, for at least two years, to conduct the audit provided for herein. The auditor so appointed shall make the audit provided for herein in accordance with generally accepted auditing standards and shall submit and complete a final report and audit no later than sixty (60) days after the close of the fiscal year of the hospital authority for which such audit is conducted, and shall point out any irregularity found to exist. The final report of such audit shall be filed with the hospital authority of such county no later than the sixty (60) day period provided for hereinabove. Auditors. Section 3. All audits provided for herein shall be certified to and shall include, but in no way be limited to, a full and complete audit containing a balance sheet, and a statement of income and expense. The audit so submitted shall also contain in addition to the above information a complete report from each separate department within the hospital authority, if any, which in any way received or disbursed county funds, such report to include all receipts and disbursements of each such department containing the information hereinbefore provided. Should such auditor discover any irregularities in any of the finances or accounts of the hospital authority, it shall be the duty of such auditor
Page 2973
immediately to report in writing such irregularity to the hospital authority of such county and to the grand jury then in session, or if no grand jury is in session, to the first grand jury convened after such irregularity is discovered. Audits. Section 4. It shall further be the duty of such auditor to conduct quarterly audits of the books and records of the hospital authority and to issue a written report to the hospital authority on such quarterly audits so as to aid each hospital authority in its fiscal management. Said quarterly audits shall contain all the information provided for herein as relates to the year-end audit to be submitted by him. Quarterly audits. Section 5. A summary of annual audits shall be published, as soon as submitted, in the official newspaper of the county for which such audit was conducted in which the sheriff's advertisements regularly appear, and it shall be the duty of the hospital authority to see that such publication is made. Sufficient copies of the audit shall also be delivered to the clerk of the superior court of such county to be held by him for public inspection. The compensation of the auditor provided for herein shall be fixed by agreement between the hospital authority and the auditor selected to make such audit. Publications, etc. Section 6. Nothing in this Act shall be construed to prohibit or prevent the authority from having conducted any additional audit or professional services it deems necessary. Additional audits. Section 7. An Act entitled An Act to require hospital authorities in counties having a population of not less than 50,000 nor more than 75,000 as determined by the United States decennial census of 1960 or any future decennial census to conduct a continuing and annual audit of the books and records of such hospital authorities; to provide the content of all such audits; to provide for the appointment, qualification, compensation and term of any auditor conducting such audit; to prescribe the duties of the auditor; to repeal conflicting laws; and for other purposes., approved March 18, 1964 (Ga. L. 1964, p. 3075), is hereby repealed in its entirety. 1964 Act repealed.
Page 2974
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 of the intention to introduce local legislation to require the Floyd Hospital Authority to publish an annual certified audit of its operation in the official organ of Floyd County. J. Battle Hall Senator, 52nd District Sidney Lowrey Representative, District 13, Post 1 Jerry L.Minge Representative, District 13, Post 2 Richard L. Starnes, Jr. Representative Elect, District 13, Post 3 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jerry Lee Minge, who, on oath, deposes and says that he is Representative from the 13th District, 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 Floyd County, on the following dates: January 5, 12, 19, 1966. /s/ Jerry Lee Minge Representative, 13th District Sworn to and subscribed before me, this 2 day of February, 1966.
Page 2975
/s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 2, 1966. COMPENSATION OF SECRETARIES OF JUDGES OF CITY COURTS IN CERTAIN COUNTIES (135,000-140,000). No. 305 (House Bill No. 742). An Act to amend an Act entitled An Act to provide for the appointment of a secretary to serve the judges of the city courts in counties having a population of not less than 135,000, nor more than 140,000 inhabitants, according to the United States Census of 1960, or any future census, to define their duties, fix their compensation; to repeal conflicting laws; and for other purposes., approved March 28, 1961 (Ga. L. 1961, p. 2558), so as to change the compensation of the secretary of the judge of said court in such counties; 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 of a secretary to serve the judges of the city courts in counties having a population of not less than 135,000, nor more than 140,000 inhabitants, according to the United States Census of 1960, or any future census, to define their duties, fix their compensation; to repeal conflicting laws; and for other purposes., approved March 28, 1961 (Ga. L. 1961, p. 2558), is hereby amended by striking from section 2 the figures $2,880.00 and inserting in lieu thereof the figures $3,780.00, so that section 2 when so amended shall read as follows: Section 2. Be it further enacted, that the compensation of the secretary of the judges of said courts shall be paid
Page 2976
at a rate not to exceed $3,780.00 per annum, except and until such time as an increase above this amount is approved by the Board of Commissioners of Roads and Revenues, and shall be paid from the county treasury, as are other county expenses in all counties in this State coming within the provisions of this Act. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 2, 1966. ACT PROVIDING PENSIONS FOR EMPLOYEES OF CERTAIN CITIES AMENDED (150,000 OR MORE)ADDITIONAL BENEFITS. No. 308 (House Bill No. 356). An Act to amend the Act approved August 20, 1927 (Ga. L. 1927, p. 265 et seq.) to provide that cities having a population of more than 150,000 as disclosed by the United States Census of 1920, or subsequent census, shall furnish pensions to all officers and employees of such cities, and for other purposes, as amended, be further amended so as to provide additional pension benefits to former officers and employees who have been awarded pensions under the terms of this act as amended; to provide additional pension benefits; to provide for the extension of the time for making application for certain credits; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that the Act described in the caption thereof, as amended, be further amended as follows: Section 1. Pension payments due to former officers and employees, who have retired as a matter of right, and have been awarded pensions under the terms of this Act as
Page 2977
amended, prior to the first day of April, 1959, shall be increased $5.00 per month for each full year's service, in excess of thirty years, on the following terms and conditions. The additional benefits provided by this section shall be limited to eligible persons who are more than sixty-five years of age or who may hereafter attain that age. Section 2. By striking section 2 of an Act approved April 8, 1965 (Ga. L. 1965, p. 3399), which was an amendment to the Act set forth in the caption to this Act, and enacting in lieu thereof the following: Section 2. Any person entitled to the credits for service herein authorized shall make application for the credit within the period of time from the date of the approval of this Act until June 30, 1966. Section 3. The provisions of this Act shall become effective on the first day of the month following its approval by the Governor or its otherwise becoming law. Section 4. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 2, 1966. JACKSON COUNTYSHERIFF PLACED ON SALARY BASIS. No. 309 (Senate Bill No. 202). An Act to abolish the present mode of compensating the sheriff of Jackson 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 that fees, fines, forfeitures, costs, commissions, allowances and other funds and moneys which have accrued to the sheriff
Page 2978
at the time this Act becomes effective which remain uncollected shall be paid to the sheriff when collected; to provide for deputy sheriffs, a jailer and other personnel and for their compensation; to provide that automobiles shall be furnished the sheriff and his deputies by Jackson County; to provide for the maintenance of such automobiles; to provide that Jackson County shall purchase the food consumed in the county jail; to provide for reasonable and necessary travel expenses for the sheriff and his deputies; to provide for utilities, fuel and supplies for the county jail; to provide for the necessary working tools to properly carry out the criminal investigation and for other equipment used by law enforcement officers; to provide for uniforms for the sheriff's deputies; to provide for the payment of official bonds; 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 Jackson 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 ($10,000.00) dollars, payable in equal monthly installments on the first Tuesday of each month from the funds of Jackson County. Salary. Section 3. From and after the effective date of this Act, all fees, costs, percentages, forfeitures, penalties, allowances, turnkey 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 Jackson County, Georgia, shall be received and collected by him for the sole use of Jackson County, and shall be held by him in trust as public moneys belonging to Jackson County, and same shall be paid by him over to the fiscal authority of Jackson 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
Page 2979
sheriff showing all collections of all fees, and the sources from which collected, and the fiscal authority of Jackson 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. Section 4. 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 5. (a) The sheriff shall be allowed the sum of $18,000.00 per annum from the funds of Jackson County as compensation for a chief deputy, and up to three day and night deputies, a clerk and a jailer all of whom shall be paid in equal monthly installments from the funds of Jackson County. Deputy sheriffs, etc. (b) It being the lawful duty of the sheriff to feed prisoners confined under his jurisdiction, the sheriff shall be authorized to obtain a cook to be used at the jail from the penal work forces of this State. In the event said sheriff is unable to obtain a cook by the aforesaid method, the sheriff shall be authorized to employ a cook at a salary to be fixed by the sheriff not to exceed $2,400.00 per annum to be paid in equal monthly installments from the funds of Jackson County. Cook, etc. (c) It shall be within the sole power and authority of the sheriff to prescribe the compensation of the chief deputy, the three deputies, the clerk, the jailer and the cook, within the limitations herein provided. Salaries. Section 6. The county shall furnish the sheriff with three automobiles and equipment. The county shall be responsible for the costs of operating expenses, repairs, maintenance and replacement of such automobiles and equipment. The county shall make available the necessary gasoline and oil for operating said automobiles but the sheriff shall be authorized to purchase the necessary gasoline and
Page 2980
oil for said operation whenever it is not available through the county, and said purchases shall be paid for from the funds of Jackson County. The sheriff shall be responsible for the necessary repairs and maintenance of the three automobiles and equipment, but the cost of same shall be paid from the funds of Jackson County. Automobiles, etc. Section 7. The food to be consumed in the county jail of Jackson County shall, after the effective date of this Act, be purchased by the said sheriff of Jackson County and paid for by the governing authority of Jackson County. Said food shall be prepared under the direction of said sheriff. Food. Section 8. All reasonable and necessary travel expenses beyond the limits of Jackson County, Georgia, incurred by said sheriff and his deputies in the discharge of their official duties shall be supplied and paid for by the governing authority of said Jackson County. Travel expense. Section 9. Said sheriff is authorized to purchase in the name of Jackson County, all utilities, fuel and supplies needed for said jail, and the fiscal authority of said county shall pay therefor as well as the cost of maintenance and repair of said jail. Expense of jail. Section 10. The said sheriff of Jackson County shall at all times have complete control over the activities of his deputies, and all of the employees herein provided for, and said sheriff shall have the exclusive right to hire and discharge said deputies and all other employees at any time he deems same is in the best interest of the county. Deputies, etc. Section 11. The sheriff of Jackson County shall have the authority to purchase all reasonable and necessary working tools to properly carry out criminal investigation and other equipment used by law enforcement officers, said tools and equipment to be paid for by the governing authority of Jackson County. Expenses. Section 12. The said fiscal authority of Jackson County shall not be allowed to compensate, out of the funds of
Page 2981
Jackson County, and deputy sheriffs not herein provided for, but the sheriff of Jackson 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 Jackson County. Additional deputy sheriffs. Section 13. The said sheriff shall have the authority to purchase necessary or reasonable uniforms for his deputies, and the cost of such uniforms shall be paid for from the funds of Jackson County. Uniforms. Section 14. 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 Jackson County. Bonds. Section 15. The provisions of this Act shall become effective on April 1, 1966. Effective date. Section 16. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved March 2, 1966. BALDWIN COUNTYSHERIFF PLACED ON SALARY BASIS. No. 310 (Senate Bill No. 117). An Act to abolish the present mode of compensating the sheriff of Baldwin 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 budgets and the manner of their approval; to provide for
Page 2982
arbitration; to provide for the feeding of prisoners; 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 Baldwin 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 base salary of $10,000.00 per annum. This figure shall be increased by the sum of $250.00 per year for each year which the sheriff shall serve in office after the effective date of this Act, until a maximum salary of $12,000.00 is reached. The salary provided for herein shall be payable in equal monthly installments from the funds of Baldwin 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. All cases which the sheriff and other persons shall have made prior to the effective date of this Act, but which are disposed of subsequent thereto, the sheriff shall be paid full cost therefor as his own compensation. Section 4. The fiscal year of the sheriff of Baldwin County shall commence on January 1 and end on December
Page 2983
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 Baldwin 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. (a) Salaries of deputies and assistants. (b) Expenses, other than salaries. (c) Equipment. (d) Investigations. (e) Such other items as may be required by the governing authority. The sheriff shall furnish the governing authority of Baldwin County all relevant and pertinent information concerning expenditures made in previous year 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, factural and clerical errors, and errors as to form in the proposed budget. In preparing and approving the budget of the sheriff, the sum of $28,800.00 shall be available for the purpose of meeting the salaries of all personnel employed by the sheriff in his office, exclusive of his own personal salary. Also, the budget shall call for a minimum of two motor vehicles suitable for law enforcement
Page 2984
purposes for the use of the sheriff's office on official business and which shall be replaced every twenty-four (24) months, or 50,000 miles, whichever occurs first. 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, except as herein provided. 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
Page 2985
shall act in good faith and for the best interests of the county in all respects thereto. Section 5. In the event the sheriff shall be dissatisfied with the budget or any item therein as shall be fixed by the governing authority of Baldwin County, he may appeal their decision thereon to an arbitration committee which shall be composed of the foreman of the Baldwin County grand jury, as chairman, the secretary of the grand jury and three other members of the grand jury, who shall be selected by the foreman, and all members of the General Assembly whose districts or a portion thereof lie within Baldwin County. The arbitration committee shall meet and, after affording the parties concerned an opportunity to be heard, shall dispose of all matters contained within the appeal. The decision of the committee shall be binding upon the parties as to all items of the budget contained within the appeal. Arbitration. Section 6. 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 and to fix their compensation in accordance with the budgetary provisions as provided for in Section 4 hereof. Employees. Section 7. The sheriff is charged with the responsibility of feeding all prisoners committed to his jurisdiction and he shall be reimbursed for the expenses incurred thereby by the governing authority of Baldwin County at the rate of $2.00 per prisoner, per day. Prisoners. Section 8. The provisions of this Act shall become effective on March 1, 1966, except as to the planning and budgetary functions provided for herein, which shall become effective immediately upon the approval of this Act and the budget for the fiscal year 1966 shall be submitted to the governing authority of Baldwin County and their action taken thereon as soon as practical after the approval date of this Act. Effective date.
Page 2986
Section 9. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved March 1, 1966. HARRIS COUNTYSMALL CLAIMS COURT CREATED. No. 313 (House Bill No. 763). An Act to create a Small Claims Court in Harris 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 provide for contempt of court and the punishment therefor; 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. There is hereby created and established in Harris 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 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, etc. Section 2. The Governor shall appoint an attorney who has practiced law in Harris County for the immediately
Page 2987
preceding two years and who is a citizen and a resident of Harris County as judge of said court. Said judge shall take office on January 1, 1967 for a term of two years. At the general election in 1968 an election shall be held for judge and the person so elected shall take office January 1, 1969 for a term of two years and until his successor is elected and qualified. Successors shall be elected at the general election each two years and shall be elected for terms of two years and until their successors are elected and qualified. Any person, in order to be eligible to serve as judge, must possess the qualifications provided for the first judge, but a person shall be eligible to succeed himself as judge. Judge, etc. 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 Harris 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. Same. 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. Clerk. Section 5. All fees collected by the judge as herein authorized shall be retained by him as his sole remuneration. Fees. 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 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. Procedure.
Page 2988
(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. (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. (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. (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 fee hereinafter provided, and shall be taxed as other 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 for a liquidated
Page 2989
amount; when the amount is unliquidated, plaintiff shall be required to present proof of his claim. (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. 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 costs 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 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
Page 2990
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. (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. 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. Setoff.
Page 2991
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 Harris 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 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 of 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
Page 2992
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. 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:
Page 2993
Statement of Claim. (Here the plaintiff, or at his request the court, will insert a statement of the plaintiff's claim, and the original to be filed with the court, may, if action is on a contract, express or implied, be verified by the plaintiff or his agent, as follows:) State of Georgia, County of Harris.
Page 2994
You are required to be present at the hearing in order to avoid a judgment by default against you. If you have witnesses, books, receipts, or other writings bearing on this claim, you should bring them with you at the time of hearing. If you wish to have witnesses summoned, see the court at once for assistance. If you admit the claim, but desire additional time to pay, you must come to the hearing in person and state the circumstances to the court. You may come with or without an attorney. ..... Judge Clerk of the Small Claims Court Section 19. All forms, docket books, file jackets, filing cabinets and the like, required by this Act shall be furnished by the county commissioners of Harris County. Supplies, etc. Section 20. The State Librarian is hereby authorized and directed to furnish the Small Claims Court established hereby, without cost to the court or the county, all volumes of Georgia Laws, beginning with the laws of 1960, and a set of the Supreme Court Reports and the Reports of the Court of Appeals. Law books. Section 21. 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. Terms. Section 22. 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 23. The fee of bailiff for the execution of a fi. fa. shall be four dollars ($4.00), plus a reasonable amount for
Page 2995
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 24. 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 25. This Act shall become effective January 1, 1967, except that the Governor is hereby authorized to appoint the judge prior to that date as provided hereinbefore. Effective date. Section 26. 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-February 1966 session of the General Assembly of Georgia a bill to establish a small claims and committal court of Harris County; to define its jurisdiction and powers; to provide for the election, appointment, qualifications, duties, powers and compensation of the Judge and other officers thereof and for other purposes. This 10th day of January, 1966. John M. Ziegler, President Pine Mountain Chamber of Commerce Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable William Burton Steis, who, on oath, deposes and says that he is Representative from the 100th District, and that the attached copy of notice of intention to introduce local legislation was published in the Harris County Journal, which
Page 2996
is the official organ of Harris County, on the following dates: January 13, 20 27, 1966. /s/ William Burton Steis Representative, 100th District Sworn to and subscribed before me, this 11th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 3, 1966. ACT PROVIDING PENSIONS FOR MEMBERS OF FIRE DEPARTMENTS OF CERTAIN CITIES AMENDED (150,000 OR MORE). No. 320 (House Bill No. 598). An Act to amend an Act approved August 13, 1924 (Ga. L. 1924, p. 167 et seq.), and the several Acts amendatory thereof, providing a system of pensions and others 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 provide that fractional parts of years shall be counted in determining the number of years of service with respect to partial pensions, pensions for total and permanent disability not in line of duty, pensions upon death, and pensions for members compelled to retire because of age; so as to repeal examples of computation in conflict therewith; so as to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of same,
Page 2997
that the Act described in the caption hereof, as amended, be and the same is hereby further amended as follows: Section 1. That section 1(e) of the amendment to said Act, approved February 20, 1964 (Ga. L. 1964, pp. 2161 et seq.), be amended by adding at the end thereof, to become a part of said section, the following new paragraph: In determining pensions of those members compelled to retire because of age before completing the required number of years of service; in determining partial pensions and pensions for total and permanent disability, not in line of duty, referred to above; and in determining pensions upon death, as referred to above; fractional parts of years of service shall be counted. Credit for fractional years of service. so that said section, as amended, shall read as follows: (e) Any person coming under the provisions of this amendment, either voluntarily or by compulsion, shall be entitled to all the other benefits, as set forth in the relevant sections of this Act, as amended, prior to this amendment; provided, however, that partial pensions and pensions for total and permanent disability or death shall be computed by the same formula as is used for computing service pensions in sub-section (c) above, and provided, further, that disability or death incurred in the line of duty shall be computed by the same formula as is used for computing service pensions in sub-section (c) above, or a monthly pension equal to the amount he would have been eligible to receive with thirty-five (35) years service, provided the average monthly earnings used in said computations shall not be less than the salary being paid sixth year fire fighter at the time of disability or death, regardless of age and of years served, whichever is greater. Pensions for widow as beneficiary designated under the terms of this Act, as amended, shall be one-half () of the amount the pensioner was receiving at time of death on service pensions, total and permanent disability pensions not in the line of duty, and death not in line of duty prior to eligibility for retirement, and three-fourths (3/4) on
Page 2998
disability or death incurred in the line of duty with said fire department, of the amount the pensioner was receiving or would have received had he exercised his right to retire, and provided, further that the pension benefits for widow shall be continued to the minor child or children (natural or legally adopted) upon the death or remarriage of the widow until the youngest child shall have become 18 years of age. Provided, however, that in no event shall the designated beneficiary receive less than she would have received under this Act, as amended, prior to this amendment. Provided, further, that is said beneficiary of 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%) per month shall not apply if the beneficiary is fifty-five (55) years or more of age at the time she becomes eligible for benefits. In determining pensions of those members compelled to retire because of age before completing the required number of years of service; in determining partial pensions and pensions for total and permanent disability, not in line of duty, referred to above; and in determining pensions upon death, as referred to above; fractional parts of years of service shall be counted. Section 2. By striking section 1 of an Act approved April 2, 1963 (Ga. L. 1963, p. 2563, et seq.), which amended an Act approved March 21, 1958 (Ga. L. 1958, p. 2849), which said Acts were amendments to the Act set forth in the caption to this Act, and enacting in lieu thereof the following: When any member shall be compelled to retire because of age or disability, or shall die, fractional parts of years shall be counted in determining the number of years of service with respect to the member being compelled to retire because of age before completing the required number of years of service, and with respect to partial pensions
Page 2999
and pensions for total and permanent disability not in line of duty, or pensions upon death, and thereafter such member or his beneficiary shall be entitled to receive a refund of all amounts deducted from his salary for pension purposes for any months for which he or his beneficiary cannot receive full credit on pension benefits. The provision herein shall be retroactive to cover any pensioner or his beneficiary who had service in excess of twelve months for which no pension benefits were received. Same. Section 3. By striking the last two sentences in the last paragraph of section 5a, as contained in section 3 of an Act approved March 9, 1945 (Ga. L. 1945, p. 1080, et. seq.), which amended an Act approved March 28, 1935 (Ga. L. 1935, p. 450 et seq.), which amended an Act approved August 24, 1931 (Ga. L. 1931, p. 223 et seq.), all of said Acts being amendments to the Act set forth in the caption to this Act, and enacting in lieu thereof the following two sentences: In determining the number of years of service, fractional parts of years shall be counted. That is to say, the person who has served eighteen (18) years and nine (9) months would be pensioned on a basis of eighteen and seventy-five one-hundredths twenty-fifths (18.75/25ths) of the full pension or for eighteen (18) and three-fourths (3/4ths) years of service. Same. so that said section, as amended, shall read as follows: Section 5a. Should any member become totally disabled not in line of duty but not on account of injuries or ill health brought about on account of his own indiscretion so as to make such member unfit for fire duty or service, he shall receive a pension graduated as follows: After 5 years and less than 10 years of service, he shall be entitled to receive as a pension 5/25ths of the pension that he would have received if he had served 25 years; after 10 years of service, he would be entitled to receive as a pension 10/25ths of the full pension that he would have received if he had served 25 years and each year thereafter there shall be a graduated increase based upon the number of
Page 3000
years that he serves as bears to his years of service based upon the 25 years. To illustrate, if he becomes totally disabled after 11 years of service, he would be entitled to receive 11/25ths of the full pension that he would be entitled to after 25 years of service and progressively thereafter, so that if he should become disabled after 24 years of service, he would be entitled to receive 24/25ths of the pension he would be entitled to after serving 25 years, but in no event shall he receive more than 25/25ths of the amount of pension he would have received after serving 25 years. Upon the death of any member or pensioner not in line of duty his widow, if any, shall be paid during the rest of her life or until she remarries three-fourths of the pension that the member or pensioner would have been entitled to if he himself had applied for a pension at the time of his death and graduated according to the length of service of the deceased husband before his retirement on account of disability or before his death and the said graduated scale shall be on the same ratio and computed in the same manner as set out above in this section as to a member becoming totally disabled after 5 years of service and applying for a disability pension except that the widow shall be entitled to only three-fourths of the amount of pension that her husband would have been entitled to. To illustrate, after 5 years of service and less than 10 years of service, she would be entitled to three-fourths of 5/25ths of the full pension that her husband would have been entitled to if he had served 25 years and the illustrations as applied to the first part of this Act, as to service after 10 years, is applicable here except that the widow would only be entitled to recover three-fourths of the amount that her deceased husband would have been entitled to. 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. If said pensioner or member die without leaving a widow, or if pensioner's widow was not the lawful wife of pensioner prior to his disability, the pensioner's minor child or children except children adopted subsequent to said pensioner's retirement from active service shall be paid the same gross sums according
Page 3001
to the same graduated scale as set out above for the widow until such child or children reach the age of 16 years. In determining the number of years of service, fractional parts of years shall be counted. That is to say, the person who has served eighteen (18) years and nine (9) months would be pensioned on a basis of eighteen and seventy-five one-hundredths twenty-fifths (18.75/25ths) of the full pension or for eighteen (18) and three-fourths (3/4ths) years of service. Section 4. By adding the following to section 1(c) of an Act approved February 7, 1955 (Ga. L. 1955, p. 2051 et seq.), which said Act was amended by an Act approved April 5, 1961 (Ga. L. 1961, p. 3373 et seq.), both of said Acts being amendments to the Act set forth in the caption of this Act: In determining the number of years of service with respect to partial pensions and pensions for total disability, not in line of duty, and in determining pensions for beneficiaries derived therefrom, fractional parts of years shall be counted. Same. so that said section 1(c), as amended, shall read as follows: (c) Any person coming under the provisions of this amendment, either voluntarily or by compulsion, shall be entitled to all the other benefits of this Act, as amended, for their beneficiaries and for themselves, which benefits shall be increased 50% over the amount set forth in the relevant sections of this Act, as amended, prior to this amendment, providing for partial pensions, pensions for total disability and pensions for beneficiaries. In determining the number of years of service with respect to partial pensions and pensions for total disability, not in line of duty, and in determining pensions for beneficiaries derived therefrom, fractional parts of years shall be counted. Section 5. That all laws and parts of laws in conflict herewith are hereby repealed. Approved March 4, 1966.
Page 3002
ACT PROVIDING PENSIONS FOR OFFICERS AND EMPLOYEES OF CERTAIN CITIES AMENDED (150,000 OR MORE). No. 321 (House Bill No. 213). An Act to amend the Act approved August 20, 1927 (Ga. L. 1927, pp. 265, 35 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 thereof; to provide that fractional parts of years of service shall be counted in determining the pension of a beneficiary of an employee who shall die while in active service and after having had not less than ten (10) years of active service prior to his death and to repeal examples of computations in conflict therewith; to provide that fractional parts of years of service shall be counted in determining the pro rata part of a full service pension to be paid to the beneficiary of an officer or employee who is killed in line of duty after serving five (5) years in the service of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that the Act described in the caption hereof and the several Acts amendatory thereof be and the same is hereby further amended as follows: Section 1. That section 12 of the amendment to said Act, approved March 27, 1941 (Ga. L. 1941, pp. 468, et seq.), as amended by section 4 of an amendment to said Act, approved December 21, 1953 (Ga. L. 1953, Nov.-Dec. Sess., pp. 2776, et seq.), which now appears as section 11.1.63 of the charter and related laws of the City of Atlanta, Georgia, as follows: Where any employee participating in the provisions of this Act shall die while in active service and after having had not less than ten (10) years of active service prior to his death, his beneficiary as defined in this act, shall be
Page 3003
entitled to receive a pension representing three-fourths of the amount that said member would have been entitled to receive in the future had such member not died but had become as of the date of his death totally and permanently disabled within the provisions of this act. In other words, the amount paid to such beneficiary shall represent three-fourths of the amounts that such member would have received had such member not died but on the other hand had become, as of the date of death, totally and permanently disabled within the provisions of this act, as provided in section 9 (11.1.66) below. As an illustration, if a member earning two hundred dollars ($200.00) per month should die after serving eighteen (18) years and nine (9) months, his beneficiary would be entitled to receive eighteen twenty-fifths (18/25ths) of three-fourths (3/4ths) of what the member would have received had he been totally and permanently disabled at the end of eighteen (18) years, same being the sum of fifty-four dollars ($54.00) per month. be amended by striking therefrom the following, which appears in the last nine (9) lines of the aforesaid section 12 of the said amending Act of 1941, as amended by section 4 of an amendment to said Act of 1953: As an illustration, if a member earning two hundred dollars ($200.00) per month should die after serving eighteen (18) years and nine (9) months, his beneficiary would be entitled to receive eighteen twenty-fifths (18/25ths) of three-fourths (3/4ths) of what the member would have received had he been totally and permanently disabled at the end of eighteen (18) years, same being the sum of fifty-four dollars ($54.00) per month. be and the same is hereby amended by substituting in lieu thereof the following: Fractional parts of years shall be counted in determining the amount of the pension to be paid to the beneficiary of an employee who shall die while in the active service of the city and after having had not less than ten years of active service prior to his death. Credit for fractional years of service.
Page 3004
Section 2. That section 12 of the amendment to said Act, approved March 27, 1941 (Ga. L. 1941, pp. 468, et seq.), as amended by section 4 of the amendment to said Act, approved December 21, 1953 (Ga. L. 1953, Nov.-Dec. Session pp. 2776, et seq.), and as amended by section 1 of the amendment to said Act, approved March 6, 1962 (Ga. L. 1962, pp. 3138, et seq.), and which appears as Section 11.1.64 of the charter and related laws of the City of Atlanta, Georgia, as follows: Whenever any officer or employee coming within the provisions of this Act, as amended, shall be killed in the line of duty during the first five (5) years of his employment, the beneficiary of such officer or employee shall be paid five twenty-fifths (5/25ths) of a full twenty-five (25) year service pension. If such officer or employee is killed in line of duty after having served five (5) years in the service of said city, his said beneficiary shall receive a pro rata part of a full service pension, to be calculated in the manner provided herein. be and the same is hereby further amended by adding at the end thereof, to become a part of said section, the following: Fractional parts of years shall be counted in determining the pro rata part of a full service pension when the officer or employee is killed in the line of duty after having served five (5) years in the service of said city. Same. Section 3. That section 12 of the amendment to said Act, approved March 27, 1941 (Ga. L. 1941, pp. 468, et seq.), when amended as set forth in section 1 and section 2, above, shall read as follows: Where any employee participating in the provisions of this act shall die while in active service and after having had not less than ten (10) years of active service prior to his death, his beneficiary as defined in this act, shall be entitled to receive a pension representing three-fourths of the amount that said member would have been entitled to receive in the future had such member not died but had become
Page 3005
as of the date of his death totally and permanently disabled within the provisions of this act. In other words, the amount paid to such beneficiary shall represent three-fourths of the amounts that such member would have received had such member not died but on the other hand had become, as of the date of death, totally and permanently disabled with the provisions of this act, as provided in section 9 (11.1.66) below. Fractional parts of years shall be counted in determining the amount of the pension to be paid to the beneficiary of an employee who shall die while in the active service of the city and after having had not less than ten years of active service prior to his death. Same. Whenever any officer or employee coming within the provisions of this Act, as amended, shall be killed in the line of duty during the first five (5) years of his employment, the beneficiary of such officer or employee shall be paid five twenty-fifths (5/25ths) of a full twenty-five (25) year service pension. If such officer or employee is killed in line of duty after having served (5) years in the service of said city, his said beneficiary shall receive a pro rata part of a full service pension, to be calculated in the manner provided herein. Fractional parts of years shall be counted in determining the pro rata part of full service pension when the officer or employee is killed in the line of duty after having served five (5) years in the service of said city. Section 4. That all laws and parts of laws in conflict herewith are hereby repealed. Approved March 4, 1966. ACT PROVIDING PENSIONS FOR OFFICERS AND EMPLOYEES OF CERTAIN CITIES AMENDED (150,000 OR MORE). No. 323 (House Bill No. 212). 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
Page 3006
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 thereof; so as to repeal the provisions providing for a refund of contributions by members to such member or his beneficiary when such member shall be compelled to retire because of age or disability, or shall die; to provide that fractional parts of years of service shall be counted when any member shall be compelled to retire because of age or disability, or shall die; 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 and the several Acts amendatory thereof be and the same is hereby further amended as follows: Section 1. By striking from section 1 of an Act approved April 4, 1963 (Ga. L. 1963, p. 2889), which amended section 1 of an Act approved March 17, 1958 (Ga. L. 1958, p. 241), which said Acts were amendments to the Acts set forth in the caption to this Act, the following: Fractional parts of years shall not be counted; when any member shall be compelled to retire because of age or disability, or shall die, such member or his beneficiary shall be entitled to receive a refund of all amounts deducted from his salary for pension purposes for any months for which he or his beneficiary cannot receive full credit on pension benefits. and enacting in lieu thereof as a part of said section, the following: Fractional parts of years of service shall not be counted except in the cases of officers or employees being compelled to retire because of age or disability, or who shall die. Credit for fractional years of service. so that, as amended, said section 1 shall read as follows: All officers and employees who shall have reached their 70th birthday shall be compelled to retire at the end of the
Page 3007
calendar year immediately following their 70th birthday, and any officer or employee who shall have reached his 65th birthday shall have the right to retire and shall be entitled to a pro rata pension when so retiring, whether he has served 25 years or not, which benefits shall be continued to his widow if she is otherwise entitled to a pension. For example, if such officer or employee has served 10 years, he shall be entitled to 10/25ths of the pension that he would have been entitled to had he served 25 years. Fractional parts of years of service shall not be counted except in the cases of officers or employees being compelled to retire because of age or disability, or who shall die. Provided, however, that any officer who is elected for a term prior to his 70th birthday or any officer who was elected prior to the enactment of this Act, shall have the privilege of completing his term of office before he shall be compelled to retire. Provided, further, that the board of education shall be authorized to require employees of the school department to retire upon reaching 65 years of age and that the mayor and board of aldermen shall have like powers with respect to other employees covered by this Act. No officer elected by the people shall be compelled to retire. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 4, 1966. CITY OF THOMSONCORPORATE LIMITS. No. 324 (House Bill No. 649). An Act to amend an Act revising, consolidating and superseding the several Acts incorporating the Town of Thomson, and reincorporating said town or corporation as the City of Thomson, approved August 19, 1927 (Ga. L. 1927, p. 1631), as amended, so as to increase the corporate limits of the City of Thomson and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to amend an Act revising, consolidating and superseding the several Acts incorporating the
Page 3008
Town of Thomson and reincorporating said town or corporation as the City of Thomson, approved August 19, 1927 (Ga. L. 1927, p. 1631), as amended, is further amended by adding sub-section 4 to section 1 thereof, as follows: Sub-section 4. The corporate limits of the City of Thomson shall also include the following described tract of land: Beginning at a point on the southwest side of Harrison Road, where the present corporate limits line of the City of Thomson intersects the southwest side of Harrison Road, and which point marks the southeast corner of lot 12, block D of the McDuffie County subdivision (as shown on plat of survey of said subdivision recorded in plat book D at page 46, in the office of the clerk of Superior Court of McDuffie County, Georgia) and from such point proceeding south 67 27' west along the corporate limits of the City of Thomson for a distance of 1081.9 feet to a point on the southern edge of Holt Street; thence proceeding south 22 33 east for a distance of 330 feet; thence proceeding north 67 27 east for a distance of 1280 feet, more or less, to the southwest edge of Harrison Road; and thence proceeding north 52 35' west along the southwest edge of Harrison Road for a distance of 382.8 feet to the point of beginning. Said property is the same as that shown on plat of survey made by Russell P. Howard, County Surveyor, on January 11, 1966, a copy of which is recorded in plat book F at page 72 in the office of the clerk of Superior Court of McDuffie County, Georgia. Section 2. Be it further enacted that all laws and parts of laws in conflict herewith be and the same are hereby repealed. Notice of Intention to Introduce Local Legislation. Georgia, McDuffie, County. Notice is hereby given that it is the intention of the undersigned, as the request of the mayor and council of the City of Thomson, to introduce and press for passage at the 1966
Page 3009
session of the General Assembly of Georgia a local bill to amend the charter of the City of Thomson, in said county, by extending the corporate limits of said City of Thomson so as to include as a part of the City of Thomson the following property to wit: Nine (9) acres, more or less, the property of F. C. Penuel. Located generally north of the Whiteoak Road and west of Harrison Road, and adjoining the present city limits at the point known as Strawberry Hill subdivision. This 18th day of January, 1966. Bobby W. Johnson Representative, 40th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Bobby W. Johnson, who, on oath, deposes and says that he is Representative from the 40th District, and that the attached copy of notice of intention to introduce local legislation was published in the McDuffie Progress, which is the official organ of McDuffie County, on the following dates: January 20 and 27 and February 3, 1966. /s/ Bobby W. Johnson, Representative, 40th District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966.
Page 3010
CITY OF WARNER ROBINSCIVIL SERVICE BOARD. No. 325 (House Bill No. 787). An Act to amend an Act incorporating the City of Warner Robins, approved March 5, 1943 (Ga. L. 1943, p. 2089), as amended, so as to establish a Civil Service Board for said city; to designate the qualifications of personnel thereof; to define the duties and authority of said Board and the members thereof; to provide for payment of expenses incurred; to establish certain rules and regulations governing the employees of the City of Warner Robins, Georgia and the Civil Service Board named hereunder; to provide the method and manner of employment, regulation and discharge of employees of the City of Warner Robins and the manner of appeals from or review of decisions of said Board; 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 Warner Robins, approved March 5, 1943 (Ga. L. 1943, p. 2089), as amended, is hereby amended by adding at the end thereof an Article II which shall read as follows: Article II Section 1. A Civil Service Board for the City of Warner Robins is hereby established which shall be composed of five (5) members who shall each be a qualified elector of the City of Warner Robins and while on the Board such members shall neither hold nor be a candidate for any other public office or position. The members of the Civil Service Board shall be appointed and serve as follows: Created. Member No. 1 - Shall be appointed by the mayor and council for a term of two (2) years. Upon expiration of said two-year term the mayor and council shall make subsequent appointments for two-year terms. If a vacancy occurs during the term the mayor and council shall fill the vacancy for the unexpired portion of the term.
Page 3011
Member No.2 - Shall be appointed by city personnel in the classified service for a term of two (2) years. Upon expiration of said two-year term city personnel in the classified service shall make subsequent appointments for two-year terms. If a vacancy occurs during the term, city personnel in the classified service shall fill the vacancy for the unexpired portion of the term. Member No.3 - Shall be appointed by city personnel in the classified service for a term of one (1) year. Upon the expiration of said one-year term, city personnel in the classified service shall make subsequent appointments for two-year terms. If a vacancy occurs during the term, city personnel in the classified service shall fill the vacancy for the unexpired portion of the term. Member No. 4. - Shall be appointed by the mayor and council for a term of one (1) year. Upon the expiration of said one-year term, the mayor and council shall make subsequent appointments for two-year terms. If a vacancy occurs during the term, the mayor and council shall fill the vacancy for the unexpired portion of the term. Member No. 5 - Shall be appointed by the other board members for a period of three (3) years. Upon the expiration of said three-year term, the four remaining board members shall make subsequent appointments for two-year terms. If a vacancy occurs during the term, the vacancy shall be filled for the unexpired term by the four board members remaining. Each member of the Civil Service Board before entering upon the duties of the office shall take and subscribe to an oath or affirmation as follows: I do solemnly swear (or affirm) that as a member of the Warner Robins Civil Service Board, I will, to the best of my ability, carry out the provisions of the Ordinance of the Mayor and Council of the City of Warner Robins, Georgia, creating said Board; that in the performance of my duties I will not allow personal, family or political considerations to influence my vote or actions, but will, to the best of
Page 3012
my ability, adopt fair and reasonable rules and regulations governing the employees of the City of Warner Robins, and fairly and impartially administer said Rules and Regulations. So Help Me, God. Section 2. The Civil Service Board shall: (A) Hold all meetings at city hall at such times as shall be designated by a majority of the board and after reasonable notice to all board members. The Civil Service Board shall appoint a secretary of the board who shall prepare all minutes which shall be approved by the board. Meetings of the board and hearings before the board shall be public, but the board may go into executive session for the purpose of voting on any matter or issue before it. Duties. (B) Elect a chairman for a certain term who shall preside at each meeting or hearing, or in his absence such duties may be performed by a vice-chairman designated at said meeting by the members present. Three members of the board shall constitute a quorum for a meeting or hearing, but the affirmative votes of three members of the board shall be required for official action for decision by the board. Quorum, etc. (C) Hold public hearings on any appeal de novo filed in writing with the secretary of the board within fifteen (15) days after such written appeal is filed by any city employee aggrieved by action taken against him by the mayor and council or any department head. The appealing party shall be given ample opportunity to be heard by oral testimony, depositions or interrogatories and shall have the right of cross-examination of all witnesses against him and he may be represented by counsel if he so desires. The opposite party shall likewise be given ample opportunity to be heard, and the city attorney shall represent the board and perform such functions and duties as shall be requested by the board. After such hearing the board shall issue its decision which shall be placed in its minutes, and such decision shall be final unless a writ of certiorari issue as hereinafter provided. Hearings, etc. (D) Proposed rules for adoption by mayor and council not in conflict with this Article which must be followed by the mayor and council, department heads, city employees and
Page 3013
Civil Service Board. Before any rule, or revision or amendment to a rule, may become effective, there must have been published at least once in the newspaper designated as the official organ of the city a brief caption or description of the proposed rule, or revision of amendment to a rule; and also the entire text of the rule, revision or amendment to a rule, shall be posted in a public place at the city hall with a notice that same is proposed and its adoption will be considered at a certain date and meeting of the Civil Service Board. Both the publication and initial posting in said public place must have occurred more than thirty (30) days before said rule, or revision or amendment to a rule, may be adopted or become effective. Rules, etc. Section 3. The three (3) general employee classifications in the City of Warner Robins shall be as follows: (A) The appointed service which shall include the city recorder and the city attorney. Employees of city. (B) The classified service which shall include all monthly salaried employees including department heads in all departments of the city. (C) The non-classified service which shall include all hourly and weekly-paid employees in all departments of the city, and all part-time or temporary employees as designated by the mayor and council, and who are not in either the appointed service or the classified service. Section 4. The mayor and council shall be the executive officers of the city in charge of all city employees in the classified and non-classified service. Their duties shall be as follows: Mayor and council. (A) They shall be responsible for the efficient operation of all departments of the city and the personnel thereof. (B) They shall have authority to employ persons to positions in the classified service of the city after such persons shall have passed examinations established and conducted by the Civil Service Board. Such employee shall be selected
Page 3014
by the mayor and council from a list of not more than three (3) applicants recommended by the Civil Service Board as qualified under said examinations. (C) They shall have authority to appoint persons to jobs in the non-classified Service of the city. (D) They shall have authority to promote, demote, suspend and discharge personnel in the classified service of the city, but all such demotions, suspensions, and discharges shall be subject to appeal de novo to the Civil Service Board in the manner herein provided, or by review and decision by the Civil Service Board on its own motion, before becoming final. (E) They shall have authority to promote, demote, suspend and discharge personnel in the non-classified service of the city upon the written recommendation of the department head of the department in which such personnel are serving. (F) They shall prepare and maintain a classification roster listing all city employees in the classified and non-classified service in their proper classification. (G) They shall prepare and maintain a pay-plan for all employees in the classified and non-classified service of the city according to position and job classifications. Such pay-plan, to become effective, shall be approved by the mayor and council and all amendments to such pay-plan shall be approved and confirmed by the mayor and council before becoming effective. Section 5. Complaints may be filed against a person subject to this Article. Such complaint must be in writing, must be brought in the name of the mayor and council or a department head as the complaining party, and must aver that there is reasonable ground to believe the charges are true and accused of their nature. Such complaint must be based upon a violation of this Article, a rule of the Civil Service Board, or the omission of a duty incumbent upon the accused, or the complaint may be by an employee against a decision, ruling, directive or other action of another within
Page 3015
in the purview of this Article and which adversely affects the complaining party, and must allege specificially the decision, ruling, directive or other action of which complaint is made. Complaints must be filed with the secretary of the Civil Service Board in writing within fifteen (15) days from the act, occurrence, decision, or ruling complained of or be barred except that if no complaint is so filed then an aggrievd person may within ten (10) days after expiration of the fifteen (15) days from the act, occurrence, decision or ruling file an affidavit with the mayor or council alleging facts in justification of a complaint and mayor and council must decide within ten (10) days from their first meeting after receiving the affidavit whether or not the mayor and council or a department head, shall file a complaint and their decision shall be final. Should the mayor and council fail to decide within ten (10) days from their first meeting whether or not charges should be filed then the aggrieved person may within ten (10) days from such failure file the complaint in his own name with the Civil Service Board who shall provide and conduct a hearing. The Civil Service Board shall grant a speedy hearing in all cases but not within three (3) days of the date the accused or respondent is served with a copy of the written charges. After hearing the Civil Service Board shall enter its judgment in writing based upon the evidence and facts presented at the hearing and said judgement shall be recorded in the minutes and be final, and conclusive between all parties subject to insurance of a writ of certiorari as herein provided. The Civil Service Board herein created is hereby given the same and like right, power and authority to compel the presence and attendance of witnesses by subpoena, attachment or arrest, and to punish for contempt, and to enforce its decisions as is afforded the recorder of the City of Warner Robins in all matters before such recorder. All subpoenas, attachments and decisions shall be issued by the secretary of the board, shall bear teste in the name of the chairman or vice-chairman of the board, and be in writing or print; and all decisions of the Board shall be entered on the minutes of the board which shall be open to inspection by the public during regular office hours. All testimony before the board shall be rendered under oath or affirmation, by oral testimony, depositions, or interrogatories, and with the
Page 3016
right of cross-examination. Any person may serve a subpoena for the appearance of witnesses which service shall be in person or by leaving a copy of said subpoena at the residence or most notorious place of abode of such witness. Either the board of the employee about to be tried may engage a stenographer to take down the testimony and evidence offered in the trial of any case, and in the event that the board shall engage a stenographer, the cost of his services shall be paid by the City of Warner Robins from the general fund. Section 6. Any employee dissatisfied with a decision of the Board shall have, and he is hereby given, the right to make application within ten (10) days to the Superior Court of Houston County for the issuance of the writ of certiorari to review the judgment or decisions of the Board. In the event no appeal shall be filed within ten (10) days the same shall be forever barred. In case an application for the issuance of the writ of certiorari is sanctioned, such writ shall be directed to the chairman or vice-chairman of the board (naming him) who shall cause all papers and evidence before the board to be transmitted to the superior court in accordance with such writ, together with a certified copy of the minutes containing the decision complained of. Certiorari. Section 7. If any provision of this Article or any rule or regulation made thereunder or the application thereof to any person or circumstances is held invalid by a court of competent jurisdiction, the remainder of the Article, rule or regulation shall not be affected thereby. Severability. 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, 1966, session of the General Assembly of Georgia, a bill to amend the city charter of Warner Robins to require the mayor and Council of the City of Warner Robins to establish a merit system of personnel administration, to provide
Page 3017
the procedures connected therewith, and for other purposes. This Jan. 24, 1966. David C. Peterson Paul Stalnaker Representatives of Houston County, Ga. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable David C. Peterson, who, on oath, deposes and says that he is Representative from the 59th District, 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 Houston County, on the following dates: January 27, February 3, and 10, 1966. /s/ David C. Peterson, Representative, 59th District Sworn to and subscribed before me, this 14th day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966. BANKS COUNTYCOMMISSIONERS OF ROADS AND REVENUE. No. 327 (House Bill No. 658). 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
Page 3018
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), an Act approved March 17, 1960 (Ga. L. 1960, p. 3035), and an Act approved March 31, 1965 (Ga. L. 1965, p. 3058), so as to provide that the chairman and the members of the board may receive compensation for work done for the county under certain circumstances; to provide that all purchases of supplies and materials for county purposes shall be purchased through a purchasing agent; to provide that the chairman of the board of county commissioners of Banks County shall be the purchasing agent; to provide that the chairman may designate an alternate person to act as purchasing agent; to provide that such alternate shall have the same power as the purchasing agent; to provide that the board may hire additional clerical personnel to implement this procedure and the board may increase or decrease the duties of such additional clerical personnel and the board shall set the salary of such personnel; to provide additional compensation for the chairman for expenses; to provide that the board of commissioners of roads and revenues shall establish the procedure to be used for county purchases; to provide all of the procedures pertaining to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to create a board of commissioners of roads and revenues for Banks County; to define their powers and duties and prescribe their qualifications; to provide for their elections, the 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
Page 3019
(Ga. L. 1945, p. 909), an Act approved March 3, 1955 (Ga. L. 1955, p. 2474), an Act approved March 17, 1960 (Ga. L. 1960, p. 3035), and an Act approved March 31, 1965 (Ga. L. 1965, p. 3058), is hereby amended by striking the period at the end of section 8 and inserting in lieu thereof the following: ,but upon a motion duly made and adopted by the board, the chairman or any member may be compensated for any work done for the county not in their capacity as chairman or a member, and the amount of such compensation shall be the same as the regular rate paid to county employees for such work., 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, but upon a motion duly made and adopted by the board, the chairman or any member may be compensated for any work done for the county not in their capacity as chairman or a member, and the amount of such compensation shall be the same as the regular rate paid to county employees for such work. Work done for county. Section 2. Said Act is further amended by adding after section 9 and before section 10 a new section to be designated and known as section 9 (a) to read as follows: Section 9 (a). In addition to the other duties of the board of commissioners of roads and revenues for Banks County, the board shall also establish a procedure for purchasing all county supplies, materials, equipment and other needs where the same exceeds $15.00 in cost. Such procedure shall provide that all departments requesting the purchase of necessary supplies and materials shall submit a purchase order to the purchasing agent for the county, who shall by competitive methods purchase such supplies and materials. Purchasing.
Page 3020
The chairman of the board of commissioners of roads and revenues shall act as purchasing agent for the county and, in addition to his other compensation, shall be compensated an additional one thousand ($1,000.00) dollars per year for expenses. Compensation of chairman. All county supplies, materials, equipment and other necessary items exceeding $15.00 in cost shall be required to be purchased in accordance with this section and through the use of the county purchasing agent. Purchasing agent. Section 3. Said Act is further amended by adding after section 9 (a) a new section to be known as section 9 (b) to read as follows: Section 9 (b). The chairman of the board of commissioners of roads and revenues shall be empowered to designate an alternate purchasing agent and such agent shall be empowered to exercise the same duties, powers and functions as the purchasing agent, when so directed by the chairman. Purchasing agent. Section 4. 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. Be it further enacted by the authority aforesaid that the board of commissioners of roads and revenues of said county shall have the authority to hire a clerk for the board of commissioners of roads and revenues and the duty of such clerk shall be to keep in a well-bound book a complete record of all the acts and doings of said board of commissioners, said records to be opened to inspection of any citizen of said county at all times, provided the same does not interfere with the meetings of the board. The board shall have the authority to establish and set the compensation to be paid such clerk and the board may further define, increase or decrease the duties of the clerk. Clerk. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 3021
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966, session of the General Assembly of Georgia a bill that will provide a method of buying for the County of Banks of purchase order and other purposes. J. Albert Minish Senator, 48th District Tom Nelson Stovall Representative of Banks and Madison Counties Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Tom Nelson Stovall, who, on oath, deposes and says that he is Representative from the 17th District, 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 Banks County, on the following dates: January 6, 13 20, 1966. /s/ Tom Nelson Stovall, Representative, 17th District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966.
Page 3022
CITY OF RINGGOLDBOARD OF UTILITY COMMISSIONERS. No. 328 (House Bill No. 783). An Act to amend 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 March 30, 1965, (Ga. L. 1965, p. 2933), as amended, so as to authorize the creation of a board of utility commissioners for the City of Ringgold, providing for the membership thereof, the terms of said members, and their compensation, and imposing upon the board the authority to extend the waterworks and sewerage facilities beyond the corporate limits of the City of Ringgold, to authorize the board to issue water revenue certificates, and all other powers incident to the operation of the water district; to provide for an effective date of said act; 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 Ringgold in the County of Catoosa, approved March 15, 1943 (Ga. L. 1943, p. 1508) and other acts amendatory thereto, as amended, is hereby amended by adding between section 42 (a) and section 43 a new section to be designated as section 42 (b) to read as follows: Section 42 (b). There shall be a commission or board of water and sewerage commissioners to operate a water and sewerage system beyond the corporate limits of the City of Ringgold. Said board shall consist of three members, two members to be elected by the council of the city of Ringgold from the citizens to be served by said district. The mayor shall constitute the third member of the board. One of the two citizen members shall serve for a term of 3 years and the other member shall serve for a term of 4 years. The council may at any time remove any citizen member of said board for any reason, with or without cause. Created, etc. (2) A majority of said board shall constitute a quorum for the transaction of business. The commission shall have
Page 3023
the right to extend the water and sewerage facilities beyond the corporate limits of the City of Ringgold and shall not be restricted in the extension of said utilities, except by the boundaries of the county lines. Quorum. (3) The board members shall receive as compensation for their services a sum to be fixed by the board of the City of Ringgold. Compensation. (4) The board shall have the authority to hire such personnel as is deemed necessary by them for the efficient operation of said commission and shall have the authority to contract with the City of Ringgold for the purchase of their water at a rate agreeable between the City of Ringgold and the commission. Personnel. (5) The commission shall have the right to issue water and/or sewerage revenue certificates for the operation and maintenance of said water and sewerage system. Revenue certificates. (6) The commission shall have the authority to set such rates, make and enforce rules for the collection of the same and establish any other rules and regulations which they may deem necessary for the efficient operation of said commission. They shall regulate the distribution of said water and sewerage where the same may be required. Rates, etc. (7) The board shall have the power to sue and be sued, to acquire by purchase, gift, device, lease or otherwise hold and dispose of real and personal property necessary or desirable in connection with the operation of the water and sewerage facilities, and may make and enter into such contracts and agreements as may be appropriate to the exercise of its powers. The commission shall be a separate and distinct body from the City of Ringgold. Powers. Section 2. Be it further enacted that the provisions of this act shall become effective upon the proper resolution adopted by a majority vote of the mayor and council of the City of Ringgold. Effective date. Section 3. All laws and parts of laws in conflict with this act are hereby repealed.
Page 3024
Section 4. A copy of notice of intention to apply for this local legislation and an affidavit showing the publication of such notice, as required by law, are attached hereto and made a part of this bill, and it is hereby declared that all of the requirements of the Constitution of the State of Georgia of 1945 relating to the publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1966 session of the General Assembly of Georgia, a bill affecting the City of Ringgold, the caption of which is as follows: A bill to be entitled an Act to amend 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 March 30, 1965 (Ga. L. 1965, p. 2933), as amended, so as to authorize the creation of a board of utility commissioners for the City of Ringgold, providing for the membership thereof, the terms of said members, and their compensation, and imposing in the board the authority to extend the water works and sewerage facilities beyond the corporate limits of the City of Ringgold, to authorize the Board to issue water revenue certificates, and all other powers incident to the operation of the water district; to provide for an effective date of said Act; to repeal conflicting laws, and for other purposes. This 24th day of January, 1966. Joe T. Clark Representative, Catoosa County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe T. Clark, who, on oath, deposes and says that he is Representative from the 2nd District, 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 Catoosa
Page 3025
County, on the following dates: January 27, February 3, and 10th, 1966. /s/ Joe T. Clark, Representative, 2nd District Sworn to and subscribed before me, this 14th day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal) Approved March 4, 1966. CITY OF JEFFERSONCORPORATE LIMITS, REFERENDUM. No. 329 (House Bill No. 766). 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, and in particular by section 2 of Ga. Laws 1916, p. 755, et. seq. so as to provide for annexation of areas to wards of said city and to thereby 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. L. 1899, p. 214), as amended, and in particular by section 2 of Ga. Laws 1916, page 755, et seq. is hereby amended so as to provide for annexation of areas to the four wards thereof as defined in aforesaid Act and to define the boundaries of the four wards into which the area of the City of Jefferson is subdivided as follows:
Page 3026
Ward 1: Beginning at a point in the center of the public square and running thence along the center of Lee Street to where said street is intersected by Hill Street, thence along the center of Hill Street to where it intersects Lawrenceville Street, thence along the center of Lawrenceville Street to where the same is intersected by Hoschton Street, thence continuing along the old Lawrenceville Road to a point where said old Lawrenceville Road is intersected by the arc of a circle having a radius of one and one-fourth miles and with its center at the center of the public square in the said City of Jefferson, Georgia, and running north-easterly along the arc of a circle having a radius of one and one-fourth miles and with its center at the center of the public square in the said City of Jefferson, Georgia, to a point on U. S. Highway No. 129 (known as the Gainesville-Jefferson Highway) and thence along the center of the Gainesville Highway towards Jefferson to a point where said highway is intersected by Dickson Drive Extension, thence along the center of said Dickson Drive Extension and Dickson Drive to Westmoreland Drive, thence along the center of Westmoreland Drive to where same is intersected by Martin Street, thence along the center of Martin Street to Sycamore Street, thence along the center of Sycamore Street towards Jefferson to the point of beginning. Corporate limits. Ward 2: Beginning at a point in the center of the public square and running thence along the center of Sycamore Street to where same is intersected by Martin Street, thence along the center of Martin Street to where same is intersected by Westmoreland Drive, thence along the center of Westmoreland Drive to where same is intersected with Dickson Street, thence along the center of Dickson Street and Dickson Street Extension to the center of U. S. Highway No. 129 and thence along the center of U. S. Highway No. 129 to where said highway is intersected by the arc of a circle having a radius of one and one-fourth miles and with its center at the center of the public square in the said City of Jefferson, Georgia, running from said point northeasterly along the arc of a circle having a radius of one and one-fourth miles and with its center at the center of the public square in the said City of Jefferson, Georgia, to a point on Athens Street, being known as U. S. Highway No. 129,
Page 3027
thence along the center of Athens Street towards Jefferson to a point where same is intersected with Gordon Street, thence along the center of Gordon Street to a point in public square, the point of beginning. Ward 3: Beginning at a point in the center of the public square and running thence along the center of Gordon Street to where same intersects Athens Street, (known as U. S. Highway No. 129), thence along said Athens Street and U. S. Highway No. 129 to a point where said road is intersected by the arc of a circle having a radius of one and one-fourth miles and with its center at the center of the public square in the said City of Jefferson, Georgia, and running from said point westerly along the arc of a circle having a radius of one and one-fourth miles and with its center at the center of the public square in said City of Jefferson, Georgia, to a point on Lee Street (known as Georgia Highway No. 11), thence along the center of Lee Street and Georgia Highway No. 11 to a point in the center of the public square in said City of Jefferson, Georgia, the point of beginning. Ward 4: Beginning at a point in the center of the public square running thence along Lee Street to where said street is intersected with Hill Street, thence along the center of Hill Street to where said street is intersected with Lawrenceville Street, thence along the center of Lawrenceville Street to where it is intersected with Hoschton Street, thence continuing along the old Lawrenceville Road to a point where said old road is intersected by the arc of a circle having a radius of one and one-fourth miles and with its center at the center of the public square in the said City of Jefferson, Georgia, and running thence southeasterly along the arc of a circle having a radius of one and one-fourth miles and with its center at the center of the public square in the said City of Jefferson, Georgia, to a point on Georgia Highway No. 11 (known as the Jefferson-Winder Highway) thence along the center of the Jefferson-Winder Highway and Lee Street to a point in the center of the public square in the said City of Jefferson, Georgia, the point of beginning. Section 2. Not less than 30 days nor more than 60 days after the approval of this Act by the Governor, it shall be
Page 3028
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 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. 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. 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. 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.
Page 3029
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 shall be introduced at the 1966 session of the General Assembly of Georgia local legislation to amend the charter of the City of Jefferson, Georgia, to repeal conflicting laws, and for other purposes. This the 3rd day of January, 1966. Mayor and Council City of Jefferson, Ga. Georgia, Jackson County. Personally appeared before me, the undersigned attesting officer authorized by law to administer oaths, came Herman Buffington, who, on oath, deposes and says that he is Publisher of The Jackson Herald, Inc., that the Jackson Herald is the newspaper in which sheriff's advertisements are published in Jackson County, Georgia, and that the attached copy of notice of intention to introduce local legislation was published in The Jackson Herald on the following dates: January 12, 19, 26 and February 2, 1966. /s/ Herman Buffington Sworn to and subscribed before me, this the 9th day of February, 1966. /s/ H. W. Davis, Notary Public, Jackson County, Ga. (Seal). Approved March 4, 1966.
Page 3030
MUNICIPAL COURT OF COLUMBUSSALARIES, JURISDICTION, COSTS, ETC. No. 330 (House Bill No. 452). An Act to amend an Act, approved February 6, 1952, entitled, An Act to amend an Act of the General Assembly, approved August 12, 1915, and contained in Georgia Laws 1915, pages 63 to 79, which Act is entitled An Act to abolish justice courts and the office of justice of the peace and notary public ex-officio justice of the peace, and to establish and create in lieu thereof a municipal court in and for the City of Columbus, and County of Muscogee, and to define its jurisdiction and powers; to provide for the election of a judge and other officers thereof; to define their powers and duties, and to fix their compensation; to provide for rules of procedure and new trials in said court, and writs of error therefrom, and for other purposes; and to demand all Acts amendatory thereof; to provide for an increase in the salaries of the judge and clerk of said court; to provide for an increase in the civil and criminal jurisdiction of said court; to provide for an increase in the costs of said court; to provide for review of judgments, orders and rulings of said court by a direct writ of error to the Court of Appeals of Georgia; to provide a method of appointment of deputy marshals of said court; to provide a method of appointment of deputy clerks of said court; and to repeal all portions and provisions of said original Act and all Acts amendatory thereof which are in conflict with this Act, so that all laws and parts of laws pertaining to said Municipal Court of Columbus will be embodied in this Act, in one volume of Acts of the General Assembly; and for other purposes: to amend section 3 of said Act to increase the jurisdiction of said court; to amend sections 10 and 11, and all Acts amendatory thereof, to increase the salaries of the judge and clerk of said court; to amend section 17 of said Act as to office hours; to amend section 37 of said Act as to costs; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The said Act approved February 6, 1952 (Ga.
Page 3031
L. 1952, p. 2184, et seq.), and all Acts amendatory thereof, are amended hereby in the following respects: (A) By repealing section 3 in its entirety, and substituting and enacting in lieu thereof the following: Section 3. Be it further enacted by the authority aforesaid, that in addition to the matters and things over which said justice courts, justices of the peace and notaries public ex-officio justices of the peace had jurisdiction, the said Municipal Court of Columbus shall have jurisdiction within the limits of Muscogee 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, in which the principal sum claimed to be due, or the value of the property in dispute, does not exceed the sum of twenty-five hundred dollars, and of which jurisdiction is not now vested by the Constitution and laws of the State of Georgia exclusively in other courts, which jurisdiction shall include, concurrent with the superior court of said county, the right and power to try and determine finally all dispossessory warrant and eviction cases, where proper pleadings are filed and returns made to said Municipal Court of Columbus; and that the criminal jurisdiction of said court shall be throughout the limits of said Muscogee County, and shall be the jurisdiction in criminal matters exercised by justices of the peace, notaries public ex-officio justices of the peace and justice courts, and shall not exceed the jurisdiction now or hereafter vested by law in the justice courts of this State: except that the judge of said Muncipal Court of Columbus be and he is hereby empowered and authorized, and given jurisdiction, to accept pleas of guilty or nolo contendere and to impose punishment and penalties provided by law in all cases involving misdemeanors, where preliminary hearing is waived in writing by the accused and a plea of guilty or nolo contendere entered by the accused in writing. Jurisdiction. (B) By amending section 10, and all Acts amendatory thereof, to provide that the salary of the judge of said court shall be $13,500.00, per annum. Judge's salary.
Page 3032
(C) By amending section 11, and all Acts amendatory thereof, to provide that the salary of the clerk of said court shall be $9,600.00 per annum. Clerk's salary. (D) By repealing section 17 in its entirety, and substituting and enacting in lieu thereof the following: Section 17. Be it further enacted by the authority aforesaid, that it shall be the duty of the judge of said court to so arrange with the clerk thereof that either the judge, clerk or a deputy clerk shall be continuously in the office of said court from 9:00 a.m. to 5:00 p.m. on all days of the week, Saturdays, Sundays and holidays excepted; and both the judge and clerk of said court shall at any time when called upon by any person desiring the same, issue warrants, attachments, and garnishments, as now provided by law, and should either the judge or clerk fail to comply with the provisions of this section, upon information thereof from any citizen of Muscogee County, the Governor shall cite the judge or clerk, or both, to show cause, after five days' written notice, why either, or both, should not be removed from office; if, upon investigation, the Governor shall be satisfied that said judge or clerk, or both, has or have failed to comply with the duties imposed by this section, the Governor may, in the exercise of his sound discretion, remove either, or both, from office, and the vacancy or vacancies thus created shall be filled as provided by law. The marshal of said court shall perform the duties as set out in section 16 of said Act of 1952, and the same provisions of this section 17 applicable to the judge and clerk shall apply to his office; and upon his failure to do so, upon like information, citation and investigation, as in the case of the judge and clerk of said court, the Governor may, in the exercise of his sound discretion, remove him from office, and the vacancy thus created filled as provided by law. Office hours, etc. (E) By repealing section 37 in its entirety, and substituting and enacting in lieu thereof the following: Section 37. Be it further enacted by the authority aforesaid, that the fees and costs set out in section 36 above shall apply to all cases and proceedings, irrespective of the amount
Page 3033
involved, except that in all cases or proceedings in which the principal sum claimed, or the value of the property in controversy, exceeds the sum of one hundred dollars, the fees and costs assessable and collectible by said court and the officials thereof, for the following items, shall be: (1) For filing and docketing each case not exceeding $500, $1.65 (2) For filing and docketing each case exceeding $500, but not in excess of $1,000, 4.50 (3) For filing and docketing each case exceeding $1,000, 7.50 (4) For summons and copying each unit for service, per 100 words, $0.10 (5) For summons and copy of suit for service after first copy, .75 (6) For copying and issuing process, 1.00 (7) For issuing each fi. fa. in excess of $500, but not in excess of $1,000, 1.00 (8) For issuing each fi. fa. in excess of $1,000, 1.50 (9) For each motion for new trial involving in excess of $500, but not in excess of $1,000, 2.00 (10) For each motion for new trial involving in excess of $1,000, 4.00 (11) For brief of evidence and order in each case in excess of $500, but not in excess of $1,000, 2.00 (12) For brief of evidence and order in each case in excess of $1,000, 4.00 (13) For settlement of cases in excess of $500, but not in excess of $1,000, 1.00 (14) For each settlement of cases in excess of $1,000, 2.00 (15) For issuing order to sell property in excess of $500, but not in excess of $1,000, 1.50 (16) For issuing order to sell property in excess of $1,000, 2.50 (17) For sale of property amounting to over $100, the costs allowed as commission shall be the costs allowed the sheriffs of superior court, (18) For levy of each fi. fa. in excess of $500, but not in excess of $1,000, 2.00 (19) For levy of each fi. fa. in excess of $1,000, 4.00 (20) For copy of bill of exceptions for each case involving in excess of $500, but not in excess of $1,000, 2.50 (21) For copy of bill of exceptions for each case involving in excess of $1,000, 5.00 (22) For filing exceptions pendente lite for each case involving in excess of $500, but not over $1,000, 2.00 (23) For filing exceptions pendente lite for each case involving in excess of $1,000, 4.00 (24) For each bail trover case involving in excess of $500, but not in excess of $1,000, 5.00 (25) For each bail trover case involving in excess of $1,000, 7.50
Page 3034
The fees and costs assessed and collectible by said court and that officials thereof in all criminal cases or proceedings shall be as follows: (a) For issuing warrant, $2.00 (b) For each trial, 2.00 (c) For examining each witness, 0.50 (d) For mittimus, 0.50 (e) For issuing subpoena, 0.30 (f) For serving each subpoena, 0.50 (g) For each arrest, 3.00 (h) For attending trial, 0.50 (i) For taking bond, 2.00 (j) For holding prisoner pending examination, 1.50 (k) For each waiver of preliminary hearing or trial and entering plea of guilty or nolo contendere, 1.50
Page 3035
Other than provided in this Act, the fees and costs in criminal proceedings in said court shall be the same as are now provided by law in criminal cases or proceedings in the justice courts and before justices of the peace of this State; and also, other than provided for in this Act, the fees and costs in all civil cases or proceedings shall be the same as now provided by law in cases or proceedings in the justice courts and before justices of the peace of this State. Court costs. Section 2. The salaries herein provided shall become effective on January 1, 1967. All other provisions of this Act, shall become effective upon the approval of this Act. Effective dates. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Section 4. Notice of intention to apply for the passage and approval of this bill has been published in the Columbus Ledger, a newspaper in which the sheriff's advertisements of Muscogee County, Georgia, are published, once a week for three weeks during a period of sixty (60) days immediately preceding its introduction into the General Assembly. Attached hereto, and made a part of this Act, is a copy of said notice, certified by the publisher of said paper, as provided by law. Notice of Intention to Introduce Local Legislation. Notice is hereby given that application will be made at the session of the General Assembly of Georgia, which convenes in January, 1966, for the passage and approval of a bill entitled as follows: An Act to amend an Act, approved February 6, 1952, entitled An Act to amend an Act of the General Assembly, approved August 12, 1915, and contained in Georgia Laws 1915, pages 63 to 79, which is entitled `An Act to abolish justice courts and the office of justice of the peace and notary public ex-officio justice of the peace, and to establish and create in lieu thereof a municipal court in and for the City of Columbus, and County of Muscogee, and to define its jurisdiction and powers; to provide for the election of
Page 3036
a judge and other officers thereof; to define their powers and duties, and to fix their compensation; to provide for rules of procedure and new trials in said court, and writs of error therefrom, and for other purposes; and to amend all Acts amendatory thereof; to provide for an increase in the salaries of the judge and clerk of said court; to provide for an increase in the civil and criminal jurisdiction of said court; to provide for an increase in the costs of said court; to provide for review of judgments, orders and rulings of said court by a direct writ of error to the Court of Appeals of Georgia; to provide a method of appointment of deputy marshals of said court; to provide a method of appointment of deputy clerks of said court; and to repeal all portions and provisions of said original Act and all Acts amendatory thereof which are in conflict with this Act, so that all laws and parts of laws pertaining to said Municipal Court of Columbus will be embodied in this Act, in one volume of Acts of the General Assembly; and for other purposes; to amend section 3 of said Act to increase the jurisdiction of said court; to amend sections 10 and 11, and all Acts amendatory thereof, to increase the salaries of the judge and clerk of said court; to amend section 17 of said Act as to office hours; to amend section 37 of said Act as to costs; and for other purposes. This 4th day of January, 1966. T.Bradford Bagley Georgia, Muscogee County. This is to certify that the attached copy of notice of intention to apply for the passage and approval of a local bill has been published as provided by law once a week for three (3) weeks, to wit: January 6, January 13 and January 21, 1966, in the Columbus Ledger, the newspaper in which the sheriff's advertisements for Muscogee County are published. /s/ M. R. Ashworth, Publisher The Columbus Ledger, Columbus, Georgia.
Page 3037
Sworn to and subscribed before me, this 21st day of January, 1966. /s/ Wallace A. Kitchen, Notary Public, Muscogee County, Georgia. (Seal). Approved March 4, 1966. CITY OF ACWORTHELECTIONS OF MAYOR AND ALDERMEN. No. 331 (House Bill No. 381). An Act to amend an Act creating a new charter for the City of Acworth, approved August 17, 1903 (Ga. L. 1903, p. 413) as amended, so as to change election laws for the mayor and board of aldermen; 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 Acworth, approved August 17, 1903 (Ga. L. 1903, p. 413) as amended, is hereby amended by striking section 3 of said Act as amended and approved March 6, 1956 (Ga. L. 1956, p. 3119) and inserting in lieu thereof a new section 3 to read as follows: The mayor and five aldermen shall be elected by a majority vote of the qualified voters voting in a general election held for that purpose. The five officers 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 alderman to be held under the provisions of this Act shall be held on the last Saturday in October, 1966, and all subsequent elections shall be held on the last Saturday in October of
Page 3038
each year thereafter. In instances where one 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 last Saturday in October, 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 second Saturday in November. 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 last Saturday in October, 1966, or at the runoff election, if any is required, the alderman for Post No. 1, Post No. 2 and Post No. 3 shall be elected for a term of 1 year or until their successors are elected and qualified, and the mayor and aldermen for Post No. 4 and Post No. 5 shall be elected for a term of two years, or until their successors are elected and qualified, and all shall take office on the first day of January, 1967. The next election to be held under the provisions of this Act shall be held on the last Saturday in October, 1967. At the election to be held on the last Saturday in October, 1967, and at the runoff election, if any is required, the aldermen for Post No. 1, Post No. 2 and Post No. 3 shall be elected for a term of two years, or until their successors are elected and qualified and shall take office as of January 1, 1968. Thereafter, the aldermen for Post No. 1, Post No. 2 and Post No. 3 shall be elected on the last Saturday in October or at the runoff election, if any is required, of odd numbered years and the mayor and the aldermen for Post No. 4 and Post No. 5 shall be elected on the last Saturday in October, or at the runoff election, if any is required, of even-numbered years. All 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. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 3039
Georgia, Cobb County. Before me, an officer authorized to administer oaths, came Brooks Smith, publisher of The Marietta Daily Journal, who deposes and says that the following and attached notice of intention to apply for passage of a local bill to amend the charter of the City of Acworth, as heretofore amended; and for other purposes, was published in The Marietta Daily Journal in its editions of December 31, 1965, January 7, 1966, and January 14, 1966. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February, 1966, 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 December, 1965. Edward S. Kendrick, Kyle Yancey, Senators Ben C. Jordan, Bob Howard, J. H. Henderson, Jr., Hugh Lee McDaniell, Joe Mack Wilson, Representatives Deponent further says that The Marietta Daily Journal is a newspaper of general circulation in Cobb County, Georgia, is published daily except Saturday, and is the newspaper in which the sheriff's notices for the county are published for the calendar year 1965 and 1966. This the 25th day of January, 1966. /s/ Brooks Smith Publisher The Marietta Daily Journal
Page 3040
Sworn and subscribed before me, this 25th day of January, 1966. /s/ Judy Payne, Notary Public, Georgia, State at Large. My Commission expires Sept. 8, 1969. (Seal). Approved March 4, 1966. FLOYD COUNTYBUDGET LAW. No. 332 (House Bill No. 515). An Act to require the commissioners of roads and revenues of Floyd County, Georgia to operate under a budget; to define the word authorities as used herein; to provide for the preparation of the budget by the budget commission and the contents of said budget and the methods of arriving at the estimates; to prescribe the method of computing anticipated revenue; to provide priority of appropriations; to provide for publication and submission of the budget to the authorities; to require not less than one public hearing; to prescribe procedures whereby the authorities may revise; increase or decrease items, etc., to require publication and final adoption; to set forth the duties, powers and limitations of the same of the authorities as to the budget and the responsibilities and liabilities of the authorities with respect to the budget; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Definitions. These terms, when used in this Act shall have the following definitions: (a) Authorities shall mean the commissioners of roads and revenues of Floyd County, Georgia. (b) Budget Officer shall mean the clerk of the commissioners of roads and revenues of Floyd County, Georgia,
Page 3041
if selected by a majority of the members of the commissioners of roads and revenues of Floyd County, Georgia, or to the person designated by a majority of the commissioners of roads and revenues of Floyd County, Georgia. (c) Budget Commissioner as provided in this Act shall mean the chairman of the commissioners of roads and revenues of Floyd County, Georgia, or his designated appointee, and the comptroller of Floyd County, Georgia and the superintendent of public works of Floyd County, Georgia and the budget officer as referred to in Section 1 (b) of this Act. Section 2. The fiscal year of the county shall begin on the first day of January and continue through the thirty-first day of December. On the third Wednesday of November at a public meeting called for said purpose by the authorities, the budget officer shall submit to the authorities a budget certified by the budget commission containing the financial plan for the conduct of the affairs of the county for the ensuing fiscal year. The budget shall be accompanied by an explanatory message in detail and may include recommendations as to capital projects to be undertaken by the authorities within the ensuing fiscal year and within the five succeeding years. Fiscal year, etc. In the preparation of the budget, the budget commission through the budget office or an officer designated by him shall, at such date as he shall determine, obtain from the head of each office, department or agency, which is not a constitutionally established office or agency, estimates of revenue and expenditures of that office, department or agency, detailed by organization units and character and object of expenditure and such other supporting data as he may request; together with an estimate of all capital projects pending of which such department head believes should be undertaken (a) within the next fiscal year, and (b) within the five next succeeding years. The budget commission through the budget officer or an officer designated by him shall discuss with the head of each constitutionally established office and agencies, and
Page 3042
seek to obtain the same information required of the head of each office department or agency hereinabove and seek the enlightened support of all such constitutionally established offices and agencies with the understanding that such constitutionally established office and agencies are related arms of the state and cannot fail to carry out legal responsibility because of some budget limitation. The budget commission shall review the estimates, may hold hearings thereon and may revise the estimates, as they may deem advisable and shall approve the budget, explanatory message, and recommendations before submission to the authorities by the budget officer. Section 3. The budget shall provide a complete financial plan for the ensuing fiscal year and shall include, but not be limited to, (a) detailed estimate of all anticipated revenue applicable to proposed expenditures, (b) proposed expenditures with enumeration of debt service requirements, appropriations required by statute and other purposes, and (c) comparative data on the last completed fiscal year and actual and estimated data for current fiscal year. Budget. Section 4. The budget commission shall include in its anticipation for the next fiscal year a sum not to exceed the actual revenue collected by the county from all sources during the period from January 1st to November 1st of the current year and the estimated revenue for the remainder of the current year, provided that there may be added to such anticipations a sum equal to not more than eighty-five (85%) percent of all tax executions on real estate and fifty (50%) per cent on tax executions on personal property not more than three years old and choses in action owned by the county and certified by the tax commissioner of Floyd County, as being solvent and collectible. Actual revenue shall include income of a recurring nature but shall not include the proceeds from the sale of real estate or from insurance thereon, nor shall actual revenue include any surplus or unencumbered or unappropriated cash balances carried forward from one fiscal year to the next. However, in the preparation of the budget there shall be added to the anticipated revenues the amount anticipated as being
Page 3043
available the next year from surplus, unencumbered or unappropriated funds but when the actual amount of funds aforementioned is known, the budget shall be adjudged accordingly. Same, amount. Section 5. The first appropriation shall provide funds sufficient to cover the debt service and cost of financing debt service in full, including interest and the sinking fund requirements of any outstanding indebtedness, which funds shall not be diverted to any other purpose. The limitation on the authorities of the amount to be appropriated for public works and other purposes defined in an Act relating to county road system in certain counties approved February 21, 1951 (Ga. L. 1951, p. 765 et. seq.), shall continue in full force and effect. Provision shall be made for any appropriation required by law to a hospital or other public agency or subdivision or government. Debt service, etc. Section 6. The budget as submitted and all supporting data shall be a public record open to inspection by anyone and shall be filed in the office of the clerk of the authorities for such purpose. The authorities shall consider the budget submitted as hereinbefore provided at the regular meeting the first Tuesday in December, which shall be a public meeting. Should the authorities desire to propose changes; increase or decrease items of the budget, or otherwise revise the budget as submitted such proposals shall be announced and recorded at said meeting, provided, however, the total expenditures, including the changes, shall at no time exceed the total of the anticipated revenue as certified by the budget commission to the authorities. Public record. Section 7. The budget shall be finally adopted by the authorities, at, or before the adjournment of their second regular meeting for the month of January, which shall be a public meeting, and upon adoption it shall relate back to the first of the year and shall cover the full fiscal year. Within one week after the adoption of the budget a summary thereof shall be published in the newspaper in which sheriff's advertisements appear. A copy of the budget as finally adopted shall be certified by the budget commission and shall be filed in the office of the clerk of the authorities.
Page 3044
The budget so certified shall be printed, mimeographed or otherwise reproduced and sufficient copies thereof shall be made available for the use of all officers, department and agency heads, and for the use of the public. Adoption, etc. Section 8. In the event of a change in the personnel of the authorities between the December meeting referred to in section 6 and the January meeting referred to in section 7, a public meeting of the authorities may be called in January prior to the second regular January meeting, at which called meeting the proposed budget may be considered and revised in all respects as fully as it could at said December meeting. Change in personnel. Section 9. The budget so adopted shall not be changed or altered during the fiscal year, except as to constitutionally created offices and agencies, and the authorities may not vary the titles, descriptions or conditions of administration specified in the budget, except in the manner provided hereinafter. Any proposal to insert any additional item, increase or decrease any item or appropriation, transfer any item or to revise the budget in any particular shall be made only at a regular meeting of the authorities. The authorities shall have no authority to transfer funds set aside for debt service or for the payment of outstanding obligations to any other purpose until all such obligations are paid. Should the anticipated income of the county be either increased or decreased by law or by a change in the tax rate or in the assessed value of property subject to taxation, the budget commission shall within a period of ten (10) days certify to the authorities the amount of the new budget for the balance of the fiscal year and such authorities, upon certification by the budget commission, shall adjust the budget accordingly. However, should any property of the county be damaged or destroyed by fire, windstorm or other casualty, the authorities may appropriate at any time for the restoration of such property any amount realized from insurance thereon, but any additional appropriations shall comply with the formalities herein provided. Intent, etc. Section 10. This Act shall not affect the expenditure of any monies derived from bonds that are issued and sold
Page 3045
by the authorities in accordance with the laws of the State of Georgia, nor does it prohibit the appropriation of funds for the support of a hospital authority as provided by law or any other appropriation provided by law. Nothing herein shall be construed to restrain or limit the authorities in the amount of taxes that may be levied by them which are otherwise authorized by law. Bond fund, etc. Section 11. At least two weeks prior to the approval by the authorities of a cash expenditure for materials or an independent contract for services for any permanent improvement on public works, or the purchase or sale of real property for any purpose, except the acquisition of real property through condemnation proceedings or through the use of bond funds for projects financed through bond funds, the estimated expenditure for such purposes being in excess of $5,000.00, a description of such project and the estimated cost for such purposes, shall be published one time by advertisement in a newspaper in the county in which the sheriff's advertisements are published. Expenditures. Section 12. The budget prepared in accordance with this Act shall fix the salaries and expenses of all officers and employees of the county, except those now fixed by legislative enactment. Salaries. Section 13. Each and every phrase, clause and part of this Act is separately enacted, and should any part or section of this Act be held invalid for any reason, it is hereby declared the intent and purpose of the General Assembly that the remaining valid portions of this Act shall remain in full force and effect. Severability. Section 14. This Act shall become effective January 1, 1967. Effective date. Section 15. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given of the intention to apply to the General Assembly of the State of Georgia, at the session
Page 3046
in January, 1966, for the enactment of legislation to require the commissioners of roads and revenue of Floyd County, Georgia to operate under a budget; to provide for the preparation of the budget, and the contents of said budget; to provide for publication and submission of the budget to the commissioners of roads and revenue of Floyd County; to require not less than one public hearing; to require publication and final adoption; and other related matters. J. Battle Hall Senator, 52nd District Sidney Lowrey Representative, District 13, Post 1 Jerry L. Minge Representative, District 13, Post 2 Richard L. Starnes, Jr. Representative, District 13, Post 3 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jerry Lee Minge, who, on oath, deposes and says that he is Representative from the 13th District, 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 Floyd County, on the following dates: Jan. 5, 12, 19, 1966. /s/ Jerry Lee Minge Representative, 13th District Sworn to and subscribed before me, this 2 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966.
Page 3047
CITY OF CENTERVILLEELECTIONS. No. 333 (House Bill No. 788). An Act to amend an Act incorporating the City of Centerville, approved March 25, 1958 (Ga. L. 1958, p. 3323), as amended, so as to provide that a candidate must receive a majority of the votes to be elected to the office of mayor or councilman; to provide for the numbering of posts on the city council; 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 incorporating the City of Centerville, approved March 25, 1958 (Ga. L. 1958, p. 3323), as amended, is hereby amended by adding between sections 4 and 5 a new section to be known as section 4A and to read as follows: Section 4A. The positions on the city council shall be numbered Posts Nos. 1 through 4, respectively. Those councilmen whose terms of office expire in the year 1966 shall be numbered Posts Nos. 1 and 2. Those councilmen whose terms of office expire in the year 1967 shall be numbered Posts Nos. 3 and 4. Candidates offering for election as councilmen shall designate by number the post for which they offer for election. In order to be elected to the council or the office of mayor, a candidate must receive a majority of the number of votes cast for that office for which they offer for election. In the event no candidate for an office receives a majority of the votes cast at the regular election, there shall be a runoff election held between the two candidates who receive the highest number of votes for that office on the next Monday following the regular election. 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, 1966, session of the Georgia General Assembly
Page 3048
legislation (1) to amend the charter of the City of Centerville to provide that a majority be required for election of mayor and council; (2) that council posts be numbered 1, 2, 3 and 4, with candidates running for posts 1 and 2 in 1966 and every two years thereafter, and for posts 3 and 4 in 1967 and every two years thereafter, and (3) that the City of Centerville be given the power of eminent domain. This Jan. 25, 1966. Paul Stalnaker David C. Peterson Representatives of Houston County, Ga. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable David C. Peterson, who, on oath, deposes and says that he is Representative from the 59th District, 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 Houston County, on the following dates: January 27, February 3, and 10th, 1966. /s/ David C. Peterson Representative, 59th District Sworn to and subscribed before me, this 14 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966.
Page 3049
CITY OF PERRYSALARIES OF COUNCILMEN. No. 335 (House Bill No. 592). An Act to amend an Act creating a new charter for the City of Perry, approved March 29, 1937 (Ga. L. 1937, p. 2029, as amended, particularly by an Act approved March 7, 1955 (Ga. L. 1955, p. 3141), so as to increase the maximum compensation authorized for councilmen; 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 Perry, approved March 29, 1937 (Ga. L. 1937, p. 2029), as amended, particularly by an Act approved March 7, 1955 (Ga. L. 1955, p. 3141), is hereby amended by striking from section 34 the following: two hundred ($200.00), and substituting in lieu thereof the following: six hundred ($600.00), so that when so amended section 34 shall read as follows: Section 34. Salaries of the Mayor and Council . The compensation of each of the councilmen of the City of Perry shall be twenty-five ($25.00) dollars per year, payable by order of the clerk, countersigned by the mayor; provided, said compensation may be increased to not more than six hundred ($600.00) dollars per year by unanimous consent of the councilmen and with the approval of the mayor. The mayor shall receive a salary of three hundred ($300.00) dollars per year, payable monthly, and shall be paid by order of the clerk, countersigned by the mayor; Provided, the salary of the mayor may be increased to an amount not to exceed eighteen hundred ($1800.00) dollars per year, payable monthly upon approval of at least four councilmen.
Page 3050
Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Houston County. Personally appeared before me this date, Cooper Etheridge, publisher of The Houston Home Journal, Perry, Ga., the official organ of Houston County, Georgia, who certifies that the legal notice, City of Perry councilmen salary bill, was published in The Houston Home Journal on the following dates: Jan. 13, 20 27, 1966. This 1st day of February, 1966. /s/ Cooper Etheridge Publisher, Houston Home Journal Perry, Georgia Sworn to and subscribed before me, this 1st day of February, 1966. /s/ Lois L. Athon, Notary Public, Houston County, Ga. My Commission expires Feb. 11, 1968. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1966 session of the General Assembly of Georgia, a bill to provide for amending the charter of the City of Perry by raising the maximum compensation of each of the councilmen of the City of Perry from $200.00 per year to the maximum of $600.00 per year. This 10th day of January, 1966. Stanley E. Smith, Jr. State Senator, 18th District State of Georgia Approved March 4, 1966.
Page 3051
DEKALB COUNTYMERIT SYSTEM COUNCIL. No. 336 (House Bill No. 759). An Act to amend an Act approved March 6, 1956 (Ga. L. 1956, p. 3111, et. seq.) authorizing the establishment of a merit system in DeKalb County for employees of DeKalb County and the creation of a Merit System Council so as to increase the membership of said council from three members to five members; to change the qualifications of the members of said council; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of same: Section 1. That the Act approved March 6, 1956, authorizing the establishment of a merit system in DeKalb County for employees of DeKalb County and providing for the creating of a Merit System Council (Ga. L. 1956, p. 3111, et. seq.) be, and the same is hereby amended by striking from sub-paragraph (a) of section 2 thereof the words three citizens and inserting in lieu thereof the words five citizens; and by striking the word freeholders and inserting in lieu thereof the word residents, so that said section when so amended shall read as follows: Section 2. (a) There is hereby authorized to be established by said governing authority of said county a merit system council composed of five citizens who are residents of DeKalb County of known interest in the improvement of public administration by impartial selection of qualified and efficient personnel. Members. Section 2. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict herewith, be, and the same are hereby, repealed. Section 3. This Act shall become effective upon its passage and approval by the Governor. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1966 January-February session of the Georgia General
Page 3052
Assembly a bill to amend the DeKalb County Merit System Act approved March 6, 1956 so as to increase the DeKalb County Merit System Council from three members to five members; to repeal conflicting laws and for other purposes. This 12th day of January, 1966. W. B. Malone Representative District 117 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, intent to introduce local legislation, was duly published once a week for 3 weeks as required by law, the dates of publication being January 20, January 27, and February 3, 1966. /s/ Britt Fayssoux Sworn to and subscribed before me, this 3 day of February, 1966. /s/ Carl E. Wheeler, Notary Public, Georgia, State at Large. My Commission expires Mar. 5, 1967. (Seal). Approved March 4, 1966.
Page 3053
CITY OF SYCAMORECORPORATE LIMITS. No. 337 (House Bill No. 781). An Act to amend an Act establishing a new charter for the City of Sycamore, Georgia, approved August 19, 1912 (Ga. L. 1912, p. 1424), as amended, 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. An Act establishing a new charter for the City of Sycamore, Georgia, approved August 19, 1912 (Ga. L. 1912, p. 1424), as amended, is hereby amended by striking that part of section 1 which defines the corporate limits of the City of Sycamore in its entirety and inserting in lieu thereof the following defined corporate limits to read as follows: Its corporate limits shall embrace and include all the territory within the following described boundaries: commencing at the center of the crossing of Willis Street and the main line of the G. S. F. R. R. in said city; then N 23 24 W along the center line of the main line of the Georgia, Southern and Florida Railroad for a distance of 5,861.4 to the point of beginning; thence due east to the center line of airport road; thence in a southeast direction along the center line of airport road to the present north city limits of Sycamore; thence due east to the present northeast corner of Sycamore city limits; thence due east for a distance of 1320; thence due South for a distance of 8,679.3; thence due west for a distance of 6,600; thence due north for a distance of 10,758.6; thence due east for a distance of 972.2 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. There wil be introduced at and in the 1966 session of the General Assembly of the State of Georgia a bill to amend
Page 3054
the official charter of the City of Sycamore as granted by the Act of the Georgia State Legislature on August 19, 1912 and denominated City of Sycamore, New Charter for No. 624 by extending the corporate limits of said City of Sycamore; to provide the effective date thereof; to repeal conflicting laws, and for other purposes. This the 24th day of January 1966. Hugh Wilson City Attorney for the City of Sycamore, Ga. 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 the 81st District, and that the attached copy of notice of intention to introduce local legislation was published in the Wiregrass Farmer Stockman, which is the official organ of Turner County, on the following dates: January 27, February 3 10, 1966. /s/ Harry Mixon Representative, 81st District Sworn to and subscribed before me, this 14 day of February, 1966. /s/ Barbara Spartling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966.
Page 3055
CLAYTON COUNTYOFFICE OF TREASURER ABOLISHED. No. 338 (House Bill No. 536). An Act to abolish the office of treasurer of Clayton County; to provide that the commissioners of roads and revenues of Clayton County shall appoint depositories for county funds; to provide an effective date; to provide that this Act shall be effective before said effective date under certain circumstances; to provide the procedures connected with the foregoing; to provide for the construction of this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The office of treasurer of Clayton County is hereby abolished effective December 31, 1968 or upon a vacancy occurring in this office by reason of death, resignation, retirement or any other reason, whichever first occurs, and it shall be the duty of the commissioners of roads and revenues of Clayton County on January 1 of each year to appoint a chartered bank or chartered banks, which are located and doing business in Clayton County, as depository or depositories of all funds of Clayton County. All county funds which were paid to the treasurer before the effective date of this Act shall be paid to the commissioners of roads and revenues of Clayton County and shall be deposited by said commissioners in said county depository or depositories. Section 2. Said county depository or depositories shall not pay out any of such county funds so deposited except on order or check duly signed by the chairman of the commissioners of roads and revenues, and by the clerk to the board of commissioners of roads and revenues. Upon approval by said board, the vice chairman of said board may sign such orders and checks along with the clerk in the absence of the chairman, and the assistant clerk may sign for the clerk when specifically authorized to do so by the board.
Page 3056
Section 3. Said depository or depositories shall be selected under such rules and regulations as may be prescribed by the commissioners of roads and revenues of Clayton County. Section 4. Said depository or depositories shall furnish to the commissioners of roads and revenues at the end of each month a statement showing the amount of funds deposited and paid out during the month, and the balance remaining on deposit together with all cancelled checks paid during said month. Additional statements shall be furnished from time to time upon request of said board of commissioners. Section 5. Said depository or depositories shall receive no compensation for acting as such depository. Section 6. This Act shall become effective on December 31, 1968; provided, however, that in the event the office of treasurer of Clayton County shall become vacant by death, resignation, retirement or for any other reason at any time before December 31, 1968, then this Act shall become effective on the day said office becomes vacant, and in such event, it shall be the duty of the commissioners of roads and revenues to appoint a depository or depositories to receive county funds until the following January 1st at which time a depository or depositories shall be appointed in accordance with the provisions of section 1 of this Act. Section 7. Notwithstanding any other provisions of laws but specifically recognizing them especially the Election Laws of the State of Georgia, pertaining to the office of the county treasurer, this Act shall prevail as pertains to Clayton County and all laws and parts of laws in conflict with this Act are hereby expressly repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1966 session of the General Assembly of Georgia, legislation to abolish the office of treasurer of Clayton County, to provide procedure therewith, to transfer duties, and for other purposes.
Page 3057
This 21st day of December, 1965. Kenneth Kilpatrick Wm. J. Lee Arch Gary A. H. Harrell Members General Assembly Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable William J. Lee, who, on oath, deposes and says that he is Representative from the 35th District, and that the attached copy of notice of intention to introduce local legislation was published in the Forest Park Free Press and Clayton County News and Farmer, which is the official organ of Clayton County, on the following dates: December 21 and December 28, 1965, and January 4, 1966. /s/ William J. Lee Representative, 35th District Sworn to and subscribed before me, this 3 day of January, 1966. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved March 4, 1966. ACT PROVIDING PENSIONS FOR OFFICERS AND EMPLOYEES OF CERTAIN CITIES AMENDED (150,000 OR MORE). No. 339 (House Bill No. 214). 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
Page 3058
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 thereof; to provide that fractional parts of years shall be counted in determining the pro rata pension when the officer or employee has become totally and permanently disabled by result of injuries sustained in the line of duty at any time after five (5) 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 described in the caption hereof and the several Acts amendatory thereof be and the same is hereby further amended as follows: Section 1. That section 6 of the amendment to said Act, approved March 13, 1957 (Ga. L. 1957, pp. 3272, et seq), as amended by section 2 of the amendment to said Act, approved March 6, 1962 (Ga. L. 1962, pp. 3138, et seq.), as appears in section 11. 1. 65 of the charter and related laws of the City of Atlanta, Georgia as follows: Any person entitled to disability benefits under the provisions of this Act, as amended, may receive such benefits after he has been in the active employment of the city for a period of ten years. Whenever any officer or employee coming within the provisions of this Act, as amended, shall become totally and permanently disabled as a result of an injury sustained in the line of duty during the first five (5) years of his employment, such officer or employee shall receive a pension amounting to five twenth-fifths (5/25ths) of a total service pension throughout the remainder of his life. If such officer or employee shall become totally and permanently disabled as the result of any injury sustained in the line of duty at any time after five (5) years service, he shall receive for the remainder of his life a pro rata pension to be calculated in the manner provided herein.
Page 3059
be and the same is further amended by adding at the end thereof, to become a part of said section, the following new sentence: Fractional parts of years shall be counted in determining the pro rata pension when the officer or employee has become totally and permanently disabled by result of injuries sustained in the line of duty at any time after five (5) years service. Credit for fractional years of service. Section 2. That section 6 of the amendment to said Act, approved March 13, 1957 (Ga. L. 1957, pp. 3272, et seq.), as amended, shall read as follows: Any person entitled to disability benefits under the provisions of this Act, as amended, may receive such benefits after he has been in the active employment of the city for a period of ten years. Whenever any officer or employee coming within the provisions of this Act, as amended, shall become totally and permanently disabled as a result of an injury sustained in the line of duty during the first five (5) years of his employment, such officer or employee shall receive a pension amounting to five twenty-fifths (5/25ths) of a total service pension throughout the remainder of his life. If such officer or employee shall become totally and permanently disabled as the result of any injury sustained in the line of duty at any time after five (5) years service, he shall receive for the remainder of his life a pro rata pension to be calculated in the manner provided herein. Fractional parts of years shall be counted in determining the pro rata pension when the officer or employee has become totally and permanently disabled by result of injuries sustained in the line of duty at any time after five (5) years service. Section 3. That all laws and parts of laws in conflict herewith are hereby repealed. Approved March 4, 1966.
Page 3060
CITY OF AUSTELLCHARTER AMENDED. No. 341 (House Bill No. 625). An Act to amend an Act amending, revising, consolidating and superseding several Acts in corporating 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 March 26, 1964 (Ga. L. 1964, p. 3264), and an Act approved March 30, 1965 (Ga. L. 1965, p. 2844), so as to increase the corporate limits of said city; to increase the compensation of the councilmen; to change the qualifications of the recorder; 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 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 March 26, 1964 (Ga. L. 1964, p. 3264), and an Act approved March 30, 1965 (Ga. L. 1965, p. 2844), is hereby amended by adding following section 3-J a new section to be numbered section 3-K to read as follows: Section 3-K. On and after the approval of this Act, the corporate limits of the City of Austell shall include the following tract: All that tract or parcel of land lying and being in land lots 21 and 22 of the 18th district, 2nd section, of Cobb County, Georgia, and land lots 1310, 1311 and 1312 of the 19th district, 2nd section of Cobb County, Georgia, as shown on plat of survey of proposed annexation for the City of Austell, Georgia, dated January 24, 1966, and being more particularly described as follows: Corporate limits. Beginning at a point on the south side of Washington Street which is intersected by the westerly radial City Limits line, said point being located 709 feet westerly from the intersection of the southerly side of Washington Street
Page 3061
and the west side of Landers Street; running thence northwesterly along the southwesterly side of Washington Street for a distance of 987 feet to a point on the easterly side of a 30 foot alley; running thence southerly along the easterly side of said alley for a distance of 256 feet to a point; running thence south 1 degree, 30 minutes east for a distance of 220.6 feet to a point; running thence north 71 degrees, 03 minutes west for a distance of 554.5 feet to a point located on the southeasterly side of Paper Mill Road; running thence southwesterly along the southeasterly side of Paper Mill Road for a distance of 582 feet to a point; running thence west crossing Paper Mill Road for a distance of 40 feet to the westerly side of Paper Mill Road; running thence south 90 degrees west for a distance of 152 feet to a point; running thence south 80 degrees, 28 minutes west for a distance of 64.3 feet to a point; running thence south 87 degrees, 06 minutes west for a distance of 200 feet to a point located on the west line of said land lot no. 22; running thence north 0 degrees, 32 minutes west along the west line of said land lot no. 22 for a distance of 200 feet to a point located on the of Bagley Lane; running thence westerly along the southerly side of Bagley Lane for a distance of 161 feet to the southwest corner of said land lot no. 1311; running thence south 89 degrees, 0 minutes west along the south line of said land lot no. 1312 and the district line dividing the 18th and 19th districts, for a distance of 1,063 feet; running thence north 1 degree, 0 minutes west for a distance of 420 feet to a point; running thence south 89 degrees, 0 minutes west for a distance of 210 feet to a point; running thence north 1 degree, 0 minutes west for a distance of 134 feet to a point located in the center of Sweetwater Creek; running thence easterly following the meanderings of the center line of Sweetwater Creek for a distance of 1,350 feet to a point; running thence south 4 degrees, 11 minutes west for a distance of 615 feet to a point located on the northerly side of Bagley Lane; running thence easterly along the northerly side of Bagley Lane for a distance of 695 feet to the intersection of the northerly side of Bagley Lane and the northwesterly side of Paper Mill Road; running thence northeasterly, easterly and southeasterly following the curvature of Paper Mill
Page 3062
Road and Washington Street for a distance of 2,153 feet to a point located on the radial city limits line where it is intersected by the northeasterly side of Washington Street; running thence south along the radial city limits line across Washington Street for a distance of 40 feet to a point and corner and the point of beginning. There is excepted from the above described property the following: All that tract or parcel of land lying and being in land lots nos. 1310 and 1311 of the 19th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point where the southerly side of Washington Street is intersected by the westerly side of a 30 foot alley (said point being 1,726 feet west of the intersection of the south side of Washington Street and the west side of Landers Street); running thence westerly and southwesterly following the southerly and southeasterly side of Washington Street for a distance of 439 feet to a point; running thence south 68 degrees, 50 minutets east for a distance of 454 feet to a point; running thence north along the westerly side of said 30 foot alley for a distance of 255.5 feet to a point and corner and the point to beginning. Section 2. Said Act is further amended by striking from section 8 the following: five hundred ($500.00), and substituting in lieu thereof the following: six hundred ($600.00), so that when so amended section 8 shall read as follows: Section 8. Be it further enacted by the authority aforesaid, that said city shall be laid off into four wards, as above provided, and that one councilman shall be elected
Page 3063
from each ward at the next annual election by the qualified voters of said city, and two councilmen shall be elected at the next annual election from the city at large, whose compensation shall not exceed six hundred ($600.00) dollars per annum, which shall be fixed by the mayor and council, but shall not be increased or diminished during the term for which said member is elected; and no person shall be eligible to represent, in the city council, any ward, unless he be a bona fide resident of such ward except as hereinafter provided. The term of office of each councilman shall be two years, except, of the six councilmen elected, three shall serve one year and three two years, and there shall be an election annually thereafter for the election of three councilmen to fill the places of three councilmen whose terms expire at the end of the year; it being the purpose of this section to provide that the election for councilmen shall be annually, so that one half shall go out each year. Provided, that at the first election for council members after this charter becomes effective, the ballot shall state which of the six council members are to hold office for one year, and which are to hold office for two years, and provided that the ballot shall specify which of one councilmen from the city at large is to hold office for the year and which is to hold office for two years. Salaries of councilmen. Section 3. Said Act is further amended by adding at the end of section 20 the following: Provided, however, that the requirement that the recorder be a member of the State Bar of Georgia shall not apply to the holder of that office at the time of the approval of the Act establishing such requirement, and such provision shall not disqualify the then recorder from being reelected to said position. Recorder. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Cobb County. I, Brooks P. Smith, do hereby certify that I am President of Times-Journal, Inc., publisher of The Marietta Daily
Page 3064
Journal, the newspaper in which sheriff's advertisements appear in Cobb County, and the attached copies of notice of intention to introduce local legislation were published in said newspaper on the following days, to-wit: December 31, 1965; January 7, and January 14, 1966. /s/ Brooks P. Smith Sworn to and subscribed before me, this 3rd day of February, 1966. /s/ Thelma D. Myers, Notary Public, Cobb County, Georgia. My Commission expires Sept. 13, 1968. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1966 session of the General Assembly of Georgia, a bill to amend the charter of the City of Austell (Ga. L. 1929, p. 862 et seq.) as heretofore amended, and for other purposes. This 31st day of December, 1965. Luke G. Garrett, Jr. Mayor, City of Austell Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February, 1966, 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 27th day of December, 1965. Kyle Yancey State Senator 33rd District Edward S. Kendrick State Senator 32nd District
Page 3065
Hugh Lee McDaniell Representative Ben C. Jordan Representative Joe Mack Wilson Representative Bob Howard Representative J. H. Henderson, Jr. Representative Approved March 4, 1966. CITY OF AUGUSTAASSESSMENTS FOR STREET IMPROVEMENTS. No. 342 (House Bill No. 432). An Act to amend the charter of the City of Augusta, incorporated as the City Council of Augusta by an Act approved January 31, 1798 (Ga. L. 1798) as amended by the various amendatory Acts thereof and especially as amended by an Act approved August 19, 1916 (Ga. L. 1916, pp. 549-551) entitled Augusta Street-Paving Assessments, and by an Act approved March 7, 1955 (Ga. L. 1955, Jan.-Feb. Sess., pp. 3001-3005) entitled Augusta Sidewalk Assessments, so as to provide for a more equitable method of making assessments for street improvements where the streets or alleys to be improved exceed thirty feet in width; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That the 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
Page 3066
by an act approved August 19, 1916 (Ga. L. 1916, pp. 549-551) entitled Augusta Street-Paving Assessments, and by an act approved March 7, 1955 (Ga. L. 1955, Jan.-Feb. Sess., pp. 3001-3005) entitled Augusta Sidewalks Assessments, be and the same is hereby further amended by adding a new section following section 4 of said act approved August 19, 1916, to be known as section 4-A, to provide as follows: Section 4-A. Be it further enacted by the authority aforesaid that where the width of the street or public alley to be improved or repaired by the City Council of Augusta under the provisions of any of the above sections, exceeds 30 feet, in the computation of the amount of assessments against abutting real estate, there shall be eliminated from the total cost of such improvements one-half of the cost of improving that portion of the street which is in excess of 30 feet thereof, the amount of the cost so eliminated to be borne by the City Council of Augusta; so that in such cases the assessment shall be one-third of the cost of improving the first 30 feet in width of such street, plus one-third of fifty per cent of the cost of improving the portion of the street exceeding 30 feet in width. Section 2. That all laws and parts of laws in conflict herewith are hereby repealed. State of Georgia, Richmond County. Personally appeared, W. S. Morris, who being duly sworn says that he is the president 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 attached hereto duly appeared in said newspaper on the following dates to wit: January 6, 13 and 20, 1966. /s/ W. S. Morris, President Sworn to and subscribed before me, this 20th day of January, 1966. /s/ A. M. LeRoy, Notary Public, Richmond County, Ga. (Seal).
Page 3067
Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the January-February, 1966 session of the General Assembly of Georgia a bill to amend the charter of the City of Augusta, incorporated as the City Council of Augusta by an act approved January 31, 1798 (Ga. L. 1798) and by the various amendatory acts thereof and especially by an act entitled An Act to authorize the City Council of Augusta to require the grading, paving, macadamizing or otherwise improving for travel or drainage any of the streets for public alleys of the City of Augusta, to make and collect assessments for the same; and for other purposes, approved Augusta 19, 1916 (Ga. L. 1916, pp. 549-551) as the same has been subsequently amended by an act approved March 7, 1955 (Ga. L. 1955, Jan.-Feb. Sess., pp. 3001, et seq.) so as to provide for a more equitable method of making assessments for such improvements where the streets or alleys to be improved exceed thirty feet in width; and for other purposes. Samuel C. Waller City Attorney The City Council of Augusta Approved March 4, 1966. ALBANY-DOUGHERTY HOSPITAL AUTHORITYVACANCIES. No. 343 (House Bill No. 620). An Act to provide for appointments to and the filling of vacancies on the Albany-Dougherty Hospital Authority; 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 Albany-Dougherty Hospital Authority shall be composed of seven members who shall be appointed
Page 3068
by posts as follows: The post held by Allen Churchwell is hereby designated as Post No. 1; the post held by W. D. Owens is hereby designated as Post No. 2; the post held by James H. Gray is hereby designated as Post No. 3; the post held by E. M. Lancaster is hereby designated as Post No. 4; the post held by Edward V. Jones is hereby designated as Post No. 5; the post held by Frank Wetherbee, Jr. is hereby designated as Post No. 6; and the post held by William M. Chandler is hereby designated as Post No. 7. The governing body of the City of Albany shall make appointments for full terms and to fill vacancies for Post 1, 3 and 6. The governing body of Dougherty County shall make appointments for full terms and to fill vacancies for Posts 2, 4, and 7. The governing bodies of the City of Albany and Dougherty County shall jointly make appointments for full terms and to fill vacancies for Post 5. It shall no longer be necessary that any names be submitted to the Board of the Hospital Authority by the aforesaid governing bodies for selection of members by the Authority. Any resolutions relative to the appointment of members and filling of vacancies on the Albany-Dougherty Hospital Authority by the Board of said Authority or by the governing bodies of the City of Albany or Dougherty County which are in conflict with the provisions of this Act are hereby superseded pursuant to the authority of Code section 88-1803 of the Georgia Health Code. 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, 1966, session of the General Assembly of Georgia, a bill to provide for appointments to and the filling of vacancies on the Albany-Dougherty Hospital Authority; and for other purposes. This 17th day of January, 1966. /s/ George D. Busbee Representative, 79th District
Page 3069
/s/ Colquitt H. Odom Representative, 79th District /s/ R. S. Hutchinson Representative, 79th District /s/ William S. Lee Representative, 79th District /s/ A. W. Holloway Senator, 12th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable George D. Busbee, who, on oath, deposes and says that he is Representative from the 79th District, and that the attached copy of notice of intention to introduce local legislation was published in The Albany Journal, which is the official organ of Dougherty County, on the following dates: January 21 28, 1966 and February 4, 1966. /s/ George D. Busbee Representative, 79th District Sworn to and subscribed before me, this 7 day of February, 1966. /s/ Doris Alford, Notary Public, Georgia, State at Large. (Seal). Approved March 4, 1966. CITY OF ROMEVOTER QUALIFICATIONS. No. 344 (House Bill No. 549). An Act to amend section 5 of the Act approved August 19, 1918 (Ga. L. 1918, p. 813-885) creating a new charter and municipal government for the City of Rome, by
Page 3070
amending said section 5 by striking the last clause in said section reading and shall have paid all taxes, fines, forfeitures or other indebtedness due said city and substituting in lieu thereof a new section 5 omitting said clause; to repeal all laws in conflict therewith; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That section 5 of the Act approved August 19, 1918 (Ga. L. 1918, p. 813-885) creating a new charter and municipal government for the City of Rome, be and the same is hereby amended by striking from the present section 5 the last clause in said section reading, and shall have paid all taxes, fines, forfeitures or other indebtedness due said city, and substituting in lieu thereof a new section 5, reading as follows: Section 5. Be it further enacted by the authority aforesaid, That only such persons qualified to vote for members of the General Assembly of the State of Georgia at the last preceding general election, or have since said time become qualified, shall be entitled to vote in any election held in said city, either for commissioners, or in any election for recall, or any election for the initiative or referendum, as herein provided, or any other election held in said city; provided, they have registered their names, occupations, ages and residences in the office of the secretary of said Rome city commission, as required by this Act. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Section 3. The affidavit and notice hereto attached is made a part of this bill, and reference is made thereto. Notice of Local Legislation. In the General Assembly of Georgia for the year 1966, bills will be introduced to amend the charter of the City of Rome in the following particulars:
Page 3071
1. To reduce the number of wards in the City of Rome from nine (9) to three (3) wards. The first ward to be that portion of the city lying between the center line of the Etowah River and the center line of the Oostanaula River; the second ward to be that portion of the city lying between the center line of the Etowah River and the center line of the Coosa River; and the third ward to be that portion of the city lying between the center line of the Coosa River and the center line of the Oostanaula River. 2. To provide that each ward of the City of Rome shall have three (3) members of the Rome City Commission and that the election of said commission shall be on a staggered basis and after the first election, each commissioner shall be elected for a four (4) year term. 3. To change the composition of the Rome Board of Education from five (5) members to six (6) members and provide that they shall be elected for staggered terms with two (2) members to be elected from each of the three wards of the City of Rome. 4. To provide that a person running for election to the Rome City Commission in the general election must have been nominated by a political party in a primary held by said political party, or that any person's name not nominated by a political party by means of a primary election, to be placed on the ballot for the general election for the Rome City Commission shall have been nominated by petition signed by at least 10% of the total number of electors eligible to vote in the last general election for the Rome City Commission. 5. To provide that by ordinance, the city may regulate elections in any manner not in conflict with the Constitution or the laws of the United States or the State of Georgia. 6. To provide that a citizen of Rome who has registered to vote may vote whether or not said citizen has paid all taxes, fines, forfeitures or other indebtedness due said city.
Page 3072
This 13th day of December, 1965. /s/ Mrs. Ray Beard Secretary, Rome City Commission Georgia, Floyd County. Personally appeared before the undersigned official authorized to administer oaths, Sidney Lowrey, who, on oath states that he is a member of the General Assembly from Floyd County, and is the author of the local bill to which this affidavit is attached; and that a notice of the intention to apply for the legislation outlined in said bill has been published in the Rome News Tribune, a newspaper in which the sheriff's advertisements for the locality affected by said bill are published, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly; and that the copy of said notice as published in said paper is hereto attached and made a part of said Bill; and that said notice was published as provided by law. This 2nd day of February, 1966. /s/ Sidney Lowrey Sworn to and subscribed before me, this 2nd day of February, 1966. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved March 4, 1966. CITY OF BAXLEYTAXES TO PAY BONDED INDEBTEDNESS. No. 345 (House Bill No. 679). An Act to amend an Act creating and establishing a new charter for the City of Baxley, approved August 21, 1911 (Ga. L. 1911, p. 700), as amended, particularly by an Act
Page 3073
approved August 18, 1919 (Ga. L. 1919, p. 839), and an Act approved July 30, 1927 (Ga. L. 1927, p. 903), so as to provide that the limitation on the power of the City of Baxley to levy and collect taxes shall not affect the levy and collection of taxes to pay bonded indebtedness incurred under the provisions of the Constitution and evidenced by bonds validated prior to the effective date of this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating and establishing a new charter for the City of Baxley, approved August 21, 1911 (Ga. L. 1911, p. 700), as amended, particularly by an Act approved August 18, 1919 (Ga. L. 1919, p. 839), and an Act approved July 30, 1927 (Ga. L. 1927, p. 903), is hereby amended by striking subsection (q) of the aforesaid amendatory Act of 1927 and substituting in lieu thereof a new section to be designated section 29, to read as follows: Section 29. Be it further enacted by the authority aforesaid that the City of Baxley shall have power and authority to levy and collect a tax upon all property, real and personal, within the limits of said city, upon banks, insurance and all other capital employed therein; on stocks or corporations, and on choses in action; provided that no tax upon real or personal estate or property shall exceed two per centum upon the value thereof except such tax as may be levied to pay bonded indebtedness incurred under the provisions of the Constitution and evidenced by bonds validated prior to the effective date of 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, 1966 session of the General Assembly of Georgia, a bill to amend an Act establishing a new charter for the City of Baxley, approved August 21, 1911 (Ga. L. 1911,
Page 3074
p. 700), and the several acts amendatory thereof; and for other purposes. This 17th day of January, 1966. Curtis C. Herndon Representative, 74th District 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 the 74th District, 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 Appling County, on the following dates: January 20, 27 and February 3, 1966. /s/ Curtis C. Herndon Representative, 74th District Sworn to and subscribed before me, this 8 day of February, 1966. Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966. CITY OF CRAWFORDVILLEHOURS OF HOLDING ELECTIONS. No. 346 (House Bill No. 628). An Act to amend an Act creating a new charter for the City of Crawfordville (formerly Town of Crawfordville), approved December 18, 1894 (Ga. L. 1894, p. 147), as amended, so as to change the time during which the polls
Page 3075
shall be open; 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 Crawfordville (formerly Town of Crawfordville), approved December 18, 1894 (Ga. L. 1894, p. 147), as amended, is hereby amended by striking from section III the following: The polls at said election shall be open from nine (9) a.m. to three (3) p.m. on election days., and inserting in lieu thereof the following: The polls at said election shall be open from seven (7) a.m. to seven (7) p.m. on election days. 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 1966 session of the General Assembly a bill to amend the Act creating a charter for the Twon of Crawfordville, Georgia, approved December 18, 1894 (Ga. L. 1894, pp. 147-158), so as to amend section III thereof by changing the sentence therein reading as follows: The polls of said election shall be open from nine (9) a.m. to three (3) p.m. on election days, so that said sentence when amended will read as follows: The polls of said election shall be open from seven (7) a.m. to seven (7) p.m. on election days; to repeal conflicting laws, and for other purposes. This 8th day of January, 1966. Ben B. Ross, Representative-elect, 31st Representative District of Georgia, Composed of Lincoln, Wilkes, and Taliaferro Counties.
Page 3076
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 the 31st District, and that the attached copy of notice of intention to introduce local legislation was published in The Advocate-Democrat, which is the official organ of Taliaferro County, on the following dates: January 14, 21, 28, 1966. /s/ Ben B. Ross Representative, 31st District Sworn to and subscribed before me, this 7 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966. CITY OF AUGUSTACORPORATE LIMITS. No. 347 (House Bill No. 665). An Act to amend the charter of the City of Augusta, incorporated as the City Council of Augusta by an Act approved January 31, 1798 (Ga. L. 1798) as amended by the various amendatory Acts thereof and especially as amended by an Act entitled AugustaExtension of Corporate Limits, approved December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2610, et seq.) so as to provide that the effective date on which one or more of the territories described in said charter amendment approved December 17, 1953, shall become a part of the City of Augusta shall be on January 1 of the year following the year in which the said charter amendment of 1953 is ratified by a
Page 3077
majority of the qualified electors of the territory concerned, voting in an election called and held as provided in said charter amendment; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. That the 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 entitled AugustaExtension of Corporate Limits, approved December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess., pp. 2610, et seq.), be further amended as follows: By deleting the words ninety (90) days in section 2 of said Act approved December 17, 1953, and substituting therefor the following: on January 1 of the year, so that said section 2, as amended, shall provide as follows: Section 2. That any one or more of said separately described territories shall become a part of the City of Augusta on January 1 of the year immediately following the approval and ratification of this charter amendment by a majority of the qualified electors residing in the particular territory concerned, voting at an election called and held as hereinafter provided. Section 2. That 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 January-February, 1966 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 December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2610 et seq. (so as to provide that the effective date on which a territory to be annexed to the City of Augusta under the terms of said act of 1953 shall be January
Page 3078
1 of the year following the year in which the charter amendment as set forth in said act of 1953 is approved and ratified by the voters in the territory concerned; and for other purposes. Samuel C. Waller City Attorney The City Council of Augusta State of Georgia, Richmond County. Personally appeared, W. S. Morris, who being duly sworn says that he is an officer 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: December 31, 1965 and January 7 and 14, 1966. /s/ W. S. Morris Publisher and Pres. Sworn to and subscribed before me, this 19th day of Jan., 1966. /s/ Katie Broadwater, Notary Public, Richmond County, Ga. My Commission expires Jan. 14, 1968. (Seal). Approved March 4, 1966. CITY COURT OF WAYNESBOROTERMS. No. 348 (House Bill No. 778). An Act to amend an Act establishing the City Court of Waynesboro, approved August 15, 1903 (Ga. L. 1903, p. 174) as amended, particularly by an Act approved August 14, 1908, (Ga. L. 1908, p. 245), so as to change the terms of said court; to repeal conflicting laws; and for other purposes.
Page 3079
Be it enacted by the General Assembly of Georgia: Section 1. An Act establishing the City Court of Waynesboro, approved August 15, 1903 (Ga. L. 1903, p. 174), as amended, particularly by an Act approved August 14, 1908 (Ga. L. 1908, p. 245), is hereby amended by striking from the first sentence of section 19 the following: and the quarterly terms shall be held on the fourth Mondays in January, April, July and October., and inserting in lieu thereof the following: and the quarterly terms shall be held on the second Mondays in March, June, September and December., so that when so amended section 19 shall read as follows: Section 19. Be it further enacted, That the terms of said city court shall be monthly and quarterly; the monthly terms shall be held on the first Wednesdays in each month and the quarterly terms shall be held on the second Mondays in March, June, September and December. Suits for not over five hundred dollars principal, and all issues and proceedings when not over five hundred dollars in value is involved, shall be returnable to the monthly sessions of said court and stand for trial at the first term by the judge without the intervention of a jury; provided, that either party in any cause shall be entitled to a trial by a jury, where such party is so entitled under the Constitution and laws of this State, and as hereinafter provided in this Act. Ordinary suits brought to the monthly sessions shall be filed in the clerk's office of said court at least fifteen days before the term to which they are returnable, and the same shall be served at least ten days before said term. All other causes and proceedings must be brought to the quarterly term in like manner as suits are now brought in the superior court, and the first term of said quarterly session shall be the appearance term; provided, that all suits brought in said city court final judgment may be entered by default at the first term to which the cause is returnable, unless a plea or defense is filed under the terms governing the filing of pleas in the superior court on the call of the appearance
Page 3080
docket, in which event the second term shall be the trial term, except the trial may be at the first term when parties consent. 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, 1966 session of the General Assembly of Georgia, a bill to amend an Act establishing the City Court of Waynesboro, approved August 15, 1903 (Ga. L. 1903, p. 174), as amended, so as to change the terms of the City Court of Waynesboro: to provide an effective date; and for other purposes. This 24th day of Jan. 1966. Preston B. Lewis, Jr. Representative, 50th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Preston B. Lewis, Jr., who, on oath, deposes and says that he is Representative from the 50th District, and that the attached copy of notice of intention to introduce local legislation was published in the True Citizen, which is the official organ of Burke County, on the following dates: January 26, February 2 9, 1966. /s/ Preston B. Lewis, Jr., Representative, 50th District Sworn to and subscribed before me, this 14th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966.
Page 3081
McDUFFIE COUNTYSHERIFF'S ALLOWANCE TO EMPLOY DEPUTY SHERIFFS. No. 349 (House Bill No. 589). An Act to amend an Act placing the county officers of McDuffie County upon an annual salary, approved March 9, 1959 (Ga. L. 1959, p. 2568), as amended, so as to increase the expense allowance authorized for the sheriff for the purpose of hiring deputies; 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 McDuffie County upon an annual salary, approved March 9, 1959 (Ga. L. 1959, p. 2568), as amended, is hereby amended by striking from section 3 the following: thirty-six hundred ($3,600.00), and substituting in lieu thereof the following: forty-eight hundred ($4,800.00), so that when so amended section 3 shall read as follows: Section 3. The sheriff of McDuffie County shall receive a salary of seventy-five hundred ($7,500.00) dollars per annum; and in addition thereto, he shall receive a contingent expense allowance in the amount of forty-eight hundred ($4,800.00) dollars per annum for the purpose of hiring deputies. The sheriff of McDuffie County shall furnish his own automobile, and shall receive the sum of seven (7c) cents per mile for all travel performed on official business. In addition thereto, the sheriff shall continue to receive the regular fees for boarding prisoners and turnkey fees. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 3082
Notice of Intention to Introduce Local Legislation. Georgia, McDuffie County. Notice is hereby given that it is the intention of the undersigned to introduce and seek passage of a local bill in the 1966 session of the General Assembly of Georgia, the purpose of said bill being to increase the contingent expense allowance received by the sheriff of McDuffie County from the amount of $3,600.00 per annum to the amount of $4,800.00 per annum for the purpose of hiring deputies; and to repeal all laws and parts of laws in conflict therewith. This 17th day of January, 1966. Bobby W. Johnson Representative, 40th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Bobby W. Johnson, who, on oath, deposes and says that he is Representative from the 40th District, and that the attached copy of notice of intention to introduce local legislation was published in the McDuffie Progress, which is the official organ of McDuffie County, on the following dates: January 20, 27 February 3, 1966. /s/ Bobby W. Johnson, Representative, 40th District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966.
Page 3083
CITY OF ROMEELECTIONS. No. 350 (House Bill No. 550). An Act to amend section 16 of the Act approved August 19, 1918 (Ga. L. 1918, p. 813-885) creating a new charter and municipal government for the City of Rome, by striking section 16 in its entirety and substituting in lieu thereof a new section 16 (a) (b) (c) (d) (e) and (f); to provide for primary elections and the nomination of candidates for any general election and special election by primary or nomination petition; to provide for the form of said nomination petition and the number of signatures (10%) necessary for nomination; to provide for the qualifications of the electors signing nomination petition; to provide the time period for the circulation of said nomination petition and its being filed with the secretary of the Rome City Commission; to provide for the certification of a nominee of political party or organization to the secretary of the Rome City Commission; to provide for the closing of the voting registration prior to any election; to provide that by ordinance the Rome City Commission may regulate and control both primary and general elections in any manner not in conflict with the Constitution and the laws of the United States and the State of Georgia; to repeal all laws in conflict therewith; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That section 16 of the Act approved August 19, 1918 (Ga. L. 1918, p. 813-885) creating a new charter and municipal government for the City of Rome, be and the same is hereby repealed in its entirety and substituting in lieu thereof a new section 16 (a) (b) (c) (d) (e) and (f), reading as follows: Section 16 (a). Be it further enacted by the authority aforesaid, That any party or political organization may hold a primary election for the nomination of candidates, or the expression of party policy, for any general or special election
Page 3084
provided such primary shall be held in accordance with the laws of the State and of this charter for general elections. (b) Provided, however, that notwithstanding any other provision of the charter of the City of Rome for a person to be certified by a party or political organization as a candidate for any elective office of the City of Rome, the person so certified must have received a majority of the votes cast in a primary election held by said party or political organization. In addition to the party nominations made at primaries, nominations of candidates for public office of the City of Rome may also be made by nomination petition signed by electors and filed in the manner hereinafter provided. Such petition shall be in the form prescribed by the secretary of the Rome City Commission with whom they shall be filed and no other form than the one so prescribed shall be used for such purposes. Said nomination petition shall be submitted to and filed with the Secretary of the Rome City Commission at least thirty (30) days prior to the election. (c) A nominating petition of a candidate shall be signed by a number of electors of not less than fifteen per centum of the total number of electors eligible to vote in the last general election for the filling of the office the candidate is seeking. (d) Each person signing a nomination petition shall declare therein that he is a duly qualified and registered elector and voter of the City of Rome entitled to vote in the next general election for a filling of the office sought by the candidate supported by the petition, and shall add to his signature his residence address. No person shall sign the same petition more than once. Each petition shall support the candidacy of only a single candidate. No nomination petition shall be circulated prior to 120 days before the last day on which such may be filed and no signature shall be counted unless it was signed within 120 days of the last day for filing the same. A nominating petition shall not be amended or supplemented after its presentation with the appropriate office for filing.
Page 3085
(e) Provided further, if a candidate for any elective office of the City of Rome is nominated by a political party or organization in a primary election held for such purpose, the chairman or governing body of such political party or organization shall certify to the secretary of the Rome City Commission, in writing, the names of the elected nominee or nominees of such political party at least 30 days prior to the general election in which said nominee or nominees shall be candidates for an elective office of the City of Rome. Fifteen (15) days prior to a general election, the registration of voters for the purpose of voting in said general election shall be closed and the secretary of the Rome City Commission shall furnish the managers of elections a complete list of voters as provided in Ga. Laws 1918, pp. 813-885, Sec. 7. (f) Be it further enacted by the authority aforesaid, that the Rome City Commission may by ordinance regulate and control both primary and general elections in any manner not in conflict with the Constitution and laws of the United States and the State of Georgia. Section 2. All laws or parts of laws in conflict with this Act are hereby repealed. Section 3. The affidavit and notice hereto attached is made a part of this bill, and reference is made thereto. Notice of Local Legislation. In the General Assembly of Georgia for the year 1966, bills will be introduced to amend the charter of the City of Rome in the following particulars: 1. To reduce the number of wards in the City of Rome from nine (9) to three (3) wards. The first ward to be that portion of the city lying between the center line of the Etowah River and the center line of the Oostanaula River; the second ward to be that portion of the city lying between the center line of the Etowah River and the center line of the Coosa River; and the third ward to be that portion of the
Page 3086
city lying between the center line of the Coosa River and the center line of the Oostanaula River. 2. To provide that each ward of the City of Rome shall have three (3) members of the Rome City Commission and that the election of said commission shall be on a staggered basis and after the first election, each commissioner shall be elected for a four (4) year term. 3. To change the composition of the Rome Board of Education from five (5) members to six (6) members and provide that they shall be elected for staggered terms with two (2) members to be elected from each of the three wards of the City of Rome. 4. To provide that a person running for election to the Rome City Commission in the general election must have been nominated by a political party in a primary held by said political party by means of a primary election, to be placed on the ballot for the general election for the Rome City Commission shall have been nominated by petition signed by at least 10% of the total number of electors eligible to vote in the last general election for the Rome City Commission. 5. To provide that by ordinance, the city may regulate elections in any manner not in conflict with the Constitution or the laws of the United States or the State of Georgia. 6. To provide that a citizen of Rome who has registered to vote may vote whether or not said citizen has paid all taxes, fines, forfeitures or other indebtedness due said city. This 13th day of December, 1965. Mrs. Ray Beard Secretary, Rome City Commission Georgia, Floyd County. Personally appeared before the undersigned official authorized to administer oaths, Sidney Lowrey, who, on oath
Page 3087
states that he is a member of the General Assembly from Floyd County, and is the author of the local bill to which this affidavit is attached; and that a notice of the intention to apply for the legislation outlined in said bill has been published in the Rome News Tribune, a newspaper in which the sheriff's advertisements for the locality affected by said bill are published, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly; and that the copy of said notice as published in said paper is hereto attached and made a part of said bill; and that said notice was published as provided by law. This 2nd day of February, 1966. /s/ Sidney Lowrey Sworn to and subscribed before me, this 2nd day of February, 1966. /s/ Amelia Smith, Notary Public, Georgia State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved March 4, 1966. CITY OF WADLEYVOTER REGISTRATION. No. 351 (House Bill No. 411). An Act to amend the charter of the City of Wadley, Georgia, by providing for the opening of registration books forty-five (45) days prior to the date of election and closing same fifteen (15) days prior to the date of election, whenever any election is to be held in and for the said city. Be it enacted by the General Assembly of Georgia, as follows: Section 1. Section 13 (e.) of the amendment of the charter of the City of Wadley, Ga. L. of 1962, p. 2483, is hereby
Page 3088
by amended by striking the first sentence of said section 13 (e.) reading as follows: (e.) Whenever any election is to be held in and for said city, the said registration books are to be closed at the time when candidates for such election may no longer qualify and delivered to the mayor of said city, who shall, with the advice and consent of the council, appoint some person or persons, not exceeding three (3) in number, as registrar or registrars.; and substituting in lieu thereof the following language, to-wit: (e.) Whenever any election is to be held in and for said city, the said registration books are to be opened forty-five (45) days prior to the date of election and closed fifteen (15) days prior to the date of election. The clerk or deputy clerk shall deliver said registration book to the mayor, who shall with the consent of council, appoint some person or persons, not exceeding three (3) in number, as registrar or registrars. Section 2. All laws and parts of laws in conflict with this amendment are hereby repealed. Notice of Intention to Apply for Passage of Local Bill. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of a local bill to be entitled as follows: An Act to amend the charter of the City of Wadley, Georgia, by providing for the opening of registration books forty-five (45) days prior to the date of an election and closing same fifteen (15) days prior to the date of election, whenever any election is to be held in and for the said city. J. Roy McCracken Representative, Jefferson County, Georgia
Page 3089
State of Georgia, Jefferson County. Personally appeared before the undersigned attesting officer, J. Roy McCracken, who on oath being duly sworn deposes and says that he, as Representative in the General Assembly of the State of Georgia from Jefferson County, Georgia, had published, and the same was published, a notice, a copy of which appears above this affidavit, in the News Farmer, the official organ of Jefferson County, Georgia, on the dates of December 9, 16, 23, 30, 1965. /s/ J. Roy McCracken Subscribed and sworn to before me, this 3rd day of January, 1966. /s/ Marion Garbow, Notary Public, Richmond County, Ga. (Seal). Approved March 4, 1966. AUTHORITY TO REQUIRE REPAIR, CLOSING OR DEMOLITION OF CERTAIN BUILDINGS IN CERTAIN CITIES (300,000 OR MORE). No. 353 (House Bill No. 568). An Act to grant to the incorporated municipalities of this State having a population of more than 300,000, according to the last or any future Federal Decennial Census, certain basic powers, including certain powers to require the repair, closing or demolition of certain dwellings, buildings or structures; to define certain terms whenever used or referred to in this article; to provide for the execution of said Act by ordinance; to provide standards by ordinance; to provide for service; to provide remedies; providing the effect of this Act on other laws; to provide additional powers of the public officer; to provide for the
Page 3090
administration of ordinances adopted pursuant to this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. This Act shall be applicable to incorporated municipalities of the State of Georgia having a population of more than 300,000 according to the last or any future Federal Decennial Census. It shall be effective as to municipalities now coming within the population classification on the first day of the month succeeding its approval by the Governor. As to municipalities 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, etc. Section 2. It is hereby found and declared that in municipalities of this State having a population exceeding 300,000 there is the existence or occupancy of dwellings or other buildings or structures which are unfit for human habitation, commercial, industrial or business occupany or use and are inimical to the welfare, and are dangerous and injurious to the health, safety and morals of the people of this State, and that a public necessity exists for the repair, closing or demolition of such dwellings, buildings or structures. Whenever the governing authority of any municipality of this State with a population exceeding 300,000 finds that there exists in such municipality dwellings, buildings or structures which are unfit for human habitation, commercial, industrial or business uses due to dilapidation and defects increasing the hazards of fire, accidents or other calamities, lack of adequate ventilation, light or sanitary facilities, or due to other conditions rendering such dwellings, buildings or structures unsafe or unsanitary, or dangerous or detrimental to the health, safety or morals, or otherwise inimical to the welfare of the residents of such municipality, power is hereby conferred upon such municipality to exercise its police power to repair, close or demolish the aforesaid dwellings, buildings or structures in the manner herein provided. Legislative findings. Section 3. The following terms whenever used or referred to in this article shall have the following respective meanings
Page 3091
for the purposes of this article, unless a different meaning clearly appears from the context: (1) Dwellings, buildings or structures shall mean any building or structure or part thereof, used and occupied for human habitation, commercial, industrial or business uses or intended to be so used, and includes any outhouses and appurtenances belonging thereto or usually enjoyed therewith, and also includes any building or structure of any design. Definitions. (2) Governing body shall mean the Council, Board of Commissioners, Board of Aldermen or other legislative body charged with governing a municipality. (3) Municipality shall mean any incorporated city or town with a population exceeding 300,000 according to the last or any future Federal Decennial Census. (4) Owner shall mean the holder of the title in fee simple and every mortgagee of record. (5) Parties in interest shall mean persons in possession of said property, all individuals, associations and corporations who have interest of record in the County where property is located in a dwelling, building or structure, including executors administrators, guardians and trustees. (6) Public authority shall mean any housing authority or any officer who is in charge of any department or branch of the government of the municipality, county or state relating to health, fire, building regulations or to other activities concerning dwellings, buildings or structures in the municipality. (7) Public officer shall mean the officer or officers who are authorized by ordinances adopted hereunder to exercise the powers prescribed by such ordinances and by this article or any agent of such officer or officers. Section 4. Upon the adoption of an ordinance finding that dwelling, building or structure conditions of the character described in section 2 exist within a municipality, the governing
Page 3092
body of such municipality is hereby authorized to adopt ordinances relating to the dwellings, buildings or structures within such municipality which are unfit for human habitation, commercial, industrial or business uses. Such ordinances shall include the following provisions: Ordinances, etc. (1) That a public officer be designated or appointed to exercise the powers prescribed by the ordinances. (2) That whenever a request is filed with the public officer by a public authority or by at least five residents of the municipality charging that any dwelling, building or structure is unfit for human habitation or for commercial, industrial or business use, or whenever it appears to the public officer (on his own motion) that any dwelling, building or structure is unfit for human habitation, or is unfit for its current commercial, industrial or business use, the public officer shall, if his preliminary investigation discloses a basis for such charges, issue and cause to be served upon the owner of and/or parties in interest in such dwelling, building or structure, a complaint stating the charges in that respect and containing a notice that a hearing will be held before the public officer (or his designated agent) at a place within the county in which the property is located therein, fixed not less than ten days nor more than thirty days after the serving of said complaint; that the owner and/or parties in interest shall be given the right to file an answer to the complaint and to appear in person, or otherwise, and give testimony at the place and time fixed in the complaint; and that the rules of evidence prevailing in courts of law or equity shall not be controlling in hearings before the public officer. (3) That if, after such notice and hearing, the public officer determines that the dwelling, building or structure under consideration is unfit for human habitation or is unfit for its current commercial, industrial or business use, he shall state in writing his findings of fact in support of such determination and shall issue and cause to be served upon the owner thereof an order, a. If the repair, alteration or improvement of the said dwelling, building or structure can be made at a reasonable
Page 3093
cost in relation to the value of the dwelling, building or structure (the ordinance of the municipality may fix a certain percentage of such value as being reasonable for such purpose), requiring the owner and/or parties in interest, within the time specified to repair, alter or improve such dwelling, building or structure, to render it fit for human habitation, or for current commercial, industrial or business use, or to vacate and close the dwelling, building or structure as a human habitation; or b. If the repair, alteration or improvement of the said dwelling, building or structure cannot be made at a reasonable cost in relation to the value of the dwelling, building or structure (the ordinance of the municipality may fix a certain percentage of such value as being reasonable for such purpose), requiring the owner and/or parties in interest, within the time specified in the order, to remove or demolish such dwelling, building or structure. (4) That, if the owner and/or parties in interest fail to comply with an order to vacate and close or demolish the dwelling, building or structure, the public officer may cause such dwelling, building or structure to be repaired, altered or improved or to be vacated and closed or demolished; that the public officer may cause to be posted on the main entrance of any building, dwelling, or structure so closed, a placard with the following words: This building is unfit for human habitation or commercial, industrial or business use; the use or occupation of this building for human habitation or for commercial, industrial or business use is prohibited and unlawful. (5) That, if the owner fails to comply with any order to remove or demolish the dwelling, building or structure, the public officer may cause such dwelling, building or structure to be removed or demolished. Provided, however, that the duties of the public officer, set forth in subdivisions (4) and (5), shall not be exercised until the governing body shall have by ordinance ordered the public officer to proceed to effectuate the purpose of this article with respect to the particular property or properties which the public officer
Page 3094
shall have found to be unfit for human habitation or unfit for its current commercial, industrial or business use, and which property or properties shall be described in the ordinance. (6) That, the amount of the cost of such vacating and closing, or removal or demolition by the public officer shall be a lien against the real property upon which such cost was incurred. Said lien shall attach to the real property upon the payment of all costs of demolition by the municipality and the filing of an itemized statement of the total sum of said costs by the public officer in the office of the clerk of the governing body of the municipality on a lien docket maintained by said clerk for such purposes. If the dwelling, building or structure is removed or demolished by the public officer, he shall sell the materials of such dwellings, buildings or structures and shall credit the proceeds of such sale against the cost of the removal or demolition and any balance remaining shall be deposited in the Superior Court by the public officer, shall be secured in such manner as may be directed by such court, and shall be disbursed by such court to the persons found to be entitled thereto by final order or decree of such court. Provided, however, that nothing in this section shall be construed to impair or limit in any way the power of the municipality to define and declare nuisances and to cause their removal or abatement by summary proceedings or otherwise. (7) Municipal corporations may enforce the collection of any amount due on such lien for removal or demolition of dwellings, buildings or structures only in the following manner: a. The owner and/or parties at interest shall be allowed to satisfy the amount due on such lien by paying to the municipal corporation, within thirty (30) days after the perfection of said lien, a sum of money equal to twenty-five (25%) per cent of the total amount due and by further paying to said municipal corporation the remaining balance due on such lien, together with interest at the rate of seven (7%) per cent per annum, in three (3) equal annual payments, each of which shall become due and payable on the
Page 3095
anniversary date of the initial payment made as hereinabove prescribed. b. Should the property, upon which such lien is perfected, be sold, transferred or conveyed by the owner and/or parties at interest at any time prior to the termination of the said three (3) year period, then the entire balance due on such lien shall be due and payable to the municipal corporation. c. Should the amount due on such lien, or any portion thereof, be unpaid after the passage of said three (3) year period, or upon the occurence of the contingency provided for in subparagraph b hereinabove, the municipal corporation may enforce the collection of any amount due on such lien for alteration, repair, removal or demolition of dwellings, buildings or structures in the same manner as provided in Georgia Laws 1884-85, page 148 (Ga. Code 92-4201) and other applicable State statutes. This procedure shall be subject to the right of redemption by any person having any right, title or interest in or lien upon said property, all as provided by Georgia Laws 1935, page 466 (Ga. Code 92-4402) and Georgia Laws 1937, page 491, 492 (Ga. Code 92-8301 et seq). Section 5. An ordinance adopted by a municipality under this article shall provide that the public officer may determine, under existing ordinances, that a dwelling, building or structure is unfit for human habitation or is unfit for its current commercial, industrial or business use if he finds that conditions exist in such building, dwelling or structure which are dangerous or injurious to the health, safety or morals of the occupants of such dwelling, building or structure, the occupants of neighborhood dwellings, buildings or structures or other residents of such municipality; such conditions may include the following (without limiting the generality of the foregoing): Defects therein increasing the hazards of fire, accidents, or other calamities, lack of adequate ventilation, light or sanitary facilities; dilapidation; disrepair, structural defects; uncleanliness. Such ordinance may provide additional standards to guide the public officer, or his agents, in determining the fitness
Page 3096
of a dwelling, building or structure for human habitation or for its current commercial, industrial or business use. Section 6. (a) Complaints or orders issued by a public officer pursuant to an ordinance adopted under this article shall, in all cases, be served upon persons in possession of said property, owners and parties in interest, and the return of service, signed by the public officer or his agent, or an affidavit of service executed by any citizen of this State, reciting that a copy of such complaint or orders was served upon persons in possession of said property, owners and parties in interest personally, or by leaving such copy at the place of his residence, shall be sufficient evidence as to the service of such person in possession, owners and parties in interest. Complaints, orders, etc. (b) If any of the owners and parties in interest shall reside out of the municipality, service shall be perfected by causing a copy of such complaints or orders to be served upon such party or parties by the sheriff or any lawful deputy of the county of the residence of such party or parties, or such service may be made by any citizen and the return of such sheriff or lawful deputy, or the affidavit of such citizen, that such party or parties were served, either personally or by leaving a copy of the complaint or orders at the residence, shall be conclusive as to such service. (c) Nonresidents of this State shall be served by publishing the same once each week for two successive weeks in a newspaper printed and published in the municipality or, in the absence of such newspaper, in one printed and published in the county and circulated in the municipality in which the dwellings, buildings or structures are located. A copy of such complaint or orders shall be posted in a conspicuous place on premises affected by the complaint or orders. A copy of such complaint or orders shall also be filed in the proper office or offices for the filing of lis pendens notices in the county in which the dwelling, building or structure is located and such filing of the complaint or orders shall have the same force and effect as other lis pendens notices provided by law. Where the address of such nonresidents is known, a copy of such complaint or orders shall be mailed to them by registered mail.
Page 3097
(d) In the event either the owner or any parties in interest are minors or insame person or persons laboring under disabilities, the guardian or other personal representative of such persons shall be served and if such guardian or personal representative reside outside the municipality or is a nonresident, he shall be served as hereinbefore provided in such cases. If such minor or insane person or persons laboring under disabilities has no guardian or personal representative, service shall be perfected by serving such minor or insane person personally, or by leaving a copy at the place of his residence, which shall be sufficient evidence as to the service of such person or persons or in the event such minor insane person lives out of the municipality, or is a nonresident, by serving such minor or insane person by the method herein provided; in the case of other persons who live out of the municipality, or are nonresidents, and by serving the ordinary of the county wherein such property is located who shall stand in the place of and protect the rights of such minor or insane person or appoint a guardian ad litem for such persons. (e) In the event the whereabouts of any owner or party of interest is unknown and the same cannot be ascertained by the public officer in the exercise of reasonable diligence and the public officer shall make an affidavit to that effect then the service of such complaint or order upon such persons shall be made in the same manner as provided in subparagraph (c) above or service may be perfected upon any person, firm or corporation holding itself out as an agent for the property involved. Section 7. Any person affected by an order issued by the public officer may petition to the Superior Court for an injunction restraining the public officer from carrying out the provisions of the order and the court may, upon such petition, issue a temporary injunction restraining the public officer pending the final disposition of the cause. Provided, however, that within 15 days after the posting and service of the order of the public officer, such person shall present such petition to the court. De novo hearings shall be had by the court on petitions within twenty days. The court shall hear and determine the issues raised and shall enter such
Page 3098
final order or decree as law and justice may require. Provided, however, that it shall not be necessary to file bond in any amount before obtaining a temporary injunction under this action. Injunctions. Section 8. Nothing in this article shall be construed as preventing the owner or owners of any property from receiving just compensation for the taking of such property by the power of eminent domain under the laws of this State, nor as permitting any property to be condemned or destroyed except in accordance with the police power of this State. Eminent domain. Section 9. An ordinance adopted by the governing body of the municipality may authorize the public officer to exercise such powers as may be necessary or convenient to carry out and effectuate the purpose and provisions of this article, including the following powers in addition to others herein granted: Ordinances. (1) To investigate the dwelling conditions in the municipality in order to determine which dwellings, buildings or structures therein are unfit for human habitation or are unfit for current commercial, industrial or business use; (2) To administer oaths, affirmations, examine witnesses and receive evidence; (3) To enter upon premises for the purpose of making examinations. Provided, however, that such entries shall be made in such manner as to cause the least possible inconvenience to the persons in possession; (4) To appoint and fix the duties of such officers, agents and employees as he deems necessary to carry out the purposes of the ordinances; and (5) To delegate any of his functions and powers under the ordinance to such officers and agents as he may designate. Section 10. Any municipality is authorized to make such appropriations from its revenues as it may deem necessary and may accept and apply grants or donations to assist it in
Page 3099
carrying out the provisions of ordinances adopted in connection with the exercise of the powers granted hereunder. Funds. Section 11. Nothing in this article shall be construed to abrogate or impair the powers of the courts or of any department of any municipality to enforce any provisions of its charter or its ordinances or regulations, nor to prevent or punish violations thereof; and the powers conferred by this article shall be in addition and supplemental to the powers conferred by any other law. Intent. Section 12. Ordinances relating to the subject matter of this Act adopted prior to the effective date thereof shall have the same force and effect on and after said date as ordinances adopted subsequent to and by authority of this Act. Section 13. The provisions of this Act are hereby declared to be severable, and should any provisions hereof be declared unconstitutional, the remaining sections shall remain in full force and effect. Section 14. All laws and parts of laws in conflict herewith are hereby repealed. Approved March 4, 1966. CITY OF JESUPCORPORATE LIMITS, REFERENDUM. No. 354 (House Bill No. 738). An Act to amend an Act incorporating and creating a new charter for the City of Jesup in Wayne County, Georgia, approved December 15, 1937 (Ga. L. 1937-38 Ex. Sess., p. 1142), as amended, so as to change the corporate limits of the City of Jesup; 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 and creating a new charter for the City of Jesup in Wayne County, Georgia,
Page 3100
approved December 15, 1937 (Ga. L. 1937-38 Ex. Sess., p. 1142), as amended, 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 corporate limits of the City of Jesup shall extend to and embrace all of the following described territory, to-wit: Beginning at a point located 46 30 west a distance of 9,280.0 feet from the point of intersection of the center of Cherry Street and the center of the main line track of the Atlantic Coast Line Railroad in said city; thence north 43 30 east a distance of 9,280.0 feet; thence south 46 30 east a distance of 18,560 feet; thence south 43 30 west a distance of 23,560.0 feet; thence north 46 30 east a distance of 18,560.0 feet; thence north 43 30 east a distance of 14,280 feet to the point of beginning. Section 2. Not earlier than March 20, 1966, nor later than April 20, 1966, it shall be the duty of the ordinary of Wayne County to issue the call for an election for the purpose of submitting this Act to the voters of Wayne County who reside in the area proposed to be annexed to the City of Jesup by this Act and to the voters of Wayne County who reside in the City of Jesup for approval or rejection. The ordinary shall set the date of such election for May 25, 1966, and 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 Wayne County. The ballot shall have written or printed thereon the words: For approval of the Act expanding the corporate limits of the City of Jesup. Against approval of the Act expanding the corporate limits of the City of Jesup. 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. The votes cast in said
Page 3101
election in the area of Wayne County proposed to be annexed to the City of Jesup, and the votes cast in said election in the City of Jesup shall be combined and consolidated, and 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 Jesup. 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, 1966 session of the General Assembly of Georgia, a bill to change the corporate limits of the City of Jesup; to provide for a referendum; and for other purposes. This 18th day of January, 1966. Glenn Thomas, Jr. Representative, 77th District Wayne County, Georgia Roscoe Dean, Jr. Senator, 6th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Glenn Thomas, Jr., who, on oath, deposes and says that he is Representative from the 77th District, and that the attached copy
Page 3102
of notice of intention to introduce local legislation was published in the Jesup Sentinel, which is the official organ of Wayne County, on the following dates: January 20, 27 February 3, 1966. /s/ Glenn Thomas, Jr., Representative, 77th District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966. CITY OF CORNELIAEMINENT DOMAIN, ETC., REFERENDUM. No. 355 (House Bill No. 457). An Act to amend an Act, relating to the incorporation of the City of Cornelia, Georgia, approved October 22, 1887 (Ga. L. 1886-7 Vol. II, pp. 571-573), as amended, particularly 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 grant to the City of Cornelia the power of eminent domain for the purpose of acquiring lands, easements, rights in lands and water rights 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 such systems without the corporate limits of the City of Cornelia; to provide a referendum; to repeal conflicting laws; and for other purposes.
Page 3103
Be it enacted by the General Assembly of Georgia: Section 1. An Act, relating to the incorporation of the City of Cornelia, Georgia, approved October 22, 1887 (Ga. L. 1886-7, Vol. II, pp. 571-573), as amended, particularly 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 adding a new section between sections 2 and 3, to be designated as section 2 (a) to read as follows: 2 (a). Be it further enacted by the authority aforesaid that in addition to and cumulative of all power of eminent domain now had by the 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 the City of Cornelia for the purpose of acquiring lands, easements, rights in lands and water rights without the corporate limits of the City of Cornelia for 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, without the corporate limits of the City of Cornelia. Section 2. Not less than 30 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 mayor of the City of Cornelia to issue the call for an election for the purpose of submitting this Act to the voters of the City of Cornelia for approval or rejection. The mayor shall set the date of such election for a day not less than 20 nor more than 30 days after the date of the issuance of the call. The mayor shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of the City of Cornelia. The ballot shall have written or printed thereon the words: For approval of the Act granting the power of eminent domain to the City of Cornelia in regard to land outside of the corporate limits of said City for certain purposes. Referendum.
Page 3104
Against approval of the Act granting the power of eminent domain to the City of Cornelia in regard to land outside of the corporate limits of said City for certain purposes. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If 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. It shall be the duty of the mayor 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 mayor 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. To Whom it May Concern: This is to certify that a notice of intention to apply for the passage of a local bill to amend the charter of the City of Cornelia so as to grant the power of eminent domain, was published December 30, 1965 and January 6, 13, 1966. /s/ Charles T. Graves, Editor January 31, 1966 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 1966, of the General Assembly of Georgia, a bill to amend the charter of the City of Cornelia, Georgia, so as to grant to City of Cornelia the power of eminent domain for the purpose of acquiring lands, easements, rights in lands and water rights without the corporate limits of the City of Cornelia for public purposes and use in constructing, reconstructing, improving, extending or operating any water
Page 3105
system or sewer system of the City of Cornelia, or any part of such systems without the corporate limits of City of Cornelia; to repeal conflicting laws; and for other purposes. This 24th day of December, 1965. /s/ Robert K. Ballew Senator, 50th District /s/ Thomas T. Irvin Representative, Habersham County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Thomas T. Irvin, who, on oath, deposes and says that he is Representative from the 11th District, 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 Habersham County, on the following dates: December 30, 1965 and January 6 13, 1966. /s/ Thomas T. Irvin, Representative, 11th District Sworn to and subscribed before me, this 1st day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966.
Page 3106
ACT PROVIDING PENSIONS FOR OFFICERS AND EMPLOYEES OF CERTAIN CITIES AMENDED (150,000 OR MORE). No. 358 (House Bill No. 211). 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 thereof: particularly as amended by Acts approved March 6, 1962 (Ga. L. 1962, pp. 3140, et seq.); to provide that in determining pensions for total and permanent disability or death, as referred to in section 1 (e) of Ga. L. 1962, pp. 3140, et seq., fractional parts of years of service shall be counted; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that the Act described in the caption hereof and the several Acts amendatory thereof be and the same is hereby further amended as follows: Section 1. That section 1 (e) of the amendment to said Act, approved March 6, 1962 (Ga. L. 1962, pp. 3140, et seq.), be amended by adding at the end thereof, to become a part of said section, the following new sentence: In determining pensions for total and permanent disability or death, referred to above, fractional parts of years of service shall be counted. so that said section, as amended, shall read as follows: Any person coming under the provisions of this amendment, either voluntarily or by compulsion, shall be entitled to all the other benefits, as set forth in the relevant sections of this Act, as amended, prior to this amendment; provided, however, that partial pensions and pensions for total and
Page 3107
permanent disability or death shall be computed by the same formula as is used for computing service pensions in sub-paragraph (c) above, and, provided, further, that pensions for beneficiaries designated under the terms of this Act, as amended, shall be one-half (1/2) of the amount the pensioner was receiving or would have received had he exercised his right to retire. Provided, however, that in no event shall the designated beneficiary receive less than she would have received under this Act, as amended, prior to this amendment. Provided, further, that, if said beneficiary is more than five (5) years younger than the pensioner, there shall be deducted from her pension one-twelfth (1/12) of two per cent (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 per cent (2%) per month shall not apply, if the beneficiary is sixty (60) years or more of age at the time she becomes eligible for benefits. In determining pensions for total and permanent disability or death, referred to above, fractional parts of years of service shall be counted. Section 2. That all laws and parts of laws in conflict herewith are hereby repealed. Approved March 4, 1966. CLAYTON COUNTY WATER AUTHORITYPOWERS. No. 360 (House Bill No. 707). An Act to amend an Act of the General Assembly approved March 7, 1955, so as to provide that said Clayton County Water Authority will have the right of eminent domain and to further define the powers and duties of said board; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. That the Act to create the Clayton County Water Authority, (Ga. L. 1955, p. 3347), be amended by
Page 3108
adding a new section to be known as section 5 A, which shall read as follows: Section 5 A - The said Authority is authorized, with approval of the county governing authority, to acquire by eminent domain such property as it may require for the expansion and development for its water and sewerage system together with right of ways, easements, and such other rights as may be proper for the development and expansion of said system. Said Authority shall have, with approval of the county governing authority, in addition to the rights granted by this Act all of the authority as provided by the Code of Georgia in Chapters 87-8 entitled `Revenue Bonds' and especially the powers as defined in Code section 87-802 and 87-803 and section in sequence thereof and as fully and completely as if they were set out in this act, and all property or rights so secured shall be construed to be the property of Clayton County, and as an act of said County. Section 2. Be it further enacted by the Authority aforesaid that all laws or parts of laws in conflict with this Act be and the same are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, an act to amend an act of the General Assembly approved March 7, 1955 so as to provide that said Clayton County Water Authority will have the right of eminent domain and to further define the powers and duties of said board; and for other purposes. This the 20th day of December, 1965. Clayton County Water Authority By: C. L. Crawley Chairman
Page 3109
County of Clayton, State of Georgia. This is to certify that the above notice to apply for local legislation was published in the Clayton County News and Farmer, and the Forest Park Free Press, a legal organ of Clayton County, on December 21, 28, 1965 and January 4, 1966. /s/ Jack Troy Sworn to and subscribed to this 9th day of February, 1966. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved March 4, 1966. FULTON COUNTY BOARD OF EDUCATIONPENSION SYSTEM ACT AMENDED. No. 361 (House Bill No. 341). An Act to amend an Act entitled An Act to provide in Fulton County a system for pension and retirement pay to teachers and employees of the Board of Education of Fulton County, and for other purposes, approved February 2, 1945 (Ga. L. 1945, p. 528), as heretofore amended, so as to provide for refund of a portion of employees' contributions in certain cases; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia that the Act entitled An Act to provide in Fulton County a system for pension and retirement pay to teachers and employees of the Board of Education of Fulton County, and for other purposes, approved February 2, 1945 (Ga. L. 1945, p. 528), as heretofore amended, be further amended as follows:
Page 3110
Section 1. Said Act as amended is further amended by adding a new section to be known as section 31 which shall read as follows: Section 31. Notwithstanding any other provision of this Act, at such time as all benefits payable to an employee and his dependents under other provisions of this Act have been paid, if such benefits have not equalled the amount of the employee's total contributions under this Act shall be paid to the employee's estate. Refunds. Section 2. All laws and parts of laws in conflict herewith be and the same are hereby repealed. Section 3. Should any section or provision of this Act be held unconstitutional or invalid, such section or provision shall not affect the validity of this Act as a whole or any part thereof other than the part so held to be unconstitutional. Section 4. A copy of the notice of intention to apply for this local legislation is attached hereto and made a part of this bill, and it is hereby declared by the authority aforesaid that all of the requirements of law relating to the notice of intention to apply for the passage of local legislation have been complied with for the enactment of this law. 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 23 and 30 days of December, 1965, and on the 6 day of January, 1966 as provided by law. /s/ Frank Kempton
Page 3111
Subscribed and sworn to before me, this 21st day of January, 1966. /s/ Frances K. Nixon, Notary Public, Georgia State at Large. My Commission expires Jan. 8, 1968. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given of intention to apply to the January, 1966 session of the General Assembly of Georgia for local legislation to amend an Act to provide in Fulton County a system for pensions and retirement pay to teachers and employees of the Board of Education of Fulton County... and for other purposes (Ga. L. 1945, pp. 528-535), as heretofore amended; and matter germane to this general subject may be included in such legislation or by amendment thereto. Douglas H. Purdie, Chairman Fulton County School Pension Board By: Lula B. Carson Executive Secretary Approved March 4, 1966. GLYNN COUNTYBUSINESS LICENSES. No. 362 (House Bill No. 588). An Act to amend an Act creating a board of commissionrs of roads and revenue for Glynn County, Georgia, approved February 11, 1937 (Ga. L. 1937, p. 1336), as amended, particularly by an Act approved March 10, 1941 (Ga. L. 1941, p. 859), so as to authorize said commissioners to license and regulate business in unincorporated areas of Glynn County; to authorize said commissioners to prescribe rules and regulations and institute
Page 3112
proceedings; to provide for penalties; to specifically repeal the amendatory Act approved March 10, 1941 (Ga. L. 1941, p. 859); to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenue for Glynn County, Georgia, approved February 11, 1937 (Ga. L. 1937, p. 1336), as amended, particularly by an Act approved March 10, 1941 (Ga. L. 1941, p. 859), is hereby amended by adding a new section immediately after section 9 to be designated section 9A, and to read as follows: Section 9A. The board of commissioners of roads and revenue of Glynn County 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 care 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 Glynn County. In order to levy and assess such license fees, said commissioners shall have the right and power to classify businesses and to assess different license fees against different classes of business. The said commissioners 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 of levy and execution. Said commissioners are hereby empowered to institute appropriate proceedings for the purpose of enjoining a violation of any such rule or regulation adopted by them. The operation of a business without a license in violation of the rules and regulations adopted by said board of commissioners of roads and revenue shall constitute a misdemeanor and shall be punishable as such upon conviction thereof.
Page 3113
Section 2. Said Act is further amended by repealing in its entirety the amendatory Act approved March 10, 1941 (Ga. L. 1941, p. 859). 1941 Act repealed. 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, 1966 session of the General Assembly of Georgia, a bill to amend an Act creating a board of commissioners of roads and revenue of Glynn County, Georgia, approved February 11, 1937 (Ga. L. 1937, p. 1336), so as to authorize said commissioners to license and regulate business in unincorporated areas of said county; to authorize said commissioners to prescribe rules and regulations and institute proceedings; to provide for penalties; and for other purposes. This 17th day of January, 1966. Reid W. Harris Representative, 885th District, Post 1 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 the 85th District, 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 Glynn County, on the following dates: January 18, 25 and February 1, 1966. /s/ Reid W. Harris Representative, 85th District
Page 3114
Sworn to and subscribed before me, this 1 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966. CLARKE COUNTY SCHOOL DISTRICTADDITIONAL MEMBERS. No. 363 (House Bill No. 540). An Act to amend an Act creating the Clarke County School District and providing for a board of education therefor, approved March 7, 1955 (Ga. L. 1955, p. 3057), so as to increase the membership of the board of education; to provide for the appointment of the new members; to provide additional qualifications for board members; 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 Clarke County School District and providing for a board of education therefor, approved March 7, 1955 (Ga. L. 1955, p. 3057), is hereby amended by striking from the first paragraph of section 5 the following nine (9) members, and substituting in lieu thereof the following eleven (11) members, and by adding at the end of the fourth from the last paragraph of said section the following: One of the additional two (2) members of the board of education added by an amendment to the Constitution ratified at the general election conducted in 1966, shall be appointed by the mayor and council of the City of Athens to take office on January 1, 1967, and to serve for a term
Page 3115
of office of three (3) years and until his successor is duly appointed and qualified as provided for herein and the Clarke County commissioners of roads and revenues shall appoint the other additional member for a term of office of two (2) years and until his successor is duly appointed and qualified as provided for herein. Thereafter, successors to the additional members of the board of education added by said amendment shall be appointed by the respective appointing authorities for terms of office of three (3) years and until their successors are duly appointed and qualified., Members, etc. so that when so amended said paragraphs shall read as follows: The administration of said school district shall be vested in a board to be known as the `Clarke County Board of Education' hereinafter known as the `board of education'. The board of education shall consist of eleven (11) members, men and women, or some of both, who, at the time of their appointments, shall be bona fide residents of said county and shall be otherwise qualified as provided in the general laws of Georgia for members of county boards of education. No person shall be qualified to serve as a member of said board of education while holding any kind of public office for which compensation is paid, except the office of notary public. Absence by a member of said board from four consecutive meetings shall be held to be a resignation from the board, but such absences may be excused by resolution adopted by a majority of the board. Any member may be expelled for malfeasance in office or for cause by vote of two-thirds of the members of the board after a statement of charges in writing is presented to such board member and an opportunity to be heard before the board is afforded such accused member. After appointment of the first board of education hereunder, as prescribed and beginning in September, 1956, and in September of each year thereafter, the mayor and council of the City of Athens shall appoint two members, from the county at large, for terms of three years each and the Clarke County commissioners of roads and revenue shall appoint, from the county at large, one member for a
Page 3116
term of three years; said appointees to be confirmed by the Clarke County grand jury convening in October, 1956 and in October of each year thereafter. Should said grand jury reject any appointees submitted by either the mayor and council of the City of Athens or the Clarke County commissioners of roads and revenue, the appointing body involved in the rejection shall submit a substitute appointment; said appointees will succeed the members of said board of education whose terms of office will expire on the first Monday in January next ensuing. One of the additional two (2) members of the board of education added by an amendment to the Constitution ratified at the general election conducted in 1966, shall be appointed by the mayor and council of the City of Athens to take office on January 1, 1967, and to serve for a term of office of three (3) years and until his successor is duly appointed and qualified as provided for herein and the Clarke County commissioners of roads and revenues shall appoint the other additional member for a term of office of two (2) years and until his successor is duly appointed and qualified as provided for herein. Thereafter, successors to the additional members of the board of education added by said amendment shall be appointed by the respective appointing authorities for terms of office of three (3) years and until their successors are duly appointed and qualified. Section 2. Said Act is further amended by inserting after the first paragraph of section 5 a new paragraph to read as follows: Reappointment. Members of the board of education who have served two (2) or more consecutive terms of office on the board shall not be eligible for reappointment until the expiration of at least one year. Section 3. The provisions of section 1 of this Act shall not become effective unless and until an amendment proposed to the Constitution at the 1966 session of the Georgia General Assembly increasing the membership of the Clarke County board of education shall be ratified by the qualified voters at the general election conducted in 1966. The remaining provisions of this Act shall become effective upon the approval of this Act by the Governor. Effective date.
Page 3117
Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Georgia, Clarke County. Notice is hereby given that application will be made to the General Assembly of Georgia at its next regular session to convene in January, 1966 for the passage of an Act entitled An Act to amend an Act, approved March 7, 1955, creating and establishing the Clarke County School District, and the Acts amendatory thereof, so as to amend the number of members and their terms of office on the Clarke County Board of Education and also to amend the procedure used in setting the tax rate for the support and maintenance of the Clarke County School System. The above notice is given in compliance with the Constitution of the State of Georgia of 1945, Article III, Section VII, Paragraph XV pertaining to local legislation. This 29th day of December, 1965. /s/ R. Chappelle Matthews, /s/ W. Randall Bedgood, Jr., Members of the General Assembly of Georgia, Clarke County Georgia, Clarke County. Publisher's Affidavit. Before me, the undersigned attesting officer authorized by law to administer oaths, this day personally appeared R. W. Bailes, Jr., who, being first duly sworn according to law, says that he is the Publisher of the Athens Banner-Herald; that the Athens Banner-Herald is the newspaper in which the sheriff's advertisements are published in Clarke County, Georgia, and that the notice of intention to apply for local legislation, of which the annexed is a true copy, was published in said paper on the 31st day of
Page 3118
December, 1965, and the 7th and 14th days of January, 1966. /s/ R. W. Bailes, Jr. Sworn to and subscribed before me, this 28th day of January, 1966. /s/ Nellie Burpee, Notary Public, Clarke County, Georgia. (Seal). Approved March 4, 1966. CITY OF AMERICUSEMPLOYEES' RETIREMENT ACT AMENDED. No. 364 (House Bill No. 661). An Act to amend an Act creating a system of retirement for employees of the City of Americus, approved February 8, 1950 (Ga. L. 1950, p. 2230), as amended, by an Act approved January 31, 1951 (Ga. L. 1951, p. 2061), an Act approved February 3, 1955 (Ga. L. 1955, p. 2016), an Act approved February 13, 1965 (Ga. L. 1956, p. 2292), and an Act approved March 10, 1959 (Ga. L. 1959, p. 2681), so as to change the maximum monthly retirement benefit; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a system of retirement for employees of the City of Americus, approved February 8, 1950 (Ga. L. 1950, p. 2230), as amended, by an Act approved January 31, 1951 (Ga. L. 1951, p. 2061), an Act approved February 3, 1955 (Ga. L. 1955, p. 2016), an Act approved February 13, 1956 (Ga. L. 1956, p. 2292), and an Act approved March 10, 1959 (Ga. L. 1959, p. 2681), is hereby amended by striking section 13 in its entirety and inserting in lieu thereof a new section 13, to read as follows:
Page 3119
Section 13. Retirement Benefits. (a) Any employee retiring under the provisions of this Act shall receive monthly benefits for the remainder of life in the sum equal to not more than $245.00 per month based upon the average monthly salary for the five years immediately preceding the retirement or upon the monthly salary at retirement age, whichever is greater, provided the employee has completed twenty-five years service. Provided that employees earning over $200.00 per month at the date of their retirement, or upon a five year average of their monthly salary, whichever is greater, as hereinabove provided, shall receive a retirement benefit of 50% of the amount of their salary up to the sum of $200.00 per month and 33% of the amount of their salary in excess of the sum of $200.00 per month, but said monthly benefits in no event to exceed the sum of $245.00 per month. For salaries of under $200.00 per month the amount of monthly pension shall be one-half of the salary received at retirement age or of the average monthly salary for five years immediately preceding the date of retirement, whichever is greater. For illustration, if the salary or average salary received be $100.00 per month and twenty-five years of service has been completed, the amount of the monthly payment for life will be $50.00. If the employee has not at the time of retirement completed an aggregate of twenty-five years of service to the City of Americus, then the Retirement Board shall cause to be paid to said employee a monthly sum equal to the same percentage of the retirement monthly payment set forth above for twenty-five years aggregate years of service at retirement that his years of service bears to twenty-five years. Said benefits shall be paid to said retired employee from the retirement fund herein provided for on the first day of each calendar month until the death of said employee. (b) The Retirement Board, may, in its discretion, provide for the payment of monthly benefits in case of total or permanent disability of an employee due to accident or disease. The amount of such benefits and their duration shall be fixed by the Retirement Board. The monthly payments, however, shall in no event, exceed the maximum amount fixed in paragraph (a) of this section at retirement age.
Page 3120
(c) Upon the death of any employee eligible to retirement benefits under this Act, or who has been retired under this Act, such benefits shall be payable to his widow until her death or remarriage, in the case of male employees. The term widow is hereby defined to be the wife of such employee who is legally married to such employee and is married to him upon his death who at the time was eligible to retirement benefits under this Act or the wife of the employee at the date of his retirement under the provisions of this Act. Marriage after retirement or remarriage after retirement of such employee shall not make his widow, upon his death, eligible for benefits herein provided. However, an employee who has retired pursuant to the provisions of the Americus retirement system and who has married or remarried subsequent to the date of his retirement, his widow is defined to be his wife legally married to him and residing with him on February 13, 1956. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, County of Sumter. Before me, the undersigned officer authorized to administer oaths, personally appeared James R. Blair, who being first duly sworn does on oath say that he is the editor and publisher of the Americus Times-Recorder, a newspaper of general circulation and in which the sheriff's advertisements for Sumter County are published, and does certify that legal notice a true copy of which is hereto attached, being a notice of intention to introduce local legislation, was duly published in the Americus Times-Recorder once a week for three weeks as required by law upon the following date, to wit: December 31, 1965, January 7 and January 14, 1966. This 1st day of February, 1966. /s/ James R. Blair Editor and Publisher Americus Times- Recorder
Page 3121
Sworn to and subscribed before me, this 1st day of February, 1966. /s/ C. E. Pilcher, Notary Public. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1966 session of the General Assembly of Georgia a bill to amend the Charter of the City of Americus, as amended, and for other purposes. This 28th day of December, 1965. William E. Smith, City Attorney Mayor and City Council of Americus Approved March 4, 1966. CITY OF JACKSONCORPORATE LIMITS, ETC. No. 365 (House Bill No. 615). 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), an Act approved March 10, 1959 (Ga. L. 1959, p. 2903), and an Act approved March 31, 1965 (Ga. L. 1965, p. 3054), so as to provide for the annexation of certain additional territory into the corporate limits of the City of Jackson, to designate such additional annexed territories as the 5th ward of the City of Jackson to provide for the election of a councilman from such ward, to provide the procedure connected therewith, to provide an effective date; to repeal conflicting laws; and for other purposes.
Page 3122
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), an Act approved March 10, 1959 (Ga. L. 1959, p. 2903), and an Act approved March 31, 1965, (Ga. L. 1965, p. 3054), is hereby amended by adding at the end of section 1 a new second paragraph to read as follows: Beginning at the northwest corner of Pepperton Cemetery at an iron stake and extending west five hundred and fifty (550) feet to the northern boundary line of the right-of-way of public road, designated as State Aid Route No. 16, thence north along the boundary line between lands of T. E. Watkins and Pepperton Cotton Mills two thousand seven hundred and fifty (2750) feet to the lands of G. E. Mallet, thence west along the boundary line between G. E. Mallet, and Pepperton Cotton Mills thirteen hundred and sixty (1360) feet to the land line of Mrs. Ida Hendrick, thence south along the boundary line between Mrs. Ida Hendrick and Pepperton Cotton Mills two thousand two hundred and fifty (2250) feet to the northern boundary line of public road right-of-way, designated as State Aid Route No. 16, thence in a westerly direction along the northern boundary line of the right-of-way public road, designated as State Aid Route No. 16, seven hundred and forty (740) feet to the incorporated limits of the City of Jackson, Georgia, thence south along the north-south boundary line of the City of Jackson, Georgia, one thousand five hundred and ninety-one (1591) feet to the land of Dr. B. F. Watkins, thence east three hundred and thirty-five (335) feet to the southern boundary line of the right-of-way of public road, designated as State Aid Route No. 42, thence in an easterly direction along and around the southern boundary line of the right-of-way of said public road, designated as State Aid Route No. 42, two thousand one hundred and eighteen (2118) feet, thence north one thousand five hundred and thirty-two (1532) feet to the point of beginning. The aforesaid property is that territory embraced within the corporate limits of the Town of Pepperton as it existed immediately preceding April 1, 1966. Corporate limits.
Page 3123
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. The territory of said city, as indicated in the first paragraph of section 1 shall be divided into four wards; each to be nearly as square as practicable; considering population and territory, and the territory described in the second paragraph of section 1 shall be the 5th ward of said city. Wards. Section 3. Said Act is further amended by striking from section 5 the word four and inserting in lieu thereof the word five, so that section 5, when so amended, shall read as follows: Section 5. The municipal government and control of said city shall be vested in a mayor and five councilmen. Section 4. Said Act is further amended by adding at the end of section 6 a new second paragraph to read as follows: Not less than 10 nor more than 20 days after the effective date of this Act, it shall be the duty of the governing authority of the City of Jackson to issue the call for an election for the purpose of electing a councilman to represent the 5th ward of the City of Jackson. The governing authority shall set the date for such an election, not less than 10 nor more than 20 days after the date of the issuance of the call. The governing authority shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Butts County. All persons who have resided in the area described in Section 1 hereof for 60 days next preceding the date of this election and who are qualified to vote for members of the General Assembly, and all persons who are registered voters of the City of Jackson shall be qualified to vote in such election. The candidate elected as councilman from ward 5 shall be a bonafide resident of ward 5. The candidate elected as councilman from ward 5 shall be elected by a plurality of the consolidated votes of the voters residing in the area described
Page 3124
in section 1 hereof and the voters of the City of Jackson. The candidate elected as councilman from the 5th ward as provided herein shall serve until his successor is elected and qualified and the successor to such councilman shall be elected at the same time and in the same manner and for the same term of office as the councilmen who are elected in years when there is no election for mayor of the City of Jackson. Special election. Section 5. The provisions of this Act shall become effective on April 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 of intention to introduce in the regular January, 1966, session of the Georgia General Assembly legislation providing for the dissolution of the corporate character of the Town of Pepperton; a bill to amend an act creating a new charter of the City of Jackson, approved February 15, 1952, (Ga. L. 1952, p. 2803), as amended, so as to provide for the annexation of certain additional territory into the corporate limits of the city; to designate such additional annexation of the territory as the 5th ward of the City of Jackson; to provide for the election of a councilman from such ward; and for other purposes. This 11th day of January, 1966. C. B. Brown, Jr., Mayor of City of Jackson. John Robert Pulliam, Mayor of Town of Pepperton. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Harold G. Clarke, who, on oath, deposes and says that he is Representative
Page 3125
from the 45th District, 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 of Butts County, on the following dates: January 13, 20 27, 1966. /s/ Harold G. Clarke Representative, 45th District Sworn to and subscribed before me, this 4th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966. TIFT COUNTYACT PLACING CLERK OF SUPERIOR COURT ON A SALARY BASIS AMENDED. No. 366 (House Bill No. 600). An Act to amend an Act placing the clerk of the superior court of Tift County upon an annual salary, approved March 24, 1965 (Ga. L. 1965, p. 2608), so as to allow for the disposition of certain fees and commissions of the clerk of the superior court earned prior to the effective date of said Act; 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 Tift County upon an annual salary, approved March 24, 1965 (Ga. L. 1965, p. 2608), is hereby amended by inserting between sections 3 and 4 a new section to be known as section 3A and to read as follows:
Page 3126
Section 3A. All fees, costs, fines, forfeitures, commissions, emoluments and perquisites of whatever kind earned by and accruing to the clerk of the superior court prior to the effective date of this Act, but uncollected by said date, shall when collected become the property of the clerk of the superior court of Tift County and he shall be entitled to collect and retain the same as a part of his own compensation. Fees due. 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, 1966 session of the General Assembly of Georgia, a bill to amend an Act placing the clerk of the superior court of Tift County on an annual salary in lieu of the fee system of compensation, approved March 24, 1965 (Ga. L. 1965, p. 2608), so as to change the salary of the clerk of the superior court of Tift County; to provide that all fees or any other emoluments or perquisites whatever kind which had accrued to the clerk of the superior court of Tift County prior to January 1, 1966 and to which the clerk of the superior court of Tift County is entitled shall, when collected, be paid to the clerk; to authorize the clerk of the superior court of Tift County to fix the compensation of his employees within a certain annual allowance; and for other purposes. This 15th day of January, 1966. H. B. Allen Representative, 93rd District 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 the 93rd District, and that the attached copy of notice of intention to introduce local legislation was published in
Page 3127
The Tifton Gazette, which is the official organ of Tift County, on the following dates: January 20, 27 and February 3, 1966. /s/ H. B. Allen Representative, 93rd District Sworn to and subscribed before me, this 7 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966. TOWN OF PEPPERTONCHARTER REPEALED. No. 368 (House Bill No. 616) An Act to repeal an Act incorporating the Town of Pepperton in Butts County, Georgia, approved November 29, 1897 (Ga. L. 1897, p. 287), as amended, by an Act approved November 22, 1900 (Ga. L. 1900, p. 403), an Act approved August 20, 1906 (Ga. L. 1906, p. 986), an Act approved August 11, 1909 (Ga. L. 1909, p. 1214), and an Act approved February 22, 1943 (Ga. L. 1943, p. 1506); to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the Town of Pepperton in Butts County, Georgia, approved November 29, 1897 (Ga. L. 1897, p. 287, as amended, by an Act approved November 22, 1900 (Ga. L. 1900, p. 403), an Act approved August 20, 1906 (Ga. L. 1906, p. 986), an Act approved August 11, 1909 (Ga. L. 1909, p. 1214), and an Act approved
Page 3128
February 22, 1943 (Ga. L. 1943, p. 1506), is hereby repealed in its entirety. Section 2. This Act shall become effective on April 1, 1966. 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 of intention to introduce in the regular January, 1966, session of the Georgia General Assembly legislation providing for the dissolution of the corporate charter of the Town of Pepperton; approved November 29, 1897 (Ga. L. 1897, p. 287), as amended; and for other purposes. This 11th day of January, 1966. C. B. Brown, Jr., Mayor of City of Jackson. John Robert Pulliam, Mayor of Town of Pepperton. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Harold G. Clarke, who, on oath, deposes and says that he is Representative from the 45th District, 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 of Butts County, on the following dates: January 13, 20 27, 1966. /s/ Harold G. Clarke Representative, 45th District Sworn to and subscribed before me, this 4th day of February, 1966.
Page 3129
/s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966. FLOYD SCHOOL DISTRICT CREATEDREFERENDUM. No. 369 (House Bill No. 698). An Act to create the Floyd School District by merging the independent school system of the City of Rome and the county school system of Floyd County; to provide for the election, terms of office, powers, duties and authority of a board of education for the Floyd School District; to provide for the election of a school superintendent; to provide for supplemental benefits for employees; to provide for the applicability of all general laws relative to county boards of education, county school superintendents and county school systems not in conflict with the provisions of this Act; to provide the procedure connected with the foregoing; 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. Floyd School District. There is hereby created by the merger of the independent school system of the City of Rome and the county school system of Floyd County the Floyd School District. Said School District shall be confined 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 obligations and bonded indebtedness of the two school systems so merged shall become the property, facilities, assets, debts, obligations and bonded indebtedness of the Floyd School District.
Page 3130
Section 2. Board of Education Membership. There is hereby created the Board of Education of the Floyd School District. Floyd County shall be composed of three (3) education districts to be known as Education District No. 1, Education District No. 2, and Education District No. 3. District No. 1 shall include all the property in Floyd County lying between the center line of the Etowah River and thence generally westerly and northwesterly to the center line of the Oostanaula River. Education District No. 2 shall include all of the property in Floyd County lying between the center line of the Etowah River and thence generally westerly and southwesterly to the center line of the Coosa River. Education District No. 3 shall include all of the property in Floyd County lying between the center line of the Coosa River and thence generally north and northeast to the center line of Oostanaula River. Said board shall be composed of seven members as follows: One member shall be elected from Post No. 1 and one member shall be elected from Post No. 2 from each of three education districts as defined herein and one member shall be elected from the county at large. All members shall be residents of their respective education districts except the member elected from the county at large. All members shall be elected by the voters of the entire county and shall serve for a term of four years each and until their successors are elected and qualified; provided, however, that the board chosen in the first election under this Act, the terms of the members elected from Posts 1 in each of the education districts shall be for two years each and until their successors are elected and qualified and the terms of the members elected from Posts 2 in each of the education districts and the county at large shall be for four years each and until their successors are elected and qualified. Any person seeking election to said board of education shall designate the county at large post or the particular district post number for which he intends to offer as a candidate and each candidate shall receive a majority of the total of all votes cast in said election in order to be elected to said position on the board. Upon the approval of this Act, or after it otherwise becomes law, the ordinary of Floyd County shall call and fix the date for the election of the initial members of the board of education of the Floyd School
Page 3131
District. Said election shall be held on the same date and at the same time as the general election in November, 1966. The term of each board member chosen in this initial election, as well as the terms of all members chosen in subsequent elections, shall commence on the first day of January following their election. The date of all elections held subsequent to the initial election shall be held at the same time and in the same manner as elections for members of the General Assembly. The board elected in November, 1966 shall be authorized and empowered to function as prescribed in Section 8 as hereinafter provided. Section 3. Qualifications of Members. In addition to the residential requirements of board membership already specified, each board member shall be at least 25 years of age, of good moral character and favorable to the common school system, shall have been a resident of Floyd County for at least two years prior to his election to the board, shall be a qualified registered voter in Floyd County at the time he offers for election to the board and either have at least a high school education or have previously served on the board of education of Floyd County, the City of Rome or the State of Georgia. No elected official of the State of Georgia or of any county, city or other political subdivision of this state shall be eligible to serve on the board at the same time. Section 4. Vacancies. Vacancies occurring 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 Floyd County to fill the unexpired term created by such vacancy. Removal of a member's residence from that territory from which he is elected on the board shall automatically create a vacancy in that position on the board. Section 5. Officers of Board, Meetings. The board shall annually elect a chairman, vice chairman and treasurer at its first meeting in January and such officers shall serve until the first meeting of the board in January of the following
Page 3132
year and until their successors are duly elected by the board. The superintendent of education of the Floyd School District shall serve as secretary of the board. The board shall meet at least once a month. Call meetings shall be held pursuant to the call of the chairman or any four members of the board. Section 6. Appointment of School Superintendent . The board shall appoint the school superintendent of the Floyd School District who shall serve at the pleasure of the board and until his successor has been duly elected and qualified. The board may in its discretion also appoint one or more assistant school superintendents and such other personnel as may be necessary to assist the superintendent in the official performance of his duties. The board shall fix the compensation of the school superintendent and the assistant school superintendents who shall be compensated in equal monthly installments from the funds of the State of Georgia and of Floyd County. Section 7. Supplemental Benefits . The board of education of the Floyd School District is authorized to provide a supplemental salary schedule for the employees of the Floyd School District in addition to the salary provided by the state schedule of salaries; to fix the salaries of other employees and to establish and maintain insurance, workmen's compensation and hospitalization benefits for said employees. Section 8. Applicability of General Laws . Except as otherwise provided for herein, all school and other laws of general applicability in the State of Georgia shall apply to the Floyd School District and to the board of education and school superintendent thereof unless in conflict with the provisions of this Act. Section 9. Effective Date; Interim Officers . The effective date of this Act shall be July 1, 1967, provided, however, that the board of education of the Floyd School District 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,
Page 3133
be immediately authorized and empowered to elect interim officers, to elect and to enter into contracts with principals, teachers and other personnel for the school year commencing July 1, 1967, submit a budget to the governing authority of Floyd County and 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 Floyd School District for the school year commencing on July 1, 1967. Even though the county school system of Floyd County and the independent school system of the City of Rome and their respective board of education shall cease to exist on July 1, 1967, the respective taxes levied for the support and maintenance of said systems for the calendar year 1967 shall be levied, collected and turned over to the Floyd School District for its use in providing for a system of education as herein provided. Section 10. Referendum . After the date of approval of this Act by the Governor, or after it otherwise becomes law it shall be the duty of the ordinary of Floyd County and the governing authority of the City of Rome to issue a call for an election for the purpose of submitting this Act to the voters of Floyd County living outside the independent school system of the City of Rome and to the voters of the City of Rome living inside the area embraced by the independent school system of the City of Rome for approval or rejection. The ordinary and the governing authority shall set the date of such election for the second Tuesday in April, 1966. The ordinary and the governing authority shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Floyd County. The ballot shall have written or printed thereon the words: For approval of the Act creating the Floyd School District by merging the independent school system of the City of Rome and the county school system of Floyd County. Against approval of the Act creating the Floyd School District by merging the independent school system of the City of Rome and the county school system of Floyd County.
Page 3134
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 of the persons living in the area outside the independent school system of the City of Rome and the votes of the persons living inside the area embraced by the independent school system of the City of Rome shall be counted separately. If more than one-half of the votes cast on such question in both areas 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 the election conducted inside the area embraced by the independent school system of the City of Rome shall be borne by the City of Rome. The expense of the election conducted in the area outside the independent school system of the City of Rome shall be borne by Floyd County. It shall be the duty of the ordinary of Floyd County and the governing authority of the City of Rome to hold and conduct such election. They shall hold such election under the same laws, rules and regulations as govern general elections except when otherwise provided herein. It shall be the duty of the ordinary of Floyd County and the governing authority of the City of Rome 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 11 . All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given of the intention to apply to the General Assembly of the State of Georgia, at its session in January, 1966, for the enactment of legislation to provide for consolidation or merger of county school districts and independent school system within Floyd County and to provide for a referendum to be held thereon in the county school district and in the separate independent school system affected and for other purposes. J. Battle Hall Senator, 32nd District
Page 3135
Sidney Lowrey Representative, District 13, Post 1 Jerry L. Minge Representative, District 13, Post 2 Richard L. Starnes, Jr. Representative Elect, District 13, Post 3 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 the 13th District, 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 Floyd County, on the following dates: January 5, 12, 19, 1966. /e/ Sidney Lowrey Representative, 13th District Sworn to and subscribed before me, this 9 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966. CITY OF WAYCROSSACT CREATING PARK AND TREE AND ZONING COMMISSION REPEALED. No. 370 (House Bill No. 655). An Act to repeal an Act entitled An Act to amend the charter of the City of Waycross, approved August 17, 1909, as amended by several subsequent acts; to provide
Page 3136
for park and tree and zoning commission in lieu of the present park and tree commission, to define its jurisdictions and powers, to repeal the act of August 16, 1913, creating a park and tree commission, and for other purposes., approved August 7, 1925 (Ga. L. 1925, p. 1540); 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 Waycross, approved August 17, 1909, as amended by several subsequent acts; to provide for park and tree and zoning commission in lieu of the present park and tree commission, to define its jurisdictions and powers, to repeal the act of August 16, 1913, creating a park and tree commission, and for other purposes., approved August 7, 1925 (Ga. L. 1925, p. 1540), is hereby repealed in its entirety. 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, 1966, for the enactment of a local bill to repeal the Act approved August 7, 1925, (Ga. L. 1925, p. 1540), creating a park and tree and zoning commission for the City of Waycross. City of Waycross By: T. H. Clarke 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
Page 3137
County, who, first being sworn, on oath, states that the above and foregoing notice of intention to apply to passage of local legislation was published in the Waycross Journal Herald in its issues of January 8, 15, 22, 1966. /s/ Jack Williams, Jr. Sworn to and subscribed before me, this 22 day of January, 1966. /s/ Louise Breen, Notary Public, Ware County, Georgia. (Seal). Approved March 4, 1966. EQUIPMENT, ETC. OF SHERIFFS IN CERTAIN COUNTIES (2,750-3,250). No. 371 (House Bill No. 499). An Act to provide that in all counties of this State having a population of not less than 2,750 nor more than 3,250 according to the United States Decennial Census of 1960 or any future such census, the governing authorities of such counties shall furnish the sheriff of said counties firearms and ammunition and a two-way radio for the sheriff's office; to provide for the collection and reporting of fees; to provide for inspection by the public of the sheriff's records; 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 2,750 nor more than 3,250 according to the United States Decennial Census of 1960 or any future such census, the governing authorities of such counties shall furnish the sheriff the necessary firearms and ammunition to carry out the official duties of the sheriff's office. Said governing authorities shall also provide a two-way
Page 3138
radio to be installed in the office of the sheriff of any such county and said governing authorities shall pay the cost of installation of such radios. Section 2. In addition to any other duties now provided by law for the sheriff of such counties, said officers shall diligently and faithfully undertake to collect all fees, fines, forfietures, 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. The records of the sheriff's office in such counties shall be open to the inspection of the public at any time during normal office hours. Fees. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 4, 1966. CLAYTON COUNTYCOMMISSIONERS OF ROADS AND REVENUE. No. 372 (House Bill No. 705). An Act to amend an Act creating a board of commissioners of roads and revenues for Clayton County, approved February 8, 1955 (Ga. L. 1955, p. 2064), as amended by an Act approved March 6, 1956, (Ga. L. 1956, p. 3072), an Act approved March 25, 1958 (Ga. L. 1958, p. 3118), an Act approved March 7, 1960 (Ga. L. 1960, p. 2268), an Act
Page 3139
approved March 11, 1963 (Ga. L. 1963, p. 2148), and an Act approved March 4, 1964 (Ga. L. 1964, p. 2384), so as to provide that the vice-chairman of the commissioners of roads and revenues of Clayton County shall have the authority and duty of the chairman and shall carry out the duties of the chairman in event the chairman is temporarily absent from the county or is incapacitated; to set forth the powers and duties of the commissioners; to provide for the employment of a clerk and assistant clerk and to set forth their duties; to provide for the issuance and signing of checks, drafts, warrants and other evidence of indebtedness; to provide for budgeting for the development of parks, playgrounds and other recreational facilities in Clayton County; 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 creating a board of commissioners of roads and revenues for Clayton County, approved February 8, 1955 (Ga. L. 1955, p. 2064), as amended by an Act approved March 6, 1956 (Ga. L. 1956, p. 3072), an Act approved March 25, 1958 (Ga. L. 1958, p. 3118), an Act approved March 7, 1960 (Ga. L. 1960, p. 2268), an Act approved March 11, 1963 (Ga. L. 1963, p. 2148), and an Act approved March 4, 1964 (Ga. L. 1964, p. 2384), is hereby amended by adding at the end of section 5 the following: In the event the chairman is temporarily absent from the county or is unable temporarily to carry out his duties because of disability or for any other reason, the vice-chariman shall be clothed with all the authority of the chairman and shall carry out the duties of the chairman during such temporary absence from the county or temporary disability of the chairman., so that when so amended section 5 shall read as follows: Section 5. At each first regular meeting in January, immediately following the election of the members of the board, the members shall elect a vice-chairman. The vice-chairman
Page 3140
chairman so elected shall serve until the expiration of his term of office. Any member may succeed himself as vice-chairman if reelected to the board. In the event the members of the board are unable to elect a vice-chairman, the judge of the Superior Court of Clayton County shall designate one of the members as vice-chairman. In the event the chairman is temporarily absent from the county or is unable temporarily to carry out his duties because of disability or for any other reason, the vice-chairman shall be clothed with all the authority of the chairman and shall carry out the duties of the chairman during such temporary absence from the county or temporary disability of the chairman. Vice Chairman. Section 2. 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. Powers, duties and authority. The board shall have exclusive jurisdiction and control of the following matters: In directing and controlling all of the property of the county; in levying taxes in accordance with the laws of this State; in establishing, changing or abolishing roads, bridges, and ferries according to law; in supervising the tax commissioner's books and in allowing the insolvent list of the County of Clayton; insettling all claims, charges and demands against the County of Clayton; in examining and auditing all claims and accounts of officers against the County of Clayton; in examining and auditing all claims and accounts of officers having the care, keeping and collecting or disbursing any money belonging to Clayton County or appropriated for its use or benefit and in bringing all such officers to settlement; in electing or appointing all minor officers of said county, where an election is not otherwise provided by law or the provisions of this Act; to have and exercise control and management over the convicts of said county according to the laws of this State; to provide that the commissioners of roads and revenues may pay one-half of the insurance premium on all county employees under county group policy that may exist now or in the future from the non-appropriated and non-allocated funds from the county in the event the employee elects to participate
Page 3141
in the group insurance plan; to pay actual and itemized expenses for travel, food and lodging for county officials or permanent county employees while attending an institution of learning or schooling that is so closely connected to the employment that the county and its citizens will benefit from the attendance of such an institute or school of learning, which expenses shall be paid from revenue derived from sources other than ad valorem taxation; and to exercise such other powers as are granted by law or are indispensable to the carrying out of the provisions of this Act. The enumeration of powers and duties herein-before 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 all county matters of Clayton County, and this power, authority and control is cumulative and supplemental to any and all laws presently existing or future laws that may be enacted concerning the subject matter. Section 3. 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: Section 12. The board is hereby empowered and required to employ and engage the services of a clerk and an assistant clerk who shall hold office at the pleasure of the board and shall be compensated in an amount to be fixed by the board. The clerk, before entering upon the duties of his office, shall furnish a bond payable to the ordinary or his successors in office in the sum of $10,000.00. Such bond shall be conditioned upon the satisfactory performance of his duties as clerk, and shall be issued pursuant to and subject to the requirements set out for the bonds of the members of the board. The clerk shall be at least 21 years of age and must not be related to any member of the board by blood or marriage within the third degree. It shall be the duty of the clerk to attend all meetings of the board and to keep a minute of the proceedings in a book kept for that purpose. He shall draw all warrants and checks against the county funds and such warrants and checks shall be signed by him and the chairman or by him and the vice-chairman
Page 3142
in the chairman's absence. All warrants and checks drawn against county funds shall specify the funds against which they are drawn, and the clerk shall keep a book which may be the stub of such warrants and checks, which shall show the amount of the warrant or check drawn, to whom payable, on which funds drawn and for what consideration. The clerk shall devote his entire time to the duties of his office and shall keep such office hours in the office of the board at the courthouse as shall be designated by the board. The clerk shall perform such other duties as may be required of him by the board. The duties of the assistant clerk shall be the same as the clerk in the absence of the clerk from the county or in the event the clerk is incapacitated from performing his duties. Clerk, etc. Section 4. 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. At the beginning of each year, and before any money is borrowed for the current operation of the county, a budget shall be adopted, based on requests from the various departments of the county, and the anticipated revenue for such current year, and no warrant or check shall be issued or constitute a legal charge against said county in excess of said budget, unless the same is approved by the grand jury. In adopting said budget, a minimum of $10,000.00 and a maximum of $15,000.00 per annum of revenues not otherwise appropriated by law shall be set aside for the development of parks, playgrounds, and other recreational facilities for the citizens of Clayton County, and these funds shall be paid from the non-appropriated, non-allocated funds derived from sources other than ad valorem taxation, and the disbursement of these funds as budgeted shall begin in the year 1966, and shall be in keeping with rules and regulations established by the commissioners to accomplish this purpose. Budget. 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,
Page 3143
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 were not originally a part hereof. Severability. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Publisher's Affidavit. Georgia, Clayton County: I, Jack Troy, publisher of the Forest Park Free Press and Clayton County News and Farmer, do hereby certify that the foregoing notice of intention to introduce local legislation was duly published in the Forest Park Free Press three (3) times, being on the 11th, 18th and 25th days of January, 1966. This the 26th day of January, 1966. /s/ Jack Troy Publisher Sworn to and subscribed before me, this 26th day of January, 1966. /s/ Guy Butler, Notary Public, Georgia, State at Large. My Commission expires Jan. 29, 1968. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1966 session of the General Assembly of Georgia a bill amending the laws pertaining to the powers, duties and authority of the commissioners of roads and revenue of Clayton County, Georgia. This the 7th day of January, 1966. Kenneth Kilpatrick Wm. J. Lee
Page 3144
Arch Gary A. H. Harrell Members General Assembly Approved March 4, 1966. CITY OF CORNELIAELECTIONS, REFERENDUM. No. 373 (House Bill No. 455). An Act to amend an Act, relating to the incorporation of the City of Cornelia, Georgia, approved October 22, 1887 (Ga. L. 1886-7, Vol. II, pp. 571-573), as amended, particularly by an Act approved August 20, 1927 (Ga. L. 1927, pp. 981-1014), and an Act approved February 25, 1949 (Ga. L. 1949, pp. 1329-1335), so as to clarify the provisions of the charter of the City of Cornelia relating to the election of a member of the city commission from ward number one; 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, 1966, shall be a term of two years; to provide a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act, relating to the incorporation of the City of Cornelia, Georgia, approved October 22, 1887 (Ga. L. 1886-7, Vol. II, pp. 571-573), as amended, particularly by an Act approved August 20, 1927 (Ga. L. 1927, pp. 981-1014), and an Act approved February 25, 1949 (Ga. L. 1949, pp. 1329-1335), is hereby 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:
Page 3145
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, 1966, 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 election 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 two and three shall also 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. Commission members from wards numbers one and four shall be elected for terms of two years each in the annual municipal election to be held on the first Wednesday in December, 1967, and biennially thereafter. The members of the city commission, 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. Section 2. Not less than 30 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 mayor of the City of Cornelia to issue the call for an election for the purpose of submitting this Act to the Voters of the City of Cornelia for approval or rejection. The mayor shall set the date of such election for a day not less than 20 nor more than 30 days after the date of the issuance of the call. The mayor shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of the City of Cornelia. The ballot shall have written or printed thereon the words: For approval of the Act clarifying the provisions of the City Charter of Cornelia relating to the election of members
Page 3146
of the City Commission and the term of such member elected to serve as Mayor. Against approval of the Act clarifying the provisions of the City Charter of Cornelia relating to the election of members of the City Commission and the term of such member elected to serve as Mayor. 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. It shall be the duty of the mayor 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 mayor 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 Apply for the Passage of a Local Bill. Notice is hereby given that there will be introduced at the January session, 1966, of the General Assembly of Georgia, a bill to amend the charter of the City of Cornelia, Georgia, so as to clarify the provisions of the charter of City of Cornelia, relating to the election of a member of the city commission from ward number one; 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 election to be held on the first Wednesday in December, 1966, shall be a term of two years; to repeal conflicting laws; and for other purposes.
Page 3147
This 24th day of December, 1965. /s/ Robert K. Ballew, Senator 50th District /s/ Thomas T. Irvin, Representative Habersham County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Thomas T. Irvin, who, on oath, deposes and says that he is Representative from the 11th District, and that the attached copy of notice of intention to inroduce local legislation was published in the Tri-County Advertiser, which is the official organ of Habersham County, on the following dates: December 30, 1965 and January 6 13, 1966. /s/ Thomas T. Irvin Representative, 11th District /s/ Sworn to and subscribed before me, this 1st day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Tri-County Advertiser Clarkesville, Georgia To Whom it May Concern: This is to certify that a Notice of Intention to apply for passage of a local bill to amend the charter of the City of Cornelia, Ga., so as to clarify the provisions of the charter relating to the election of a member of the City Commission, was published December 30, 1965, January 6, 13, 1966. Charles T. Graves Editor January 31, 1966 Approved March 4, 1966.
Page 3148
CITY OF CHAMBLEETAXES. No. 374 (House Bill No. 708). An Act to amend an Act creating a new charter for the City of Chamblee, approved March 28, 1935 (Ga. L. 1935, p. 976), as amended, so as to change the date on which taxes are due; to provide a date on which the tax books shall be opened and closed; to change the discount which may be allowed for the payment of current taxes; 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 Chamblee, approved March 28, 1935 (Ga. L. 1935, p. 976), as amended, is hereby amended by striking from section 40 the word December and substituting in lieu thereof the word November, so that when so amended section 40 shall read as follows: Section 40. All taxes due to said municipality shall be considered as delinquent after the 20th day of November of the year for which levied, and executions may issue thereafter and shall bear interest at the legal rate from said date. Taxes. Section 2. Said Act is further amended by striking in its entirety section 41 and substituting in lieu thereof a new section 41 to read as follows: Section 41. The clerk of said municipality shall open its tax books for tax returns on the 1st day of January and close them on the 20th day of April or as soon thereafter as is possible. The mayor and council shall have the right to open the municipal tax books for payment of current taxes for the year at any time after returns have been made, and to allow a discount of not exceeding one (1) per centum on the principal due for the current year's taxes, if paid prior to July 1 of such year. Tax returns, discounts. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 3149
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 1966 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, pp. 976 to 994,) inclusive, and to amend all acts amendatory thereof, so as to authorize the mayor and council of the said municipality to revise the date when all taxes due to said municipality shall be considered as delinquent in the year for which levied; to provide a date when the municipal tax books shall be opened and closed for the return of property for taxation; and for other purposes. This the 17th day of January, 1966. W. B. Malone Mayor City of Chamblee George G. Chenggis, Attorney 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 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, intent to introduce local legislation, was duly published once a week for 3 weeks as required by law, the dates of publication being January 20, January 27, and February 3, 1966. /s/ Britt Fayssoux
Page 3150
Sworn to and subscribed before me, this 3 day of February, 1966. /s/ Carol E. Wheeler, Notary Public, Georgia, State at Large. My Commission expires Mar. 5, 1967. (Seal). Approved March 4, 1966. ACT CREATING LAW LIBRARIES IN CERTAIN COUNTIES AMENDED (114,000-135,000). No. 375 (House Bill No. 748). An Act to amend an Act creating a law library in certain counties, approved March 30, 1965 (Ga. L. 1965, p. 2875), so as to increase the maximum fund authorized to be collected from court cases to establish such libraries; to provide for the continuing operation of said act in order to maintain such libraries; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a law library in certain counties, approved March 30, 1965 (Ga. L. 1965, p. 2875), is hereby amended by striking from section 6 the symbol and figures $20,000 and substituting in lieu thereof the symbol and figures $30,000. Section 2. Said Act is further amended by striking in its entirety section 10 and substituting in lieu thereof the following: Section 10. When the sum of $30,000 shall have been accumulated pursuant to the provisions of section 6 of this Act, the cost of fifty cents (50), as provided for in section 6 of this Act, shall be reduced to the sum of twenty-five cents (25) and the funds derived therefrom shall be used
Page 3151
for the purpose of purchasing replacement and additional volumes in order to maintain said libraries. Court costs. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 4, 1966. CITY OF WAYCROSSELECTIONS. No. 376 (House Bill No. 656). An Act to amend an Act establishing a new charter for the City of Waycross, approved August 17, 1909 (Ga. L. 1909, p. 1456), as amended, particularly by an Act approved August 16, 1922 (Ga. L. 1922, p. 1087), so as to change the date on which municipal elections are held; 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 Waycross, approved August 17, 1909 (Ga. L. 1909, p. 1456), as amended, particularly by an Act approved August 16, 1922 (Ga. L. 1922, p. 1087), is hereby amended by inserting following section 6 of the said amendatory Act of 1922 a new section to be known as Section 6A and to read as follows: Section 6A. The general election held in the City of Waycross for the election of members of the city commission and members of the board of education of the City of Waycross shall be held on the fourth Tuesday in November next preceding the expiration of their several terms. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Ware County. Before me, the undersigned officer, duly authorized by law to administer oaths, personally appeared Jack Williams,
Page 3152
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 8, 15, and 22, 1966. /s/ Jack Williams, Jr. Sworn to and subscribed before me, this 22 day of January, 1966. /s/ Louise Breen, Notary Public, Ware County, Georgia. (Seal). 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, 1966, for the enactment of a local bill to amend the charter of the City of Waycross so as to provide that the general election held in said city for the election of members of the city commission and members of the board of education of the City of Waycross shall be held on the fourth Tuesday in November next preceding the expiration of their several terms, instead of the first Saturday in January. City of Waycross By T. H. Clarke Mayor Approved March 4, 1966. CITY OF SWAINSBOROCHARTER AMENDED. No. 378 (House Bill No. 504). An Act to amend an Act incorporating the City of Swainsboro, approved December 6, 1900 (Ga. L. 1900, p. 427), as amended, particularly by an Act approved August 3, 1925
Page 3153
(Ga. L. 1925, p. 1473), an Act approved March 27, 1941 (Ga. L. 1941, p. 1771), an Act approved March 7, 1955 (Ga. L. 1955, p. 3225), and an Act approved April 5, 1961 (Ga. L. 1961, p. 3010), so as to provide for the qualifications and registration of voters; to provide the procedure for the holding of municipal elections; to provide for fees for election managers; to change the date of municipal elections; to provide that candidates for mayor and councilmen must receive a majority of the votes cast to be elected; to provide for runoff elections; to provide for qualification fees for candidates offering for election as mayor and councilmen; to prohibit the solicitation of votes within 200 feet of a polling place; to provide for the establishment of a recorder's court and all the procedures connected therewith; to change the manner of filling vacancies in the offices of mayor and councilmen; to provide the procedure connected with the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the City of Swainsboro, approved December 6, 1900 (Ga. L. 1900, p. 427), as amended, particularly by an Act approved August 3, 1925 (Ga. L. 1925, p. 1473), an Act approved March 27, 1941 (Ga. L. 1941, p. 1771), an Act approved March 7, 1955 (Ga. L. 1955, p. 3225), and an Act approved April 5, 1961 (Ga. L. 1961, p. 3010), is hereby amended by striking in their entirety sections 3 through 9 and substituting in lieu thereof the following sections: Section 3. It shall be the duty of the city clerk to provide suitable permanent books, cards or other material 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 sheriff's advertisements are published for
Page 3154
Emanuel County, after the opening of the books, notice that the books are open for 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. Voter registration. Section 4. Voter registration books shall be closed at 5:00 p.m. twenty days before the election to be held for mayor and councilmen, 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. Same. Section 5. All persons who have been bona fide residents of the city for six months before the day of election who, before registering as hereinafter required, have paid all taxes of every description and debts legally imposed and demanded by the authorities of said city, who shall have been duly registered, as hereinafter provided, and who shall be qualified to vote for members of the General Assembly, shall be qualified electors. Qualifications. Section 6. 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 and debts 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 six months 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: Registration. `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 six months next preceding this registration, or that by the
Page 3155
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 and indebtedness due the City of Swainsboro; and that you have made all returns required of you by the ordinances of this city, so help you God.' Section 7. Every person who desires to register must do so in person and take the oath in person, and if such person is unable to write his name, he must sign with his mark which must be witnessed by the clerk. No person so registering shall be required to register again as a qualified voter of said city except as hereinafter provided, so long as he remains a resident of said city and does not otherwise become disqualified. In the event a person fails to vote for two successive annual elections, his name shall be removed from the registration list and in order to be eligible to vote he must register again. Permanent registration. Section 8. 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 councilmen 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. Appeals, etc. 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 councilmen a list of the registered voters, which they shall proceed to purge in the following manner: They shall 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 as provided herein and shall mark the list, `List of Disqualified Registered Names'.
Page 3156
Said list shall be posted in the vestibule of the city hall at least five days before the date set for a 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 9. 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 Swainsboro 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. Intent. Section 9.1. It shall the duty of the clerk or registrar to furnish the managers of elections at or before the 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. Voter lists. Section 9.2. Elections shall be conducted under the management of three or more freeholders, who are residents of said city and not candidates in said election, appointed as managers by the mayor and councilmen. Elections. Said managers shall conduct elections as near as 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 councilmen may designate one or more voting places if occasion should require, and may appoint three or more freeholders as managers of each. The mayor and council shall fix the fees to be received by the managers for their services. The mayor and council are authorized to prohibit the solicitation of votes within 200 feet of any polling place within the City of Swainsboro by municipal ordinance and are authorized to provide for an appropriate punishment for those persons convicted of such municipal ordinance.
Page 3157
Section 2. Said Act is further amended by striking in their entirety sections 11 and 12 and substituting in lieu thereof the following sections: Section 11. Elections managers shall, before proceeding with an election, take and subscribe the following oath: Election managers. 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 therefor, 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 12. The affidavit of oath shall be signed by each election manager 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 mayorelect and councilmen-elect; provided, however, that said certificates of election and the results of said election shall be issued by the managers within two days from the date of an election. Duties. 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 Emanuel, who shall preserve the same and deliver it only as herein provided. 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.
Page 3158
Section 12.1 The managers of each election, in addition to their duty to issue to the newly elected mayor and each of the newly elected councilmen a certificate of election, shall certify the result of the election to the acting board of councilmen, which last certificate shall be entered upon the records of said mayor and councilmen. Said managers shall also furnish the mayor and councilmen one of the tally sheets of said election, certified to by them as being correct. Same. Section 12.2. 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 the ballot box and deliver it to the ordinary of Emanuel 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. Contests. Section 12.3. 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. Same. Section 12.4. No person shall be eligible to hold the office of mayor or councilmen in said city unless he is twenty-five years old, as to the mayor's office and twenty-one as to a councilman's office, a qualified elector of the City of Swainsboro, a freeholder in said city, and shall have resided in the city for a period of six months immediately preceding his election. Mayor and Councilmen. Section 12.5. There shall be held in the City of Swainsboro on the third Monday in November an election to elect the successors to the councilmen and mayor whose terms of office expire in that year. Every person desiring to become
Page 3159
a candidate for either the office of mayor or for the office of councilmen of the said City of Swainsboro shall file or cause to be filed with the clerk of the City of Swainsboro, not later than ten days before the municipal election date, which election shall be held on the third Monday in November, annually, a statement of his or her candidacy, reciting that he is offering for mayor or as councilman, and, if offering as councilman, said statement shall designate the person to whose office he desires to seek or succeed to. The candidate shall further file with the clerk of the City of Swainsboro 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 councilman 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 next Monday following the municipal election. The candidate receiving a majority of the votes cast in such runoff election shall be declared the winner. Elections. Each candidate for mayor or councilman shall pay a filing fee of $25.00 when filing the statement of candidacy and certificate. Section 12.6. The mayor and councilmen serving at the time of the approval of this Act shall continue to serve for the terms to which they were elected. Their successors shall not take office until the regular term of office of the incumbent officers shall expire. The mayor shall serve for a term of office of two years and until his successor is duly elected and qualified and the councilmen shall serve for terms of office of three years and until their successors are duly elected and qualified. Incumbents. Section 3. Said Act is further amended by striking in its entirety section 16 and substituting in lieu thereof the following new sections: Section 16. There is hereby created a recorder's court for the trial of the offenses and offenders against the laws
Page 3160
and ordinances of the City of Swainsboro, such court to be called the recorder's court, to be presided over by the mayor of the City of Swainsboro. However, if the mayor and councilmen 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. Recorder's Court. His salary shall be fixed by the mayor and councilmen, and he shall take such oath as may be prescribed by the mayor and councilmen, and shall be subject to removal, with or without any stated cause, upon a majority vote by the mayor and councilmen. Salary. 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 councilmen. 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. Vacancies. Section 16.1. 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 two hundred fifty dollars ($250.00); 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 workgang, 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. Punishment. Section 16.2. The recorder shall to all intents and purposes be justice of the peace, so far as to enable him to issue warrants for 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 Emanuel 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. Duties.
Page 3161
Section 16.3. 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. Contempt Section 16.4. The recorder shall be authorized to issue warrants for any offense under any law or ordinance of the City of Swainsboro 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 Swainsboro, 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. Warants, etc. 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 Swainsboro, 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 16.5. 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. Rules. Section 16.6. 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. Witnesses. Section 16.7. Any police officer of the City of Swainsboro shall release any person arrested for a violation of any
Page 3162
law, regulation or rule of said municipal government upon such person posting bond payable to the City of Swainsboro 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. Bond. 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 Swainsboro 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 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.
Page 3163
Section 16-8. The ministerial officers of the recorder's court shall be policemen of the City of Swainsboro, 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. Officers. Section 16-9. 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 councilmen; 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 councilmen shall as early as practicable thereafter, hear and determine said case so appealed, and shall investigate the case as fully as if the same had never been tried. They shall have the power, if they find the defendant guilty, to dcrease the fine imposed by the recorder's court, or to increase it at their discretion. Appeals. Any person convicted by the mayor and councilmen on the appeal shall have the right to petition the Superior Court of Emanuel County for issuance of a writ of certiorari, 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. Certiorari. 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 constructed 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.
Page 3164
Section 16.10. 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 councilmen shall pass ordinances regulating the costs for appeals and certiorari; and for the forfeiture of all bonds. Section 4. Said Act is further amended by striking in its entirety section 32 and substituting in lieu thereof a new section 32 to read as follows: Section 32. In the event a vacancy shall occur within the offices of mayor or councilman within six months of the expiration of the regular term of office in which the vacancy shall occur, the mayor and councilmen in the event of vacancy on council and the council in the event of a vacancy of mayor shall fill such vacancy by electing a successor to serve out the term of office in which the vacancy occurs. If the vacancy should occur at any other time, the mayor shall issue the call for a special election in order to fill such vacancy within fifteen (15) days of the date on which the vacancy first occurs. The election shall be held within thirty (30) days of the issuance of the call and shall be advertised by the mayor in the official organ of Emanuel County for the two (2) weeks next preceding the date fixed for said special election. Said election shall be held in accordance with the provisions of this charter governing municipal elections. That candidate offering to fill such vacancy who receives a majority of the votes cast shall be elected. In the event no candidate receives a majority of the votes cast, a runoff election shall be conducted seven (7) days after the first election between the two (2) candidates receiving the highest number of votes cast in the first election. Provided, however, if a vacancy occurs at any other time not within six months of the expiration of the term of office in which the vacancy occurs, which is
Page 3165
within three months of an annual election. The mayor may in his discretion hold the election to fill the vacancy at the same time as the annual election. Mayor and Councilmen. Section 32A. Any person holding the position of councilman, who desires to seek election for mayor of said city, must, upon qualifying as a candidate for such, resign his position as councilman. Any mayor or councilman seeking to be elected as candidate for any county, state or national office shall resign his post as mayor or councilman at the time of qualifying for such. Section 5. 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, William Rogers, who on oath deposes and says that he is the editor and publisher of the Swainsboro Forest Blade, official county organ in and for Emanuel County and that the attached copy of notice of intention to apply for local legislation was published in the Swainsboro Forest Blade on the following dates: January 5th, 1966; January 12th, 1966, and January 19th, 1966. /s/ William Rogers Sworn to and subscribed before me, this 27 day of January, 1966. /s/ Florrie Mae Pebbles, Notary Public, Georgia, Emanuel County. My Commission expires May 24, 1968. (Seal). Notice of Intention to Apply for the Passage of Local Legislation. Notice is hereby given that the application for passage of local legislation at the January session 1966 of the General
Page 3166
Assembly of Georgia will be made in order to amend the charter of the City of Swainsboro, as amended. This January 3rd, 1966. Grady Price City Clerk, The City of Swainsboro Approved March 4, 1966. CITY OF DUBLINAD VALOREM TAX RATE, ETC. No. 379 (House Bill No. 723). 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, so as to increase the maximum millage which may be levied by the City of Dublin; to provide that in the event the independent school system of the City of Dublin shall ever be abolished the City of Dublin shall not levy a tax for school purposes; 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, is hereby amended by striking from section 2 of Article III the following: 15 mills, and substituting in lieu thereof the following: 16.5 mills. Section 2. Said Act is further amended by striking from the last paragraph of section 14 of Article III the following: seven and one-half mills,
Page 3167
and substituting in lieu thereof the following: nine mills, and by adding at the end thereof the following: In the event the independent school system of the City of Dublin shall ever be abolished, the City of Dublin shall not levy a tax for school purposes., so that when so amended the last paragraph of section 14 shall read as follows: That the State school fund shall be supplemented by an ad valorem tax not exceeding nine mills on the dollar, levied by the board of aldermen of the City of Dublin, as follows: The board of education shall each year make an estimate of the amount necessary to be raised that year for additional support of the public schools in said city, and place this estimate before the said board of aldermen; and it shall be their duty when making the annual tax levy for the current expenses of said city to levy a school tax along with other taxes upon all taxable property within the corporate limits of the City of Dublin. In the event the independent school system of the City of Dublin shall ever be abolished, the City of Dublin shall not levy a tax for school purposes. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. County of Laurens, State of Georgia. I, W. H. Champion, editor publisher of the Dublin, Georgia, Courier-Herald, do hereby certify that the said Courier-Herald is a newspaper of general circulation in the county and state above, and That it is the newspaper in which the advertising of the sheriff of Laurens County is published, and That the attached is a true and accurate copy of Notice of Intention to Introduce Local Legislation, the said notice
Page 3168
having been published on January 15, January 22, and January 29, 1966. This the 2nd day of February, 1966. /s/ W. H. Champion Editor Publisher Dublin, Georgia, Courier-Herald Sworn to and subscribed before me, this the 2nd day of February, 1966. /s/ Cora Lee M. Prescott, N. P. My Commission expires Oct. 2, 1969. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia a bill to amend an act creating a new charter for the City of Dublin, Laurens County, (Approved March 31, 1937 Ga. L. 1937, p. 1771.) as amended so as to change the provisions related to the school system; and for other purposes. This 14 day of January, 1966. W. H. Lovett, Rep. Laurens County, 60th District Approved March 4, 1966. CLAYTON COUNTYNAME OF MILITIA DISTRICT. No. 380 (House Bill No. 367). An Act to change the name of a certain militia district located in Clayton County; to repeal conflicting laws; and for other purposes.
Page 3169
Be it enacted by the General Assembly of Georgia: Section 1. After the approval of this Act, Militia District No. 1189 located in Clayton County, Georgia, and known as the Adamson Militia District shall be known as the Morrow-Adamson Militia District. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February 1966 session of the General Assembly of Georgia a bill that will change the name of Militia District No. 1189 in Clayton County from Adamson District to the Morrow-Militia District, and for other purposes. This 21st day of December, 1965. Kenneth Kilpatrick Wm. J. Lee Arch Gary A. H. Harrell Members General Assembly Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William J. (Bill) Lee, who, on oath, deposes and says that he is Representative from the 35th District, 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 Clayton County, on the following dates: Dec. 21, 28, 1965, Jan. 4, 1966. /s/ William J. Lee Representative, 35th District Sworn to and subscribed before me, this 27 day of January, 1966.
Page 3170
/s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966. CITY OF ZEBULONCORPORATE LIMITS, REFERENDUM. No. 381 (House Bill No. 394). An Act to amend an Act providing a new charter for the City of Zebulon, approved March 28, 1961 (Ga. L. 1961, p. 2704), 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 providing a new charter for the City of Zebulon, approved March 28, 1961 (Ga. L. 1961, p. 2704), is hereby amended by striking from section 2.1 the words one-half mile and substituting in lieu thereof the words one mile, so that when so amended section 2.1 shall read as follows: Section 2.1. Corporate Limits. The corporate limits of the City of Zebulon are hereby declared to extend one mile from the center of the courthouse in every direction. Section 2. Not less than thirty nor more than sixty days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the mayor of the City of Zebulon to issue the call for an election for the purpose of submitting this Act to the voters of the City of Zebulon and the area to be included within the corporate limits thereof for approval or rejection. The mayor shall set the date of such election for a day not less than fifteen nor more than thirty days after the date of
Page 3171
the issuance of the call. The mayor shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Pike County. The ballot shall have written or printed thereon the words: For approval of the Act extending the city limits of the City of Zebulon. Referendum. Against approval of the Act extending the city limits of the City of Zebulon. All persons who are qualified and entitled to vote for members of the General Assembly and who reside within the present corporate limits of the City of Zebulon and that area of Pike County proposed to be included within such city limits by the provisions of this Act shall be entitled to vote for the approval or rejection of this Act. 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 Zebulon. It shall be the duty of the mayor 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 mayor 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 1966 session of the General Assembly of Georgia, a bill to amend the Act creating a new charter for the City of Zebulon, approved March 28, 1961 (Ga. L. 1961, p. 2704 thru 2730), so as to change and extend the corporate limits; provide for a referendum thereon, and for other purposes.
Page 3172
This 7th day of January, 1966. /s/ J. R. Smith Member, General Assembly of Georgia Representative of District Number 44 Georgia, Fulton County. personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable J. R. Smith, who, on oath, deposes and says that he is Representative from the 44th District, 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 Pike County, on the following dates: January 13, 20 27, 1966. /s/ J. R. Smith Representative, 44th District Sworn to and subscribed before me, this 3rd day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966. ACT PROVIDING PENSIONS FOR MEMBERS OF POLICE DEPARTMENTS OF CERTAIN CITIES AMENDED (150,000 OR MORE). No. 382 (House Bill No. 597). An Act to amend an Act approved February 15, 1933 (Ga. L. 1933, pp. 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
Page 3173
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; so as to provide that fractional parts of years shall be counted in determining the number of years of service with respect to partial pensions, pensions for total and permanent disability arising outside of police duties, pensions upon death, and pensions for members compelled to retire because of age; so as to provide that fractional parts of years shall be counted in determining the pension to be paid to beneficiaries of a policeman who dies in active service after having had not less than ten (10) years of active service prior to his death; so as to provide that fractional parts of years shall be counted in determining the pension to be paid to a policeman who becomes totally and permanently disabled because of accident, injuries or illness outside of police duties; so as to repeal examples of computation in conflict therewith; so as to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of same, that the Act described in the caption hereof, as amended, be and the same is hereby further amended as follows: Section 1. That section 1(f) of the amendment to said Act, approved March 18, 1964 (Ga. L. 1964, pp. 3001, et seq.), as amended by an Act approved March 1, 1965 (Ga. L. 1965, pp. 2112, et seq.), be amended by adding at the end thereof, to become a part of said section, the following new paragraph: In determining pensions of any officer or employee coming under the provisions of this amendment who is compelled to retire because of age but before completing the required number of years of service; indetermining partial pensions and pensions for total and permanent disability arising outside of police duties and not in line of duty, referred to above; and in determining pensions upon death not in line of duty prior to eligibility for retirement, as
Page 3174
referred to above; fractional parts of years of service shall be counted. Credit for fractional years of service. so that said section, as amended, shall read as follows: (f) Any person coming under the provisions of this amendment, either voluntarily or by compulsion, shall be entitled to all the other benefits, as set forth in the relevant section of this Act, as amended, prior to this amendment; provided, however, that partial pensions and pensions for total and permanent disability or death shall be computed by the same formula as is used for computing service pensions in sub-section (d) above, and provided, further, that disability incurred in the line of duty shall be computed by the same formula as is used for computing service pensions in subsection (d), above, or a monthly pension equal to the amount he would have been eligible to receive with thirty-five (35) years service, provided the average monthly earnings used in said computations shall not be less than the salary being paid a sixth year patrolman at the time of disability or death, regardless of age and of years served, whichever is greater. Pensions for widow as beneficiary designated under the terms of this Act, as amended, shall be one-half () of the amount the pensioner was receiving at time of death on service pensions, total and permanent disability pensions not in the line of duty, and death not in line of duty prior to eligibility for retirement, and three-fourths (3/4) on disability or death incurred in the line of duty with the Police Department, of the amount the pensioner was receiving or would have received had he exercised his right to retire, and provided, further that the pension benefits for widow shall be continued to the minor child or children (natural or legally adopted) upon the death or remarriage of the widow until the youngest child shall have become 18 years of age. Provided, however, that in no event shall the designated beneficiary receive less than she would have received under this Act, as amended, prior to this amendment. Provided, further, that if said beneficiary of pensioner receiving service pension benefits is more than five (5) years younger than the pensioner, there shall be deducted
Page 3175
from her pension one-twelfth (1/12) of two percent (2%) per month for each month that she is more than (5) five years younger than the pensioner; provided, however, that said reduction of one-twelfth (1/12) of two percent (2%) per month shall not apply if the beneficiary is fifty-five (55) years or more of age at the time she becomes eligible for benefits. In determining pensions of any officer or employee coming under the provisions of this amendment who is compelled to retire because of age but before completing the required number of years of service; in determining partial pensions and pensions for total and permanent disability arising outside of police duties and not in line of duty, referred to above; and in determining pensions upon death not in line of duty prior to eligibility for retirement, as referred to above; fractional parts of years of service shall be counted. Section 2. By striking section 1 of an Act approved April 2, 1963 (Ga. L. 1963, pp. 2564 et seq.), which amended an Act approved March 21, 1958 (Ga. L. 1958, pp. 2979, et seq.), which said Acts were amendments to the Act set forth in the caption to this Act, and enacting in lieu thereof the following: When any member shall be compelled to retire because of age or disability, or shall die, fractional parts of years shall be counted in determining the number of years of service with respect to the member being compelled to retire because of age before completing the required number of years of service, and with respect to partial pensions and pensions for total and permanent disability arising outside of police duties and not in line of duty, or pensions upon death, and thereafter such member or his beneficiary shall be entitled to receive a refund of all amounts deducted from his salary for pension purposes for any months for which he or his beneficiary cannot receive full credit on pension benefits. Same. Section 3. By striking the 4th and 5th sentences of section VI as contained in section 1 of an Act approved April 5, 1961 (Ga. L. 1961, pp. 3466, et seq.), which amended an
Page 3176
Act approved March 26, 1947 (Ga. L. 1947, pp. 675, et seq.), both of said Acts being amendments to the Act set forth in the caption to this Act, the 4th and 5th sentences being as follows: In determining the number of years of service no fractional part of a year shall be considered. To illustrate, if the deceased policeman had served eighteen (18) years and nine (9) months, the beneficiary would be entitled to three-fourths (3/4) of eighteen-twenty fifths (18/25) of the pension the deceased would have been entitled to had he served twenty-five (25) years. and enacting in lieu thereof the following: In determining the number of years of service fractional parts of years shall be counted. To illustrate, if the deceased policeman had served eighteen (18) years and nine (9) months, the beneficiary would be entitled to three-fourths (3/4) of eighteen and seventy-five one hundredths twenty-fifths (18.75/25ths) of the pension the deceased would have been entitled to had he served twenty-five (25) years. Amount of pensions. so that said Section, as amended, shall read as follows: Where any policeman participating in the provisions of this Act shall die while in active service and after having not less than ten (10) years of active service prior to his death, his widow, provided she has been designated as beneficiary, was the lawful wife of such policeman at the time of his death and had been married to him for at least one year prior to his death, shall be entitled to receive a pension during her lfie or until she remarries, representing 3/4 of the amount that said policeman would have been entitled to receive in the future had such policeman not died but had become as of the date of his death totally and permanently disabled within the provisions of this Act from accident, injuries or illness outside of police duties and not from his own indiscretion. Such pension shall be graduated according to the length of service of the deceased policeman before his death. To illustrate, for ten (10) years of service the beneficiary would be entitled to three-fourths (3/4) of ten-twentyfifths
Page 3177
(10/25) of the full pension the deceased policeman would have been entitled to had he served twenty-five (25) years, and for any number of years of service beyond ten (10) years and not more than twenty-four (24) years the beneficiary would be entitled to three-fourths (3/4) of whatever proportion of the pension the deceased would have been entitled to for twenty-five (25) years service as the number of years of active service bears to twenty-five (25). In determining the number of years of service fractional parts of years shall be counted. To illustrate, if the deceased policeman had served eighteen (18) years and nine (9) months, the beneficiary would be entitled to three-fourths (3/4) of eighteen and seventy-five one-hundreds twenty-fifth (18.75/25ths) of the pension the deceased would have been entitled to had be served twenty-five (25) years. In the event of the death or remarriage of such policeman's widow, while receiving such pension and there then be a minor child or children of such policeman under sixteen (16) years of age, such pension shall be continued to such child or children until the youngest child shall attain the age of sixteen (16) years. If such policeman dies while on active duty without leaving a widow who is entitled to a pension under the provisions hereof but should leave a minor child or children under sixteen (16) years of age, and has been paying the percentage of his salary provided under this Act for a beneficiary, then a pension graduated as herein provided shall be paid to such minor child or children until the youngest reaches the age of sixteen (16) years. The foregoing provisions shall be retroactive to March 26, 1947. Section 4. By striking the last four sentences of section 4a, as contained in section 4 of an Act approved March 8, 1945 (Ga. L. 1945, pp. 1067, et seq.), which amended Section 2 of an Act approved March 16, 1939 (Ga. L. 1939, pp. 356, et seq.), both of said Acts being amendments to the Act set forth in the caption to this Act, and enacting in lieu thereof the following four sentences: In determining the number of years of service fractional parts of years shall be counted. That is to say, a person who has served eighteen (18) years and nine (9) months would
Page 3178
be pensioned on a basis of eighteen and seventy-five one-hundredths twenty-fifths (18.75/25ths) of the full pension or for eighteen (18) and three-fourths (3/4ths) years of service. The disability pensions herein provided for shall be continued to the beneficiary after the death of such pensioner at three-fourths (3/4ths) of the rate paid the pensioner wherever a provision had been made for the beneficiary. Where no beneficiary has been named, or none exists, the disability pension shall cease at the death of the pensioner. Same. so that said Section, as amended, shall read as follows: Section 4a. Any member of said pension fund who shall hereinafter become because of accident, injuries or illness outside of police duties, and not from his own indiscretion, totally and permanently disabled within the meaning of said term as defined by law, he may apply for a disability pension and if such pension is approved by a majority of the Board of Trustees the same shall be granted upon the following conditions: No person shall be granted any pension whatsoever for such disability until such person has been in the employment of the department for a period of 10 years. Such person shall be entitled to receive as a pension such percentage of the full pension provided for as his years of service bears to 25 years. That is to say, a person granted a pension at the expiration of 10 years shall be entitled to 10/25ths of the amount he would receive had he served a period of 25 years. To illustrate, if he has served 11 years, he would receive 11/25ths of the amount he would have received if he had served 25 years, or, if such person had served 20 years, he would receive 20/25ths of whatever sum he would receive had he served 25 years. In determining the number of years of service fractional parts of years shall be counted. That is to say, a person who has served eighteen (18) years and nine (9) months would be pensioned on a basis of eighteen and seventy-five one-hundreds twenty-fifths (18.75/25ths) of the full pension or for eighteen (18) and three-fourths (3/4ths) years of service. The disability pensions herein provided for shall be continued to the beneficiary after the death of such pensioner at the three-fourths (3/4ths) of the rate paid the
Page 3179
pensioner wherever a provision had been made for the beneficiary. Where no beneficiary has been named, or none exists, the disability pension shall cease at the death of the pensioner. Section 5. By adding the following to section 1 (c) of an Act approved February 7, 1955 (Ga. L. 1955, Jan-Feb. Sess., pp. 2046, et seq.), which Act was an amendment to the Act set forth in the caption of this Act: In determining the number of years of service with respect to partial pensions and pensions for total disability arising outside of police duties and not in line of duty, and in determining pensions for beneficiaries derived therefrom, fractional parts of years shall be counted. Credit for fractional years of service. so that said section 1 (c), as amended, shall read as follows: (c) Any person coming under the provisions of this amendment, either voluntarily or by compulsion, shall be entitled to all the other benefits of this Act, as amended, for their beneficiaries and for themselves, which benefits shall be increased 50% over the amount set forth in the relevant sections of this Act, as amended, prior to this amendment, providing for partial pensions, pensions for total disability and pensions for beneficiaries. In determining the number of years of service with respect to partial pensions and pensions for total disability arising outside of police duties and not in line of duty and in determining pensions for beneficiaries derived therefrom, fractional parts of years shall be counted. Section 6. That all laws and parts of laws in conflict herewith are hereby repealed. Approved March 4, 1966.
Page 3180
CITY OF MOULTRIECHARTER AMENDED. No. 383 (House Bill No. 692). An Act to amend an Act creating and 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 3, 1964 (Ga. L. 1964, p. 2301), and an Act approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2280), so as to extend the corporate limits of the City of Moultrie; to create a retirement system for the employees of the City of Moultrie; to create a Board of Trustees; to provide for the appointment, membership, qualifications and powers of said Board; to provide for officers of said Board; to provide that the City of Moultrie shall have the power to appropriate funds for the purpose of providing retirement benefits for its employees subject to the terms of this Act; to authorize said Board to employ and contract with banks, trust companies, insurance companies and others, authorized to do business in this State, in effectuating the purposes of this Act; to provide for a trust fund to be administered by the Board; to provide for the payment of benefits; to exempt funds of said Board from process, levy and attachment; 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 Moultrie, approved March 3, 1943 (Ga. L. 1943, p. 1458), as amended, particularly by an Act approved March 3, 1964 (Ga. L. 1964, p. 2301), and an Act approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2280), 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 by the Authority aforesaid that the corporate limits of the City of Moultrie be such as to include and embrace therein all the area lying within the following boundary lines: Corporate limits.
Page 3181
Begin at the original southwest corner of land lot number 337 in the 8th land district of Colquit County, Georgia, and from said point of beginning run east along the south line of said land lot number 337, 4250 feet, more or less, to the east margin of the right of way of the Georgia Northern Railroad, thence run in a northerly direction along the east margin of the right of way of the Georgia Northern Railroad 2710 feet; thence run north 57 degrees east 1050 feet, thence run north 12 degrees west 200 feet, thence run south 57 degrees west 1050 feet to the east margin of the right of way of the Georgia Northern Railroad, thence in a northerly direction along the east margin of said right of way 5310 feet, more or less, to the old south city limits line as defined in the Acts of 1943, Ga. L. 1943, pages 1458 et. seq., which old south city limits line lies 5860 feet south of and parallel to a straight line running east and west through the center of the county courthouse square, thence run east along said old south city limits line 2200 feet, more or less, to the old southeast corner of the City of Moultrie as defined by the Acts of 1943, Ga. L. 1943, pages 1458, et seq., which point is the point of intersection of said old south city limits line with the old east city limits line, which said line was three-quarters of a mile east of and parallel to a straight line running north and south through the center of the county courthouse square, thence run north along said old east city limits line 1000 feet, more or less, to the south original lot line of land lot number 292 in the 8th land district of Colquitt County, thence run east along the south original lot lines of land lots numbers 292, 293 and 194 in the 8th land district of Colquitt County a distance of 10,575 feet, thence run north parallel with said old east city limits line a distance of 4530 feet, thence run west parallel with the south lot lines of said lots 294 and 293 a distance of 6000 feet, more or less, to the east original lot line of land lot number 261 in the 8th land district of Colquitt County, thence run north along the east original lot line of said land lot number 261, 4000 feet, more or less, to its intersection with an extension eastward of the old north city limits line of the City of Moultrie as defined by the Acts of 1943, Ga. L. 1943, pages 1458 et. seq. which line lies three-quarters of a mile north of and parallel to a straight line running east and west through the center of
Page 3182
the county courthouse square, thence run west along said extension of the old north city limits line and the old north city limits line 8000 feet, more or less, to a point 610 feet east of the intersection of said line with the east margin of North Main Street, thence run north perpendicular to said old north city limits line 2960 feet, thence run west parallel with said old north city limits line 1100 feet, more or less, to the east margin of the old Moultrie-Sylvester State Highway, thence run in a southerly direction along the east margin of said old Moultrie-Sylvester State Highway and North Main Street extended a distance of 2550 feet, more or less, to the south margin of the right of way of the Georgia Northern Railroad, thence run in a northwesterly direction along the south margin of the right of way of the Georgia Northern Railroad 255 feet to a point which is 150 feet west of the west margin of North Main Street extended measuring perpendicular thereto, thence run south parallel with the west margin of said North Main Street extended a distance of 600 feet to a point 150 feet west of the west margin of North Main Street on said old north city limits line, thence run west along said old north city limits line to its intersection with an extension of the east margin of First Street, N. W., thence run north 0 degrees 44 minutes east 111 feet, thence run north 3 degrees 15 minutes west 387 feet, thence run in a northwesterly direction along an arc delineated by an old fence on the south margin of property of the Georgia Northern Railroad Company 405.05 feet to the south margin of property of Swift and Company, thence run north 87 degrees 38 minutes west 29 feet, thence run south 0 degrees 44 minutes west 837.3 feet to said old north city limits line, thence run west along said old north city limits line 435 feet, more or less to the east margin of the right of way of Moultrie-Albany State Highway Number 133, thence run northwesterly along the east margin of said State Highway Number 133 a distance of 2200 feet, thence run west parallel with said old north city limits line a distance of 4900 feet, thence run south parallel with the old west city limits line of the City of Moultrie as defined by the Acts of 1943, Ga. L. 1943, pages 1458 et seq., which old west city limits line was located three-quarters of a mile west of and parallel to a straight line running north and south through the center of the county
Page 3183
courthouse square, to a point 1000 feet from the center line of the Moultrie-Camilla State Highway Number 37 measured along a line perpendicular to the center line of said highway, thence run in a northwesterly direction along a line parallel to and 1000 feet north of the center line of said Moultrie-Camilla State Highway a distance of 4150 feet, more or less, to the center line of Hamilton Road in Camilla Heights subdivision, thence run south along the center line of said Hamilton Road a distance of 1000 feet to the center line of said Moultrie-Camilla State Highway, thence continue in a southerly direction along an extension of the center line of said Hamilton Road a distance of 500 feet, thence run in a southeasterly direction along a line parallel to and 500 feet south of the center line of said Moultrie-Camilla State Highway a distance of 4800 feet, more or less, to its intersection with a line parallel to and 3400 feet west of the old west city limits line as defined by the Acts of 1943, Ga. L. 1943, pages 1458 et seq., thence run south along said line a distance of 6800 feet, more or less, to its intersection with the old south city limits line extended west 3400 feet, thence run south 49 degrees east in line with the southwest corner of the Franklin subdivision to a point 350 feet north 49 degrees west from said corner of said subdivision, thence run south 59 degrees west 272 feet, thence run south 28 degrees 30 minutes east 30 feet, thence run south 59 degrees west 30 feet to the west margin of lands of Carlton Duggan, thence run south 28 degrees 30 minutes east 270 feet to the north margin of the right of way of the Moultrie-Meigs Post Road, thence run in a southwesterly direction along the north margin of the right of way of said Moultrie-Meigs Post Road 2090 feet, more or less, to the southeast corner of property of Robert Duggan, thence run south 67 degrees east 2540 feet, more or less, to the west original lot line of land lot number 337 in the 8th land district of Colquitt County, thence run south along the west original lot line of said lot 337 a distance of 760 feet to the southwest corner of said land lot and the point of beginning; except that there shall not be included in said City of Moultrie that area emcompassed within the present corporate limits of the Town of Riverside.
Page 3184
Section 2. Said Act is further amended by adding following Section 85 the following sections: Section 86. There is hereby created the `Retirement Plan for Employees of the City of Moultrie' through which will be provided retirement and other benefit to the city's employees through a trust fund established for that purpose. Such plan is considered to be in the public interest in attracting and retaining better qualified personnel in the city's service and in providing greater personal security to its employees in their old age. Employee's retirement plan. Section 87. The following words and phrases as used in this Act shall, unless a different meaning is clearly required by the context, have the following meanings: (1) `Retirement Plan' or `Plan' shall mean the Retirement Plan for Employees of the City of Moultrie created by this Act. Definitions. (2) `Board of Trustees' or `Board' shall mean the board of trustees of the Retirement Plan for Employees of the City of Moultrie, created by this Act. (3) `Employee' shall mean any person employed by the City on a regular full-time basis. (4) `Participant' shall mean any Employee who qualifies for participation under the provisions of the Plan and who agrees to contribute the required percentage of his earnings each pay period to the Plan. (5) `City' shall mean the City of Moultrie, Georgia. (6) `City Council' shall mean the City Council of the City of Moultrie, Georgia. (7) `Contributions' shall mean the amount of money paid into the Fund each fiscal year by the City to maintain an actuarially sound Plan. (8) `Participant contributions' shall mean the contributions required by the Participants each pay period which shall be withheld by payroll deduction by the City and transferred to the Board for investment purposes in the Fund.
Page 3185
(9) `Fund' shall mean the trust fund established by the Board under this Act, to which Participant contributions and City contributions are held for investment purposes. Section 88. There is hereby created an administrative board to be known as `The Board of Trustees of the Retirement Plan for Employees of the City of Moultrie'. Said Board may employ and contract with banks, trust companies, insurance companies and others authorized to do business in this State and exercise such other powers and responsibilities as conferred by this Act or as may be necessarily implied as incident to the purposes for which it is hereby created. Board of trustees. Section 89. Said Board shall consist of five members. To be eligible for membership on the Board a person must be at least twenty-five years of age and a citizen of the State of Georgia. Members shall be eligible to succeed themselves only upon appointment as hereinafter provided. Members. Before taking office, each member appointed shall take an oath to faithfully perform his duties. The members shall receive no compensation for their services, but shall be reimbursed for expenses incurred in the performance of their duties. Each member shall serve until his term expires and until his successor is appointed and qualified. Section 90. The Board shall be initially established as follows: within ninety days of the effective date of this Act the City Council shall appoint five members whose terms shall begin upon appointment and end respectively as follows: Two members for a term ending June 30, 1967; Two members for a term ending June 30, 1968; and Terms. One member for a term ending June 30, 1969. As the five initial terms for which appointments have made by the City Council expire, future Board members
Page 3186
shall be appointed by the City Council for two year terms, such appointments to become effective on the July 1 following the date of appointment. Section 91. Any vacancy occurring on the Board prior to the end of the term to which such vacating member was to serve shall be filled by appointment of the City Council, such newly appointed member to serve for the remainder of the unexpired term of the vacating member. Vacancies. Section 92. At its organizational meeting and at its first meeting following July 1 in each year, the Board shall elect a chairman, secretary and treasurer. The secretary need not be a member of the Board and the secretary, if not a Board member, may receive such compensation as fixed by the Board for performing his duties. The treasurer shall give good and sufficient bond in such amount as provided by the Board, but not less than $30,000, and the premium thereon shall be paid from the administrative funds of the Board. Officers. Section 93. The Board shall have the following specific powers, together with such other powers as may be necessary or incidental thereto in effectuating the purposes of this Act: (1) To adopt by-laws governing its operations and procedures; Powers. (2) To determine the actuarial soundness of proposed retirement plans or contracts for the provision of retirement and other benefits to City employees and to execute or reject the same; (3) To request legal counsel from the City Attorney in all matters pertaining to its duties in administering the Plan and Fund or incidental thereto; (4) To employ and contract with actuaries, accountants, medical personnel and other agents and employees as necessary for proper administration of the Plan; (5) To employ and contract with banks, corporate trustees and insurance companies authorized to do business in this State, as further provided in this Act;
Page 3187
(6) To accept gifts and donations of property of every nature, and use the same for the purposes of this Act; (7) To collect and disburse all money due or payable and to invest and reinvest the same; (8) To adopt mortality tables, interest assumptions and other assumptions as recommended by the actuary employed by the Board; (9) To provide for and promulgate such rules, regulations and forms as deemed necessary or desirable in fulfilling its purposes of providing retirement and other benefits to City Employees, and in maintaining proper records and accountings related thereto. Section 94. The Retirement Plan created by section 1 of this Act may be implemented by the Board as provided herein and as provided in rules and regulations promulgated by the Board pursuant to this Act. The City Council is hereby authorized to appropriate the necessary funds to provide the benefits under the Plan and to pay the administrative costs of the Board in administering the Plan. Retirement plan. The Plan shall be enacted by ordinance of the City Council and shall contain, but shall not be limited to, the following provisions: (1) Eligibility requirements for Plan participation; (2) Formula for determining retirement benefits; (3) Coordination of Plan benefits with Social Security benefits; (4) Requirements for vesting of Plan benefits in the Participant; (5) Age and service requirements for retirement under the Plan; (6) Total contributions to fund Plan benefits shall be paid by the City Council, reduced by the amount of contributions of participating Employees;
Page 3188
(7) Such other provisions as may be required to effectuate the purposes of the City in enacting the Plan created by this Act. The City Council is authorized to pay the Contributions, defined in section 9 (6) above, which are required to fund the Plan benefits; such Contributions shall be paid from City funds on hand or to be collected in the year the Contribution is made, and shall not be deemed to create a debt of the City. Section 95. The Plan shall provide that contributions made by a Participant shall be returned to such Participant or his estate in the event of death before retirement or in the event he is separated from City employment prior to the time he becomes eligible for retirement benefits. Such contributions may be returned without interest or with such interest as provided in the Plan. Same. Section 96. The Board is specifically authorized to place funds held by it with banks or trust companies having corporate trust powers, or insurance companies, authorized to do business in this State, and to authorize any such bank, trust company or insurance company to invest and reinvest such funds for its account, subject to the provisions relating to investments by trustees, or insurance companies, as the case may be, under the laws of Georgia. The Board is further authorized to employ such banks, trust companies or insurance companies as agents for the keeping of records and the receipt and disbursement of funds held by or due the Board. The Board shall prescribe the powers and duties of such institutions in accordance with this Act. Investments. Section 97. The Board shall determine the principal and income of the Fund on periodic valuation dates, established by the Board, but at least each twelve months. Income shall be determined by the Board in accordance with an established method which it may prescribe in its by-laws and which conforms to acceptable accounting practices in use by corporate trustees or insurance companies, as the case may be. The Board shall deduct from either principal or income or both such charges, expenses and liabilities as it determines, in its discretion, to be chargeable against either. The
Page 3189
income shall be added to and become part of the principal of the Fund on such valuation dates as established by the Board, but at least each twelve months. Valuation of funds. Section 98. At least once during each five year period, an audit shall be made of the Fund by independent public accountants, who may be the accountants who audit the City's accounts, responsible only to and appointed by the Board. The compensation and reasonable expenses of any independent public accountants may be charged to the Fund and apportioned between principal and income as the Board may deem proper. Audits. The auditors appointed shall audit the accounts of the Board and shall make a report of such audit, which shall include a list of the investments and other assets comprising the Fund on the last day of the period covered by such audit, and shall show the valuation placed on each item as of the last date of the period covered by such audit, a statement of charges, sales and any other investment charges and of all income and disbursements since the last audit and appropriate comments as to any investment in default as to principal or interest. Promptly upon receipt by the Board of report of such audit, the Board shall send a copy of same to the Secretary of the City Council. In auditing the accounts of the Board the auditors shall be required to make only such examination of the accounts and records as they deem reasonably necessary. The auditors shall incur no liability for any act done or suffered by them in good faith in the exercise of reasonable care. The auditors shall include in their report their unqualified opinion on the presentation of the financial position and operations of the Board. If such auditors are unable to express an unqualified opinion they shall so state and shall further detail reasons for their qualification or disclaimer, including recommendations for improvements. Section 99. The administrative expenses of the Board including all operational expenses, fees, compensation and
Page 3190
other costs, shall be paid from funds held by the Board and shall be chargeable to either principal or income or both as determined by the Board on any valuation date as hereinbefore provided in section 12. Administrative expenses for the first year of operation may be assessed against first year Contributions. Expenses, etc. Section 100. Benefits arising under this Act and any contract made pursuant hereto are subject to legislative revision and no vested rights are created in the continuation of the Plan hereby established. Intent. Nothing in this Act shall create a debt of the State of Georgia. Section 101. Funds held by the Board or for its account shall not be subject to process, levy or attachment, nor shall benefits arising under this Act or any contract pursuant hereto be assignable. Same. Section 3. All laws or parts of laws in conflict herewith are hereby repealed. Notice of Local Bill. Notice is hereby given of intention to apply for the passage at the 1966 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, Honorable David L. Newton, who, on oath, deposes and says that he is Representative from the 94th District, 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 Colquitt County, on the following dates: December 17, 24 and 31, 1965. /s/ David L. Newton, Representative, 94th District
Page 3191
Sworn to and subscribed before me, this 8th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966. CITY OF ASHBURNELECTIONS. No. 384 (House Bill No. 604). 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 so as to number the positions on the council for election purposes; to provide that the one receiving a plurality of the votes cast for each such position shall be declared elected; 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 approved August 26, 1906 (Ga. L. 1906, p. 509), as amended, is hereby amended by adding a new paragraph, or section, to be denominated section 4 (a), to read as follows: Section 4 (a). For the purposes of electing councilmen, poistions on the council are numbered as posts, numbered 1 through 5, respectively. The position presently occupied by Councilman Baldwin shall be Post No. 1. The position presently occupied by Councilman Cravey shall be Post No. 2. The position presently occupied by Councilman Johnson shall be Post No. 3. The position presently occupied by Councilman Stewart shall be Post No. 4. The position presently occupied by Councilman Turner shall be Post No. 5. In all future elections, candidates for councilman shall designate by number that position on the council for which he offers
Page 3192
as a candidate. The candidate receiving a plurality of the votes cast for each such position shall be declared elected. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. There will be introduced at and in the 1966 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, so as to provide for the election of members of the city council by posts; to provide for the numbering of such posts; to repeal conflicting laws; and for other purposes. This the 13th day of January, 1966. Harry Mixon Representative, 81st District State of Georgia, Turner County. Personally before the undersigned officer authorized by law to administer oaths, appeared Mrs. Nora 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 January 20th, 27th, and February 3rd, 1966, respectively. /s/ Mrs. Nora Lawrence Smith
Page 3193
Sworn to and subscribed before me, this the 5th day of February, 1966. /s/ John R. Rogers, Notary Public, Georgia State at Large. My Commission expires March 22, 1966. (Seal). Approved March 4, 1966. CITY OF FORT VALLEYCHARTER AMENDED. No. 385 (House Bill No. 412). An Act to amend an Act creating a new charter for the City of Fort Valley, approved August 22, 1907 (Ga. L. 1907, p. 651), as amended, so as to provide maximum salaries for the mayor, recorder, city councilmen, chairman of the utility commission and members of the utility commission; to empower the mayor and city council to exercise the power of eminent domain within the corporate limits of the City of Fort Valley; 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 Valley, approved August 22, 1907 (Ga. L. 1907, p. 651), as amended, is hereby amended by striking in its entirety section 13 and inserting in lieu thereof a new section 13 to read as follows: Section 13. The mayor and city council shall fix the compensation to be received by the mayor, councilmen, recorder and members of the utility commission. However, the compensation of the mayor shall not exceed the sum of eighteen hundred dollars ($1,800.00) per annum and the compensation of the recorder and the chairman of the utility commission shall not exceed the sum of twelve hundred dollars ($1,200.00) per annum and the compensation of the
Page 3194
councilmen and members of the utility commission shall not exceed the sum of six hundred dollars ($600.00) per annum. Salaries. Section 2. Said Act is further amended by inserting between sections 13 and 14 a new section to be numbered section 13A and to read as follows: Section 13A. The mayor and city council of Fort Valley shall be authorized to exercise the power of eminent domain within the corporate limits of the City of Fort Valley. Eminent domain. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Passage of Local Bill. Georgia, Peach County. Notice is hereby given that the undersigned will introduce a bill in the 1966 session of the General Assembly to amend the charter of the City of Fort Valley so as to give to said city the right of eminent domain; and so as to increase the maximum amount of compensation payable to the mayor and aldermen and members of the utilities commission, and the maximum amount of compensation payable to the recorder of said city; and for other purposes. This 4th day of January, 1966. Daniel K. Grahl Representative, 52nd District 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 the 52nd District, 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 Peach County, on the following dates: Jan. 6, 13 and 20th, 1966. /s/ Daniel K. Grahl, Representative, 52nd District
Page 3195
Sworn to and subscribed before me, this 31 day of January, 1966. /s/ Amelia Smith, Notary Public, Georgia State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved March 4, 1966. ACT PROVIDING PENSION SYSTEM FOR OFFICERS AND EMPLOYEES OF CERTAIN CITIES AMENDED (150,000 OR MORE). No. 389 (House Bill No. 731). An Act to amend an Act providing for a pension and retirement system for the officers and employees of certain cities, approved August 20, 1927 (Ga. L. 1927, p. 265), as amended, particularly by an Act approved March 28, 1961 (Ga. L. 1961, p. 2542), so as to change certain of the provisions relating to the eligibility of persons receiving benefits under such Act to be reemployed or reappointed to any position in the government of such cities; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for a pension and retirement system for the officers and employees of certain cities, approved August 20, 1927 (Ga. L. 1927, p. 265), as amended, particularly by an Act approved March 28, 1961 (Ga. L. 1961, p. 2542), is hereby amended by striking from section 2 of said amendatory Act of 1961 the following: such retired person, however, who shall be elected by the people to any such office shall receive a pension during the time that he holds such elective office, and no, so that when so amended said section shall read as follows: Section 2. Nothing herein contained shall prevent any retired officer or employee of such cities or of the board of
Page 3196
education thereof from holding any position which is filled by an election by the people. No additional pension or civil service rights or privileges shall accrue to such officer or employee during such period. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 4, 1966. CITY OF POWDER SPRINGSCHARTER AMENDED. No. 390 (House Bill No. 687). An Act to amend an Act incorporating the City of Powder Springs, approved August 5, 1920 (Ga. L. 1920, p. 1437), as amended and approved December 17, 1953 (Ga. L. 1953, p. 2637), so as to change the qualifications of voters; to extend the city limits of said city; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Said Act is amended by striking section 4, as amended, relating to the qualifications of voters, and substituting in lieu thereof a new section 4 to read as follows: Section 4. Every citizen of the City of Powder Springs, eighteen years of age or over, who shall have resided within the corporate limits of the City of Powder Springs for a period of six months next preceding an election, and who is legally registered under the ordinances of said city as a voter in the municipal elections of said city at least fifteen days preceding an election, and who shall have paid all taxes which may have been required of him or her by said city, and which he or she may have had an opportunity to pay agreeably to law, except for the year during which the election was held, and who shall have paid all fines, license and business taxes required of him or her by said city, shall be qualified to vote at any election held in said City of Powder Springs. Voter qualifications.
Page 3197
Section 2. Said Act is further amended by section 7, as amended, relating to the registration of voters, and inserting in lieu thereof a new section 7 to read as follows: Section 7. It shall be the duty of all persons who desire to register to apply to the board of registrars in person, and to furnish the board with evidence of their qualification for registration. In case the board is not satisfied as to the qualifications of the applicant, the applicant may be required to take the following oath: `I do swear (or affirm) that I have paid all taxes which have been required of me by said city and which I have had an opportunity to pay agreeably to law, and have paid all fines and license and business taxes required of me by said city, so help me God.' The members of the board of registrars are hereby authorized to administer said oath and shall keep a record of the same upon the registration books and may refuse to register any person who declines to take the aforesaid oath. Voter registration. Section 3. Said Act is further amended by striking section 9 of said Act, as amended, relating to election management, and substituting in lieu thereof a new section 9 to read as follows: Section 9. Said election shall be held under the superintendence of a justice of the peace and two freeholders, or three freeholders, who shall be appointed by the mayor and council at least five days before the election. Each of said election managers shall, before entering upon his duties, take an oath before some officer of this State authorized by law to administer oaths, that he will faithfully and impartially conduct said election and will prevent illegal voting, to the best of his skill and power. In case the election managers shall have any reasonable doubt as to the qualifications of any persons who desire to vote in an election, they shall have the power to administer the following oath: Elections. `You do solemnly swear (or affirm) that you have attained the age of eighteen years; that you are a citizen of the United States; that you have resided within the corporate limits of the City of Powder Springs the preceding six months; that you are a properly registered voter of said
Page 3198
City of Powder Springs; that you have paid all taxes which have been required of you by said city and which you have had an opportunity to pay agreeably to law except for this year; that you have paid all fines and license and business taxes required of you by said city, so help you God.' Any person who shall take said oath and shall swear falsely shall be guilty of false swearing and upon conviction thereof shall be punished as provided under the laws of this State relating to the punishment for false swearing. Section 4. Said Act is further amended so as to extend the corporate limits of said city beyond the limits now defined so as to include certain territory North of the present limits which is more particularly described as follows: All that tract or parcel of land located in land lots 684, 685, 722, and 723 of the 19th district, second section of Cobb County, Georgia, which is more particularly described as follows: Beginning at the center line of Wild Horse Creek where it intersects the north right-of-way line of Macedonia Road, thence south 66 degrees 50 west along the northerly side of said road 697 feet; thence continue south 75 degrees west along the north side of said road 236.8 feet; thence continue south 88 degrees 34 west along the north side of said road 937 feet to an iron pin; thence north 0 degrees 35 west 648 feet to an iron pin; thence south 87 degrees 55 west 380.3 feet to the west original line of land lot 684; thence north 0 degrees 03 east along said original line 1338 feet to an iron pin; thence north 89 degrees 57 east 1411 feet to the northeast corner of land lot 684; thence south 0 degrees 30 east along the east original line of land lot 684 612 feet to the center line of Wild Horse Creek; thence southeasterly along the center line of said creek 1275 feet, more or less, to the point of beginning. Corporate limits. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Cobb County. Before me, an officer authorized to administer oaths, came Brooks Smith, publisher of The Marietta Daily Journal, who
Page 3199
deposes and says that the following and attached notice of intention to apply for passage of a local bill to amend the Charter of the City of Powder Spring, as heretofore amended; and for other purposes, was published in The Marietta Daily Journal in its editions of December 31, 1965, January 7, 1966, and January 14, 1966. This 27th day of December, 1965. Edward S. Kendrick Kyle Yancey Senators Ben C. Jordan Bob Howard J. H. Henderson, Jr. Hugh Lee McDaniell Joe Mack Wilson Representatives Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February, 1966, session of the General Assembly of Georgia, a bill to amend the charter of the City of Powder Springs (Ga. L. 1920, p. 1437, et seq.) as heretofore amended; and for other purposes. Deponent further says that The Marietta Daily Journal is a newspaper of general circulation in Cobb County, Georgia, is published daily except Saturday, and is the newspaper in which the sheriff's notices for the county are published for the calendar year 1965 and 1966. This the 3rd day of February, 1966. /s/ Brooks Smith, Publisher, The Marietta Daily Journal Sworn to and subscribed before me, this 3rd day of February, 1966.
Page 3200
/s/ Thelma Kemp, Notary Public, Cobb County, Georgia. My Commission expires October 19, 1967. (Seal). Approved March 4, 1966. AUDITS OF COUNTY BOARDS OF EDUCATION IN CERTAIN COUNTIES (50,000-75,000). No. 391 (House Bill No. 512). An Act to require county boards of education in counties having a population of not less than 50,000 nor more than 75,000 as determined by the United States decennial census of 1960 or any future decennial census to conduct a continuing and annual audit of the books and records of such boards of education; to provide the content of all such audits; to provide for the appointment, qualification and compensation of any auditor conducting such audit; to prescribe the duties of the auditor; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. From and after the passage of this Act, it shall be the duty of all boards of education in counties having a population of not less than 50,000 nor more than 75,000 as determined by the United States decennial census of 1960 or any later United States decennial census to conduct a continuing and annual audit of the financial affairs, books and records of each such board of education, said audit to be conducted at the end of each fiscal year of such boards. Audits. Section 2. It shall be the duty of the board of education of each county provided for herein to obtain and appoint an independent certified public accountant or an independent firm of certified public accountant or an independent firm of certified public accountants, who shall have practiced as such in the State of Georgia under certificates issued by this state, for at least two years, to conduct the audit provided
Page 3201
for herein. The auditor so appointed shall make the audit provided for herein in accordance with generally accepted accounting principles and shall submit and complete a final report and audit no later than sixty (60) days after the close of the fiscal year of the board of education for which such audit is conducted. The final report of such audit shall be filed with the board of education of such county no later than sixty (60) day period provided for hereinabove. Auditors, etc. Section 3. All audits provided for herein shall be certified to and shall include, but in no way be limited to, a full and complete audit containing a balance sheet, profit and loss statement, and statement of receipts and disbursements. The audit so submitted shall also contain in addition to the above information a complete report from each separate department within the board of education, if any, which in any way received or disbursed county funds, such report to include all receipts and disbursements of each such department containing the information hereinbefore provided. Should such auditor discover any violation of the laws of Georgia or any irregularities in any of the finances or accounts of the county, it shall be the duty of such auditor immediately to report such violation or irregularity to the board of education of such county and to the grand jury then in session, or if no grand jury is in session, to the first convened after such violation or irregularity is discovered. Contents. Section 4. It shall further be the duty of such auditor to furnish such other monthly and quarterly financial information as may be requested by the board of education. Other reports. Section 5. A summary of all final audits shall be published, as soon as submitted, in the official newspaper of the county for which such audit was conducted in which the sheriff's advertisements regularly appear, and it shall be the duty of the board of education to see that such publication is made. Sufficient copies of the audit shall also be delivered to the clerk of the superior court of such county to be held by him for public inspection. The compensation of the auditor provided for herein shall be fixed by agreement between the board of education and the auditor selected to make such audit. Puublication.
Page 3202
Section 6. Nothing in this Act shall be construed to prohibit or prevent any audit or audits now provided for or conducted in any of the counties provided for by this Act, and any such audits shall continue to be made and conducted as now provided. Other audits. Section 7. An Act entitled An Act to require county boards of education in counties having a population of not less than 50,000 nor more than 75,000 as determined by the United States decennial census of 1960 or any future decennial census to conduct a continuing and annual audit of the books and records of such boards of education; to provide the content of all such audits; to provide for the appointment, qualification, compensation and term of any auditor conducting such audit; to prescribe the duties of the auditor; to repeal conflicting laws; and for other purposes., approved March 23, 1964 (Ga. L. 1964, p. 3253), is hereby repealed in its entirety. 1964 Act repealed. 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 of the intention to introduce local legislation and require the Board of Education of Floyd County, Georgia to publish an annual certified audit of its operations in the official organ of Floyd County. J. Battle Hall Senator, 52nd District Sidney Lowrey Representative, 13th District, Post 1 Jerry L. Minge Representative, 13th District, Post 2 Richard L. Starnes, Jr. Representative, 13th District, Post 3
Page 3203
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jerry Lee Minge, who, on oath, deposes and says that he is Representative from the 13th District, 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 Floyd County, on the following dates: January 5, 12, 19, 1965. /s/ Jerry Lee Minge, Representative, 13th District Sworn to and subscribed before me, this 2nd day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966. CITY COURT OF WARNER ROBINSJURY TRIALS. No. 393 (House Bill No. 774). An Act to amend an Act creating the City Court of Warner Robins, approved March 26, 1965 (Ga. L. 1965, p. 2650), so as to change the number of preemptory challenges allowed in criminal cases; 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 Warner Robins, approved March 26, 1965 (Ga. L. 1965, p. 2650), is hereby amended by adding at the end of section 24, immediately before the period, the following:
Page 3204
except in criminal cases in which said cases the defense will be entitled to seven preemptory challenges and the state entitled to five preemptory challenges, so that when so amended said section shall read as follows: 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, except in criminal cases in which said cases the defense will be entitled to seven preemptory challenges and the state entitled to five preemptory challenges. 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 1966 session of the General Assembly of Georgia, a bill to amend an Act creating a City Court of Warner Robins, approved March 26, 1965 (Ga. L. 1965, pp. 2650-2665), so as to alter the number of preemptory challenges in criminal cases; to provide for the clerk of said court to be appointed; to substitute limitations imposed upon the judge of said court; to establish the rules and duties of the solicitor of said court; to establish the initial term of said court; to repeal conflicting laws; and for other purposes. This 13th day of January, 1966. D. C. Peterson Representative, Houston County, Georgia Paul Stalnaker Representative, Houston County, Georgia
Page 3205
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 the 59th District, 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 Houston County, on the following dates: January 27, February 3, and 10th, 1966. /s/ David C. Peterson, Representative, 59th District Sworn to and subscribed before me, this 14th day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966. TRUSTEES OF MASONIC HALL IN AUGUSTACHARTER AMENDED. No. 394 (House Bill No. 318). An Act to amend an Act entitled An Act to incorporate the Trustees of the Masonic Hall in the City of Augusta, approved December 22, 1827, as amended, by an Act approved February 17, 1877, by eliminating from section 3 of said Act the limitation of $100,000 and enlarging the powers of the trustees with respect to providing a Masonic Hall for the use of certain Masonic institutions; by amending section 3 of the amendment to said Act by providing that the treasurer may be a member of the board of trustees; by eliminating from section 4 of said amendment the limitation of $50,000 for the issuance of bonds and by
Page 3206
enlarging the powers of the trustees as to providing a Masonic Hall with full power and authority to issue bonds, debentures, or other obligations, for an amount necessary for that purpose and for the purchase of furniture, furnishings and equipment, and with the further right to acquire, retain and hold the stock and securities of another corporation which is authorized and able to provide the Masonic Hall and facilities for the Masonic Institutions as contemplated by said Act as amended; to provide the terms and conditions on which the trustees of the Masonic Hall in the City of Augusta may be dissolved, its charter surrendered to the State and its net assets distributed in final liquidation to the Masonic bodies constituting the beneficiaries of the trust; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That section 3 of the aforesaid Act of December 22, 1827 be amended by eliminating the words to an amount not exceeding at any one time the value of one hundred thousand dollars and by adding at the end of said section the following words: including the right to build, lease, or otherwise provide a Masonic Hall for the use of the Masonic institutions mentioned in said Act as continued, revived, or lawfully represented by successors thereto. Powers. Section 2. By eliminating from section 3 of the amendment to said Act approved February 17, 1877, the provision that he (the treasurer) shall not be a member of the board of trustees and by substituting in lieu thereof the words said treasurer may be a member of the board of trustees. Treasurer. Section 3. By eliminating section 4 of said amendment to said Act approved February 17, 1877 and substituting in lieu thereof a new section 4 reading as follows: Section 4. Be it further enacted by the authority aforesaid, That whenever the board of trustees by two-thirds vote of its entire membership shall decide that it is necessary or desirable to repair, rebuild, or enlarge the then existing Masonic Hall or other buildings, or to build or otherwise acquire
Page 3207
a new Masonic Hall, and said decision shall have the approval of two-thirds of the Masonic bodies mentioned in said Act as continued, revived or lawfully represented by successors thereto and in good standing under the Masonic rules and regulations applicable thereto, then the said board of trustees shall have full power and authority to issue bonds, debentures and other obligations for an amount necessary for that purpose, as well as for the purchase of furniture, furnishings and equipment for any such building, which said bonds, debentures or other obligations may be secured by mortgage or otherwise; or, in the discretion of said trustees, they may acquire, retain and hold the stock and securities of another corporation which is authorized and able to provide the Masonic Hall and facilities for the Masonic institutions as contemplated by this Act as amended. Bonds. Section 4. Be it further enacted by the authority aforesaid that whenever the board of trustees, by two-thirds vote of its entire membership, shall deem it desirable and for the best interest of the Masonic bodies mentioned in said Act as continued, revived or lawfully represented by successors thereto and in good standing under the Masonic laws and regulations applicable thereto, that the charter granted to the trustees of the Masonic Hall in the City of Augusta, by an Act of the General Assembly of the State of Georgia on December 22, 1827, and amended by an Act of said General Assembly on February 17, 1877, and as amended hereby, be surrendered to the State and that The Trustees of the Masonic Hall in the City of Augusta be dissolved and its assets distributed prorata among said Masonic bodies; and if such dissolution and liquidation of assets be recommended by the board of trustees to the aforesaid Masonic bodies and be approved by two-thirds of them, each acting in conformity with its by-laws at a special meeting called for the purpose of considering and acting upon the recommendation as aforesaid of the board of trustees; and if certified copies of said proceedings are then filed in the office of the Secretary of State, with payment of such filing fee as may be required by him; the compliance will all of the foregoing provisions of this section shall constitute a surrender of said charter, as amended, acceptance of such surrender by the State, and thereafter said charter shall be of no further force or effect;
Page 3208
the net assets of the trustees of the Masonic Hall in the City of Augusta shall thereupon be distributed prorata and in final liquidation to the several Masonic bodies in said City of Augusta as set forth above. Dissolution, etc. 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 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 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 1966 session of the General Assembly of Georgia, a bill to amend an Act entitled An Act to incorporate the Trustees of the Masonic Hall in the City of Augusta, approved December 22, 1827, as amended by an Act approved February 17, 1877, to eliminate certain restrictions and enlarge the powers of the trustees; to identify and make certain the Masonic bodies constituting the beneficiaries of the trust; to provide that the treasurer may be a member of the board of trustees; to provide the terms and conditions on which the Trustees of the Masonic Hall in the City of Augusta may be dissolved, its charter surrendered to the State and its net assets distributed in final liquidation to the Masonic bodies constituting the beneficiaries of the trust; to repeal conflicting laws; and for other purposes. This 4th day of January, 1966. James M. Hull, Jr. Richmond County, Georgia
Page 3209
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James M. Hull, Jr., who, on oath, deposes and says that he is Representative from the 104th District, and that the attached copy of notice of intention to introduce local legislation was published in the Augusta Herald, which is the official organ of Richmond County, on the following dates: January 7, 14 and 21, 1966. /s/ James M. Hull, Jr. Representative, 104th District Sworn to and subscribed before me, this 26th day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966. CITY OF ALBANYELECTIONS. No. 395 (House Bill No. 470). 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, so as to authorize the city commissioners to designate the places for holding elections; to change the time during which the polls shall remain open; 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, is hereby amended by striking from section 20 the following:
Page 3210
(2) That all elections shall be held at the county courthouse and such other places as may be prescribed by ordinance. (5) The polls shall be open from seven (7) a.m. to six p.m., standard time., and inserting in lieu thereof the following: (2) All elections shall be held at such places as the city commissioners shall designate. (5) The polls shall be open from seven (7) a.m. to seven (7) p.m. 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 for passage at the ensuing 1966 session of the General Assembly of Georgia, a local bill amending the charter of the City of Albany so as to 1) Give the city commissioners authority to designate the places for the holding of all elections within the city; and, 2) To change the time that the polls are open so that they may remain open until 7 p. m. instead of 6 p. m. as now provided in the City charter. This 23 day of December, 1965. 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, Honorable George D. Busbee, who, on oath, deposes and says that he is Representative
Page 3211
from the 79th District, 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 Dougherty County, on the following dates: December 24, 31, 1965 and January 7, 1966. /s/ George D. Busbee, Representative, 79th District Sworn to and subscribed before me, this 1st day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966. CITY OF DALTONPUNISHMENT IN RECORDER'S COURT. No. 396 (House Bill No. 624). An Act to amend an Act consolidating, amending and codifying the various Acts incorporating the City of Dalton, approved February 24, 1874 (Ga. L. 1874, p. 181), as amended, particularly by an Act approved August 17, 1908 (Ga. L. 1908, p. 579), an Act approved August 14, 1909 (Ga. L. 1909, p. 718), an Act approved August 17, 1911 (Ga. L. 1911, p. 1092), and an Act approved March 17, 1960 (Ga. L. 1960, p. 2706), so as to change the maximum fine and punishment which may be imposed by said court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act consolidating, amending and codifying the various Acts incorporating the City of Dalton, approved February 24, 1874 (Ga. L. 1874, p. 181), as amended, particularly
Page 3212
by an Act approved August 17, 1908 (Ga. L. 1908, p. 579), an Act approved August 14, 1909 (Ga. L. 1909, p. 718), an Act approved August 17, 1911 (Ga. L. 1911, p. 1092), and an Act approved March 17, 1960 (Ga. L. 1960, p. 2706), is hereby amended by striking section 6 of the amendatory Act approved August 17, 1908 (Ga. L. 1908, p. 579), and section 6 of the Amendatory Act approved August 17, 1911 (Ga. L. 1911, p. 1092), in their entirety and substituting in lieu thereof a new section 6 of the amendatory Act approved August 17, 1908 (Ga. L. 1908, p. 579), to read as follows: Section 6. There shall be an election for recorder at the next city election to be held the second Wednesday in December, 1967, and every four years thereafter on said date, at which election the qualified voters of the City of Dalton shall select a recorder for said city. The candidate receiving a majority of the votes cast at such election shall be recorder of said city for four years from the first day of January following his election. Vacancies in the office of recorder shall be filled by the mayor and council until the next city election after such vacancy occurs, at which time a recorder shall be selected by the qualified voters to fill the unexpired term. It shall be the duty of the recorder to preside over the trials of cases in the mayor's court or city criminal court and to preside over said trials under the same restrictions and regulations as are imposed upon the mayor in like capacity, said recorder to have full power to try such cases as the mayor has given under this Act and to punish by fine or imprisonment, or to sentence to labor on the public works and streets of the city, to impose alternate sentences of imprisonment or labor on the streets and public works of the city when convicted defendants fail or refuse to pay the fines imposed, to punish for contempts committed in the presence of the court, or in relation to cases actually being tried, when committed so near thereto or in such a manner as to interfere with the proper administration of justice, provided, however, that no greater amount than ten dollars shall ever be assessed as for contempt, and no person shall ever be fined for a contempt not actually committed in the presence of the court, except after at least twenty-four hours notice to show cause at a distinct time and place why
Page 3213
he or she should not be so punished. The recorder shall try all cases of violations of the ordinances as fully and to all intents and purposes as the mayor is hereinafter empowered to do; and said recorder shall be an ex-officio justice of the peace with full powers as such to issue warrants for offenders against the laws of the State of Georgia, and to bind over and commit to jail such offenders, and when it shall appear to the recorder in the course of a trial before him that a defendant then on trial has committed an offense against the laws of the State of Georgia, it shall be the duty of the recorder to bind over such defendant to a proper court under good and sufficient bond or to commit to the Whitfield County jail, the City of Dalton in no case to be liable for any of the jail fees or costs of such commitment. The recorder 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 60 days or by imprisonment not to exceed 60 days or to impose a fine not exceeding $300.00, any one or all in the discretion of the recorder. 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 the undersigned will introduce in the 1966 session of the General Assembly a local bill to amend the charter of the City of Dalton, (Ga. L. 1874, p. 181) as amended, so as to set and regulate the fines levied and the punishment to be imposed by the recorder's court of the City of Dalton, Georgia, and to repeal conflicting laws; and for other purposes. This 7th day of January, 1966. Thomas M. Mitchell Representative, Post No. 1 3rd District Georgia, Fulton County Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Thomas M.
Page 3214
Mitchell, who, on oath, deposes and says that he is Representative from the 3rd District, and that the attached copy of notice of intention to introduce local legislation was published in the Dalton Citizen, which is the official organ of Whitfield County, on the following dates: January 8, 14 21, 1966. /s/ Thomas M. Mitchell, Representative, 3rd District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966. CITY COURT OF NEWNANNAME CHANGED TO CIVIL AND CRIMINAL COURT OF COWETA COUNTY. No. 397 (House Bill No. 596). An Act to amend an Act establishing the City Court of Newnan, approved October 5, 1887 (Ga. L. 1887, p. 692), as amended, so as to change the name of said court to the Civil and Criminal Court of Coweta County; 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 Newnan, approved October 5, 1887 (Ga. L. 1887, p. 692), as amended, is hereby amended by striking from said Act and all amendatory Acts thereto, wherever the same shall appear, the following: the City Court of Newnan,
Page 3215
and substituting in lieu thereof: the Civil and Criminal Court of Coweta County, so that upon and after the passage of this Act the name of said court shall be the Civil and Criminal Court of Coweta County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Legal Notice. Notice is hereby given that the undersigned will introduce into legislation in the 1966 session of the General Assembly amending the Act of 1887, as amended, creating the City Court of Newnan so as to change the name thereof to the Civil and Criminal Court of Coweta County, Georgia. D. B. Blalock Representative, 33rd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable D. B. Blalock, who, on oath, deposes and says that he is Representative from the 33rd District, 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 Coweta County, on the following dates: January 13, 20 and 27, 1966. /s/ D. B. Blalock, Representative, 33rd District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Janette Hirsch, Notary Public, Georgia State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved March 4, 1966.
Page 3216
GLYNN COUNTYELECTION OF COMMISSIONERS OF ROADS AND REVENUES, ETC. No. 398 (House Bill No. 406). An Act to amend an Act creating a board of commissioners of roads and revenues for Glynn County, Georgia, approved February 11, 1937 (Ga. L. 1937, p. 1336), as amended, particularly by an Act approved February 17, 1950 (Ga. L. 1950, p. 2882), an Act approved February 27, 1956 (Ga. L. 1956, p. 2710), and an Act approved March 17, 1960 (Ga. L. 1960, p. 2986), so as to provide for the election of members to the board of commissioners of roads and revenues of Glynn County by a majority vote; to provide for commissioner posts; to provide that candidates offering for election to the board of commissioners of roads and revenues shall designate the post for which they offer as a candidate; to provide for run off elections; to provide for filling vacancies; 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 Glynn County, Georgia, approved February 11, 1937 (Ga. L. 1937, p. 1336), as amended, particularly by an Act approved February 17, 1950 (Ga. L. 1950, p. 2882), an Act approved February 27, 1956 (Ga. L. 1956, p. 2710), and an Act approved March 17, 1960 (Ga. L. 1960, p. 2986), is hereby amended by striking section 1 in its entirety and inserting in lieu thereof, to read as follows: Section 1. There is hereby created a board of commissioners of roads and revenues of Glynn County to be composed of five members. The members of the board shall be elected by the voters of the entire county. The terms of office of the members of the board shall be for a period of four years each, commencing on the first day of January following their election. For the purpose of electing members, positions on the board shall be numbered 1 through 5, respectively. The positions on the board of the members whose terms of office expire December 31, 1966 shall be known as
Page 3217
commissioner posts 1 through 3, respectively. The positions on the board of the members whose terms of office expire December 31, 1968 shall be known as commissioner posts 4 and 5, respectively. In all elections held pursuant to the provisions of this Act, each candidate shall designate at the time of his qualification, the particular post for which he offers as a candidate. In the event no candidate receives a majority of the votes cast, a run off election shall be conducted 14 days later between the two candidates receiving the highest number of votes cast in the regular election and the candidate receiving a majority of the votes cast in the run off election shall be declared elected to such post. The run off election shall be held under the same laws, rules and regulations governing regular elections. The board shall elect one of its members as chairman. 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. Any vacancy created on the board as a result of death, removal from the county or otherwise shall be filled by the remaining members of the board for the unexpired term. Vacancies. 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 1966 session of the General Assembly of Georgia which convenes on January 10, 1965, an Act to amend an Act creating a board of commissioners of roads and revenue of Glynn County, Georgia, approved February 11, 1937 (Ga. L. 1937, p. 1336), as amended by an Act approved February 17, 1950 (Ga. L. 1950, p. 2882), as amended by an Act approved February 27, 1956 (Ga. L. 1956, p. 2710), and as amended by an Act approved March 17, 1960 (Ga. L. 1960, p. 2986), so as to provide for a five-member board of commissioners of roads and revenue for Glynn County, two from within the
Page 3218
corporate limits of the City of Brunswick, one from within the limits of the 25th district G.M. of said county, one from the remainder of said county not embraced within corporate limits of the City of Brunswick, or from within the limits of the 25th district G.M. and one to be chosen from the county at large; to repeal conflicting laws, and for other purposes. This the 13th day of January, 1966. Reid W. Harris Representative, 85th District Glynn County 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 the 85th District, 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 Glynn County, on the following dates: January 14, 21, 28, 1966. /s/ Reid W. Harris, Representative, 85th District Sworn to and subscribed before me, this 31st day of January, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966.
Page 3219
CITY OF SMYRNACORPORATE LIMITS. No. 400 (House Bill No. 523). 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 aproved 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. 1963, p. 2424), an Act approved March 11, 1964 (Ga. L. 1964, p. 2913), and an Act approved March 31, 1965 (Ga. L. 1965, p. 3023), so as to amend said charter as amended in order to add a new section to said charter to be known as section 4 (m) 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
Page 3220
March 2, 1962 (Ga. L. 1962, p. 2550), an Act approved March 20, 1963 (Ga. L. 1963, p. 2424), an Act approved March 11, 1964 (Ga. L. 1964, p. 2913), and an Act approved March 31, 1965 (Ga. L. 1965, p. 3023), is hereby amended by adding a new section to said charter of the City of Smyrna, to be known and designated as section 4 (m) which shall be inserted between section 4 (1) and section 5 of said charter, and which shall read as follows: Section 4 (m). There shall be included in the corporate limits of the City of Smyrna, in addition to the area described in section 4, 4 (a), 4 (b), 4 (c), 4 (d), 4 (e), 4 (f), 4 (g), 4 (h), 4 (i), 4 (j), 4 (k), and 4 (l) of this Act, as amended, all of the area embraced within the following described tracts and parcels of land: Parcel One. All that tract or parcel of land lying or being in land lot 526 of the 17th district, 2nd section, Cobb County, Georgia, and more particularly described as follows: Beginning at a point on the north line of land lot 526, 278 feet, more or less, east of the northwest corner of said land lot, said point being on the existing city limits line; thence, south 175 feet, more or less, and along the existing city limits line to a point; thence, west 113 feet, more or less, and along the existing city limits line to a point; thence, south 100 feet, more or less, along the existing city limits line to a point on the north right-of-way line of Dunn Street; thence, east and southeasterly along the north side of Dunn Street and the existing city limits line a distance of 190 feet, more or less to a point; thence, northeasterly along the northwest side of lot 5, block A, unit 2, Forest Hills subdivision a distance of 200 feet, more or less, to a point; thence, north 215 feet, more or less, to a point on the north line of land lot 526; thence, west along the north line of land lot 526 a distance of 200 feet, more or less, to the point of beginning. Parcel Two. All that tract or parcel of land lying and being in land lot 526 of the 17th district, 2nd section, Cobb County, Georgia and more particularly described as follows: Beginning at a point on the west right-of-way line of Lee Street, 600 feet, more or less, south of the intersection of
Page 3221
the south right-of-way line of Daniell Drive and the west right-of-way of Lee Street, said point being on the existing city limits line; thence, north along the west right-of-way line of Lee Street a distance of 100 feet, more or less, to a point; thence, west a distance of 185 feet, more or less, to a point on the existing city limits line; thence, south along the existing city limits line a distance of 100 feet, more or less, to a point; thence east along the existing city limits line a distance of 185 feet, more or less, to the point of beginning. Parcel Three. All that tract or parcel of land lying or being in land lot 301 and 302 of the 17th district, 2nd section, Cobb County, Georgia and more particularly described as follows: Beginning at a point on the west right-of-way line of South Cobb Drive, 52 feet, more or less, from the north-east corner of land lot 302, said point of beginning being on the existing city limits line; thence, west along the north line of land lot 302 and the existing city limits line a distance of 53 feet, more or less, to a point; thence, northwesterly along the existing city limits line a distance of 344 feet, more or less, to a point on the southeasterly right-of-way line of Benson Pool Road; thence, southwesterly along the right-of-way line of said road a distance of 489 feet, more or less, to a point; thence, easterly along the south line of property now or formerly owned by V. C. Bunn a distance of 426 feet, more or less, to a point on the west right-of-way line of Old Concord Road and the existing city limits line; thence, north along the existing city limits line and the west right-of-way line of Old Concord Road a distance of 123 feet, more or less, to a point on the southwesterly right-of-way line of South Cobb Drive; thence, northwesterly along the right-of-way line of South Cobb Drive and the existing city limits line a distance of 98 feet, more or less, to a point of beginning. Parcel Four. All that tract or parcel of land lying or being in land lot 304 of the 17th district, 2nd section, Cobb County, Georgia and more particularly described as follows: Beginning at a point on the north right-of-way line of the Smyrna-Powder Springs Road at the intersection with the west line of land lot 304, said point being on the existing
Page 3222
city limits line; thence, north along the west line of land lot 304 a distance of 278 feet, more or less, to the northwest corner of land lot 304; thence, east along the north line of land lot 304 a distance of 1,336 feet, more or less, to a point on the west right-of-way line of Old Concord Road and the existing city limits line; thence, continuing east along the north line of land lot 304 and 345 and the existing city limits line a distance of 40 feet, more or less, to a point on the east right-of-way line of Old Concord Road; thence, south along the east right-of-way line of said road and the existing city limits line a distance of 682 feet, more or less, to a point; thence, westerly along the existing city limits line a distance of 40 feet, more or less, to a point marking the intersection of the west right-of-way line of Old Concord Road and the north right-of-way line of the Smyrna-Powder Springs Road; thence, northwesterly and southwesterly along the north right-of-way line of the Smyrna-Powder Springs Road and the existing city limits line a distance of 1,568 feet, more or less, to the point of beginning. Parcel Five. All that tract or parcel of land lying or being in land lot 591, 17th district, 2nd section, Cobb County, Georgia, and more particularly described as follows: Beginning at a point marking the intersection of the north-right-of-way line of Hawthorne Street and the existing city limits line, said point being 737 feet, more or less, east from the intersection of the west line of land lot 591 and the north right-of-way of Hawthorne Street; thence, north along the existing city limits line a distance of 700 feet, more or less, and continuing along the east line of property now or formerly belonging to Julia Wilkie a distance of 600 feet, more or less, to a point on the north line of land lot 591; thence, west along the north line of said land lot a distance of 700 feet, more or less, to the northwest corner of land lot 591; thence, south along the west line of land lot 591 a distance of 1,320 feet, more or less, to the southwest corner of land lot 591 and continuing 20 feet, more or less, to a point that is the intersection of the west line of land lot 592 and the south right-of-way line of Hawthorne Street; thence, east along the south right-of-way line of Hawthorne Street and the existing city limits line a distance of 737 feet, more or less, to a
Page 3223
point; thence, north along the existing city limits line a distance of 40 feet, more or less, to the point of beginning. Parcel Six. All that tract or parcel of land lying or being in land lots 338 and 339, of the 17th district, 2nd section, Cobb County, Georgia and more particularly described as follows: Beginning at a point marked by the intersection of the west right-of-way line of North Cooper Lake Road and the southeasterly right-of-way line of Concord Road; thence, south along the west right-of-way line of North Cooper Lake Road a distance of 828 feet, more or less, to a point on the existing city limits line; thence, west along the existing city limits line a distance of 440 feet, more or less, to a point; thence, southwesterly along the existing city limits line a distance of 85 feet, more or elss, to a point; thence, northwesterly along the existing city limits line a distance of 220 feet, more or less, to a point on the southeasterly right-of-way line of Concord Road; thence, along the southeasterly right-of-way line of Concord Road a distance of 901 feet, more or less, to the point of beginning. Parcel Seven. All that tract or parcel of land lying or being in land lot 810, of the 17th district, 2nd section, Cobb County, Georgia and more particularly described as follows: Beginning at a point marking the intersection of the east line of land lot 810 and the south right-of-way line of Spring Road; thence, south along the east line of land lot 810 a distance of 1,230 feet, more or less, to the southeast corner of land lot 810; thence, west along the south line of land lot 810 a distance of 1,029 feet, more or less, to a point; thence, north along the property now or formerly belonging to Mrs. Max Howell a distance of 419 feet, more or less, to a point, and continuing north along the existing city limits line a distance of 800 feet, more or less, to a point on the south right-of-way line of Spring Road; thence, east along the existing city limits line a distance of 539 feet, more or less, to a point and continuing along the south right-of-way line of Spring Road a distance of 490 feet, more or less, to the point of beginning. Parcel Eight. All that tract or parcel of land lying and being in land lot 809, 810, 846 and 847 of the 17th district,
Page 3224
2nd section, Cobb County, Georgia and more particularly described as follows: Beginning at a point marking the intersection of the existing city limits line and the north right-of-way line of Spring Road; said point being 200 feet, more or less, west of the intersection of the west right-of-way line of Bell Drive and the north right-of-way line of Spring Road; thence, north 212 feet, more or less, along the existing city limits line to a point; thence, easterly 200 feet, more or less, to a point on the west right-of-way line of Bell Drive; thence, east 50 feet, more or less, to a point on the east right-of-way line of Bell Drive; thence, easterly and northeasterly a distance of 232 feet, more or less, along the north lines of property now or formerly belonging to James H. and M. R. Porter, and D. M. Chester to a point on the west right-of-way line of Loudermilk Drive; thence, north along the west right-of-way line of Loudermilk Drive a distance of 166 feet, more or less, to a point; thence, east a distance of 349 feet, more or less, along the north line of property now or formerly belonging to Bethel Baptist Church to a point; thence, south a distance of 433 feet, more or less, to a point on the south right-of-way line of Spring Road; thence, west along the south right-of-way nile of Spring Road a distance of 327 feet, more or less, to the east line of land lot 810 and the existing city limits line; thence, continuing along the south right-of-way line of Spring Road and the existing city limits line a distance of 515 feet, more or less, to a point; thence, north a distance of 40 feet, more or less, to the point of beginning. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Section 3. 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.
Page 3225
Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February, 1966, 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. This 27th day of December, 1965. Kyle Yancey Senator 33rd District Edward S. Kendrick Senator 32nd District Ben C. Jordan Representative Hugh Lee McDaniell Representative Bob Howard Representative Joe Mack Wilson Representative J. H. Henderson, Jr. Representative Georgia, Cobb County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Brooks P. Smith, who, on oath, doposes and says that he is 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 following dates: December 31, 1965, January 7, 1966, and January 14, 1966. /s/ Brooks P. Smith, Publisher Marietta Daily Journal and Cobb County Times
Page 3226
Sworn to and subscribed before me, this 22nd day of January, 1966. /s/ Julia Rosalyn Davis, Notary Public, Cobb County, Georgia. My Commission expires June 4, 1966. (Seal). Approved March 4, 1966. OFFICE SPACE AND SECRETARIAL ASSISTANCE TO CERTAIN JUDGES EMERITUS IN CERTAIN COUNTIES (500,000 OR MORE). No. 401 (House Bill No. 637). An Act to provide that in certain counties judges emeritus of any court established in lieu of justice courts, pursuant to the provisions of Article VI, Section VII, Paragraph I of the Constitution, shall be entitled to office space and adequate secretarial assistance upon the request of such judges emeritus; to provide that it shall be the duty of the governing authority of any county in which such court is located; to make effective the provisions of this Act; 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 500,000 or more, according to the United States Census of 1960 or any future such census, any judge emeritus of any court established in said counties in lieu of justice courts and the office of justice of the peace, pursuant to the provisions of Article VI, Section VII, Paragraph I of the Constitution of the State of Georgia, shall be provided with office space and secretarial assistance as may be determined by the county commissioners upon the request of such judge emeritus. It shall be the duty of the governing authority of such counties to carry out and make effective the provisions of this Act.
Page 3227
Section 2. All laws and parts of laws in conflict with this Act arehereby repealed. Approved March 4, 1966. CITY OF OAKWOODNEW CHARTER. No. 402 (House Bill No. 507). An Act to incorporate and to grant a new charter to the City of Oakwood; to prescribe the corporate limits; to provide for the corporate powers; to provide the form of government; to provide for all ordinances, rules, regulations, and resolutions of said city now in force and not in conflict with this Act to be preserved, continue of force, and remain valid and binding until the same are repealed or amended; to establish a corporate seal; to declare and constitute the rights and powers of said corporation; to provide for legal publication; to establish fire limits; to establish a fire department; to provide the rights and powers, duties and liabilities and qualifications of all officers; to provide for the manner of their election and removal from office; to provide for the qualifications of all electors and voters therein; to provide for the registration of the qualified voters thereof, and for the registration books of said city, and when same shall be open; to provide for the recorder's court, the appointment of a judge thereof, and the trial and punishment therein of all offenders against the laws of said city; to establish the qualifications of the mayor and councilmen, and to provide for the election thereof; to provide an oath of office for the mayor and councilmen and to provide for the designation of mayor pro tempore; to provide for the meetings of the mayor and councilmen and to establish a quorum therefor; to provide for salaries for the city officials and employees; to establish the powers of the mayor and councilmen; to provide for the enactment of all necessary ordinances, rules and regulations, and to provide penalties for the violation thereof; to provide for the enforcement of ordinances, rules and
Page 3228
regulations; to provide for appearance bonds; to authorize and empower the city to operate, maintain and furnish utilities within and without the corporate limits; to require referendum on sales of utilities; to provide for the fiscal year; to provide for the submission of an annual budget; to provide for the use of loans, for the transfer of funds and deficiency appropriations; to provide for an audit of finances; to provide for ad valorem taxation; to provide for collection of business licenses; to provide for execution; to provide for condemnation; to provide for the improvement of streets and assessments therefor; to authorize zoning regulations and to provide a procedure therefor; to establish a board of zoning appeals and to provide for appeals therefrom; to repeal a specific law; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Incorporation, name and style. The City of Oakwood, in Hall County, Georgia, is hereby incorporated as a city under the name and style of the City of Oakwood, hereinafter referred to as the city. Section 2. Continuation of existing laws, rights and liabilities. All ordinances and resolutions of said city not inconsistent with this charter shall remain in full force and effect for the city until altered, amended or repealed. All property and property rights held, owned or possessed by the city and all pending suits or claims by or against said city are preserved and unaltered. Section 3. Corporate seal. The city shall have a corporate seal which shall consist of a round metal stamp with the words City of Oakwood, Hall County, Georgia, Corporate Seal so fixed and arranged in such metal stamp that said seal can be impressed on documents and written instruments to which the city is a party. The city clerk shall have custody of the corporate seal and shall impress documents therewith when duly authorized. Section 4. Territorial boundaries. The corporate limits of the said city shall extend for a radius of one-third (1/3)
Page 3229
mile from a central point of said city, said central point being the center of Allen Street at the point where it crosses the line of track of the Southern Railway Company counting from midway between the outside rails of the two main line tracks. Section 5. Legal Publication. After being read in the council meeting all ordinances shall be published at least once in a newspaper of general circulation within the city and, in addition, a copy shall be posted on the bulletin board in the lobby of the city hall for a period of at least five days; the newspaper publication of such ordinance may be by title only, but in such event it shall give notice that a complete copy of such ordinances shall be posted as herein-above provided; no ordinance shall come up for passage prior to the expiration of the aforementioned five-day period. Section 6. Fire limits. The city council shall by ordinance establish fire limits, enlarge or reduce same as the safety of the city requires. When fire limits are established it shall be lawful to prohibit the erection of any structure therein of any substance except incombustible material, or such as may be allowed by ordinance. Section 7. Real estate. The city shall have power and authority to rent, lease, buy, sell or otherwise hold or dispose of any or all of its buildings, parks or other real estate for a fair and adequate consideration. Section 8. Conveyance of franchise. No franchise granted by said city may be sold, transferred, leased, or assigned to or used by anyone other than the grantee without adequate compensation and written consent of the city council. Section 9. Specific powers enumerated. The city shall have power and authority to: (a) Buy and sell water and gas at cost or for a profit, both within and without the territorial boundaries of the city. Erect, establish, and operate all facilities including lines, mains, pipes, machinery, plants, and structures necessary
Page 3230
for the maintenance and operation of such utilities, including the repair and replacement of the same. (b) Adopt ordinances binding on everyone within the city to protect the health, peace, safety, good order, dignity and general welfare of the city and the inhabitants thereof. (c) Exercise complete control over all the public streets, roads, ways, drives, lanes, alleys, sidewalks, crossings, and parks of the city. They shall have full and complete power and authority to open, curb, locate, relocate, replace, work, straighten, abandon, close, drain, pave and repave the same, or cause the same to be done. (d) Establish a system of numbering houses in the city, and to assign appropriate street numbers to the various houses on the various streets, alleys, roads, lanes, drives and ways of the city, and to compel said houses to be properly numbered. (e) Control by ordinance the time, manner, terms, conditions, and places of all sewer connections and how much surface or drainage water may flow into such sewers, and the terms and conditions on which it will be permitted, and at what points, and generally all matters relating to the construction, use, control, maintenance, repair, replacement, improvement and removal of sewers and sewer connections, and the cutting and replacing of pavement and other adjacent structures shall at all times be under the control and regulation of the city council in its fair and legal discretion. (f) Control by ordinance the construction, maintenance and removal and replacement of all city culverts, pipes, sewers, drains, private drains, water closets, urinals, privies, toilets, and the like, and provide for their location, structure, size and use, and pass such ordinances concerning them and their use, in all particulars, as may be deemed best for the health, comfort and general welfare of the inhabitants of the city. The city council shall have power and authority to prescribe by ordinance the kind of water closets, urinals, privies and plumbing which shall be used
Page 3231
in the corporate limits, and to condemn and compel the disuse of same when they shall become and are declared a nuisance by a court having jurisdiction. The city council shall also have power and authority to compel the owner or owners of property within the city to connect water closets, sinks, commodes and urinals on their property with the sewers and sanitary system of said city when such property is located within a reasonable distance of such sewer, and under such rules and regulations as may be prescribed by ordinance. If any property owner shall fail or refuse to make connections as required by city ordinance or resolution, such owner shall be punished as provided by ordinance. (g) Contract with other municipalities and political subdivisions, and to cooperate with the other municipalities and political subdivisions, in acquiring, establishing, constructing, building, maintaining and/or operating such garbage disposal, water, sewerage, gas plants, lines and/or facilities, and streets, sidewalks and parks with and/without the limit of the city, as well as library and other institutions, utilities and/or services, in addition to existing plants, systems, building, facilities, lines and services as the city council may at any time deem for the best interest of said city. (h) Levy, assess and collect taxes to raise sufficient revenue to pay for the improvements, services, equipment and/or facilities provided for in any contract or agreement to which the city is or may become a party. (i) Issue and sell bonds for the purpose of paying bonds of the city and interest thereon, and for any public or other purpose allowed by the Constitution and laws of this state, and to issue and sell revenue anticipation certificates as now or hereafter allowed by law. (j) Provide by ordinance for reporting all property in the city subject to taxation by the city, whether such property be realty or personalty, tangible or intangible, and to require all persons owning such property to file a written statement and description of such property with the fair market value thereof under oath.
Page 3232
(k) Prescribe by ordinance a penalty for failure to make such return or report within the time prescribed by ordinance; provided such penalty shall not exceed the sum of double the amount of tax levied against such person or taxpayer failing to make or file such return. Such penalty shall be a lien upon property of the defaulter and shall be collected in the same manner as the taxes of the city. Such penalty shall be established at the discretion of the mayor and council at the time taxes are levied. (l) Assess the costs of sewers against abutting lots of real estate and the owners thereof on each side of a street in which such sewer is laid or constructed and the owners of such abutting real estate shall have the right to have the drains from their abutting lots connected with such sewer at their cost under such rules and regulations as the city council may prescribe by ordinance. (m) Control and/or prohibit the manufacture and/or sale of all alcoholic beverages, and to tax, license, regulate and control hotels, boardinghouses, apartments, restaurants, theatres, dance halls, athletic and sporting events and places and all other entertainment activities and places, regulate the operation of all vehicles used for pleasure or business, and garages, mills, factories, ginneries, gas and water companies; regulate the use of its streets for all purposes, including the right to impose a reasonable license tax for use of streets for business purposes; to prevent stock and poultry from running at large, and to seize and impound any domestic or wild animal or fowl found at large within the city limits; and to provide by proper ordinance for the redemption or sale of the same; and to adopt such ordinances as may be considered necessary to carry out the provisions of this Act. (n) Grant franchises, easements and rights-of-way over, in, under and on public streets, lanes, alleys, sidewalks, parks and other property of said city on such terms and conditions and for such lengths of time as it may fix; provided, such grant may require fair and adequate compensation to be provided for in the franchise ordinance; and provided further, that no such franchise shall be granted
Page 3233
until notice has been published at least one time one week preceding the week in which the city council meets to consider such application, stating the nature of the franchise, the streets, lanes, alleys, sidewalks, parks or other property on or through which it is desired, the terms of such grant and the time at which the city council will act upon such application. (o) Employ or cause to be employed a certified public accountant to examine and audit all books of account and pertinent records of all officers, employees, and agencies of said city relative to the financial affairs of the city whenever and as often as the city council shall consider proper, and shall fix his compensation. The compensation of such accountant may be fixed on an hourly or other basis before, after, or at the time of his employment. It shall require at least one examination and report every year. (p) Pave or otherwise improve the whole or any part of any street, sidewalk or alley of said city, without giving any railroad company, or other property holder or occupant on the street the option to pave or otherwise improve the same or any part thereof by themselves or by contract. (q) Define a nuisance in the city and provide for its abatement. The recorder's court of the city shall have jurisdiction of all nuisance abatement proceedings in the city. (r) Remove any building, stall, booth, tent, awning, steps, gate, fence, post, wire, stump, tree, structure, pole, or other obstruction or nuisance in a public street, sidewalk or way or so near thereto as to constitute a defect or render the city liable in damages for not removing it, or cause the aforesaid to be removed at the owner's expense if the owner shall fail or refuse to remove the same within such reasonable time as may be fixed by order of the city recorder, or mayor when acting as recorder, and execution shall issue against said owner for the expense thereof as in case of executions for unpaid taxes, and said owner shall also be subject to punishment for maintaining a nuisance. (s) Regulate, lay out, open, relocate, straighten, improve, grade, and control old and new streets, lanes, alleys, street
Page 3234
curbing, street crossing and sidewalks, and no person or corporation shall at any time hereafter lay out, locate, relocate, open, extend, or close any street, lane, road, alley, way, sidewalk, park or square contrary to the plan of the city nor without the consent of the city council, and any application for this purpose shall, with an appropriate plat, first be filed with the city engineer or such officer as the city council may designate by ordinance, and notice thereof shall be given the public or parties in interest by publication of notice as required by law and the ordinances of the city. If such application is granted, the owner shall relinquish all rights and titles to the area involved and the same shall pass to and become vested in the city, and all management and control over the same shall pass unquivocably to the city. (t) Impose and collect a license and a tax on dogs within the city in such a manner and mode as it may deem best. (u) License electricians, plumbers, contractors and others and to require examinations as conditions precedent to granting of such license; create examining boards and prescribe by ordinance the minimum requirements in such examinations, and to appoint the members of such boards, provided, however, this section shall not be construed to authorize the adoption of any electric code which applies to the installation, repair, or maintenance of electric wires, apparatus, equipment or devices by or for a utility rendering common carrier communication services. (v) Condemn or cause worn out sewers, street pavement, street curbing, or sidewalks within the city to be condemned, reconstructed, replaced or repaired, as the case may require, at the expense of owners of lots of real estate abutting thereon (or against the real estate and owner or owners thereof for whose sole benefit such improvement exists in case of sewers laid solely for the benefit of persons other than owners of real estate abutting thereon), and assess the cost thereof (or in case of street paving such part of the costs as the city council shall deem just and proper) against such abutting lots of real estate and the owners thereof (or in cases of sewers constructed solely for the
Page 3235
benefit of a person or persons other than abutting lot owners against other real estate, and the owners thereof for the sole benefit of which such sewer exists), as in the case of original construction of the same kind of improvements. (w) Provide, by ordinance, a civil service system for city officers and employees and/or provide by ordinance for a system of retirement for city officers and employees, which retirement system may be that of old age and survivor's insurance. (x) Regulate the subdivision of land in the city by requiring and regulating the preparation and presentation of preliminary plats, by establishing minimum improvements to be made or to be guaranteed to be made by the subdivider, by setting forth the procedure to be followed by the planning commission in applying rules, regulations and standards, and by providing for penalties for violation of aforesaid rules, regulations and standards. Section 10. Regulating vehicular traffic. The city shall have power and authority to regulate vehicular traffic and relieve congestion of the same by use of devices known as parking meters, by means of which the time a vehicle occupies a designated area for parking in a street is measured by a timing device which is operated by depositing a coin therein, and to use the proceeds from the operation of parking meters to pay for off-street parking facilities or to contract with one or more other persons, firms or corporations to provide such off-street parking facilities, and to rent such facilities and use the rents therefrom to further provide off-street parking for all kinds of vehicles. Section 11. NuisancesOrder adjudging and abatement. 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 the city to be adjudged a nuisance and for its abatement at the owner's expenses upon his failure or refusal to abate same within ten days after written notice from the city to do so. Section 12. SameAbatement notice to non-residents. In nuisance abatement proceedings by said city in the recorder's
Page 3236
court of said city, where the nuisance consists of a condition or conditions of property of an individual residing without the limits of the city or of a corporation having its office without the limits of the city, notice shall be served upon such owner or his agent within Hall County, if either can be found within the county, but if said owner cannot be served in such manner, a warrant for the arrest of such individual owner shall issue against such owner and shall be executed by any sheriff, deputy sheriff, constable, marshal, policeman or coroner of any city, town or county in this state, and the city recorder of Oakwood shall cause such nuisance to be abated at the expense of such owner, and an execution for such expense shall be issued by the city clerk, which execution shall be levied on any real estate or personal property of the accused which may be located within the city or wherever it may be found, and such expense and execution shall constitute a lien against all property of such accused owner, which lien shall be prior and superior to all other liens except liens for taxes. Property levied upon under such action shall be advertised and sold as property is sold for taxes in the city, unless such levy is arrested by affidavit of illegality or other appropriate proceedings, and all further proceedings in relation to such execution shall be the same as in case of executions of the city for street paving costs and similar assessments. Section 13. Subpoena power generally. The city council, 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 in cases in which they are specially authorized by law or ordinance) shall have power and authority to compel the attendance of witnesses and the production of relevant and admissible documents in proper cases, and any person failing or refusing to attend as a witness or to produce relevant and pertinent documentary evidence within his power, custody or control when duly notified or called upon to do so in a proper case shall be subject to punishment prescribed by ordinance of the city. Section 14. ExecutionsIssuing and carrying out. All executions for the enforcement or collection of fines, assessments,
Page 3237
forfeitures, public improvement costs or other claims, demands, or debts, except ad valorem taxes, shall be issued by the city clerk and bear teste in the name of the mayor or mayor pro tempore (unless otherwise provided), and shall be directed to the city marshal, chief of police, all police officers of the city, and to all and singular the sheriffs and constables of this State, and shall state the purpose or purposes for which issued, and shall be made returnable to the city council ninety (90) days after the date of its issue; and it shall be the duty of the city marshal or other levying officer into whose hands such executions are placed to levy the same, to advertise the sale of the property so levied upon, and to sell the same in the same manner as sheriff's sales of real estate and constable's sales of personal property, are levied, advertised, and sold under common law executions, as nearly as is practicable. In such cases, the defendant in execution shall have the right to file an affidavit of illegality if such execution shall have issued illegally or if it is proceeding illegally in either of which cases such execution shall be returned by the levying officer in the Superior Court of Hall County for trial as in other cases of affidavit of illegality; provided bond shall be made as in other cases of illegality. Such sale shall have the same force and effect as a sheriff's or constable's sale of similar property, and the officer making such sale shall have the same power as a sheriff to put purchasers in possession. Whenever at any such sale no one present shall offer as much for the property levied upon as the amount of such execution together with all interests and costs thereon, after such property shall have been offered a reasonable time the city, through its authorized agent, shall bid on such property and shall purchase the same on behalf of the city for not more than the amount of such execution and costs, if the value of such property is sufficient to cover such principal, interest and cost, and the marshal or other officer making the sale shall make and deliver to the city a deed to the property so sold, and the title thus acquired by the city shall be and become perfect and valid when the owner's right of redemption, if any, shall have expired, and the marshal or other officer making the sale shall put the city in possession, and the city council shall have no right or authority to divest or alienate the
Page 3238
title of the city to the property so purchased except by public sale for cash to the highest bidder in the manner prescribed by law or by ordinance of the city. Section 15. SameForms. The forms of executions for taxes, costs of construction of streets, street curbing, sidewalks and sewers and for repairs or improvements thereof and for fines and forfeitures in the recorder's court of the city and for any other expenses, costs, charge, license, or assessments shall be prescribed by ordinance, provided this section shall not invalidate any form now in use by the city. Section 16. UtilitiesFurnishing services and facilities. The city shall have the power and authority to operate, enlarge, expend, extend, improve, construct, lay, maintain, remove, repair and replace water and natural gas lines, sewer and sanitary systems and facilities, within and without the city, and to charge, contract for and receive compensation for such service, and on such terms and conditions as may be prescribed by the city ordinance, and for such purposes the city shall have the power of eminent domain which it is hereby authorized to exercise to acquire by condemnation any lands, easements, rights of way and other properties or rights therein deemed needful or convenient for any purposes when necessary to acquire the same. Section 17. SameOwning, maintaining and operating waterworks and gas system. The city shall have the right, power and authority to own, maintain and operate a system of waterworks, a natural gas system, and distribution system, and to purchase and sell water and gas and fix rates for the aforementioned and to develop, maintain and operate parks and recreational facilities. Section 18. SameContracting to furnish. The city council shall have power and authority to make or cause to be made contracts to furnish customers with water and gas within and without the territorial limits of the city when this can be done without adversely affecting the inhabitants of the city.
Page 3239
Section 19. SameJurisdiction. The city shall have complete power, authority and jurisdiction for all purposes over all of the lands on, over, or through which trunk or intercepting sewer, gas, water and/or facilities have heretofore been or may hereafter be constructed and maintained by the city or over which an easement is secured by the city and which it is the duty of the city to inspect, improve and maintain within or within the limits of the city; said power, authority and jurisdiction shall extend the full distance of said lines or facilities and a specified number of feet, to be determined by the mayor and council, in all directions from same as well as over the land purchased by said city for the location and maintenance of such facilities, and all such lands are hereby incorporated in and made a part of said city, except such as is located within the corporate limits of another municipality. Section 20. SameLien for charges. For water and gas furnished and for all sewerage and sanitary services rendered, said city shall have a lien against the property served by said utilities and services; said lien shall run from the date the contract is made or the services commence up to and until all charges therefor shall have been paid in full. Section 21. SameReferendum for sale of facilities. No sale, conveyance or disposition by the city of its water and/or gas properties and franchises, or of its sewer system, or of any interests therein shall ever be of any force or effect unless or until approved by the duly qualified voters of the city voting at an election specially called for this purpose; a notice of which election shall be published once a week in the official newspaper of the city for four weeks next preceding such election, which notice shall state the name of the proposed buyer, the terms and conditions of the proposed sale, the date of the election, the location of the voting precincts, and such other information as the city council may order. Section 22. Election of mayor and council. On the first Wednesday in December, 1966, and on said date biennially thereafter there shall be an election for the office of three councilmen. On the first Wednesday in December, 1967, and
Page 3240
on said date biennially thereafter there shall be an election for the office of mayor and two councilmen. The terms of office of the mayor and each of the councilmen shall be for two years and until their successors are elected and qualified. 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 the use of managers in said elections and pay the election managers for their services. 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 23. Vacancy in office of mayor, councilmen. In the event there shall occur a vacancy in the office of mayor or councilmen, caused by the death, resignation or removal of the incumbent, and there remains more than ninety (90) days before the expiration of the term of said mayor or councilman, the city council shall immediately call an election to fill such vacancy which election shall be called to be held within ten days. In the filling of such vacancy they shall give due and timely notice by appropriate notice and advertising. In the event there occurs a vacancy in the office of mayor or councilmen and there remains less than ninety (90) days before the expiration of such term, the mayor and councilmen as soon as thereafter possible, shall elect some qualified citizen to fill such vacancy and he shall hold office until the next regular municipal election. Provided, however, that should a vacancy occur in the office of
Page 3241
mayor from one of the above causes, the mayor pro tem. shall assume all of the duties of the office of mayor until the vacancy is filled by the election aforesaid. Section 24. Qualifications of mayor and councilmen; oath. (a) No person shall be eligible to qualify or hold office of mayor or councilman of said city unless he shall have been a resident thereof for a period not less than one year immediately preceding the election in which he is to be a candidate; and shall be a qualified voter in the municipal elections for officers of said city; and shall qualify as a candidate by filing his name with the city clerk and by giving to the city clerk, in writing, the oath hereinafter prescribed; and shall not be indebted for any tax due said city which is more than twelve months past due. (b) Any person desiring to qualify as a candidate for office of mayor or councilman in said city shall take the following written oath, setting forth the information called for therein, which oath shall be kept on file in the city clerk's office: I do solemnly swear that I have resided in the City of Oakwood, Hall County, Georgia, for a period not less than one year immediately preceding the election in which I am a candidate; further that I am a qualified voter in the municipal elections for officers of the City of Oakwood; further that I am not indebted to the City of Oakwood for any tax which is more than twelve months past due; so help me God. Section 25. Oath of office. On January 1, or within 10 days thereafter, after the election of said mayor and councilmen, and before they enter upon the discharge of their official duties, the mayor shall, before some officer authorized to administer oaths, take and subscribe the following oath: I do solemnly swear that I will, to the best of my ability, discharge the duties of the mayor of the City of Oakwood during my continuance of office, so help me God, and the mayor, after being so qualified, shall have full power and authority to administer a like oath to each member of the council. Section 26. Mayor's duties and powers. Said mayor shall be the chief executive of said city; he shall see that all
Page 3242
laws, ordinances, resolutions and rules of said city are faithfully executed; he shall have general jurisdiction of the affairs of said city. He shall have control of the police of said city, and may appoint special policemen, when, in his judgment, it is necessary. He shall have the same power as the justice of the peace, to witness and attest papers, to administer oaths, to issue criminal warrants and to hold courts of inquiry; he may commit offenders tried before him as a court of inquiry, or may admit them to bail in cases where a justice of the peace has power to bail. He shall have the right to remit or reduce the fines imposed by the recorder's court imposed upon defendants charged with violating any of the city laws; he shall have authority to pardon all offenders convicted before the recorder's court; he shall have authority to temporarily suspend any city officer, reporting his actions and his reasons therefor to the next regular or called meeting of the mayor and council, who shall hear all of the facts of the case and by a majority vote may either discharge, suspend for a definite term or reinstate said officer. The mayor shall be clothed with the power of veto; it shall be his right to veto all ordinances, resolutions, permits and privileges passed on or granted by said council if he sees fit to do so, and said veto shall in no wise be affected except by a two-thirds vote of council. Section 27. Salaries. The mayor, recorder and each member of the council shall be paid such salaries for their services as may be fixed each year by the mayor and city council in December of each year prior to the annual election, to apply to the ensuing term of office. The salary of the mayor shall not exceed four hundred dollars per annum; the salary of the recorder shall not exceed three hundred dollars per annum; and the salary of the councilmen shall not exceed one hundred dollars per annum, which amounts shall not be increased or diminished during the terms of office. Section 28. Mayor Pro Tempore; election of and duties. At the first regular meeting after election and organization, the council shall elect some one of their number as mayor pro tempore who shall preside over their body in the absence
Page 3243
of the mayor and shall be clothed with all the rights and powers of the mayor during the absence of the mayor. Before entering upon any of the duties as such mayor pro tempore, he shall take such oath as the council shall prescribe for the faithful discharge of his duties; in the event of the absence of both the mayor and mayor pro tempore, the council shall elect a chairman from their body who shall be clothed with all the rights and powers of the mayor and shall serve during the absence of both the said mayor and mayor pro tempore upon his taking the same oath as mayor. In case of the death, resignation, removal, or disqualification of the mayor, the mayor pro tempore upon taking the oath as mayor shall serve as mayor with all the rights, powers and duties of the latter officer. Section 29. Municipal officers. The mayor and council at their first meeting in January of each year, or as soon thereafter as practicable, shall elect the following officers, a majority of the votes cast being in every case sufficient to elect, to-wit: A clerk, treasurer, a chief of police and as many other regular policemen as the city council may deem proper to elect, a recorder, a city physician, a city attorney, a superintendent of lights, waterworks and sewerage, a street superintendent and such other officers as the mayor and council may see fit to elect, and the said mayor and council may prescribe by ordinance such officers as they may deem necessary for the best interest of the city, and shall by ordinance prescribe the duties, fix the bonds and fix the compensation of all city officers elected by their body, each of the said officers before entering upon the discharge of their duties shall give bond and take and subscribe an oath to discharge the duties of the office to which he has been elected. Section 30. Terms of office; removal. All officers elected by the mayor and city council, and all officers provided for by city ordinances shall hold their office for one year and until their successors shall have been elected and qualified, provided only, that all such officers may be subject to removal from office at any time before the expiration of their term of office by a two-thirds vote of the mayor and members of the city council, however, the city shall not become
Page 3244
liable to any officer removed from office in the manner provided for any sum whatever on account of salary or other compensation. Section 31. Combination of offices, authorized. The mayor and city council may make provisions by ordinance to combine two or more of the city offices so that one person may hold and discharge the duties of more than one office, provided, however, that no member of the city council shall be eligible to hold any other municipal office during the term for which he was elected. Section 32. Council meetings, time and place; presiding officer; quorum. The mayor and council shall meet for the transaction of business at such times and places as they may prescribe. At all the meetings of the mayor and council, the mayor, if present, shall preside, and he may vote in all cases of a tie; he may also vote in all elections for officers who are elected by the board, whether there be a tie or not, the mayor and two members of the council to constitute a quorum for the transaction of business. A less number, in the absence of a quorum, may adjourn a regular meeting to future time. Section 33. Power to enact ordinances; maximum penalty. Said mayor and council shall have full power to pass all ordinances, by-laws and regulations which they may deem necessary to the good government of said city, the protection of property, peace, good order, health, comfort and convenience of the citizens thereof, and to fix suitable penalties for the violation of the same. They may provide for punishing violators of their ordinances, by-laws, resolutions by fine, imprisonment in the city prison, or working in the public works camp; the fines in no case to exceed five hundred dollars ($500.00) and the imprisonment in the city prison not to exceed six months, and sentence in the public works camp not to exceed six months, and either one or all of said penalties may be imposed at the discretion of the recorder's court.
Page 3245
Section 34. Failure or refusal to vote on measure. The failure or refusal of a member of the city council or of any commission, committee, board, bureau or agency of the city to vote when the proper time comes to vote, on a question pending before such city council, commission, committee, board, bureau, or agency, at a meeting legally held and at which such member is in attendance, shall be construed as a vote in favor of the pending proposal. The failure or refusal of a majority of the members of any body duly convened shall be counted as votes in favor of the measure under consideration and amounts to its adoption. Section 35. Ordinances, by-laws, rules and regulations, passage for good order, peace, health and general welfare. The said mayor and council shall have the authority to make and pass such ordinances, by-laws, rules and regulations for the government of said city as may be necessary and proper to carry into effect the powers herein enumerated and to provide for the good order, peace, health and general welfare of said citizens of said city as the mayor and council may deem proper and necessary, being also authorized to appoint such committees of counsel as may be necessary and such boards, bureaus and officials as may be necessary to carry into effect the powers herein granted. The said mayor and council shall also have the power and authority to appropriate and pay out such funds as may be necessary for carrying into effect the powers above granted. Section 36. Committees of council. The mayor and city council may provide by ordinance for such committees as they may deem fit for the administration of the municipal affairs of said city, prescribing the duties of such committees and define their authority. Section 37. ImpeachmentCauses. If the mayor or any member of the city council of said city shall be guilty of malpractice, willful neglect of their duties, abuse of their powers, or any other unbecoming conduct, they shall be subject to impeachment by the city council, and upon conviction, shall be removed from office. Section 38. SameTrial. In impeachment trials before the city council, the affirmative vote of at least four members
Page 3246
shall be required to convict, and the mayor shall be entitled to vote, except in case he is on trial, in which case he may not vote. The city recorder shall preside in all impeachment trials unless he is disqualified, in which case the presiding judge of the Superior Court of Hall County shall designate some qualified lawyer to preside over such trial, but such officer presiding over said impeachment trial shall not vote, even in case of a tie. The city recorder shall not be qualified to preside over such impeachment trial unless he shall have been engaged actively in the practice of law for at least five years next preceding such trial. On an impeachment trial, a tie-vote shall acquit the accused. An impeachment resolution against the mayor shall not be subject to his veto. A judgment of conviction in an impeachment proceeding shall vacate the office of the convicted mayor or councilman. Section 39. Regulating use of streets. The city council shall have power and authority by ordinance, to tax, license and regulate the operation of automobiles, railroad trains, steam engines, locomotives, street cars, buses, trolley cars, bicycles, motorcycles and other vehicles within the city limits and fix maximum and minimum speed limits for them, and to prescribe both minimum qualifications of operators of such vehicles and the manner in which the same may be operated, and to require such machines and their owners to be registered, and said council may make such other provisions as may seem prudent for the safety of the driver, passengers and the public. Section 40. Regulating charitable solicitations. Soliciting charity or relief campaigns within the city shall be subject to ordinance regulation by the city council. Section 41. Regulating the sale, storage and keeping of inflammables and explosives. The mayor and council shall regulate by ordinances the sale, storage and keeping of gasoline, kerosene, gunpowder, dynamite, nitroglycerine and other inflammable or explosive materials within the city limits. Section 42. Providing off-street parking facilities, authority. The city council shall have the power and authority
Page 3247
to construct, maintain and operate off-street parking facilities, and to acquire land and other necessary property for such purposes and to charge, contract for and receive rentals and parking fees for the use of such facilities and parking spaces therein. Section 43. City ClerkSecretaries to agencies. The city clerk may be required to act as clerk or secretary to any board, commission, committee, agency or authority of said city. Section 44. SameConsolidating office of clerk with other offices. The office of city clerk may be combined with any other city office or offices in the discretion of the mayor and city council. The person appointed to such combination of offices shall have, during the time such offices are consolidated, all the rights, powers and authority and shall discharge all of the duties of said offices but shall receive the salary of only one. Section 45. Recorder's court. The police or mayor's court for the trial of offenders against the laws and ordinances of the City of Oakwood shall be known as the recorder's court, which court is hereby created; the mayor and council are authorized and empowered to elect a recorder to hold said court, fix his qualifications, terms of office, and compensation. In the event there is a vacancy in the office of mayor the authority and power given hereinabove shall be vested in the council. Such election shall be made within thirty days after the approval of this Act, and the mayor shall continue to serve until the recorder is elected and qualified. The recorder's court shall begin immediately upon the election and qualification of the recorder. Said recorder so elected shall take such oath as may be prescribed by the mayor and council. Any vacancy in the office of city recorder shall be filled by the mayor and council. Such recorder, and in his absence the mayor, and in the absence of the recorder and the mayor, then the mayor pro tem., and in the absence of all three, any one or more members of the council may hold said court, and may exercise all the powers conferred by law upon the recorder, and may punish for any violation of a city law or ordinance by a
Page 3248
fine not exceeding one hundred dollars ($100), imprisonment in the city jail, or imprisonment in the county jail by permission of the county authorities not exceeding sixty days or work on the street work crew, or other public work under the supervision of the chief of police or the superintendent of the street department, not exceeding sixty days, any one or more, or all of these at the discretion of the trial court. 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 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 abide 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 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 Hall County, as is provided for in code sections 19-203 to 19-216, both inclusive, Code of Georgia of 1933, and any Act amendatory thereof. The clerk of the City of Oakwood shall be eligible to be elected as recorder but neither the mayor nor any member of the council shall be eligible to be elected as recorder. 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 3249
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 Oakwood, 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 Oakwood 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 Oakwood in the 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. Copies of such rule shall be served upon such person or persons to whom it shall be directed at least five
Page 3250
days before the return day 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 forfeiture 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 Oakwood 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 46. Election for mayor and council. On the first Wednesday in December of each year, there shall be held in the City of Oakwood at some public place designated by the mayor and councilmen, a general election to fill vacancies in the offices of mayor and councilmen, whose terms of office shall expire with the end of that calendar year. At all such elections the polls shall not be opened earlier than seven o'clock a.m., and shall close at seven o'clock p.m. Section 47. Voter registration. All persons qualified to vote for members of the General Assembly and who are registered voters in the County of Hall and who shall have resided six (6) months within the city limits of the City of Oakwood, 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,
Page 3251
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 officer named by the mayor and council, shall allow said person to enter upon the registration book his or her name, age, residence and occupation. Said names shall be alphabetically arranged in the register as nearly as possible. The 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 book of all persons who have died, moved without the city, or otherwise become disqualified to vote, and such list when certified by the city clerk, shall be the official list of the qualified voters for said elections, and shall be furnished as such to the election manager. 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 respect govern where in conflict with this charter.
Page 3252
Section 48. Preservation of election ballots. In all city elections after the votes have been counted by the election managers, they must sign a certificate stating the number of votes each person voted for received, which certificate shall be delivered to the city clerk at the city hall not later than ten o'clock in the morning after the said election. The ballots shall not be examined by the managers or bystanders, but shall be carefully sealed in a strong envelope or box, together with all tally sheets which must bear the signatures of the managers. Said box or envelope shall then be securely sealed with the names of the managers across the seals thereof and delivered immediately after the completion of the election (and the counting of the ballots) to the ordinary of Hall County, by whom they shall be kept, and who shall securely lock same in his vault and they shall be kept unopened and unaltered for a period of thirty days, after which time if said election is not contested, the said ballots shall be destroyed by said ordinary, without examining the same himself, or permitting others to do so. And if said ordinary or any other person shall violate any of this section he shall, upon conviction, be punished as provided in code section 27-2506 of the Code of Georgia of 1933, as amended. Section 49. Power of eminent domain. The city, as a body politic, shall have the full power and authority to acquire, by the exercise of the power of eminent domain, any real property or any interest therein, within or without the corporate limits of the said city, which it may deem necessary for any corporate purpose. Section 50. Power to condemn land and property for public use. The city shall have the power and authority to condemn under the rules and methods and regulations provided by law, land and property for any public use, to-wit: for streets, alleys, sidewalks, ditches, drainage, public playgrounds, parks, public libraries, waterworks, cemeteries, jails and for any and all public uses, when needed. Section 51. Streets, powers conferred. Said mayor and council shall have the superintendence and control of the streets, sidewalks, bridges, and alleys and of the public
Page 3253
square, parks and cemeteries of said city, and may prohibit or remove all unlawful obstructions of or encroachments thereon or interference therewith. They are vested with the power to lay out new streets or alleys; to widen or straighten any of the streets or sidewalks or alleys of the city. Said mayor and council shall have the power and authority to pave or otherwise permanently improve the sidewalks of said city with whatever material and in whatever manner they deem proper and best and to assess one-half the cost of so paving or otherwise improving the sidewalks, including all necessary curbings, against the real estate abutting on the sidewalk so paved or otherwise improved, and to enforce the collection thereof they shall have power to issue executions against the owner or owners of said abutting property, as city tax executions are issued, and to order, levy on and sell the abutting property. Section 52. Control of streets, sidewalks and bridges. The mayor and council shall have exclusive control of the streets, sidewalks, and bridges of the city; they may enact such ordinances as they may deem best for the regulation of traffic upon said streets, sidewalks and bridges, and provide suitable punishment for the violation of these ordinances. Section 53. Streets, powers generally. The city shall have the power and authority to open, lay out, grade, widen, construct, pave, repave, curb, and otherwise permanently improve any and all streets, sidewalks, and ways, and to maintain, relocate, repair, repave, extend, abandon or close them, and to construct, maintain, repair, replace and remove street curbing, sidewalks, alleys or ways. To provide funds for these purposes, all sidewalks, curbing and service sewer construction costs, except costs of service sewers which cannot serve the abutting real estate nor the owners thereof, shall be assessed against the abutting real estate and owners thereof, as previously provided in section 51, but only on the side of the street on which such improvements are made, if on one side only. One-third of the cost of street construction may be assessed against abutting real estate and owners thereof on one side of such street, and one-third against abutting real estate and the owners thereof on the
Page 3254
other side, the city paying the remaining third. In real estate subdivisions all street construction costs shall be assessed against the abutting real estate and owners thereof. Cost of maintenance and repair of all city streets shall be paid out of the city treasury, except in special cases provided for by the city ordinances. Section 54. Bond issues authorized for street improvements. The city may, in the manner prescribed by law, provide by ordinance for the issuing of bonds for enlarging or extending the waterworks, sewerage, natural gas, street and/or other public improvements. Section 55. Franchises. The mayor and council is hereby vested with the right to exercise and control franchise rights within the corporate limits of the city over all public utility corporations. Section 56. Utilities, referendum required for sale of; rights-of-way; easements. (a) The city shall continue to supply all the public utilities of said city, to-wit: waterworks, sewerage; and for such purposes the mayor and city council shall be invested with all the authority to enlarge such systems of public utilities as they may deem necessary, and they may have authority to prescribe by ordinances for the government and regulation of all public utilities except those regulated by the Public Service Commission. Provided, that before said mayor and council shall dispose of any one or all of the herein named public utilities by absolute sale in fee simple, an election shall be called submitting the matter to the qualified voters of said city for their approval or disapproval. Said election to be called, held, and the result determined under the election laws now in force, or that may be hereafter prescribed for creating a bonded indebtedness against said city. (b) The city shall have the power and authority to extend, construct, maintain and operate its water and sewerage systems in all directions beyond the corporate limits of said city, as the same now exist or may hereafter be established; and the city shall have authority to furnish water and sewerage connections to persons, firms and corporations
Page 3255
within and without the corporate limits of said city, and to charge for the same; to make reasonable rules and regulations, and the city may make different charges for the use of such utilities within and without the corporate limits of said city. (c) The city is hereby authorized and empowered to acquire, by contract, purchase, or condemnation, rights-of-way, easements, and privileges for water and sewerage systems within the corporate limits of the city, and without the corporate limits of the city in any direction beyond the corporate limits of the city as the same now exist or may be hereafter established. (d) The city is hereby authorized to purchase, construct, operate and maintain a system for the sale and distribution of natural or other gas within the city limits and in any direction beyond such corporate limits as now exist or as shall hereafter exist, and in connection therewith the city is authorized to acquire, by contract, purchase, or condemnation, all rights-of-way, easements, and property necessary to carry out these purposes; provided, that the power of condemnation granted in this section shall not apply to property within the limits of any other municipality, except with the prior approval of the mayor and council of said municipality. The city is hereby authorized and empowered to furnish and supply gas and gas services to any person, firm or corporation at its distribution plant in the city or at the point from which said city acquires its supply of gas for serving non-residents of said city, and to fix the rules and regulations under which the same may be furnished, and likewise fix the terms on which the same are to be furnished and the manner of payment therefor, and the charges to be paid therefor. Section 57. Fiscal year. The fiscal year of and for the city shall be from the first day of January through the thirty-first day of December of each year. Section 58. Budget. No money shall be expended by the mayor and council during any year until a budget has been prepared and adopted, as herein provided. The budget shall
Page 3256
include in its anticipations for the year a sum not to exceed the normal revenue collections by the city from all sources during the preceding year. The council shall appropriate a sum sufficient to cover the debt service, including the sinking fund and interest on bonded indebtedness, which sum shall not be diverted to any other department or departments by the mayor and council during the year. Should the income of the city be decreased by law or otherwise, it shall be the duty of the mayor and council to immediately adjust its budget so as to comply with such decreased revenue. In the event of an increase in revenue, which increase has become definite and reasonably certain by an increase in tax rate or the schedule of charges for city services, the mayor and council may revise the budget accordingly and take such anticipated receipts into consideration in the budget. Section 59. Transfer of funds. After the budget has been adopted, the mayor and council may transfer or reallocate funds, with the exceptions of appropriations for debt services. Section 60. Deficit. Should at any time during any year the expenditures exceed the revenue collected, and a deficit be created, it shall be the duty of the mayor and council, before appropriating any other sum for any other purpose, to appropriate a sufficient sum to immediately discharge any such deficit which has accrued during the preceding year. Section 61. Audit of finances. The mayor and council are hereby required, at the end of each fiscal year, to have an annual audit made covering all of the financial transactions made and entered into by said mayor and council for that year. Section 62. Taxes, power to levy and collect. The said mayor and council may levy and collect for city purposes a tax not to exceed one dollar on every one hundred dollars value of real estate, stock and trade, and all other property therein that may at the time be taxable by the laws of Georgia. The said mayor and council shall also have power to levy and collect out of the property aforesaid such additional
Page 3257
tax as may be necessary to provide for the payment of the principal and interest of any bonded debt of said city now existing or hereafter to be created by said city. Section 63. City Tax Assessors; returns of assessments, etc.; appeals. The mayor and council shall annually appoint three disinterested freeholders, who shall be discreet, upright persons, citizens and qualified voters of said city, and owners of real estate therein, as city tax assessors, whose term of office shall be one year, and who shall be sworn to assess the real and personal property, including notes, bonds, accounts, and every other species of property of said city at a fair market value, according to the best of their skill and knowledge. The mayor and council shall have authority to prescribe rules for the government of said assessors. Said assessors shall make returns of the assessments made by them to the said mayor and council each year, thirty days before the time for collecting taxes. When said return has been made, said mayor and council shall appoint a place and time for hearing objections to the assessments, said objections to be heard by said mayor and council, of which public notice shall be given as may be prescribed by ordinances, and the recorder shall give each owner of property whose tax returns have been increased at least five days' notice of such hearing, stating therein the amount of such increase. If the property has been given in by an agent, executor, administrator or guardian notice to such agent, executor, administrator or guardian shall be sufficient. If the owner is not a resident of said city and has no agent residing therein, the mayor and council shall prescribe by ordinance what notice, if any, shall be given. Said mayor and council shall have the power to provide by ordinance for assessing all property, both real and personal, not returned for taxation, and for double taxing defaulters. Such city tax assessors shall take such oath and receive such compensation as the mayor and council shall prescribe. Such city tax assessors shall have the power to require all taxpayers in said city to furnish them with a list of all notes, accounts, mortgages, stocks, bonds and other securities and investments, when in their opinion their production is necessary for a correct and true assessment. All assessments made by said assessors shall become final if no
Page 3258
objection is made on or before the time set for a hearing of objections by the mayor and council, noticesuch as the mayor and council may, by ordinance, prescribehaving been given of such hearing; and if no objection is made at the said hearing to any assessment, the decision of the mayor and council, on the hearing of subjects, may increase or decrease the assessment as made by the city tax assessors, and in all cases the decision of the mayor and council is final; the said board of assessors, as well as the mayor and council, shall have authority to punish for a contempt any person failing or refusing to furnish any of the evidences of investment, such as notes, accounts, stocks, bonds and mortgages heretofore set out. Section 64. Defaulters, back taxes, double taxing defaulters. That in case any property which is subject to taxation was not assessed, or for any reason has not been assessed in any past year, the city tax assessors may, at any time, assess said property for said year or years, and double tax it if there has been a failure to return it for taxation as required by law, and if the mayor and council have provided for double taxing of defaulters, execution shall then issue therefor, as in other cases, at the rate obtaining the several years in which no taxes were paid. This Section shall apply to the assessment of property which before the passage of this Act in any year was not assessed for taxation, or was not returned for taxation and taxes collected thereon, as well as property which in the future may be omitted for any cause from return or assessment, and the collection of taxes omitted in any year. The mayor and council may provide by ordinance for notice to parties whose property has been or may be assessed for back taxes, and the hearing of any complaint. All assessments referred in this section shall be made by the city tax assessor. Section 65. License tax, authority to levy. The mayor and council shall have full power and authority to license, regulate, control or prohibit theatrical exhibitions, merry-go-rounds, circuses, dance halls, skating rinks, shows and exhibitions of all kinds, drays, automobiles, jitneys, taxis, and public or private vehicles of all kinds, traveling vendors
Page 3259
of patent medicines, soaps, notions and all other articles; also hotels, boardinghouses, restaurants, lunch stands, fish stands, or markets, meat markets, mercantile establishments, chain stores, laundries, billiard, pool and other kinds of tables, tenpins, shooting galleries, and bowling alleys, slot machines or any games operated by coin-in-slot devices for carrying on games, as well as vending machines, generally; also bakeries, dairies, barbershops, livery stables, sale stables, slaughterhouses, tanyards, garage or motor vehicle repair shops, blacksmith shops, gins, sawmills, planing mills; auto auctioneers, peddlers and pawnbrokers; all agents of fire, health, accident, indemnity, casualty and life insurance companies; the sale of all kinds of beverages, cigars, cigarettes, and tobacco products of all kinds; also retailers of malt, vinous, and spirituous liquors; also dealers in and/or dispensers of gasoline, either at wholesale or retail, from tanks or otherwise; and all businesses, occupations, professions, callings, trades, or avocations which, under the laws of the state, are subject to license. The city shall have the power to require registration of, to assess and to collect a license tax on, all such businesses, etc., and all other businesses, trades, professions, occupations, or callings conducted or engaged in within the corporate limits of the city, and such occupation tax or license tax shall constitute a lien upon all the property of the taxpayer or person liable and shall take rank and be enforceable in the same manner as ad valorem taxes due the city; and the city may require the registration of, and the payment of license tax on, all such businesses, etc., as a prerequisite to the right to operate or engage in said business in the city; and the city shall have power to punish anyone conducting or engaging in any such business without first registering and paying said license taxes. The city shall have full and complete power to provide by ordinance for classification of all classes and businesses, and all other rules and regulations necessary and proper in the premises. Section 66. Executions; fi. fas. In all cases where any taxes, fines, or license fees are not paid when due, the tax collector shall issue executions against the delinquents, which executions shall be directed to the chief of police of said city and his deputies, and it is hereby made the duty
Page 3260
of the chief of police and his deputies to proceed to levy and collect all such fi. fas., as in the case of fi. fas. issued for the state and county taxes. To any execution issued by the city, the defendant shall have the right to file an affidavit denying for any reason that the whole or any part of the amount for which the execution issued is due, stating the reason why the same is not due by and from the defendant, and stating what amount is admitted to be due, if any; and said amounts admittedly due shall be paid before the affidavit shall be received for the balance; and said affidavit so received shall be returned to the Superior Court of Hall County, and there be tried and the issue determined as in cases of illegality, subject to all the penalties provided for in cases of illegality for delay. Section 67. Authority to adopt codes. The city council is hereby authorized to adopt, or incorporate by reference in an adopting ordinance, any code relating to a subject in regard to which the city council has authority to legislate. Code as used in this section means a printed or otherwise reproduced compilation of rules and regulations which have been prepared by a technical trade association or group, and shall include, but without being limited to, the following: building codes, plumbing codes, electrical codes, health or sanitation codes, fire prevention codes, together with any other codes embracing rules or regulations pertaining to subjects which are proper municipal legislative matters. Prior to the adoption or incorporation by reference of any such code, at least three (3) copies of same shall be filed in the office of the city clerk and shall remain there on file subject to public inspection so long as such code remains in effect. Any penalty clauses contained in such codes may not be adopted by reference, but shall be set forth in full in the adopting ordinance. Amendments to or revisions of such codes may be adopted or incorporated by reference in the same manner as authorized for their original adoption.
Page 3261
The city council is hereby authorized to appoint officers, boards and commissions to administer and enforce codes adopted under authority of this section. No electrical code so adopted nor the rules nor regulations promulgated in connection therewith, shall apply to communication equipment installations made by or for a utility common carrier communication services and required by it to be utilized as a part of its plant in the rendition of its duly authorized services to the public. Section 68. Donations for public institutions. The mayor and city council shall have authority to make donations out of the funds in the city treasury, not otherwise appropriated, for the support of the poor, for public libraries, and for public hospitals, public rest rooms and other institutions of like character. Section 69. Group insurance for city officers and employees, authorized; deductions. The mayor and council of said city is hereby authorized and empowered to make deductions periodically from the wages and salaries of its employees and officers, including the mayor and council themselves, with which to pay the premium for life, health, accident, hospitalization, or annuity of such officers or employees, upon a group insurance plan, and to that end to enter into agreements with insurance companies whereby the kind of group insurance desired by the employees may be furnished to them and the premiums therefor remitted periodically by said city. The participation in such group insurance by such officers or employees shall be entirely voluntary on the part of such persons at all times. Any officer or employee, upon any pay day, may withdraw or retire from such group plan upon giving notice in writing to his employer directing the discontinuance of deductions from his wages or salary in payment of such plan. The mayor and council of said city in carrying out any provision of this section shall have the right to contribute or pay any part of the premium due on the coverage afforded its officers or employees in an amount not to exceed
Page 3262
fifty per cent (50%) of the amount of said premium being charged for the plan of protection afforded out of the general funds of said city. Section 70. Building regulations. The mayor and council may prescribe by ordinance such rules and regulations as they see fit for the regulation of all buildings erected within the corporate limits of said city, or for the repair of such buildings, they may prescribe the materials to be used and the manner of erecting or repairing the same. Section 71. Regulations of public entertainment. The mayor and city council may prescribe by ordinance for the regulation of all public entertainments, shows, circuses, parades and may prescribe when such entertainments, may be held, as well as the manner in which the same may be conducted. Section 72. Fire department. The city shall provide by ordinance for the establishment and maintenance of a fire department for said city, and for this purpose they may acquire property and equipment therefor to be paid out of the revenues of said city or by municipal bonds properly voted and validated therefor, as now prescribed by law. They may provide either for a voluntary service or for a paid service if the revenues of said city authorize such payment, and they may provide by ordinance such rules and regulations as they may deem necessary for the government and control of said fire department, which ordinance shall provide officers therefor and prescribe their duties, authority, terms of office, manner of election and compensation. Section 73. Board of health, authorized. The mayor and city council shall also have authority to provide by ordinance for a board of health to be composed of such members as may be provided for in said ordinance; to prescribe their terms of office and define their powers, authority and compensation. The mayor and council in their discretion may provide for a joint city-county board of health. Section 74. Existing ordinances preserved. This Act shall not abolish any of the ordinances now in effect in said city
Page 3263
except where they are in conflict with the provisions of this Act, but the same shall be preserved and continued. Section 75. Specific Repealer. An Act to incorporate the town of Oakwood, in the County of Hall, and State of Georgia, approved August 16, 1915 is hereby repealed in its entirety. Section 76. Severability Clause. 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, sub-sections, sentences, clauses or phrases of this Act, which shall remain of full force and effect, as if the section, sub-section, 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 77. Repealer Clause. 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, 1966 session of the General Assembly of Georgia, a bill to create a new charter for the City of Oakwood; and for other purposes. This 11th day of January, W. M. Williams Representative, 16th District Howard T. Overby Representative, 16th District Joe T. Wood Representative, 16th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Howard T. Overby,
Page 3264
who, on oath, deposes and says that he is Representative from the 16th District, and that the attached copy of notice of intention to introduce local legislation was published in the Gainesville Tribune, which is the official organ of Hall County, on the following dates: January 12, 19, 26, 1966. /s/ Howard T. Overby Representative, 16th District Sworn to and subscribed before me, this 2 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 4, 1966. METROPOLITAN ATLANTA RAPID TRANSIT AUTHORITY ACT AMENDED. No. 403 (Senate Bill No. 171). An Act to amend the Metropolitan Atlanta Rapid Transit Authority Act of 1965 (Ga. L. 1965, p. 2243) by repealing certain provisions therein with respect to the Interim Study Commission and the holding of referenda as a prerequisite for further participation in the Authority by the local governing bodies of the local governments within the metropolitan area; by making provisions for the further participation in the Authority by any local governing body which may have declined membership and participation in the Authority; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Section 2(b) and section 5 of the Metropolitan Atlanta Rapid Transit Authority Act of 1965 (Ga. L. 1965,
Page 3265
p. 2243), relating to the Interim Study Commission, are hereby repealed. In repealing these provisions, it is the intent of the General Assembly to recognize that the Interim Study Commission has served the transitional purpose for which it was created, and that it has now been succeeded by the board of directors as contemplated by section 5(d) and 6(c). Interim study commission abolished. Section 2. Section 6(b) and 6(c) of the Metropolitan Atlanta Rapid Transit Authority Act of 1965, relating to referenda as a prerequisite for further participation in the Authority by the local governing bodies of the local governments within the metropolitan area, are hereby repealed. In repealing these provisions, it is the intent of the General Assembly to recognize that the referenda held pursuant thereto served the purpose originally contemplated and to confirm participation in the Authority by the Counties of Fulton, DeKalb, Clayton, Gwinnett and the City of Atlanta, the non-participation in the Authority by Cobb County, and the procedures by which this participation and non-participation have been effected. Intent. Section 3. A new section 6(b) is hereby enacted to read as follows: Section 6(b). Any local government may initially decline membership on the Board and further participation in the Authority. Where any local government has initially declined membership on the Board and further participation in the Authority, it may at any time thereafter reclaim its membership on the Board and participate further in the Authority by a request from the local governing body thereof to the Board for that purpose. Before making such a request, such local governing body shall submit to the qualified voters thereof in a referendum, to be prescribed by local legislative Act, the question of whether it should participate further in the Authority or not. Provided that if a monetary payment or grant of property by Cobb County should be a condition or consideration of the Transit Authority accepting Cobb County into membership therein that the amount and description of same and the reasons therefor shall be publicized at the time of the call of said
Page 3266
referendum. If it appears that a majority of those voting in such referendum vote in favor of further participation in the Authority, and if it appears that no financial advantage over other participating local governments has accrued or will accrue to it by having previously declined participation, the Board shall approve such request. Thereupon such local government shall be a participant in the Authority and its rights and responsibilities shall, insofar as possible, be the same as if it had participated in the Authority form its beginning. Cobb County. In enacting this provision it is the intent of the General Assembly to recognize that Cobb County has declined membership on the Board of Directors and further participation in the Authority, and its purpose is to provide a procedure whereby Cobb County may, on a basis that is fair to all participating local governments and to Cobb County, assume the participation originally contemplated. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 4, 1966. HOUSTON COUNTYELECTION OF COUNTY COMMISSIONERS. No. 405 (Senate Bill No. 110). An Act to amend an Act creating a board of county commissioners for the County of Houston, approved August 15, 1922 (Ga. L. 1922, p. 372), as amended, particularly by an Act approved March 17, 1958 (Ga. L. 1958, p. 2574), so as to provide that Houston County commissioners posts numbered four and five shall be separate and distinct form each other, and subject to the identical voting requirements heretofore established for Houston County commissioners posts numbered one, two and Three; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of county commissioners for the County of Houston, approved August 15,
Page 3267
1922 (Ga. L. 1922, p. 372), as amended, particularly by an Act approved March 17, 1958 (Ga. L. 1958, p. 2574), is hereby amended by striking from section 2 the third from the last sentence which reads as follows: Provided further, in any election for posts numbered four and five, candidates shall seek election without regard for posts numbers, and the two candidates with the highest number of votes shall be deemed nominated or elected to said posts numbered four and five., so that when so amended section 2 shall read as follows: Section 2. Be it further enacted by the authority aforesaid, that said board of county commissioners shall consist of five members to be elected by the people of the county from the county at large, and shall serve for a term of four years, or until their successors are elected and qualified. In order to be eligible for said office said commissioners shall be qualified voters of said County of Houston and shall have resided in said county at least two years prior to the date of beginning any term of service. Provided, further that for the purpose of this Act, each of said five commissions shall occupy a `Commission Post,' same numbered one through five, inclusive. Eligibility for occupancy of post numbered one and two shall be restricted to qualified voters who have resided for a period of at least one year prior to the date of beginning any term of service, in the following militia districts of Houston County: Upper Town, Lower Town, Twelfth, Old Thirteenth, New Thirteenth, and Fourteenth. Eligibility for occupancy of posts numbered three, four and five shall be restricted to qualified voters who have resided for a period of at least one year prior to the date of beginning any term of service, in the following militia districts of Houston County: Upper Fifth, Lower Fifth, Tenth, Upper Eleventh, and Lower Eleventh. Provided further that term of office for county commissioners elected to post one and post three shall commence on the first day of January 1959, and every four years thereafter, and term of office for county commissioners elected to posts numbered two, four, and five shall
Page 3268
commence on the first day of January 1961, and every four years thereafter. Successors to the commissioners shall be elected at the general election held in the year that the term of office of a commissioner expires. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved March 4, 1966. PROPERTY OF ERNEST GENONE, JR. RELEASED FROM FI. FAS. No. 128 (House Resolution No. 9-13). A Resolution. Releasing certain property belonging to Ernest Genone, Jr., from all fi. fas.; and for other purposes. Whereas, Ernest Genone, Jr., is a principal in the All State Bonding Company, located in Macon, Georgia; and Whereas, on June 2, 1964, Ernest Genone, Jr., sold certain property belonging to him, located at 1407 Buena Vista Drive in Macon, Georgia, and more particularly described as follows: Part of lot 8 and 9, block 2 in subdivision of the H. A. Bankston Place as shown on plat recorded in clerk's office of Bibb Superior Court in plat book 92, folio 560 and having thereon a house thereon known under the present plan of numbering houses in Macon, Georgia, as 1407 Buena Vista Drive.; and Whereas, at the time of selling said property approximately $4,000.00 in forfeitures was outstanding against the All State Bonding Company; and
Page 3269
Whereas, such forfeitures have been reduced since that time but certain forfeitures are still outstanding at the present time; and Whereas, as a result of such forfeitures a fi. fa. is against the above described property; and Whereas, there is sufficient other properties and sufficient funds in an escrow account to protect the liabilities against the All State Bonding Company and the principals thereof; Now, therefore, be it resolved by the General Assembly of Georgia that the above described property be released of all fi. fas. and the clerk of the Superior Court of Bibb County is hereby authorized and directed to clear any fi. fas. against such property from the records of his office by marking the same satisfied and cancelled. Approved March 4, 1966. COMPENSATION TO MRS. HELEN MARTIN. No. 131 (House Resolution No. 94-165). A Resolution. Compensating Mrs. Helen Martin; and for other purposes. Whereas, on September 30, 1965, a Karman Ghia automobile, owned by Mrs. Helen Martin and operated by Patricia Ann Martin, was traveling south on Georgia Highway 53, 3.5 miles north of the City of Hoschton, Georgia; and Whereas, at the same time and place aforesaid a 1963 Plymouth automobile, owned by the State of Georgia, Department of Public Safety, operated by Robert Clarton McCracken, an agent of the Georgia Bureau of Investigation and an employee of the Department of Public Safety, was proceeding directly behind of and in the same direction as the Martin automobile; and
Page 3270
Whereas, the said Patricia Ann Martin gave a lawful left turn signal and began to so turn; and Whereas, the said Robert Clarton McCracken failed to see Miss Martin's turn signal and attempted to pass the Martin vehicle, crashing into the left rear side of said vehicle in the process; and Whereas, the Martin vehicle was damaged in the amount of $608.15; and Whereas, said damage and expense occurred through no fault or negligence on the part of Mrs. Helen Martin or Patricia Ann Martin and it is only just and proper that Mrs. Helen Martin be compensated therefor. Now, therefore, be it resolved by the General Assembly of Georgia that the State Department of Public Safety is hereby authorized and directed to pay the sum of $591.15 to Mrs. Helen Martin as compensation as provided 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 funds appropriated to or available to said department. Approved March 4, 1966. COMPENSATION TO SAMUEL RUSHING SMITH. No. 138 (House Resolution No. 175-385). A Resolution. Compensating Mr. Samuel Rushing Smith; and for other purposes. Whereas, on August 13, 1964, Mr. Samuel Rushing Smith was driving his 1964 Volkswagon in a line of traffic in front of the State Patrol Headquarters on Confederate Avenue in the City of Atlanta, Georgia, and was being followed at the same time and place by a 1964 Plymouth
Page 3271
automobile belonging to the State Department of Public Safety and being operated by Trooper R. O. Davis, an employee of said Department; and Whereas, because of traffic congestion, Mr. Smith was traveling at a very slow rate of speed and Trooper Davis, being momentarily distracted, ran into the rear portion of the Smith automobile causing damages in the amount of $200.30; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Smith, and it is only just and proper that he be compensated therefor. Now, therefore, be it resolved by the General Assembly of Georgia that the State Department of Public Safety is hereby authorized and directed to pay the sum of $100.00 to Mr. Samuel Rushing Smith as compensation as provided 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 funds appropriated to or available to said department. Approved March 4, 1966. COMPENSATION TO MRS. FLORENCE EULINE ROBERTS. No. 139 (House Resolution No. 72-122). A Resolution. Compensating Mrs. Florence Euline Roberts; and for other purposes. Whereas, on June 19, 1964 Mrs. Florence Euline Roberts was driving her 1956 Dodge and was traveling in a northerly direction on U. S. Highway 23 approximately 3 1/2 miles south of the city limits of Gainesville, Georgia; and Whereas, Mr. Martin W. Erwin, an employee of the Georgia Forestry Commission, was driving a 1953 International
Page 3272
tractor-trailer and was traveling in the same direction immediately in front of Mrs. Roberts; and Whereas, the trailer somehow became uncoupled from the tractor and stopped in the highway; and Whereas, this happened so suddenly that Mrs. Roberts was unable to stop her vehicle and she collided with the rear of the trailer, causing damages in the amount of $750.00; and Whereas, Mrs. Roberts was thrown against the steering wheel, breaking her nose and severely bruising her head and pelvic area; and Whereas, Mrs. Roberts was employed at a salary of approximately $80.00 per week prior to the accident; and Whereas, as a result of the accident Mrs. Roberts was out of work for approximately 2 months and finally lost her job with her previous employer; and Whereas, when Mrs. Roberts was finally able to return to work she was forced to accept employment with a different employer, Barry Manufacturing Company, at a reduced salary of $45.00 per week; and Whereas, Mrs. Roberts is still employed at Barry Manufacturing Company at the same rate of pay; and Whereas, Mrs. Roberts has incurred medical expenses of $79.75 and has lost wages of approximately $1,350.00 and will continue to lose wages at the rate of approximately $150.00 per month. 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 $329.75 to Mrs. Florence Euline Roberts as compensation as provided 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 funds appropriated to or available to said department. Approved March 4, 1966.
Page 3273
COMPENSATION TO RAYMOND J. WRINN. No. 140 (House Resolution No. 176-385). A Resolution. Compensating Mr. Raymond J. Wrinn; and for other purposes. Whereas, on July 10, 1963, an automobile belonging to Mr. Raymond J. Wrinn was lawfully parked on the parking lot at Sandy's Drive-In on Buford Highway in DeKalb County, and at the same time and place a Ford pickup truck belonging to the State Highway Department and being operated by Mr. Wiley Franklin Hill, an employee of said department, was parked adjacent to the Wrinn automobile; and Whereas, the said vehicle, being operated by the employee of the State Highway Department, backed out of its parking place and struck the right-hand side of the Wrinn automobile causing damages in the amount of $130.00; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Wrinn, 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 $130.00 to Mr. Raymond J. Wrinn as compensation as provided 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 funds appropriated to or available to said department. Approved March 4, 1966.
Page 3274
COMPENSATION TO R. L. MILLINGS. No. 141 (House Resolution No. 125-239). A Resolution. Compensating R. L. Millings; and for other purposes. Whereas, on or about June 21, 1965, Mack Millings, the son of R. L. Millings, was driving a tractor with a feed wagon attached to the rear of said tractor, which tractor and feed wagon were owned by the said R. L. Millings; and Whereas, Mack Millings was driving said tractor with a feed wagon attached thereto, north on Highway 202 about three miles south of Rose Hill and about twelve miles west of Moultrie, Georgia; and Whereas, a truck owned by the State Highway Department and being driven by Howard Riley, an employee of said department, was also proceeding north on said highway; and Whereas, as said State Highway Department truck being driven by Howard Riley approached the feed wagon from the rear and after applying brakes and skidding 96 feet, collided with the rear of said feed wagon, completely demolishing it; and Whereas, said feed wagon is valued at $800.00 and caused a loss in that amount to Mr. R. L. Millings, the owner of said feed wagon; and Whereas, said damage occurred through no fault or negligence whatsoever on the part of Mack Millings or R. L. Millings and it is just and proper that R. L. Millings be compensated therefor. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized to pay to Mr. R. L. Millings the sum of $555.08
Page 3275
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. Approved March 4, 1966. COMPENSATION TO ED LONZO SMITH. No. 142 (House Resolution No. 10-13). A Resolution. To compensate Ed Lonzo Smith; and for other purposes. Whereas, Ed Lonzo Smith was serving as an inmate at the Pickens County Road Quarry, July 17, 1961; and Whereas, Ed Lonzo Smith was in good health and was not disfigured; and Whereas, on July 17, 1961, Ed Lonzo Smith was working as a mechanic on a bulldozer installing a track; and Whereas, on July 17, 1961, while removing a grease plug from the bulldozed hundreds of pounds of pressure, caused by a faulty safety valve, forced grease from the bulldozer; and Whereas, the force from the grease caused a wrench being used to remove the plug to strike Ed Lonzo Smith in the left part of the face; and Whereas, the blow struck Ed Lonzo Smith with such impact it caused the loss of the left eye and lacerations to the face; and Whereas, the pressure caused approximately one (1) pint of grease to be lodged between the skin and gallea aponeurotica extending from the orbital cavity to the top of the cranium; and
Page 3276
Whereas, the operation has left the face of Ed Lonzo Smith disfigured; and Whereas, the accident occurred through no negligence of Ed Lonzo Smith it is only just and proper that he be compensated $10,000.00 for the loss of the left eye and the disfigurement to his face; Now, therefore, be it resolved by the General Assembly of Georgia that the Department of Corrections is hereby authorized and directed to pay to Ed Lonzo Smith the sum of $7,125.00 for the loss of his left eye and the disfigurement of his face. Said sum to be paid for full and complete satisfaction for the claim requested. Said sum to be paid out of the funds appropriated to or available to the Department of Corrections. Approved March 4, 1966. COBB COUNTYSALARIES OF TAX COMMISSIONER AND CHIEF CLERK. No. 412 (House Bill No. 749). An Act to amend an Act consolidating the offices of tax collector and receiver of Cobb County into the one office of tax commissioner of Cobb County, approved February 17, 1949 (Ga. L. 1949, p. 790), as amended, particularly by an Act approved February 27, 1962 (Ga. L. 1962, p. 2350), so as to change the compensation of the tax commissioner and the chief clerk of the tax commissioner; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act consolidating the offices of tax collector and tax receiver of Cobb County into the one office of tax commissioner of Cobb County, approved February 17, 1949 (Ga. L. 1949, p. 790), as amended, particularly by an
Page 3277
Act approved February 27, 1962 (Ga. L. 1962, p. 2350), is hereby amended by striking from section 3 the figures $10,450.00 and $8,250.00, and inserting in lieu thereof the figures $12,500.00 and $10,300.00, respectively, so that when so amended section 3 shall read as follows: Section 3. That the salary of said tax commissioner shall be $12,500.00 per annum to be paid monthly from the funds in the county treasury. The tax commissioner shall be allowed one chief clerk whose salary shall be $10,300.00 per annum to be paid monthly from the funds in the county treasury. Any candidate for the office of tax commissioner of Cobb County shall on the date of his qualifying for such office in either a primary or general election, certify to the ordinary of Cobb County the name of the person he shall appoint as his chief clerk in the event he is elected to the office of tax commissioner of Cobb County, and the person so named shall serve as the chief clerk during the term for which he was so named. In the event of the death or removal from office of said chief clerk, the tax commissioner of Cobb County shall have thirty days from said date of death or removal from office of said chief clerk to certify to the ordinary of Cobb County the name of the chief clerk to be appointed by him. Section 2. This Act shall become effective July 1, 1966. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given of the intention to apply to the January-February, 1966 session of the General Assembly of Georgia for the enactment of a bill to amend the act entitled, An Act to abolish the offices of tax collector and tax receiver of Cobb County; to consolidate the offices of tax receiver and tax collector of Cobb County; to create the office of tax commissioner of Cobb County; and for other purposes. Approved February 17, 1949 (Ga. L. 1949, p. 790, et seq.) and the several acts amendatory thereof; for the
Page 3278
purpose of changing the compensation of the tax commissioner and his chief clerk; and for other purposes. This 12th day of January, 1966. G. Robert Howard Hugh Lee McDaniell Representatives, 101st District Joe Mack Wilson J. H. Henderson, Jr. Representatives, 102nd District Edward S. Kendrick Senator, 32nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable G. Robert Howard, who, on oath, deposes and says that he is Representative from the 101st District, 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 Cobb County, on the following dates: January 14, 21 28, 1966 and February 4, 1966. /s/ G. Robert Howard, Representative, 101st District Sworn to and subscribed before me, this 8th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 7, 1966.
Page 3279
RICHMOND COUNTYCONSTRUCTION SUPERVISOR AND BUILDING INSPECTOR. No. 413 (House Bill No. 745). An Act to establish and create the office of construction supervisor and building inspector for Richmond County, Georgia; to provide for the method and manner of his appointment; to provide for his salary and duties; to provide for his assistants and clerks; to provide for an appeal; 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 for Richmond County, Georgia, the office of construction supervisor and building inspector. Section 2. That the construction supervisor and building inspector shall have at least three years experience as an architect, engineer, building inspector, building contractor, or superintendent of building construction, for three years of which he shall have been in a responsible charge of work. After the board of commissioners of roads and revenues of Richmond County, Georgia, shall have caused him to be given such tests, as the majority of said board shall deem necessary in order to ascertain his general competence and qualifications for said position, he shall then be appointed by the majority vote of the board of commissioners of roads and revenues of Richmond County, Georgia and his appointment shall continue during good behavior and satisfactory service. He shall not be removed from office except for cause after opportunity has been given to him to be heard on specific charges before the board of commissioners of roads and revenues of Richmond County, Georgia. Section 3. The construction supervisor and building inspector, with approval of the board of commissioners of roads and revenues, may appoint such number of clerks or employees and assistants as shall be necessary in order for him to effectively perform his duties and they shall be paid a salary as established by the board of commissioners of
Page 3280
roads and revenues of Richmond County, Georgia. No person shall be appointed as an assistant construction supervisor and building inspector who has not had at least three years experience as a building inspector, builder, engineer, architect, or as a superintendent, foreman, or competent mechanic in charge of construction. Section 4. The construction supervisor and building inspector of Richmond County, Georgia, shall be paid a salary of not less than $700.00 per month which sum shall be paid by the treasurer of Richmond County, Georgia. Section 5. The construction supervisor and building inspector shall enforce the provisions of the building code in use by the commissioners of roads and revenues of Richmond County, Georgia, outlining the quality of construction, materials, and work necessary for the construction of residences and buildings in Richmond County, Georgia. He may enter any building, structure, while under construction, or premises in the county to perform any duty imposed upon him by the said building code. Upon notice from the construction supervisor and building inspector that work or building or structure is being done contrary to provisions of the building code currently in force for Richmond County, Georgia, or said work is being performed in a dangerous or unsafe manner, such work shall be immediately stopped. Such notice shall be in writing and shall be given to the owner of the building, or to his agent, or to the person doing the work, and shall state the conditions under which work may be resumed. Where an emergency exists, no written notice shall be required to be given by the construction supervisor and building inspector. Section 6. The construction supervisor and building inspector may revoke a building permit or approval, issued under the provision of this Act, in case there has been any false statement or misrepresentation as to a material fact in the application or plans on which the permit or approval was based. Section 7. All buildings or structures which are unsafe, unsanitary, or not provided with adequate ingress or egress or which constitute a fire hazard, or are otherwise dangerous
Page 3281
to human life, or which in relation to the existing use, constitute a hazard to safety or health by reason of inadequate maintenance, delapidation, obsolescense, or abandonment are severally in contemplation of this section unsafe buildings. All such unsafe buildings are hereby declared illegal and shall be abated by repair and rehabilitation or by demolition in accordance with the following procedure: (a) Whenever the construction supervisor and building inspector shall find any building or structure or portion thereof to be unsafe, as defined in this section, he shall, in accordance with established procedure for legal notices, give the owner, agent or person in control of such building or structure written notice stating the defects thereof. This notice shall require the owner within a stated time either to complete specified repairs, improvements or to demolish and remove the building or structure or portion thereof. (b) If necessary, such notice shall also require the building, structure or portion thereof to be vacated forthwith and not reoccupied until the specified repairs and improvements are completed, inspected and approved by the construction supervisor and building inspector. The construction supervisor and building inspector shall cause to be posted at each entrance to such building a notice: THIS BUILDING IS UNSAFE AND ITS USE OR OCCUPANCY HAS BEEN PROHIBITED BY THE CONSTRUCTION SUPERVISOR AND BUILDING INSPECTOR. Such notice shall remain posted until the required repairs are made or demolition is completed. It shall be unlawful for any person, firm or corporation or their agents, or servants, to remove such notice without written permission of the construction supervisor and building inspector, or for any person to enter the building except for the purpose of making the required repairs or demolishing same. (c) The owner, agent, or person in control shall have the right, except in cases of emergency, to appeal from the decision of the construction supervisor and building inspector,
Page 3282
as provided herein, and to appear before the Augusta-Richmond County Board of Zoning Appeals at a specified time and place to show cause why he should not comply with said notice. (d) In case the owner, agent, or person in control cannot be found within the stated time limit, or if such owner, agent, or person in control shall fail, neglect, or refuse to comply with the notice to repair, rehabilitate, or to demolish and to remove said building or structure or portion thereof, the construction supervisor and building inspector, after having ascertained the cause, shall cause such building or structure or portion thereof, to be demolished, secured or required to remain vacant. (e) The decision of the construction supervisor and building inspector shall be final in cases of emergency which, in his opinion, involve imminent danger to human life or health. He shall promptly cause such building, structure, or portion thereof to be made safe or removed. For this purpose, he may at once enter such structure or land on which it stands, or abutting land or structures, with such assistance and at such costs as he may deem necessary. He may vacate adjacent structures and protect the public by appropriate fence or such other means as may be necessary, and for this purpose may close a public or private way. Section 8. Any person aggrieved by any order requirement or direction of the construction supervisor and building inspector shall appeal the said matter to the Augusta-Richmond County Board of Zoning Appeals. Section 9. 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 Act and it is hereby declared that all requirements of the Constitution of the State of Georgia relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 3283
Notice of Intention to Apply for Local Legislation. Notice is hereby given that local legislation will be introduced at the regular January-February 1966 session of the General Assembly of Georgia which will create and provide for the office of building inspector for Richmond County, Georgia, to provide for the method and manner of his appointment, to provide for his salary and duties, to provide for his assistants and clerks, and for other purposes. This 19th day of January, 1966. Builders and Contractors Association of Richmond County J. Hobson Chavous, Jr. Secretary and Treasurer Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Wm. M. Fleming, Jr., who, on oath, deposes and says that he is Representative from the 106th District, and that the attached copy of notice of intention to introduce local legislation was published in the Augusta Herald, which is the official organ of Richmond County, on the following dates: January 22, 29 and February 5, 1966. /s/ Wm. M. Fleming, Jr. Representative, 106th District Sworn to and subscribed before me, this 10th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 7, 1966.
Page 3284
WHITFIELD COUNTYGROUP INSURANCE FOR EMPLOYEES. No. 421 (House Bill No. 623). An Act to authorize the governing authority of Whitfield County to provide group insurance policies for their regular employees; to authorize said governing authorities to enter into contracts with insurance companies for the purpose of providing group insurance; to provide an advisory committee; to provide the procedure connected with the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The governing authority of Whitfield County is hereby authorized to provide any type of group insurance for all regular county employees, including officers and employees of the Whitfield County Department of Family and Children Services and the employees of the county health board whose salaries are paid in whole or in part out of the treasury of Whitfield County, and who may receive part of their pay from state or federal funds, provided, however, the words regular county employees shall not include any employees filling a temporary or seasonal appointment unless the name of such employee shall appear on the personnel rolls of Whitfield County as a permanent employee in some other classification in which such employee shall be entitled to return to work at the expiration of his temporary or seasonal employment. Section 2. The governing authority of Whitfield County may enter into contracts with any insurance company qualified under the laws of Georgia to write any type of group insurance. Section 3. Premiums on all such policies of insurance shall be paid jointly by the enrolled employees and by Whitfield County as the governing authority may provide. All sums payable for hospitalization benefits to a dependent of the employee shall be payable by the employee. All sums payable by the county shall be paid out of the county treasury
Page 3285
and shall be deemed made for services rendered to such county and for the welfare and protection of its employees. The county's contribution to the costs of such group insurance shall not be deducted from the salary or compensation of the employee by any established classification or pay scale adopted for employees but shall be in addition thereto. Section 4. Should the governing authorities act to implement the provisions of this amendment, said governing authorities shall hold or cause to be held an election among the employees from the various departments of county government, to elect from their number a committee of not less than three, nor more than five, who, together with two individuals appointed by the said governing authorities, shall serve as an advisory committee to determine the type insurance plan to be effected, to study the application and effect of such plan and to report and make recommendations, at least annually, to the county authorities concerning the operation of such plan of group insurance and any needed changes therein or in the policies and practices applicable thereto. The members of such committee shall serve for a period of two years, shall be eligible for re-election or re-appointment, and, in each instance, shall serve until their successors are elected or appointed in a manner similar to the original election or appointment. Section 5. The governing authority of Whitfield County is hereby authorized to provide rules and regulations regarding the participation or enrollment of the county employees in the plan or plans of group insurance provided under the authority of this Act, and in the administration of such plans, consistent with the specific provisions of this Act. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given that the undersigned will introduce in the 1966 session of the General Assembly, a local bill to provide that Whitfield County, Georgia may provide group
Page 3286
insurance for its employees, in full or in part, and to repeal conflicting laws, and for other purposes. This 7th day of January, 1966. Thomas M. Mitchell Representative, Post #1 District 3, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Thomas M. Mitchell, who, on oath, deposes and says that he is Representative from the 3rd District, and that the attached copy of notice of intention to introduce local legislation was published in the Dalton Citizen, which is the official organ of Whitfield County, on the following dates: January 8, 14 21, 1966. /s/ Thomas M. Mitchell, Representative, 3rd District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 7, 1966. CITY OF BREMENCORPORATE LIMITS. No. 423 (House Bill No. 773). An Act to amend an Act creating a new charter for the City of Bremen, approved December 30, 1898 (Ga. L. 1898, p. 136), so as to extend the corporate limits; to repeal conflicting laws; and for other purposes.
Page 3287
Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Bremen, approved December 30, 1898 (Ga. L. 1898, p. 136), is hereby amended by adding between sections 1 and 2 a new section to be known as section 1A and to read as follows: Section 1A. The corporate limits of the City of Bremen shall in addition to that territory embraced within the present corporate limits, include the following described tract of land: All that tract or parcel of land lying and being in land lots number 179 and 180, 7th district and 5th section, Haralson County, Georgia, and being more particularly described as follows, to-wit: Beginning at a point on the north east right of way line of Lakeview Drive, said point being a distance of 113.2 feet north west of the point where the north east right of way line of Lakeview Drive intersects the original east land lot line of land lot number 179, as measured along the north east right of way line of Lakeview Drive (said point also being the present city limits boundary line); thence from the point of beginning north 44 degrees 43 minutes west for a distance of 86.8 feet; thence north 45 degrees 23 minutes west for a distance of 350.4 feet; thence north 22 degrees 7 minutes east for a distance of 399.3 feet; thence north 72 degrees 43 minutes west a distance of 164.5 feet; thence south 58 degrees 47 minutes west a distance of 261 feet; thence south 68 degrees 47 minutes west a distance of 193.5 feet; thence north 21 degrees 02 minutes east a distance of 48 feet; thence north 55 degrees 02 minutes west a distance of 300 feet; thence north 81 degrees 57 minutes west a distance of 136 feet; thence south 78 degrees 13 minutes west a distance of 257 feet; thence north 86 degrees 02 minutes west a distance of 420.5 feet; thence south 88 degrees 08 minutes west a distance of 85.5 feet; thence south 8 degrees 07 minutes east a distance of 409.1 feet; thence north 39 degrees 13 minutes east a distance of 263.4 feet; thence north 72 degrees 43 minutes east 62 feet; thence south 74 degrees 17 minutes east a distance of 154.7 feet; thence south 47
Page 3288
degrees 29 minutes east a distance of 208.3 feet; thence south 42 degrees 39 minutes east a distance of 101.2 feet; thence south 19 degrees 13 minutes east a distance of 200 feet; thence south 51 degrees 06 minutes east a distance of 667 feet; thence north 54 degrees 55 minutes east a distance of 100 feet; thence north 17 degrees 33 minutes east a distance of 166.2 feet; thence north 26 degrees 15 minutes east a distance of 112 feet; thence north 22 degrees 10 minutes east a distance of 62.3 feet; thence north 49 degrees 58 minutes west for a distance of 56 feet; thence north 29 degrees 24 minutes east for a distance of 200 feet; thence south 45 degrees 23 minutes east for a distance of 343.3 feet; thence south 44 degrees 43 minutes east for a distance of 86.8 feet; thence north 45 degrees 17 minutes east along the present city limits boundary a distance of 50 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 given that there will be introduced at the 1966 session of the General Assembly of Georgia, a bill to amend the charter of the City of Bremen, Georgia, the title of such bill or bills to be as follows: An Act to amend an Act approved December 30, 1898 (Ga. L. 1898, pp. 136-144), entitled An Act to repeal an Act entitled an Act to incorporate the Town of Bremen, adopted September 5th, 1883, and to repeal all Acts amendatory of said Act, so as to repeal the charter of the Town of Bremen, and to enact in lieu thereof a new charter for said town, etc., and the several Acts amendatory thereof; and for other purposes. This 18th day of January, 1966. Thomas B. Murphy Representative, Haralson County, Georgia
Page 3289
Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Thomas B. Murphy, who, on oath, deposes and says that he is Representative from the 26th District, 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 Haralson County, on the following dates: January 20, 27 and February 3 10, 1966. /s/ Thomas B. Murphy, Representative, 26th District Sworn to and subscribed before me, this 14th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 7, 1966. CITY COURT OF VALDOSTASOLICITOR'S SALARY. No. 431 (House Bill No. 789). An Act to amend an Act establishing the City Court of Valdosta in and for the County of Lowndes, approved December 11, 1901 (Ga. L. 1901, p. 176), as amended, particularly by an Act approved August 14, 1917 (Ga. L. 1917, p. 275), and an Act approved August 7, 1920 (Ga. L. 1920, p. 412), so as to place the solicitor of said court on a salary basis in lieu of the fee system of compensation; to provide that all fees, fines, costs and forfeitures of said officer shall become the property of the county; to provide for exceptions; to provide for the collection and disposition of all such fees, fines, costs and forfeitures; to provide for periodic statements; to remove the provisions relating
Page 3290
to the salary of the clerk and the sheriff of said court; to provide that nothing contained in this Act shall be construed so as to affect the fees of the clerk of 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 Valdosta in and for the County of Lowndes, approved December 11, 1901 (Ga. L. 1901, p. 176), as amended, particularly by an Act approved August 14, 1917 (Ga. L. 1917, p. 275), and an Act approved August 7, 1920 (Ga. L. 1920, p. 412), is hereby amended by striking section 2 of the aforesaid amendatory Act of 1917 in its entirety and inserting in lieu thereof a new section 2 of said amendatory Act, to read as follows: Section 2. The solicitor of the City Court of Valdosta shall receive a salary of six thousand ($6,000.00) dollars per annum, payable in equal monthly installments from the funds of Lowndes County. Said salary shall be in lieu of all fees, fines, costs, commissions, 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 by said solicitor as compensation for services in any capacity. Said solicitor shall make a monthly accounting to the county fiscal authority of Lowndes County of all fees, fines, costs, commissions, percentages, forfeitures, penalties, allowances and all other perquisites of whatever kind, other than the salary paid to him by Lowndes County, formerly allowed him as compensation 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 accounting to the county fiscal authority, said solicitor shall also 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. Provided, however, nothing contained in this Act shall be construed so as to affect the fees of the solicitor of said court for representing the State in the Supreme
Page 3291
Court and Court of Appeals, which fees shall be the same as the fees allowed solicitors-general of the superior courts for similar services. Section 2. Nothing contained in this Act shall be construed so as to affect the fees now or hereafter allowed by law to be received by the clerk of the City Court of Valdosta. Section 3. The provisions of this Act shall become effective on April 1, 1966. 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, 1966 session of the General Assembly of Georgia, a bill to amend an Act establishing the City Court of Valdosta in and for the County of Lowndes, approved December 11, 1901 (Ga. L. 1901, p. 176), as amended, so as to change the compensation of the solicitor of the City Court of Valdosta; to provide an effective date; and for other purposes. This 17th day of January, 1966. Jim T. Bennett, Jr. Representative, 95th District B. Jack Sullivan Representative, 95th District H. M. Barfield Representative, 95th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Jim T. Bennett, Jr., who, on oath, deposes and says that he is Representative
Page 3292
from the 95th District, and that the attached copy of notice of intention to introduce local legislation was published in the Valdosta Daily Times, which is the official organ of Lowndes County, on the following dates: January 28, February 4 11, 1966. /s/ Jim T. Bennett, Jr., Representative, 95th District /s/ B. Jack Sullivan, /s/ H. M. Barfield Sworn to and subscribed before me, this 10th day of February, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 7, 1966. CITY COURT OF MACONPROBATION OFFICERS. No. 432 (House Bill No. 503). An Act to amend an Act entitled An Act to establish the City Court of Macon, in and for the County of Bibb; 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 August 14, 1885 (Ga. L. 1884-85, p. 470), as amended, so as to provide for the establishment of a court probation office, the appointment of probation officers and other assistants, to provide for the rights, powers and duties of said probation officers, to provide for the method of appointment, to provide for the method of fixing salaries, to provide for requirement of a bond, to provide for subsequent appointments, and for other purposes.
Page 3293
Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to establish the City Court of Macon, in and for the County of Bibb; 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 August 14, 1885 (Ga. L. 1884-85, p. 470), as amended, is hereby amended to provide that after the passage of this Act, the judge of the City Court of Macon or its successor in name may appoint a chief probation officer and such assistants as he may deem necessary, who shall have supervision and oversight over all probationers under the criminal jurisdiction of this court. It shall be the duty of such judge to appoint such person or persons as seem best qualified for the duties devolving upon a probation officer to serve during the pleasure of the court making the appointment, and to fix the salary which shall be paid out of the county treasury as a part of the court expenses. It is further provided that the judge making the appointment in accordance with the provisions of this Act may require of said appointee a bond in such sum and with such security, as the court making the appointment may deem proper. Section 2. The chief probation officer and such assistants as the court shall appoint shall perform all of the duties and carry out all of the orders required of them by the judge of said court and in the performance of said duties shall have all of the rights, powers and duties prescribed for a county probation officer as set out in Georgia Laws 1913, pp. 112-114, and without limiting the generality of the foregoing, including specifically, insofar as necessary to the performance of their official duties, all of the powers of police officers. Section 3. The probation office created hereby shall be entitled to all of the rights and privileges any other officer or employee of the City Court of Macon or its successor in name is presently or may hereinafter be entitled to receive and said employee of said probation office shall be entitled to the same retirement rights and privileges heretofore or hereinafter enacted which affects employees of the City Court of Macon or its successor in name.
Page 3294
Section 4. This Act shall become effective April 1, 1966. Section 5. All laws or parts of laws in conflict with this Act are hereby repealed. Public Notice. Please take notice that the undersigned will, at the 1966 session of the General Assembly of Georgia, apply for passage and approval of legislation relating to the City Court of Macon or its successor, to amend the act establishing the City Court of Macon in and for the County of Bibb, approved August 14, 1885 and all acts amendatory thereto by providing for the establishment of a court probation office and the appointment of probation officers and such assistants as may be deemed necessary who shall have supervision and oversight over all probationers under this court's jurisdiction; to provide for the method of appointment of said probation officers and the duties of said officers; to provide for the method of fixing the salaries; to provide for the requirement of a bond for said probation officers with security as the court may determine, to provide for subsequent appointments, and for other purposes relating to the establishment of said probation office. J. Taylor Phillips, Judge City Court of Macon Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James Sewell Elliott, who, on oath, deposes and says that he is Representative from the 107th District, and that the attached copy of notice of intention to introduce local legislation was published in The Macon News, which is the official organ of Bibb County, on the following dates: January 15, 22, 29, 1966. /s/ James Sewell Elliott, Representative, 107th District Sworn to and subscribed before me, this 2nd day of February, 1966.
Page 3295
/s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 7, 1966. CIVIL COURT OF FULTON COUNTYCOSTS, ETC. No. 434 (House Bill No. 13). An Act to amend an Act approved August 20, 1913 (Ga. L. 1913, pp. 145-177 inclusive), establishing a Municipal Court of the City of Atlanta per authority of the amendment to Paragraph 1 of Section 7 of Article 6 of the Constitution of the State of Georgia ratified October 2, 1912, relating to the abolition of justice courts and the office of justice of the peace and of notary public ex-officio justice of the peace in the City of Atlanta, and all Acts amendatory thereto, by repealing section forty-four (44) of said Act providing for a cost deposit in the sum of two ($2.00) dollars to be paid to the clerk by the party filing or commencing any proceeding in the said court, and further providing for a pauper's affidavit in lieu of said deposit and for the recovery back of said deposit under certain conditions; and inserting in lieu thereof a new section, to be known as section forty-four (44), which shall provide for a cost deposit in various sums to be paid to the clerk by the party filing or commencing any proceeding in the said court, providing for a pauper's affidavit in lieu of said deposit, providing for the recovery back of the said deposit under certain conditions, and providing for the payment of a subsidy for the publication of the calendars of the said court payable by the commissioners of roads and revenues of Fulton County to the newspaper publishing legal notices for the sheriff of Fulton County in the sum of three hundred fifty ($350.00) dollars per week for each week during which the said newspaper publishes the calendars of the said court; and by repealing section forty-nine (49) of the said Act
Page 3296
which provides for the cost which shall be charged and collected by the clerk and marshal of said court for their various respective functions, and inserting in lieu thereof a new section, to be known as section forty-nine (49), which shall provide for a standard and uniform cost bill and for other purposes. Be it and it is hereby enacted by the General Assembly of Georgia: Section 1. That section forty-four (44) of the Act approved August 20, 1913 (Ga. L. 1913, pp. 145-177 inclusive), and all Acts amendatory thereto, and especially section 11 of an Act approved March 12, 1965 (Ga. L. 1956, p. 3281), be and the same are hereby repealed and stricken in their entirety, and a new section inserted in lieu thereof, to be known as section forty-four (44), which shall become effective April 20, 1966, and to read as follows: Section 44. Be it further enacted by the authority aforesaid, that each party filing a suit or proceeding of any character, except a garnishment proceeding, in the Civil Court of Fulton County shall deposit with the clerk of said court at the time of filing or commencing such proceeding the sum of six ($6.00) dollars plus two ($2.00) dollars for each defendant more than one, provided, however, where the principal amount involved is more than one hundred ($100.00) dollars the deposit shall be twelve ($12.00) dollars plus two ($2.00) for each defendant more than one. And each party filing a garnishment proceeding shall deposit with the clerk of said court at the time of filing or commencing the garnishment proceeding the sum of five ($5.00) dollars plus two ($2.00) dollars for each summons more than one, provided, however, where the principal amount involved is more than one hundred ($100.00) dollars the deposit shall be ten ($10.00) dollars plus two ($2.00) dollars for each summons more than one. Provided, however, that such aforesaid deposit shall not be required of any person who shall subscribe an affidavit to the effect that from poverty he is unable to pay the same, and provided, further, that if the party making such deposits finally prevails in such proceeding, the amount of deposit
Page 3297
shall be taxed as part of the costs against the losing party, and, if recovered, shall be refunded to the party depositing the same, after all costs have been paid. And that, upon the tenth day of each succeeding month, the board of commissioners of roads and revenues of Fulton County shall pay over unto the publisher of the newspaper which publishes legal notice for the sheriff of Fulton County a publication subsidy in the sum of three hundred fifty ($350.00) dollars per week for each week in which the said newspaper publishes the calendars of the said court during the preceding month, as compensation for the printing and publication of the said calendars. Costs, court calendars. Section 2. That section forty-nine (49) of the Act approved August 20, 1913 (Ga. L. 1913, pp. 145-177 inclusive), and all Acts amendatory thereto and especially section 14 of an Act approved March 12, 1956 (Ga. L. 1956, p. 3283), and the Act approved February 11, 1952 (Ga. L. 1952, p. 2300), be and the same are hereby repealed and stricken in their entirety, and a new section inserted in lieu thereof, to be known as section forty-nine (49), which shall become effective April 20, 1966, and to read as follows: Section 49. Be it further enacted by the authority aforesaid, that costs shall be charged and collected by the clerk and marshal of said court as follows: Clerk. Except as hereinafter provided, the total cost, including the first judgment and fi. fa., for all suits or proceedings of any character, except garnishment proceedings, irrespective of how they shall be terminated, shall be six ($6.00) dollars plus two ($2.00) dollars for each defendant more than one, provided, however, where the principal amount involved is more than one hundred ($100.00) dollars the cost shall be twelve ($12.00) dollars plus two ($2.00) dollars for each defendant more than one. The total cost, except as hereinafter provided, for a garnishment proceeding, irrespective of how it shall be terminated, shall be five ($5.00) dollars plus two ($2.00) dollars for each summons than one, provided, however, where the principal amount
Page 3298
involved is more than one hundred ($100.00) dollars the cost shall be ten ($10.00) dollars plus two ($2.00) dollars for each summons more than one. In addition to the foregoing costs, the clerk of said court shall charge and collect costs as follows: Costs. For issuing scire facias each defendant including service $3.00 For each verdict rendered more than one and docketing same 1.00 For each judgment more than one and docketing same 3.00 For each motion for a new trial and docketing same 1.00 For affidavit to obtain alias fi. fa. 0.50 For taking and approving supersedeas bond 1.00 For answering each writ of certiorari 3.00 For filing and docketing each appeal to the Appellate Division, including filing all briefs 3.00 For each motion for a judgment notwithstanding the verdict and docketing same 1.00 For entering judgment or remittitur from Court of Appeals or Supreme Court 3.00 For exemplifications of records, per hundred words 0.15 For affidavit where no cause is pending 0.50 For certificate and seal of court 1.00 For certified copy under Code Section 38-627 2.50 For filing and docketing each traverse to answer of garnishment including service 3.00 Provided, however, that the clerk shall not be required to file a traverse to answer of garnishment unless the cost is paid at the time of filing. Marshal. For search and return of nulla bona, except in foreclosures and attachments $1.00 For each arrest in civil case 1.50 For each commitment in civil case and entering same 1.00 For each levy or seizure, except in foreclosures, attachments and trovers 1.00 For taking and approving bond in any civil case 1.00 For settling fi. fa. before sale of property 1.00 For advertising personal property for sale 1.00 For settling fi. fa. from another court 1.00 For backing fi. fa. from another court 0.50 For marshal's deed to realty or bill of sale to personalty 1.75 For serving subpoena 0.50
Page 3299
Provided, however, where the amount involved is more than $100.00 the marshal will be authorized to charge twice the above-listed amounts of the service indicated. For commission on sale of personal property From $1.00 to $100.00 6% All over $100.00 2% For commission on sale of real estate From $1.00 to $50.00 5% From $51.00 to $550.00 2% All over $550.00 1% For removing and/or storing property and keeping and feeding animals. The actual expense incurred after authorization by the Court. Costs in Criminal Cases. For each warrant including affidavit $2.50 For docketing each warrant 0.75 For arrest 6.00 For return of officer 1.00 For keeping prisoner per diem 1.75 For taking bond 4.00 For taking testimony 2.50 For order requiring statutory bond in bastardy case 1.00 For order of commitment or discharge or dismissal 1.00 For issuing commitment 0.75 For entering any order 1.00 For docketing any order 0.75 For motion to withdraw or dismiss warrant 1.00 For docketing same 0.75 For deputy Marshal in attendance 1.00 For certified copy of warrant 1.50 For certified copy under Code Section 38-627 2.50 For issuing each search warrant 3.00 For executing search warrant 3.50
Page 3300
Section 3. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with this Act are hereby repealed. Publisher's Affidavit. State of Georgia,County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 21st and 28th days of December, 1965, and on the 4th day of January, 1966 as provided by law. /s/ Frank Kempton Subscribed and sworn to before me, this 4th day of January, 1966. /s/ Mildred N. Lazenby, Notary Public, Georgia State at Large. My Commission expires Oct. 18, 1967. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1966 session of the General Assembly of Georgia, a bill to amend an Act establishing a Municipal Court of the City of Atlanta, approved August 20, 1913, (Ga. L. 1913, p. 145) as amended, so as to provide for costs deposits in said court, and for other purposes. This 20th day of December, 1965. Nick G. Lambros, Representative District 130 Approved March 7, 1966.
Page 3301
COMPENSATION OF EMPLOYEES OF SHERIFFS IN CERTAIN COUNTIES (135,000-140,000). No. 436 (House Bill No. 552). An Act to amend an Act changing from the fee to the salary system certain of the county officers of certain counties of this state, approved March 28, 1961 (Ga. L. 1961, p. 2688), as amended by an Act approved April 12, 1963 (Ga. L. 1963, p. 3516), so as to change the compensation of certain employees of 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 changing from the fee to the salary system certain of the county officers of certain counties of this state, approved March 28, 1961 (Ga. L. 1961, p. 2688), as amended by an Act approved April 12, 1963 (Ga. L. 1963, p. 3516), is hereby amended by striking in its entirety section 3 and inserting in lieu thereof a new section 3 to read as follows: Section 3. Be it further enacted by the authority aforesaid, that from and after the approval of this Act, the sheriff's deputies and assistants in all such counties shall consist of the following: All of whom shall be named from time to time by the sheriff and all and each of whom shall serve as such at the will of the sheriff and be discharged by such sheriff without any claim to any unearned salary or salaries; and the salaries of such deputies and assistants shall be fixed by the sheriff from time to time at an amount not to exceed the following: 1 Chief Deputy $654.00 1 Jailor 460.00 1 Assistant Jailor 413.00 1 Chief Criminal Investigator 470.00 2 Captains (1 Road1 Safety) 470.00 1 Deputy Sheriff Mechanic Lieutenant 450.00 4 Deputy Sheriff Investigators (Drivers) 462.00 4 Deputy Sheriff Investigators (Riders) 450.00 1 Deputy Sheriff Civil Deputy (Driver) 462.00 1 Deputy Sheriff Civil Deputy (Rider) 450.00 3 Deputy Sheriff Lieutenants 450.00 1 Deputy Sheriff Record Bureau Chief Clerk 413.00 1 Deputy Sheriff Bookkeeper 380.00 1 Deputy Sheriff Secretary 380.00 1 Deputy Sheriff Clerk Typist 325.00 2 Deputy Sheriff Clerk Typists 280.00 3 Deputy Sheriff Matrons 262.00 18 Deputy Sheriffs (Drivers) 420.00 18 Deputy Sheriffs (Riders) 410.00 7 Deputy Sheriff Record Bureau Dispatchers 360.00 8 Deputy Sheriff Jailors 360.00
Page 3302
The salary of the above employees shall be increased annually by 3% of $4,200.00 for the first five years of service and 2% of $4,200.00 for the next five years of service and 1% of $4,200.00 annually thereafter for all years of service in excess of ten. No credit for prior service shall be granted. No credit for service shall be granted for any time during which a person was not actually employed by the sheriff's department and received compensation therefor in one of the positions for which such increases are authorized herein. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 7, 1966. CITY COURT OF MACONNAME CHANGED TO STATE COURT OF BIBB COUNTY. No. 438 (House Bill No. 502). An Act to amend an Act entitled An Act to establish the City Court of Macon, in and for the County of Bibb; 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.,
Page 3303
approved August 14, 1885 (Ga. L. 1884-85, p. 470), as amended, so as to change the name of the City Court of Macon; to provide that all prior Acts relative to the City Court of Macon shall be applicable to the renamed court; to provide that all future Acts relating to city courts in this State shall apply to the renamed court; to provide that the changing of the name of the City Court of Macon shall not affect the status of the court as renamed or any civil or criminal matter pending on or after the effective date of this Act and that it shall continue to operate as a constitutional city court under present and future laws of this State; 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 Macon, in and for the County of Bibb; 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 August 14, 1885 (Ga. L. 1884-85, p. 470), as amended, is hereby amended by striking the words City Court of Macon wherever the same shall appear and inserting in lieu thereof the words State Court of Bibb County so that said court shall be known as the State Court of Bibb County. It is the legislative intent of this Act that said court shall continue as a constitutional city court as specified in Article VI, Section II, Paragraph VIII, (Georgia Code Annotated, Section 2-3708) of the Constitution but shall hereafter be known as the State Court of Bibb County. Name changed. Section 2. All prior Acts applicable to the City Court of Macon or city courts generally and all Acts applicable to the personnel of said court shall be applicable to the State Court of Bibb County and its personnel. Intent. Section 3. All future Acts relating to city courts in this State shall apply to the State Court of Bibb County in every respect and the changing of the name of the City Court of Macon shall not affect the status of said court or any civil or criminal matter pending in said court on or after
Page 3304
the effective date of this Act, and it shall continue to be a constitutional city court under all future laws relating to city courts of this State. Same. Section 4. This Act shall become effective September 1, 1966. Effective date. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Public Notice. Please take notice that the undersigned will, at the 1966 session of the General Assembly of Georgia, apply for passage and approval of legislation relating to the City Court of Macon to amend the act establishing the City Court of Macon in and for the County of Bibb, approved August 14, 1885 and all acts amendatory thereto by providing for the change of name of said court without any change in the status or jurisdiction of said court, to the State Court of Bibb County and for other purposes. J. Taylor Phillips Judge, City Court of Macon. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James Sewell Elliott, who, on oath, deposes and says that he is Representative from the 107th District, and that the attached copy of notice of intention to introduce local legislation was published in The Macon News, which is the official organ of Bibb County, on the following dates: January 15, 22, 29, 1966. /s/ James Sewell Elliott Representative, 107th District Sworn to and subscribed before me, this 2 day of February, 1966.
Page 3305
/s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 7, 1966. HALL COUNTYBOARD OF COMMISSIONERS OF ROADS AND REVENUE, REFERENDUM. No. 439 (House Bill No. 770). An Act to amend an Act creating a board of commissioners of roads and revenues for Hall County, approved March 21, 1935 (Ga. L. 1935, p. 661), as amended, so as to provide for five members of the board; to provide for commissioner districts; to provide for the method of election; to provide for a quorum; to provide for the election of the members of the board; to provide for a referendum; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenues for Hall County, approved March 21, 1935 (Ga. L. 1935, p. 661), as amended, is hereby amended by striking sections 2, 3 3A and 4 in their entirety and inserting in lieu thereof the following new sections: Section 2. The board of commissioners of roads and revenues shall be composed of five members, one from each of the four commissioner districts provided for hereinafter and one from the county at large who shall be chairman. Persons qualifying as candidates for membership on the board shall designate whether they are qualifying as a candidate for a district membership or for chairman. In order to represent a district a person must be a resident of said district. All five members, however, shall be elected by the voters of the entire county. Members etc.
Page 3306
Section 3. Hall County is hereby divided into four commissioner districts to be designated as follows and to be composed of the militia districts specified: Commissioner District No. 1 (South Hall Commissioner District)to be composed of Flowery Branch, Roberts, Friendship, Clinchem, Morgan, Oakwood and Wilson militia districts. Districts. Commissioner District No. 2 (North Hall Commissioner District)to be composed of Fork, Bark Camp, Whelchel, Big Hickory, Clermont, Quillians, Tom Bell and Polksville militia districts. Commissioner District No. 3 (East Hall Commissioner District)to be composed of Narramore, Lula, Glade, Gillsville, Tadmore and Candler militia districts. Commissioner District No. 4 (Gainesville Commissioner District)to be composed of the Gainesville militia district. The five members of the board shall be elected at the general election in 1968 and shall take office January 1, 1969, for a term of four years and until their successors are elected and qualified. Successors shall be elected at the general election each four years thereafter and shall likewise take office on the first day of January immediately following their election for terms of four years and until their successors are elected and qualified. Terms. Section 4. No person shall be elected as a member of the Board unless such person is at least 25 years of age, of good moral character, and experienced and qualified in the transaction of business. In the event a vacancy occurs on the Board, it shall be filled in the same manner as provided for filling vacancies in the recall provisions of this Act. Three members of the Board shall constitute a quorum for the transaction of the business of the county and three members must concur to pass any order, let any contract, pledge the credit of the county, grant or allow any claim against the county or direct the payment of any warrant against the public funds belonging to the county. Qualifications.
Page 3307
Section 2. In the event this Act is approved in the referendum election provided for hereinafter, the five member board shall come into existence on January 1, 1969, as provided for hereinbefore, but the provisions relating to the election of members in 1968 shall become effective prior to that date. Effective date. Section 3. During the first week in October, 1966, it shall be the duty of the ordinary of Hall County to issue the call for an election for the purpose of submitting this Act to the voters of Hall County for approval or rejection. The date of such election shall be set for November 8, 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 Hall County. The ballot shall have written or printed thereon the words: For approval of the Act providing for a five member Board of Commissioners of Roads and Revenues for Hall County. Referendum. Against approval of the Act providing for a five member Board of Commissioners of Roads and Revenues for Hall 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 Hall County. It shall be the duty of the ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 3308
Notice of Intention to Introduce Local Legislation. Notice is hereby given that legislation will be introduced during the 1966 session of the General Assembly of Georgia, to increase the number of commissioners of roads and revenues and for other purposes. This 17th day of January, 1966. W. M. Williams Representative, 16th District Howard T. Overby Representative, 16th District Joe T. Wood Representative, 16th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. M. Bill Williams, who, on oath, deposes and says that he is Representative from the 16th District, and that the attached copy of notice of intention to introduce local legislation was published in the Gainesville Tribune, which is the official organ of Hall County, on the following dates: January 26, February 2 and 9, 1966. /s/ W. M. Williams Representative, 16th District Sworn to and subscribed before me, this 14th day of Feb., 1966. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved March 7, 1966.
Page 3309
ACT PROVIDING PENSIONS FOR OFFICERS AND EMPLOYEES OF CERTAIN CITIES AMENDED (150,000 OR MORE). No. 442 (House Bill No. 215). 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 thereof; to repeal the provisions providing that no person shall be granted any pension for disability until such person has been in the employment of the city for a period of fifteen (15) years; to provide that no person shall be granted any pension for disability until such person has been in the employment of the city for a period of ten (10) years; to provide that fractional parts of years of service shall be counted in determining the pension granted to any member of the pension fund who shall, because of accident or illness, become totally and permanently disabled after such member has been in the employment of the city for a period of ten (10) years, and to repeal examples of computations in conflict therewith; to provide additional pension benefits; to provide for the extension of the time for making application for certain credits; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that the Act described in the caption hereof and the several Acts amendatory thereof be and the same is hereby further amended as follows: Section 1. That the first paragraph of section 9 of the amendment to said Act, approved March 27, 1941 (Ga. L. 1941, pp. 468, et seq.), as set out in section 3 of said amending Act (Ga. L. 1941, pp. 468, 470, 471), which reads as follows:
Page 3310
Any member of said pension fund who shall hereafter become, because of accident or illness, totally and permanently disabled within the meaning of such terms as defined by law, may apply for a disability pension, and if such pension is approved by a majority of the board of trustees and the same shall be granted upon the following basis: No person shall be granted any pension whatsoever for disability until such person has been in the employment of the city for a period of fifteen (15) years. Such persons shall be entitled to receive as a pension such percentage of the full pension provided for as his years of service bears to twenty-five (25) years. That is to say, a person granted a pension at the expiration of fifteen (15) years shall be entitled to receive fifteen twenty-fifths (15/25ths) of the amount he would receive had he served a period of twenty-five (25) years. If such person had served twenty (20) years, he would receive twenty twenty-fifths (20/25ths) of whatever sum he would have been entitled to had he served twenty-five (25) years. In determining the number of years of service, no fractional part of a year shall be considered. That is to say, a person who has served eighteen (18) years and nine (9) months would be pensioned on a basis of eighteen twenty-fifths (18/25ths) of the full pension or for eighteen (18) years of service. be amended by striking therefrom the following which appears in the last six lines of the aforesaid section 3 of the said amending Act of 1941: In determining the number of years of service, no fractional part of a year shall be considered. That is to say, a person who has served eighteen (18) years and nine (9) months would be pensioned on a basis of eighteen twenty-fifth (18/25ths) of a full pension or for eighteen (18) years of service. and by substituting in lieu thereof the following: In determining the number of years of service, fractional parts of years shall be counted. That is to say, the person who has served eighteen (18) years and nine (9) months would be pensioned on a basis of eighteen and
Page 3311
seventy-five one-hundredths twenty-fifths (18.75/25ths) of the full pension or for eighteen (18) and three-fourths (3/4ths) years of service. Credit for fractional years of service. That the first paragraph of said section 3 of the said amending Act of 1941 be further amended by striking therefrom the word fifteen in line 10 thereof and substituting the word ten, so that said first paragraph, as amended, shall read as follows: Any member of said pension fund who shall hereafter become, because of accident or illness, totally and permanently disabled within the meaning of such terms as defined by law, may apply for a disability pension, and if such pension is approved by a majority of the board of trustees and the same shall be granted upon the following basis: No person shall be granted any pension whatsoever for disability until such person has been in the employment of the city for a period of ten (10) years. Such persons shall be entitled to receive as a pension such percentage of the full pension provided for as his years of service bears to twenty-five (25) years. That is to say, a person granted a pension at the expiration of fifteen (15) years shall be entitled to receive fifteen twenty-fifths (15/25ths) of the amount he would receive had he served a period of twenty-five (25) years. If such person had served twenty (20) years, he would receive twenty twenty-fifths (20/25ths) of whatever sum he would have been entitled to had he served twenty-five (25) years. In determining the number of years of service, fractional parts of years shall be counted. That is to say, the person who has served eighteen (18) years and nine (9) months would be pensioned on a basis of eighteen and seventy-five one-hundredths twenty-fifths (18.75/25ths) of the full pension or for eighteen (18) and three-fourths (3/4ths) years of service. Section 2. By striking section 2 of an Act approved April 8, 1965 (Ga. L. 1965, p. 3399), which was an amendment to the Act set forth in the caption of this Act, and enacting in lieu thereof the following: Section 2. Any person entitled to the credits for service herein authorized shall make application for the credit
Page 3312
within the period of time from the date of the approval of this Act until June 15, 1966. Applications for credit. Section 3. That all laws and parts of laws in conflict herewith are hereby repealed. Approved March 7, 1966. MUNICIPAL COURT OF AUGUSTASALARIES, ETC. No. 446 (Senate Bill No. 236). 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; 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 clerk and sheriff, and the appointment of the other officers thereof; to define their powers and duties and to fix their compensation; to provide for rules of procedure and new trials in said court and writs of error therefrom; and for other purposes., approved August 28, 1931 (Ga. L. 1931, p. 270), as amended, particularly by an Act approved March 5, 1965 (Ga. L. 1965, p. 2144), so as to change the compensation of certain officers and personnel of said court; to provide for periodic increases in salary of certain officers and personnel of said court; 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 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; 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
Page 3313
for the election of a judge and clerk and sheriff, and the appointment of the other officers thereof; to define their powers and duties and to fix their compensation; to provide for rules of procedure and new trials in said court and writs of error therefrom; and for other purposes., approved August 28, 1931 (Ga. L. 1931, p. 270), as amended, particularly by an Act approved March 5, 1965 (Ga. L. 1965, p. 2144), 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 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 salary of the clerk of said court shall be fixed by the chief judge from time to time at an amount not to exceed six thousand six hundred fifteen ($6,615.00) 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 fixed by the chief judge from time to time at an amount not to exceed four thousand four hundred thirty-two ($4,432.00) 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 and the salary of each of said deputy clerks shall be fixed by the chief judge from time to time at an amount not to exceed three thousand nine hundred sixty-nine ($3,969.00) dollars salary per annum. The salary of the sheriff of said court shall be fixed by the chief judge from time to time at an amount not to exceed six thousand six hundred fifteen ($6,615.00) 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 and the salary of the chief deputy sheriff shall be fixed by the chief judge from time to time at an amount not to exceed four thousand six hundred thirty-one (4,631.00) dollars per annum, and eleven deputy sheriffs and the salary of each deputy sheriff shall be fixed by the chief judge from time to time at an amount not to exceed four thousand four hundred thirty-two ($4,432.00) dollars per annum.
Page 3314
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. The salaries of the clerk, chief deputy clerk, deputy clerks, sheriff, chief deputy sheriff and deputy sheriffs shall be increased annually by three (3%) per cent of four thousand two hundred ($4,200.00) dollars for the first five (5) years of service and two (2%) per cent of four thousand two hundred ($4,200.00) dollars for the next five (5) years of service and one (1%) per cent of four thousand two hundred ($4,200.00) dollars annually thereafter for all years of service in excess of ten (10). No credit for prior service shall be granted. No credit for service shall be granted for any time during which an employee was not an official or employee of the Municipal Court in and for the City of Augusta and received compensation therefor in one of the positions for which such increases are authorized herein. Section 2. Said Act is further amended by striking section 37 in its entirety and inserting in lieu thereof a new section 37, to read as follows: Section 37. Be it further enacted by the authority aforesaid that in addition to the personnel which the chief judge may appoint as hereinbefore described, said 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,
Page 3315
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 fixed by the chief judge from time to time at an amount not to exceed three thousand three hundred eight ($3,308.00) 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. The salary of said secretary shall be increased annually by three (3%) per cent of four thousand two hundred ($4,200.00) dollars for the first five (5) years of service and two (2%) per cent of four thousand two hundred ($4,200.00) dollars for the next five (5) years of service and one (1%) per cent of four thousand two hundred ($4,200.00) dollars annually thereafter for all years of service in excess of ten (10). No credit for prior service shall be granted. No credit for service shall be granted for any time during which a person was not actually an employee of the Municipal Court in and for the City of Augusta and received compensation therefor in the position for which such increase is authorized herein. Section 3. 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. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved March 7, 1966.
Page 3316
CITY OF EAST POINTCORPORATE LIMITS. No. 447 (Senate Bill No. 148). 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. Be it enacted by the Senate and House of Representatives in General Assembly convened, and it is hereby enacted by authority of the same that the Act establishing a new charter for the City of East Point, 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; be, and they are hereby amended as follows: Section 1. By incorporating in the City of East Point and annexing the ward A of said city all of the unincorporated area, and inhabitants thereof, within land lots 127 and 130 of the 14th district of Fulton County, and enclosed by the following geographical boundary line, to wit: Beginning on the present east boundary of said city at the center of the intersection of Virginia Avenue and Whipple Street, and running thence north along the center of said Whipple Street and the present east boundary of the City of East Point to the point at which said East Point boundary corner at right angles, and thence runs east; thence east along the present East Point boundary from said corner to the east right-of-way line of said Whipple Street; thence south along said east right-of-way line of said Whipple Street to and across said Virginia Avenue to the south boundary thereof; thence west along the south boundary of said Virginia Avenue to the point where the present east boundary of said City of East Point intersects the south side of said Virginia Avenue approximately two-hundred (200) feet, more or less, east of the point at which Bachelor Street would, if extended south in a straight line, intersect the south boundary of said Virginia Avenue; thence north
Page 3317
along the present east boundary of said City of East Point to the center of said Virginia Avenue; thence east along the center of said Virginia Avenue and the present East Point boundary to the center of the intersection of said Virginia Avenue and Whipple Street at the point of beginning, and all of the authority, jurisdiction, powers, and rights of said city, its Governing Authority, and officers and employees are hereby extended to embrace and include said annexed area and the inhabitants thereof, and all of the laws, ordinances, rules and regulations of said city, its Governing Authority and the several agencies, officers and employees of said city shall apply over all of said area and the inhabitants thereof and such annexed area and the inhabitants thereof shall be subject to all of the duties, obligations and burdens, including the duty to pay taxes, and obey the laws and ordinances of said city, and shall be entitled to all of the benefits, rights, privileges, and protection of said city, its laws, ordinance, rules and regulations, as fully and as completely as others in like circumstances within said city prior to this enactment. Section 2. Notice of intention to apply for passage of this local bill has been published in the newspaper in which the sheriff's advertisements for the locality affected are published, once a week in each of three (3) calendar weeks preceding its introduction in the 1966 regular session of the General Assembly of this State during the period of sixty (60) days immediately preceding such introduction, and a copy of such notice, certified as such by the publisher of said newspaper that said notice was so published, is attached hereto and by reference incorporated herein and made a part hereof. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved March 7, 1966.
Page 3318
CITY OF WOODBURYELECTIONS, SALARIES, REFERENDUM. No. 448 (Senate Bill No. 39). An Act to amend an Act providing and establishing a charter for the City of Woodbury in the County of Meriwether, approved August 16, 1913 (Ga. L. 1913, p. 1264), as amended by an Act approved August 19, 1919 (Ga. L. 1919, p. 1391) and an Act approved March 4, 1964 (Ga. L. 1964, p. 2412), so as to provide for a majority vote for the offices of mayor and councilmen; to provide for council posts; to provide for runoff elections; to change the date of elections; to change the terms of office of the mayor and councilmen; to provide the procedure connected therewith; to change the salaries of the mayor and councilmen; 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 providing and establishing a charter for the City of Woodbury in the County of Meriwether, approved August 16, 1913 (Ga. L. 1913, p. 1264), as amended by an Act approved August 19, 1919 (Ga. L. 1919, p. 1391) and an Act approved March 4, 1964 (Ga. L. 1964, p. 2412), 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. On the first Wednesday in December, 1966 and annually thereafter, an election shall be conducted in the council chamber of the City of Woodbury for the purpose of electing candidates whose terms shall expire on the first Wednesday in January of the following year. In order to be elected, a candidate shall receive a majority of the votes cast for the office for which he offers as a candidate. For the purpose of electing councilmen, positions on the council shall be numbered council posts 1 through 4, respectively. In all future elections, candidates for councilman shall designate by number the position on the council for which he offers as a candidate. In the event no candidate
Page 3319
receives a majority of the votes cast, there shall be a runoff election between the two candidates receiving the highest number of votes cast for the office. The runoff election shall be held fourteen days after the regular municipal election under the same laws, rules and regulations governing regular city elections. The mayor and two councilmen elected to council posts 1 and 2 in December, 1966, shall serve for terms of office of two years each and until their successors are elected and qualified. The two councilmen elected to council posts 3 and 4 in December, 1966, shall serve for terms of office of one year each and until their successors are elected and qualified. Thereafter, the mayor and councilmen shall be elected for terms of office of two years each and until their successors are elected and qualified. No person shall be eligible to vote or serve as mayor or councilman who is not qualified to vote for members of the General Assembly of this State. Elections shall be held and conducted in the same manner as elections for officers in this State and a certificate of the managers shall be sufficient authority for the persons elected to enter into the discharge of the duties of the office to which they had been elected. In the event that the office of the mayor or any councilman shall become vacant by death, resignation, or removal or other cause, the mayor, or in case his seat is vacant, the majority of the councilmen shall order a new election, notice of which shall be given at least twenty days before said election is held, the same to be conducted as provided in this Act. Elections, etc. 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 salary of the mayor shall be six hundred dollars ($600.00) per annum and the salary of each councilman shall be one hundred dollars ($100.00) per annum. Salaries. Section 3. 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 governing authorities of the City of Woodbury to issue the call for an election for the purpose of submitting
Page 3320
this Act to the voters of the City of Woodbury for approval or rejection. The governing authorities shall set the date of such election for a day not less than thirty (30) nor more than sixty (60) days after the date of the issuance of the call. The said governing authorities 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 Meriwether County. The ballot shall have written or printed thereon the words: For approval of the Act providing for a majority vote for the offices of mayor and councilmen; to provide for council posts; to provide for runoff elections; to change the date of elections; to change the terms of office of the mayor and councilmen; to provide the procedure connected therewith; and to change the salaries of the mayor and councilmen. Against approval of the Act providing for a majority vote for the offices of mayor and councilmen; to provide for council posts; to provide for runoff elections; to change the date of elections; to change the terms of office of the mayor and councilmen; to provide the procedure connected therewith; and to change the salaries of the mayor and councilmen. Referendum. All persons desiring to vote in favor of this 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 Woodbury. It shall be the duty of the governing authorities of the City of Woodbury 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 governing authorities 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.
Page 3321
Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved March 7, 1966. TOWN OF MAYSVILLECHARTER AMENDED. No. 452 (Senate Bill No. 196). An Act to amend an Act creating a new charter for the Town of Maysville, approved August 17, 1909 (Ga. L. 1909, p. 1110), as amended, so as to change the date of the election for mayor and aldermen; to change the provisions relative to qualifications and registration of voters; 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 Maysville, approved August 17, 1909 (Ga. L. 1909, p. 1110), as amended, 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 by the authority aforesaid, that an election shall be held in such place as said officers shall select in the Town of Maysville on the first Wednesday in December and annually thereafter for a mayor and four aldermen to serve one year and until their successors are elected and qualified. Said officers shall take office on the first day of January immediately following their election. The polls of said election shall be opened and closed at such time as said municipal officers may direct. Mayor and aldermen, etc. Section 2. Said Act is further amended by striking section 5 in its entirety and inserting in lieu thereof a new section 5 to read as follows:
Page 3322
Section 5. Be it further enacted by the authority aforesaid, that all residents of the Town of Maysville who possess the qualifications necessary to vote for members of the House of Representatives in the General Assembly of Georgia, who shall have paid all taxes imposed and demanded by the authorities of the town, who shall have been residents of said town for at least thirty days prior to the date of said election, and who shall have registered in the Town of Maysville for municipal elections, shall be eligible to vote at such municipal elections. Provided, however, that it shall not be necessary that any such person have registered in the county to vote for members of the House of Representatives in the General Assembly of Georgia before being eligible to vote in municipal elections, during the year 1966 and 1967. Voter qualifications. 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. Be it further enacted by the authority aforesaid, that it shall be the duty of all persons who desire to register to apply to the clerk in person, and to furnish said evidence of their qualification for registration, and in case the clerk is not satisfied as to the qualification of the applicant, he may require the following oath or affirmation: `I do swear (or affirm) that I possess the qualifications necessary to vote in municipal elections in the Town of Maysville as provided in the charter of said town, as amended, except for being registered to vote in said town, for which registration I am hereby applying, so help me God.' The clerk of said town is hereby authorized to administer said oath, and shall keep a record of the same upon the registration book, and may refuse to register such persons as may decline to take the oath aforesaid. Registration. 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. Be it further enacted, that said election shall be held under the superintendence of a justice of the
Page 3323
peace and two free-holders, or of three free-holders, who shall be appointed by the said council at least five days before the election, and each of said election managers shall, before entering upon his duties, take an oath before some justice of the peace that he will faithfully and impartially conduct said election, and will prevent all illegal voting to the best of his skill and power; and in case the said managers of said election shall have any reasonable doubt as to the qualifications of any person who vote therein, they shall have the power to administer the following oath: `You do solemnly swear that you possess the qualifications provided by law for voting in municipal elections in the town of Maysville, so help you God.' And any person who shall take said oath and shall swear falsely shall be deemed guilty of perjury. Section 5. 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. Be it further enacted, that after the votes for mayor and aldermen at each election shall have been counted by the managers, they shall cause two certified copies of the tally-sheets to be made out. One of each shall be handed to the mayor for the time being, and the other shall be retained by the managers; and as soon as the mayor as aforesaid shall be informed of the result of said election, he shall cause the persons elected as aforesaid, to be notified of the same. The mayor and each alderman shall take and prescribe before the judge or clerk of some court of record of this State, or before a justice of the peace, the following oath: `I swear that I will faithfully and impartially demean myself as mayor (or alderman, 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 office in the said government of the Town of Maysville, 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 said office I will be governed by what, in my judgment, is for
Page 3324
the public good and the best interest of said town.' The town treasurer shall take the oath of office hereinbefore prescribed. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved March 7, 1966. CITY OF HAPEVILLECORPORATE LIMITS. No. 453 (Senate Bill No. 149). An Act to amend an Act approved September 16, 1891, entitled An Act to incorporate the City of Hapeville, Georgia; and for other purposes, and the several Acts amendatory thereof; and for other purposes. Be it enacted by the Senate and House of Representatives in General Assembly convened, and it is hereby enacted by authority of the same, that the Act incorporating the City of Hapeville, Georgia, approved September 16, 1891, and the several Acts amendatory, thereof, be, and they are hereby amended as follows: Section 1. By excluding and detaching from the geographical area of said city all of the area whereof within Whipple Street in land lot 127 of the 14th district of Fulton County, and all of the authority, jurisdiction, powers, and rights of said City of Hapeville, its governing authority, officers, and employees are hereby withdrawn and repealed within said detached area, and none of the laws, ordinances, rules and regulations of said city, its governing authority or the several agencies, officers and employees of said city shall apply over any of said area or the inhabitants thereof, and such detached area and the inhabitants thereof shall not be subject to any of the duties, obligations and burdens of said city within said detached area, nor entitled
Page 3325
to any rights, privileges, benefits or protection of said City of Hapeville, its laws, ordinances, rules or regulations within said detached area, which is hereby detached and excluded from the corporate limits of said City of Hapeville. Section 2. Notice of intention to apply for passage of this local bill has been published in the newspaper in which the sheriff's advertisements for the locality affected are published, once a week in each of three (3) calendar weeks preceding its introduction in the 1966 regular session of the General Assembly of this State during the period of sixty (60) days next preceding such introduction, and a copy of such notice, certified as such by the publisher of said newspaper, who also certifies that said notice was so published, is attached hereto, and by reference is incorporated herein and made a part hereof. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved March 7, 1966. CHATTOOGA COUNTYCOMPENSATION OF DEPUTY SHERIFFS AND JAILER. No. 454 (Senate Bill No. 239). An Act to amend an Act placing the sheriff of the Superior Court of Chattooga County upon an annual salary, approved March 18, 1964 (Ga. L. 1964, p. 2996), so as to change the compensation of deputy sheriffs and jailers; to provide that the jailer shall act as clerk for the sheriff's office and shall keep records; to provide that such records shall be submitted to the governing authority of such county on a monthly basis; to repeal conflicting laws; and for other purposes.
Page 3326
Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the sheriff of the Superior Court of Chattooga County upon an annual salary, approved March 18, 1964 (Ga. L. 1964, p. 2996), 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 shall be authorized to appoint one chief deputy to assist him in the performance of his duties and fix the compensation of such deputy at not to exceed four thousand eight hundred dollars ($4,800.00) per annum, which compensation shall be paid in equal monthly installments from the funds of Chattooga County. He shall also be authorized to employ one additional deputy and fix his compensation at not to exceed three thousand six hundred dollars ($3,600.00) per annum, which compensation shall be paid in equal monthly installments from the funds of Chattooga County. He is also authorized to employ a jailer and fix his compensation at not to exceed three thousand six hundred dollars ($3,600.00) per annum, which compensation shall be paid in equal monthly installments from the funds of Chattooga County. Said jailer shall act as clerk for the sheriff's office and shall keep complete, adequate and current records for said office and shall submit such records to the governing authority of Chattooga County on a monthly basis. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved March 7, 1966. BULLOCH COUNTYCLERICAL HELP OF CLERK OF SUPERIOR COURT. No. 456 (Senate Bill No. 238). An Act to amend an Act placing the clerk of the superior court of Bulloch County upon an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 2763), as amended, particularly
Page 3327
by an Act approved March 30, 1965 (Ga. L. 1965, p. 2949), so as to authorize the clerk to employ a deputy clerk, a docket clerk and a typist 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 placing the clerk of the superior court of Bulloch County upon an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 2763), as amended, particularly by an Act approved March 30, 1965 (Ga. L. 1965, p. 2949), is hereby amended by striking in its entirety section 3 and inserting in lieu thereof a new section 3 to read as follows: Section 3. The clerk of the superior court of Bulloch County is authorized to employ a deputy clerk and to fix his compensation at a figure not to exceed four thousand two hundred dollars ($4,200.00) per annum. The clerk is also authorized to employ a docket clerk and to fix his compensation at a figure not to exceed three thousand six hundred dollars ($3,600.00) per annum. The clerk is further authorized to employ a typist and to fix her compensation at a figure not to exceed two thousand seven hundred dollars ($2,700.00) per annum. Said salaries shall be paid 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. See Enrolled Act for affidavit and advertisement. Approved March 7, 1966. COUNTY COURT OF ATKINSON COUNTYQUALIFICATIONS OF JUDGE. No. 457 (Senate Bill No. 180). An Act to amend an Act creating the County Court of Atkinson County, approved March 25, 1958 (Ga. L. 1958, p. 3178), as amended, by an Act approved March 6, 1961
Page 3328
(Ga. L. 1961, p. 2175), and an Act approved June 23, 1964 (Ga. L. 1964, Ex. Sess., p. 2092), so as to change the qualifications of the judge 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 County Court of Atkinson County, approved March 25, 1958 (Ga. L. 1958, p. 3178), as amended, by an Act approved March 6, 1961 (Ga. L. 1961, p. 2175), and an Act approved June 23, 1964 (Ga. L. 1964, Ex. Sess., p. 2092), is hereby amended by striking section 11 in its entirety and substituting in lieu thereof a new section 11, to read as follows: Section 11. No person shall be eligible for the office of said judge unless he shall be at least 25 years of age and a citizen of the County of Atkinson for a period of 12 months prior to his election, and he shall before entering upon the duties of his office take and subscribe the following oath: `I solemnly swear that I will administer justice without respect to persons, and do equal right to the rich and poor, and that I will faithfully and impartially perform and discharge all the duties which may be required of me as judge of the County Court of Atkinson County, according to the best of my ability and understanding, agreeably to the laws and Constitution of this State and the Constitution of the United States, so help me God,' which oath shall be filed in the executive department. The fact that a person may be a member of the General Assembly shall not disqualify him for holding the office of judge of said county court, but any person holding any other elective National, State, county, district, or circuit office shall be ineligible to hold the office of judge of said county court. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved March 7, 1966.
Page 3329
MILLER COUNTYCOMPENSATION OF SHERIFF, ETC. No. 458 (Senate Bill No. 237). An Act to fix, allow and provide for the compensation of the sheriff of Miller County; to provide that all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, moneys, and all other emoluments and perquisites of said sheriff shall become the property of the county with certain exceptions; to provide that said county shall be subrogated to all rights, claims and liens of said sheriff; to provide for the collection, disposition and accounting of all such fees, costs and other emoluments and perquisites; to provide that the records of the sheriff's office shall be open to public inspection and shall be subject to audit; to provide for the appointment of deputies and other personnel and for their compensation; to provide for an automobile for said sheriff; to provide for a maintenance allowance for said automobile; to provide for a mileage allowance under certain circumstances; to provide for travel expenses for the sheriff and his deputies; to provide for office supplies and equipment for the sheriff's office; to provide for the feeding of prisoners; to provide for the payment of premiums on certain bonds; to provide for an effective date; to provide for the specific repeal of a certain Act of the General Assembly; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The sheriff of Miller County shall receive an annual salary in the amount of $7,000.00 payable in equal monthly installments from the funds of Miller County. Salary. Section 2. 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
Page 3330
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 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 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 3. The sheriff shall diligently and faithfully collect and receive all fees, fines, forfeitures, costs, commissions, allowances, penalties, funds, money 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 governing 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 governing authority of Miller County, and the duplicate copy of said statement shall be retained on file as part of the records of said sheriff. The records of the sheriff's office shall be open to public inspection at any time during normal office hours, and said records shall be subject to audit by the county auditor at least once during each fiscal year. Same. Section 4. 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 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 on or before the 10th day of each month prepare
Page 3331
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 governing authority 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. The governing authority of Miller 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 until such delinquency has been removed. Same. 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 sheriff 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 6. (a) The sheriff shall have the authority to appoint such deputies, clerks and assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. The compensation of such personnel shall be paid in equal monthly installments from county funds, provided, however, the total compensation paid by the county for all such personnel shall not exceed $4,800.00 per annum. It shall be within the sole power and authority of the sheriff during his term of office to designate and name the person or persons who shall be employed as such deputies, assistants or other employees and to prescribe their duties and assignments and to remove or replace any such employees at will and within his sole discretion. Deputy sheriffs, etc.
Page 3332
(b) The governing authority of Miller County is hereby authorized to increase the allowance for personnel provided for in subsection (a) of this Section in the event an emergency arises making it necessary for the sheriff to employ additional deputies so as to enable the sheriff to comply with the general laws of the State of Georgia. In the event such emergency arises, the sheriff shall be authorized to employ such additional deputies as may be necessary, and the governing authority is hereby authorized to fix the compensation of such additional deputies who shall be paid in equal monthly installments or in such other manner as the governing authority shall determine from the funds of Miller County. Emergencies. Section 7. (a) The governing authority of Miller County is hereby authorized to purchase one (1) automobile 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 automobile shall be and remain the property of Miller County and shall be used by the sheriff and his deputies only in carrying out the official duties of the sheriff's office. Said governing authority is hereby authorized to replace said automobile every two years or when said automobile has traveled 50,000 miles whichever event shall first occur or prior to such time whenever said automobile has been rendered incapable of being used as a law enforcement vehicle. Said governing authority is authorized to dispose of the replaced vehicle in such manner as it may deem most advantageous to Miller County. The funds for purchasing said automobile and the replacement therefor shall be payable from the funds of Miller County. Automobiles, etc. (b) The governing authority of Miller County shall provide a maintenance allowance of $1,200.00 per annum for gas, oil, upkeep and repairs of said automobile. Same. (c) In the event it becomes necessary for the sheriff or his deputies to use an automobile not furnished by the county in order to carry out his official duties, the governing authority of Miller County shall be authorized to
Page 3333
compensate the sheriff or his deputies in the amount of 10 per mile for the use of said automobile not furnished by the county. Same. Section 8. The sheriff and his deputies, in addition to any other compensation herein provided, shall receive actual expenses when out of the territorial limits of Miller 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 or reimbursement shall be payable from the funds of Miller County. Travel expenses. Section 9. The governing authority of Miller County shall provide the necessary books, records, stationery, postage, utilities, and other supplies and office equipment for the sheriff in maintaining the sheriff's office. The funds for the payment of such supplies and equipment, as herein provided, shall be payable from the funds of Miller County. supplies, etc. Section 10. The governing authority 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 the payment of supplies and equipment furnished as authorized by this Section shall be payable from the funds of Miller County. Emergencies. Section 11. The sheriff of Miller County is hereby charged with the responsibility of feeding the prisoners confined under his jurisdiction. In addition to the salary, allowances, supplies, equipment, and maintenance herein authorized for the sheriff, the governing authority 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. All premiums on bonds or insurance required of the sheriff shall be paid from the funds of Miller County. Bonds.
Page 3334
Section 13. This Act shall become effective on March 1, 1966. Effective date. Section 14. An Act abolishing the fee system for the sheriff of Miller County and providing in lieu thereof a salary approved March 21, 1965 (Ga. L. 1965, p. 3112), is hereby repealed in its entirety. 1965 Act repealed. Section 15. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved March 7, 1966. COMPENSATION TO JOHNNY A. BROWN. No. 144 (House Resolution No. 181-385). A Resolution. Compensating Mr. Johnny A. Brown; and for other purposes. Whereas, on August 27, 1965, a 1961 Chevrolet owned by Mr. Johnny A. Brown and being operated by his wife, Mrs. Betty Ann Brown, was stopped on Highway 78,200 feet west of the intersection of said highway and Love Street, in the City of Austell, Georgia, and, at the same time and place, a truck belonging to the State Highway Department and being operated by an employee of said department, was backing onto said highway; and Whereas, said truck backed from its parking place into the Brown automobile, striking the right back door and right side, causing damages in the amount of $38.67; and Whereas, said accident occurred through no fault or negligence on the part of Mr. or Mrs. Brown, and it is
Page 3335
only just and proper that Mr. Brown 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 $38.67 to Mr. Johnny A. Brown as compensation as provided 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 by funds appropriated to or available to said department. Approved March 7, 1966. COMPENSATION TO J. A. JARVIS. No. 146 (House Resolution No. 96-165). A Resolution. Compensating J. A. Jarvis; and for other purposes. Whereas, on or about October 19, 1965, the State Health Department was conducting in Brooks County a rabies control project; and Whereas, pursuant to such project, steel traps were set out on property adjacent to that property belonging to Mr. J. A. Jarvis; and Whereas, steel traps were used instead of wire traps; and Whereas, on or about said date a foxhound belonging to J. A. Jarvis was injured by one of said steel traps to the extent that the animal had to be destroyed. Now, therefore, be it resolved by the General Assembly of Georgia that the State Health Department is hereby authorized and directed to pay the sum of $150.00 to Mr. J. A. Jarvis as compensation as provided above.
Page 3336
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 funds appropriated to or available to said department. Approved March 7, 1966. COMPENSATION TO MISS MARIE MORGAN AND MRS. BERTHA WILKINS. No. 151 (House Resolution No. 170-381). A Resolution. Compensating Miss Marie Morgan and Mrs. Bertha Wilkins; and for other purposes. Whereas, on September 24, 1965, Miss Marie Morgan was driving her 1958 Ford automobile on State Route 61, north of Cartersville, Georgia, with the following passengers: Mrs. Celesta Moore, Mrs. Agnes Henderson and Mrs. Bertha Wilkins, and, at the same time and place, a truck belonging to the State Highway Department and being operated by an employee of said department, was pouring tar on said highway; and Whereas, said Highway employee gave no signal to approaching traffic that he was about to commence pouring tar and, because of his negligence, the side of the Morgan automobile, as well as Miss Marie Morgan and Mrs. Bertha Wilkins, were splashed with tar, causing damages to Miss Marie Morgan in the amount of $38.00 and to Mrs. Bertha Wilkins in the amount of $44.04 for ruined clothing; and Whereas, said accident occurred through no fault or negligence on the parts of Miss Morgan or Mrs. Wilkins, and it is only just and proper that they be compensated therefor.
Page 3337
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 $38.00 to Miss Marie Morgan and the sum of $44.04 to Mrs. Bertha Wilkins as compensation as provided above. Said sums shall be in full and complete satisfaction of all claims against the State arising out of said occurrence and shall be paid from funds appropriated to or available to said department. Approved March 7, 1966. CITY OF ATLANTACORPORATE LIMITSREFERENDUMS. No. 459 (House Bill No. 86). 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 Georgia and it is hereby enacted by authority of the same that an Act entitled An Act to establish a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof, be 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 there 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
Page 3338
of this local legislation, have been complied with for the enactment of this law. Section 2. The corporate limits of the City of Atlanta are hereby enlarged and extended so as to include and embrace within the corporate limits of the City of Atlanta, as they existed on January 1, 1966, all of the following described territory: Beginning at a point where the northern corporate limits of the City of Atlanta, as they existed on January 1, 1966, intersect the dividing line between Fulton and DeKalb Counties and running thence northerly and northeasterly along the dividing line between Fulton and DeKalb Counties and the dividing line between Fulton and Gwinnett Counties to the intersection of said dividing line between Fulton and Gwinnett Counties with the southern bank of the Chattahoochee River; thence in a westerly, northwesterly, southwesterly and easterly direction along and following the curvature of the said Chattahoochee River, along the southern bank of said river, to the point of intersection of said river with the southeast line of land lot 360 of the 6th district of Fulton County, Georgia; running thence in a southwesterly direction along the southeast lines of land lots 360 and 361 to the southwest corner of land lot 361, which point is on the line dividing the 6th and 18th districts of Fulton County, Georgia; thence in a southeasterly direction along said district line to its point of intersection with the south line of land lot 362; thence in a westerly direction along the south lines of land lots 362 and 385 of the 18th district and land lots 25, 29, and 78 of the 17th district of Fulton County, Georgia to the point of intersection of the south line of land lot 78 with the eastern bank of the Chattahoochee River; thence in a southwesterly and easterly direction and following the curvature of the said Chattahoochee River and along the southern bank of said river to the point of intersection of the southern bank of the Chattahoochee River with the northern corporate limits of the City of Atlanta, as they existed on January 1, 1966; thence running in an easterly direction along the northern corporate limit lines of the City of Atlanta, as they existed on January 1, 1966, to the intersection of
Page 3339
said northern corporate limit lines and the dividing lines between Fulton and DeKalb Counties, the same being the point of beginning. Section 2-A. The corporate limits of the City of Atlanta are hereby enlarged and extended so as to include and embrace within the corporate limits of the City of Atlanta as they existed on January 1, 1966, to be a part of ward 7 of the City of Atlanta, all of the following described territory: In the County of Fulton, State of Georgia: Beginning at the point on the present city limits of the City of Atlanta which is common to land lots 14, 15, 23 and 24 of the 14th district F. F. Fulton County, Georgia; thence westerly along the northern line of land lot 24 to the northwest corner of said land lot; thence south along the line dividing land lots 24 and 51 to a point 1210 feet north of the southeast corner of land lot 51; thence west, parallel to and at a distance of 1210 feet north of the south line of said land lot, to the west line of said land lot; thence south along the line dividing land lots 51 and 57 and land lots 50 and 58, to the intersection of said land lot line with the north boundary of Bakers Ferry Road; thence southwest along the western and northern boundary line of Bakers Ferry Road 890 feet, more or less, to the corner of the property now owned by the State of Georgia, and known as the Georgia Training School for Girls; which point is likewise a corner of Fulton Industrial District as per the original boundary survey thereof by E. Boggus, civil engineer, on file in the office of the director of public works of Fulton County; thence continuing southwest along the northwesterly line of Bakers Ferry Road 600 feet to a point; thence west along the boundary line of said Fulton Industrial District 400 feet to a point; thence continuing south along said boundary line 200 feet to a point; thence southwest along said boundary line 300 feet to a point opposite the southwest corner of the intersection between Bakers Ferry Road and Boulder Park Drive, and at a distance of 250 feet northwest of Bakers Ferry Road; thence southeast 50 feet; thence southwest parallel to and at a distance of 200 feet north of Bakers Ferry Road a distance of 50 feet to a point; thence southeast, forming an interior angle
Page 3340
of 90 degrees, a distance of 200 feet to the north side of Bakers Ferry Road; thence northeasterly along Bakers Ferry Road to a point on the north side of Bakers Ferry Road which is opposite the intersection of Bakers Ferry Road with the southwest corner of Boulder Park Drive; thence southeasterly and easterly along the south property line of Boulder Park Drive to a point 660 feet west of the northeast corner of land lot 59; thence south on a line parallel to and at a distance of 660 feet west of the east line of land lot 59, a distance of 660 feet to a point; thence east on a line parallel to and at a distance of 660 feet south of south property line of Boulder Park Drive, a distance of 660 feet to a point on the east line of land lot 59, which point is 660 feet south of the northeast corner of said land lot 59; thence south along the line dividing land lot 59 from land lot 49 to the southwest corner of land lot 49; thence east along the south line of land lot 49 to its point of intersection with the northeast right-of-way of the Atlantic Coast Line Railroad (branch line); thence southeasterly, southerly and southeasterly along the right-of-way of said railroad to its point of intersection with the west line of the right-of-way of the main line of the ACL Railroad, said point of intersection being located in land lot 10 of the 14th district FF., now Fulton County; thence northeasterly and northerly along the west right-of-way line of said main line of the ACL Railroad to its point of intersection with the southern boundary line of Sewell Road, said intersection being located in land lot 12 of the 14th district F.F., now Fulton County; thence easterly and southeasterly along the southerly side of Sewell Road to the present city limits of the City of Atlanta in land lot 246 of the 14th district of Fulton County; thence northeasterly, easterly, northerly, westerly, southerly, westerly and northerly along the present city limits of the City of Atlanta to the point of beginning. Section 3. Said described territories shall become a part of the City of Atlanta effective 12:01 a.m. on the first day of January, 1967. Effective date. Section 4. When the territory described in section 2 or section 2-A above becomes a part of the City of Atlanta, it
Page 3341
shall likewise become a part of the independent school system of Atlanta and school property located within said territory shall become the property of said city. Schools. Section 5. Said described territory in section 2 shall be designated as ward #9 of the City of Atlanta and said ward shall include all of the territory annexed to the City of Atlanta by section 2 of this Act. Ward 9. Section 6. The provisions of the charter of the City of Atlanta as found in section 4.3.1 of volume I of the 1965 Code of the City of Atlanta, as amended, (Ga. L. 1952, p. 2635) is hereby further amended by striking the words, eight and 1954 from the second line thereof and substituting therefor the words, nine and 1967 so that said section when so amended shall read in part as follows: 9 Wards. Effective January 1, 1967, the number of wards in the city is hereby fixed at nine and divided and constituted as follows... Section 7. That section 6.1.2 of volume I of the 1965 Code of ordinances of the City of Atlanta (Ga. L. 1952, p. 2635) be and the same is hereby amended by striking therefrom the word eight and substituting the word nine from the first sentence of said section, so that said first sentence of said section shall read as follows: The board of education of the City of Atlanta shall consist of one member from each of the nine wards of the city, who shall be a resident of the ward and in addition thereto there shall be elected one member from the city at large. Board of Education. Section 8. 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 coextensive 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
Page 3342
of taxing property 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, are extended to all the limits included under the terms of this Act. The power of the police department, city tax assessors and receivers, building inspector, treasurer, clerk of council, recorder, and all other officers of the City of Atlanta are extended to the new limits as fully and completely as they now exist within the former limits under the present charter, the laws and ordinances governing the City of Atlanta. Said new territory is likewise made subject to all the bonds heretofore issued by the City of Atlanta, and is bound for the payment of such bonds equally with the other territory comprising the City of Atlanta. Powers. Section 9. The legal title to all real property owned by Fulton County within the areas described in section 2 and section 2-A herein, which is dedicated to the public purposes of said Fulton County, save and except those properties dedicated to use as facilities of the Health Department, and subject to approval of this Act by referendums, shall, on January 1, 1967, pass to the City of Atlanta with all rights and appurtenances thereto and subject to all liens and encumbrances thereon, unless conveyed by deed to said City of Atlanta at an earlier date. If no earlier conveyance is made, the proper authorities of Fulton County are directed to execute and deliver to the City of Atlanta on January 1, 1967, or as soon thereafter as practicable, such legal papers as are necessary to transfer the title of said property to the City of Atlanta, but such papers shall not be necessary to constitute conveyance of the legal title. Real property. Section 10. It shall be the duty of the mayor and board of aldermen to call an election within the area designated in section 2 hereof on the Tuesday next following the first Monday in November, 1966 for the purpose of electing two aldermen and one member of the board of education to represent said ward on the board of aldermen and the board of education until their successors shall have been duly elected at the next general election to be held in and for the City of Atlanta, as provided by the charter of said city. The members
Page 3343
of the municipal governing authority added by this amendment must be elected by a majority vote of the qualified voters within the area described in said section 2 of this Act who vote in said election. Elections. Section 11. After the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Fulton County to issue the call for an election for the purpose of submitting this Act to the voters of each of the areas described in sections 2 and 2-A hereof for separate approval or rejection. The call for such election shall be issued by the ordinary of Fulton County sometime during the month of March, 1966. The ordinary of Fulton County shall set the date of such election for the second Wednesday in May, 1966. The ordinary of Fulton County 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 Fulton County. The ballot shall have written or printed thereon the words: 1. For approval of the Act changing the corporate limits of the City of Atlanta by adding thereto a new area commonly known as the `Sandy Springs Area'; and the election of two aldermen and a member of the Board of Education for said area. Against approval of the Act changing the corporate limits of the City of Atlanta by adding thereto a new area commonly known as the `Sandy Springs Area'; and the election of two aldermen and a member of the Board of Education for said area. Referendums. 2. For approval of the Act changing the corporate limits of the City of Atlanta by adding thereto a new area commonly known as the `Adamsville Area'; and its inclusion in the 7th Ward of the City of Atlanta. Against approval of Act changing the corporate limits of the City of Atlanta by adding thereto a new area commonly
Page 3344
known as the `Adamsville Area'; and its inclusion in the 7th Ward of the City of Atlanta. All persons desiring to vote in favor of this Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. All persons registered to vote in the areas described in section 2 or section 2-A more than thirty (30) days prior to said referendum shall be qualified to vote in the referendum election in their respective areas. The votes of the persons in the areas described in section 2 and 2-A hereof shall be counted separately. In the event a majority of those persons voting in such referendum election vote in favor of questions 1 and 2 in the areas described in section 2 and 2-A, this Act shall become of full force and effect as to both areas, or as to either area which received a majority vote in said election. If either or both of said questions shall not be approved as provided above, this Act shall be void and of no force and effect as to the area disapproved. Section 12. Upon approval by a majority of the persons voting in said referendum election in either or both areas described as to either or both such areas, it shall then be the duty of the mayor of the City of Atlanta to appoint a committee for each area in which the referendum election is approved, such committees to be composed of ten persons, five of whom shall be residents of the area involved, which committees shall serve as advisory bodies to implement and bring about an orderly transition of the governmental functions of the described territories into the City of Atlanta. Said committees shall serve without pay and shall be reimbursed for necessary travel and clerical expenses by the City of Atlanta. Section 13. All laws and parts of laws in conflict herewith are hereby repealed. The following is a printed copy of the published notice: Notice of Intention to apply for Local Legislation. Notice is hereby given that the City of Atlanta intends to apply for the passage of local legislation at the 1966 session
Page 3345
of the General Assembly of Georgia, which convenes on Monday, January 10, 1966, to amend the charter of the City of Atlanta, the title to such bill or bills to be as follows: An Act to amend an Act establishing a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof, and for other purposes. This 15th day of December, 1965. Henry L. Bowden City Attorney City of Atlanta Georgia, Fulton County. Personally appeared before me, the undersigned, Rodney M. Cook, author of the attached bill, who, after being duly sworn, says that the notice attached hereto has been published in the newspaper in which the sheriff's advertisements for the locality affected are published once a week for three weeks, during a period of sixty days immediately preceding its introduction into the General Assembly, as required by Article III, Section VII, Paragraph XV of the Constitution of the State of Georgia. This 13th day of January, 1966. /s/ Rodney M. Cook Sworn to and subscribed before me, this the 13th day of January, 1966. /s/ Amelia Smith, Notary Public, Georgia State at Large. My Commission expires Oct. 5, 1968. (Seal). Approved March 10, 1966.
Page 3346
METROPOLITAN AREA WATER QUALITY CONTROL COMMISSION. No. 158 (House Resolution No. 297-698). A Resolution. To establish a Metropolitan Area Water Quality Control Commission to study the desirability and feasibility of consolidating the efforts and management of the several Water Pollution Control Operations in the area, and for other purposes. Be it resolved by the General Assembly of Georgia: Section 1. There is hereby created the Metropolitan Area Water Quality Control Commission to be composed of the Mayor of the City of Atlanta, the Chairman of the DeKalb County Commission of Roads and Revenues, the Chairman of the Fulton County Commission of Roads and Revenues, the Chairman of the Gwinnett County Commission of Roads and Revenues and the Chairman of the Rockdale County Commission of Roads and Revenues, three (3) residents of Fulton County, Georgia, the same to be appointed by the governing body of Fulton County, Georgia; three (3) residents of DeKalb County, Georgia, the same to be appointed by the governing body of DeKalb County, Georgia; and three (3) residents from the City of Atlanta, Georgia, the same to be nominated by the Mayor and confirmed by the Board of Aldermen of the City of Atlanta. The members of the Commission, who are to be named, shall be so named within thirty (30) days after the approval of this resolution. The members shall meet within thirty (30) days after all members have been appointed for the purpose of organizing. A majority of the persons serving as members of the Commission shall constitute a quorum to do business but a less number may convene from time to time. The Commission shall elect a Chairman, a Vice-Chairman, and a Secretary-Treasurer from its membership. The Commission shall adopt, from time to time, such rules, regulations and modes of procedure as it deems expedient for the orderly dispatch
Page 3347
of its business. The Commission shall keep minutes and records of its meetings. A monthly statement of all disbursements of the funds hereinafter provided properly vouched for, shall be furnished to the Board of Commissioners of Fulton, DeKalb, Gwinnett and Rockdale Counties and the Mayor and Board of Aldermen of the City of Atlanta. Each individual herein named to the Commission shall serve thereon until the Commission is discharged as hereinafter provided, unless he shall refuse to serve or shall die or resign or is unable to serve for any other reason. Whenever a vacancy on the Commission results from the fact that a member refuses to serve or dies or resigns or for any other reason is unable to serve, the vacancy shall be filled by the appropriate appointing authority. Created members, etc. Section 2. The Commission shall conduct a study of water quality control problems in the four county Metropolitan areas or for such larger areas as they find necessary to encompass the full problem and its possible solutions. Within the scope of this study, the Commission shall apprise itself of existing and projected water quality conditions in this area and shall: develop recommendations concerning more efficient future operations of the various governments concerned. The Commission shall consider the propriety and need for proposing legislation to implement its recommendations and any other problems connected, either directly or indirectly, with water quality control for the Metropolitan area. Duties. Section 3. The said Commission shall have the power and authority to hold public hearings. In making such study, the Commission is authorized to call upon the State of Georgia or any of its agencies or institutions for any aid or assistance which can be rendered it, and to call upon the various departments of the county and municipalities, including the law departments, for such assistance. Said Commission may employ such special, technical and clerical assistance, including but not limited to attorneys, accountants, actuaries, and engineering consultants, as may be necessary to assemble the required data information, to analyze the same and draft the report
Page 3348
and the plan or legislation for submission to the General Assembly as hereinafter provided. The Commission is authorized to enter into a contract with persons or agencies for providing any or all of the data and information required in carrying out the purposes of the Commission. The Commission shall reimburse the individual members of the Commission for their actual out-of-pocket expenses incurred by authority of and while on business for the Commission; provided, however, that no expense incurred by the Commission shall be paid unless said expense was approved by the Commission prior to the accrual of such expense. Hearings, etc. Section 4. The official plan or proposed legislation, when approved by a majority of said Commission shall be filed by said Commission with the Legislative Delegation of Fulton, DeKalb, Gwinnett and Rockdale Counties in the General Assembly of Georgia and with the clerks of the superior courts having jurisdiction in Fulton, DeKalb, Gwinnett and Rockdale Counties and with the City Clerk of the City of Atlanta and the clerks of the Fulton, DeKalb, Gwinnett and Rockdale County Commissions on or before November 15, 1966; provided, however, that if the Commission is not ready to file its final report at that time, then it shall file an interim report at that time, and shall file its final report on or before January 1, 1967. At least 60 days prior to filing any of the aforesaid reports, the Commission shall submit a draft copy thereof to each of the aforesaid Governments, for comments and suggested revisions. The Commission shall provide for the publication of a reasonable number of copies of its plan or proposed legislation for distribution. When its final report has been filed as hereinabove provided, the Commission shall thereby be discharged. Legislation, etc. Section 5. The Boards of Commissioners of Fulton, DeKalb, Gwinnett and Rockdale Counties and the Mayor and Board of Aldermen of the City of Atlanta are hereby authorized and directed to allocate a total of twenty-five thousand ($25,000) dollars for the purpose of carrying out the intent of this Resolution; said sum to be allocated according to the following formula:
Page 3349
Fulton County - 34.9% of total cost Funds. DeKalb County - 24.9% of total cost Gwinnett County - 5.0% of total cost Rockdale County - 1.2% of total cost City of Atlanta - 34.0% of total cost These appropriations are declared to be administrative functions of the aforesaid governments. Requisitions for sums up to the total amounts hereby directed to be allocated shall be signed by the Chairman and Secretary-Treasurer of said Commission and shall be paid by the official in charge of the funds thus allocated. Nothing in this Resolution shall be construed to prohibit said Governments from allocating and paying such additional sums as in its discretion it may find to be necessary to carry out the provisions of this Resolution. All such additional expenditures by the aforesaid Commission shall be submitted for advance approval of each participating government to the general authority of said governments and no such additional expenditure shall be made without such advance approval being given in writing by all said governments. Section 6. The Commission is authorized to accept donations in any form from any source and use the same in any way the Commission may deem advisable to effectuate the aims and purposes of the Commission. The Commission may apply for and receive any grants to which the participating units shall not be eligible to receive on an individual basis. However, the Commission may apply for and receive any other grants upon unanimous consent of all participating units. Donations, etc. Section 7. It is hereby found, determined and declared that the creation of the Commission and the carrying out of its purpose is in all respects for the benefit of the people of the City of Atlanta, Fulton, DeKalb, Gwinnett and Rockdale Counties, and is a public purpose and that the Commission will be performing an essential governmental function in the exercise of the power conferred upon it by this Resolution. Intent.
Page 3350
Section 8. This Resolution, being for the welfare of the citizens of Atlanta, Fulton, DeKalb, Gwinnett and Rockdale Counties, shall be liberally construed to effect the purpose thereof. Construction. Section 9. The provisions of this Resolution 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. Approved March 10, 1966. JUVENILE COURT JUDGE'S SALARIES IN CERTAIN COUNTIES (250,000-500,000). No. 477 (House Bill No. 320). An Act to fix the salary of the judge of the juvenile court in certain counties; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The salary of the judge of the juvenile court in all counties of this state having a population of not less than 250,000 and not more than 500,000, according to the 1960 United States decennial census or any future census, shall be fourteen thousand dollars ($14,000.00) per annum, payable in equal monthly installments out of the funds of such counties. Section 2. An Act fixing the salary of the judges of the juvenile courts of counties having a population of not less than 250,000 and not more than 350,000, according to the 1960 United States decennial census or any such future census, approved February 27, 1962 (Ga. L. 1962, p. 2380), as amended by an Act approved March 10, 1964 (Ga. L. 1964, p. 2596), is hereby repealed in its entirety. Prior acts repealed. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1966.
Page 3351
CITY OF AUGUSTAEMPLOYEES' RETIREMENT. No. 484 (House Bill No. 718). An Act to amend the charter of the City of Augusta, incorporated as the city council of Augusta by an Act approved January 31, 1798 (Ga. L. 1798), as amended by the various amendatory Acts thereof, and especially as amended by an Act approved February 25, 1949 (Ga. L. 1949, p. 1070), entitled Augusta Retirement System, as subsequently amended, so as to provide that the age at which an employee, other than a policeman or fireman, may retire under the provisions of said Act, after 25 years of continuous service with the City of Augusta, shall be reduced from 65 years; to provide a further alternative form of retirement allowance by which an employee would receive a pension at an annual rate of 2% of his average annual rate of pay for the last five years of his service, multiplied by the number of years of such service, provided the total amount of such pension shall not exceed 60% of such average annual rate; to provide for certain optional additional benefits; to provide that a widow or dependent child or children of an employee killed in the line of duty may elect to receive a pension computed at 25% of the employee's salary after the benefits of the Workmen's Compensation Laws expire or, in the alternative, that in the case of the death before retirement of an employee entitled to retirement under any of said Acts, the total amount of all contributions made by him to the applicable pension fund shall be payable, without interest, to his surviving spouse or, if none, to designated beneficiaries or to his estate; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That the charter of the City of Augusta, incorporated as the city council of Augusta by an Act approved January 31, 1798 (Ga. L. 1798), as amended by the various amendatory Acts thereof, and especially as amended by an Act approved February 25, 1949 (Ga. L. 1949, p. 1070), entitled Augusta Retirement System, be further amended
Page 3352
as follows: By striking the word sixty-five in line 2 of paragraph (1) of section V of said Act approved February 25, 1949 which section is captioned Retirement, and substituting therefore the word sixty, so that said paragraph (1) of said section, as amended, shall provide as follows: (1) On his own motion upon attaining the age of fifty-five years if a fireman or policeman, or sixty years if employed in any other capacity, provided such employee has had at least twenty-five years of continuous service with the city. Retirement ages. Section 2. That the said charter be further amended as follows: By deleting the period following section VII of said Act, approved February 25, 1949, said section being captioned Amount of Retirement Allowance, and substituting therefor a semi-colon, and by adding thereafter the following: ; provided that any such employee may, subject to such rules and regulations as the city council may from time to time establish, elect to receive a pension for his lifetime, payable monthly, at an annual rate amounting to 2% of his average annual rate of pay for the last five years of his service, multiplied by the number of years of such service, the annual amount thereof, however, not to exceed 60% of the said average annual rate of pay. Retirement allowance. Section 3. That said chapter be further amended as follows: By adding between sections VIII and IX of said Act, approved February 25, 1949 (Ga. L. 1949, p. 1070), a new section to be designated section VIII.A. to read as follows: Section VIII.A. That the widow of an employee who is killed in line of duty, as hereinafter defined, may elect, in lieu of receiving a refund of pension contributions under the provisions of section IX of said Act, approved February 25, 1949 (Ga. L. 1949, p. 1070), to receive a pension computed at 25% of said employee's monthly salary or wages at the time of his death, which shall be payable monthly to the said widow, until her death or remarriage, or in the event of her death leaving a child or children of the said employee surviving her, who have not reached their 18th birthday,
Page 3353
said pension shall be continued to be paid for the benefit of such child or children as long as they remain unmarried and until they reach their 18th birthday; and if there be no widow living at the time of the death of such employee killed as herein defined, but there be a child or children of said employee living as of said date who have not reached their 18th birthday, the guardian of said children may make a similar election as that provided for a widow and, in the event such election is made, a pension in said amount shall be paid for the benefit of such child or children as long as they remain unmarried and until they reach their 18th birthday. As used herein, killed in line of duty shall mean killed while actively performing the prescribed duties of the employee's job and not resulting from any misconduct or negligence of such employee; provided, however, that no payments shall be made under the provisions of this section until such date as any monthly benefits provided under the Workmen's Compensation Laws of Georgia shall have ceased. Survivors' benefits. Section 4. That the effective date of this Act shall be the date of its approval by the Governor. Section 5. That all laws and parts of laws in conflict herewith are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that local legislation will be introduced at the regular January-February 1966, session of the General Assembly of Georgia, which will amend the charter of the City of Augusta, incorporated as the city council of Augusta as amended by the Act approved January 31, 1798 (Ga. L. 1798), amended by an Act approved August 17, 1925 (Ga. L. 1925, pp. 867-872, inclusive), designated as Augusta Fireman's Pension; Act 1923 amended, as amended by an Act approved March 23, 1933 (Ga. L. 1933, pp. 866-868), designated as Augusta Policeman's Pension, as amended by an Act approved March 3, 1943 (Ga. L. 1943, pp. 1239-1256) designated as `Augusta Charter Amendment', as amended by Georgia Laws 1945, pages 782-786 so as to provide for pension benefits to the surviving widow
Page 3354
or widower, child or children or dependent parent of a deceased fireman or policeman, also so as to provide for pension benefits to surviving widow or widower, child or children or dependent parent of a fireman or policeman who is killed in line of duty; and to increase the contribution paid to the said pension fund and to increase the benefits derived from the said pension fund and for other purposes. This 10th day of January, 1966. Augusta City Richmond County Employees Legislative Committee W. A. Rowe, Chairman State of Georgia, Richmond County. Personally appeared, W. S. Morris, who being duly sworn says that he is an officer 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 14, 21, and 28, 1966. /s/ W. S. Morris, Sworn to and subscribed before me, this 28th day of January, 1966. /s/ A. M. LeRoy, Notary Public, Richmond County, Ga. (Seal). Notice of Intention to Apply for Local Legislation. Notice is hereby given that local legislation will be introduced at the regular January-February 1966 session of the General Assembly of Georgia which will amend Georgia Laws Regular Session 1949, pages 1070-1079, entitled Augusta Retirement System so as to provide for pension benefits to the surviving widow or widower, child or children or dependent parent of a deceased employee of the City of
Page 3355
Augusta, also so as to provide for pension benefits to surviving widow or widower, child or children or dependent parent of an employee of the City of Augusta who is killed in line of duty; and to change the age of voluntary retirement, to increase the contribution paid to the said pension fund and to increase the benefits derived from the said pension fund, and for other purposes. This 10th day of January, 1966. Augusta City Richmond County Employees Legislative Committee W. A. Rowe, Chairman State of Georgia, Richmond County. Personally appeared, W. S. Morris, who being duly sworn says that he is an officer 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 14, 21, and 28, 1966. /s/ W. S. Morris Sworn to and subscribed before me, this 28th day of January, 1966. /s/ A. M. LeRoy, Notary Public, Richmond County, Ga. (Seal). Approved March 10, 1966. ACT PLACING OFFICERS OF CERTAIN COUNTIES ON SALARIES AMENDED. (135,000-140,000). No. 485 (House Bill No. 740). An Act to amend an Act placing certain of the officers of certain counties on a salary in lieu of the fee system of compensation, approved March 28, 1961 (Ga. L. 1961, p.
Page 3356
2688), as amended, by an Act approved April 12, 1963 (Ga. L. 1963, p. 3516), so as to change the maximum compensation to be paid certain employees of certain officers in such counties; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing certain of the officers of certain counties on a salary in lieu of the fee system of compensation, approved March 28, 1961 (Ga. L. 1961, p. 2688), as amended, by an Act approved April 12, 1963 (Ga. L. 1963, p. 3516), 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. Be it further enacted by the authority aforesaid, from and after the approval of this Act, the clerk of superior court's deputies and assistants, whether he be ex officio clerk of another court or not, in all such counties, shall be as follows, and their salaries shall be fixed by the clerk of the superior court from time to time, at an amount not to exceed the following: 1 Chief Deputy $468.56 per month 3 Deputies 385.88 per month 3 Senior Clerks 330.75 per month 1 Photo Copy Clerk 303.19 per month 3 Clerks 292.16 per month 6 Junior Clerks 275.63 per month 1 Junior Clerk 236.25 per month 1 Collector-Messenger 192.94 per month Clerk of Superior courts employees. All of whom shall be named from time to time by the clerk of the superior court and all and each of them shall serve at the will of the clerk of such court and be discharged by such clerk, without any claim for any unearned salary or salaries. Section 2. Said Act is further amended by striking section 6 in its entirety and inserting in lieu thereof a new section 6, to read as follows:
Page 3357
Section 6. Be it further enacted by the authority aforesaid, that from and after the approval of this Act, the ordinary's deputies and assistants in such counties will be as follows and their salaries shall be fixed by the ordinary from time to time, at an amount not to exceed the following: 1 Clerk $441.00 per month 2 Clerks 363.56 per month 1 Deputy Clerk 377.61 per month 1 Deputy Clerk 363.56 per month 1 Deputy Clerk 351.75 per month 1 Deputy Clerk 292.69 per month 1 Deputy Clerk 262.50 per month Ordinary's employees. All of whom shall be named from time to time by the ordinary of such county and all and each of them shall serve at the will of the ordinary and be discharged by such ordinary, without any claim from any unearned salary or salaries. Section 3. 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. Be it further enacted by the authority aforesaid, that from and after the approval of this Act, the tax commissioner deputies and assistants in all such counties will be as follows and their salaries shall be fixed by the tax commissioner from time to time at an amount not to exceed the following: Tax commissioner's employees. 1 Chief Deputy Commissioner $601.70 per month 2 Bookkeepers ex-officio deputy sheriff's deputy clerks 363.00 per month 2 Deputy Commissioners 462.00 per month 1 Deputy Commissioner 415.80 per month 1 Clerk Stenographer 332.75 per month 1 Clerk 296.45 per month 1 Clerk 363.00 per month 1 Clerk Stenographer 296.45 per month 1 Clerk Stenographer 272.25 per month 1 Delinquent Tax Collector 420.00 per month 3 Delinquent Tax Collectors 330.75 per month
Page 3358
All of whom shall be named from time to time by the tax commissioner of such county and all and each of them shall serve at the will of the tax commissioner and be discharged by such tax commissioner without any claims for any unearned salary or salaries, except the chief deputy, tax commissioner, whose tenure and retirement benefits where fixed by Acts of the General Assembly. Section 4. 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 treasurer shall be entitled to employ one (1) clerk, whose salary shall be not more than $463.05 per month and one (1) bookkeeper whose salary shall be not more than $330.75 per month, and said assistants shall be named by the county treasurer of all such counties and serve at the will of the said county treasurer and be discharged by such treasurer without any claims for any unearned salaries. Treasurer's employees. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1966. CLERKS OF SOLICITORS OF CITY COURTS IN CERTAIN COUNTIES (135,000-140,000). No. 486 (House Bill No. 743). An Act to amend an Act entitled An Act to provide for the appointment of a clerk for the office of the solicitor of the city court of all counties of this State having a population of not less than 135,000 and not more than 140,000 according
Page 3359
to the United States Census of 1960 or any future United States Census; to provide for such clerk's authority, duties and compensation; to provide for an effective date; to repeal conflicting laws; and for other purposes., approved April 12, 1963 (Ga. L. 1963, p. 3551), so as to change the compensation of the clerk of said court in such counties; to provide for the appointment of two additional clerks in such counties; 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 of a clerk for the office of the solicitor of the city court of all counties of this State having a population of not less than 135,000 and not more than 140,000 according to the United States Census of 1960 or any future United States Census; to provide for such clerk's authority, duties and compensation; to provide for an effective date; to repeal conflicting laws; and for other purposes., approved April 12, 1963 (Ga. L. 1963, p. 3551), 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. (a) In all counties of this State having a population of not less than 135,000 and not more than 140,000 according to the United States Decennial Census of 1960 or any future such census, the solicitor of the city court of said county shall have the right and authority to appoint three clerks for the office of the solicitor of said court, to serve at the pleasure of the solicitor. (b) The said clerks shall have such authority and perform such duties as may be delegated or required by the appointing solicitor. (c) The said three clerks, one of whom shall be designated as chief clerk, shall be paid the following salaries from the treasury of such counties: Chief clerk - $385.88 per month
Page 3360
Second clerk - $330.75 per month Third clerk - $275.63 per month Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 10, 1966. RICHMOND COUNTYEMPLOYEES' PENSION ACT AMENDED. No. 487 (House Bill No. 754). An Act to amend an Act entitled, An Act to provide a permanent employee's pension fund for permanent employees of the board of commissioners of roads and revenues of Richmond County, Georgia, as now or hereafter constituted, and also for permanent employees of elective officers, now and in the future, holding an office in Richmond County, Georgia which elective officer now, and in the future, or who hereafter receives his pay from the treasury of Richmond County, Georgia; also to define employee, permanent employee, total and permanent disability, and other terms; require that three (3) per centum of the salary, wages or remuneration of each employee of said board, and also of each employee of said elective officers, be deducted from his pay and paid into said fund as part thereof; to require said board to make payments into said fund as part thereof; to provide authority to the board of commissioners of roads and revenues of Richmond County, Georgia; to increase or reduce from time to time such deductions from such employee's salary, wage or remuneration, and to increase or reduce from time to time the sum to be paid by said board in matching said deductions from such employee's salary, wage or remuneration; to empower and authorize, now and in the future, said board to levy taxes, to raise any and all sums required of it to be paid into said fund, from time to time, and to pay it over to the county treasurer
Page 3361
of Richmond County, Georgia; to exclude from the provisions of this Act certain officers and employees, including employees and officials of the department of public welfare of Richmond County, Georgia, and employees and officers of the board of health of Richmond County, Georgia, the county agent and county home demonstration agent; to define the county attorney as an employee of the county and his coming within the terms of this Act; to require said board and certain county employees and county officials, who now or who may hereafter draw any part of their pay from the treasurer of Richmond County, Georgia, including the treasurer of Richmond County, Georgia to perform the duties and obligations in connection with said fund and to designate the said county treasurer as custodian of said fund; to provide for payment to a permanent employee from said fund; a retirement pension when his total services amount to twenty five (25) years; a retirement pension upon his reaching the age of sixty-five (65); a retirement pension when after twenty (20) years' service he is separated therefrom; a total permanent disability pension for total and permanent disability incurred while in the discharge of his duties; a temporary disability pension; a refund of fifty (50) per centum of deductions from said salary, wage or remuneration, in the event of voluntary separation from service, or separation from service by discharge; less deductions provided; a refund upon separation from service by death of one hundred (100) per centum of deductions from said salary, wage or remuneration, less deduction, provided; and to provide punishment under the criminal law for persons who violate the terms of this Act; so as to provide that any employee of the County who is included under the Richmond County Pension Fund may elect in lieu of his or her normal pension benefit to receive a reduced amount of pension commencing upon his or her actual retirement, and to provide that any employee after retirement who dies prior to receiving from said pension fund an amount equal to the deductions which have been made from his or her wages while so employed shall be entitled to have the difference paid to his or her surviving spouse, if one, and if not to the representative of his or her estate; and for other purposes;
Page 3362
and to repeal all laws and parts of laws in conflict with this Act. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same that the Richmond County Employees' Pension Fund Act approved February 23, 1945, (Ga. L. 1945, pp. 748-763) be and the same is hereby amended as follows: Section 1. That a new section be added to said Act to be known as section 24-A, to read as follows: Section 24-A. Any employee of the county who is included under the Richmond County Pension Fund Plan may elect in lieu of his or her normal pension benefit to receive a reduced amount of pension according to the age and sex of the participant and his or her spouse, commencing upon his or her actual retirement, with the provision that upon his or her subsequent death, if his or her spouse is still alive, that 50% of the pension which he or she was receiving immediately prior to his or her death, would be continued to such spouse for the balance of his or her lifetime or subsequent remarriage. Such election must be made by the employee at least one year prior to his or her actual retirement or at any time prior to his or her actual retirement upon furnishing evidence of good health to the board of commissioners of roads and revenues. An election once made may be revoked by the employee at any time prior to actual retirement and will be automatically revoked if the beneficiary so designated by the employee dies before the employee's actual retirement. Survivors' benefits. Section 2. That a new section be added to said Act to be known as section 24-B, to read as follows: Section 24-B. Any amployee of the county who is included under the Richmond County Pension Fund, after retirement, who dies prior to receiving from said pension fund an amount equal to the amounts which have been paid into such fund from his or her wages while so employed shall be entitled to have the difference paid to his or her surviving spouse, if one, and if not to the representatives of his or her
Page 3363
estate; provided, however, the surviving spouse is not entitled to receive the pension provided for in section 24-A. Same. Section 3. That a new section be added to said Act to be known as section 24-C to read as follows: Section 24-C. That the widow of an employee who is killed in line of duty, as hereinafter defined, may elect, in lieu of receiving a refund of pension contributions under the provisions of this Act, to receive a pension computed at 25% of said employee's monthly salary or wages at the time of his death, which shall be payable monthly to the said widow, until her death or remarriage, or in the event of her death leaving a child or children of the said employee surviving her, who have not reached their 18th birthday, said pension shall be continued to be paid for the benefit of such child or children as long as they remain unmarried and until they reach their 18th birthday; and if there be no widow living at the time of the death of such employee killed as herein defined, but there be a child or children of said employee living as of said date who have not reached their 18th birthday, the guardian of said children may make a similar election as that provided for a widow and, in the event such election is made, a pension in said amount shall be paid for the benefit of such child or children as long as they remain unmarried and until they reach their 18th birthday. As used herein, killed in line of duty shall mean killed while actively performing the prescribed duties of the employee's job and not resulting from any misconduct or negligence of such employee; provided, however, that no payments shall be made under the provisions of this section until such date as any monthly benefits provided under the Workmen's Compensation Laws of Georgia shall have ceased. Death benefits. Section 4. All laws and parts of laws, Acts and ordinances in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that local legislation will be introduced at the regular January-February 1966 session of
Page 3364
the General Assembly of Georgia, which will amend Georgia Laws 1945; pages 748-763, as amended by Georgia Laws 1953, November-December session pages 2624-2629, which is an Act to provide a pension system for permanent employees of the board of commissioners of roads and revenues of Richmond County, Georgia, as is now and hereinafter constituted, to provide for pension benefits to the surviving widow or widower, child or children or dependent parent of a deceased county employee, also so as to provide for pension benefits to surviving widow or widower, child or children or dependent parent of a county employee who is killed in line of duty; and to change the age of voluntary retirement, to increase the contribution paid to the said pension fund and to increase the benefits derived from the said pension fund, and for other purposes. This 10th day of January, 1966. Augusta City Richmond County Employees Legislative Committee W. A. Rowe, Chairman State of Georgia, Richmond County. Personally appeared, W. S. Morris, who being duly sworn says that he is an officer 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 14, 21 and 28, 1966. /s/ W. S. Morris Sworn to and subscribed before me, this 28th day of January, 1966. /s/ A. M. LeRoy, Notary Public, Richmond County, Ga. (Seal). Approved March 10, 1966.
Page 3365
A. J. MARTIN RELIEVED AS SURETY ON BOND. No. 164 (House Resolution No. 31-44). A Resolution. To relieve A. J. Martin as surety on an appearance bond and to cancel a fi. fa. issued aganst him; and for other purposes. Whereas, A. J. Martin, as surety, and Ellis Maxie, Jr., as principal, were parties to an appearance bond in the amount of $500.00, conditioned upon the appearance of the principal to appear at the City Court of Griffin to answer to certain criminal charges lodged against said principal in Case No. 25033 of said court; and Whereas, Ellis Maxie, Jr., failed to appear and answer to said charges and the appearance bond was forfeited as provided by law and a fi. fa. was issued in pursuance thereof; and Whereas, subsequent to the forfeiture of the bond, Ellis Maxie, Jr., was produced in court and sentence was duly passed upon him for the charges lodged against him; and Whereas, it is only just and proper that A. J. Martin be relieved of the payment of the bond forfeiture and fi. fa. issued thereon. Now, therefore, be it resolved by the General Assembly of Georgia that the clerk of the City Court of Griffin is hereby authorized and directed to mark the judgment in said case against A. J. Martin satisfied and the fi. fa. issued thereon is hereby cancelled as a matter of law. Approved March 10, 1966.
Page 3366
OTIS DAVID HATCHETT RELIEVED AS SURETY ON BOND. No. 165 (House Resolution No. 30-44). A Resolution. To relieve Otis David Hatchett as surety on an appearance bond and to cancel a fi. fa. issued against him; and for other purposes. Whereas, Otis David Hatchett, as surety, and Earl Cowart, as principal, were parties to an appearance bond in the amount of $922.50, conditioned upon the appearance of the principal to appear at the City Court of Griffin to answer to certain criminal charges lodged against said principal in Case No. 31132 of said court; and Whereas, Earl Cowart failed to appear and answer to said charges and the appearance bond was forfeited as provided by law and a fi. fa. was issued in pursuance thereof; and Whereas, subsequent to the forfeiture of the bond, Earl Cowart was produced in court and sentence was duly passed upon him for the charges lodged against him; and Whereas, it is only just and proper that Otis David Hatchett be relieved of the payment of the bond forfeiture and fi. fa. issued pursuant thereon. Now, therefore, be it resolved by the General Assembly of Georgia that the clerk of the City Court of Griffin is hereby authorized and directed to mark the judgment against Otis David Hatchett in said case satisfied and the fi. fa. issued thereon is hereby cancelled as a matter of law. Approved March 10, 1966.
Page 3367
BARROW COUNTY SCHOOL SYSTEM. No. 515 (House Bill No. 578). An Act to implement and effectuate the provisions of Article VIII, Section V, Paragraph I of the Constitution creating the Barrow County School System and the Board of Education of the Barrow County School System composed of nine (9) members, so as to provide for the initial members of said board; to provide for the selection, appointment or election of the successors to the members of said board; to provide for the filling of vacancies on said board; to provide for the transfer of certain properties, facilities and assets; to provide the manner in which debts and obligations of the independent school systems of the City of Winder in the existing school district in the County of Barrow outside the corporate limits of the City of Winder as the same existed prior to the ratification of the constitutional amendment creating said system and said board shall be paid; to provide that properties, facilities and assets transferred to said system shall be vested in said system subject to all debts and obligations thereon existing prior to the ratification of said constitutional amendment; to provide that said board shall be authorized to decrease the size of, enlarge the size of and to redefine the school areas of said system; 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 order to implement and effectuate the provisions of Article VIII, Section V, Paragraph I of the Constitution creating the Barrow County School System and the Board of Education of the Barrow County School System composed of nine (9) members, the first members of the Board of Education of the Barrow County School System shall be as follows: (a) The mayor and city council of the City of Winder shall on or before January 15, 1967, appoint four (4) members of the Board of Education of the Barrow County School
Page 3368
System who are members of the Board of Education of the independent school system of the City of Winder and who are residents of the Winder School Area for terms expiring December 31, 1968, December 31, 1969, December 31, 1970, and December 31, 1971, and until their successors are selected, appointed or elected and qualified; and Members. (b) The present members of the Board of Education of the existing School District in the County of Barrow shall serve as members of said board until the expiration of their terms of office on December 31, 1967, December 31, 1968, December 31, 1969, December 31, 1970, and December 31, 1971, respectively, and until their successors are selected, appointed or elected and qualified. Thereafter, the grand jury empaneled for the August Term of the Superior Court of Bartow County shall select the successors to the member or members of said board whose terms expire on December 31, of the year in which such grand jury is empaneled from the citizens of Barrow County. In the event of a vacancy on said board by death, resignation of a member or for any other cause other than the expiration of the term of office of such member, the board shall by secret ballot in official session called by the chairman of said board or by the school superintendent of the Barrow County School System elect, by a majority vote of the members of the board, the successor of such member who shall hold office until the grand jury empaneled at the August Term of the Superior Court of Barrow County, at which time said grand jury shall select the successor member of the board for the unexpired term. In the event any such vacancy occurs while the grand jury empaneled for the August Term of the Superior Court of Barrow County is in session, said grand jury shall select the successor member of the board for the unexpired term. All members of the Board of Education of the Barrow County School System shall be freeholders in Barrow County.
Page 3369
Section 2. Beginning on September 1, 1967, and thereafter the Board of Education of the Barrow County School System shall be authorized to decrease the size of, enlarge the size of, and redefine the five school areas designated in the constitutional amendment creating the Barrow County School System. School areas. The authority to decrease the size of, enlarge the size of, and redefine the school areas herein provided, shall be exercised only at official meetings of the Board of Education of the Barrow County School System and the exercises of such authority shall be duly entered on the minutes of such meetings. Section 3. All debts and obligations, including but not limited to bonded indebtedness, of the independent school system of the City of Winder as the same existed immediately prior to the ratification of the constitutional amendment creating the Barrow County School System shall be paid in the same manner and from the same sources as the same were being paid prior to the ratification of said amendment. It shall be the duty of the mayor and council of the City of Winder to continue to levy such taxes as are necessary and to satisfy said debts and obligations in the same manner and from the same sources as the same were being paid prior to the ratification of said amendment. All debts and obligations, including but not limited to bonded indebtedness, of the existing school district in the County of Barrow outside the corporate limits of the City of Winder shall be paid in the same manner and from the same sources as the same were being paid prior to the ratification of said amendment. It shall be the duty of the governing authority of Barrow County to continue to levy such taxes as are necessary and to satisfy said debts and obligations in the same manner and from the same sources as the same were being paid prior to the ratification of said amendment. All properties, facilities and assets transferred to the Barrow County School System pursuant to the constitutional provision creating said system shall be vested in the Barrow County School System subject to all debts and obligations thereon existing prior to the ratification of said constitutional amendment until the debts and obligations of the independent
Page 3370
school system of the City of Winder and of the existing school district in Barrow County are paid as provided herein. Bonds. Notwithstanding any other provision of this section, beginning July 1, 1967 and thereafter, the school superintendent of the Barrow County School System is hereby designated as the person to receive the sum of $7,628 from the State Board of Education which was formerly received by the independent school system of the City of Winder prior to its being merged into the Barrow County School System and said school superintendent shall apply said sum to the debt or obligation for which the same was received by the independent school system of the City of Winder prior to its merger. Section 4. This Act shall become effective July 1, 1967, only in the event the constitutional amendment creating the Barrow County School System and the Board of Education of the Barrow County School System composed of nine (9) members shall be ratified at the November, 1966, General Election. In the event of such ratification, the appointment of the Board of Education of the Barrow County School System and the School Superintendent of the Barrow County School System shall be made prior to July 1, 1967, as provided in said constitutional amendment. Effective date. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia a bill to effectuate and implement an amendment to Article VII, Section V, Paragraph I of the Constitution creating the Barrow County School System by merging the independent school system for the City of Winder and the existing school district in the county of Barrow, outside the corporate limits of the City of Winder, into one school district, and creating a board of education of said district; to provide for a school superintendent of said system; to provide all matters relative to the Barrow County School System, the Board of
Page 3371
Education thereof and the county school superintendent thereof; to provide that said Act shall not become effective unless a certain constitutional amendment is ratified at the general election in November, 1966; to provide an effective date; and for other purposes. This 12 day of January, 1966. James W. Paris Representative, 23rd District Joe E. Kirby Superintendent, Barrow County Board of Education D. F. Osborne Superintendent, Winder City Board of Education Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James W. Paris, who, on oath, deposes and says that he is Representative from the 23rd District, and that the attached copy of notice of intention to introduce local legislation was published in The Winder News, which is the official organ of Barrow County, on the following dates: January 12, 19 and 26, 1966. /s/ James W. Paris, Representative, 23rd District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Amelia Smith, Notary Public. (Seal). Approved March 10, 1966.
Page 3372
SMALL CLAIMS COURTS CREATED IN CERTAIN COUNTIES (6,825-6,925). No. 516 (House Bill No. 185). An Act creating a Small Claims Court in each county in this state having a population of not less than 6,825 and not more than 6,925, according to the U. S. Decennial Census of 1960, or any future such census: providing for the appointment, duties, powers, compensation, qualifications, substitution and tenure of office of the judge of Small Claims Court; prescribing the jurisdiction, the pleading, practice and service of process therein; providing for a clerk and prescribing his remuneration; providing for a bailiff and prescribing his duties and his compensation; validating acts and proceedings therein; to provide an effective date; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. (Created, jurisdiction). There is hereby created and established in each county in this State having a population of not less than 6,825 and not more than 6,925, 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 value of the property involved does not exceed $500.00, said jurisdiction to be concurrent with the jurisdiction of any other court now or hereafter established 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, all the powers granted to justices of the peace by the laws of the State of Georgia. Section 2. (Term of judge). 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 3. (Judge Pro Hac Vice). Whenever the judge of Small Claims Court shall be unable, from absence, sickness,
Page 3373
or other cause, to discharge any duty whatever appertaining to his office, the judge of the superior court of the county or any judge of a city court located in said county, on application of any part 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 matter aforesaid, of the judge unable to act. Section 4. (Clerk). 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. Section 5. (Fees). All fees collected by the judge as herein authorized, shall be retained by him as his sole remuneration. Section 6. (Actions). 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 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. (a) 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 Small Claims Court Bailiff; or by any person not a party to or otherwise interested in the suit, especially appointed by the judge for that purpose. (b) 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
Page 3374
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. postage 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. (c) 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. (d) 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 fee hereinafter provided, and shall be taxed as other costs. (e) The plaintiff shall be entitled to judgment by default, without further proof, upon failure of defendant to appear, when the claim of the plaintiff is for a liquidated amount; when the amount is unliquidated, plaintiff shall be required to present proof of his claim. (f) 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 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. Section 7. (Docket). A docket shall be maintained in which shall be indicated every proceeding and ruling had in each case. Section 8. (Costs). The plaintiff, when he files his claim, shall deposit with the court the sum of five ($5.00) dollars,
Page 3375
which shall cover all costs 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 the 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 the 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. Section 9. (Claims). 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 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 case, including the costs of a jury trial, shall be finally taxed against the party cost in said proceeding. Section 10. (Settlements). (a) On the day set for the hearing, or such latter time as the judge may set, the trial shall
Page 3376
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 difference without a trail, he shall proceed with the hearing of the merits. (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. Section 11. (Setoff). 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. Section 12. (Judgments). 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 execution, 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. Section 13. (Rules). The judge of the superior court presiding in any such county may from time to time make rules
Page 3377
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. Section 14. (Bailiffs). The judge of said Small Claims 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 for 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 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. Section 15. (Jury trials). 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. Section 16. (Liens). Judgments of small claim courts 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
Page 3378
the entry thereof by the clerk in the general execution docket for said county. Section 17. (Appeals). Appeals may be had from judgments returned in a small claims court, to the Superior Court, and the same provisions now provided for by the law for appeals from courts of Ordinary to the Superior Court, shall be applicable to appeals from the small claims court to the Superior Court. Section 18. Until otherwise provided by rules of court the statement of claims, verification, and notice shall be in the following equivalent forms and shall be in lieu of any form now employed and of any form of summons now provided by law: Forms.
Page 3379
You are required to be present at the hearing in order to avoid a judgment by default against you. If you have witnesses, books, receipts, or other writings bearing on this claim, you should bring them with you at the time of hearing. If you wish to have witnesses summoned, see the court at once for assistance. If you admit the claim, but desire additional time to pay, you must come to the hearing in person and state the circumstances to the court.
Page 3380
You may come with or without an attorney. ..... Judge - Clerk of the Small Claims Court Seal Section 19. All acts performed by the judge or clerk, and all proceedings had before the small claims court in counties of this state having a population of not less than 6,825 and not more than 6,925 according to the U. S. Census of 1960, or any future such census, are hereby validated. Section 20. (Judge) The judge appointed at the time this act becomes effective 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 four years each, and until their successors are appointed and qualified. Section 21. (Supplies). All forms, docket books, file jackets, filing cabinets and the like, required by this act shall be furnished by the county commissioners. Section 22. (Hearings). Such 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 and, also designate the time when each answer to summons of garnishment shall be filed, but no garnishee may be required to file his answer sooner than ten days after he is served with summons. 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 immediately 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. Section 23. (Summons of Garnishment). A summons of garnishment may be served by the Sheriff or his deputies,
Page 3381
or by a lawful constable or by a Small Claims Court bailiff, or by the judge of the Small Claims Court; or it may be served by registered or certified mail, provided such service by mail is evidenced by a properly signed return receipt, which shall be attached to the original garnishment affidavit, or to the writ of attachment; provided further, it shall be prima facie evidence of service on the garnishee if the sealed envelope in which said summons was mailed to the garnishee by registered or certified mail is returned to sender by U. S. postal authorities marked refused giving the date of refusal and be signed or initialed by a U. S. Post Office employee or U. S. mail carrier to whom refusal was made. Whenever served in person by a court officer as aforesaid, such officer shall enter his return of service either on the back of the original garnishment affidavit or the attachment writ or on the back of a conformed copy of the original summons of garnishment which was given to the garnishee, or such entry of service may be made on a separate paper and attached to the said garnishment affidavit or the writ of attachment, as the case may be. Section 24. The judge of a Small Claims Court shall have the power to impose fines of not more than ten dollars 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 25. The fee of bailiff for the execution of a fi. fa. shall be four dollars, 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%) of the first $250.00 and five per cent (5%) on all sums over that amount, with a minimum of three dollars ($3.00). Fi fas. Section 26. The State Librarian is hereby authorized and directed to furnish the Small Claims Courts hereby established, 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
Page 3382
to draw his warrant on the State Treasury for the amount required to purchase them, from any funds available. Code, etc. Section 27. The provisions of this Act shall become effective on June 1, 1966, if approved by the referendum provided for hereinafter. Effective date. Section 28. Not less than 15 nor more than 20 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of any such county to issue the call for an election for the purpose of submitting this Act to the voters of any such county for approval or rejection. The ordinary shall set the date of such election for May 4, 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 such county. The ballot shall have written or printed thereon the words: For approval of the Act creating a Small Claims Court. Against approval of the Act creating a Small Claims Court. 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 one-half or more 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 such 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 29. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation.
Page 3383
Notice is hereby given that, at the request of certain of the citizens of Miller County, there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to create a small claims court in and for the County of Miller; to provide the procedure connected therewith; to provide for a referendum; and for other purposes. This 16 day of December, 1966. J. O. Brackin Representative, 87th District Julian Webb Senator, 11th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. O. Brackin, who, on oath, deposes and says that he Representative from the 87th District, and that the attached copy of notice of intention to introduce local legislation was published in the Miller County Liberal, which is the official organ of Miller County, on the following dates: December 16, 23 and 30, 1965. /s/ J. O. Brackin, Representative, 87th District Sworn to and subscribed before me, this 19th day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 10, 1966.
Page 3384
MURRAY COUNTYSALARY OF COMMISSIONER OF ROADS AND REVENUE. No. 520 (House Bill No. 399). An Act to amend an Act creating a commissioner of roads and revenues for Murray County, approved March 20, 1939 (Ga. L. 1939, p. 691), as amended, particularly by an Act approved February 5, 1952 (Ga. L. 1952, p. 2066), an Act approved February 15, 1957 (Ga. L. 1957, p. 2136), and an Act approved March 10, 1964 (Ga. L. 1964, p. 26-72), so as to increase the compensation of the commissioner of roads and revenues of Murray County; 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 Murray County, approved March 20, 1939 (Ga. L. 1939, p. 691), as amended, particularly by an Act approved February 5, 1952 (Ga. L. 1952, p. 2066), an Act approved February 15, 1957 (Ga. L. 1957, p. 2136), and an Act approved March 10, 1964 (Ga. L. 1964, p. 2672), is hereby amended by striking from section 7 the following six thousand five hundred dollars ($6,500.00) and substituting in lieu thereof eight thousand four hundred dollars ($8,400.00), so that when so amended section 7 shall read as follows: Section 7. Be it further enacted by the authority aforesaid that in the event it is declared that said boards of roads and revenues shall on and after January 1, 1941, consist of only one man, the member so elected shall specify one regular day of each week, and the first Tuesday of each month in which he shall remain in his office at the courthouse of said county, for the transaction of public business in connection with his office, and the remainder of the working time of each month, unless necessarily required for the transaction of public business in his office, shall be devoted to the personal supervision of laying out road work, investigation of roads and bridges or other public property, the measure and delivery of supplies to the convict camp, the direction
Page 3385
and management of said camp or camps, and generally to the affairs of the county. He shall devote his entire time to the discharge of his duties, and during his incumbency in office shall not engage in any business enterprise or accept any other responsibility which would interfere with the discharge of his duties. Before entering upon the duties of his office, he shall take and subscribe to an oath for the faithful discharge of his duties as required herein, and shall enter into a bond in the sum of ten thousand dollars ($10,000.00), with good and sufficient security, which bond shall be payable to and approved by the ordinary of said county, and conditioned for the faithful discharge of the duties of his office and the faithful accounting for all property and funds coming into his hands by virtue of his office. He shall be compensated in the amount of eight thousand four hundred ($8,400.00) per annum, to be paid in equal monthly installments, and shall be allowed his expenses, not to exceed twenty-five dollars ($25.00) 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 we the undersigned will introduce at the 1966 session of the General Assembly of Georgia, a bill to change the salary of the county commissioner and to place the sheriff, clerk superior court, ordinary and tax commissioner of Murray County on a salary basis of compensation in lieu of certain fees and to provide a method of compensation for clerical help for said offices and for other purposes. /s/ Tom Mitchell, Representative, 3rd District Post No. 1 /s/ Virgil T. Smith, Representative, 3rd District Post No. 2
Page 3386
/s/ Gerald H. Leonard, Representative, 3rd District Post No. 3 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Honorable Gerald H. Leonard, who, on oath, deposes and says that he Representative from the 3rd District, 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 Murray County, on the following dates: December 2, 9, 16, 23 and 30, 1965. /s/ Gerald H. Leonard, Representative, 3rd District Sworn to and subscribed before me, this 31st day of January, 1966. /s/ Barbara Spratling, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 10, 1966. CITY OF DALLASCHARTER AMENDED. No. 535 (House Bill No. 734). An Act to amend an Act creating a new charter for the City of Dallas in the County of Paulding, State of Georgia, approved March 6, 1956 (Ga. L. 1956, p. 2947), so as to provide for the establishment of a recorder's court, create the office of recorder and to provide for the jurisdiction of such office and the powers, duties, appointment, removal and compensation of the recorder; to provide the
Page 3387
procedure connected with the foregoing; to change the compensation of the mayor and aldermen of the City of Dallas; 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 Dallas in the County of Paulding, State of Georgia, approved March 6, 1956 (Ga. L. 1956, p. 2947), is hereby amended by striking from subsection (b) of section 18 the figures $300.00, $200.00 and $150.00 and inserting in lieu thereof the figures $600.00, $400.00 and $300.00, respectively, so that when so amended subsection (b) of Section 18 shall read as follows: (b) The salary of the mayor shall not exceed $600.00 per annum; nor that of the mayor pro tem. $400.00 per annum; nor that of any other councilmen $300.00 per annum. All salaries shall be paid annually. Salaries. Section 2. Said Act is further amended by striking in its entirety section 19 and inserting in lieu thereof a new section 19 to read as follows: Section 19. Be it further enacted, that there shall be established in the City of Dallas, created by this Act, a recorder's court, which shall be clothed with all the power and authority previously held by the mayor's court and the power and authority usually conferred upon such courts in this State, as well as those hereinafter set forth, it being the intention of this section to supersede and replace the mayor's court with the recorder's court. The presiding officer of such court shall be appointed by the mayor and council and shall hold office at the pleasure of the mayor and council and shall be subject to removal at any time, with or without cause. The compensation for such presiding officer shall be set by the mayor and council, but shall be not more than $1,200.00 per annum, payable monthly. The presiding officer of such court shall be known as the recorder and in the absence of the recorder or vacancy in such office, the mayor shall serve as the presiding officer of the recorder's
Page 3388
court until such time as the recorder shall be able to fulfill his duties or the vacancy filled. (a) Said court shall be held as often as necessary for the trial of offenders. The said recorder shall have authority to preside over said court and perform the duties thereof; and in case of absence or disqualification of the recorder, or whenever he so requests, said court shall be presided over by the mayor; and in the absence and/or disqualification of both the recorder and mayor, any councilman of said city may preside over and hold said court. The clerk of said city shall act as clerk of said court, and the marshal who is the chief police officer of said city or other police officer of said city shall attend said court, and perform all such duties therein and in the enforcement of its sentences as they may be required by ordinances of said city or by the orders of the presiding officer of said court. (b) The jurisdictional limits of said court shall include the corporate limits proper of said city; and said court shall have jurisdiction to try offenses against the laws and ordinances of said city, committed within the said jurisdictional limits. (c) The presiding officer, when sitting as such court, shall have the power and authority to punish for contempt by fine not exceeding $25.00 and imprisonment in the prison of said city not to exceed ten (10) days, either or both, in the discretion of said court. (d) Upon the conviction of any defendant of violation of any law or ordinance of said city, said court shall have the right to sentence said defendant to pay a fine not exceeding $100.00 and to imprisonment in the prison of said city or in the common jail of Paulding County, not exceeding thirty (30) days, and to work and labor in the city chain gang or on the streets or public works of said city, whether within or without the corporate limits, not exceeding (30) days, either or all or any part of all. And all sentences may be in the alternative, and fines may be imposed with the alternative of the other punishment in the event the fines are not paid. Said court shall have power to assess costs against
Page 3389
each defendant convicted, to be collected and enforced, in addition to, and in the same manner as fines; all of which costs shall not exceed $15.00 per case and shall be paid into the city treasury. And said court may issue executions for any unpaid fines and costs, to be enforced in the same manner as ad valorem tax executions are enforced. (e) All cases made in said court shall be in the name of the City of Dallas; all warrants for offenses against the laws and ordinances of said city shall be signed by the presiding officer of said court, or the mayor of said city, or some officer authorized by law to issue State warrants; and all other processes of said court including subpoenas, summonses, etc., shall be signed by the clerk, deputy clerk, if one should be elected or employed, or marshal, and shall bear teste in the name of the presiding officer or the mayor of said court. (f) The presiding officer or mayor shall have power to administer oaths and perform all other acts necessary or proper in the conduct of said court and, where it appears that a State law has been violated, shall have power to bind the offender over to the court of Paulding County for trial to assess bail for his appearance, and to commit to the jail of Paulding County, in default of bond. (g) Said court shall have the right to compel the attendance of witnesses, either within or without the jurisdictional limits of said city; and may issue attachments where necessary to secure the attendance of witnesses, which may be served by any sheriff, deputy sheriff or any constable in any county in this State; but said city shall not be required to incur any expense in securing the attendance of any non-resident subpoenaed by a defendant. (h) Said court shall have the power to fix bail, accept bond for the appearance or defendants, and to forfeit and enforce collection of said bonds. Upon failure of a defendant to appear in accordance with the terms of his bond, he shall be solemnly called to come into court and his bail shall be warned to produce the body of his principal; and on the failure to do so, said court shall issue a scire facias directed
Page 3390
to the marshal and other police officers of said city and to all and singular the sheriffs, their lawful deputies, and constables of said State, and be served upon said principal as soon as possible and upon his surety, which scire facias shall be returnable upon a date fixed in said scire facias, not earler than 30 days thereafter; that upon failure to show good cause, a rule absolute issue on that date and be enfoced in the same manner as tax executions are enforced in said city. And where any person charged with an offense against the laws or ordinances of said city has deposited or had deposited in his behalf cash in lieu of a bond for his appearance, and fails to appear at the time appointed to answer said charge, said court shall have power to forfeit said cash bond instanter and order same paid into the treasury of said city. Said court shall have power to issue warrants for the re-arrest of any defendant whose bond has been forfeited. (i) Said court shall have full power and authority, and the mayor and council are hereby empowered to adopt such rules and regulations as may be necessary to perfect the functions of said court and the enforcement of its judgments. Section 3. Said Act is further amended by striking from section 20 the words mayor's court and inserting in lieu thereof the words recorder's court so that when so amended section 20 shall read as follows: Section 20. Be it further enacted, that any person convicted in said recorder's court for violation of any of the laws or ordinances of said city shall have the right of certiorari to the Superior Court of Paulding County, Georgia in the manner provided by the law, as set out and embodied in Chapter 19 of the Georgia Code, 1933, being section 19-201 et seq. Certiorari. Section 4. Said Act is further amended by striking from section 21 the word mayor and inserting in lieu thereof the words presiding officer of the recorder's court or the mayor so that when so amended section 21 shall read as follows:
Page 3391
Section 21. Be it further enacted, that the presiding officer of the recorder's court or the mayor of said city is hereby authorized to issue warrants for the arrest of all persons charged, upon affidavits before him made, with having committed, within the corporate limits of the City of Dallas, offenses against any law or ordinances of said city or offenses against any penal law of this State. He shall have the authority to take the examination of any person charged with a State offense, and the same to discharge, or commit to prison, or let to bail, according to law, to answer such charge before the proper court having jurisdiction, in the same manner as justices of the several counties of this State nor or may hereafter have by law. All of said warrants shall be addressed to the marshal (or other police officers), and to all and singular the sheriffs, deputy sheriffs and constables of this State, any one of whom shall have authority to execute said warrants. Warrants. Section 5. Said Act is further amended by striking section 23 in its entirety and inserting in lieu thereof a new section 23 to read as follows: Section 23. Be it further enacted, that the marshal or other police officer of said city shall have the right, power, and privilege to release any person arrested within the corporate limits of said city for an offense against the laws and ordinances of said city, upon said person giving bond, to be approved by the marshal, presiding officer of the recorder's court, or mayor of said city, payable to the City of Dallas, conditioned to pay the obligee in said bond an amount fixed by the marshal, presiding officer of the recorder's court, or the mayor of said city, in the event said person arrested does not appear before the recorder's court at the time and place specified in said bond, and from time to time, until said person is tried for the offense for which he or she was arrested. Bonds. Section 6. Said Act is further amended by striking from subsection (n) of section 38 the word mayor's and inserting in lieu thereof the word recorder's so that when so amended subsection (n) shall read as follows:
Page 3392
(n) To provide a uniform scale of costs of the clerk and police officers of said city for all service in the arrest and prosecution of offenders in the recorder's court and in the issuance and collection of tax and other executions; and for their collections and payment into the city treasury; Costs. Section 7. It is the intention of this Act to create for the City of Dallas a recorder's court which shall take the place of and supersede the presently existing mayor's court, and the newly created recorder's court shall have the same powers, duties and jurisdiction as previously exercised by the mayor's court, as well as any additional powers, duties and jurisdiction herein conferred. The presiding officer of such court shall be authorized and empowered to exercise all of the powers and duties previously exercised by the mayor as presiding officer of the mayor's court, and the mayor shall be authorized and empowered to exercise certain limited powers and duties which he previously exercised in regard to the functions of the mayor's court for the functions of the recorder's court. Intent. Section 8. 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 by City of Dallas of intention to apply for local legislation at the 1966 session of the General Assembly of Georgia, for amendment of the charter of the City of Dallas (Ga. L. 1956, pp. 2947-2985, and the several acts amendatory thereof) so as to provide for an extension of the corporate limits, the method and mode of effectuating such extension and the effective date thereof; to provide for the establishment of a recorder's court, create the office of Recorder and to provide for the jurisdiction of such court and the powers, duties and compensation of the recorder; to provide for the police jurisdiction of the City of Dallas and the territorial limits thereof; to provide for the salaries and compensation of the mayor and aldermen of the City of Dallas; to provide a system of taxation for the City of Dallas; and for other purposes. City of Dallas
Page 3393
/s/ By J. E. McTyre, Mayor. John M. Covington, M.D. Ernest Miller Sam Graviett Glenn Champion Clarence D. Carter H. C. Ragsdale, Aldermen. Georgia, Paulding County. The undersigned, one of the publishers of the Dallas New Era, hereby certifies that he is a partner of and one of the publishers and editors of the Dallas New Era, a newspaper published in Dallas, Paulding County, Georgia, in which the sheriff's advertisements for Paulding County are published, and he does further certify that an exact copy of the attached and foregoing notice was published in the Dallas New Era on January 20, 27 and February 3, 1966. This 9th day of February, 1966. /s/ T. E. Parker, Partner Editor and Publisher Dallas New Era Sworn to and subscribed before me, this 9th day of February, 1966. /s/ John T. Perren, Notary Public, Paulding County, Georgia. My Commission expires March 6, 1967. (Seal). Approved March 14, 1966. CHATTAHOOCHEE COUNTYCOMPENSATION OF TAX COMMISSIONER. No. 538 (House Bill No. 483). An Act to amend an Act abolishing the office of tax collector and tax receiver and creating the office of tax commissioner in their stead, approved March 9, 1935 (Ga. L.
Page 3394
1935, p. 601), as amended by an Act approved February 23, 1939 (Ga. L. 1939, p. 538), and an Act approved April 12, 1963 (Ga. L. 1963, p. 3442), so as to change the compensation of the tax commissioner of Chattahoochee County; to provide that all fees, costs or other emoluments of the tax commissioner 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. An Act abolishing the office of tax collector and tax receiver and creating the office of tax commissioner in their stead, approved March 9, 1935 (Ga. L. 1935, p. 601), as amended by an Act approved February 23, 1939 (Ga. L. 1939, p. 538), and an Act approved April 12, 1963 (Ga. L. 1963, p. 3442), 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 salary of the tax commissioner of said County of Chattahoochee shall not be less than $150.00 per month nor more than $200.00 per month, the exact amount of the salary of the tax commissioner of Chattahoochee County to be determined by the board of commissioners of roads and revenues of Chattahoochee County at their first regular meeting in March of each and every year. The tax commissioner shall be compensated in equal monthly installments from the funds of Chattahoochee County. Salary. Section 2. Said Act is further amended by striking section 5 in its entirety and inserting in lieu thereof a new section 5, to read as follows: Section 5. 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
Page 3395
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 Chattahoochee 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 Chattahoochee 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 Chattahoochee 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 3. Said Act is further amended by adding between section 5 and section 6 a new section to be designated section 5A, to read as follows: Section 5A. 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 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. Intent. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to amend an Act abolishing the offices of tax collector and tax receiver in Chattahoochee County and creating the office of tax commissioner of Chattahoochee County, approved March 9, 1935 (Ga. L. 1935, p. 601), as amended,
Page 3396
by an Act approved February 23, 1939 (Ga. L. 1939, p. 538) and an Act approved April 12, 1963 (Ga. L. 1963, p. 3442), so as to change the method of compensating the tax commissioner of Chattahoochee County; and for other purposes. This 22nd day of December, 1965. /s/ J. Lucius Black Representative, Chattahoochee 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 the 56th District, and that the attached copy of notice of intention to introduce local legislation was published in The Columbus Ledger, which is the official organ of Chattahoochee County, on the following dates: December 31, 1965, January 7, January 14, 1966. /s/ J. Lucius Black, Representative, 56th District Sworn to and subscribed before me, this 20th day of January, 1966. /s/ Priscilla Ann Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 14, 1966. MORGAN COUNTYACT PLACING OFFICERS ON SALARY BASIS AMENDED. No. 540 (House Bill No. 726). An Act to amend an Act placing the clerk of the superior court, the sheriff, the ordinary, the tax collector and tax receiver of Morgan County upon an annual salary, approved
Page 3397
March 17, 1960 (Ga. L. 1960, p. 2518), as amended by an Act approved April 5, 1961 (Ga. L. 1961, p. 3104), so as to increase the compensation of the clerical assistants for the clerk; to increase the compensation of the sheriff; to increase the compensation of the ordinary; to increase the compensation of the tax collector; 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, the ordinary, the tax collector and tax receiver of Morgan County upon an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 2518), as amended by an Act approved April 5, 1961 (Ga. L. 1961, p. 3104), is hereby amended by striking from section 2 the following: eighteen hundred ($1800.00) dollars, and substituting in lieu thereof the following: two thousand ($2000.00) dollars, so that when so amended section 2 shall read as follows: Section 2. The clerk of the superior court of Morgan County shall be compensated in the sum of seven thousand ($7000.00) dollars per annum, to be paid in equal monthly installments from the funds of Morgan County. The clerk is hereby authorized to employ such deputies or other clerical assistants as may be necessary for the efficient operation of his office and the compensation of such assistants shall be paid from the funds of Morgan County, provided however, that the total amount of compensation paid for such assistants from the funds of Morgan County shall be not less than two thousand ($2000.00) dollars per annum and not more than twenty-four hundred ($2400.00) dollars per annum, as shall be determined by the governing authority of Morgan County. Clerical help of clerk of superior court. Section 2. Said Act is further amended by striking from section 3 the following six thousand ($6,000.00) and
Page 3398
substituting in lieu thereof the following six thousand five hundred ($6,500.00), so that when so amended section 3 shall read as follows: Section 3. The ordinary of Morgan County shall be compensated in the sum of six thousand five hundred ($6,500.00) dollars per annum, to be paid in equal monthly installments from the funds of Morgan County. In addition thereto, the ordinary shall receive such sums as may be allowed by order, or orders, of the Superior Court of Morgan County for acting as custodian of the Braswell Fund. Ordinary. Section 3. Said Act is further amended by striking from section 4 the following: seven thousand two hundred ($7,200.00), and substituting in lieu thereof the following: seven thousand four hundred and forty ($7,440.00), so that when so amended section 4 shall read as follows: Section 4. The sheriff of Morgan County shall be compensated in the sum of seven thousand four hundred and forty ($7,440.00) dollars per annum, to be paid in equal monthly installments from the funds of Morgan County. In addition thereto, the sheriff shall be paid from the funds of Morgan County the sum of one ($1.00) dollar for each meal served at the county jail to prisoners confined therein. The sheriff of Morgan County shall provide, maintain and operate at his own expense such automobile or automobiles as he may use in the proper performance of the duties of his office, and shall be paid the sum of seven cents per mile as mileage expense for each mile traveled in performance of his official duties, or at the discretion of the Morgan County Board of Commissioners of Roads and Revenues the sheriff may be furnished an automobile in lieu of such mileage allowance. The mileage allowance herein provided for shall be paid monthly by the board of commissioners of Morgan County upon presentation by the sheriff to said board a certified, itemized expense account. Sheriff.
Page 3399
Section 4. Said Act is further amended by striking from section 5 the following: six thousand five hundred ($6,500.00), and substituting in lieu thereof the following: six thousand seven hundred ($6,700.00), so that when so amended section 5 shall read as follows: Section 5. The tax collector of Morgan County shall be compensated in the sum of six thousand seven hundred ($6,700.00) dollars per annum, to be paid in equal monthly installments from the funds of Morgan County. In addition thereto said tax collector shall be entitled to the fees provided by law for the sale of automobile license tags. Tax collector. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to amend an Act placing the clerk of the superior court, the sheriff, the ordinary, the tax collector and tax receiver of Morgan County upon an annual salary so as to change the method of fixing the compensation for the clerical assistants for the clerk of the superior court; to change the compensation of the ordinary; to change the compensation of the clerk; to change the compensation of the tax collector; to change the compensation of the sheriff; to change the compensation of the tax receiver; to provide that the tax collector shall be entitled to collect certain fees; and for other purposes. This 25th day of January, 1966. E. Roy Lambert Representative, 38th District
Page 3400
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 the 38th District, and that the attached copy of notice of intention to introduce local legislation was published in the Madisonian, which is the official organ of Morgan County on the following dates: January 20, 27 and February 3, 1966. /s/ E. Roy Lambert Representative, 38th District Sworn to and subscribed before me, this 10 day of February, 1966. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 14, 1966. CLARKE COUNTY SCHOOL DISTRICTTAX RATE. No. 541 (House Bill No. 491). An Act to amend an Act providing for the merger of the independent school system of the mayor and council of the City of Athens and existing school district of Clarke County, approved March 7, 1955 (Ga. L. 1955, p. 3057), so as to provide that no educational tax shall be levied at a rate in excess of 20 mills, unless the provisions of Article VIII, Section XII, Paragraph I of the Constitution are complied with; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for the merger of the independent school system of the mayor and council of the
Page 3401
City of Athens and the existing school district of Clarke County, approved March 7, 1955 (Ga. L. 1955, p. 3057), is hereby amended by striking from the third paragraph of section 15 the last phrase which reads as follows: without the approval of said commissioners of roads and revenue who shall not have limitation as to said rate., and substituting in lieu thereof the following: unless the levy of such taxes in excess of the rate of 20 mills shall first have been approved by the voters of the Clarke County School District, in accordance with the provisions of the second paragraph of Article VIII, Section XII, Paragraph I of the Constitution and all of the procedures provided for therein shall have been complied with by the board of education and such election shall have been held in accordance with the procedures prescribed therein., so that when so amended the third paragraph of section 15 shall read as follows: The rate of tax to be levied in the manner and for the purposes above set forth shall be set by the board of education, provided the rate shall not exceed 20 mills exclusive of bonded indebtedness, unless the levy of such taxes in excess of the rate of 20 mills shall first have been approved by the voters of the Clarke County School District, in accordance with the provisions of the second paragraph of Article VIII, Section XII, Paragraph I of the Constitution and all of the procedures provided for therein shall have been complied with by the board of education and such election shall have been held in accordance with the procedures prescribed therein. Section 2. The provisions of this Act shall become effective January 1, 1968. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Georgia, Clarke County.
Page 3402
Notice is hereby given that application will be made to the General Assembly of Georgia at its next regular session to convene in January, 1966 for the passage of an Act entitled An Act to amend an Act, approved March 7, 1955, creating and establishing the Clarke County School District, and the Acts amendatory thereof, so as to amend the number of members and their terms of office on the Clarke County Board of Education and also to amend the procedure used in setting the tax rate for the support and maintenance of the Clarke County School System. The above notice is given in compliance with the Constitution of the State of Georgia of 1945 Article III, Section VII, Paragraph XV pertaining to local legislation. This 29th day of December, 1965. /s/ R. Chappelle Matthews, /s/ W. Randall Bedgood, Jr., Members of the General Assembly of Georgia, Clarke County Georgia, Clarke County. Publisher's Affidavit. Before me, the undersigned attesting officer authorized by law to administer oaths, this day personally appeared R. W. Bailes, Jr., who, being first duly sworn according to law, says that he is the publisher of the Athens Banner-Herald; that the Athens Banner-Herald is the newspaper in which the sheriff's advertisements are published in Clarke County, Georgia, and that the notice of intention to apply for local legislation, of which the annexed is a true copy, was published in said paper on the 31st day of December, 1965, and the 7th and 14th days of January, 1966. /s/ R. W. Bailes, Jr. Sworn to and subscribed before me, this 28th day of January, 1966.
Page 3403
/s/ Nellie Burpee, Notary Public, Clarke County, Georgia. (Seal). Approved March 14, 1966. CITY OF GREENVILLECORPORATE LIMITS, REFERENDUM. No. 544 (Senate Bill No. 99). An Act to amend an Act entitled An Act to consolidate, amend and supersede the Acts incorporating the Town of Greenville, in the County of Meriwether; to provide for a mayor and councilmen, define their powers and duties, repeal conflicting laws, and for other purposes., approved September 12, 1887 (Ga. L. 1886-87, p. 498), 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 entitled An Act to consolidate, amend and supersede the Acts incorporating the Town of Greenville, in the County of Meriwether; to provide for a mayor and councilmen, define their power and duties, repeal conflicting laws, and for other purposes., approved September 12, 1887 (Ga. L. 1886-87, p. 498), as amended, is hereby amended by striking section II in its entirety and inserting in lieu thereof a new section II to read as follows: Section II. Be it further enacted that the Town of Greenville shall continue to exist, but is hereby constituted a city under the name and style of the mayor and council of the City of Greenville. The corporate limits of said city shall include all of the territory and inhabitants embraced in land lot numbers 168, 184, 185, 186, 200 and 201 of Meriwether County, Georgia. The inhabitants of said city shall not be subject to work on roads outside the corporate
Page 3404
limits of said city, and the street and public roads shall be under the control of said mayor and council. Section 2. Not less than 10 days nor more than 20 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the governing authority of the City of Greenville to issue the call for an election for the purpose of submitting this Act to the voters of the area proposed to be annexed for approval or rejection. The governing authority of the City of Greenville shall set the date of such election for a day not less than 30 days nor more than 40 days after the date of the issuance of the call. The governing authority of the City of Greenville 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 Meriwether County. The ballot shall have written or printed thereon the words: For approval of the Act changing the corporate limits of the City of Greenville. Referendum. Against approval of the Act changing the corporate limits of the City of Greenville. 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 Greenville. It shall be the duty of the governing authority of the City of Greenville 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 governing authority of the City of Greenville 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.
Page 3405
Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved March 14, 1966. CITY OF ATLANTACORPORATE LIMITS. No. 545 (Senate Bill No. 187). 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: 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. That the Act establishing a new charter for the City of Atlanta, Georgia, approved February 28, 1874, and the several Acts amendatory thereof is hereby amended by excluding from the city limits of the City of Atlanta all that tract or parcel of land lying and being in land lot 242 of the 15th district of DeKalb County, Georgia, and being more particularly described as follows:
Page 3406
Beginning at a point on the northwest side of Oakdale Road, N.E., 1728.5 feet northeast of the intersection formed by the northwest side of Oakdale Road, N. E., and the northeast side of Ponce de Leon Avenue, N. E.; running thence in a northwesterly direction along the southwest side of lot 34, block 4 of Druid Hills subdivision to its intersection with the city limit line of the City of Atlanta; running thence in an easterly direction along the existing city limit line of the City of Atlanta to its intersection with the northeast side of lot 34, block 4 of Druid Hills subdivision; running thence southeast 306 feet along said line to its intersection with the northwestern side of Oakdale Road, N. E.; running thence southwesterly along the northwest side of Oakdale Road, N. E., 110 feet to the point of beginning. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved March 14, 1966. COBB COUNTYMEDICAL EXAMINER. No. 549 (Senate Bill No. 175). An Act to abolish the office of coroner of Cobb County; to create the office of medical examiner of Cobb County; to prescribe the eligibility requirements for medical examiner of Cobb County; to provide for the selection of medical examiner of Cobb County and his term of office; to provide for the compensation and expenses of the medical examiner of Cobb County; to provide for the functions, powers and duties of the office of medical examiner of Cobb County; to provide for the conduct of inquest; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The office of coroner of Cobb County is hereby abolished. Coroner.
Page 3407
Section 2. There is hereby created the office of medical examiner of Cobb County. To be eligible to be medical examiner of Cobb County, a person must have a Doctor of Medicine degree and be licensed to practice medicine under the provisions of Code Chapter 84-9, as amended. Medical examiner. Section 3. The medical examiner of Cobb County shall be selected by the commissioners of roads and revenues of Cobb County for such term as the commissioners shall fix, but in no event shall the term exceed that of the majority of the members of the commission. The medical examiner of Cobb County shall be compensated in such amount as shall be determined by the commissioners of roads and revenues. All expenses of the office of medical examiner shall be paid by Cobb County. Selection, etc. Section 4. All of the functions of, and all of the powers, rights and duties of and heretofore exercised by the coroner of Cobb County with reference to post-mortem examinations shall be performed by and exercised by the medical examiner of Cobb County; provided, however, that said medical examiner shall have no authority to summon and empanel a jury to hold inquests. Duties. Section 5. All necessary inquests shall be performed by the judge of Civil and Criminal Court of Cobb County, and if the judge of said court is unavailable or unable to conduct such inquests, then in such event the ordinary of Cobb County shall conduct the inquests. Such inquests shall be conducted under the Georgia Post-Mortem Examination Act approved March 11, 1953, (Ga. L. 1953, Jan.-Feb. Sess., p. 602), as amended. Inquests. Section 6. The medical examiner of Cobb County shall be authorized to perform all 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. Duties. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed.
Page 3408
See Enrolled Act for affidavit and advertisement. Approved March 14, 1966. LOCAL GOVERNMENT COMMISSION OF FULTON COUNTY. No. 177 (Senate Resolution No. 64). A Resolution. To establish a local Government Commission in Atlanta and Fulton County to study the governments of Fulton County and the municipalities located wholly or partly therein for the purpose of improving local governments and providing greater efficiency and economy; to provide that said Commission may draft a plan or plans for such improvements to the Governments of Fulton County and the City of Atlanta and alternate plans and submit same to members of the General Assembly from Fulton County; to provide for the organization of said Commission; to provide for the publication of said plan or plans; to provide for appropriations of funds from the City of Atlanta and Fulton County for the operation of the Commission; to provide for authority to accept donations and for other purposes. Be it resolved by the General Assembly of the State of Georgia and it is hereby resolved by the authority of the same as follows: Section 1. There is hereby created in Fulton County and the City of Atlanta a Commission to study the problems of local governments therein and in the municipalities wholly or partly therein. Said Commission shall be known as the Local Government Commission of Fulton County hereinafter referred to as the Commission. The said Commission shall be composed of nineteen (19) members, including two members from each State Senatorial District lying within Fulton County and two members
Page 3409
from that portion of the City of Atlanta lying within DeKalb County, one member at large appointed by the Mayor of Atlanta and one member at large appointed by the Chairman of the Board of Commissioners of Roads and Revenues of Fulton County. One member from each State Senatorial District from Fulton County shall be appointed by each State Senator representing a district within the county. One member from each State Senatorial District from Fulton County shall be appointed by the House members from that Senatorial District. One member from Fulton County shall be appointed by the three County-at-large House Members. One member from that portion of the City of Atlanta lying within DeKalb County shall be appointed by the State Senators from DeKalb County and the other member from the same area shall be appointed by the House members from DeKalb County. In the event that any members of the Commission shall not be appointed by the time of the first meeting of the Commission, such positions shall be filled in the manner provided herein for the filling of any vacancy or vacancies. Created, members, etc. Section 2. In the event one or more of the citizens appointed to serve on said Commission fails or refuses to serve, such fact shall not invalidate the acts of the Commission. If any member or members appointed to serve from Fulton County fails or refuses to serve, the remaining members of the Commission from Fulton County shall elect by a majority vote a citizen or citizens of Fulton County to fill the vacancy or vacancies. If any member or members appointed to serve from DeKalb County fails or refuses to serve, the remaining members of the Commission from DeKalb County shall elect by a majority vote a citizen or citizens of DeKalb County to fill the vacancy or vacancies. A majority of the persons serving as members of the Commission shall constitute a quorum to do business but a less number may adjourn from time to time. The Commission shall elect a Chairman, who shall be a resident of Fulton County, a Vice-Chairman, who shall be a resident of DeKalb County, and a Secretary-Treasurer from its membership.
Page 3410
The Commission shall adopt, from time to time, such rules, regulations and modes of procedure as it deems expedient for the orderly dispatch of its business. The Commission shall keep minutes and records of its meetings. A monthly statement of all disbursements of the funds hereinafter provided, properly vouched for, shall be furnished to the governments of Fulton County and the City of Atlanta. The first meeting of the Commission shall be held in the courthouse of Fulton County at 10:00 o'clock A.M. on Thursday, the first day of April, 1966. The Mayor and Board of Aldermen of the City of Atlanta or the Board of Commissioners of Roads and Revenues of Fulton County upon application by the Commission shall provide suitable office space and meeting rooms for the Commission. Vacancies, officers, etc. Section 3. It shall be the function and duty of said Commission: 1. To make a thorough and sifting study of the existing governmental and departmental structures of Fulton County, the City of Atlanta, and all other municipalities located wholly or partly in Fulton County; Duties. 2. To determine and analyze population patterns and other trends bearing upon the demands and requirements which must be met by said governments; 3. To explore any and all ways and means by which the needs of the people coming under the jurisdiction of any one or more of said governments may be met with the maximum degree of efficiency and economy; 4. To consider what further consolidations, mergers, or changes in organization, structure, responsibility or function of, or in and among, any one or more of said governments and/or with respect to any one or more departments of said governments, could and should be effected in the best interests of the people involved; 5. To determine what, if any, further expansions, extensions, or other changes in territorial boundaries
Page 3411
between or among any one or more of said governments should be made; 6. To investigate and determine the most economical manner of providing services of local government in the area; 7. To consider revision and modernization of the form of government of the City of Atlanta, Fulton County and other local governments, including a special study of the size and effectiveness of the Atlanta Board of Aldermen and the Board of Commissioners of Roads and Revenues of Fulton County; 8. To submit to the General Assembly of the State of Georgia, as hereinafter provided, a comprehensive report or reports embodying said Commission's findings and recommendations as herein contemplated. Section 4. The said Commission shall have the power and authority to hold public hearings. In making such study the Commission is authorized to call upon the State of Georgia or any of its agencies or institutions for any aid or assistance which can be rendered it, and to call upon the various departments of the counties and municipalities, including the law departments for such assistance. Said Commission may employ such special, technical and clerical assistance, as may be necessary to assemble the required data and information, to analyze the same and draft the plan or plans for submission of said plan or plans to the General Assembly as hereinafter provided. The Commission is authorized to enter into a contract with persons or agencies for providing any or all of the data and information required in carrying out the purposes of the Commission. Hearing, etc. Section 5. The official report or reports, when signed by a majority of said Commission shall be filed by said Commission with the Representatives and Senators of Fulton and DeKalb Counties and with the City Clerk of the City of Atlanta on or before the first day of the next session of the General Assembly following January 1, 1967. The Commission shall provide for the publication
Page 3412
of a reasonable number of copies of its report or reports for distribution. Report. Section 6. There is hereby appropriated out of the Fulton County funds derived from sources other than taxes, the sum of twelve thousand five hundred dollars and out of the fund of the City of Atlanta the sum of twelve thousand five hundred dollars for the purpose of carrying out the purposes of this Resolution, which are declared to be administrative functions of county and municipal government. Forty per centum of said amounts shall be paid over to said Commission as soon as said Commission has formally organized as herein provided and has made request for same. Requisitions for additional amounts up to the total amounts hereby appropriated shall be signed by the Chairmen and the Secretary-Treasurer of said Commission and shall be paid by the official in charge of county or city funds. All books and records of the Commission shall be subject to audit by the independent auditors of the local governments in connection with their annual examinations. Funds. Section 7. The Commission is authorized to accept donations in any form from any source and use the same in any way the Commission may deem advisable to effectuate the aims and purposes of the Commission. Gifts. Section 8. It is hereby found, determined and declared that the creation of the Commission and the carrying out of its purpose is in all respects for the benefit of the people of the City of Atlanta, Fulton County, and municipalities located wholly or partly therein and is a public purpose and that the Commission will be performing an essential governmental function in the exercise of the power conferred upon it by this Resolution. Intent. Section 9. This Resolution, being for the welfare of the citizens of Fulton County, the City of Atlanta and other municipalities wholly or partly within Fulton County, shall be liberally construed to effect the purposes thereof. Intent.
Page 3413
Section 10. The provisions of this Resolution 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. Approved March 15, 1966. LOCAL EDUCATION COMMISSION OF FULTON COUNTY. No. 178 (Senate Resolution No. 73). To re-establish a Local Education Commission in Atlanta and Fulton County to continue the study of the desirability and feasibility of combining the school systems of Fulton County and of the City of Atlanta, including the portion thereof lying in DeKalb County and of the City of Atlanta, including the portion thereof lying in DeKalb County; to provide that said Commission shall draft a plan or plans, together with proposed Constitutional amendments and legislation, for the combining of such school systems and submit same to members of the General Assembly from Fulton and DeKalb Counties; to provide for the organization of said Commission; to provide for the publication of said plan or plans; to provide for allocation of funds by the Boards of Education of Atlanta and Fulton County for the operation of the Commission; to provide for authority to accept donations; and for other purposes. Whereas, by Resolution approved March 18, 1964 (Ga. L. 1964, p. 3171) there was created in Atlanta and Fulton County a Local Education Commission to study the desirability and feasibility of combining the school system of Fulton County and of the City of Atlanta; and Whereas, said Commission has filed its report, recommending that said school systems be combined; and
Page 3414
Whereas, it is desirable to re-establish said Commission for the purpose of drafting a plan or plans, together with proposed Constitutional amendments and legislation, for the combining of such school systems, for consideration by the members of the General Assembly. Now, therefore, be it resolved by the General Assembly of Georgia that: Section 1. There is hereby re-established in Fulton County and the City of Atlanta a Commission to continue the study of the desirability and feasibility of combining the school systems of Fulton County and the City of Atlanta, including the portion thereof lying in DeKalb County. Said Commission shall be known as the Local Education Commission, of said county, hereinafter referred to as the Commission. Said Commission shall be composed of nineteen (19) members, classified into the following positions: (a) two ex-officio positions, to be filled by the Superintendent of the Atlanta Public Schools and the Superintendent of the Fulton County Public Schools; (b) four ex-officio representative positions, which shall be filled originally by Ed S. Cook, representing the Board of Education of the City of Atlanta; W. L. Robinson, representing the Board of Education of Fulton County; Earl Landers, representing the City of Atlanta government and Alan Kiepper, representing the Fulton County Commissioners; and (c) the following voting members of said Commission: Wallace H. Stewart, P. L. Bardin, Fred J. Turner, Otis M. Jackson, J. H. Cawthon, W. Kenneth Stringer, Mrs. A. L. Riter, Dr. R. H. Brisbane, Dr. Rufus E. Clement, James White, Jr., Dr. James L. Miller, Jr., Wm. M. Teem III, and Thomas M. Miller. Created, members, etc. Section 2. Each individual herein named to the Commission shall serve thereon until the Commission is discharged as hereinafter provided, unless he shall refuse to serve or shall die or resign. Whenever a vacancy on the Commission results from the fact that a member refuses to serve or dies or resigns, the vacancy shall be filled by majority vote of the remaining members of the Commission as follows: If the vacancy is in a position
Page 3415
representing one of the Boards of Education, it shall be filled by a person who is then a member of such Board; if the vacancy is in the position representing the Atlanta Chamber of Commerce, it shall be filled by a person who is then an officer thereof; if the vacancy is in one of the additional positions, it shall be filled by a citizen then residing in the City of Atlanta or in Fulton County outside the City of Atlanta. Notwithstanding anything else herein stated, if a vacancy takes place in a representative or additional position originally filled by a citizen residing in the City of Atlanta, such vacancy shall be filled by a citizen then residing in the City of Atlanta and in the county wherein the person originally filling said position resided; and if a vacancy takes place in a position originally filled by a citizen residing in Fulton County outside the City of Atlanta, such vacancy shall be filled by a citizen then residing in Fulton County outside the City of Atlanta. A majority of the persons serving as members of the Commission shall constitute a quorum to do business but a less number may adjourn from time to time. The Commission shall elect a Chairman, a Vice-Chairman and a Secretary-Treasurer from its membership. The Commission shall adopt, from time to time, such rules, regulations and modes of procedure as it deems expedient for the orderly dispatch of its business. The Commission shall keep minutes and records of its meetings. A monthly statement of all disbursements of the funds hereinafter provided, properly vouched for, shall be furnished to the Boards of Education of Fulton County and of the City of Atlanta. The first meeting of the Commission shall be held within 30 days after the approval of this Resolution by the Governor, at a place and time mutually agreed upon by the members thereof representing the Boards of Education of Fulton County and of the City of Atlanta. Said Boards of Education, or either of them, upon application by the Commission, shall provide suitable office space and meeting rooms for the Commission. Vacancies, officers, etc. Section 3. It shall be the function and duty of said Commission to continue the study of the educational systems of Fulton County and of the City of Atlanta, including
Page 3416
the portion thereof lying in DeKalb County, for the purpose of considering the desirability and feasibility of combining said school systems, and to submit to the General Assembly of the State of Georgia as hereinafter provided a plan or plans, together with proposed Constitutional amendments and legislation, for the combining of such school systems, and such plan or plans shall include any changes in political and administrative and fiscal structure of either or both of said systems which the Commission deems desirable and feasible. Duties. Section 4. The said Commission shall have the power and authority to hold public hearings and any judge of the superior court upon application signed by the Chairman and Secretary-Treasurer of the Commission shall issue a subpoena for the attendance of any witness or the production of any books, papers or records. In making such study the Commission is authorized to call upon the State of Georgia or any of its agencies or institutions for any aid or assistance which can be rendered it, and to call upon the various departments of the county and municipalities, including the law departments, for such assistance. Said commission may employ such special, technical and clerical assistance, including but not limited to attorneys, accountants, actuaries, and educational consultants, as may be necessary to assemble the required data and information, to analyze the same and draft the report and the plan or plans for submission to the General Assembly as hereinafter provided. The Commission is authorized to enter into a contract with persons or agencies for providing any or all of the data and information required in carrying out the purposes of the Commission. The Commission shall reimburse the indivdual members of the Commission for their actual out-of-pocket expenses incurred by authority of and while on business for the Commission. Hearings, etc. Section 5. The official plan or plans, when signed by a majority of said Commission shall be filed by said Commission with the Representatives of Fulton and DeKalb Counties and the Senators of the 34th, 35th, 36th, 37th, 38th, 40th, 41st, 42nd, and 43rd Districts in the
Page 3417
General Assembly of Georgia and with the Clerks of the Superior Courts having jurisdiction in Fulton and DeKalb Counties and with the City Clerk of the City of Atlanta on the first day of the next session of the General Assembly following January 1, 1967. At least 60 days prior to filing any of the aforesaid plans, the Commission shall submit a draft copy thereof to each of the aforesaid Boards of Education, for comments and suggested revisions. The Commission shall provide for the publication and distribution of a reasonable number of copies of its plan or plans and by supporting reports prepared by the Commission or previous Commission. When its final plan or plans have been filed as hereinabove provided, the Commission shall thereby be discharged. Official plan, etc. Section 6. The Board of Education of the City of Atlanta is hereby authorized and directed to allocate the sum of $6,000.00 and the Board of Education of Fulton County is hereby authorized and directed to allocate the sum of $4,000.00, for the purpose of carrying out the purposes of this Resolution, which are declared to be educational functions of said Boards of Education. Requisitions for sums up to the total amounts hereby directed to be allocated shall be signed by the Chairman and Secretary-Treasurer of said Commission and shall be paid by the official in charge of the funds thus allocated. Nothing in this Resolution shall be construed to prohibit either of said Boards of Education from allocating and paying such additional sums as in its discretion it may find to be necessary to carry out the provisions of this Resolution. Funds. Section 7. The Commission is authorized to accept donations in any form from any source and use the same in any way the Commission may deem advisable to effectuate the aims and purposes of the Commission. Gifts. Section 8. It is hereby found, determined and declared that the re-establishment of the Commission and the carrying out of its purpose is in all respects for the benefit of the people of the City of Atlanta and Fulton County and is a public purpose and that the Commission will
Page 3418
be performing an essential educational function in the exercise of the power conferred upon it by this Resolution. Intent. Section 9. This Resolution, being for the welfare of the citizens of Atlanta and of Fulton County, shall be liberally construed to effect the purposes thereof. Intent. Section 10. The provisions of this Resolution 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. Approved March 15, 1966. CITY OF GRIFFINCOMMISSIONERS' SALARIES. No. 552 (House Bill No. 40). 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 hereby enacted by the authority of same: Section 1. Section 12 of the charter of the City of Griffin is hereby repealed in its entirety and the following is substituted therefor: Sec. 12. Commissioners' Salary. Each of said commissioners shall receive a salary of two hundred dollars ($200.00) per month, except the chairman who shall receive two hundred fifty dollars ($250.00) per month. No commissioner shall receive any other remuneration except for actual expenses expended for attending special conferences and meeting outside of Spalding County, said expenses first having been approved by the entire board of commissioners.
Page 3419
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, Quimby Melton, Jr., and George C. Gaissert, who on oath depose and say that they are representatives from the 34th District, 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: December 15, 1965; December 22, 1965; and December 29, 1965. /s/ Quimby Melton, Jr. /s/ George C. Gaissert Representatives, 34th District, Georgia. Sworn to and subscribed before me, this 12th day of January, 1966. /s/ W. Glenn Thomas, Jr., Notary Public. Com. Exp. 3-27-67. (Seal). Notice of Local Legislation. Notice is hereby given that the application for passage of local legislation at the January session 1966 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 for the compensation and remuneration of the members of the board of commissioners of the City of Griffin. This December 14, 1965. J. S. Langford City Manager City of Griffin. Approved March 15, 1966.
Page 3420
CITY OF HAPEVILLEEMPLOYEES ETC. RETIREMENT. No. 554 (House Bill No. 100). An Act to amend an Act approved September 16, 1891, entitled An Act to incorporate the City of Hapeville, Georgia, and for other purposes, and the several Acts amendatory thereof, so as to eliminate benefits to a surviving spouse, 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 September 16, 1891, entitled An Act to Incorporate the City of Hapeville, Georgia, and for other purposes and the several Acts amendatory thereof, be and the same are hereby amended as follows: Section 1. Notice of the intention to apply for the passage of this local bill has been published in the newspaper in which the sheriff's advertisement for the localities are published, namely, in the Fulton County Daily Report, the paper in which the sheriff's advertisement for Fulton County is published, once a week for three (3) weeks during a period of sixty (60) days, immediately preceding its introduction into the General Assembly. Attached hereto and made a part of this bill is a copy of said notice accompanied by an affidavit of the author of the effect that said notice has been published as provided by law. Section 2. That so much of the charter as amended of the City of Hapeville as is codified in section 62 of the charter and general ordinances of the City of Hapeville adopted October 6, 1959, and published by order of the mayor and council be and the same is hereby amended by deleting sub-paragraph (a) thereto and substituting in lieu thereof the following: (a) The city shall pay into the pension and retirement fund one thousand ($1,000.00) dollars from its general funds each year. Section 3. That so much of the charter as amended of the City of Hapeville as is codified in section 63 of the
Page 3421
charter and general ordinances of the City of Hapeville adopted October 6, 1959, and published by order of mayor and council be and the same hereby is deleted and the following substituted therefor: Any employee who shall be employed by the City of Hapeville after the effective date of this Act and who shall be classified under the provisions of the Hapeville Civil Service Act thereby becoming eligible for the benefits of the Hapeville Pension and Retirement Act, must have been employed for five (5) years before becoming eligible to receive any refund of amounts contributed to the Pension and Retirement Fund by such employee upon severance of employment or discharge. After completion of five (5) years service with the city, such employee upon severance of employment or discharge shall receive 100% of the amount he or she shall have paid into the pension and retirement fund. Nothing in this section shall refer to any funds contributed and paid into the fund by the City of Hapeville. Section 4. That so much of the charter as amended of the City of Hapeville as is codified in section 66 of the charter and general ordinances of the City of Hapeville adopted October 6, 1959, and published by order of mayor and council, be and the same is hereby deleted and the following substituted therefor: Upon the death of any employee who has retired from the employment of the City of Hapeville and who is receiving retirement benefits from the Pension and Retirement Fund, the surviving spouse or the surviving child or children under 18, where there is no surviving spouse shall be paid the amount remaining in the Pension and Retirement Fund of such employee's contribution to said fund after deducting therefrom any sums received by such employee as retirement benefits from the total amount contributed by the employee. Nothing in this section shall refer to any funds contributed and paid into the fund by the City of Hapeville. Such surviving spouse or surviving child or children shall only be entitled to the benefit herein provided upon application to the City Clerk upon proof of marriage and parentage of the deceased employee.
Page 3422
Section 5. That so much of the charter as amended of the City of Hapeville as is codified in section 67 of the charter and general ordinances of the City of Hapeville adopted October 6, 1959, and published by order of mayor and council, be and the same hereby is deleted. Section 6. That if any clause, sentence, paragraph, or any part of this Act shall for any reason be adjudged by any court of competent jurisdiction to be invalid, such judgment shall not affect, impair or invalidate the remainder of this Act. Section 7. That all laws and parts of law in conflict with this Act be and the same are hereby expressly 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 15th and 22nd days of December, 1965, and on the 12th day of January, 1966, as provided by law. /s/ Frank Kempton Subscribed and sworn to before me, this 13th day of January, 1966. /s/ Bessie K. Crowell, Notary Public, Georgia State at Large. My Commission expires March 1, 1966. (Seal). Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of Hapeville, Georgia, will apply to the session of the General Assembly of
Page 3423
Georgia, convening in January, 1966, for passage of legislation to amend an Act of the General Assembly of Georgia approved September 16, 1891, as amended, entitled An Act to incorporate the City of Hapeville, Georgia, and for other purposes. This 13th day of December, 1965. Frank R. Lea City Attorney City of Hapeville Approved March 15, 1966. JACKSON COUNTYSALARIES OF COMMISSIONERS OF ROADS AND REVENUES. No. 555 (Senate Bill No. 206). An Act to amend an Act creating the board of commissioners of roads and revenues of Jackson County, Georgia, approved December 18, 1901 (Ga. L. 1901, p. 257), as amended, particularly by an Act approved August 28, 1931 (Ga. L. 1931, p. 487), an Act approved February 2, 1945 (Ga. L. 1945, p. 552), an Act approved March 3, 1962 (Ga. L. 1962, p. 3000), and an Act approved April 9, 1963 (Ga. L. 1963, p. 3320), so as to change the compensation of the chairman and the other members of the board of commissioners of roads and revenues of Jackson County, Georgia; to provide effective dates; to repeal certain laws; 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 Jackson County, Georgia, approved December 18, 1901 (Ga. L. 1901, p. 257), as amended, particularly by an Act approved August 28, 1931 (Ga. L. 1931, p. 487), an Act approved February 2, 1945 (Ga. L. 1945, p. 552), an Act approved March 3, 1962 (Ga. L. 1962, p. 3000),
Page 3424
and an Act approved April 9, 1963 (Ga. L. 1963, p. 3320), 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. Beginning March 1, 1966, the chairman of the board of commissioners of roads and revenues of Jackson County, Georgia, shall receive a salary of $7,200.00 per annum, payable in equal monthly installments from the funds of Jackson County. Beginning March 1, 1966, the members of the board of commissioners of roads and revenues of Jackson County, Georgia, other than the chairman of said board, shall each receive a total salary of $50.00 per month plus $25.00 per month for travel and other expenses, payable monthly out of the funds of Jackson County. The board of commissioners shall submit through their chairman to the grand jury of the county, at the spring term of the superior court in each year, a statement in writing of all matters relating to the financial condition of the county, its roads, bridges, public buildings and paupers, with such suggestions in regard to county affairs as they may deem proper. Said board shall make all repairs of public buildings without recommendation of the grand jury. The record of the proceedings of the board shall be open at all times to the inspection of any citizen of the county. Each outgoing board shall turn over at the expiration of their term of office all records, books, papers and other property of the county to their successors in office. Section 2. An Act changing the salary of the chairman and the other members of the board of commissioners of roads and revenues of Jackson County, Georgia, approved February 2, 1945 (Ga. L. 1945, p. 552), is hereby repealed in its entirety. 1945 Act repealed. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved March 15, 1966.
Page 3425
CITY OF ATHENSDEPUTY REGISTRARS. No. 571 (House Bill No. 492). An Act to amend an Act 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 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, in particular by Ga. L. 1915, p. 476, so as to authorize the appointment of deputy registrars; to provide for the fixing of their duties and compensation for such office; to repeal any laws in conflict therewith; and for other purposes. Be it enacted by the General Assembly of Georgia and by authority of the same it is hereby enacted as follows: Section 1. The Mayor and Council of the City of Athens shall have the power to appoint a registrar of the City of Athens, and they may appoint to such office such officer of the City of Athens or of the County of Clarke, or such other person as they may deem advisable. His compensation as such registrar shall be fixed by the mayor and council, and when he is appointed the said mayor and council shall require him to perform the duties of said office. In addition, the mayor and council of the City of Athens shall have the power to appoint such persons as deputy registrars in such numbers as may seem feasible to it who shall serve at the pleasure of the appointing authority and for such compensation as may be fixed by it; and who, when appointed, are authorized and empowered to perform all the powers and duties of the office of registrar. 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
Page 3426
of Georgia at the January, 1966, 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 in particular by Ga. L. 1915, p. 476, so as to authorize the appointment of deputy registrars; to provide for the fixing of their duties and compensation for such office; and for other purposes. This 12th day of January, 1966. The 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 R. W. Bailes, Jr., 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 14, 21, and 28, 1966. /s/ R. W. Bailes, Jr. Certified, sworn to and subscribed before me, this 28th day of January, 1966. /s/ Nellie Burpee, Notary Public, Clarke County, Georgia. (Seal). Approved March 16, 1966.
Page 3427
CITY OF MILLEDGEVILLETAXES. No. 589 (Senate Bill No. 217). 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 9, 1959 (Ga. L. 1959, p. 2552), so as to change the date on which city taxes become due and payable; to provide for a discount under certain conditions in 1966; to provide for contracts; 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 9, 1959 (Ga. L. 1959, p. 2552), is hereby amended by adding at the end of Section XXIV `A' a new paragraph to read as follows: Any other provisions of this or any other law to the contrary notwithstanding, any taxpayer paying his taxes for the year 1966 on or before July 31, 1966, shall be allowed and shall receive a 5% discount on the total amount of such taxes. Taxes for 1966 shall be due and payable on or before December 20, 1966, but beginning with the year 1967 and each year thereafter taxes shall be due and payable as of July 31 of each year in lieu of December 20 of each year. The governing authority of the city is hereby authorized to contract with a person or persons for the receiving or collecting, or both, of city taxes. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to change the charter of the City of Milledgeville to
Page 3428
provide a new date that ad valorem taxes of the City of Milledgeville are due and payable; to provide the procedure connected therewith; and for other purposes. This the 19th day of February, 1966. Culver Kidd Senator, 25th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Culver Kidd, who, on oath, deposes and says that he is Senator from the 25th District, and that the attached copy of notice of intention to introduce local legislation was published in The Union-Recorder, which is the official organ of Baldwin County, on the following dates: January 20, 1966, January 27, 1966, February 3, 1966. /s/ Culver Kidd Senator, 25th District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Frank E. Blankenship, Notary Public, Georgia State at Large. My Commission expires July 15, 1966. (Seal). Approved March 18, 1966. CITY OF MILLEDGEVILLEELECTIONS. No. 592 (Senate Bill No. 216). 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
Page 3429
date of the election; 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 from Section V the following: first Wednesday in December, 1901, and inserting in lieu thereof the following: third Wednesday in September, 1967, so that when so amended section V shall read as follows: Section V. Be it further enacted by authority aforesaid, That under and by virtue of this Act there shall be an election held for a mayor and three aldermen on the third Wednesday in September, 1967, and biennially thereafter. Provided, that nothing herein contained shall affect the election held for said officers to be held on the first Wednesday in December, 1917, except that of the six aldermen then elected, those three who shall receive the greatest number of votes shall hold office for a term of four (4) years, it being the purpose and intention of this amendment, that, commencing with the election for said mayor and aldermen to be held on the first Wednesday in December, 1919, there shall be an election, biennially, of a mayor and three aldermen only, instead of a mayor and six aldermen as now provided for under the charter. In said elections the polls shall be opened in the office of the clerk and treasurer of said city or such other place as may be designated by ordinance, at 7 o'clock a.m., and close at 7 o'clock p.m. Said election shall be under the management and control of a justice of the peace and two freeholders, or of three freeholders, residents of said city, which said justice of the peace and freeholders shall be elected by the mayor and aldermen then in office. The managers of said election shall appoint two
Page 3430
clerks and shall, together with said clerks, receive such compensation as may be agreed upon by the mayor and aldermen. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice hereby given that there will be introduced at the January, 1966 session of the General Assembly of Georgia, a bill to permit a change in the charter of the City of Milledgeville setting the time, date and place for the election of mayor and aldermen of the City of Milledgeville and to provide the procedure connected therewith; and for other purposes. This the 19th day of February, 1966. Culver Kidd Senator, 25th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Culver Kidd, who, on oath, deposes and says that he is Senator from the 25th District, and that the attached copy of notice of intention to introduce local legislation was published in The Union-Recorder, which is the official organ of Baldwin County, on the following dates: January 20, 1966, January 27, 1966, February 3, 1966. /s/ Culver Kidd, Senator, 25th District Sworn to and subscribed before me, this 7th day of February, 1966. /s/ Frank E. Blankenship, Notary Public, Georgia State at Large. My Commission expires July 15, 1966. (Seal). Approved March 18, 1966.
Page 3431
CITY OF ATLANTACORPORATE LIMITS. No. 594 (Senate Bill No. 35). 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 the several Acts amendatory thereof, be 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 corporate limits of the City of Atlanta are enlarged and extended so as to include and embrace within the corporate limits of the City of Atlanta all of the land lying within the following boundary lines: All that tract or parcel of land lying and being in land lot 126 of the 14th district of Fulton County, Georgia, more particularly described as follows: Beginning at a point lying and being in Fulton County, Georgia, located at the intersection of land lots 99, 100 and 126; Proceeding thence west along the south land lot line of land lot 125, a distance of one thousand, three hundred
Page 3432
fifty (1,350) feet to a point located on the south line of land lot 125 and the north line of land lot 126; proceeding thence south paralled with the west land lot line of land lot 126, a distance of two thousand, four hundred (2,400) feet to the south land lot line of land lot 126 and the north line of land lot 127; proceeding thence east along the south line of land lot 126 and the north line of land lot 127, a distance of one thousand one hundred forty-two and 4/10 feet (1,042 4/10), more or less, to the northwesterly right-of-way of a limited access highway, said right-of-way being more particularly described in right-of-way deed dated April 7, 1961, from Owens-Illinois Glass Company to State Highway Department of Georgia recorded in deed book 3706, page 289, Fulton County, Georgia, records, and also described in Act amending the charter of the City of Atlanta to include said right-of-way in the City of Atlanta corporate limits (Ga. L. 1960, pp. 3040-3044); running thence northeasterly along the said right-of-way line and along the present corporate limits of the City of Atlanta, one hundred eighty-five and six tenths (185.6) feet to a point; continuing thence northeasterly along said right-of-way line and city limits line, but more northerly than the last-described line, a distance of fifty-seven and five-tenths (57.5) feet to a point; running thence east thirty and one-tenth (30.1) feet, more or less, to the east line of land lot 126, and the west line of land lot 99; running thence northerly along the said east line of land lot 126 and the west line of land lot 99, two thousand two hundred (2200) feet, more or less, to the northeast corner of said land lot 126 at the point of beginning, being all of the property now owned by Owens-Illinois Glass Company in land lot 126 of the 14th district of Fulton County, Georgia, and also that portion of Sylvan Road lying in land lot 126 of the 14th district of Fulton County, Georgia, and also certain tracts or parcels of land in said land lot 126 between the west line of said land lot 126 and the property of Owens-Illinois Glass Company, provided, however, that some portion of the above described property legally abuts the city limits of the City of Atlanta. 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
Page 3433
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 herewith are hereby repealed. See enrolled Act for affidavit and advertisement. Approved March 18, 1966. CITY OF SMYRNACORPORATE LIMITS. No. 600 (House Bill No. 706). 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
Page 3434
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. 1963, p. 2424), an Act approved March 11, 1964 (Ga. L. 1964, p. 2913), and an Act approved March 31, 1965, (Ga. L. 1965, p. 3023), so as to amend said charter as amended in order to add a new section to said charter to be known as section 4 (n) 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. 1963, p. 2424), an Act approved March 11, 1964 (Ga. L. 1964, p. 2913), and an Act approved March 31, 1965 (Ga. L. 1965, p. 3023), is hereby amended by adding a new section to said charter of the City of Smyrna, to be known and designated as section 4 (n) which shall be inserted between section 4 (m) and section 5 of said charter, and which shall read as follows: Section 4 (n). There shall be included in the corporate limits of the City of Smyrna, in addition to the area described
Page 3435
in section 4, 4 (a), 4 (b), 4 (c), 4 (d), 4 (e), 4 (f), 4 (g), 4 (h), 4 (i), 4 (j), 4 (k), 4 (l), 4 (m) of this Act, as amended, all of the area embraced within the following described tracts and parcels of land: All that tract or parcel of land lying or being in land lots 275, 276, 301 and 302, of the 17th district, 2nd section, Cobb County, Georgia and more particularly described as follows: Beginning at a point that is the intersection of the south right-of-way line of Pat Mell Road and the easterly right-of-way line of South Cobb Drive, said point being on the existing city limits line; thence, west a distance of 200 feet, more or less, to a point that is the intersection of the south right-of-way line of Pat Mell Road and the westerly right-of-way line of South Cobb Drive; thence, west along the south right-of-way line of Pat Mell Road a distance of 737 feet, more or less, to a point that is the intersection of the south right-of-way line of Pat Mell Road and the west line of property now or formerly belonging to Rich's, Inc.; thence, south along the west line of property now or formerly belonging to Rich's, Inc. a distance of 430 feet, more or less, to a point; thence, southwesterly along the north line of property now or formerly belonging to Food Fair, Inc. a distance of 420 feet, more or less, to a point; thence, south along the west line of property now or formerly belonging to Food Fair, Inc. and crossing the common line between land lots 275 and 276 a distance of 1,020 feet, more or less, to a point; thence, east along the south line of property now or formerly belonging to Food Fair, Inc. and crossing the common line between land lots 275 and 302 a distance of 1,160 feet, more or less, to a point on the northwesterly right-of-way line of Benson Pool Road; thence, continuing east a distance of 40 feet, more or less, to a point on the southeasterly right-of-way line of Benson Pool Road; thence, northeasterly along the southeasterly right-of-way line of Benson Pool Road a distance of 515 feet, more or less, to a point on the existing city limits line; thence, continuing northeasterly along the southeasterly right-of-way line of Benson Pool Road and the existing city limits line a distance of 130 feet, more or less, to the intersection of the southeasterly right-of-way line of Benson Pool Road and the westerly right-of-way line of
Page 3436
South Cobb Drive; thence, northeasterly along the existing city limits line a distance of 200 feet, more or less, to the intersection of the easterly right-of-way line of South Cobb Drive and the southerly right-of-way of Old Concord Road; thence, northwesterly along the easterly right-of-way line of South Cobb Drive and the existing city limits line a distance of 862 feet, more or less, to the point of beginning. Section 2. All fire district taxes on the above described tracts due Cobb County, Georgia by reason of the fact that said tract is presently (prior to this Act) in the Fair Oaks Fire District shall remain due and payable to Cobb County, Georgia, as they become due, for the calendar years 1967, 1968, 1969, 1970, 1971, 1972 and 1973. Except for the above there is to be no limitation upon the power of the City of Smyrna to tax, except as provided by law. Taxes. Section 3. It is the further intent of this Act that no fees or taxes be due the City of Smyrna on the above described tract for the calendar year 1966. Same. Section 4. 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 of full force and effect. Ordinances, etc. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February, 1966, 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 3437
This 27th day of December, 1965. Kyle Yancey State Senator 33rd District Edward S. Kendrick State Senator 32nd District Ben C. Jordan Representative Hugh Lee McDaniell Representative Bob Howard Representative Joe Mack Wilson Representative J. H. Henderson Jr. Representative Georgia, Cobb County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Brooks P. Smith, who, on oath, deposes and says that he is publisher of the Marietta Daily Journal and the Cobb County Times, and the attached copy of notice of intention to introduce local legislation was published in the Marietta Daily Journal, the official organ of Cobb County, in its editions for the following dates: December 31, 1965, January 7, 1966, and January 14, 1966. /s/ Brooks P. Smith, Publisher, Marietta Daily Journal and Cobb County Times Sworn to and subscribed before me, this 28th day of January, 1966. /s/ Berl T. Gate, Notary Public, Cobb County, Georgia. My Commission expires March 24, 1968. (Seal). Approved March 25, 1966.
THE MUNICIPAL HOME RULE ACT OF 1965 AS AMENDED WITH LOCAL AMENDMENTS AND REVISIONS (Georgia Laws 1965 p. 298). (Georgia Laws, 1966 p. 296). Published by BEN W. FORTSON, JR. Secretary of State
Page 3441
MUNICIPAL HOME RULE ACT OF 1965 AS AMENDED. An Act to provide home rule for municipalities; to provide for a short title; to provide methods for the creation, dissolution, merger, and boundary changes of municipalities; to authorize municipalities to adopt certain ordinances, resolutions and regulations relating to municipal property, affairs and local government; to provide the procedures connected therewith; to provide for the amendment of municipal charters and for the repeal of municipal ordinances, resolutions or regulations by initiative of the electors of municipalities; to provide the procedure connected therewith; to provide for limitations on the home rule powers of municipalities; to authorize the governing authority of municipalities to fix the salary, compensation and expenses of municipal officers and employees and to provide insurance, retirement and pension benefits, coverage under Federal Old Age and Survivor's Insurance program, hospitalization benefits and workmen's compensation benefits for municipal officers and employees; to provide for the procedure connected therewith; to provide for the filing, publication, and distribution of amendments to or revisions of municipal charters and for the procedure connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. This Act shall be known and may be cited as The Municipal Home Rule Act of 1965. Section 2. Creation, Dissolution, Merger, Boundary Changes. No municipality shall be incorporated, dissolved, merged or consolidated with any other municipality or municipal boundaries changed, except by local act of the General Assembly or by such methods as may be provided by general law. Section 3. Home Rule for Municipalities. (a) The governing authority of each municipality shall have legislative power to adopt clearly reasonable ordinances,
Page 3442
resolutions or regulations relating to its property, affairs and local government for which no provision has been made by general law and which are not inconsistent with the Constitution or any charter provision applicable thereto. Any such charter provision shall remain in force and effect until amended or repealed as provided in Paragraph (b) of this Section. This, however, shall not restrict the authority of the General Assembly by general law to further define this power or to broaden, limit or otherwise regulate the exercise thereof. The General Assembly shall not pass any local law to repeal, modify, or supersede any action taken by a municipal governing authority under this Section, except as authorized under Section 4 hereof. (b) Except as provided in Section 4, a municipality may, as an incident of its home rule power, amend its charter by following either of the procedures hereinafter set forth. 1. Municipal charters may be amended by ordinances duly adopted at two regular consecutive meetings of the municipal governing authority not less than seven nor more than sixty days apart. A notice containing a synopsis of the proposed amendment shall be published in the official organ of the county of the legal situs of the municipality or in a newspaper of general circulation in the municipality once a week for three weeks within a period of sixty days immediately preceding its final adoption. Such notice shall state that a copy of the proposed amendment is on file in the office of the clerk or the recording officer of the municipal governing authority and the office of the clerk of the superior court of the county of the legal situs of the municipality for the purpose of examination and inspection by the public. The recording officer of the municipal governing authority shall furnish anyone, upon written request, a copy of the proposed amendment. No amendment hereunder shall be valid to change or repeal an amendment adopted pursuant to a referendum as provided in Subparagraph 2 of this Paragraph or to change or repeal a local act of the General Assembly ratified in a referendum as provided in Subparagraph 2 of this Paragraph or to change or repeal a local act of the General Assembly ratified in a referendum by the electors of such municipality unless at
Page 3443
least twelve months have elapsed after such referendums. No amendment hereunder shall be valid if provision has been made therefor by general law. 2. Amendments to such charters or amendments to or repeals of such ordinances, resolutions or regulations adopted pursuant to paragraph (a) hereof may be initiated by a petition filed with the governing authority of the municipality containing, in cases of municipalities with a population of 5,000 or less, the signatures of at least twentyfive per centum of the electors registered to vote in the last general municipal election; in cases of municipalities with a population of more than 5,000 but not more than 100,000, at least twenty per centum of the electors registered to vote in the last general municipal election; and in cases of a municipality with a population of more than 100,000, at least fifteen per centum of the electors registered to vote in the last general municipal election; which petition shall specifically set forth the exact language of the proposed amendment or repeal. The governing authority shall determine the validity of such petition within 50 days of its filing with the governing authority. In the event the governing authority determines that such petition is valid, it shall be the duty of such authority to issue the call for an election for the purpose of submitting such amendment or repeal to the registered electors of the municipality for their approval or rejection. Such call shall be issued within one week after the determination of the validity of the petition. The governing authority shall set the date of such election for a day not less than 14 nor more than thirty days after the date of the issuance of the call. The governing authority shall cause a notice of the date of said election to be published in the official organ of the county of the legal situs of the municipality or in a newspaper of general circulation in the municipality once a week for 2 weeks immediately preceding such date. Said notice shall also contain a synopsis of the proposed amendment or repeal and shall state that a copy thereof is on file in the office of the clerk or the recording officer of the municipal governing authority and in the office of the clerk of the superior court of the county of the legal situs of said municipality for the purpose of examination
Page 3444
and inspection by the public. The recording officer of the municipal governing authority shall furnish anyone, upon written request, a copy of the proposed amendment. If more than one-half of the votes cast on such question are for approval of the amendment or repeal 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 municipality and it shall be the duty of the governing authority to hold and conduct such election. Such election shall be held under the same laws and rules and regulations as govern special elections of the municipality, except as otherwise provided herein. It shall be the duty of the governing authority to canvass the returns and declare and certify the result of the election. It shall be the further duty of the governing authority to certify the result thereof to the Secretary of State. A referendum on any such amendment or repeal shall not be held more often than once each year. No amendment hereunder shall be valid if provision has been made therefor by general law. In the event that the governing authority determines that such petition is not valid, it shall publish in explicit detail the reasons why such petition is not valid; provided, however, that in any proceeding in which the validity of the petition is at issue, the tribunal considering such issue shall not be limited by the reasons assigned. Such publication shall be in the official organ of the county of the legal situs of the municipality or in a newspaper of general circulation in the municipality, in the week immediately following the date on which such petititotn is declared to be not valid. (Ga. L. 1966 p. 296). Section 4. Limitations on Home Rule for Municipalities. (a) The power granted to municipalities in Paragraphs (a) and (b) of Section 3 shall not be construed to extend to the following matters or any other matters which the General Assembly by general law has preempted or may hereafter preempt, but such matters shall be the subject of general law or the subject of local acts of the General Assembly to the extent that the enactment of such local acts is otherwise permitted under the Constitution.
Page 3445
1. Action affecting the composition or form of the municipal governing authority and action affecting the compensation and expenses and allowances in the nature of compensation for the members of the municipal governing authority. 2. Action affecting the terms of office and the procedures connected with the election or appointment of the members of the municipal governing authority; provided, however, municipalities may use the powers granted by paragraphs (a) and (b) of section 3 to change the hours for holding municipal elections. 3. Action defining any criminal offense or providing for criminal punishment other than to define ordinance violations for acts which are not also violations of the criminal laws of this State, and to prescribe penalties for such ordinance violtions. 4. Action adopting any form of taxation beyond that authorized by law or by the Constitution. 5. Action affecting the exercise of the power of eminent domain. 6. Action expanding the power of regulation over any business activity regulated by the Public Service Commission beyond that authorized by charter or general law or by the Constitution. 7. Action affecting any court or the personnel thereof, except any municipal court having jurisdiction only over municipal ordinances. 8. Action changing charter provisions relating to the establishment and operations of an independent school system. (b) The power granted in Paragraphs (a) and (b) of Section 3 shall not include the power to take any action affecting the private or civil law governing private or civil relationships, except as is incident to the exercise of an independent governmental power.
Page 3446
(c) Nothing in this Section shall affect the provisions of Sections 5 and 6 of this Act. (Ga. L. 1966, p. 296). Section 5. Salary of Municipal Employees; How Fixed. The governing authority of each incorporated municipality is authorized to fix the salary, compensation and expenses of the municipal employees and to provide insurance, retirement and pension benefits, coverage under Federal Old Age and Survivor's Insurance programs, hospitalization benefits, and workmen's compensation benefits, for its employees, their dependents and survivors. Section 6. Filing and Publication of Laws. No amendment or revision of any charter made pursuant to this Act shall become effective until a copy of such amendment or revision, a copy of the required notice of publication, and an affidavit of a duly authorized representative of the newspaper in which such notice was published to the effect that said notice has been published as provided in this Act, has been filed with the Secretary of State and the office of the clerk of the superior court of the county of the legal situs of the municipality. The Secretary of State shall provide for the publication and distribution of all such amendments and revisions at least annually. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 26, 1965.
Page 3447
CITY OF COLUMBUSABSENCES OF COMMISSIONERS. No. 65-45 An Ordinance To amend the Charter of the City of Columbus, deleting from Section 40 of the Charter, as codified, the words but in no event shall any Commissioner be paid for more than five (5) absences in any one calendar year, said Section 40 appearing as Section 16 of Act Number 119 of the Acts of 1921 of the General Assembly of Georgia, as amended by Section 1 of Act 827 of Acts of 1960 of the General Assembly of Georgia, this amendment removing the limitation on the number of absences from meeting which may be excused by vote of other Commissioners. Be it ordained by the City Commission of the City of Columbus, Georgia: Section 1. That Section 40 of the Charter of the City of Columbus, as codified, be, and the same is hereby amended by deleting therefrom the words but in no event shall any Commissioner be paid for more than five (5) absences in any one calendar year, said Section 40 appearing as Section 16 of Act Number 119 of the Acts of 1921 of the General Assembly of Georgia as amended by Section 1 of Act 827 of the Acts of 1960 of the General Assembly of Georgia, so that said Section 40, when thus amended, shall read as follows: Section 40. For each absence of a Commissioner from a regular meeting of the Commission, there shall be deducted from the pay of such Commissioner a sum equal to two per cent of the annual salary of the Commissioner. Provided, however, there shall be no deductions from the pay of a Commissioner for absences from regular meetings where such absences have been excused by the Commission by resolution setting forth the reason thereof and entered upon the journal. Absence from five consecutive regular meetings shall operate to vacate the seat of Commissioner, unless the absence is excused by the Commission by resolution setting forth the reason thereof, and entered upon the journal.
Page 3448
Section 2. That all Ordinances in conflict herewith be, and they are hereby repealed. Section 3. That there is hereto attached, incorporated herein, and made a part hereof, a copy of the notice containing a synopsis of the proposed amendment with the certificate of the publisher of the Columbus-Ledger, the official organ of Muscogee County, in which the City of Columbus is located, said certificate showing the notice was published once a week for three (3) weeks. Said publication was run within a period of sixty (60) days immediately preceding the date of the day for final adoption of this Ordinance. Introduced, read and adopted on first reading by the City Commission of the City of Columbus, held on the 10th day of May, 1965, by affirmative vote of 7 members of the Commission. Mayor Johnson voting yes. Commissioner Binns voting yes. Commissioner Harrell voting yes. Commissioner Knight voting yes. Commissioner Patterson voting yes. Commissioner Register voting yes. Commissioner Skinner voting yes. Introduced, read and adopted on second reading, the same being a regular consecutive meeting to that of the 10th day of May, 1965, aforesaid, by the affirmative vote of 7 members of the Commission, said second reading being read on the 17th day of May, 1965. Mayor Johnson voting yes. Commissioner Binns voting yes. Commissioner Harrell voting yes. Commissioner Knight voting yes. Commissioner Patterson voting yes. Commissioner Register voting yes. Commissioner Skinner voting yes. /s/ B. E. Johnson /s/ Homer A. Davis Mayor City Clerk
Page 3449
Notice of Intention to Amend the Charter of the City of Columbus by Ordinance. City of Columbus, Georgia. Notice is hereby given that an Ordinance will be introduced in City Commission of the City of Columbus, to be adopted at two (2) regular consecutive meetings on or before June 14, 1965, said proposed Ordinance amending the Charter of the City of Columbus, deleting from Section 40 of the Charter, as codified, the words but in no event shall any Commissioner be paid for more than five (5) absences in any one calendar year, said Section 40 appearing as Section 16 of Act Number 119 of the Acts of 1921 of the General Assembly of Georgia, as amended by Section 1 of Act 827 of Acts of 1960 of the General Assembly of Georgia, this amendment removing the limitation on the number of absences from meeting which may be excused by vote of other Commissioners. A copy of the proposed amendment to the Charter of the City of Columbus is on file in the office of the City Clerk of the City of Columbus, and also on file in the office of the Clerk of the Superior Court of Muscogee County, Georgia, for the purpose of examination and inspection by the public. This the 17th day of April, 1965. Lennis F. Davis City Attorney City of Columbus, Georgia Publish in Columbus-Ledger April 17, 24 and May 1, 1965 Personally appeared before me, the undersigned attesting witness, a notary public in and for Muscogee County, Georgia, James E. Hickey, who on oath, deposes and says that he is General Manager, for the publisher of the Columbus-Ledger, the newspaper published in the City of Columbus, Muscogee County, Georgia, the official organ of Muscogee County, and that the foregoing and attached notice was
Page 3450
duly published once a week for three (3) weeks, to-wit: on April 17, 24 and May 1, 1965. /s/ James E. Hickey Sworn to and subscribed before me, this the 1st day of May, 1965. /s/ Wallace A. Fitch Notary Public, Muscogee County, Georgia. My Commission expires February 10, 1966. Georgia, Muscogee County. Personally appeared before the undersigned attesting officer, John W. Bloodworth, Clerk of Superior Court, who on oath says that a copy of the foregoing Ordinance to Amend the Charter of the City of Columbus, was filed in his office on the 16th day of April, 1965, for the purpose of examination and inspection by the public. /s/ John W. Bloodworth John W. Bloodworth, Clerk Sworn to and subscribed before me, this the 16th day of April, 1965. /s/ Mary F. Flournoy Deputy Clerk Superior Court Muscogee County, Georgia. Georgia, Muscogee County. Personally appeared before the undersigned attesting officer, Homer A. Davis, City Clerk, who on oath says that a copy of the foregoing Ordinance to Amend the Charter of the City of Columbus, was filed in his office on the 16th day of April, 1965, for the purpose of examination and inspection by the public. /s/ Homer A. Davis Homer A. Davis, City Clerk Sworn to and subscribed before me, this the 16th day of April, 1965. /s/ Syble R. Allison Notary Public, Muscogee County, Georgia. Filed in Office of Secretary of State May 21, 1965.
Page 3451
CITY OF BOWMANRECORDER No. 5 An Ordinance An Ordinance to amend an Act entitled Bowman Incorporated (Georgia Laws 1907, pages 438-467) to amend Section 39 of said Act in the fifth line of said Section by eliminating the words resident of said city and substituting therefor resident of Elbert County, Georgia, the said Act to be amended is Act No. 260, which was an Act incorporating the City of Bowman, Georgia, as a Municipal Corporation prescribing and defining the organization, officers, powers and duties, of the said City of Bowman. Be it enacted and ordained by the City Council of the City of Bowman, Georgia, and it is hereby enacted by authority thereof: Section 1. That Section 39 of the said Act No. 260, Georgia Laws 1907, page 454, be amended by striking from the fifth line in said Section the words resident of said city and substituting therefor the words resident of Elbert County, Georgia. Section 2. That this Ordinance will be considered and approved in pursuance to the provisions of Section 3 (b) (1) of the HOME RULE FOR MUNICIPALITIES ACT No. 252 (S.B. No. 4) 1965 Session of the General Assembly of Georgia, and will be approved on final passage only after the requirements of said Act No. 252 have been complied with in full. Section 3. All Ordinances and parts of Ordinances in conflict herewith are hereby repealed. Passed on first reading at regular meeting of the City Council, City of Bowman, May 3, 1965. Approved May 3, 1965. Paul Burden Mayor, City of Bowman /s/ Glenn A. Burden Clerk, City of Bowman
Page 3452
Synopsis of this amendment published in Elberton Star three weeks. Copy on file in the office of the City Clerk, City of Bowman. Copy on file in the office of the Clerk of the Superior Court, Elbert County. Passed on final reading June 7, 1965. Approved June 7, 1965 Paul Burden Mayor, City of Bowman /s/ Glenn A. Burden Clerk, City of Bowman State of Georgia, Elbert County. This is to certify that a copy of the foregoing amendment to the Charter of the City of Bowman, Elbert County, Georgia, a copy of the notice of publication, and an affidavit of a duly authorized representative of the newspaper in which such notice was published, has been filed in the office of the Clerk of the Superior Court of Elbert County, Georgia, as required by the Home Rule for Municipalities (Act No. 252, S.B. No. 4) approved March 26, 1965. This 9th day of June, 1965. /s/ Thomas B. Rucker Clerk Superior Court Elbert County, Georgia.
Page 3453
Notice of Amendment To The Charter of The City of Bowman. Notice is given that under the Home Rule Act No. 252 (S.B. No. 4) of the 1965 Session of the General Assembly of Georgia, the City Council of the City of Bowman has passed on first reading an amendment to the City Charter changing the requirement of the Recorder being a resident of the City of Bowman to being a resident of Elbert County. A copy of said amendment is on file in the office of the Clerk of the City of Bowman and a copy on file in the office of the Clerk of the Superior Court of Elbert County. This 3rd day of May, 1965. Glenn A. Burden Clerk, City of Bowman 5-7, 14, 21 Personally appeared before the undersigned authority, an Officer duly authorized to administer oaths under the laws of the State of Georgia G. T. Christian, who, after being duly sworn deposes and says: That he is the Editor of The Elberton Star, a newspaper of general circulation published in Elbert County, Georgia; that it is the newspaper in which sheriff's notices of sale are published; that there is no newspaper published in the City of Bowman said County; and that the foregoing notice was published in said newspaper once a week for three weeks within the sixty day period from the date of said notice, to-wit May 7, 14 and 21, 1965. /s/ G. T. Christian Sworn to and subscribed before me, this 27th day of May, 1965. /s/ Julienne W. Coogler My commission expires July 17, 1966. Filed in Office of Secretary of State June 10, 1965.
Page 3454
CITY OF CLAXTONSTREETS. Charter City of Claxton Section 20. Streets (a) (Acts 1961, pp. 3312-3336) As Amended The City of Claxton, created by this charter, shall have full power and authority in their discretion to grade, pave, macadamize and otherwise improve for travel and drainage the streets, sidewalks and public lanes and alleys of said city; and shall have full power and authority to open, lay out, to widen and to straighten public streets, lanes, alleys and sidewalks; to put down curbing, cross drains, crossings, intersections and otherwise improve the same. In order to carry into effect the authority above delegated, the Act of the General Assembly of Georgia, approved August 25, 1927 (Ga. L. 1927, pp. 321-335), (Chapter 69-4 of the Code of Georgia, as amended, with the exception of Code Section 69-402), providing a method for making improvements in municipalities having a population of six hundred (600) or more population, is hereby adopted and made a part of this charter, is hereby made the governing body referred to and authorized to act under the terms of said charter hereby adopted and made a part hereof. Georgia, Evans County. Before the undersigned attesting officer personally appeared, J. Fred Eden, who, on oath, deposes and says that he is co-publisher of The Claxton Enterprise, the newspaper in which the sheriff's advertisements appear for said Evans County, and that a notice of amendment to the Charter of the City of Claxton, amending Section 20 (a) of said charter, has been published in said newspaper on the following dated, May 6, 13, 20, 1965, a copy of which is attached hereto below. /s/ J. Fred Eden Sworn to and subscribed before me this the 10th day of June, 1965. /s/ R. K. Girardeau Notary Public Notary Public, Evans County, Ga. My Commission Expires Oct. 25, 1968
Page 3455
Legal Ad Charter Amendment of the City of Claxton. As provided under Act No. 252 of the General Assembly of Georgia, approved March 26, 1965, the Charter of the City of Claxton, Act 1961 pp. 3312-38, shall be amended as follows: Section 20. Streets. (a) shall be amended by adding after the first semi-colon thereof the following words: and shall have full power and authority to open, lay out, to widen and to straighten public streets, lanes, alleys and sidewalks, which first sentence of Section 20 (a) when so amended shall read as follows: The City of Claxton, created by this charter, shall have full power and authority in their discretion to grade, pave, macadamize and otherwise improve for travel and drainage the streets, sidewalks and public lanes and alleys of said city, and shall have full power and authority to open, lay out, to widen and to straighten public streets, lanes, alleys and sidewalks; to put down curbing, cross drains, crossings, intersections and otherwise improve the same. A copy of the proposed amendment is on file in the office of Clerk of the City of Claxton, and on file in the office of Clerk of the Superior Court of Evans County, Georgia, for the inspection by the public. Mayor and Council of City of Claxton (May 6-13-20) Georgia, Evans County. Before the undersigned attesting officer personally appeared Jack H. Burkhalter, Clerk of Superior Court, Evans County, Georgia, who, on oath, deposes and says that he is the duly elected and qualified Clerk of Superior Court of Evans County, Georgia, and that there is on file in this office a copy of the proposed amendment to the Charter of the City of Claxton, Georgia, amending Section
Page 3456
20 (a) of said Charter, an affidavit of the publisher of the official organ of said county regarding the publication of the amendment notice, and also a copy of the notice as it appeared in The Claxton Enterprise. /s/ Jack H. Burkhalter Sworn to and subscribed before me this the 10th day of June, 1965. /s/ R. K. Girardeau Notary Public, Evans County, Ga. My Commission Expires Oct. 25, 1968. Georgia, Evans County. Before the undersigned attesting officer personally appeared, J. R. Kennedy, Clerk of the Mayor and Council of the City of Claxton, Georgia, who, on oath, deposes and says that he is the duly appointed and qualified Clerk of the City of Claxton, Georgia, and that an ordinance pertaining to the amendment of Section 20 (a) Streets of the Charter of the City of Claxton introduced by resolution, was duly adopted at two regular consecutive meetings of the Mayor and Council of the City of Claxton, Georgia, which meetings were held June 7 and 21, 1965. /s/ J. R. Kennedy Sworn to and subscribed before me this the 23rd day of June, 1965. /s/ R. K. Girardeau Notary Public Evans County, Ga. Commission Expires Oct. 25, 1968. Filed in Office of Secretary of State, June 25, 1965.
Page 3457
CITY OF HAPEVILLEMERIT SYSTEM. State of Georgia County of Fulton City of Hapeville I hereby certify that I am the duly elected Clerk of the Council of the City of Hapeville; that the attached is a true and correct copy of Ordinance No. 65-13, approved at meeting of Mayor and Council, held September 7, 1965. In testimony whereof I have hereunto set my hand and affixed the Seal of the City of Hapeville, this 8th day of September, 1965. /s/ Barbara Lee, City Clerk Ordinance No. 65-13 City of Hapeville, Georgia An Ordinance to amend the Charter of the City of Hapeville; to provide that departments heads shall be employed as Classified Service under the Merit System; to establish what employees shall be classified as department heads; to amend Section 55 of Article V of said Charter so as not to require yearly elections for the City Clerk, Marshal and Treasurer or other department heads of the City; to provide that the Chief of Police shall be the Marshal and the City Clerk the Treasurer; to amend Section 78 of said Charter so as to place department heads under Classified Service, all as provided by The Municipal Home Rule Act of 1965. Be it ordained by Mayor and Council of the City of Hapeville that Section 55 of the Charter of Hapeville is hereby amended as follows: By striking all of sub-paragraph (a) of said Section and inserting in lieu thereof the following: The Mayor and Council shall elect annually an attorney for the City, who shall hold office for one year, or until his successor is elected and qualified, unless removed for cause by the Mayor and Council to be judged of by them;
Page 3458
and said Mayor and Council may suspend said attorney and appoint another to fill his place temporarily during the investigation of any charges when they think proper. Be it further ordained that Section 78 of the Charter of Hapeville is hereby amended by striking sub-paragraph (a) of said Section and inserting in thereof the following: The classified service shall comprise all positions now existing or hereinafter created in the city service except those positions placed in the unclassified service and shall include all department heads such as the City Clerk, City Engineer, Police Chief, Fire Chief, Sanitary Engineer and the Recreation Director. The Police Chief shall as the Marshal of the City and the City Clerk shall serve as the Treasurer of the City and shall make such bond and perform such duties in connection with these positions as are set forth in Section 55 of the Charter of the City. Read first time the 6th day of July, 1965. Attest: /s/ H. H. Timmerman, Jr. Mayor /s/ Barbara Lee City Clerk Adopted the 6th day of July, 1965. Approved the 7th day of September, 1965. Attest: /s/ H. H. Timmerman, Jr. Mayor /s/ Barbara Lee City Clerk State of Georgia County of Fulton Affidavit. Personally before the undersigned officer, authorized to administer oath, Frank R. Lea, who, after being first duly sworn on oath deposes and says that he is the City Attorney of the City of Hapeville and that the certified copy is attached of an Ordinance adopted by the Mayor and Council
Page 3459
of the City of Hapeville amending the Charter of the City of Hapeville in accordance with The Municipal Home Rule Act of 1965 and that all requirements of the act have been fulfilled so as to amend the Charter of the City of Hapeville as set forth therein. /s/ Frank R. Lea Sworn to and subscribed before me this 17th day of September, 1965. /s/ Mary J. Willingham Notary Public Notary Public, Georgia State at Large My Commission Expires Jan. 9, 1968 This is to certify that the following advertisement appeared in the July 29th edition of the Atlanta's Suburban Reporter. Notice. The Mayor and Council of the City of Hapeville propose to amend the Charter of the City of Hapeville under The Municipal Home Rule Act of 1965 so as to provide that certain employees in the city services shall be department heads; to place such department heads under the Merit System; to provide that annual elections will not be necessary for department heads; to provide that the Chief of Police shall be the Marshal and the City Clerk the Treasurer of the city. A copy of the proposed amendment is on file in the office of the City Clerk of Hapeville and the office of the Clerk of the Superior Court of Fulton County for the purpose of examination and inspection by the public. A copy will be furnished anyone requesting the same by the City Clerk. July 29, Aug. 5, 12, 1965. /s/ Charles N. Martin, Jr. Editor /s/ Mrs. Albion T. Holbert Notary Public, Georgia State at Large My Commission Expires July 27, 1969 Filed in Office of Secretary of State September 8, 1965.
Page 3460
CITY OF THOMASVILLEFINES. An Ordinance to amend the Charter of the City of Thomasville by deleting from Section 54 of this charter, as codified, the words to pay a fine not exceeding $100 and to substitute therefor the words to pay a fine not exceeding $300, said Section 54 appearing as Section XIX of the Charter of the City of Thomasville, as embodied in the Acts of 1889, pages 854-864 (Act No. 350) of the General Assembly of Georgia, as amended; this amendment raising the maximum jurisdictional amount of fines that may be imposed by the Police Court (Recorder) from the sum of $100 to the sum of $300; to repeal all laws in conflict herewith; and for other purposes. Section I. Be it ordained by the Board of Commissioners for the City of Thomasville, and it is hereby ordained by authority of the same, that the Charter of the City of Thomasville be amended by deleting from Section 54 of this Charter, as codified, the words to pay a fine not exceeding $100 and to substitute therefor the words to pay a fine not exceeding $300, said Section 54 appearing as Section XIX of the Charter of the City of Thomasville, as embodied in the Acts of 1889, pages 854-864 (Act No. 350) of the General Assembly of Georgia, as amended; this amendment raising the maximum jurisdictional amount of fines that may be imposed by the Police Court (Recorder) from the sum of $100 to the sum of $300. Section II. Be it further ordained that all portions of the Charter or amendments thereto or all ordinances in conflict herewith be and the same are hereby repealed. Section III. Be it further ordained that the amendment affected by this Ordinance shall become effective on and after the final passage of this Ordinance. Section IV. Be it further ordained that a notice, copy of which is attached hereto, be made a part hereof, which notice embodies, among other things, the substance of this Ordinance with a certificate of the President of that corporation known as the Times-Enterprise Company, Inc. and that that corporation publishes the Thomasville Times-Enterprise Daily Edition, the official organ of Thomas
Page 3461
County in which the City of Thomasville is located, said certificate showing that the above and foregoing notice was published once a week for three weeks within a period of 60 days immediately preceding the date of the day of final adoption of this Ordinance. Passed and enacted by unanimous vote of all five members of the Board of Commissioners into an Ordinance of the City of Thomasville, Georgia, at a lawful meeting of the Board of Commissioners of said City on this the 13th day of September, 1965, after having been introduced and read the first time on the 23rd day of August, 1965, amended and read the second time, passed and adopted on the 13th day of September, 1965. /s/ Roy M. Lilly Roy M. Lilly, Mayor /s/ Julius F. Ariail Julius F. Ariail, City Clerk Notice of intention to amend the Charter of the City of Thomasville by Ordinance pursuant to the provisions of that Act of the General Assembly of Georgia known as The Municipal Home Rule Act of 1965. City of Thomasville, Georgia. Notice is hereby given that an Ordinance has been introduced, read and duly adopted for the first time at a regular lawful meeting of the Board of Commissioners for the City of Thomasville on August 23, 1965, and that this Ordinance will be read and considered for final adoption at a second regular meeting of the Board of Commissioners for the City of Thomasville, to be held on September 13, 1965, said proposed Ordinance amending the Charter of the City of Thomasville by deleting from Section 54 of this Charter, as codified, the words to pay a fine not exceeding $100 and to substitute therefor the words to pay a fine not exceeding $300, said Section 54 appearing as Section XIX of the Charter of the City of Thomasville, as embodied in the Acts of 1889, pages 854-864 (Act No. 350) of the General Assembly of Georgia, as amended; this amendment
Page 3462
raising the maximum jurisdictional amount of fines that may be imposed by the Police Court (Recorder) from the sum of $100 to the sum of $300; to repeal all laws in conflict herewith; and for other purposes. A copy of this proposed amendment to the Charter of the City of Thomasville is on file in the Office of the Clerk for the City of Thomasville, and also on file in the Office of the Clerk of the Superior Court of Thomas County, Georgia, for the purpose of examination and inspection by the public, all as required by law. This the 26th day of August, 1965. B. B. Earle, Jr. Attorney for the City of Thomasville, Georgia Published in Thomasville Times-Enterprise Daily Edition August 27 and September 3 and 10, 1965. 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 Edition published on the Friday of each week 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 says that the foregoing and attached notice of intention to amend the Charter of the City of Thomasville, was published in the Thomasville Times-Enterprise Daily Edition on the twenty-seventh (27th) day of August, 1965,
Page 3463
the third (3rd) and tenth (10th) days of September, 1965. This the 14th day of September, 1965. /s/ Lee E. Kelly, Jr. President of the Times- Enterprise Company, Inc. Sworn to and subscribed before me, this the 14th day of September, 1965. /s/ B. B. Earle, Jr. Notary Public, Thomas County, Georgia My Commission Expires October 23, 1966. Georgia, Thomas County. Personally appeared before the undersigned attesting officer, Julius F. Ariail, Clerk for the City of Thomasville, Georgia, who, on oath, says that a copy of the foregoing Ordinance proposing to Amend the Charter of the City of Thomasville, was filed in his office on the 26th day of August, 1965, for the purpose of examination and inspection by the public. Further deposing, I say, under oath, that I am custodian of all records and the keeper of the minutes of the Board of Commissioners for the City of Thomasville, and that the foregoing Ordinance is a true and exact copy of that Ordinance which was finally adopted by the City of Thomasville in a regular meeting of the Board of Commissioners held in chambers on the 13th day of September, 1965, the original of which is in my possession and appears as a part of the Official Minutes of that meeting. /s/ Julius F. Ariail Julius F. Ariail, City Clerk Sworn to and subscribed before me, this the 15th day of September, 1965. /s/ B. B. Earle, Jr. Notary Public for Georgia residing in Thomas County, My Commission expires Oct. 23, 1966.
Page 3464
Georgia, Thomas County. Personally appeared before the undersigned attesting officer, W.A. Watt, Jr., Clerk of the Superior Court of Thomas County, Georgia, being the legal situs of the City of Thomasville, Georgia, who, on oath, says that a copy of the foregoing Ordinance proposing to Amend the Charter of the City of Thomasville, was filed in his office on the 26th day of August, 1965, for the purpose of examination and inspection by the public. Further deposing, I say, under oath, that a copy of the foregoing Ordinance amending the Charter of the City of Thomasville, properly certified to by the Clerk of the City of Thomasville, with a copy of the required notice of publication, attached thereto, and an affidavit of a duly authorized representative of the newspaper in which such notice was published, to the effect that said notice has been published as provided by law, has been filed in this office on the 6th day of October, 1965. /s/ W. A. Watt, Jr. Clerk of Superior Court of Thomas County, Georgia. Sworn to and subscribed before me, this the 6th day of October, 1965. /s/ Violet Clark Filed in Office of Secretary of State October 7, 1965.
Page 3465
CITY OF EAST POINTEMPLOYEES' RETIREMENT. 3. Clerk presented for final reading Ordinance concerning East Point Employees' Retirement System. (First hearing October 18, 1965, Item 50). Mr. Watson made motion to adopt this Ordinance. Seconded by Mr. Henslee and carried. I, W. P. Kidd, do hereby certify that I am City Clerk of the City East Point, and that, as such, I am the keeper of the seal, minutes, and records of said City and of the City of East Point; that the foregoing extract is a true, correct, and exact copy of the original thereof, adopted on the 15th day of November, 1965, as the same appears on record in the office of the City Clerk of East Point. In witness whereof, I have hereunto affixed my official signature and the corporate seal of said City this 23rd day of November, 1965. /s/ W. P. Kidd City Clerk 50. Mr. Watson presented Ordinance concerning the Retirement Plan for City of East Point Employees. (Ordinance attached to original minutes on file in City Clerk's office). Final hearing on this Ordinance will be November 15, 1965. I, W. P. Kidd, do hereby certify that I am City Clerk of the City East Point, and that, as such, I am the keeper of the seal, minutes, and records of said City and of the City of East Point; that the foregoing extract is a true, correct, and exact copy of the original thereof, adopted on the 18th day of October, 1965, as the same appears on record in the office of the City Clerk of East Point. In witness whereof, I have hereunto affixed my official signature and the corporate seal of said City this 23rd day of November, 1965. /s/ W. P. Kidd City Clerk November 23, 1965
Page 3466
This is to certify that the following advertisement appeared in the October 27th edition of the Atlanta's Suburban Reporter. /s/ Charles N. Martin, Jr. Editor Legal Notice. Notice is hereby given, in accord with the Home Rule Act of 1965, that the Mayor and City Council of the City of East Point, Georgia intend to adopt an Ordinance amending the charter of the City of East Point, Georgia in accordance with said Home Rule Act. A hearing before final adoption of the Ordinance amending the East Point Employees' Retirement Fund will be held on November 15, 1965 at 7:30 p.m. in the Council Chamber, of the City of East Point, Georgia. Said Ordinance provides for increased benefits, clarification of employees contributions, who shall participate and other technical provisions of said Act. A copy of said propose amendment is on file in the City Clerks office in the City Hall of the City of East Point, Georgia and in the office of the Clerk of Superior Court of Fulton County, Georgia, for the purpose of examination and inspection by the public. /s/ W. P. Kidd City Clerk East Point, Georgia /s/ Mrs. Albion T. Holbert Notary Public, Georgia State at Large My Commission Expires July 27, 1969 November 23, 1965 This is to certify that the following advertisement appeared in the November 3rd edition of the Atlanta's Suburban Reporter. /s/ Charles N. Martin, Jr. Editor Legal Notice. Notice is hereby given, in accord with the Home Rule Act of 1965, that the Mayor and City Council of the City
Page 3467
of East Point, Georgia intend to adopt an Ordinance amending the charter of the City of East Point, Georgia in accordance with said Home Rule Act. A hearing before final adoption of the Ordinance amending the East Point Employees' Retirement Fund will be held on November 15, 1965 at 7:30 p.m. in the Council Chamber, of the City of East Point, Georgia. Said Ordinance provides for increased benefits, clarification of employees contributions, who shall participate and other technical provisions of said Act. A copy of said proposed amendment is on file in the City Clerks office in the City Hall of the City of East Point, Georgia and in the office of the Clerk of Superior Court of Fulton County, Georgia, for the purpose of examination and inspection by the public. /s/ W. P. Kidd City Clerk East Point, Georgia /s/ Mrs. Albion T. Holbert Notary Public, Georgia State at Large My Commission Expires July 27, 1969 November 23, 1965 This is to certify that the following advertisement appeared in the November 10th edition of the Atlanta's Suburban Reporter. /s/ Charles N. Martin, Jr. Editor Legal Notice. Notice is hereby given, in accord with the Home Rule Act of 1965, that the Mayor and City Council of the City of East Point, Georgia intend to adopt an Ordinance amending the charter of the City of East Point, Georgia in accordance with said Home Rule Act. A hearing before final adoption of the Ordinance amending the East Point Employees' Retirement Fund will be held on November 15, 1965 at 7:30 p.m. in the Council Chamber, of the City of East Point, Georgia. Said Ordinance provides for increased benefits, clarification of employees contributions, who shall participate
Page 3468
and other technical provisions of said Act. A copy of said proposed amendment is on file in the City Clerks office in the City Hall of the City of East Point, Georgia and in the office of the Clerk of Superior Court of Fulton County, Georgia, for the purpose of examination and inspection by the public. /s/ W. P. Kidd City Clerk East Point, Georgia /s/ Mrs. Albion T. Holbert Notary Public, Georgia State at Large My Commission Expires July 27, 1969 Affidavit of Publication. State of Georgia County of Fulton Personally appeared before me, the undersigned Notary Public, Marie Norris, who after being duly sworn states under oath that she is the Legal Notice Clerk of Atlanta Newspapers, Inc., Proprietors of The Atlanta Journal, (Daily, Evening), The Atlanta Constitution, (Daily, Morning) and The Atlanta Journal and The Atlanta Constitution (Sunday), newspapers of general circulation published in the City of Atlanta, Georgia, and who further states under oath that the advertisement attached hereto and made a part of this affidavit appeared in The Atlanta Constitution in it's issues of October 28, 1965, and November 1, and 8, 1965. /s/ Marie Norris Sworn to and subscribed before me, this 11th day of November, 1965. /s/ Julian O. Nicholson Notary Public, Fulton County, Georgia My Commission Expires Oct. 9, 1967 Legal Notice. Notice is hereby given in accord with Home Rule Act of 1965, that the Mayor and City Council of the City of
Page 3469
East Point, Georgia intend to adopt an ordinance amending the charter of the City of East Point, Georgia in accordance with said Home Rule Act. A hearing before final adoption of the ordinance amending the East Point Employees' Retirement Fund will be held on November 15, 1965 at 7:30 p.m. in the Council Chamber of the City of East Point, Georgia. Said ordinance provides for increased benefits, clarification of employees contributions, who shall participate and other technical provisions of said act. A copy of said proposed amendment is on file in the City Clerks office of the Clerk of Superior Court of Fulton County, Georgia, for the purpose of examination and inspection by the public. W. P. Kidd, City Clerk, East Point, Georgia. An Ordinance. Be it ordained by the City of East Point and it is hereby ordained by authority of the same that: Section 1. Under and pursuant to the Acts (Ga. L. 1957, 1959, and 1962) the East Point Employees' Retirement System is hereby amended and revised, effective November 15, 1965 in accordance with the Home Rule Act of 1965, as follows: Division 3. Retirement, Health and Accident Benefits. Section 131. Re-establishment of system. The officer-employees system of retirement and health and accident benefits is hereby continued as herein revised and re-established, and will hereinafter be referred to as said system. Section 132. Retirement Board-Function; Membership; Organization Meeting. The general administration and responsibility for proper operation of said system and for making said system effective, shall be vested in a retirement board of five (5) trustees consisting of the mayor of said city, a city councilman, the city clerk, and one other member of the retirement system (officers and employees subject
Page 3470
to the retirement provisions of this Act (Charter) chosen by majority vote of the members of said retirement system assembled for such purpose in the city council chamber in February and time of such meeting to be designated by the retirement board, and the fifth member of said board shall be a citizen of said city with no other official connection with or relation to the city government of said city or such retirement system, and shall be appointed by the four other members. The councilman member shall be chosen by the city council. The member chosen by other members of the retirement system shall be chosen at a meeting presided over by the city clerk who shall certify to the retirement board of trustees the name of the member so chosen by other members of said system, and shall certify to the city council the name of the member chosen from the public by the other four, as well as the name of the member chosen by the retirement system members, which certificates shall be entered on the minutes of the city council and on the minutes of said retirement board of trustees. Said city clerk shall likewise certify to the retirement board the name of the councilman appointed by the city council. The term of office of the members chosen by other members of said retirement system, and of the member chosen by the other four members shall each be two (2) years, and until their respective successors shall have been chosen and qualified. The term of office of the member appointed by the city council shall be one (1) year and until his successor is appointed and qualified. The term of office of the mayor member shall expire with the mayor's term and the term of the city clerk shall be concurrent with his term as city clerk. Section 133. Existing Membership. The incumbent members of the retirement board of trustees now in office administering the retirement system heretofore established shall continue in office to the end of their respective terms and said retirement plan heretofore established shall continue as heretofore except as hereby amended and as the same may be later amended, and said board shall at once establish the service record of all officers and employees of said city subject to the retirement provisions of this Act (Charter), whose service record has not already been established, and shall designate a person to keep and maintain
Page 3471
such records, together with records of all monies received, invested and disbursed. Said retirement board shall fix the salary of such designated person, if a salary is paid, and the same shall be paid out of the retirement fund upon proper check in like manner as other payments from such fund. Section 134. Same-Filling vacancies. If a vacancy occurs in the office of a retirement board trustee appointed or chosen as provided for by section 128 (132) of this Act (Charter) as amended, it shall be filled for the unexpired term within thirty (30) days, or as soon as is possible, in the same manner as if the term had expired; provided, however, that in the meantime actions of the remaining members of the board (a quorum being present) shall be valid and binding in all business matters which they properly transact as a board. Section 135. Same-Oath of office. The member of said retirement board other than mayor and city clerk shall, before assuming office, take and subscribe an oath of office, which shall be filed of record with said board and entered on its minutes. The oath of office shall state in substance, That as far as it devolves upon me as a member of retirement board of trustees of the City of East Point, I will diligently and honestly administer the retirement system and discharge the duties of a member of said board and will not knowingly or willfully violate or permit any provisions of the law applicable to the retirement system to be violated. The oath may be taken and subscribed before any officer authorized by law to administer an oath. Section 136. Same-Quorum. It shall be the duty of all members of the retirement board of trustees to attend all meetings of said board, but three members shall constitute a quorum which shall have power to compel the attendance of absent members. Any action concurred in by any three members of said board present at any regularly held or specially called meeting shall be binding. Section 137. Establishing rules and regulations; investing funds. Said retirement board shall establish reasonable rules and regulations for the purpose of administering the
Page 3472
provisions of this Act (Charter), and shall invest funds on hand in excess of an amount sufficient for the purpose of the retirement, health, and accident provision of this Act (Charter). Section 138. Same-Appeals from actions. Any employee or other person claiming to be entitled to benefits under the terms of this Act (Charter) as amended who shall be dissatisfied with the action of said retirement board shall have the right to appeal to the Superior Court of Fulton County within thirty days from the date of such action appealed from, but such employee shall defray all expenses of appeal from any action taken by said board. Section 139. Tax or compensation-Levy. Each payday the city shall levy and collect a tax from each and every officer and employee of said city subject to the retirement provisions of this Act (Charter), which tax shall be deducted from the salary of such officer or employee and paid over to the retirement board of trustees. Said tax shall be an amount equivalent to two per cent (2%) of each such officer or employees' total base salary not to include overtime. Each month said city shall appropriate and pay from the city treasury to the retirement board a sum to be not less than $50,000.00 per year. In addition thereto, said city shall appropriate and pay into such retirement fund such amounts as may be necessary to underwrite such deficit in the retirement fund as due payment of the benefits herein provided may at any time require. Section 139.1. Same-Waiver. The city council shall have the power to waive the levy and collection of, the tax imposed upon the members of said pension system pursuant to Section 127 (139) of said Act (Charter) for any period of time as said council deems proper; provided however, said council shall have first determined and found that such levy for any such period of time is not necessary to maintain the ability of said fund to pay any benefits which may from time to time become due. After any such waiver of the levy and collection of said tax by the city council, said retirement board shall make no demand for payment of said tax to the retirement fund during the time said waiver is in effect.
Page 3473
Section 140. Same-Members in armed forces. Members of the retirement system in the armed forces of the United States, on leave from their duties with said city by reason of such military service, shall be entitled to receive retirement credit for such period of time as said member was in military service; provided, however, such member shall pay into the retirement fund a sum equivalent to the amount he would have paid into said fund had he been employed by said city during the time of his military service, less any dividend to which he would have been entitled had he been employed by said city during the time of his military service, so that the status of such returning member shall be the same as if there had been no military leave. Such returning member shall be allowed to catch up his contributions, to said retirement system under and in accordance with such reasonable rules and regulations as may be adopted by said retirement board, and it shall be the duty of said city to deduct such amounts from the salary of such returning member, and to pay such amount to said retirement board from time to time as may be provided by rule, order or regulation of said retirement board. Section 141. Same-Refund on leaving service. Any member of the retirement system who shall leave the service of the city for any reason other than retirement shall be refunded all monies he or she has paid into the retirement fund, less five (5) per cent thereof, and less any dividends previously paid to such employee. Said five (5) per cent shall remain in said fund; provided, however, that if any such person subsequently returns to the employment of said city such person shall not receive credit for the time he or she was not in the service of said city, nor for services rendered prior to such withdrawal, unless and until he or she shall have repaid such sum as he or she withdrew from said retirement fund. For retirement credit, an officer or employee may leave said city only one (1) time for reason of resigning or dismissal. For bridge of service, said employee upon being re-employed by said city shall serve five (5) years after date of re-employment before his or her retirement service is bridged. Section 142. Withdrawals from fund by check. Monies may be withdrawn from the retirement fund only by checks
Page 3474
drawn by not less than two (2) persons selected by a majority of the members of said retirement board, and in amounts duly authorized by a majority of the members of said board. Section 143. Retirement eligibility. (A) A male employee shall have attained the age of 55 years and a female employee shall have attained the age of 50 years and paid the required percentage of his or her salary into the retirement fund for a minimum of 25 years. (B) No person in the employ of said city on the 31st day of January, 1946, shall be compelled to retire until said person has reached the age of sixty-five (65) years, unless the health or physical or mental condition of such person is such that such person cannot regularly render efficient service. (C) A member may be permitted to work beyond his or her 65th birthday upon submission of a satisfactory certificate of good health approved by the retirement board and by the city council of East Point. In such cases the contributions of such employee shall continue and the amount of monthly benefits shall be proportionately increased at the time of retirement. (D) Any female member of said retirement system who was a member of said retirement system prior to this 1959 amendment, if otherwise entitled to retire on full maximum retirement benefits, may retire on such full maximum retirement benefits after completion of twenty-five (25) years service to said city, without regard to her age, but eligibility requirements for all females hereafter becoming members of said retirement system shall comply with Subsection A of Section 143. Section 144. Retirement benefits-Schedule. (A) Each member of the retirement system retiring after completing the required age and years of service with said city shall receive on the first day of each month from said retirement fund for the remainder of his or her life a benefit equal to 50% of his or her average base monthly salary, not to include overtime, paid by said city for services rendered during the twelve months next preceding the date of such retirement, and also a bonus benefit of 1% for each year such
Page 3475
member shall have served said city in excess of twenty-five years on the date of retirement. The monthly benefit members retiring before completing twenty-five (25) years service shall receive, shall be a sum for each year he or she has worked for said city equal to one twenty-fifth of the amount such member would have been entitled to receive monthly upon completion of twenty-five (25) years of service to said city. Said benefits shall be paid from the retirement fund herein provided for on the first day of each calendar month. (B) If the surviving wife of a member of the retirement system was his wife prior to his retirement or prior to the time such member became eligible for retirement, or if such surviving wife became the wife of such member at least five years before his death and continued living with him up to his death, then and in either of such events, such surviving wife shall, upon the death of such member after retiring or becoming eligible for retirement, be paid a monthly benefit equal to one-half of the monthly benefit such deceased member was receiving at the time of his death, or for which such deceased member was eligible at the time of his death, which such surviving spouse shall receive as long as she lives or until she remarries. No surviving widow of a deceased member of the retirement system shall receive a benefit from the retirement system because of such marriage relationship unless her deceaed husband shall have been a member contributing to such retirement system for at least ten (10) years next preceding the date of his death; provided, that no surviving widow of a deceased member of the retirement system shall receive any benefit from said system in excess of the amounts contributed to such retirement system by such deceased member by reason of her marriage to such member after his retirement unless such marriage occurs at least five years prior to his death, and she was living with him in good faith at and prior to the time of his death. (C) If a member of said system otherwise entitled to benefits from said system shall become permanently disabled as a result of an accident or disease after ten (10) years service to said city such member shall during such disability, be paid a monthly disability benefit equal to one twenty-fifth of the amount he or she would have been entitled
Page 3476
to receive on retirement on completion of twenty-five years service to said city, and such disability benefit shall be a monthly sum for each year he or she has worked for said city. If a member of the retirement system dies before retiring leaving a surviving wife she shall, commencing on the date her deceased husband died be paid a monthly benefit equal to one-half of the monthly benefit he would have been entitled to receive. (D) When an unmarried member of the retirement system dies before retiring without having received benefits equal to the amount he or she has contributed to said retirement fund, less five per centum thereof, such amount less any benefits already paid plus such five per centum shall be paid to his heirs at law, or to such person, firm or corporation as may have been designated in writing by such employee before his or her death, or by such retirement board after his or her death in case such employee failed or refused to make such designation before his death. (E) When an unmarried member of the retirement system dies after retiring without having received in benefits a sum equal to the amount he or she has paid into the retirement fund the difference between such amount and the amount of all benefits received by such member shall be paid in regular monthly installments or in a lump sum, at the discretion of the board, to the heirs at law of said deceased member or to any person, firm or corporation designated by such member in writing before his or her death, or to such person as may be designated after his or her death by said retirement board, or to his personal representative. Section 145. Same-Failure to designate beneficiary. When an unmarried member of said retirement system shall die before retirement without having designated anyone to receive a refund or benefits, such benefits or refund shall be paid to such person, firm or corporation as the retirement board of trustees shall designate in writing to receive such benefit or refund for the use and benefit of the person or persons legally or equitably entitled thereto by reason of relationship or payment of funeral or last illness
Page 3477
expenses of such deceased member of said retirement system, whereupon said board shall be discharged and relieved from all further obligations to the heirs, executors, administrators, successors or assigns of said deceased. Section 146. Exempt personnel-Enumerations. All regular full time classified officers and employees of said city under 40 years of age, including library employees and other professional personnel, firemen, policemen, clerks, mechanics, and persons of skill, shall be subject to the provisions of this Act (Charter), but the retirement system shall not include the mayor, councilmen, recorder, city physician, members of the various boards, commissions, authorities or agencies, which members of such boards, commissions, authorities and agencies devote only a part of their time to the duties of such boards, commissions, authorities and agencies, nor shall such retirement system include occasional employees, nor temporary help, nor part time unclassified employees, nor officers whose chief occupation or business is other than serving said city. Section 147. Out. Section 148. Garnishment or assignment of funds. Except as provided by Section 134 (138) of this Act (Charter) as amended none of said retirement benefits shall ever be subject to legal process, garnishment or assignment for any purpose except to pay group insurance premiums on group insurance carried by said city for the benefit of its officers and employees. Section 149. Disability payments. Said city may provide by ordinance for payment to its officers and employees their regular rate of salary for limited periods of time during their disability when the loss for resulting to such officers 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 benefits and the regular rate of salary in cases where the loss resulting from such disability is partially covered
Page 3478
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. Section 150. Group insurance-Authority to obtain. 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 compensations of such members of such group, or groups, as shall be determined by the city council, when agreed to by such officers and employees. Section 151. Same-Payment of premiums by city. Said city shall have power and authority to pay all or such part of the premiums for such amount of group life and hospital 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, that the 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 consent. Section 151.1. Dividends from pension fund; payment regulated. Notwithstanding any other provisions of this Act (Charter), the retirement board, with the consent of the city council, shall have the power to declare and pay from the pension fund to each member of the pension system a dividend in any amount not exceeding the amount which such member has paid into said fund, less five per cent (5%) thereof; provided however, said retirement board has first determined and found that such dividend may be paid without impairing the ability of said fund to pay pension benefits which may from time to time become due. Section 151.2. The revised and re-established provisions of this act shall be in effect at the time such Act is adopted by the city council of East Point. Provided no officer or employee of such fund shall be eligible to retire until he or she has paid into such fund the required percentage of his or her salary for two (2) years. An officer or employee
Page 3479
retiring before paying the required percentage for two (2) years may pay that unpaid percentage in a lump sum into the retirement fund to be eligible for retirement benefits. A person to qualify under the retirement, health and benefit plan must be a classified, working officer or employee employed at the time of the final adoption of this Act. Section 2. All ordinance provisions in conflict with this ordinance are hereby repealed. I, W. P. Kidd, do hereby certify that I am City Clerk of the City East Point, and that, as such, I am the keeper of the seal, minutes, and records of said City and of the City of East Point; that the foregoing extract is a true, correct, and exact copy of the original thereof, adopted on the 15th day of November, 1965, as the same appears on record in the office of the City Clerk of East Point. In witness whereof, I have hereunto affixed my official signature and the corporate seal of said City this 18th day of November, 1965. /s/ W. P. Kidd City Clerk Filed in Office of Secretary of State November 29, 1965.
Page 3480
CITY OF SENOIAELECTIONS. An Ordinance to amend the Charter of the City of Senoia, approved August 21, 1906 (Ga. L. 1906, p. 1040 et. seq.) so as to provide for an annual election on the Third Saturday in December of each year beginning in the year 1965; and to provide that the polls at said election be opened at 7 A.M. Eastern Standard Time and shall remain open continuously until 7 P.M. Eastern Standard Time, at which time they shall be closed, and the managers of said election shall proceed to count the ballots and consolidate the returns of said election and certify the same. Be it ordained and enacted by the Council of the City of Senoia, County of Coweta, State of Georgia: Section 1. That the paragraph identified as Section 5 on pp. 1041 and 1042 of the Charter of the City of Senoia, approved August 21, 1906 (Ga. L., p. 1040 et. seq.) be amended by striking said Section in its entirety and substituting therefor a new Section 5 to read as follows: Beginning with the year 1965, an election shall be held in said City annually on the Third Saturday in December at such place in said City as shall be designated by the mayor and councilman. On the Third Saturday in December, 1965, two councilmen and a mayor shall be elected from the city at large, and their successors and the successor to the mayor shall be elected at the annual election in 1967, and biennally thereafter. On the Third Saturday in December, 1966, two councilmen shall be elected from the city at large, and their successors shall be elected at the annual election in 1968 and biennally thereafter. The terms of office of the mayor and councilmen shall be two years and until their successors are elected and qualified. Section 2. That the paragraph identified as Section 7 on pp. 1042 and 1043 of the Charter of the City of Senoia, approved August 21, 1906, (Ga. L., p. 1040 et. seq.) be amended by striking therefrom the words: That the polls at the election held in and for the city shall be opened from 8 o'clock A.M. to 5 o'clock P.M. when
Page 3481
they shall be closed and the managers of said election shall proceed to count the ballots and consolidate the returns of said elections and certify the same, and by substituting therefor the following: That the polls at the election held in and for the City shall be opened at 7 A.M. Eastern Standard Time and shall remain open continuously until 7 P.M. Eastern Standard Time, at which time they shall be closed, and the managers of said election shall proceed to count the ballots and consolidate the returns of said election and certify the same. Section 3. That all Ordinances or parts of Ordinances conflicting with the provision of this Ordinance are hereby repealed in so far as the same affect this Ordinance. Section 4. That this Ordinance shall take effect and be enforced from and after December 7, 1965. Notice of Proposed Amendments to the Charter of the City of Senioa. To All Whom It May Concern: You are hereby notified that on the 7th day of December, 1965, at 7:30 o'clock P. M., at the City Hall in the City of Senoia, Georgia, the governing authority of said city will give final consideration to the adoption of an Ordinance amending the Charter of the City of Senoia, approved August 21, 1906 (Georgia Laws 1906, p. 1040 et. seq.) so that hereafter it will provide: Beginning with the year 1965, an election shall be held in said City annually on the third Saturday in December at such place in said City as shall be designated by the mayor and councilmen. On the third Saturday in December, 1965, two councilmen and a mayor shall be elected from the city at large, and their successors and the successor to the mayor shall be elected at the annual election 1967, and biennally thereafter. On the third Saturday in December, 1966, two councilmen shall be elected from the city at large, and their successors shall be elected at the annual election in 1968 and
Page 3482
biennally thereafter. The terms of office of the mayor and councilmen shall be two years and until their successors are elected and qualified. And by further amending the Charter of the City of Senoia to provide: That the polls at the election held in and for the City shall be opened at 7 A. M. Eastern Standard Time and shall remain open continuously until 7 P. M. Eastern Standard Time, at which time they shall be closed, and the managers of said election shall proceed to count the ballots and consolidate the returns of said election and certify the same. You are further notified, that a copy of the proposed Ordinance is on file in the Office of the Clerk of the municipal governing authority at the City Hall in Senoia, Georgia, and in the office of the Clerk of the Superior Court of Coweta County, Georgia, at the Court House in Newnan, Georgia, for the purpose of examination and inspection by the public. The Clerk of the municipal governing authority of the City of Senoia will furnish anyone, upon written request, a copy of the proposed Ordinance. This Notice is given pursuant to the provisions of the Municipal Home Rule Act of 1965. This 2nd day of November, 1965. Mayor and Council of the City of Senoia, Georgia. /s/ J. B. Hutchinson, Jr., Mayor Attest: /s/ Louise Atkinson, City Clerk
Page 3483
Georgia, Coweta County. Personally appeared before me, the undersigned attesting Officer in and for said State and County, E. W. Thomasson, who on oath deposes and says that he is the Publisher of the Newnan Times Herald, the newspaper in which Sheriff's Advertisements appear for Coweta County, and that the attached Notice of Proposed Amendment To The Charter of The City of Senoia was published in the issues of said newspaper on the following dates, to wit: November 18th and 25th and December 2, 1965. /s/ E. W. Thomasson Sworn to and subscribed before me this 3rd day of December, 1965. /s/ Ella Parks Marshall Notary Public
Page 3484
Acknowledgment of Service Georgia, Coweta County. Pursuant to the provisions of Section 6 of The Municipal Home Rule Act of 1965 (Ga. L. of 1965, p. 298, et. seq.) due and legal service of a copy of the Amendment of Charter adopted by the Council of said City on the 7th day of December, 1965, a copy of the required Notice of Publication and an Affidavit of a duly authorized representative of the Newnan Times Herald, the newspaper in which such Notice was published to the effect that said notice has been published as provided in the above Act, is this day acknowledged. This 8th day of December, 1965. /s/ Wallace Gray Clerk Superior Court, Coweta County, Georgia Georgia, Coweta County. The undersigned hereby certifies that the above and foregoing is a true and correct copy of an Ordinance ordained and enacted by the Council of the City of Senoia, County of Coweta, State of Georgia, at a regular meeting of said City Council held on the 7th day of December, 1965 at 7:30 o'clock P.M. at the City Hall in said City of Senoia, Georgia; that the same has been duly recorded in the minutes of said City of Senoia and has never been rescinded or revoked and remains in full force and effect. In witness whereof, we have hereunto set our hands and affixed the seal of the City of Senoia on this 8th day of December, 1965. /s/ J. B. Hutchinson, Jr. Mayor Attest: /s/ Louise Atkinson, City Clerk Filed in Office of Secretary of State December 8, 1965.
Page 3485
VETOES (1965 Session) Veto No. Bill No. Subject Date of 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 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 3487
VETOES (1966 Session) Veto No. Bill No. Subject Date of Veto No. 1 HB 186 To fix, allow and provide for the compensation of the Sheriff of Miller County; and for other purposes. 2-28-66 No. 2 HB 635 To amend an Act creating a Board of Commissioners of Roads and Revenues for Baker County, so as to change the compensation of the chairman and the other members of said Board; and for other purposes. 2-28-66 No. 3 HB 633 To abolish the present method of compensating the sheriff of Baker County, known as the fee system; and for other purposes. 3- 3-66 No. 4 HR 121-236 Authorizing the State Library to furnish the governing authority of Floyd County with a complete set of the Georgia Laws; and for other purposes. 3-15-66 No. 5 HB 97 To amend an Act which comprehensively revised, superseded, and modernized appellate and other posttrial procedure in civil and criminal cases, so as to clarify the provisions relating to the fee which the superior court clerk shall receive from the State Law Department for furnishing an exact copy of the record or appeal in capital felony cases; and for other purposes. 3-15-66 No. 6 HB 283 To amend Code Section 34-1006, relating to qualification of candidates, so as to provide that if a person qualifies for party nomination and no other person qualifies against him by the end of the qualifying period, such person shall be declared the nominee of the party without the necessity of keeping the polls open in the district; and for other purposes. 3-15-66 No. 7 SB 2 To amend Code Section 59-112, relating to persons exempt from jury duty, as amended, so as to provide the persons who shall be entitled to exemption from all jury duty; to provide the procedure connected therewith; to repeal conflicting law; and for other purposes. 3-24-66
Page 3488
COUNTIES AND SUPERIOR COURT CIRCUITS
Page 3489
APPELLATE COURTS SUPREME COURT OF GEORGIA W. H. DUCKWORTH Chief Justice T. S. CANDLER Presiding Justice BOND ALMAND Associate Justice CARLTON MOBLEY Associate Justice JOSEPH D. QUILLIAN Associate Justice BENNING M. GRICE Associate Justice EUGENE COOK Associate Justice ROBERT H. BRINSON, JR. Law Assistant MRS. EFFIE A. MAHAN Law Assistant EDWARD S. SELL, III Law Assistant CURTIS R. RICHARDSON Law Assistant THOMAS M. CLYBURN, JR. Law Assistant MRS. JOLINE B. WILLIAMS Law Assistant MISS MAUD SAUNDERS 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 CHARLES A. PANNELL Judge BRASWELL DEEN, JR. 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 LOUIS A. PEACOCK Law Assistant MISS ALFREDDA SCOBEY 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 3490
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 3491
AUGUSTA CIRCUIT. HONS. F. FREDERICK KENNEDY, Augusta; JOHN F. HARDIN, Augusta; C. WESLEY KILLEBREW, Augusta, Judges. GEORGE HAINS, Solicitor-General, Augusta. BurkeFourth Mondays in April and October. 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, P. O. Box 248, Canton. CherokeeThird Monday in January; first Monday in May; second Monday in September. FanninThird Monday in April and 4th Monday in August; first Monday in December. ForsythFourth Mondays in March and July, and second Monday in November. GilmerThird Monday in May; fourth Monday in October. PickensSecond Monday in March, 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; fourth Mondays in January and June.
Page 3492
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. ALBERT J. HENDERSON, JR., 107 Hemlock Dr., Marietta; CONLEY INGRAM, Marietta, Judges. LUTHER C. HAMES, JR., Solicitor-General, P. O. Box 151, Marietta. CobbSecond Mondays in January, March, May, July, September and November.
Page 3493
CONASAUGA CIRCUIT. HON. JAMES 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, P. O. Box 573, 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 3494
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, and December; second and third Mondays in September. 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 3495
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. SAMUEL W. FARRIS, LaFayette; ROBERT E. (BOB) COKER, 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 3496
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. A. R. KENYON, 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; first Monday in November.
Page 3497
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 465, 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 3498
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. ROBERT E. L. CULPEPPER, JR., 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 and third Mondays in April; third and fourth Mondays in October.
Page 3499
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. ThomasThirdd Mondays in January, April, July, and October. SOUTHWESTERN CIRCUIT. HON. T. O. MARSHALL, Judge, P. O. Box 798, Americus. J. FRANK MEYERS, Solicitor-General, Americus. LeeFourth Mondays in April and October. MaconSecond Mondays in May and November. SchleySecond Mondays in February and August. StewartSecond Mondays in January and July. SumterFourt Monday in May; and 1st Monday in December. WebsterFourt Mondays in January and July. STONE MOUNTAIN CIRCUIT. HONS. H. FRANK GUESS, Decatur; H. O. HUBERT, JR., Decatur; WILLIAM T. DEAN, Conyers, CLARENCE L. PEELER, JR., Decatur, 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., Judges, 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 3500
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 3501
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 3503
TABULAR INDEX PROPOSED AMENDMENTS TO THE CONSTITUTION Adairsville Development Authority 912 Administration of Federal funds by Board of Vocational Education 998 Appling County Industrial Development Authority 797 Appropriations to obtain funds from Federal government 1078 Area School Districts 1026 Barrow County School System 1017 Bibb County, group insurance for employees 835 Bibb County, pension plans, etc. 881 Bibb County, recreational facilities 830 BleckleyCochran Industrial Development Authority 1042 Brooks County Development Authority 870 Brunswick and Glynn County Development Authority 910 Brunswick, City of, Downtown Brunswick 929 Camden County Development Authority 884 Catoosa County, board of tax administrators 944 Catoosa County Development Authority 781 Chattooga County Development Authority 804 Chattahoochee County, business licenses 1063 Cherokee County Board of Education 1075 Cherokee County Development Authority 938 City of AthensClarke County Charter Commission 1050 City of Jasper Industrial Development Authority 1086 City of Woodbine Development Authority 845 Clarke County Board of Education 834 Clayton County, tax to promote industry 875 Cobb County Board of Education, compensation of members 1032 Cobb County County manager 763 Cobb County Planning and Zoning Commission 877 Cobb County, sidewalks 852 Columbia County, streets, sidewalks, etc. 858 Columbus and Muscogee County Building Commission 946 Compensation for injuries, etc., sustained in preventing crime, etc. 1048 Cordele, City of, bonds for street construction, etc. 750 Coweta County Development Authority 1101 Crawford County, consolidation of offices of clerk of superior court and ordinary 795 DeKalb County, systems of garbage disposal 828 Department of Industry and Trade, powers 1024 DouglasvilleDouglas County Development Authority 891 DublinLaurens School System 872 Elbert County Development Authority 1034 Elbert County, recreational programs 1000 Election of solicitors-general 987 Election of superior court judges 819
Page 3504
Eminent domain, property adjacent to certain highways, etc. 1070 Floyd County, streets, sidewalks, etc. 906 Floyd County, water, sanitation, etc., districts 752 Fulton County, business licenses 909 Fulton County, recreational activities 924 Fulton County, sanitary landfills 925 Glynn County, charter commission 823 Gordon County Development Authority 1056 Gwinnett County, clerk of superior court may issue criminal warrants 1062 Gwinnett County, commissioners of roads and revenue 970 Gwinnett County, fire protection districts 856 Habersham Board of Education, power to borrow money 927 Hall County Superintendent of Schools 989 Hancock County Development Authority 809 Heard County Development Authority 774 Home Rule for Counties, intent of 1965 proposed amendment 869 Henry County Board of Education 919 Henry County Development Authority 853 Henry County Superintendent of Schools 922 Lumpkin County School Superintendent 1058 Marietta, City of, debt for school purposes 832 Method of selection, powers, etc. of county school boards and superintendents 761 Monroe County Industrial Development Authority 755 Montgomery County Development Authority 899 Morgan County, members of board of education 1060 Murray County Industrial Development Authority 963 Muscogee CountyCity of Columbus, combined government 879 Muscogee CountyCity of Columbus, tax assessors 894 Muscogee County, consolidation of powers with municipalities 817 Oglethorpe County Board of Education 764 Polk School District 1092 Powers of County governments 1066 Public corporations, creation, etc. 991 Public transportation of passengers for hire 1080 Pulaski CountyHawkinsville Development Authority 744 Repayment of medical loans and scholarships 1082 Rockdale County, debt limitation 918 Statesboro and Bulloch County Development Authority 1002 Tattnall County Board of Education 889 Tax exemption of facilities to reduce air or water pollution 993 Toombs County Development Authority 787 Treutlen County Development Authority 838 Vidalia Development Authority 997 Voter registration requirements 995 Ware County Board of Education 896 Wayne County, tax for industrial development 821 Wheeler County Development Authority 767 Whitfield County, hauling and dumping of personal property 867 Worth County Industrial Development Authority 860
Page 3505
CODE SECTIONS. Title 3AmendedSections repealed 609 6-1006AmendedReports of decisions of appellate courts 494 9-103AmendedAttorneys-at-law 274 9-110EnactedAttorneys-at-law 274 Title 13AmendedBanking Law of Georgia 590 13-204AmendedPrivate banks 691 13-204RepealedPrivate banks 692 Chapter 13-12RepealedPrivate banks 692 13-9934RepealedPrivate banks 692 20-201AmendedContracts of infants 291 Chapter 23-11AmendedCounty surveyors 225 23-1704AmendedBonds of contractors repairing, etc. public buildings in certain counties (150,000-175,000) 123 24-1801AmendedClerks for ordinaries in certain counties 53 24-3327RepealedSatisfaction of executions, etc. 408 26-2603AmendedLarceny of motor vehicles and parts 555 26-2625AmendedPunishment for larcenies 435 26-7302 through 26-7307RepealedHotel keepers on beaches 286 Title 27AmendedBonds, Arraignment, etc. in criminal cases 430 27-101AmendedRewards for arrest of felons 278 Chapter 27-3RepealedSearches and seizures 567 27-902AmendedBail in misdemeanor cases 428 29-106AmendedDeeds of infants 291 30-209AmendedDivorce and alimony 160 32-904AmendedCompensation of county boards of education 447 32-510EnactedCompensation of State School Superintendent 394 32-511RepealedCompensation of State School Superintendent 394 Chapter 32-17RepealedEducation curriculum requirements 450 33-117RepealedForm of petitions for recovery of land and profits 609 34-1006AmendedPrimary elections 501 34-1317AmendedAssistance to electors 185 36-312AmendedEminent domain 248 36-1117EnactedEminent domain 320 Title 37AmendedSections repealed 609 Chapters 38-8, 38-9RepealedSubpoenas, etc. 502 38-1501AmendedWitness fees of law enforcement officers in certain counties (135,000-140,000) 179 38-1501, 38-1501.1, 38-1502, 38-1504, and 38-1508RepealedSubpoenas, etc. 502 38-1902, 38-1903RepealedSubpoenas, etc. 502 Chapter 38-21AmendedSections repealed 609 39-609, 39-610EnactedSatisfaction of executions, etc. 408 40-804AmendedArchives and history 461 Chap. 42-2AmendedCommercial feeding stuffs 92
Page 3506
42-9922EnactedCommercial feeding stuffs, crimes 92 47-102AmendedElection of senators 561 47-102AmendedSenatorial Districts 32 and 33 245 47-107AmendedCompensation of General Assembly 544 47-301AmendedDoorkeepers, etc. of General Assembly 544 Chapter 54-6AmendedEmployment Security Law 526 55-201 through 55-204RepealedInjunctions 609 56-805aAmendedGrant of licenses by Insurance Commissioner 315 56-806bAmendedInsurance Code amended 283 56-1005AmendedInsurance Code amended 240 56-1022AmendedInvestments by domestic insurers 344 56-1038EnactedPension, etc. contracts 57 Chapter 56-15AmendedGeorgia Insurance Code amended 217 59-120AmendedCompensation of court bailiffs 442 59-203AmendedDrawing of names of jurors 470 Chapter 59-4RepealedGrand juries duties 353 68-201AmendedRegistration of trailers, etc. 252 68-703RepealedMotor vehicles speed limits 327 68-9916AmendedMotor vehicles identifying numbers 10 Chapter 74-4AmendedAdoption Law amended 212 Title 81AmendedSections repealed 609 81-1001AmendedAmendment of pleadings, etc. 451 84-409AmendedBarbers 312 Chapter 84-9AmendedPractice of Medicine 232 84-1008AmendedRegistered nurses 289 84-1110BAmendedOptometry 299 84-1207, 84-1208AmendedOsteopathic Examiners 346 84-1304AmendedMembers of State Board of Pharmacy 254 84-1318AmendedRegistered pharmacists 294 87-303 through 87-305AmendedValidation of general obligation bonds 76 87-405, 87-406AmendedValidation of general obligation bonds 76 88-202AmendedBoards of Health in certain counties (160,000-250,000) 153 88-204AmendedMental health services 380 Chapter 88-12AmendedTests for phenyketonuria, etc. 140 88-1908 through 88-1910EnactedPublication of information by hospitals 310 Chapter 88-21AmendedMedical facilities 716 91-804.1AmendedSale of county owned real property in certain counties (42,050-43,000) 305 92-1403AmendedMotor Fuel Tax Law amended 61 92-1403AmendedMotor fuel tax 319 92-1404AmendedAudits of funds to counties 203 92-2406AmendedTaxation, bank shares, etc. 284 92-2902AmendedMotor vehicle licenses 132 92-2902AmendedRegistration of trailers 252 92-3103AmendedIncome taxes 219 92-3106AmendedIncome taxes 239
Page 3507
92-3106AmendedIncome taxesStudent dependents 271 92-3110AmendedIncome taxes 224 92-3203AmendedIncome taxes 219 92-6307AmendedTax digests 393 92-6308RepealedTax digests 393 92-6402AmendedPayment of taxes in certain counties (180,000-250,000) 128 92-6402AmendedPayment of taxes in installments in certain counties (250,000-500,000) 105 Chap. 92-70RepealedEqualization of taxable values between counties 45 105-105AmendedElection between tort and contract actions 609 105-2012AmendedContribution among trespassers 433 Title 109Amendedtrust companies 463 Title 109AAmendedUniform Commercial Code 168 Title 110AmendedSection's repealed 609 113-602AmendedProbate of wills 455 113-607AmendedProbate of wills 455 COURTS. SUPREME COURT. Appellate Procedure Act of 1965 amended 493 Justices compensation 72 COURT OF APPEALS. Appellate Procedure Act of 1965 amended 493 Judges compensation 72 SUPERIOR COURTS. Alapaha Circuit; compensation, etc. of solicitor general 436 Atlanta Circuit; assistant solicitors general 3 Blue Ridge Circuit; clerical assistance for judge 119 Brunswick Circuit; assistant court reporter 73 Burke; terms 109 Chattahoochee Circuit; compensation of solicitor general, etc. 18 Chattahoochee Circuit; judges' supplement 98 Clayton Circuit; salary of court reporter 69 Clerks retirement fund Act amended 222 Cobb Circuit; salaries 107 Compensation of court bailiffs 442 Cordele Circuit; solicitor general placed on salary 110 Drawing of names of jurors 470 Election of judges, proposed amendment to the Constitution 819 Election of solicitors-general, proposed amendment to the Constitution 987
Page 3508
Fannin; terms 9 Gwinnett; powers of clerk to issue criminal warrants, proposed amendment to the Constitution 1062 Judges Emeritus; compensation when serving in certain counties (500,000 or more) 72 Jury clerks to senior judges in certain counties (135,000-140,000) 186 Lamar; terms 54 Lee; terms 53 Mitchell; terms 97 Oglethorpe; terms 52 Pataula Circuit; compensation of solicitor general 13 Pickens; terms 10 Rome Circuit; law books 2706 Rome Circuit; salary of assistant solicitor general, clerical assistance 115 Secretaries and calendar clerks for judges in certain counties (135,000-140,000) 164 Services of judges emeritus in certain counties (500,000 or more) 177 Solicitors general expense allowance 438 Solicitors general retirement fund 210 Stone Mountain Circuit; assistant solicitors general 134 Stone Moutain Circuit; compensation of court reporter 454 Wayne; terms 118 CITY COURTS. Americus; salaries of judge and solicitor 2425 Bainbridge; sheriff's compensation 2297 Clerks of solicitors in certain counties (135,000-140,000) 3358 Columbus; salaries of judge and solicitor 2636 Compensation of assistant solicitors in certain counties (135,000-140,000) 2728 Compensation of judges' secretaries in certain counties (135,000-140,000) 2975 Dublin; salaries of judge and solicitor 2503 Floyd; offices of assistant solicitor and secretary abolished 2829 Habersham; salaries of judge and solicitor 2768 Jesup; terms 2875 Macon; name changed to State Court of Bibb County 3302 Macon; probation officers 3292 Newnan; name changed to Civil and Criminal court of Coweta County 3214 Pembroke; abolished, referendum 2466 Reidsville; judge's salary 2177 Valdosta; solicitor's salary 3289 Warner Robins; jury trials 3203 Washington County; salaries of judge and solicitor 2615 Waynesboro; terms 3078 Wrightsville; compensation of solicitor 2565
Page 3509
CIVIL AND CRIMINAL COURTS. Cobb; additional judge, etc. 2904 Coweta; name changed from City Court of Newnan 3214 CIVIL COURTS. Fulton; costs, etc. 3295 CRIMINAL COURTS. Fulton; investigators 2463 JUVENILE COURTS. Judges' salaries in certain counties (150,000-175,000) 2553 Judges' salaries in certain counties (250,000-500,000) 3350 MUNICIPAL COURTS. Augusta; salaries, etc. 3312 Columbus; salaries, jurisdiction, costs, etc. 3030 Columbus; salary of marshal 2645 Savannah; judges' compensation 2038 COUNTIES AND COUNTY MATTERS. NAMED COUNTIES. Appling; Appling County Industrial Development Authority, proposed amendment to the Constitution 797 Appling; commissioners of roads and revenues, referendum 2754 Atkinson; compensation, etc. of solicitor general 436 Atkinson; county court abolished referendum 2107 Atkinson; sheriff placed on salary 2205 Bacon; Bacon CountyCity of AlmaJoint Planning Commission 2321 Bacon; salary of chairman of commissioners of roads and revenue 2223 Baldwin; sheriff placed on salary 2981 Banks; commissioners of roads and revenue 3017 Banks; sheriff placed on salary 2086 Barrow; school system 3367 Barrow; school system, proposed amendment to the Constitution 1017 Bartow; CartersvilleBartow Airport Authority 2270 Ben Hill; clerk of superior court placed on salary 2197 Ben Hill; solicitor general placed on salary 110 Berrien; compensation, etc. of solicitor general 436 Bibb; group insurance for employees, proposed amendment to the Constitution 835
Page 3510
Bibb; pension etc. plans, proposed amendment to the Constitution 881 Bibb; pension plan act amended 2877 Bibb; recreation facilities, proposed amendment to the Constitution 830 Bibb; water and sewerage authority 2737 Bleckley; BleckleyCochran Industrial Development Authority, proposed amendment to the Constitution 1042 Brooks; Brooks County Development Authority, proposed amendment to the Constitution 870 Brooks; sheriff placed on salary 2166 Bryan; treasurer's salary 2601 Bulloch; clerical help for clerk of superior court 3326 Bulloch; Statesboro and Bulloch County Development Authority, proposed amendment to the Constitution 1002 Burke; superior court terms 109 Burke; sheriff placed on salary 2127 Butts; clerical assistance for ordinary 2554 Butts; clerical assistance for tax collector 2398 Butts; salaries of commissioners of roads and revenue 2396 Butts; sheriff's salary, etc. 2275 Calhoun; sheriff's salary, etc. 2216 Camden; Camden County Development Authority, proposed amendment to the Constitution 884 Catoosa; board of tax administrators, proposed amendment to the Constitution 944 Catoosa; board of utility commissioners 2003 Catoosa; Catoosa County Development Authority, proposed amendment to the Constitution 781 Catoosa; clerical assistance for tax commissioner 2072 Catoosa; clerical assistant to commissioner of roads and revenue 2335 Catoosa; clerical help for ordinary and clerk of superior court 2515 Catoosa; sheriff placed on salary 2663 Chatham; bond of clerk of superior court 2452 Chatham; sheriff's bond 2423 Chattahoochee; business licenses, etc. 2857 Chattahoochee; business licenses, proposed amendment to the Constitution 1063 Cherokee; Cherokee County Development Authority; proposed amendment to the Constitution 938 Chattahoochee; compensation of solicitor general, etc. 18 Chattahoochee; compensation of tax commissioner 3393 Chattahoochee; sheriff's salary act amended 2805 Chattahoochee; superior court judges' supplement 98 Chattooga; Chattooga County Development Authority, proposed amendment to the Constitution 804 Chattooga; compensation of clerk of superior court 2643 Chattooga; compensation of deputy sheriffs and jailer 3325
Page 3511
Chattooga; compensation of sheriff 2590 Cherokee; board of education, proposed amendment to the Constitution 1075 Cherokee; clerical assistance for judge of superior court 119 Cherokee; compensation, etc. of named offices, deputies and and clerks 2596 Cherokee; compensation of commissioner of roads and revenue and clerk 2150 Cherokee; repeal of resolutions regarding title to land 193 Clarke; board of education, proposed amendment to the Constitution 834 Clarke; City of AthensClarke County Charter Commission, proposed amendment to the Constitution 1050 Clarke; school district, additional members 3114 Clarke; school district tax rate 3400 Clarke; sheriff placed on salary 2113 Clarke; treasurer's salary 2508 Clay; compensation of solicitor general 13 Clay; sheriff placed on salary 2250 Clayton; commissioners of roads and revenue 3138 Clayton; commissioners of roads and revenue, bonds, audits 2723 Clayton; name of militia district 3168 Clayton; office of treasurer abolished 3055 Clayton; purchasing agent 2277 Clayton; salary of superior court, court reporter 69 Clayton; tax to promote industry, proposed amendment to the Constitution 875 Clayton; water authority, powers 3107 Clinch; compensation, etc. of solicitor general 436 Cobb; boards of fire commissioners 2801 Cobb; business licenses 2070 Cobb; compensation of school board, proposed amendment to the Constitution 1032 Cobb; county manager, proposed amendment to the Constitution 763 Cobb; county officers' salaries 2075 Cobb; medical examiner 3406 Cobb; metropolitan Atlanta Rapid Transit Authority Act 3264 Cobb; planning and zoning commission, proposed amendment to the Constitution 877 Cobb; salaries of deputy sheriffs 2585 Cobb; salaries of tax commissioner and chief clerk 3276 Cobb; sidewalks, proposed amendment to the Constitution 852 Cobb; superior court salaries 107 Colquitt; sheriff's compensation 2036 Columbia; streets, sidewalks, etc., proposed amendment to the Constitution 858 Cook; compensation, etc. of solicitor general 436 Cook; sheriff placed on salary 2233 Coweta; Coweta County Development Authority, proposed amendment to the Constitution 1101
Page 3512
Crawford; consolidation of offices of clerk of superior court and ordinary, proposed amendment to the Constitution 795 Crisp; named offices placed on salaries 2428 Crisp; solicitor general placed on salary 110 Dade; clerical expense of ordinary 2229 Dade; compensation, etc. of tax commissioner 2568 Dade; compensation of commissioner of roads and revenue and clerk 2505 Dade; sheriff placed on salary 2193 Dawson; sheriff placed on salary 2252 Decatur; sheriff placed on salary 2134 DeKalb; assistant solicitors general 134 DeKalb; compensation of commissioners of roads and revenues 2855 DeKalb; compensation of superior court court reporter 454 DeKalb; merit system council 3051 DeKalb; Metropolitan Area Water Quality Control Commission 3346 DeKalb; salaries of county officers 2301 DeKalb; school board districts 2810 DeKalb; systems of garbage disposal, proposed amendment to the Constitution 828 Dooly; coroner placed on salary 2478 Dooly; solicitor general placed on salary 110 Dougherty; AlbanyDougherty Hospital Authority, vacancies 3067 Douglas; DouglasvilleDouglas County Development Authority, proposed amendment to the Constitution 891 Douglas; DouglasvilleDouglas County Industrial Development Authority 2483 Douglas; employees' retirement board 2341 Douglas; salary of chief deputy clerk of superior court 2556 Early; compensation of solicitor general 13 Early; sheriff placed on salary 2029 Elbert; Elbert County Development Authority; proposed amendment to the Constitution 1034 Elbert; recreational programs, proposed amendment to the Constitution 1000 Emanuel; land conveyance authorized 255 Emanuel; sheriff placed on salary 2576 Fannin; clerical assistance for judge of superior court 119 Fannin; terms of superior court 9 Floyd; assistant solicitor general, etc. 115 Floyd; audits 2872 Floyd; budget law 3040 Floyd; compensation of comptroller 2343 Floyd; school district created, referendum 3129 Floyd; streets, sidewalks, etc. proposed amendment to the Constitution 906 Floyd; water, sanitation, etc. districts, proposed amendment to the Constitution 752 Forsyth; clerical assistance for judge of superior court 119 Forsyth; compensation of commissioners of roads and revenue 2608
Page 3513
Forsyth; compensation of county officers 2292 Franklin; sheriff placed on salary 2169 Fulton; AtlantaFulton County recreation authority act amended 2848 Fulton; board of education pension system amended 3109 Fulton; business licenses, proposed amendment to the Constitution 909 Fulton; exchange of land authorized 263 Fulton; local education commission 3413 Fulton; local government commission 3408 Fulton; Metropolitan Area Water Quality Control Commission 3346 Fulton; recreation activities, proposed amendment to the Constitution 924 Fulton; sanitary landfills, proposed amendment to the Constitution 925 Gilmer; clerical assistance for judge of superior court 119 Gilmer; compensation of commissioner of roads and revenue, clerk 2541 Gilmer; sheriff placed on salary 2480 Glascock; sheriff placed on salary 2181 Glynn; assistant superior court court reporter 73 Glynn; Brunswick and Glynn County Development Authority, proposed amendment to the Constitution 910 Glynn; business licenses 3111 Glynn; charter commission, proposed amendment to the Constitution 823 Glynn; election of commissioners of roads and revenue, etc. 3216 Gordon; Gordon County Development Authority, proposed amendment to the Constitution 1056 Grady; land conveyance authorized 365 Gwinnett; commissioners of roads and revenue, proposed amendment to the Constitution 970 Gwinnett; compensation of commissioners of roads and revenue 2148 Gwinnett; fire protection districts, proposed amendment to the Constitution 856 Gwinnett; Metropolitan Area Water Quality Control Commission 3346 Gwinnett; powers of clerk of superior court to issue criminal warrants, proposed amendment to the Constitution 1062 Habersham; board of education, power to borrow money, proposed amendment to the Constitution 927 Hall; act placing officers on salaries amended 2118 Hall; board of commissioners of roads and revenue, referendum 3305 Hall; salary of tax commissioner 2179 Hall; school superintendent, proposed amendment to the Constitution 989 Hancock; Hancock County Development Authority, proposed amendment to the Constitution 809 Haralson; clerical help for tax commissioner 2618
Page 3514
Haralson; compensation of commissioner of roads and revenue 2133 Haralson; sheriff and ordinary placed on salaries 2259 Haralson; treasurer's salary 2226 Harris; compensation of solicitor general, etc. 18 Harris; deputy sheriffs, uniform allowance 2105 Harris; salary of tax commissioner 2228 Harris; small claims court 2986 Harris; superior court judges' supplement 98 Hart; clerk of superior court and ordinary placed on salaries 2285 Hart; publicaion of list of expenditures, compensation of board of finance 2622 Heard; Heard County Development Authority, proposed amendment to the Constitution 774 Henry; board of education, proposed amendment to the Constitution 919 Henry; compensation of school board 2807 Henry; school superintendent, proposed amendment to the Constitution 922 Henry; Henry County Development Authority, proposed amendment to the Constitution 853 Houston; coroner placed on salary 2638 Houston; election of county commissioners 3266 Irwin; office of tax commissioner created, referendum 2472 Irwin; salary of clerk of commissioners of roads and revenue 2496 Irwin; sheriff placed on salary 2241 Jackson; salaries of commissioners of roads and revenue 3423 Jackson; sheriff placed on salary 2977 Jasper; sheriff placed on salary 2185 Jasper; treasurer's salary 2494 Jeff Davis; sheriff placed on salary 2046 Jefferson; coroner placed on salary 2633 Jefferson; treasurer's salary 2602 Jenkins; sheriff placed on salary 2158 Lamar; terms of superior court 54 Lanier; compensation, etc. of solicitor general 436 Lanier; sheriff's salary act amended 2191 Laurens; DublinLaurens School System, proposed amendment to the Constitution 872 Lee; sheriff placed on salary 2219 Lee; terms of superior court 53 Lincoln; clerk for commissioners of roads and revenue 2620 Lowndes; sheriff placed on salary 2021 Lumpkin; school superintendent, proposed amendment to the Constitution 1058 Lumpkin; sheriff placed on salary 2469 McDuffie; deputy sheriffs 3081 McIntosh; compensation of clerk of superior court 2528 Murray; Murray County Industrial Development, proposed amendment to the Constitution 963 Murray; named offices placed on salaries 2509
Page 3515
Murray; salary of commissioner of roads and revenue 3384 Macon; salary of ordinary 2534 Macon; salary of tax receiver 2536 Marion; compensation of solicitor general, etc. 18 Marion; superior court judges' supplement 98 Meriwether; depositories for county funds 2393 Meriwether; salaries of county officers, referendum 2266 Miller; commissioners of roads and revenue, purchasing agent 2063 Miller; compensation of commissioners of roads and revenue 2303 Miller; compensation of sheriff, etc. 3329 Miller; compensation of solicitor general 13 Mitchell; sheriff placed on salary 2236 Mitchell; superior court terms 97 Monroe; Monroe County Industrial Development Authority, proposed amendment to the Constitution 755 Monroe; sheriff placed on salary 2714 Montgomery; Montgomery County Development Authority, proposed amendment to the Constitution 899 Montgomery; sheriff placed on salary 2120 Morgan; members of board of education, proposed amendment to the Constitution 1060 Morgan; officers salary act amended 3396 Muscogee; Columbus and Muscogee County Building Commission, proposed amendment to the Constitution 946 Muscogee; combined government with City of Columbus, proposed amendment to the Constitution 879 Muscogee; compensation of ordinary 2164 Muscogee; compensation of solicitor general, etc. 18 Muscogee; compensation of tax commissioner 2604 Muscogee; consolidation of powers with municipalities, proposed amendment to the Constitution 817 Muscogee; Muscogee CountyCity of Columbus, tax assessors, proposed amendment to the Constitution 894 Muscogee; pension fund act 2010 Muscogee; salary, etc. of sheriff 2101 Muscogee; salary of clerk of superior court 2231 Muscogee; superior court judges' supplement 98 Muscogee; time of organizing board of commissioners of roads and revenues 2836 Newton; assistant solicitors general 134 Newton; compensation of superior court court reporter 454 Oglethorpe; board of education, proposed amendment to the Constitution 764 Oglethorpe; sheriff placed on salary 2110 Oglethorpe; terms of superior court 52 Paulding; salary of tax commissioner 2631 Pickens; clerical assistance for judge of superior court 119 Pickens; compensation, etc. of commissioner of roads and revenue, clerk 2593 Pickens; sheriff placed on salary 2138
Page 3516
Pickens; terms of superior court 10 Pierce; sheriff's salary, deputy sheriffs 2570 Pike; compensation of commissioners of roads and revenue 2821 Pike; salary of clerk of commissioners of roads and revenue 2820 Polk; school district, proposed amendment to the Constitution 1092 Pulaski; compensation of ordinary 2305 Pulaski; Pulaski CountyHawkinsville Development Authority, proposed amendment to the Constitution 744 Pulaski; salary of clerk of superior court 2175 Quitman; compensation of solicitor general 13 Rabun; salary of ordinary 2218 Randolph; compensation of solicitor general 13 Randolph; expenses of sheriff's office, etc. 2333 Richmond; compensation of board of education 2103 Richmond; construction supervision and building inspector 3279 Richmond; employees' pension act amended 3360 Rockdale; assistant solicitors general 134 Rockdale; compensation of commissioner of roads and revenue 2042 Rockdale; compensation of superior court court reporter 454 Rockdale; debt limitation, proposed amendment to the Constitution 918 Rockdale; executive assistant to commissioner of roads and revenue 2045 Rockdale; Metropolitan Area Water Quality Control Commission 3346 Rockdale; sheriff placed on salary 2039 Seminole; compensation of solicitor general 13 Seminole; sheriff placed on salary 2058 Spalding; Act placing officers on salaries amended 2210 Spalding; compensation of commissioners of roads and revenue 2498 Spalding; compensation of tax commissioner 2659 Spalding; salary of coroner 2561 Stephens; clerical help for ordinary 2291 Stephens; employees of clerk of superior court 2346 Stephens; terms of commissioners of roads and revenue, referendum 2628 Stewart; sheriff placed on salary 2573 Sumter; salary of ordinary 2563 Talbot; compensation of commissioners of roads and revenue 2153 Talbot; compensation of sheriff, etc. 2408 Talbot; compensation of solicitor general, etc. 18 Talbot; compensation of tax commissioner 2214 Talbot; superior court judges' supplement 98 Taliaferro; sheriff placed on salary 2262 Tattnall; board of education, proposed amendment to the Constitution 889 Tattnall; compensation of commissioners of roads and revenue 2255 Tattnall; sheriff placed on salary 2155 Taylor; compensation of solicitor general, etc. 18 Taylor; superior court judges' supplement 98 Terrell; board of commissioners of roads and revenue 2610
Page 3517
Terrell; compensation of solicitor general 13 Thomas; compensation for damages 2682 Thomas; fire protection districts 2853 Tift; compensation of tax commissioner 2410 Tift; superior court clerk's salary act amended 3125 Toombs; salary of clerk of commissioners of roads and revenue 2283 Toombs; Toombs County Development Authority, proposed amendment to the Constitution 787 Treutlen; sheriff placed on salary 2080 Treutlen; Treutlen County Development Authority, proposed amendment to the Constitution 838 Twiggs; sheriff placed on salary 2546 Upson; ordinary placed on salary 2091 Walton; compensation of tax commissioner, etc. 2525 Walton; salaries etc. of clerk of superior court and ordinary 2655 Ware; board of education, proposed amendment to the Constitution 896 Ware; publication of lists of receipts and expenditures 2902 Ware; tax collector's compensation 2097 Wayne; ordinary placed on salary 2391 Wayne; superior court terms 118 Wayne; tax commissioner placed on salary 2582 Wayne; tax for industrial development, proposed amendment to the Constitution 821 Wheeler; easement to land authorized 85 Wheeler; Wheeler County Development Authority, proposed amendment to the Constitution 767 White; compensation of ordinary 2501 Whitfield; group insurance for employees 3284 Whitfield; hauling and dumping of personal property, proposed amendment to the Constitution 867 Wilcox; sheriff placed on salary 2202 Wilcox; solicitor general placed on salary 110 Worth; sheriff placed on salary 2245 Worth; Worth County Industrial Development Authority, proposed amendment to the Constitution 860 COUNTIES AND COUNTY MATTERSBY POPULATION Population Bracket 2,750-3,250Compensation of clerks of commissioners of roads and revenue 2565 2,750-3,250Compensation of ordinaries 2736 2,750-3,250Equipment, etc. of sheriffs 3137 2,750-3,250Treasurer's compensation 2530 6,825-6,925Small claims court 3372 13,160-13,200Small claims courts 2838 14,486-14,540Alcoholic beverages 340 23,750-23,850Clerks for ordinaries 53 28,260-28,750Compensation of ordinaries 2403
Page 3518
40,000-42,000Use of power drawn nets in St. Andrews and Cumberland Sounds 270 42,050-43,000Sale of county owned real property 305 45,274-45,364Warm Air Heating Contractors 48 46,400-49,200Housing authority law not applicable in certain cities (less than 4,000) 2824 50,000-75,000Audits of boards of education 3200 50,000-75,000Audits of hospital authorities 2971 100,000-130,000Compensation of treasurers 2823 108,000-108,900Law libraries 2809 114,000-135,000Act creating law libraries amended 3150 135,000-140,000Clerks of solicitors of city courts 3358 135,000-140,000Compensation of assistant solicitors of county and city courts 2728 135,000-140,000Compensation of clerks of solicitors-general 2607 135,000-140,000Compensation of secretaries of city court judges 2975 135,000-140,000Jury clerk to senior superior court judges 186 135,000-140,000Officers' salary act amended 3355 135,000-140,000Secretaries and calendar clerks for judges of superior courts 164 135,000-140,000Sheriffs' employees 3301 135,000-140,000Witness fees of law enforcement officers 179 150,000-175,000Bonds of contractors repairing, etc. public buildings 123 150,000-175,000Lights on law enforcement vehicles 176 150,000-175,000Salaries of juvenile court judges 2553 150,000-175,000Urban Redevelopment Law 157 160,000-250,000Appointment of county boards of health 153 180,000-250,000Payment of taxes in installments 128 250,000-500,000Juvenile Court Judges salaries 3350 250,000-500,000Payment of taxes in installments 105 300,000 or moreInterest on ad valorem taxes 253 500,000 or moreCompensation of superior court judges emeritus 72 500,000 or moreEmployment of minors where alcoholic beverages sold 237 500,000 or moreOffice space, etc. for judges emeritus 3226 500,000 or moreService of judges of superior courts emeritus 177 MUNICIPAL CORPORATIONSNAMED CITIES. Acworth; elections of mayor and aldermen 3037 Adairsville; Adairsville Development Authority, proposed amendment to the Constitution 912 Adairsville; compensation of mayor and council, referendum 2144 Adairsville; corporate limits, referendum 2454 Albany; AlbanyDougherty Hospital Authority, vacancies 3067 Albany; elections 3209
Page 3519
Alma; Bacon CountyCity of Alma Joint Planning Commission 2321 Alpharetta; city council 2068 Americus; business licenses 2386 Americus; employees' retirement act amended 3118 Americus; land conveyance authorized 422 Arlington; charter amended 2795 Ashburn; corporate limits 2898 Ashburn; elections 3191 Athens; charter amended 2860 Athens; City of AthensClarke County Charter Commission, proposed amendment to the Constitution 1050 Athens; deputy registrars 3425 Atlanta; AtlantaFulton County recreation authority act amended 2848 Atlanta; corporate limits 3405 Atlanta; corporate limits 3431 Atlanta; corporate limits, referendums 3337 Atlanta; Metropolitan Area Water Quality Control Commission 3346 Augusta; assessments for street improvements 3065 Augusta; compensation of law enforcement officers 2813 Augusta; corporate limits 3076 Augusta; employees' pension fund act amended 2761 Augusta; employees' retirement 3351 Augusta; employees' retirement 2347 Augusta; system of sprinkling streets 2803 Austell; charter amended 3060 Bainbridge; number of aldermen 2434 Baxley; taxes to pay bonded indebtedness 3072 Blackshear; election, etc. of aldermen 2538 Bremen; corporate limits 3286 Brunswick; Brunswick and Glynn County Development Authority, proposed amendment to the Constitution 910 Brunswick; Downtown Brunswick, proposed amendment to the Constitution 929 Cartersville; Cartersville-Bartow Airport Authority 2270 Centerville; elections 3047 Chamblee; taxes 3148 Cochran; Bleckley-Cochran Industrial Development Authority, proposed amendment to the Constitution 1042 College Park; charter amended 2757 Colquitt; corporate limits, referendum 2867 Columbus; Columbus and Muscogee County Building Commission, proposed amendment to the Constitution 946 Columbus; combined government with Muscogee County, proposed amendment to the Constitution 879 Columbus; Muscogee CountyCity of Columbus, tax assessors, proposed amendment to the Constitution 894 Cordele; bonds for street construction, proposed amendment to the Constitution 750
Page 3520
Cornelia; compensation of city commission, referendum 2625 Cornelia; elections, referendum 3144 Cornelia; eminent domain, etc. referendum 3102 Cornelia; salary of city manager, referendum 2404 Covington; charter amended 2437 Crawfordville; hours of holding elections 3074 Dallas; charter amended 3386 Dalton; corporate limits 2870 Dalton; employees' pension plan 2946 Dalton; punishment in recorder's court 3211 Dearing; terms of mayor and councilmen 2066 Denton; incorporated, referendum 2352 Douglas; corporate limits, wards 2729 Douglas; land conveyance authorized 580 Douglasville; Douglasville-Douglas County Development Authority 2483 Douglasville; Douglasville-Douglas County Development Authority, proposed amendment to the Constitution 891 Dublin; ad valorem tax rate, etc. 3166 Dublin; Dublin-Laurens School System, proposed amendment to the Constitution 872 East Point; corporate limits 3316 East Point; resolution authorizing land conveyance amended 367 Fairburn; corporate limits 2517 Farmington; terms of mayor and councilmen, etc. 2388 Fitzgerald; corporate limits 2647 Folkston; charter amended 2530 Fort Valley; charter amended 3193 Gainesville; retirement fund Act amended 2889 Garden City; powers, etc. of mayor and councilmen 2965 Geneva; new charter 2937 Gray; charter amended 2032 Greenville; corporate limits, referendum 3403 Griffin; commissioners' salaries 3418 Guyton; mayor and council 2720 Hapeville; corporate limits 3324 Hapeville; employees' etc., retirement 3420 Harrison; new charter 2362 Hawkinsville; Pulaski County-Hawkinsville Development Authority, proposed amendment to the Constitution 744 Higgston; corporate limits, elections 2421 Jackson; corporate limits, etc. 3121 Jasper; industrial development authority, proposed amendment to the Constitution 1086 Jefferson; corporate limits, referendum 3025 Jesup; corporate limits, referendum 3099 Jesup; salaries of recorder and city manager 2280 Kennesaw; charter amended 2049 Lawrenceville; corporate limits 2319 Lawrenceville; public billiard and pool rooms 2426
Page 3521
Louisville; charter amended 2588 Lumber City; charter amended 2311 Luthersville; corporate limits, referendum 2521 Macon; condemnation for streets, etc. 2007 Macon; land conveyance authorized 83 Marietta; charter amended 2909 Marietta; debt for school purposes, proposed amendment to the Constitution 832 Maysville; charter amended 3321 Milledgeville; elections 3428 Milledgeville; taxes 3427 Milner; terms of mayor and councilmen 2641 Monroe; charter amended 2457 Moultrie; charter amended 3180 Norcross; salaries of mayor and councilmen 2558 Oakwood; new charter 3227 Ocilla; elections 2893 Palmetto; new charter 2771 Pelham; authority to alter, etc. streets 2964 Pepperton; charter repealed 3127 Perry; salaries of councilmen 3049 Portal; elections 2825 Powder Springs; charter amended 3196 Riceboro; elections, etc. 2331 Ringgold; board of utility commissioners 3022 Rockmart; elections 2827 Rome; board of education 2815 Rome; city commissioners, election, salaries, etc. 2382 Rome; election of commissioners 2375 Rome; elections 3083 Rome; voter qualifications 3069 Rome; wards 2379 Royston; election of mayor and councilmen 2338 St. Marys; authority to borrow money 2900 Sandersville; water and light commission abolished 2832 Sandersville; zoning 2308 Smyrna; corporate limits 3219 Smyrna; corporate limits 3433 Statesboro; Statesboro and Bulloch County Development Authority, proposed amendment to the Constitution 1002 Statesboro; terms of mayor and councilmen, referendum 2316 Swainsboro; charter amended 3152 Sycamore; corporate limits 3053 Thomaston; charter amended 2412 Thomson; corporate limits 3007 Thomson; sale of city property 2141 Thunderbolt; charter amended 2883 Vidalia; corporate limits 2765 Vidalia; Vidalia Development Authority, proposed amendment to the Constitution 997 Wadley; elections 2865
Page 3522
Wadley; voter registration 3087 Warner Robins; civil service board 3010 Waycross; appointment of city clerk, etc. 2759 Waycross; elections 3151 Waycross; park, tree and zoning commission abolished 3135 Woodbine; City of Woodbine Development Authority, proposed amendment to the Constitution 845 Woodbury; elections, salaries, referendum 3318 Zebulon; corporate limits, referendum 3170 MUNICIPAL CORPORATIONSBY POPULATION. Population Bracket. Less than 4,000Housing Authority Law not applicable in cities in certain counties (46,400-49,200) 2824 150,000 or moreAct providing pensions for members of police departments amended 3172 150,000 or moreEmployees' Pension Act Amended 2976 , 3002 , 3005 , 3057 , 3106 , 3195 , 3309 150,000 or moreFiremens Pension Act amended 2996 300,000 or moreRepair, etc. of buildings 3089 MUNICIPALITIESHOME RULE AMENDMENTS. Bowman; recorder 3451 Claxton; streets 3454 Columbus; absences of commissioners 3447 East Point; employees' retirement 3465 Hapeville; merit system 3457 Senoia; elections 3480 Thomasville; fines 3460 RESOLUTIONS AUTHORIZING COMPENSATION. Acres, Den M., Jr. 2696 Barfield, Grady 2681 Bell, William T. 2670 Boswell, Mrs. Patricia Nell 2692 Brock, William Myers 2690 Brown, Johnny A. 3334 Bunch, Joe B. 2711 Burch, Mrs. Ola 2676 Caldwell, Lt. T. E. 2674 Fambrough, Jack W. 2679 Fannin County Agricultral Association, Inc. 2689 Flowers, L. H. 2704 Gaddis, M. J. 2672 Garrett, Easter Faye 2695 Glore, Clyde 2671 Green, Carl 2687 Hendrix, Glenn 2669
Page 3523
Herndon, T. R. 2701 Horen, Mrs. Jacquelyn S. 2672 Hyde, A. L. 2697 Hyde, Harold 2697 Jarvis, J. A. 3335 Kea, Deputy Sheriff Dessie 2681 Keith, J. W. 2684 Knight, Mrs. Marjorie K. 2709 Lee, J. Frank 2680 McGraw, Gordon J., Jr. 2703 Marchialette, Warren 2678 Martin, Mrs. Helen 3269 Millings, R. L. 3274 Morgan, Miss Marie 3336 Paradise, W. H. 2673 Parker-White Motors 2712 Ramey, Clayton 2694 Rhoden, L. L., Jr. 2708 Roberts, Mrs. Florence Euline 3271 Rocker, Bobby Gene 2667 Sailors, Daniel L. 2705 Smith, Ed Lonzo 3275 Smith, Samuel Rushing 3270 Tanner, Benjamin Clinton 2668 Thomas County 2682 Travis, Rev. James L. 2699 Vaughter, Alan 2688 Walraven, William 2698 Ward, Mr. Mrs. Randolph E. 2675 Washington County Sweet Potato Association 2893 Whiteaker, Doyle F. 2710 Whittle, W. L., Sr. 2682 Wilkins, Mrs. Bertha 3336 Williams, Mr. Mrs. Samuel C. 2685 Wilson, Charles L. 2702 Wrinn, Raymond J. 3273 York, Willard 2993 RESOLUTIONS AUTHORIZING LAND CONVEYANCES. Authority to dispose of Governor's mansion on the Prado 487 Easement to Savannah Electric and Power Company authorized 125 Easement to Wheeler County authorized 85 Exchange of Land in Fulton County authorized 263 Exchange of mineral rights in Murray County 300 Land conveyance in Baldwin County authorized 257 Land conveyance in Emanuel County authorized 255 Land conveyance in Franklin County authorized 269 Land conveyance in Grady County authorized 365 Land conveyance in Hall County 124
Page 3524
Land conveyance in Jenkins County authorized 87 Land conveyance in Thomas County authorized 193 Land conveyance in Whitfield County authorized 368 Land conveyance to City of Americus authorized 422 Land conveyance to City of Douglas authorized 580 Land conveyance to City of Macon authorized 83 Resolution authorizing land conveyance to City of East Point amended 367 MISCELLANEOUS RESOLUTIONS. Air Pollution Study Committee 418 Baptist Church at Buck Head 2713 Central Computerized Criminal Records System Study Committee 419 Committee to study establishment of liaison office in Washington, D.C. 416 Law books to Rome Judicial Circuit 2706 Local Education Commission of Fulton County 3413 Local Government Commission of Fulton County 3408 Lease of land in Baldwin County authorized 81 Lease of land to Sonoco Products Company authorized 354 Lease of land to Wardens and Vestry of St. Stephens Church authorized 89 Otis David Hatchett relieved as surety on bond 3366 Property of Ernest Genone, Jr. released from fi. fas. 3268 A. J. Martin relieved as surety on bond 3365 Memorial to commemorate Walter F. George 414 Monument for 1st Calvary Division (Air Mobile) 489 Repeal of resolutions regarding land in Cherokee County 193 Suspension of certain income taxes (armed forces personnel) ratified 578 Suspension of certain sales taxes ratified 265 , 268 Suspension of certain use taxes ratified 267
Page 3525
INDEX A ACRES, DEN M., JR. Compensation for damages 2696 ACWORTH, CITY OF Elections of mayor and aldermen 3037 ADAIRSVILLE, CITY OF Compensation of mayor and council, referendum 2144 Corporate limits, referendum 2454 ADAIRSVILLE DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 912 ADMINISTRATIVE PROCEDURE ACT Amended 333 Appeals from Optometry Board of Examiners 299 ADOPTIONS Procedure 212 AD VALOREM TAXATION Motor vehicles, etc. 517 AGRICULTURAL COMMODITIES AUTHORITY Abolished 177 AGRICULTURE Act defining agricultural products, etc. amended 392 Commerical feeding stuffs 92 Custodial account for Livestock Sellers Act 350 Georgia Biological Permit Act of 1966 334 Georgia Fertilizer Act of 1960 amended 130 Georgia Food Act amended, misbranding 180 Inspection of honeybee colonies 192 Registration, License and Permit Act 307 State Institutional Farms Division 734 AIR POLLUTION Tax exemption of facilities to reduce, proposed amendment to the Constituion 993
Page 3526
AIR POLLUTION STUDY COMMITTEE Created 418 ALAPAHA JUDICIAL CIRCUIT Compensation, etc. of solicitor general 436 ALBANY, CITY OF Elections 3209 ALBANY-DOUGHERTY HOSPITAL AUTHORITY Vacancies 3067 ALCOHOLIC BEVERAGES Control in certain counties (14,486-14,540) 340 Employment of minors where sold in certain counties (500,000 or more) 237 ALIMONY Amount and duration 160 ALMA, CITY OF Bacon CountyCity of Alma Joint Planning Commission 2321 ALPHARETTA, CITY OF City council 2068 AMERICUS, CITY COURT OF Salaries of judge and solicitor 2425 AMERICUS, CITY OF Business licenses 2386 Employees' retirement Act amended 3118 Land conveyance authorized 422 ANNEXATION Annexation to municipalities by petition 409 APPELLATE PROCEDURE ACT OF 1965 Amended 493 Pauper's affidavit 723
Page 3527
APPLING COUNTY Commissioners of roads and revenues, referendum 2754 APPLING COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 797 APPROPRIATIONS Appropriations to obtain funds from Federal government, proposed amendment to the Constitution 1078 General appropriations Act amended 27 General appropriations Act amended, Department of Corrections 41 Supplementary Appropriations Act 31 Supplementary Appropriations Act, Game and Fish Commission 42 ARCHIVES AND HISTORY Branch depository 461 AREA SCHOOL DISTRICTS Authorized, proposed amendment to the Constitution 1026 ARLINGTON, CITY OF Charter amended 2795 ARMED FORCES PERSONNEL Income tax exemption 523 Suspension of income taxes ratified 578 ART COMMISSION Georgia Art Commission Act amended 459 ASHBURN, CITY OF Corporate limits 2898 Elections 3191 ATHENS, CITY OF Charter amended 2860 City of Athens-Clarke County Charter Commission, proposed amendment to the Constitution 1050 Deputy registrars 3425
Page 3528
ATKINSON COUNTY Compensation, etc. of solicitor general 436 Sheriff placed on salary basis 2205 ATKINSON COUNTY, COUNTY COURT OF Abolished, referendum 2107 Qualifications of judge 3327 ATLANTA, CITY OF City of Atlanta-Fulton County recreation authority Act amended 2848 Corporate limits 3405 3431 Corporate limits, referendums 3337 Metropoliton Area Water Quality Control Commission 3346 ATLANTA JUDICIAL CIRCUIT Assistant solicitors general 3 ATTORNEYS-AT-LAW Qualifications of applicants for admission to bar, examinations 274 ATTORNEY GENERAL Assistant attorneys general 43 Compensation 165 AUDITS Audits of funds to counties for construction, etc. of public roads 203 Audits of funds to municipalities for construction of streets, etc. 249 AUGUSTA, CITY OF Assessments for street improvements 3065 Compensation of law enforcement offices 2813 Corporate limits 3076 Employees' pension fund Act amended 2761 Employees' retirement 2347 3351 System of sprinkling streets 2803 AUGUSTA, MUNICIPAL COURT OF Salaries, etc. 3312
Page 3529
AUGUSTA, TRUSTEES OF MASONIC HALL Charter amended 3205 AUSTELL, CITY OF Charter amended 3060 B BACON COUNTY Bacon County-City of Alma Joint Planning Commission 2321 Salary of chairman of commissioners of roads and revenue 2223 BAINBRIDGE, CITY COURT OF Sheriff's compensation 2297 BAINBRIDGE, CITY OF Number of aldermen 2434 BAINBRIDGE STATE PARK Easement of land to United States 490 BALDWIN COUNTY Sheriff placed on salary basis 2981 BANKS AND BANKING Banking Law of Georgia amended 590 Private banks 691 Regulated certificated Bank Act 692 Taxes on bank shares 284 Uninvested trust funds 468 BANKS COUNTY Commissioners of roads and revenue 3017 Sheriff placed on salary basis 2086 BAPTIST CHURCH AT BUCK HEAD Charter amended 2713 BARBERS State Board of Barbers Act amended 312
Page 3530
BAR EXAMINATIONS Qualifications of applicants, etc. 274 BARFIELD, GRADY Compensation for damages 2681 BARROW COUNTY Barrow County School System, proposed amendment to the Constitution 1017 BARROW COUNTY SCHOOL SYSTEM Created 3367 BARTOW COUNTY Cartersville-Bartow Airport Authority 2270 BASEBALL Sale of tickets regulated 207 BASKETBALL Sale of tickets regulated 207 BAXLEY, CITY OF Taxes to pay bonded indebtedness 3072 BEES Inspection of honeybee colonies 192 BELL, WILLIAM T. Compensation for damages 2670 BEN HILL COUNTY Clerk of superior court placed on salary basis 2197 Solicitor general placed on salary basis 110 BERRIEN COUNTY Compensation, etc. of solicitor general 436
Page 3531
BIBB COUNTY Group insurance for employees, proposed amendment to the Constitution 835 Pension plan Act amended 2877 Pension plan, etc., proposed amendment to the Constitution 881 Recreational facilities, proposed amendment to the Constitution 830 Water and Sewerage Authority 2737 BIBB COUNTY, STATE COURT OF Name changed from City Court of Macon 3302 BIOLOGICAL PERMIT ACT OF 1966 Enacted 334 BLACKSHEAR, CITY OF Election, terms, etc. of aldermen 2538 BLECKLEY-COCHRAN INDUSTRIAL DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 1042 BLOOD TESTS Uniform Act regulating traffic on highways amended 70 BLUE RIDGE JUDICIAL CIRCUIT Clerical assistance for judge 119 BONDS Revenue Bond Law amended 48 State Hospital Authority Act amended 302 Validation of general obligation bonds 76 BOSWELL, MRS. PATRICIA NELL Compensation for damages 2692 BOWMAN, CITY OF See tabular indexMunicipalitiesHome Rule Amendments. BREMEN, CITY OF Corporate limits 3286 BROCK, WILLIAM MYERS Compensation for damages 2690
Page 3532
BROOKS COUNTY Sheriff placed on salary basis 2166 BROOKS COUNTY DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 870 BROWN, JOHNNY A. Compensation for damages 3334 BRUNSWICK AND GLYNN COUNTY DEVELOPMENT AUTHORITY Amendment to Constitution amended, proposed amendment to the Constitution 910 BRUNSWICK, CITY OF Downtown Brunswick, proposed amendment to the Constitution 929 BRUNSWICK JUDICIAL CIRCUIT Assistant court reporter 73 BRYAN COUNTY Treasurer's salary 2601 BULLOCH COUNTY Clerical help for clerk of superior court 3326 Statesboro and Bulloch County Development Authority, proposed amendment to the Constitution 1002 BUNCH, JOE B. Compensation for damages 2711 BURCH, MRS. OLA Compensation for damages 2676 BURKE COUNTY Sheriff placed on salary basis 2127 BURKE SUPERIOR COURT Terms 109
Page 3533
BUTTS COUNTY Clerical assistance for ordinary 2554 Clerical assistance for tax collector 2398 Salaries of commissioners of roads and revenue 2396 Sheriff's salary, etc. 2275 C CALDWELL, LT. T. E. Compensation for damages 2674 CALHOUN COUNTY Sheriff's salary, etc. 2216 CAMDEN COUNTY DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 884 CARTERSVILLE-BARTOW AIRPORT AUTHORITY Created 2270 CATOOSA COUNTY Board of tax administrators, proposed amendment to the Constitution 944 Board of utility commissioners 2003 Clerical assistance for tax commissioner 2072 Clerical assistant to commissioner of roads and revenue 2335 Clerical help for ordinary and clerk of superior court 2515 Sheriff placed on salary basis 2663 CATOOSA COUNTY DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 781 CENTERVILLE, CITY OF Elections 3047 CENTRAL COMPUTERIZED CRIMINAL RECORDS STUDY COMMITTEE Created 419 CHAMBLEE, CITY OF Taxes 3148
Page 3534
CHATHAM COUNTY Clerk of superior court's bond 2452 Sheriff's bond 2423 CHATTAHOOCHEE COUNTY Business licenses, etc. 2857 Business licenses, proposed amendment to the Constitution 1063 Compensation of solicitor-general, etc. 18 Compensation of tax commissioner 3393 Sheriff's salary Act amended 2805 Superior court judges' supplement 98 CHATTAHOOCHEE JUDICIAL CIRCUIT Compensation of solicitor-general, etc. 18 Judges' supplement 98 CHATTOOGA COUNTY Compensation of clerk of superior court 2643 Compensation of deputy sheriffs and jailer 3325 Compensation of sheriff 2590 CHATTOOGA COUNTY DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 804 CHEROKEE COUNTY Board of education, proposed amendment to the Constitution 1074 Clerical assistance for judge of superior court 119 Compensation, etc. of named offices, deputies and clerks 2596 Compensation of commissioner of roads and revenue and clerk 2150 Repeal of resolutions regarding title to land 193 CHEROKEE COUNTY DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 938 CITY COURTS See also named city court. Clerks of solicitors in certain counties (135,000-140,000) 3358 CITY COURT OF AMERICUS Salaries of judge and solicitor 2425 CITY COURT OF BAINBRIDGE Compensation of sheriff 2297
Page 3535
CITY COURT OF COLUMBUS Salaries of judge and solicitor 2636 CITY COURT OF DUBLIN Salaries of judge and solicitor 2503 CITY COURT OF FLOYD COUNTY Offices of assistant solicitor and secretary abolished 2829 CITY COURT OF HABERSHAM Salaries of judge and solicitor 2768 CITY COURT OF JESUP Terms 2875 CITY COURT OF MACON Name changed to State Court of Bibb County 3302 Probation officers 3292 CITY COURT OF NEWMAN Name changed to Civil and Criminal Court of Coweta County 3214 CITY COURT OF PEMBROKE Abolished, referendum, 2466 CITY COURT OF REIDSVILLE Judge's salary 2177 CITY COURT OF VALDOSTA Solicitor's salary 3289 CITY COURT OF WARNER ROBINS Jury trials 3203 CITY COURT OF WASHINGTON COUNTY Salaries of judge and solicitor 2615 CITY COURT OF WAYNESBORO Terms 3078
Page 3536
CITY COURT OF WRIGHTSVILLE Compensation of solicitor 2565 CIVIL AND CRIMINAL COURT OF COBB COUNTY Act amended 2904 CIVIL AND CRIMINAL COURT OF COWETA COUNTY Name changed from City Court of Newnan 3214 CIVIL COURT OF FULTON COUNTY Costs, etc. 3295 CIVIL PRACTICE ACT Enacted 609 CLARKE COUNTY Board of education, proposed amendment to the Constitution 834 City of Athens-Clarke County Charter Commission, proposed amendment to the Constitution 1050 School district tax rate 3400 Sheriff placed on salary basis 2113 Treasurer's salary 2508 CLARKE COUNTY SCHOOL DISTRICT Additional members 3114 CLAXTON, CITY OF See tabular index-Municipalities-Home Rule Amendments. CLAY COUNTY Compensation of solicitor general 13 Sheriff placed on salary basis 2250 CLAYTON COUNTY Commissioners of roads and revenue 3138 Commissioners of roads and revenues, bonds, audits 2723 Name of militia district 3168 Office of treasurer abolished 3055 Purchasing agent 2277 Tax to promote industry, proposed amendment to the Constitution 875 Water Authority, powers 3107
Page 3537
CLAYTON JUDICIAL CIRCUIT Salary of court reporter 69 CLERKS OF THE SUPERIOR COURTS RETIREMENT ACT Amended, delinquent payments 222 CLINCH COUNTY Compensation, etc. of solicitor-general 436 COBB COUNTY Act placing officers on salaries amended 2075 Boards of fire commissioners 2801 Business licenses 2070 Compensation of school board, proposed amendment to the Constitution 1032 County manager, proposed amendment to the Constitution 763 Medical examiner 3406 Metropolitan Atlanta Rapid Transit Authority Act amended 3264 Planning and zoning commission, proposed amendment to the Constitution 877 Salaries of deputy sheriffs 2585 Salaries of tax commissioner and chief clerk 3276 Sidewalks, proposed amendment to the Constitution 852 COBB COUNTY, CIVIL AND CRIMINAL COURT OF Act amended 2904 COBB JUDICIAL CIRCUIT Salaries 107 COCHRAN, CITY OF Bleckley-Cochran Industrial Development Authority, proposed amendment to the Constitution 1042 CODE REVISION COUNCIL Created 586 COHUTTA TALC CORPORATION Exchange of mineral rights in Murray County 300
Page 3538
COLLEGE PARK, CITY OF Charter amended 2757 COLQUITT, CITY OF Corporate limits, referendum 2867 COLQUITT COUNTY Sheriff's compensation 2036 COLUMBIA COUNTY Streets, sidewalks, etc., proposed amendment to the Constitution 858 COLUMBUS AND MUSCOGEE COUNTY BUILDING COMMISSION Created, proposed amendment to the Constitution 946 COLUMBUS, CITY COURT OF Salaries of judge and solicitor 2636 COLUMBUS, CITY OF See also tabulator indexMunicipalitiesHome Rule Amendments. Combined government with Muscogee County, proposed amendment to the Constitution 879 Muscogee County-City of Columbus, tax assessors, proposed amendment to the Constitution 894 COLUMBUS, MUNICIPAL COURT OF Salaries, jurisdiction, costs, etc. 3030 Salary of marshal 2645 COMMERCIAL CODE Amended 168 COMMERCIAL FEEDING STUFFS Inspection fees, etc. 92 COMMISSION ON THE STATUS OF WOMEN Created 605
Page 3539
COMPENSATION Compensation for injuries, etc. sustained in preventing crime, etc. 1048 COMPTROLLER GENERAL Pre need Funeral Service Contract Act 398 CONCENTRATED COMMERCIAL FEEDING STUFFS Inspection fees, etc. 92 CONTRACTORS BONDS Bonds when repairing, etc. public buildings in certain counties (150,000-175,000) 123 CONTRACTS Infants 291 COOK COUNTY Compensation, etc. of solicitor-general 436 Sheriff placed on salary basis 2233 CORDELE, CITY OF Bonds for street construction, etc., proposed amendment to the Constitution 750 CORDELE JUDICIAL CIRCUIT Solicitor-general placed on salary basis 110 CORNELIA, CITY OF Compensation of city commission, referendum 2625 Elections, referendum 3144 Eminent domain, etc. referendum 3102 Salary of city manager, referendum 2404 CORPORATIONS Time of advertising application, etc. 231 CORPORATIONS, PUBLIC Creation, etc., proposed amendment to the Constitution 991 CORRECTIONS, DEPARTMENT OF Appropriations 41
Page 3540
CORRECTIONS, STATE BOARD OF Salary of director 121 COSMETOLOGY State Board of Cosmetology Act amended 195 COSTS OF CARE OF PERSONS IN STATE INSTITUTIONS Act providing for costs of care 143 COUNTIES Audits of funds for construction, etc. of public roads 203 Intent of 1965 proposed amendment to the Constitution, proposed amendment to the Constitution 869 COUNTY BOARDS OF HEALTH Appointment in certain counties (160,000-250,000) 153 COUNTY COURT OF ATKINSON COUNTY Abolished, referendum 2107 Qualifications of judge 3327 COUNTY GOVERNMENTS Powers, proposed amendment to the Constitution 1066 COUNTY OFFICERS Act placing officers in certain counties on salaries amended (135,000-140,000) 3355 COUNTY SURVEYORS Qualifications, etc. 225 COUNTY TREASURERS Compensation in certain counties (2,750-3,250) 2530 Compensation in certain counties (100,000-130,000) 2823 COURT BAILIFFS Compensation 442 COURT OF APPEALS Judges' salaries 72
Page 3541
COVINGTON, CITY OF Charter amended 2437 COWETA COUNTY, CIVIL AND CRIMINAL COURT OF Name changed from City Court of Newnan 3214 COWETA COUNTY DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 1101 CRAWFORD COUNTY Consolidation of offices of clerk of superior court and ordinary, proposed amendment to the Constitution 795 CRAWFORDVILLE, CITY OF Hours of holding elections 3074 CRIMES Dangerous Drug Act amended 371 Flight from State to avoid prosecution 432 Identification of motor vehicles and parts 188 Identification of registry of ships, etc. 26 Larceny of motor vehicles and parts 555 Litter on highways 342 Motor vehicle identifying numbers 10 Possession of lottery tickets, etc. 129 Secondary security deeds, etc. 574 Sale of tickets to named public events 207 Stealing, etc. trade secrets 425 Use of flashing blue lights on motor vehicles 208 CRIMINAL COURT OF FULTON COUNTY Investigators 2463 CRIMINAL PROCEDURE Arrest powers of university system security personnel 370 Bail in misdemeanor cases 428 Bonds, arraignment, witnesses, etc. 430 Effect of owning, etc. wagering occupational tax stamp 559 Punishment for larcenies 435 Revocation of probation 440 Searches and seizures 567 CRISP COUNTY Named officers placed on salary basis 2428 Solicitor general placed on salary basis 110
Page 3542
CRUMP, GARNER D. Land conveyance authorized 269 CUMBERLAND SOUND Use of power drawn nets 270 CUSTODIAL ACCOUNT FOR LIVESTOCK SELLERS ACT Enacted 350 D DADE COUNTY Clerical expense of ordinary 2229 Compensation, etc. of tax commissioner 2568 Compensation of commissioner of roads and revenue and clerk 2505 Sheriff placed on salary basis 2193 DALLAS, CITY OF Charter amended 3386 DALTON, CITY OF Corporate limits 2870 Employees' pension plan 2946 Punishment in recorder's court 3211 DANGEROUS DRUGS Act regulating sale, etc. amended 371 DAWSON COUNTY Sheriff placed on salary basis 2252 DAY CARE CENTERS Operations, etc. 374 DEALERS IN USED MOTOR VEHICLE PARTS REGISTRATION ACT Enacted 471 DEARING, TOWN OF Terms of mayor and councilmen 2066
Page 3543
DECATUR COUNTY Sheriff placed on salary basis 2134 DEEDS Infants 291 DEEDS TO SECURE DEBTS Charges and interest on secondary security deeds, etc. 574 DEKALB COUNTY Assistant solicitors general 134 Compensation of commissioners of roads and revenues 2855 Compensation of superior court court reporter 454 Merit system council 3051 Metropolitan Area Water Quality Control Commission 3346 Salaries of county officers 2301 School board districts 2810 Systems of garbage disposal, proposed amendment to the Constitution 828 DENTON, CITY OF Incorporated, referendum 2352 DEPARTMENT OF AGRICULTURE REGISTRATION, LICENSE AND PERMIT ACT Enacted 307 DEPARTMENT OF LABOR Appropriation of funds 161 DEPARTMENT OF VETERANS SERVICE Gifts, grants, etc. from federal government, etc. 155 DIVORCE AND ALIMONY Amount and duration 160 DOOLY COUNTY Coroner placed on salary basis 2478 Solicitor general placed on salary basis 110 DOUGHERTY COUNTY AlbanyDougherty Hospital Authority, vacancies 3067
Page 3544
DOUGLAS, CITY OF Corporate limits, wards 2729 Land conveyance authorized 580 DOUGLAS COUNTY DouglasvilleDouglas County Development Authority, proposed amendment to the Constitution 891 DouglasvilleDouglas County Industrial Development Authority 2483 Employees' retirement board 2341 Salary of chief deputy clerk of superior court 2556 DOUGLASVILLEDOUGLAS COUNTY DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 891 DOUGLASVILLEDOUGLAS COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Created 2483 DRIVERS LICENSES Honorary licenses 546 , 553 DRUG STORE PROPRIETORS Duties respecting pharmacists 294 DRUGS Dangerous drug Act amended 371 DUBLIN, CITY COURT OF Salaries of judge and solicitor 2503 DUBLIN, CITY OF Ad valorem tax rate, etc. 3166 DUBLINLAURENS SCHOOL SYSTEM Created, proposed amendment to the Constitution 872 E EARLY COUNTY Compensation of solicitor general 13 Sheriff placed on salary basis 2029
Page 3545
EAST POINT, CITY OF See also tabular indexMunicipalitiesHome Rule Amendments. Corporate limits 3316 Resolution authorizing land conveyance 367 EDUCATION Administration of Federal funds by State Board of Vocational Education, proposed amendment to the Constitution 998 Area school districts, proposed amendment to the Constitution 1026 Compensation of county boards of education 447 Compensation of State School Superintendent 394 Curriculum requirements as to conservation repealed 450 Education of children under custody of agencies of State 238 Equalized adjusted school property digest Act amended 449 Georgia Education Improvement Council, members 724 Georgia Higher Education Assistance Corporation Act amended 726 Georgia State Scholarship Commission Act amended 465 Method of selection, powers, etc. of county school boards and superintendents, proposed amendment to the Constitution 761 Minimum foundation program of education Act amended 543 Per diem of members of Georgia Education Improvement Council 434 Salaries of school bus drivers 153 Teachers' retirement system Act amended 562 , 564 EDUCATION, COUNTY BOARDS Audits in certain counties (50,000-75,000) 3200 ELBERT COUNTY DEVELOPMENT AUTHORITY Recreational programs, proposed amendment to the Constitution 1000 ELBERT COUNTYDEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 1034 ELECTIONS Assistance to electors 185 Election of senators by districts 561 Qualifications of candidates in primaries 501
Page 3546
Solicitors-general, proposed amendment to the Constitution 987 Superior court judges, proposed amendment to the Constitution 819 Voter registration requirements, proposed amendment to the Constitution 995 EMANUEL COUNTY Land conveyance authorized 255 Sheriff placed on salary basis 2576 EMINENT DOMAIN Just and adequate compensation defined 320 Moving expenses 588 Property adjacent to certain highways, etc., proposed amendment to the Constitution 1070 Service by publication, etc. 248 Service upon non-residents 246 Service upon non-residents under special master Act 388 EMPLOYEES' HEALTH INSURANCE ACT Amended 279 EMPLOYMENT SECURITY LAW Amended, benefits, etc. 526 Amended, real estate salesmen exempted 141 Appropriation of funds 161 EQUAL PAY FOR EQUAL WORK ACT Enacted 582 EQUALIZED ADJUSTED SCHOOL PROPERTY DIGEST ACT Amended, duties of State Auditor 449 EVIDENCE Effect of owning, etc. wagering occupational tax stamp 559 F FAIRBURN, CITY OF Corporate limits 2517
Page 3547
FAMBROUGH, JACK W. Compensation for damages 2679 FAMILY PLANNING SERVICES ACT Enacted 228 FANNIN COUNTY Clerical assistance for judge of superior court 119 FANNIN COUNTY AGRICULTURAL ASSOC., INC. Compensation for damages 2689 FANNIN SUPERIOR COURT Terms 9 FARMINGTON, TOWN OF Terms of mayor and councilmen, etc. 2388 FELONS Rewards for arrest of felons 278 FERTILIZER Fertilizer Act of 1960 amended 130 FIDUCIARIES Income taxes 219 FIREMEN'S PENSION FUND ACT Amended, pensions 242 FIRST CAVALRY DIVISION Monument 489 FISHING LICENSES Fees, etc. 6 FITZGERALD, CITY OF Corporate limits 2647 FLASHING BLUE LIGHTS Use on motor vehicles regulated 208
Page 3548
FLOWERS, L. H. Compensation for damages 2704 FLOYD COUNTY Audits 2872 Budget law 3040 Compensation of comptroller 2343 Salary of assistant solicitor general, clerical assistance 115 Streets, sidewalks, etc., proposed amendment to the Constitution 906 Water, sanitation, etc. districts, proposed amendment to the Constitution 752 FLOYD COUNTY, CITY COURT OF Offices of assistant solicitor and secretary abolished 2829 FLOYD SCHOOL DISTRICT Created, referendum 3129 FOLKSTON, CITY OF Charter amended 2530 FOOTBALL Sale of tickets regulated 207 FORSYTH COUNTY Clerical assistance for judge of superior court 119 Compensation of commissioners of roads and revenue 2608 Compensation of county officers 2292 FORT VALLEY, CITY OF Charter amended 3193 FRANKLIN COUNTY Sheriff placed on salary basis 2169 FREEMAN, WADE E. Land conveyance in Thomas County authorized 193 FULTON COUNTY Board of education pension system amended 3109 Business licenses, proposed amendment to the Constitution 909
Page 3549
City of AtlantaFulton County recreation authority Act amended 2848 Exchange of land authorized 263 Local Education Commission created 3413 Local Government Commission created 3408 Metropolitan Area Water Quality Control Commission 3346 Recreation activities, proposed amendment to the Constitution 924 Sanitary landfills, proposed amendment to the Constitution 925 FULTON COUNTY, CIVIL COURT OF Costs, etc. 3295 FULTON COUNTY, CRIMINAL COURT OF Investigators 2463 FUNERAL SERVICE CONTRACTS Pre-Need Funeral Service Contract Act 398 FUNERAL SERVICES, STATE BOARD OF Funeral directors 377 G GADDIS, M. J. Compensation for damages 2672 GAINESVILLE, CITY OF Retirement fund Act amended 2889 GAME AND FISH Deputy wildlife rangers 151 Employees' uniforms 149 Hunting and fishing licenses 6 Supplementary appropriation 42 Use of power drawn nets in St. Andrews and Cumberland Sounds 270 GARDEN CITY, CITY OF Powers, etc. of mayor and councilmen 2965 GARRETT, EASTER FAYE Compensation for damages 2695
Page 3550
GENERAL APPROPRIATIONS ACT Amended 27 Amended, Department of Corrections 41 Amended, State Highway Department Laboratory Building 215 GENERAL ASSEMBLY Bills relative to retirement, pension or emeritus systems 573 Code revision council 586 Compensation of members, etc. 544 Fiscal affairs subcommittees 293 Senatorial Districts 32 and 33 defined 245 GENERAL OBLIGATION BONDS Procedure to validate 76 GENEVA, TOWN OF New charter 2945 GENONE, ERNEST, JR. Property released from fi. fas. 3268 GEORGE, WALTER FRANKLIN Memorial to commemorate Walter Franklin George 414 GEORGIA ADMINISTRATIVE PROCEDURE ACT Amended 333 Appeals from Board of Examiners in Optometry 299 GEORGIA ART COMMISSION Purpose, members, etc. 459 GEORGIA BIOLOGICAL PERMIT ACT OF 1966 Enacted 334 GEORGIA CIVIL PRACTICE ACT Enacted 609 GEORGIA EDUCATIONAL IMPROVEMENT COUNCIL Members 724 Amended, per diem of members 434
Page 3551
GEORGIA FERTILIZER ACT OF 1960 Amended, renewal of registration 130 GEORGIA FIREMEN'S PENSION FUND ACT Amended, pensions 242 GEORGIA FOOD ACT Amended, misbranding 180 GEORGIA HEALTH CODE Amended, grants for medical facilities 716 Amended, mental health services 380 Publication of information by hospitals, etc. 310 GEORGIA HIGHER EDUCATION ASSISTANCE CORPORATION ACT Amended 726 GEORGIA INSURANCE CODE Amended, grant of licenses 315 Amended, insurance securities 217 Amended, investments 240 Amended, investments by domestic insurers 344 Examination for licenses 283 Pension, etc. contracts 57 GEORGIA MILITARY COLLEGE Conveyance of land authorized 257 GEORGIA MUNICIPAL ASSOCIATION Social security coverage for employees 150 GEORGIA PORTS AUTHORITY Members, quorum, etc. 457 GEORGIA RETAILERS' AND CONSUMERS' SALES AND USE TAX ACT Amended, compensation of dealers 505 Amended, exemptions on machinery 537 Amended, exempt sales 507 Amended, exempt transactions 211 GEORGIA STATE BOARD OF COSMETOLOGY ACT Amended 195
Page 3552
GEORGIA STATE SCHOLARSHIP COMMISSION Act amended 465 GEORGIA WATER QUALITY CONTROL ACT Amended 316 Amended, grants of funds 328 GEORGIA YOUTH COUNCIL Created 601 GILMER COUNTY Clerical assistance for judge of superior court 119 Compensation of commissioner of roads and revenue, clerk 2541 Sheriff placed on salary basis 2480 GLASCOCK COUNTY Sheriff placed on salary basis 2181 GLORE, CLYDE Compensation for damages 2671 GLYNN COUNTY Brunswick and Glynn County Development Authority, proposed amendment to the Constitution 910 Business licenses 3111 Charter commission, proposed amendment to the Constitution 823 Election of commissioners of roads and revenue, etc. 3216 GLYNN SUPERIOR COURT Assistant court reporter 73 GOLF Sale of tickets to tournaments regulated 207 GORDON COUNTY DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 1056 GOVERNOR Rewards for arrest of felons 278
Page 3553
GOVERNOR'S MANSION Authority to dispose of mansion on The Prado 487 GRADUATE NURSES Requirements for registration 289 GRADY COUNTY Land conveyance authorized 365 GRAND JURIES Requirements to make certain inspections repealed 353 GRAY, CITY OF Charter amended 2032 GREEN, CARL Compensation for damages 2687 GREENVILLE, CITY OF Corporate limits, referendum 3403 GRIFFIN, CITY OF Commissioners' salaries 3418 GUYTON, CITY OF Mayor and council 2720 GWINNETT COUNTY Commissioners of roads and revenue, proposed amendment to the Constitution 970 Compensation of commissioners of roads and revenue 2148 Fire protection districts, proposed amendment to the Constitution 856 Metropolitan Area Water Quality Control Commission 3346 Power of clerk of superior court to issue criminal warrants, proposed amendment to the Constitution 1062 H HABERSHAM, CITY COURT OF Salaries of judge and solicitor 2768
Page 3554
HABERSHAM COUNTY Power of board of education to borrow money, proposed amendment to the Constitution 927 HALL COUNTY Act placing officers on salaries amended 2118 Board of commissioners of roads and revenue, referendum 3305 Salary of tax commissioner 2179 School superintendent, proposed amendment to the Constitution 989 HANCOCK COUNTY DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 809 HANDICAPPED CHILDREN Income tax exemption 239 HAPEVILLE, CITY OF See also tabular indexMunicipalitiesHome Rule Amendments. Corporate limits 3324 Employees etc. retirement 3420 HARALSON COUNTY Clerical help for tax commissioner 2618 Compensation of commissioner of roads and revenue 2133 Sheriff and ordinary placed on salary basis 2259 Treasurer's salary 2226 HARRIS COUNTY Compensation of deputy sheriffs, uniform allowance 2105 Compensation of solicitor general, etc. 18 Salary of tax commissioner 2228 Small claims court created 2986 Superior court judges' supplement 98 HARRISON, CITY OF New charter 2362 HART COUNTY Clerk of superior court and ordinary placed on salary basis 2285 Publication of list of expenditures, compensation of board of finance 2622
Page 3555
HATCHETT, OTIS DAVID Relieved as surety on bond 3366 HAWKINSVILLE, CITY OF Pulaski CountyHawkinsville Development Authority, proposed amendment to the Constitution 744 HEALTH CODE Amended, mental health services 380 HEALTH DEPARTMENT Family Planning Services Act 228 Tests for phenylketonuria, etc. 140 HEALTH, DEPARTMENT OF PUBLIC Day care centers 374 HEARD COUNTY DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 774 HENDRIX, GLENN Compensation for damages 2669 HENRY COUNTY Board of education, proposed amendment to the Constitution 919 Compensation of members of school board 2807 Superintendent of schools, proposed amendment to the Constitution 922 HENRY COUNTY DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 853 HERNDON, T. R. Compensation for damages 2701 HIGGSTON, TOWN OF Corporate limits, elections 2421
Page 3556
HIGHER EDUCATION ASSISTANCE CORPORATION ACT Amended 726 HIGHWAY DEPARTMENT Laboratory building 215 Merit system for employees 295 Moving expenses of persons displaced by certain highway projects 588 Subsistence allowance to certain employees 208 HIGHWAYS Act prohibiting litter on highways amended 342 HOME RULE FOR COUNTIES Intent of 1965 proposed amendment, proposed amendment to the Constitution 869 HOME RULE FOR MUNICIPALITIES Municipal Home Rule Act of 1965 amended 296 HONEYBEE COLONIES Inspection 192 HOREN, MRS. JACQUELYN S. Compensation for damages 2672 HOSPITAL AUTHORITIES Audits in certain counties (50,000-75,000) 2971 HOSPITAL AUTHORITY ACT Amended, bonds 302 HOSPITALS Publication of information, etc. 310 HOTEL KEEPERS Duties, Code repealed 286 HOUSE OF REPRESENTATIVES Compensation of members, etc. 544 Fiscal affairs subcommittee 293
Page 3557
HOUSING AUTHORITY LAW Not applicable in certain municipalities (less than 4,000) located in certain counties (46,400-49,200) 2824 HOUSTON COUNY Coroner placed on salary 2638 Election of county commissioner 3266 HUNTING LICENSES Fees, etc. 6 HYDE, A. L. Compensation for damages 2697 HYDE, HAROLD Compensation for damages 2697 I IDENTIFICATION OF MOTOR VEHICLES AND PARTS Act regulating, etc. 188 INDUSTRY AND TRADE Powers of Department of Industry and Trade, proposed amendment to the Constitution 1024 INFANTS Deeds and contracts 291 INSTITUTIONAL FARMS State Institutional Farms Division of Department of Agriculture 734 INSURANCE Examinations for licenses 283 Georgia Insurance Code amended, insurance securities 217 Grant of licenses by insurance commissioner 315 Investments by domestic insurers 344 Investments by insurance companies 240 Pension, etc. contracts 57 IRWIN COUNTY Office of tax commissioner created, referendum 2472 Salary of clerk of commissioners of roads and revenue 2496 Sheriff placed on salary basis 2241
Page 3558
J JACKSON, CITY OF Corporate limits, etc. 3121 JACKSON COUNTY Salaries of commissioners of roads and revenue 3423 Sheriff placed on salary basis 2977 JARVIS, J. A. Compensation for damages 3335 JASPER, CITY OF Industrial Development Authority, proposed amendment to the Constitution 1086 JASPER COUNTY Sheriff placed on salary basis 2185 Treasurer's salary 2494 JEFF DAVIS COUNTY Sheriff placed on salary basis 2046 JEFFERSON, CITY OF Corporate limits, referendum 3025 Coroner placed on salary basis 2633 Treasurer's salary 2602 JENKINS COUNTY Sheriff placed on salary basis 2158 JESUP, CITY COURT OF Terms 2875 JESUP, CITY OF Corporate limits, referendum 3099 Salaries of recorder and city manager 2280 JOINT MUNICIPAL EMPLOYEES' RETIREMENT SYSTEM ACT Amended, board of trustees 539
Page 3559
JURORS Drawing of names 470 JUVENILE COURTS Judges' salaries in certain counties (150,000-175,000) 2553 Judges' salaries in certain counties (250,000-500,000) 3350 K KEA, DEPUTY SHERIFF DESSIE Compensation for damages 2681 KEITH, J. W. Compensation for damages 2684 KENNESAW, CITY OF Charter amended 2049 KNIGHT, MRS. MARJORIE K. Compensation for damages 2709 L LABOR Equal pay for equal work Act 582 LABOR DEPARTMENT Appropriation of funds 161 Employment Security Law amended, benefits, etc. 526 LAMAR SUPERIOR COURT Terms 54 LANIER COUNTY Compensation, etc. of solicitor general 436 Sheriff's salary Act amended 2191 LAURENS COUNTY DublinLaurens School System, proposed amendment to the Constitution 872
Page 3560
LAW DEPARTMENT Assistant attorneys general, etc. 43 Compensation of attorney general 165 LAW LIBRARIES Act authorizing in certain counties amended (108,000-108,900) 2809 Act creating law libraries in certain counties amended (114,000-135,000) 3150 LAWRENCEVILLE, CITY OF Corporate limits 2319 Public billiard and pool rooms 2426 LEE COUNTY Sheriff placed on salary basis 2219 LEE, J. FRANK Compensation for damages 2680 LEE SUPERIOR COURT Terms 53 LEGISLATIVE SERVICES COMMITTEE Code revision council created 586 LIAISON OFFICE IN WASHINGTON, D. C. Committee to study establishment 416 LINCOLN COUNTY Clerk for commissioners of roads and revenue 2620 LITTER ON HIGHWAYS Act prohibiting litter on highways amended 342 LITTLE OCMULGEE STATE PARK Easement to Wheeler County authorized 85 LOTTERY TICKETS Possession a crime 129
Page 3561
LOUISVILLE, CITY OF Charter amended 2588 LOWNDES COUNTY Sheriff placed on salary basis 2021 LUMBER CITY, CITY OF Charter amended 2311 LUMPKIN COUNTY School superintendent, proposed amendment to the Constitution 1058 Sheriff placed on salary basis 2649 LUTHERSVILLE, TOWN OF Corporate limits, referendum 2521 Mc McDUFFIE COUNTY Deputy sheriffs 3081 McGRAW, GORDON J., JR. Compensation for damages 2703 McINTOSH COUNTY Compensation of clerk of superior court 2528 M MACON, CITY OF Condemnation for streets, etc. 2007 Land conveyance authorized 83 MACON, CITY COURT OF Name changed to State Court of Bibb County 3302 Probation officers 3292 MACON COUNTY Salary of ordinary 2534 Salary of tax receiver 2536
Page 3562
MAGNOLIA SPRINGS STATE PARK Land conveyance to United States authorized 87 MARCHIALETTE, WARREN Compensation for damages 2678 MARIETTA, CITY OF Charter amended 2909 Debt for school purposes, proposed amendment to the Constitution 832 MARION COUNTY Compensation of solicitor general, etc. 18 Superior court judges' supplement 98 MARTIN, A. J. Relieved as surety on bond 3365 MARTIN, MRS. HELEN Compensation for damages 3269 MASONIC HALL IN AUGUSTA, TRUSTEES OF Charter amended 3205 MAYSVILLE, TOWN OF Charter amended 3321 MEDICAL EXAMINERS ACT Amended, qualifications, etc. 232 MEDICAL FACILITIES Grants for medical facilities 716 MEDICAL LOANS AND SCHOLARSHIPS Repayment, proposed amendment to the Constitution 1082 MENTAL HEALTH SERVICES Georgia Health Code amended 380 MERIWETHER COUNTY Depositories for county funds 2393 Salaries of county officers, referendum 2266
Page 3563
METROPOLITAN AREA WATER QUALITY CONTROL COMMISSION Created 3346 METROPOLITAN ATLANTA RAPID TRANSIT SYSTEM AUTHORITY Act creating amended 3264 MILLEDGEVILLE, CITY OF Elections 3428 Taxes 3427 MILLER COUNTY Commissioners of roads and revenue, purchasing agent 2063 Compensation of commissioners of roads and revenue 2303 Compensation of sheriff, etc. 3329 Compensation of solicitor general 13 MILLINGS, R. L. Compensation for damages 3274 MILNER, TOWN OF Terms of mayor and councilmen 2641 MINIMUM FOUNDATION PROGRAM OF EDUCATION ACT Amended, funds 543 Amended, school bus drivers 153 MINORS Employment where alcoholic beverages sold in certain counties (500,000 or more) 237 MITCHELL COUNTY Sheriff placed on salary basis 2236 MITCHELL SUPERIOR COURT Terms 97 MONTGOMERY COUNTY Sheriff placed on salary basis 2120
Page 3564
MONTGOMERY COUNTY DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 899 MONROE, CITY OF Charter amended 2457 MONROE COUNTY Sheriff placed on salary basis 2714 MONROE COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 755 MORGAN COUNTY Act placing officers on salary basis amended 3396 Members of board of education, proposed amendment to the Constitution 1060 MORGAN, MISS MARIE Compensation for damages 3336 MOTOR FUEL TAX LAW Amended 61 Watercraft 319 MOTOR VEHICLE CERTIFICATE OF TITLE ACT Amended, destruction of serial plates 139 MOTOR VEHICLES Ad valorem taxation, etc. 517 Altered or removed identifying numbers, crimes 10 Honorary drivers' licenses 546 553 Identification of motor vehicles and parts 188 Information re. stolen motor vehicles, etc. 733 Larceny of motor vehicles and parts 555 Licenses 132 Purchase of license plates, etc. 508 Revocation of operators' and chauffeurs' licenses 12 Speed limits of various vehicles 327 Use of flashing blue lights 208 Used motor vehicle parts dealers registration Act 471 MOULTRIE, CITY OF Charter amended 3180
Page 3565
MUNICIPAL CORPORATIONS Act providing pension plan for officers and employees of certain cities amended (150,000 or more) 2976 3002 3005 3057 3106 3195 3309 Act providing pension plan for firemen in certain cities amended (150,000 or more) 2996 Act providing pensions for members of police departments of certain cities amended (150,000 or more) 3172 Annexation by petition 409 Audits of funds for construction of streets, etc. 249 Joint employees retirement system amended 539 Repair, closing, etc. of buildings in certain cities (300,000 or more) 3089 MUNICIPAL COURT OF AUGUSTA Salaries, etc. 3312 MUNICIPAL COURT OF COLUMBUS Salaries, jurisdiction, costs, etc. 3030 Salary of marshal 2645 MUNICIPAL COURT OF SAVANNAH Judges' compensation 2038 MUNICIPAL HOME RULE ACT OF 1965 Amended 296 Charter amendments adopted by municipalities (See Tabular IndexMunicipalitiesHome Rule Amendments). Reprinted as amended 3439 MURRAY COUNTY Named offices placed on salary basis 2509 Salary of commissioner of roads and revenue 3384 MURRAY COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 963 MUSCOGEE COUNTY Columbus and Muscogee County Building Commission, proposed amendment to the Constitution 946 Combined government with City of Columbus, proposed amendment to the Constitution 879
Page 3566
Compensation of ordinary 2164 Compensation of solicitor general, etc. 18 Compensation of tax commissioner 2604 Consolidation of powers with municipalities, proposed amendment to the Constitution 817 Muscogee CountyCity of Columbus tax assessors, proposed amendment to the Constitution 894 Pension fund Act 2010 Salary, etc. of sheriff 2101 Salary of clerk of superior court 2231 Superior court judges' supplement 98 Time of organizing board of commissioners of roads and revenues 2836 N NATIONAL GUARD Honorary drivers' licenses 553 NATURAL AREAS State Council for the preservation of natural areas 330 NEWNAN, CITY COURT OF Name changed to Civil and Criminal Court of Coweta County 3214 NEWTON COUNTY Assistant solicitors general 134 Compensation of superior court court reporter 454 NORCROSS, CITY OF Salaries of mayor and councilmen 2558 NURSES Requirement for registration as a graduate nurse 289 O OAKWOOD, CITY OF New charter 3227 OCILLA, CITY OF Elections 2893
Page 3567
OFFICE BUILDING AUTHORITY ACT Amended, project defined 205 OGLETHORPE COUNTY Board of education, proposed amendment to the Constitution 764 Sheriff placed on salary basis 2110 OGLETHORPE SUPERIOR COURT Terms 52 OPERA Sale of tickets regulated 207 OPTOMETRY, BOARD OF EXAMINERS Appeals under Georgia Administrative Procedure Act 299 ORDINARIES Clerks in certain counties (23,750-23,850) 53 Compensation in certain counties (2,750-3,250) 2736 Compensation in certain counties (28,260-28,750) 2403 OSTEOPATHIC EXAMINERS Qualifications of applicants 346 P PALMETTO, CITY OF New charter 2771 PARADISE, W. H. Compensation for damages 2673 PARKER-WHITE MOTORS Compensation for damages 2712 PATAULA JUDICIAL CIRCUIT Compensation of solicitor general 13 PAULDING COUNTY Salary of tax commissioner 2631 PAUPER'S AFFIDAVIT Contest of truth of pauper's affidavit 723
Page 3568
PEACE OFFICERS' ANNUITY AND BENEFIT FUND ACT Amended 395 PELHAM, CITY OF Authority to alter, etc. streets 2964 PEMBROKE, CITY COURT OF Abolished, referendum 2466 PEPPERTON, TOWN OF Charter repealed 3127 PERRY, CITY OF Salaries of councilmen 3049 PHARMACISTS Duties of drug store proprietors 294 PHENYLKETONURIA Tests for newborn infants 140 PICKENS COUNTY Clerical assistance for judge of superior court 119 Compensation, etc. of commissioner of roads and revenue, clerk 2593 Sheriff placed on salary basis 2138 PICKENS SUPERIOR COURT Terms 10 PIERCE COUNTY Sheriff's salary, deputy sheriffs 2570 PIKE COUNTY Compensation of commissioners of roads and revenue 2821 Salary of clerk of commissioners of roads and revenue 2820 POLK SCHOOL DISTRICT Created, proposed amendment to the Constitution 1092 PORTAL, TOWN OF Elections 2825
Page 3569
PORTS AUTHORITY Georgia Ports Authority Act amended 457 POWDER SPRINGS, CITY OF Charter amended 3196 PRACTICE AND PROCEDURE Adoption Law amended 212 Amendment of pleadings, etc. 451 Appellate Procedure Act of 1965 amended 493 Contest of truth of pauper's affidavit 723 Contribution among trespassers 433 Corporations, time of advertising application, etc. 231 Divorce and alimony 160 Drawing of names of jurors 470 Eminent domain, service by publication, etc. 248 Eminent domain, service upon non-residents 246 Georgia Administrative Procedure Act amended 299 , 333 Georgia Civil Practice Act 609 Incorporation and organization of trust companies, etc. 463 Judgments as liens on real estate 142 Jurisdiction over persons doing business in Georgia 343 Prima facie evidence lottery 559 Probate of wills 455 Quiet title proceedings 443 Revenue Bond Law amended 48 Satisfaction of executions, etc. 408 Searches and seizures 567 Service upon non-residents under special master Act 388 Subpoenas, etc. 502 Tort liability of parents, etc. for wilful acts of children 424 Traffic violations bureau Act 381 Uniform Commercial Code amended 168 Uniform Simultaneous Death Act 606 Validation of general obligation bonds 76 Witness fees of law enforcement officers in certain counties 179 PRE-NEED FUNERAL SERVICE CONTRACT ACT Enacted 398 PRIMARY ELECTIONS Qualification of candidates 501 PRIVATE BANKS Act prohibiting operation 691
Page 3570
PROBATE OF WILLS Procedure 455 PROBATION Revocation, Statewide Probation Act amended 440 Salaries of members of State Board of Probation 56 PUBLIC CORPORATIONS Creation, etc. proposed amendment to the Constitution 991 PUBLIC HEALTH, DEPARTMENT OF Day care centers 374 Grants for medical facilities 716 PUBLIC SAFETY, DEPARTMENT OF Honorary drivers' licenses 546/553 Information re. stolen automobiles, etc. 733 Markings on vehicles used to enforce traffic laws 166 Revocation of operators' and chauffeurs' licenses 12 Uniform Act Regulating Traffic on Highways amended, cost of blood tests 70 PUBLIC TRANSPORTATION OF PASSENGERS FOR HIRE Taxation, proposed amendment to the Constitution 1080 PULASKI COUNTY Compensation of ordinary 2305 Salary of clerk of superior court 2175 PULASKI COUNTYHAWKINSVILLE DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 744 Q QUIET TITLE PROCEEDINGS Practice and procedure 443 QUITMAN COUNTY Compensation of solicitor general 13
Page 3571
R RABUN COUNTY Salary of ordinary 2218 RAMEY, CLAYTON Compensation for damages 2694 RANDOLPH COUNTY Compensation of solicitor general 13 Expenses of sheriff's office, etc. 2333 REAL ESTATE SALESMEN Exempted from Employment Security Law 141 REAL PROPERTY Deeds and contracts of infants 291 Perfection of judgments as liens 142 Sale of county owned real property in certain counties (42,050-43,000) 305 REGISTRY OF SHIPS Identification, etc. 26 REGULATED CERTIFICATED BANK ACT Enacted 692 REIDSVILLE, CITY COURT OF Judges' salary 2177 RETIREMENT See also name of system. Bills introduced in General Assembly 573 REVENUE BOND LAW Amended 48 REVENUE COMMISSIONER Equalization of taxable values between counties 45
Page 3572
REWARDS Rewards for arrest of felons 278 RHODEN, L. L., JR. Compensation for damages 2708 RICEBORO, CITY OF Elections, etc. 2331 RICHMOND COUNTY Compensation, of board of education 2103 Construction supervisor and building inspector 3279 Employees' pension Act amended 3360 RINGGOLD, CITY OF Board of utility commissioners 3022 ROBERTS, MRS. FLORENCE EULINE Compensation for damages 3271 ROCKDALE COUNTY Assistant solicitors general 134 Compensation of commissioner of roads and revenue 2042 Compensation of superior court court reporter 454 Debt limitation, proposed amendment to the Constitution 918 Executive assistant to commissioner of roads and revenue 2045 Metropolitan Area Water Quality Control Commission 3346 Sheriff placed on salary basis 2039 ROCKER, BOBBY GENE Compensation for damages 2667 ROCKMART, TOWN OF Elections 2827 ROME, CITY OF Board of education 2815 City commissioners, election, salaries, etc. 2382 Election of commissioners 2375 Elections 3083 Voter qualifications 3069 Wards 2379
Page 3573
ROME JUDICIAL CIRCUIT Law Books 2706 Salary of assistant solicitor general, clerical assistance 115 ROYSTON, CITY OF Election of mayor and councilmen 2338 S SAILORS, DANIEL L. Compensation for damages 2705 ST. ANDREWS SOUND Use of power drawn nets 270 ST. MARYS, CITY OF Authority to borrow money 2900 ST. STEPHENS CHURCH Lease of land authorized 89 SANDERSVILLE, CITY OF Water and light commission abolished 2832 Zoning 2308 SAVANNAH DISTRICT AUTHORITY Members 2544 SAVANNAH ELECTRIC AND POWER CO. Easement in Chatham County authorized 125 SAVANNAH, MUNICIPAL COURT OF Judges' compensation 2038 SCHOLARSHIPS Georgia State Scholarship Commission Act amended 465 SCHOOL BUS DRIVERS Salaries 153
Page 3574
SEARCHES AND SEIZURES Practice and procedure 567 SECRETARY OF STATE Branch depository of department of archives and history 461 SECURITIES Insurance securities 217 SECURITY DEEDS Charges and interest on secondary security deeds, etc. 574 SEMINOLE COUNTY Compensation of solicitor general 13 Sheriff placed on salary basis 2058 SENATE Compensation of members, etc. 544 Fiscal affairs subcommittee 293 SENATORIAL DISTRICTS Districts 32 and 33 defined 245 SENATORS Election by districts 561 SENOIA, CITY OF See tabular indexMunicipalitiesHome Rule Amendments. SHERIFFS Compensation of employees in certain counties (135,000-140,000) 3301 Equipment, etc. of sheriffs in certain counties (2,750-3,250) 3137 SHIPS Identification of registry, etc. 26 SIMULTANEOUS DEATH ACT Uniform Act enacted 606
Page 3575
SMALL CLAIMS COURTS Created in certain counties (6,825-6,925) 3372 Created in certain counties (13,160-13,200) 2838 SMITH, ED LONZO Compensation for damages 3275 SMITH, SAMUEL RUSHING Compensation for damages 3270 SMYRNA, CITY OF Corporate limits 3219 , 3433 SOLICITORS-GENERAL Compensation of clerks in certain counties (135,000-140,000) 2607 Election, proposed amendment to the Constitution 987 Expense allowance 438 SOLICITORS GENERAL RETIREMENT FUND OF GEORGIA ACT Amended, creditable service 210 SONOCO PRODUCTS COMPANY Lease of land authorized 354 SPALDING COUNTY Act placing officers on salaries amended 2210 Compensation of commissioners of roads and revenue 2498 Compensation of tax commissioner 2659 Salary of coroner 2561 STATE AUDITOR Equalized adjusted school property digest Act amended 449 STATE BOARD OF BARBERS ACT Amended, qualifications for registration 312 STATE BOARD OF FUNERAL SERVICES Funeral directors 377 STATE BOARD OF MEDICAL EXAMINERS ACT Amended, qualifications, etc. 232
Page 3576
STATE BOARD OF OSTEOPATHIC EXAMINERS Qualifications of applicants 346 STATE BOARD OF PHARMACY Appointment of members 254 STATE BOARD OF WORKMEN'S COMPENSATION Salaries of members 17 STATE COUNCIL FOR THE PRESERVATION OF NATURAL AREAS Created 330 STATE COURT OF BIBB COUNTY Name changed from City Court of Macon 3302 STATE EMPLOYEES' HEALTH INSURANCE ACT Amended 279 STATE GAME AND FISH COMMISSION See Game and Fish. STATE HIGHWAY DEPARTMENT Laboratory building 215 Merit system for employees 295 Subsistence allowance to certain employees 208 STATE HOSPITAL AUTHORITY ACT Amended, bonds 302 STATE INSTITUTIONAL FARMS Division of Department of Agriculture 734 STATE INSTITUTIONS Costs of care of persons in State institutions 143 STATE OFFICE BUILDING AUTHORITY ACT Amended, project defined 205 STATE PROPERTIES CONTROL COMMISSIONER Authority to dispose of Governor's mansion on The Prado 487 Authority to lease property in Baldwin County 81 Land conveyance in Whitfield County authorized 368 STATE SCHOOL SUPERINTENDENT Compensation 394 STATESBORO AND BULLOCH COUNTY DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 1002
Page 3577
STATESBORO, CITY OF Terms of mayor and councilmen, referendum 2316 STATEWIDE PROBATION ACT Amended, revocation of probation 440 Salaries of board 56 STEPHENS COUNTY Clerical help for ordinary 2291 Employees of clerk of superior court 2346 Terms of commissioners of roads and revenue, referendum 2628 STERILIZATION Voluntary Sterilization Act 453 STEWART COUNTY Sheriff placed on salary basis 2573 STONE MOUNTAIN JUDICIAL CIRCUIT Assistant solicitors general 134 Compensation of court reporter 454 STRUCTURAL PEST CONTROL ACT Amended 171 SUBPOENAS Practice and procedure 502 SUMTER COUNTY Salary of ordinary 2563 SUPERIOR COURT CLERKS RETIREMENT FUND Delinquent payments into fund 222 SUPERIOR COURT JUDGES EMERITUS Compensation when serving in certain counties (500,000 or more) 72 SUPERIOR COURTS See also Superior Courts in tabular index. Election of judges, proposed amendment to the Constitution 819
Page 3578
SUPPLEMENTARY APPROPRIATIONS ACT Enacted 31 Game and Fish 42 SUPREME COURT Justices' salaries 72 SURVEYORS Qualifications, etc. of county surveyors 225 SWAINSBORO, CITY OF Charter amended 3152 SYCAMORE, CITY OF Corporate limits 3053 T TALBOT COUNTY Compensation of commissioners of roads and revenue 2153 Compensation of sheriff, etc. 2408 Compensation of solicitor general, etc. 18 Compensation of tax commissioner 2214 Superior court judges' supplement 98 TALIAFERRO COUNTY Sheriff placed on salary basis 2262 TANNER, BENJAMIN CLINTON Compensation for damages 2668 TATTNALL COUNTY Board of education, proposed amendment to the Constitution 889 Compensation of commissioners of roads and revenue 2255 Sheriff placed on salary basis 2155 TAX COLLECTORS Motor vehicle license plates, etc. 508 TAXATION Collection of ad valorem taxes on motor vehicles, etc. 517 Compensation of dealers under sales and use tax Act 505
Page 3579
Equalization of taxable values between counties 45 Exempt sales under sales and use tax Act 507 Exempt transactions under sales and use tax Act 211 Exemption of facilities to reduce air or water pollution, proposed amendment to the Constitution 993 Exemptions on machinery under sales and use tax Act 537 Income of armed forces personnel 523 Income tax exemption for handicapped children 239 Income taxes, fiduciaries 219 Income taxes, property used for gambling 224 Income taxes, student dependents 271 Interest on ad valorem taxes in certain counties (300,000 or more) 253 Motor Fuel Tax Law amended 61 Motor fuel taxes, watercraft 319 Motor vehicle license plates 508 Payment of taxes in installments in certain counties (180,000-250,000) 128 Payment of taxes in installments in certain counties (250,000-500,000) 105 Public transportation of passengers for hire, proposed amendment to the Constitution 1080 Registration and licensing of trailers 252 Suspension of certain income taxes (armed forces personnel) ratified 578 Suspension of certain sales taxes ratified 265 , 268 Suspension of certain use taxes ratified 267 Tax digests, etc. 393 Taxes on bank shares, etc. 284 TAYLOR COUNTY Compensation of solicitor general, etc. 18 Superior court judges' supplement 98 TEACHERS' RETIREMENT SYSTEM ACT Amended 513 , 562 , 564 TERRELL COUNTY Board of commissioners of roads and revenue 2610 Compensation of solicitor general 13 THOMAS COUNTY Compensation for damages 2682 Fire protection districts 2853 THOMASTON, CITY OF Charter amended 2412
Page 3580
THOMSON, CITY OF Corporate limits 3007 Sale of city property 2141 THOMASVILLE, CITY OF See tabular indexMunicipalities Home Rule Amendments. THUNDERBOLT, TOWN OF Charter amended 2883 TIFT COUNTY Compensation of tax commissioner 2410 Superior court clerk's salary Act amended 3125 TOOMBS COUNTY Salary of clerk of commissioners of roads and revenue 2283 TOOMBS COUNTY DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 787 TORT LIABILITY OF PARENTS Wilful acts of children 424 TRADE SECRETS Stealing 425 TRAFFIC SIGNALS Uniform Act Regulating Traffic on Highways amended 183 TRAFFIC VIOLATIONS BUREAU ACT Enacted 381 TRAILERS Registration and licensing 252 TRAVIS, REV. JAMES L. Compensation for damages 2699 TRESPASSERS Contribution among trespassers 433
Page 3581
TREUTLEN COUNTY Sheriff placed on salary basis 2080 TREUTLEN COUNTY DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 838 TRUCK LICENSES Fees, etc. 133 TRUST COMPANIES Incorporation and organization 463 Uninvested trust funds 468 TRUSTEES OF MASONIC HALL IN AUGUSTA Charter amended 3205 TWIGGS COUNTY Sheriff placed on salary basis 2546 U UNEMPLOYMENT COMPENSATION LAW Amended, benefits, etc. 526 UNIFORM ACT REGULATING TRAFFIC ON HIGHWAYS Amended, lights on law enforcement vehicles in certain counties (150,000-175,000) 176 Amended, cost of blood tests 70 Amended, traffic signals, etc. 183 Amended, vehicles used to enforce traffic laws 166 Use of flashing blue lights 208 UNIFORM COMMERCIAL CODE Amended 168 UNIFORM SIMULTANEOUS DEATH ACT Enacted 606 UNIVERSITY SYSTEM Arrest powers of security personnel 370
Page 3582
UPSON COUNTY Ordinary placed on salary basis 2091 URBAN REDEVELOPMENT LAW Amended, applicable to certain counties (150,000-175,000) 157 USED MOTOR VEHICLE PARTS Dealers' registration Act 471 USURY Secondary security deeds, etc. 574 V VALDOSTA, CITY COURT OF Solicitor's salary 3289 VAUGHTER, ALAN Compensation for damages 2688 VETERANS SERVICE, STATE DEPARTMENT OF Gifts, grants, etc. from federal government, etc. 155 VIDALIA, CITY OF Corporate limits 2765 VIDALIA DEVELOPMENT AUTHORITY Activities in Montgomery County, proposed amendment to the Constitution 997 VOLUNTARY STERILIZATION ACT Enacted 453 W WADLEY, CITY OF Elections 2865 Voter registration 3087
Page 3583
WALRAVEN, WILLIAM Compensation for damages 2698 WALTON COUNTY Compensation of tax commissioner, etc. 2525 Salaries, etc. of clerk of superior court and ordinary 2655 WARD, MR. AND MRS. RANDOLPH E. Compensation for damages 2675 WARDENS AND VESTRY OF ST. STEPHENS CHURCH Lease of land authorized 89 WARE COUNTY Board of education, proposed amendment to the Constitution 896 Publication of lists of receipts and expenditures 2902 Tax collector's compensation, etc. 2097 WARM AIR HEATING CONTRACTORS Act regulating applicable in certain counties (45,274-45,364) 48 WARNER ROBINS, CITY COURT OF Jury trials 3203 WARNER ROBINS, CITY OF Civil service board 3010 WASHINGTON COUNTY, CITY COURT OF Salaries of judge and solicitor 2615 WASHINGTON COUNTY SWEET POTATO ASSOCIATION Compensation for damages 2892 WATER POLLUTION Tax exemption of facilities to reduce, proposed amendment to the Constitution 993 WATER QUALITY CONTROL ACT Amended 316 Amended, grants of funds 328
Page 3584
WAYCROSS, CITY OF Appointment of city clerk, etc. 2759 Elections 3151 Park, tree and zoning commission abolished 3135 WAYNE COUNTY Ordinary placed on salary basis 2391 Tax commissioner placed on salary basis 2582 Tax for industrial development, proposed amendment to the Constitution 821 WAYNE SUPERIOR COURT Terms 118 WAYNESBORO, CITY COURT OF Terms 3078 WHEELER COUNTY Easement to land authorized 85 WHEELER COUNTY DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 767 WHITE COUNTY Compensation of ordinary 2501 WHITEAKER, DOYLE F. Compensation for damages 2710 WHITFIELD COUNTY Group insurance for employees 3284 Hauling and dumping of personal property, proposed amendment to the Constitution 867 WHITTLE, W. L., SR. Compensation for damages 2682 WILCOX COUNTY Sheriff placed on salary basis 2202 Solicitor general placed on salary basis 110 WILKINS, MRS. BERTHA Compensation for damages 3336
Page 3585
WILLIAMS, MR. AND MRS. SAMUEL C. Compensation for damages 2685 WILLS AND ADMINISTRATION OF ESTATES Probate of wills 455 Uniform Simultaneous Death Act 606 WILSON, CHARLES L. Compensation for damages 2702 WITNESS FEES Witness fees of law enforcement officers in certain counties (135,000-140,000) 179 WOMEN Commission on the status of women created 605 WOODBINE, CITY OF, DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 845 WOODBURY, CITY OF Elections, salaries, referendum 3318 WORKMEN'S COMPENSATION BOARD Salaries of members 17 WORTH COUNTY Sheriff placed on salary basis 2245 WORTH COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 860 WRIGHTSVILLE, CITY COURT OF Compensation of solicitor 2565 WRINN, RAYMOND J. Compensation for damages 3273
Page 3586
Y YORK, WILLARD Compensation for damages 2693 YOUTH COUNCIL Georgia Youth Council created 601 Z ZEBULON, CITY OF Corporate limits, referendum 3170
Page 3587
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 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 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 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 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 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 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 3592
GEORGIA STATE SENATE COUNTY Senatorial District Appling 6 Atkinson 7 Bacon 6 Baker 11 Baldwin 25 Banks 48 Barrow 48 Bartow 51 Ben Hill 13 Berrien 8 Bibb 26-27 Bleckley 19 Brantley 6 Brooks 9 Bryan 5 Bulloch 4 Burke 21 Butts 28 Calhoun 11 Camden 6 Candler 4 Carroll 30 Catoosa 54 Charlton 6 Chatham 1-2-3 Chattahoochee 14 Chattooga 53 Cherokee 51 Clarke 46 Clay 11 Clayton 44 Clinch 7 Cobb 32-33 Coffee 7 Colquitt 9 Columbia 24 Cook 8 Coweta 30 Crawford 18 Crisp 13 Dade 53 Dawson 49 Decatur 11 DeKalb 41,42,43 Dodge 19 Dooly 19 Dougherty 12 Douglas 31 Early 11 Echols 8 Effingham 4 Elbert 47 Emanuel 21 Evans 4 Fannin 50 Fayette 30 Floyd 52 Forsyth 49 Franklin 47 Fulton 34-40 Gilmer 50 Glascock 24 Glynn 5 Gordon 51 Grady 10 Greene 24 Gwinnett 48 Habersham 50 Hall 49 Hancock 25 Haralson 31 Harris 17 Hart 47 Heard 29 Henry 44 Houston 18 Irwin 13 Jackson 48 Jasper 45 Jeff Davis 6 Jefferson 21 Jenkins 21 Johnson 20 Jones 25 Lamar 28 Lanier 8 Laurens 20 Lee 13 Liberty 5 Lincoln 24 Long 5 Lowndes 8 Lumpkin 49 Macon 17 Madison 46 Marion 17 McDuffie 24 McIntosh 5 Meriwether 29 Miller 11 Mitchell 10 Monroe 28 Montgomery 20 Morgan 45 Murray 54 Muscogee 15-16 Newton 45 Oconee 46 Oglethorpe 46 Paulding 31 Peach 18 Pickens 50 Pierce 6 Pike 28 Polk 31 Pulaski 19 Putnam 45 Quitman 14 Rabun 50 Randolph 14 Richmond 22-23 Rockdale 44 Schley 17 Screven 4 Seminole 11 Spalding 28 Stephens 47 Stewart 14 Sumter 14 Talbot 17 Taliaferro 24 Tattnall 4 Taylor 17 Telfair 19 Terrell 14 Thomas 10 Tift 9 Toombs 20 Towns 50 Treutlen 20 Troup 29 Turner 13 Twiggs 18 Union 50 Upson 17 Walker 53 Walton 45 Ware 7 Warren 24 Washington 25 Wayne 6 Webster 14 Wheeler 20 White 50 Whitfield 54 Wilcox 19 Wilkes 24 Wilkinson 25 Worth 13
Page 3594
MEMBERS OF THE SENATE OF GEORGIA ALPHABETICALLY ARRANGED ACCORDING TO NAMES, WITH DISTRICTS AND POST OFFICES FOR THE TERM 1965-1966 Name District Post Office Adams, J. W. (Bill) 26th 5046 Wesleyan Woods Dr., P.O. Box 462, Macon, 31202 Ballew, Robert K. 50th P.O. Box 636, Blue Ridge, 30513 Bateman, Oliver C. 27th 247 Candler Dr., Macon, 31204 Broun, Paul C. 46th 520 W. Cloverhurst, Athens, 30601 Carter, Jimmy 14th 1 Woodland Dr., Plains, 31780 Coggin, Frank E. 35th 301-C International Office Park, 1001 Virginia Ave., Hapeville, 30054 Dean, Roscoe Emory, Jr. 6th 612 Cherry St., Jesup, 31545 Downing, Frank O. 1st 24 East Oglethorpe Ave., Savannah, 31401 Edenfield, B. Avant 4th 231 S. Main St., Statesboro, 30458 Eldridge, Frank, Jr. 7th Box 1141, Waycross, 31501 Fincher, Jack C., Sr. 51st 60 Muriel St., Canton, 30114 Fincher, W. W. (Bill) Jr. 54th Green Rd., Chatsworth, 30705 Flowers, William H. 10th P.O. Box 1219, Thomasville, 31792 Foster, Roy G., Jr. 21st Box 327, Wadley, 30477 Gayner, John M., III 5th Sunset Blvd., Country Club Park, Brunswick, 31520 Gillis, Hugh M. 20th Soperton, 30457 Gregory, I. Wm. (Bill) Jr. 15th 1259 Owsley Ave., Columbus, 31906 Hall, J. Battle 52nd Box 1267, Rome, 30162 Hill, Render 29th P.O. Box 246, Greenville, 30222 Holley, R. Eugene 22nd 716 Southern Finance Bldg., Augusta, 30902 Holloway, A. W. (A1) 12th P.O. Box 588, Albany, 31702 Jackson, Harry C. 16th 1718 - 3rd Ave., Columbus, 31901 Johnson, Ben F. 42nd Emory University Law School, Atlanta, 30307 Johnson, Leroy R. 38th 960 Hunter St., S.W., Suite 207, Atlanta, 30314 Kendrick, Edward S. 32nd Rt. 1, Bells Ferry Rd., Marietta, 30062 Kidd, Culver 25th P.O. Box 796, Milledgeville, 31061 Kilpatrick, Kenneth 44th 134 West Mill St., Jonesboro, 30236 Lee, Robert E., Jr. 47th P.O. Box 548, Elberton, 30635 Loggins, Joseph E. 53rd West Washington St., Summerville, 30747 MacIntyre, Dan I., III 40th 1112 Peachtree St., N.E., Atlanta, 30309 McGill, Sam P. 24th Tignall Rd., Washington, 30673 McKenzie, John T. 17th P.O. Box 271, Montezuma, 31063 Miller, Frank Gilbert 43rd 3361 Rainbow Dr., Decatur, 30032 Minish, Dr. J. Albert 48th Commerce, 30529 Moore, Albert F. 31st 306 S. College St., Cedartown, 30125 Noble, Roy 19th R.F.D. 3, Vienna, 31092 Owens, Erwin 49th Dahlonega, 30533 Padgett, Michael J. 23rd Rt. 2, McBean, 30908 Pennington, Brooks, Jr. 45th Crawford St., Madison, 30650 Plunkett, Lamar R. 30th 50 Morris St., Bowdon, 30108 Rowan, Robert A. (Bobby) 8th Enigma, 31749 Salome, J. M. (Joe) 36th 946 Underwood Ave., S.E., Atlanta, 30316 Sanders, H. E. Gene 41st 1095 Vaughn St., Clarkston Prof Bldg., Clarkston, 30021 Searcey, William A. 2nd 1919 New Mexico St., Savannah, 31404 Smalley, Robert H., Jr. 28th P.O. Box 116, Griffin, 30223 Smith, Stanley E., Jr. 18th Drawer F, 810 Forest Hill Dr., Perry, 31069 Spinks, Ford B. 9th Rt. 1, Tifton, 31794 Thompson, S. Fletcher 34th 2631 Hogan Rd., East Point, 30044 Tribble, Joseph J. 3rd 402 Arlington Rd., Savannah, 31406 Ward, Horace T. 39th 859 Hunter St., N.W., Atlanta, 30314 Webb, Julian 11th Box 277, Donalsonville, 31745 Wesberry, James P., Jr. 37th Box 8087, Atlanta, 30306 Yancey, Kyle 33rd Rt. 2, Austell, 30001 Young, Martin 13th Rt. 2, Rebecca, 31783
Page 3596
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 East Oglethorpe Ave., Savannah 31401 2. William A. Searcey 1919 New Mexico St., Savannah 31404 3. Joseph J. Tribble 402 Arlington Rd., Savannah 31406 4. B. Avant Edenfield 231 S. Main St., Statesboro 30458 5. John M. Gayner III Sunset Blvd., Country Club Park, Brunswick 31520 6. Roscoe Emory Dean, Jr. 612 Cherry St., Jesup 31545 7. Frank Eldridge, Jr. Box 1141, Waycross 31501 8. Robert A. (Bobby) Rowan Enigma 31749 9. Ford B. Spinks Rt. 1, Tifton 31794 10. William H. Flowers P.O. Box 1219, Thomasville 31792 11. Julian Webb Box 277, Donalsonville 31745 12. A. W. (Al) Holloway P.O. Box 588, Albany 31702 13. Martin Young Route 2, Rebecca 31783 14. Jimmy Carter 1 Woodland Dr., Plains 31780 15. I. William (Bill) Gregory, Jr. 1259 Owsley Ave., Columbus 31906 16. Harry C. Jackson 1718 - 3rd Ave., Columbus 31901 17. John T. McKenzie P.O. Box 271, Montezuma 31063 18. Stanley E. Smith, Jr. Drawer F, 810 Forest Hill Dr., Perry 31069 19. Roy Noble RFD 3, Vienna 31092 20. Hugh M. Gillis Soperton 30457 21. Roy G. Foster, Jr. Box 327, Wadley 30477 22. R. Eugene Holley 716 Southern Finance Bldg., Augusta 30902 23. Michael J. Padgett Route 2, McBean 30908 24. Sam P. McGill Tignall Rd., Washington 30673 25. Culver Kidd P.O. Box 796, Milledgeville 31061 26. J. W. (Bill) Adams 5046 Wesleyan Woods Dr., P.O. Box 462, Macon 31202 27. Oliver C. Bateman 247 Candler Dr., Macon 31204 28. Robert H. Smalley, Jr. P.O. Box 116, Griffin 30223 29. Render Hill P.O. Box 246, Greenville 30222 30. Lamar R. Plunkett 50 Morris St., Bowdon 30108 31. Albert F. Moore 306 S. College St., Cedartown 30125 32. Edward S. Kendrick Rt. 1, Bells Ferry Rd., Marietta 30062 33. Kyle Yancey Rt. 2, Austell 30001 34. S. Fletcher Thompson 2631 Hogan Rd., East Point 30044 35. Frank E. Coggin 301-C International Office Park, 1001 Virginia Ave., Hapeville 30054 36. J. M. (Joe) Salome 946 Underwood Ave., S.E., Atlanta 30316 37. James P. Wesberry, Jr. Box 8087 Atlanta 30306 38. Leroy R. Johnson 960 Hunter St., S. W., Suite 207, Atlanta 30314 39. Horace T. Ward 859 Hunter St., N.W., Atlanta 30314 40. Dan I. MacIntyre, III 1112 Peachtree St., N.E., Atlanta 30309 41. H. E. Gene Sanders 1095 Vaughn St., Clarkston Professional Bldg., Clarkston 30021 42. Ben F. Johnson Emory University Law School, Atlanta 30307 43. Frank Gilbert Miller 3361 Rainbow Dr., Decatur 30032 44. Kenneth Kilpatrick 134 West Mill St., Jonesboro 30236 45. Brooks Pennington, Jr. Crawford St., Madison 30650 46. Paul C. Broun 520 W. Cloverhurst, Athens 30601 47. Robert E. Lee, Jr. P.O. Box 548, Elberton 30635 48. Dr. J. Albert Minish Commerce 30529 49. Erwin Owens Dahlonega 30533 50. Robert K. Ballew P.O. Box 636, Blue Ridge 30513 51. Jack C. Fincher, Sr. 60 Muriel St., Canton 30114 52. J. Battle Hall Box 1267, Rome 30162 53. Joseph E. Loggins West Washington St., Summerville 30747 54. W. W. (Bill) Fincher, Jr. Green Road, Chatsworth 30705
Page 3598
GEORGIA HOUSE OF REPRESENTATIVES COUNTY House District Appling 74 Atkinson 97 Bacon 91 Baker 78 Baldwin 47 Banks 17 Barrow 23 Bartow 14 Ben Hill 72 Berrien 96 Bibb 107-109 Bleckley 71 Brantley 84 Brooks 99 Bryan 65 Bulloch 64 Burke 50 Butts 45 Calhoun 78 Camden 98 Candler 63 Carroll 32 Catoosa 2 Charlton 98 Chatham 113-116 Chattahoochee 56 Chattooga 7 Cherokee 15 Clarke 29 Clay 78 Clayton 35 Clinch 97 Cobb 101-103 Coffee 82 Colquitt 94 Columbia 41 Cook 96 Coweta 33 Crawford 52 Crisp 69 Dade 1 Dawson 10 Decatur 89 DeKalb 117-119 Dodge 70 Dooly 69 Dougherty 79 Douglas 27 Early 86 Echols 97 Effingham 65 Elbert 25 Emnauel 54 Evans 63 Fannin 4 Fayette 35 Floyd 13 Forsyth 10 Franklin 18 Fulton 120-141 Gilmer 9 Glascock 40 Glynn 85 Gordon 8 Grady 90 Greene 38 Gwinnett 22 Habersham 11 Hall 16 Hancock 39 Haralson 26 Harris 100 Hart 19 Heard 33 Henry 36 Houston 59 Irwin 81 Jackson 24 Jasper 46 Jeff Davis 91 Jefferson 49 Jenkins 50 Johnson 48 Jones 46 Lamar 44 Lanier 97 Laurens 60 Lee 67 Liberty 76 Lincoln 31 Long 75 Lowndes 95 Lumpkin 5 Macon 58 Madison 17 Marion 57 McDuffie 40 McIntosh 76 Meriwether 43 Miller 87 Mitchell 88 Monroe 45 Montgomery 61 Morgan 38 Murray 3 Muscogee 110-112 Newton 37 Oconee 30 Oglethorpe 30 Paulding 21 Peach 52 Pickens 9 Pierce 84 Pike 44 Polk 20 Pulaski 71 Putnam 39 Quitman 66 Rabun 6 Randolph 66 Richmond 104-106 Rockdale 117 Schley 58 Screven 55 Seminole 87 Spalding 34 Stephens 12 Stewart 56 Sumter 68 Talbot 100 Taliaferro 31 Tattnall 75 Taylor 57 Telfair 73 Terrell 67 Thomas 92 Tift 93 Toombs 62 Towns 6 Treutlen 61 Troup 42 Turner 81 Twiggs 53 Union 5 Upson 51 Walker 1 Walton 28 Ware 83 Warren 40 Washington 48 Wayne 77 Webster 56 Wheeler 61 White 6 Whitfield 3 Wilcox 73 Wilkes 31 Wilkinson 53 Worth 80
Page 3600
MEMBERS OF THE GEORGIA HOUSE OF REPRESENTATIVES ALPHABETICALLY ARRANGED ACCORDING TO NAMES, WITH DISTRICTS AND POST OFFICES Name District Post Office Abney, Billy Shaw 1-Post 2 P.O. Box 607, LaFayette, 30728 Adams, G. D., Jr. 125 1928 Stewart Ave., S.W., Atlanta, 30315 Alexander, William H. 133 859 Hunter St., N.W., Atlanta, 30314 Allen, H. B. 93 414 West 14th St., Tifton, 31794 Anderson, John H., Jr. 71 Anderson Rd., Hawkinsville, 31036 Bagby, George T. 21 P.O. Box 85, Dallas, 30132 Barber, Mac 24 Commerce, 30529 Barfield, H. M. 95-Post 2 P.O. Box 522, Hahira, 31632 Bean, Jack Ted 119-Post 1 2368 Spring Run Ct., Decatur, 30032 Bedgood, W. Randall, Jr. 29 375 W. View Dr., Athens, 30601 Bennett, Jim T., Jr. 95-Post 3 P.O. Box 292, Valdosta, 31602 Berry, C. Ed 110 P.O. Box 1422, Columbus, 31902 Black, J. Lucius 56 Preston, 31824 Blair, William E. 68 22 Laudig La., Americus, 31709 Blalock, D. B. 33-Post 1 40 Nimmons St., Newnan, 30263 Bowen, Rooney L. 69-Post 2 P.O. Box 323, Vienna, 31092 Brackin, J. O. 87 Iron City, 31759 Brantley, Hines L. 63 Metter, 30439 Brinkley, Jack 112-Post 3 P.O. Box 2024, Columbus, 31902 Brown, Benjamin D. 135 196 Napoleon Dr., S.W., Atlanta, 30314 Brown, Charlie 120 P.O. Box 30, Atlanta, 30301 Brown, M. Parks 19 Box 37, Hartwell, 30643 Bryant, Wallace L. 108 P.O. Box 4563, Macon, 31208 Busbee, George D. 79-Post 1 204 North Monroe St. P.O. Box 855, Albany, 31702 Byrd, J. T. 28 Rt. 3, Loganville, 30249 Caldwell, Johnnie L. 51 Thomaston, 30286 Carley, George H. 117-Post 4 3558 Creekview Cir., Stone Mountain, 30083 Carnes, Charlie L. 129 1131 Custer Ave., S.E., Atlanta, 30316 Carr, Tom C. 48 110 Smith St., Sandersville, 31082 Cates, Goodwyn Shag 123-Post 3 3234 Roswell Rd., N.W., Atlanta, 30305 Chandler, Philip M. 47-Post 2 500 N. Tattnall St., P.O. Box 806, Milledgeville, 31061 Clark, Joe T. 2 Ringgold, 30736 Clarke, Harold G. 45 Forsyth, 31029 Collins, John F. 62 100 Marcliff Rd., Vidalia, 30474 Collins, Marcus E. 88 Rt. 1, Pelham, 31779 Colwell, Carlton 5 Box 133, Blairsville, 30512 Conger, J. Willis 89 940 Pine St., Bainbridge, 31717 Conner, James L. (Jimmy) 91 Hazlehurst, 31539 Cook, Rodney M. 123-Post 1 34 Tenth St., N.E., Atlanta, 30309 Cox, Dr. William J. 127 324 E. Paces Ferry Rd., N.E., Atlanta, 30305 Crowe, W. J. 80 Sylvester, 31791 Dailey, J. T. (Jake) 66 P.O. Box 78, Cuthbert, 31740 Daugherty, J. C. 134 941 Jetts St., N.W., Atlanta, 30314 Davis, Truitt 33-Post 2 Box 153, Franklin, 30217 Dean, Nathan D. 20-Post 2 4009 - 3rd Ave., Rockmart, 30153 DeLong, R. Luke 105-Post 1 2137 Balfour St., Augusta, 30906 Dickinson, Kent 27 Rt. 2, Douglasville, 30134 Dillon, Thomas Jerome 128 2528 Linda La., S.E., Atlanta, 30315 Dixon, Harry D. 83 1303 Coral Rd., Waycross, 31501 Dollar, Hubert 89 1005 Douglas Dr., Bainbridge, 31717 Dorminy, A. B. C. (Brad) 72 701 W. Central Ave., Fitzgerald, 31750 Doster, Norman B. 73 Rochelle, 31079 Drew, Lionel E., Jr. 116-Post 2 15 Drayton St., Savannah, 31401 Duncan, A. C. 4 Box 356, McCaysville, 30555 Egan, Michael J., Jr. 141 1500 First Nat'l Bank Bldg., Atlanta, 30303 Elliott, James Sewell 107 506 Persons Bldg., Macon, 31201 Etheridge, Jack P. 123-Post 2 1026 Fulton Fed. Bldg., Atlanta, 30303 Evensen Robert Bob 119-Post 2 3424 Spring Cir., Decatur, 30032 Farrar, Robert H. 118-Post 2 2996 Majestic Cir., Avondale Estates, 30002 Fleming, William M., Jr. 106-Post 1 3 Johnson Bldg., Augusta, 30902 Floyd, James H. 7 Box 521, Trion, 30753 Fulford, Ed T. 67 Cinderella La., Dawson, 31742 Funk, Arthur J. 116-Post 3 7 Grimball Rd., Savannah, 31406 Gaissert, George C. 34 P.O. Box 218, Griffin, 30223 Gary, Arch 35-Post 2 626 Valley Hill Rd., Riverdale, 30274 Gaynor, Alan S. 114-Post 1 902 Liberty Bank Bldg., Savannah, 31401 Gignilliat, Arthur M., Jr. 113-Post 1 P.O. Box 949, Savannah, 31402 Grahl, Daniel K. 52 P.O. Box 591, 1011 First St., Fort Valley, 31030 Grier, Rev. J. D., Jr. 132 562 Boulevard, N.E., Atlanta, 30308 Hadaway, John Henry 46 Hillsboro, 31038 Hale, Maddox J. 1-Post 1 Trenton, 30752 Hamilton, Grace T. (Mrs. H. C.) 137 582 University Pl., N.W., Atlanta, 30314 Harrell, A. Hewlette 35-Post 3 440 Kelley Dr., Fayetteville, 30214 Harrington, J. Floyd 47 Glenhaven, Milledgeville 31061 Harris, J. Robin 118-Post 1 250 E. Ponce de Leon, Decatur, 30030 Harris, Joe Frank 14 P.O. Box 550, Cartersville, 30120 Harris, Reid W. 85-Post 1 Frederica Rd., St. Simons Island, 31522 Harrison, Robert Ward, Jr. 98 804 Alexander St., P.O. Box 207, St. Mary's, 31558 Hawkins, Herb C., Jr. 139 Box 68, Roswell, 30075 Henderson, J. H. (Jack), Jr. 102-Post 2 1575 Powder Springs Rd., Marietta, 30060 Herndon, Curtis C. 74 Box 61, Surrency, 31563 Higginbotham, Joe S. 119-Post 4 3147 Robindale Rd., Decatur, 30032 Hill, Guy 121 1074 Boatrock Rd., S.W., Atlanta, 30331 Holder, Dr. Frank P., Jr. 70 Drawer 569, Eastman, 31023 Hood, John 124 1034 Washington St., Apt. 5, Atlanta, 30315 Houston, Francis 84 Box 252, Blackshear, 31516 Howard, G. Robert (Bob) 101-Post 1 220 Lawyers Bldg., Marietta, 30060 Howell, W. Mobley 86 Box 348, Blakely, 31723 Hull, James M., Jr. 104-Post 2 Southern Finance Bldg., Augusta, 30902 Hutchinson, R. S. (Dick) 79-Post 3 915 Sixth Ave., Albany, 31705 Irvin, Thomas T. 11 Rt. 1, Mt. Airy, 30563 Johnson, Dr. Albert Sidney, Sr. 25 302 Heard St., Elberton, 30635 Johnson, Bobby W. 40 P.O. Box 122, Warrenton, 30828 Jones, Charles M. 76 206 E. Court St., Hinesville, 31313 Jones, G. Paul, Jr. 109-Post 1 P.O. Box 96, Macon, 31202 Jones, Milton 112-Post 2 908 2nd Ave., Columbus, 31901 Jordan, Ben C. 103 143 Andrew Dr., Mableton, 30059 Jordan, W. Harvey 78 Leary, 31762 Kiley, Albert W. 115-Post 2 119 E. Back St., Coffee Bluff, Savannah, 31406 Knapp, G. Ed 109-Post 2 4435 Pio Nono Ave., Macon, 31206 Knight, D. W. (Bill), Jr. 60 Dexter, 31019 Lambert, E. Roy 38 104 Washington St. Madison, 30650 Lambros, Nick G. 130 1032 Wildwood Rd., N.E., Atlanta, 30306 Land, A. T., Sr. 53 Allentown, 31003 Lane, W. Jones 64 P.O. Box 484, Statesboro, 30458 Lea, Frank R. 126 Jackson Bldg., Hapeville, 30054 Lee, Wm. J. (Bill) 35-Post 1 RFD 1, Forest Park, 30050 Lee, William S. (Billy) 79-Post 4 120 Court Ave., Albany, 31701 Leonard, Gerald H. 3-Post 3 Box 291, Chatsworth, 30705 Levitas, Elliott H. 118-Post 4 1352 Jody La., N.E. Atlanta, 30329 Lewis, Preston B., Jr. 50 E. Sixth St., Waynesboro, 30830 Longino, Young H. 122 Box 37, Fairburn, 30213 Lovell, Fulton 6 Clayton, 30525 Lovett, W. Herschel 60 409 E. Jackson St., Dublin, 31021 Lowrey, Sidney 13-Post 1 Rt. 7, Rome, 30163 Maddox, J. C. 8 Rt. 1, Calhoun, 30701 Malone, W. B. 117-Post 3 5397 New Peachtree Rd., Chamblee, 30005 Marshall, Asa M., Jr. 39 415 N. Jefferson St., Eatonton, 31024 Matthews, Chappelle 29 116 Shackelford Bldg., Athens, 30601 Matthews, Dorsey R. 94 Moultrie, 31768 Mauldin, A. T. 18 P.O. Box 87, Carnesville, 30521 McClatchey, Devereaux F. 138 1045 Hurt Bldg., Atlanta, 30303 McCracken, J. Roy 49 Avera, 30803 McDaniell, Hugh Lee 101-Post 2 132 Anderson Cir., Smyrna, 30080 Melton, Quimby, Jr. 34 Griffin Daily News, Griffin, 30223 Merritt, Janet S., Mrs. 68 234 W. Dodson St., Americus, 31709 Minge, Jerry Lee 13-Post 2 P.O. Box 746, Rome, 30162 Mitchell, Thomas M. 3-Post 1 P.O. Box 272, Dalton, 30720 Mixon, Harry 81 1st State Bank Bldg., Ocilla, 31774 Moore, Don C. 12 Rt. 4, Toccoa, 30577 Moore, John Harvey 20-Post 1 503 N. Cave Spring St., Cedartown, 30125 Murphy, Thomas B. 26 114 Sharpe St., Bremen, 30110 NeSmith, Jimmy D. 43 P.O. Box 269, Manchester, 31816 Nessmith, Paul E., Sr. 64 Rt. 4, Statesboro, 30458 Newton, A. Sid 50 RFD 4, Millen, 30442 Newton, David L. 94 Rt. 2, Norman Park, 31771 Odom, Colquitt H. 79-Post 2 Suite 612-613, CS Bank Bldg., Albany, 31701. 1218 3rd Ave., Albany, 31705 Oglesby, Jamie W. 92 119 Parkway Dr., Thomasville, 31792 Otwell, James A. 10 Cumming, 30130 Overby, Howard T. 16-Post 2 1173 Riverside Dr., Gainesville, 30501 Pafford, Robert C. 97 Box 413, Lakeland, 31635 Palmer, Tom C., Jr. 117-Post 2 3800 Montford Dr., Chamblee, 30005 Paris, James W. 23 306 W. Wright St., Winder, 30680 Parker, H. Walstein 55 Sylvania, 30467 Parrish, A. L. (LaRue) 96 P.O. Box 109, Adel, 31620 Peterson, David C. 59-Post 2 Kathleen, 31047 Phillips, Glenn S. 41 Harlem, 30814 Pickard, Mac 112-Post 1 P.O. Box 1657, Columbus, 31902 Powers, Eugene P. 113-Post 2 343 Oxford Dr., Savannah, 31405 Rainey, Howard 69-Post 1 201 8th St., S., Cordele, 31015 Reaves, Henry L. 99 Rt. 2, Quitman, 31643 Reid, Herschel L. 32-Post 2 Rt. 2, Villa Rica, 30180 Richardson, Willis J. (Dick), Jr. 116-Post 1 P.O. Box 2194, Savannah, 31402 Roach, Thomas A. 15 P.O. Box 370, Canton, 30114 Ross, Ben B. 31 Box 245, Lincolnton, 30817 Rowland, Emory L. 48-Post 2 150 Bradford St., Wrightsville, 31096 Rush, Dewey 75 Rt. 4, Box 272, Glennville, 30427 Russell, Henry P., Jr. 92 Rt. 1, Boston, 31626 Savage, Dr. Carl P., Sr. 58 Montezuma, 31063 Sherman, John H., Jr. 105-Post 2 P.O. Box 1063, Augusta, 30903 Shields, I. Lawrence 111-Post 1 2506 Techwood Dr., Columbus, 31906 Simkins, L. H., Jr. 106-Post 2 2815 Lombardy Ct., Augusta, 30904 Sims, William A. (Bill), Jr. 131 P.O. Box 1356, Atlanta, 30301 Smith, Alan B. 85-Post 2 1524 Richmond St., Brunswick, 31520 Smith, Geo. L. II 54 Swainsboro, 30401 Smith, George T. 90 P.O. Box 156, Cairo, 31728 Smith, J. R. 44 498 Rose Ave., Barnesville, 30204 Smith, Virgil T. 3-Post 2 Murry Hill Dr., Dalton, 30720 Smith, W. Lance 114-Post 2 208 E. Bay St., Savannah, 31401 Snellings, W. Ross 104-Post 1 2803 Oakland Dr., Augusta, 30904 Snow, Wayne, Jr. 1-Post 3 Rt. 2, Chickamauga, 30707 Spikes, Harry Russell 42-Post 2 110 College Ave., LaGrange, 30240 Spillers, Otis 37 1425 Washington St., Rt. 1, Covington, 30209 Stalnaker, Paul 59-Post 1 112 Pattie Dr., Warner Robins, 31093 Starnes, Richard L. Dick, Jr. 13-Post 3 P.O. Box 409, Rome, 30162 Steis, William Burton 100 P.O. Box 8, Hamilton, 31811 Stewart, John F. 109-Post 3 P.O. Box 2067, Macon, 31203 Story, Earl P. 22 Lawrenceville, 30245 Stovall, Tom Nelson 17 Rt. 2, Danielsville, 30633 Sullivan, B. Jack 95-Post 1 2411 Westwood Dr., Valdosta, 31603 Sweat, Ottis, Jr. 83-Post 1 710 Baltimore Ave., Waycross, 31501 Taylor, Richard 57 P.O. Box 523, Butler, 31006 Thomas, Glenn, Jr. 77 166 Groveland St., Jesup, 31545 Thompson, Albert W. 110-Post 2 24 E. Tenth St., Columbus, 31901 Thompson, Roscoe 111-Post 2 300 Columbus Bank Trust Co., Bldg., P.O. Box 706, Columbus, 31902 Townsend, Kiliaen V. R. 140 120 No. Ave., N.W., Atlanta, 30313 Tucker, Ray M. 36 P.O. Box 469, McDonough, 30253 Tye, J. Robert 115-Post 1 15 Redwood Cir., Savannah, 31406 Underwood, Joe C. 61 Mount Vernon, 30445 Vaughan, David N., Jr. 14 P.O. Box 1234, Cartersville, 30120 Vaughn, Clarence R. 117-Post 1 Conyers, 30207 Walling, Robert H. 118-Post 3 1001 Oxford Rd., N.E., Atlanta, 30306 Ware, J. Crawford 42-Post 1 2 S. Highway, Hogansville, 30230 Watkins, Dr. Charles B. 9 Ellijay, 30540 Watson, Tom O. 22 475 Clayton St., S.E., Lawrenceville, 30245 Webb, J. Terrell 65 Springfield, 31329 Wells, Hubert H. 30 P.O. Box 11, Watkinsville, 30677 Westlake, James R. 119-Post 3 3903 West Side Pl., Ellenwood, 30049 Wiggins, William J. 32-Post 1 202 Tanner St., Carrollton, 30117 Williams, George J. 82 Rt. 1, Box 134, Axson, 31624 Williams, W. M. (Bill) 16-Post 1 630 Brenau La., Gainesville, 30501 Wilson, Joe Mack 102-Post 1 306 Northcutt St., Marietta, 30060 Wilson, Roger W. 109-Post 4 P.O. Box 4103, Macon, 31208 Wood, Joe T. 16-Post 3 Box 303, Gainesville, 30501
Page 3609
MEMBERS OF THE GEORGIA HOUSE OF REPRESENTATIVES BY DISTRICTS AND POST OFFICES FOR THE TERM 1965-1966 District Representative Post Office 1-Post 1 Maddox J. Hale Trenton, 30752 P.O. Box 607, 1-Post 2 Billy Shaw Abney LaFayette, 30728 1-Post 3 Wayne Snow, Jr. Rt. 2, Chickamauga, 30707 2 Joe T. Clark Ringgold, 30736 3-Post 1 Thomas M. Mitchell P.O. Box 272 Dalton, 30720 3-Post 2 Virgil T. Smith 609 Murry Hill Dr., Dalton, 30720 3-Post 3 Gerald H. Leonard P.O. Box 291, Chatsworth, 30705 4 A. C. Duncan Box 356, McCaysville, 30555 5 Carlton Colwell Box 133, Blairsville, 30512 6 Fulton Lovell Clayton, 30525 7 James H. Floyd Box 521, Trion, 30753 8 J. C. Maddox Rt. 1, Calhoun, 30701 9 Dr. Charles B. Watkins Ellijay, 30540 10 James A. Otwell, Jr. Cumming, 30130 11 Thomas T. Irvin Mt. Airy, 30563 12 Don C. Moore Rt. 4, Toccoa, 30577 13-Post 1 Sidney Lowrey Rt. 7, Rome, 30163 13-Post 2 Jerry Lee Minge P.O. Box 746, Rome, 30162 13-Post 3 Richard L. (Dick) Starnes, Jr. P.O. Box 409, Rome, 30162 14 Joe Frank Harris P.O. Box 550, Cartersville, 30120 14 David N. Vaughan, Jr. P.O. Box 1234, Cartersville, 30120 15 Thomas Andy Roach P.O. Box 370, Canton, 30114 16-Post 1 W. M. Bill Williams 630 Brenau La., Gainesville, 30501 16-Post 2 Howard T. Overby 1173 Riverside Dr., Gainesville, 30501 16-Post 3 Joe T. Wood Box 303, Gainesville, 30501 17 Tom Nelson Stovall Rt. 2, Danielsville, 30633 18 A. T. Mauldin P.O. Box 87, Carnesville, 30521 19 M. Parks Brown Box 37, Hartwell, 30643 20-Post 1 John Harvey Moore 503 N. Cave Spring St., Cedartown, 30125 20-Post 2 Nathan D. Dean 4009 Third Ave., Rockmart, 30153 21 George T. Bagby P.O. Box 85, Dallas, 30132 22 Earl P. Story Lawrenceville, 30245 22 Tom O. Watson 475 Clayton St., S.E., Lawrenceville, 30245 23 James W. Paris 306 W. Wright St., Winder, 30680 24 Mac Barber Commerce, 30529 25 Dr. Albert Sidney Johnson, Sr. 302 Heard St., Elberton, 30635 26 Thomas B. Murphy 114 Sharpe St., Bremen, 30110 27 Kent Dickinson Rt. 2, Douglasville, 30134 28 J. T. Byrd Rt. 3, Loganville, 30249 29 W. Randall Bedgood, Jr. 375 W. View Dr., Athens, 30601 29 Chappelle Matthews 116 Shackelford Bldg., Athens, 30601 30 Hubert H. Wells P.O. Box 11, Watkinsville, 30677 31 Ben B. Ross P.O. Box 245, Lincolnton, 30817 32-Post 1 William J. Wiggins 202 Tanner St., Carrollton, 30117 32-Post 2 Herschel L. Reid Rt. 2, Villa Rica, 30180 33-Post 1 D. B. Blalock 40 Nimmons St., Newnan, 30263 33-Post 2 Truitt Davis Box 153, Franklin, 30217 34 Quimby Melton, Jr. Griffin Daily News Griffin, 30223 34 George C. Gaissert P.O. Box 218, Griffin, 30223 35-Post 1 Wm. J. (Bill) Lee R.F.D. 1, Forest Park, 30050 35-Post 2 Arch Gary 626 Valley Hill Rd., Riverdale, 30274 35-Post 3 A. Hewlette Harrell 440 Kelley Dr., Fayetteville, 30214 36 Ray M. Tucker P.O. Box 469, McDonough, 30253 37 Otis Spillers 1425 Washington St., Rt. 1, Covington, 30209 38 E. Roy Lambert 104 Washington St., Madison, 30650 39 Asa M. Marshall, Jr. 415 N. Jefferson St., Eatonton, 31024 40 Bobby W. Johnson P.O. Box 122, Warrenton, 30828 41 Glenn S. Phillips Harlem, 30814 42-Post 1 J. Crawford Ware 2 South Highway, Hogansville, 30230 42-Post 2 Harry Russell Spikes 110 College Ave., LaGrange, 30240 43 Jimmy D. NeSmith P.O. Box 269, Manchester, 31816 44 J. R. Smith 498 Rose Ave., Barnesville, 30204 45 Harold G. Clarke Forsyth, 31029 46 John Henry Hadaway Hillsboro, 31038 47-Post 1 J. Floyd Harrington Glenhaven, Milledgeville, 31061 47-Post 2 Philip M. Chandler 500 N. Tattnall St., Box 806, Milledgeville, 31061 48-Post 1 Tom C. Carr 110 Smith St., Sandersville 31082 48Post 2 Emory L. Rowland 150 Bradford St., Wrightsville, 31096 49 J. Roy McCracken Avera, 30803 50Post 1 Preston B. Lewis, Jr. E. Sixth St., Waynesboro, 30830 50Post 2 A. Sid Newton R.F.D. 4, Millen, 30442 51 Johnnie L. Caldwell Thomaston, 30286 52 Daniel K. Grahl 1011 First St., Fort Valley, 31030 53 A. T. Land, Sr. Allentown, 31003 54 Geo. L. Smith II Swainsboro, 30401 55 H. Walstein Parker Sylvania, 30467 56 J. Lucius Black Preston, 31824 57 Richard Taylor P.O. Box 523, Butler, 31006 58 Dr. Carl P. Savage, Sr. Montezuma, 31063 59Post 1 Paul Stalnaker 112 Pattie Dr., Warner Robins, 31093 59Post 2 David C. Peterson Kathleen, 31047 60 D. W. (Bill) Knight, Jr. Dexter, 31019 60 W. Herschel Lovett 409 E. Jackson St., Dublin, 31021 61 Joe C. Underwood Mt. Vernon, 30445 62 John F. Collins 100 Marcliff Rd., Vidalia, 30474 63 Hines L. Brantley Metter, 30439 64 W. Jones Lane Box 484, Statesboro, 30458 64 Paul E. Nessmith, Sr. Rt. 4, Statesboro, 30458 65 J. Terrell Webb Springfield, 31329 66 J. T. (Jake) Dailey P.O. Box 78, Cuthbert, 31740 67 Ed T. Fulford Cinderella La., Dawson, 31742 68 William E. Blair 22 Laudig La., Americus, 31709 68 Mrs. Janet S. Merritt 234 W. Dodson St., Americus, 31709 69Post 1 Howard Rainey 201 8th St., S. Cordele, 31015 69Post 2 Rooney L. Bowen Box 323, Vienna, 31092 70 Dr. Frank P. Holder, Jr. Drawer 569 Eastman, 31023 71 John H. Anderson, Jr. Anderson Rd., Hawkinsville, 31036 72 A. B. C. (Brad) Dorminy 701 W. Central Ave., Fitzgerald, 31750 73 Norman B. Doster Rochelle, 31079 74 Curtis C. Herndon Box 61, Surrency, 31563 75 Dewey Rush Rt. 4, Box 272 Glennville, 30427 76 Charles M. Jones 206 E. Court St., Hinesville, 31313 77 Glenn Thomas, Jr. 166 Groveland St., Jesup, 31545 78 W. Harvey Jordan Leary, 31762 79Post 1 George D. Busbee 204 N. Monroe St., P.O. Box 855, Albany, 31702 79Post 2 Colquitt H. Odom Suite 612-613, CS Bank Bldg., Albany, 31701 1218 3rd Ave., Albany, 31705 79Post 3 R. S. (Dick) Hutchinson 915 Sixth Ave., Albany, 31705 79Post 4 William S. (Billy) Lee 120 Court Ave., Albany, 31701 80 W. J. Crowe Sylvester, 31791 81 Harry Mixon First State Bank Bldg., Ocilla, 31774 82 George J. Williams Route 1, Box 134 Axson, 31624 83Post 1 Ottis Sweat, Jr. 710 Baltimore Ave., Waycross, 31501 83Post 2 Harry D. Dixon 1303 Coral Rd., Waycross, 31501 84 Francis Houston Box 252, Blackshear, 31516 85Post 1 Reid W. Harris Frederica Rd., St. Simons Island, 31522 85Post 2 Alan B. Smith 1524 Richmond St., Brunswick, 31520 86 W. Mobley Howell Box 348, Blakely, 31723 87 J. O. Brackin Iron City, 31759 88 Marcus E. Collins Route 1, Pelham, 31779 89 Hubert Dollar 1005 Douglas Dr., Bainbridge, 31717 89 J. Willis Conger 940 Pine St., Bainbridge, 31717 90 George T. Smith P.O. Box 156, Cairo, 31728 91 James L. (Jimmy) Conner Hazlehurst, 31539 92 Henry P. Russell, Jr. Rt. 1, Boston, 31626 92 Jamie W. Oglesby 119 Parkway Dr., Thomasville, 31792 93 H. B. Allen 414 W. 14th St., Tifton, 31794 94 David L. Newton Route 2, Norman Park 31771 94 Dorsey R. Matthews Moultrie, 31768 95Post 1 B. Jack Sullivan 2411 Westwood Dr., Valdosta, 31603 95Post 2 H. M. Barfield P.O. Box 522, Hahira, 31632 95Post 3 Jim T. Bennett, Jr. P.O. Box 292, Valdosta, 31602 96 A. L. (LaRue) Parrish P.O. Box 109, Adel, 31620 97 Robert C. Pafford Box 413, Lakeland, 31635 98 Robert Ward Harrison, Jr. 804 Alexander St., P.O. Box 207, St. Marys, 31558 99 Henry L. Reaves Rt. 2, Quitman, 31643 100 William Burton Steis P.O. Box 8, Hamilton, 31811 101Post 1 G. Robert (Bob) Howard 220 Lawyers Bldg., Marietta, 30060 101Post 2 Hugh Lee McDaniell 132 Anderson Cir., Smyrna, 30080 102Post 1 Joe Mack Wilson 306 Northcutt St., Marietta, 30060 102Post 2 J. H. (Jack) Henderson, Jr. 1575 Powder Springs Rd., Marietta, 30060 103 Ben C. Jordan 143 Andrew Dr., Mableton, 30059 104Post 1 W. Ross Snellings 2803 Oakland Dr., Augusta, 30904 104Post 2 James M. Hull, Jr. Sou. Finance Bldg., Augusta, 30902 105Post 1 R. Luke DeLong 2137 Balfour St., Augusta, 30906 105Post 2 John H. Sherman, Jr. P.O. Box 1063, Augusta, 30903 106Post 1 William M. Fleming, Jr. 3 Johnson Bldg., Augusta, 30902 106Post 2 L. H. Simkins, Jr. 2815 Lombardy Ct., Augusta, 30904 107 James Sewell Elliott 506 Persons Bldg., Macon, 31201 108 Wallace L. Bryant P.O. Box 4563, Macon, 31208 109Post 1 G. Paul Jones, Jr. Box 96, Macon, 31202 109Post 2 G. Ed Knapp 4435 Pio Nono Ave., Macon, 31206 109Post 3 John F. Stewart P.O. Box 2067, Macon, 31203 109Post 4 Roger W. Wilson Box 4103, Macon, 31208 110Post 1 C. Ed Berry P.O. Box 1422, Columbus, 31902 110Post 2 Albert W. Thompson 24 E. Tenth St., Columbus, 31901 111Post 1 I. Lawrence Shields 2506 Techwood Dr., Columbus, 31906 111Post 2 Roscoe Thompson 300 Columbus Bank Trust Co. Bldg., Columbus, 31902 112Post 1 Mac Pickard Box 1657, Columbus, 31902 112Post 2 Milton Jones 908 - 2nd Ave., Columbus, 31901 112Post 3 Jack Brinkley P.O. Box 2024, Columbus, 31902 113Post 1 Arthur M. Gignilliat, Jr. P.O. Box 949, Savannah, 31402 113Post 2 Eugene P. Powers 343 Oxford Drive, Savannah, 31405 114Post 1 Alan S. Gaynor 902 Liberty Bank Bldg., Savannah, 31401 114Post 2 W. Lance Smith 208 E. Bay St., Savannah, 31401 115Post 1 J. Robert Tye 15 Redwood Cir., Savannah, 31406 115Post 2 Albert W. Kiley 119 E. Back St., Coffee Bluff, Savannah, 31406 116Post 1 Willis J. (Dick) Richardson, Jr. P.O. Box 2194, Savannah, 31402 116Post 2 Lionel E. Drew, Jr. 15 Drayton St., Savannah, 31401 116Post 3 Arthur J. Funk 7 Grimball Rd., Savannah, 31406 117Post 1 Clarence R. Vaughn Conyers, 30207 117Post 2 Tom C. Palmer, Jr. 3800 Montford Dr., Chamblee, 30005 117Post 3 W. B. Malone 5397 New Peachtree Rd., Chamblee, 30005 117Post 4 George H. Carley 3558 Creekview Cir., Stone Mountain, 30083 118Post 1 J. Robin Harris 250 E. Ponce de Leon Ave., Decatur, 30030 118Post 2 Robert H. Farrar 2996 Majestic Cir., Avondale Est., 30002 118Post 3 Robert H. Walling 1001 Oxford Rd., N.E., Atlanta, 30306 118Post 4 Elliott H. Levitas 1352 Jody La., N.E., Atlanta, 30329 119Post 1 Jack Ted Bean 2368 Spring Run Ct., Decatur, 30032 119Post 2 Robert Bob Evensen 3424 Spring Cir., Decatur, 30032 119Post 3 James R. Westlake 3903 West Side Pl., Ellenwood, 30049 119Post 4 Joe S. Higginbotham 3147 Robindale Rd., Decatur, 30032 120 Charlie Brown P.O. Box 30, Atlanta, 30301 121 Guy Hill 1074 Boatrock Rd., S.W., Atlanta, 30331 122 Young H. Longino Box 37, Fairburn, 30123 123Post 1 Rodney M. Cook 34 Tenth St., N.E., Atlanta, 30309 123Post 2 Jack P. Etheridge 1026 Fulton Fed. Bldg., Atlanta, 30303 123Post 3 Goodwyn Shag Cates 3234 Roswell Rd., N.W., Atlanta, 30305 124 John Hood 1034 Washington St., Apartment 5, Atlanta, 30315 125 G. D. Adams, Jr. 1928 Stewart Ave., S.W., Atlanta, 30315 126 Frank R. Lea Jackson Bldg. Hapeville, 30054 127 Dr. William J. Cox 324 E. Paces Ferry Rd., N.E., Atlanta, 30305 128 Thomas Jerome Dillon 2528 Linda La., S.E., Atlanta, 30315 129 Charlie L. Carnes 1131 Custer Ave., S.E., Atlanta, 30316 130 Nick G. Lambros 1032 Wildwood Rd., N.E., Atlanta, 30306 131 William A. (Bill) Sims, Jr. P.O. Box 1356, Atlanta, 30301 132 Rev. J. D. Grier, Jr. 562 Boulevard, N.E., Atlanta, 30308 133 William H. Alexander 859 Hunter St., N.W., Atlanta, 30314 134 J. C. Daugherty 941 Jett St., N.W., Atlanta, 30314 135 Benjamin D. Brown 196 Napoleon Dr., S.W., Atlanta, 30314 136 Vacant 137 Grace T. Hamilton 582 University Pl., N.W., Atlanta, 30314 138 Devereaux F. McClatchey 1045 Hurt Bldg. Atlanta, 30303 139 Herb C. Hawkins, Jr. Box 68, Roswell, 30075 140 Kiliaen V. R. Townsend 120 North Ave., N.W., Atlanta, 30313 141 Michael J. Egan, Jr. 1500 First National Bank Bldg., Atlanta, 30303
Page 3619
STATUS OF REFERENDUM ELECTIONS FOR THE YEARS 1953 THROUGH 1965 Georgia Laws Referendums Proposed Status Unknown Not Held Final 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 1965 23 4 3 16 TOTALS 415 26 22 367
Page 3620
REFERENDUM ELECTIONS1953-1965 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 For 4445 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 3621
Georgia Laws 1953, November-December session: 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. County Page No. SUBJECT Date of Election Result Burke 2049 County Commissioners 9-8-54 For 1833 Agn 648 Cherokee 2668 Certain county officers on salary basis 11-2-54 For 913 Agn674 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 For 1406 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 For 1637 Agn1807 Habersham 2745 City of Clarkesville 2-16-54 For154 Agn 164
Page 3622
Georgia Laws 1953, November-December session: County Page No. SUBJECT Date of Election Result 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 * * Special election held May 31, 1955 and 2 additional members elected. For1079 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 3623
Georgia Laws, 1955: 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. County Page No. SUBJECT Date of Election Result DeKalb 2806 Form of government 5-18-55 (1) Single Com. for 750 Multiple Com. For 5013 (2) Co. Exec. For 2728 Co. Manager For 2733 Elbert 2117 City Court of Elberton 3-7-56 For 4471 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 For 2163 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
Page 3624
Georgia Laws, 1956: County Page No. SUBJECT Date of Election Result Baldwin 2725 County Commissioners 4-3-56 For1394 Agn1385 Baldwin (1 of 2) 2865 City of Milledgeville 7-18-56 For 107 Agn 58 Baldwin (1 of 2) 2865 City of Milledgeville 10-15-56 For 463 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 (1 of 2) 2040 City Manager, City of Forest Park Status unknown Clayton (1 of 2) 2040 City of Forest Park Status unknown 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 3625
Georgia Laws, 1956: County Page No. SUBJECT Date of Election Result Colquitt 2830 City of Moultrie 10- 1-56 * * West Moultrie Area: For1986; Agn169 Colonial Heights Area: For2002; Agn159 Crestwood Gardens Area: For2005; Agn167 East Moultire Area: For2004; Agn165 Tifton Highway Area: For1989; Agn173 Sylvester Drive Area: For1976; Agn175 City vote: Area 1-West Moultrie Area: For 99; Agn 57 Area 2-Colonial Heights Area: For145; Agn 83 Area 3-Crestwood Gardens Area: For 27; Agn 87 Area 4-East Moultrie Area: For 41; Agn147 Area 5-Tifton Highway Area: For 29; Agn107 Area 6-Sylvester Drive Area: For 78; Agn144 Area vote: 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. DeKalb 2932 City Court of Decatur 5-16-56 For 12,520 Agn 5,846 DeKalb (1 of 2) 3237 Multiple commission form of government 5-16-56 For 18,393 Agn 2,001 DeKalb (1 of 2) 3237 Commission Chairman 5-16-56 For:(a) 4,743 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
Page 3626
Georgia Laws, 1956: County Page No. SUBJECT Date of Election Result 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 3627
Georgia Laws, 1956: County Page No. SUBJECT Date of Election Result 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: 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. Bartow 2048 City of Cartersville 3-12-57 For1010 Agn 314 Bulloch 2877 City of Statesboro 7-26-57 Area 1: For312; Agn14 Area 2: For312; Agn14 Area 3: For313; Agn13 Chatham 2003 City of Port Wentworth 3-20-57 For 422 Agn 128 Clarke 2033 City of AthensMayor and City Council 2-27-57 For 617 Agn2112 Clarke 2036 RecorderCity of Athens 2-27-57 For 714 Agn2047 Cobb 3020 City of Acworth 5- 4-57 For 73 Agn 181 Coffee 2833 City Commissioners of City of Douglas 5-29-57 For 485 Agn 99
Page 3628
Georgia Laws, 1957: County Page No. SUBJECT Election Date of Result 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 For325 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 For784 Agn924 Miller 2194 County Commissioners 4- 2-57 Majority vote for $5 per meeting Pickens 2332 Town of Jasper 4-17-57 City vote: For78; Agn12 Outside city vote: For15; Agn213 Pickens 2400 Town of Jasper 4-17-57 For 75 Agn 10 Polk 2185 City of Cedartown 5- 8-57 For 656 Agn 934
Page 3629
Georgia Laws, 1957: County Page No. SUBJECT Date of Election Result 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: 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. 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 For173 Agn74 Chatham 2617 Town of Thunderbolt 1-20-59 For291 Ang115 Chatham 3337 City of Savannah 5-27-58 For4024 Agn2283
Page 3630
Georgia Laws, 1958: County Page No. SUBJECT Date of Election Result 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: For 41; Agn 1 Affected area: For 91; Agn41 Dodge 2207 County Commissioners 3-18-58 For 571 Agn2997 Early 2829 City of Blakely 8-12-58 For 59 Agn 96
Page 3631
Georgia Laws, 1958: This is a summary of the result 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. County Page No. SUBJECT Date of Election Result 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 Clayton 2453 City of College Park 5-19-58 For 2 Agn 0 Fulton Clayton 2854 City of College Park 5-14-58 For 0 Agn 0 Fulton Clayton 3212 City of East Point 7-16-58 For 63 Agn 28
Page 3632
Georgia Laws, 1958: County Page No. SUBJECT Date of Election Result Gordon 2131 City of Calhoun 3-26-58 City vote: For234; Agn75 County vote: For203; Agn256 Hall 2279 Gainesville City Commission 4-1-58 For925 Agn169 Haralson 2820 Millage for education purposes. Not held as of 4-18-60 Agn206 Henry 3127 Certain county officers on salary basis 5-21-58 For346 Henry 3132 City of Stockbridge 4-30-58 City vote: For61; Agn75 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: For15; Agn50 Jeff Davis 3288 County Commissioners 4-19-58 For1025 Agn901 Lowndes 2624 City of Valdosta 4-14-58 For907 Agn243 Newton 2269 City of Covington 7-9-58 For151 Ang460 Polk 2468 Town of Van Wert 9-10-58 For7 Agn57
Page 3633
Georgia Laws, 1958: County Page No. SUBJECT Date of Election Result Pulaski 2826 Tax Commissioner 11-4-58 For222 Agn235 Putnam 2980 City of Eatonton 6-11-58 For42 Agn257 Tift 2697 City of Tifton 5-7-58 For669 Agn48 Tift 2696 City of Tifton 4-30-58 For333 Agn286 Tift 2930 City of Tifton Commissioners 5-28-58 For338 Agn338 Ware 2763 City of Manor 5-17-58 For19 Agn100 Wilkes 2091 County Commissioners 11-4-58 For749 Agn98 White 3224 County Commissioners Not held Georgia Laws, 1959: 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. Bartow 2782 City of Cartersville 4-29-59 For79 Agn154 Bartow 2793 City of Cartersville 4-29-59 For3 Agn21 Bartow 2797 City of Adairsville 5-12-59 For77 Agn120 Bartow 2907 City of White (Sec. 2) 5-16-59 For7 Agn36 Bartow 2907 City of White 5-16-59 For27 Agn45
Page 3634
Georgia Laws, 1959 County Page No. SUBJECT Date of Election Result Bartow 2920 City of Kinston 5-16-59 For49 Agn2 Catoosa 2161 County Commissioners 3-28-59 For718 Agn2430 Chattooga 2809 City of Summerville 5-23-59 For160 Agn462 Cherokee 2494 Certain County officers on salary basis 4-4-59 For1522 Agn509 Clayton Fulton 2499 City of College Park 5-18-59 For14 Agn38 Clayton Fulton 2508 City of College Park 5-18-59 For0 Agn0 Clayton Fulton 2516 City of College Park 5-18-59 For5 Agn0 Clayton Fulton 2521 City of College Park 5-18-59 For3 Agn0 Cobb 3142 City of AustellParcel #2 8-18-59 For7 Agn8 Cobb 3142 City of AustellParcel #3 8-4-59 For2 Agn11 Cobb 3142 City of AustellParcel #1 4-12-60 For5 Agn49 Colquitt 2397 TaxationCity of Norman Park 6-8-59 For50 Agn81 Dougherty 2091 County Commissioners 4-8-59 For755 Agn417 Dougherty 3064 City of Albany 5-25-59 For1413 Agn710 Douglas 2871 City of Lithia Springs 8-25-59 For241 Agn569
Page 3635
Georgia Laws, 1959 County Page No. SUBJECT Date of Election Result 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. 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. For14 Agn15 Elbert 2627 County Commissioners 4-8-59 For804 Agn436 Elbert 2621 Tax Commissioner 4-8-59 For1041 Agn203 Elbert 2624 Certain County officers on salary basis 4-8-59 For1014 Agn228 Emanuel 2592 City of Twin City 5-4-59 For200 Agn162 Gwinnett 3161 City of Dacula 5-9-59 For82 Agn45 Habersham 2178 City of Cornelia 4-13-59 For102 Agn91 McDuffie 2568 County officials on salary system 6-30-59 For502 Agn75 Meriwether and Talbot 2534 City of Manchester 4-1-59 For109 Agn30 Newton 2780 City of Oxford 5-1-59 For30 Agn36 Polk 2171 City of Cedartown 5-19-59 City vote: For387; Agn75 County vote: For86; Agn291
Page 3636
Georgia Laws 1959: County Page No. SUBJECT Date of Election Result Polk 2732 Certain County officers on a salary basis 3-16-60 For4388 Agn1624 Toombs 2010 County Commissioners 4- 8-59 For1510 Agn 827 Turner 2575 County Commissioners Not held * * Act declared unconstitutional by Turner superior Court and no election held. Union 2053 County Commissioners 3-17-59 For 810 Agn1629 Georgia Laws 1960: Banks 3035 County Commissioners 9-14-60 For1197 Agn767 Berrien 3301 City of Nashville 11- 8-60 For 466;, Agn 418 Bibb 3223 Macon Bibb County incorporated 6- 1-60 City vote: For1902; Agn4288 Outside City vote: For1902; Agn7368 Payne City vote: For 37; Agn 55 Chatham 2273 Town of Thunderbolt 1-17-61 For 151 Agn 283 Chattooga 2715 Town of Trion 5- 5-60 For 53 Agn 25 Clarke 2234 City of Athens 4-13-60 For 270 Agn 522 Cobb 2127 City of Smyrna Status unknown Coweta 3020 City of Newnan 4-30-60 For 320; Agn 146 Douglas and Cobb 2118 City of Austell 3-26-60 For 27 Agn 38
Page 3637
Georgia Laws 1960: 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. County Page No. SUBJECT Date of Election Result Dodge 2608 Town of Rhine 4-27-60 For 146 Agn 4 DeKalb 3158 City of Decatur 12- 7-60 Status unknown Emanuel 2360 County Commissioners 11- 8-60 For 877 Agn2080 Evans 2251 City of Claxton 5- 5-60 Proposed Area: For 32; Agn 62 Within City vote: For379; Agn107 Franklin 2143 County Commissioner Advisory Board 3- 9-60 For2296 Agn1038 Fulton Clayton 2849 City of College Park 5-14-60 For 6 Agn 0 Fulton Clayton 2854 City of College Park 5-16-60 For 21 Agn 15 Greene 3089 Tax Commissioner 4-28-60 For 801 Agn823 Greene 3093 Certain County officers on salary basis 4-28-60 For822 Agn 835 Henry 3297 City of McDonough 5-18-60 Inside City vote: For61;, Agn35 Outside City vote: Agn 959 Houston 2605 Tax Commissioner 11- 8-60 For41; Agn83 Jefferson 2913 Town of Avera Status unknown For4057
Page 3638
Georgia Laws, 1960 County Page No. SUBJECT Date of Election Result 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 Camilla 4-27-60 City of Camilla , For 45; Agn15, Mitchell County For8;, 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 Agn953 Pulaski 3009 Tax Receiver 9-14-60 For 777 Agn 952
Page 3639
Georgia Laws, 1960: 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. County Page No. SUBJECT Date of Election Result Rabun 2417 City of Clayton 5-25-60 For 46 Agn 160 Rockdale 2028 City of Conyers 3- 2-60 For 134 Agn283 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 For2748 Agn1117 Walton 2067 Tax Commissioner 3- 9-60 For3181 Agn 900 Wayne 2202 County Commissioners 3- 4-60 For 458 Agn1672 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
Page 3640
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 Void 2 Bibb 2441 City of Macon 5-24-61 City vote: For1560; Agn 445 Outside City vote: For12269; Agn9037 Carroll 3118 City of Carrollton 5-20-61 For 267 Agn 764 Void 7 Chatham 2969 City of Savannah 5-10-61 City of Savannah: For9176; Agn1679 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 3641
Georgia Laws, 1961: 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. County Page No. SUBJECT Date of Election Result Early 2245 City of BlakelyNorth City Limits 6-13-61 For 61 Agn 56 Void 3 Early 2260 City of BlakelySouth City Limits 6-14-61 For 35 Agn 56 Void 1 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 For1077 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
Page 3642
Georgia Laws, 1961: County Page No. SUBJECT Date of Election Result 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 RockmartFor: 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 Void 6 Troup 2650 City of West Point 4-26-61 For 143 Agn 224
Page 3643
Georgia Laws, 1962: 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. 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 For1228 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 For1737 Agn638 Henry 2403 Town of Locust Grove 4-25-62 For 20 Agn 27 Jackson 2620 City of Jefferson Not held
Page 3644
Georgia Laws, 1962: County Page No. SUBJECT Date of Election Result Jackson 2624 City of Commerce 12- 5-62 Inside City For385; Agn108 Outside City For58; Agn237 Laurens 2528 Town of Dudley 3-28-62 For29 Agn 4 Laurens 3052 Office of County Treasurer abolished Not Held Meriwether 2244 City of Manchester 3-28-62 For 234 Agn 66 Meriwether 2396 City of Manchester 3-28-62 For 251 Agn 47 Meriwether 2422 City of Manchester 3-28-62 For 224 Agn 67 Meriwether 2603 City of Manchester 3-28-62 For 231 Agn 76 Meriwether 2613 City of Manchester 3-28-62 For 227 Agn 57 Mitchell 2158 City of Camilla 4-24-62 For 15 Agn 0 Murray 2576 City of Chatsworth 6-23-62 For 143 Agn 183 Muscogee 2164 Columbus-Muscogee Board of Commissionerscreation of 4-11-62 Muscogee County For6612; Agn9103 City of Columbus For5563; Agn6032 Newton 3072 City of Covington 4-25-62 For 550 Agn 167 Oglethorpe 3202 City Court of Lexingtonabolish 11- 6-62 For 392 Agn 180 Putnam 2440 Certain county officers, compensation 11- 6-62 For 626 Agn 129
Page 3645
Georgia Laws, 1962: 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. County Page No. SUBJECT Date of Election Result 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
Page 3646
Georgia Laws, 1963: 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 3647
Georgia Laws, 1963: 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. County Page No. SUBJECT Date of Election Result 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 For 91 Agn 279 Jackson 2575 City of Commerce 5-28-63 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
Page 3648
Georgia Laws, 1963: County Page No. SUBJECT Date of Election Result 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 Agn 603 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 3649
Georgia Laws, 1964: 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. County Page No. SUBJECT Election Date of Result Appling 2681 Sheriff, clerk superior court, tax collector and tax receivercompensation 6-17-64 For 2543 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 For 1174 Agn 613 Cook 2093 County Commissionersmethod of election 3- 4-64 For 2003 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 Court compensation 4-22-64 For 251 Agn 64 Harris 2939 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
Page 3650
Georgia Laws, 1964 (continued) County Page No. SUBJECT Date of Election Result 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 For 1868 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 Agn 93 Pickens 2066 Board of county commissionerscreation of 3- 4-64 For 1822 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 For 1685 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 3651
Georgia Laws, 1964 (continued) County Page No. SUBJECT Date of Election Result Tift 2900 Board of County Commissionersmembership 5-13-64 For 1992 Agn 1290 Tift 3069 Board of county commissionersprovide bids 5-13-64 For 2592 Agn 738 Walker 2014 Ordinarycompensation 2-18-64 For 4695 Agn 285 Walker 2018 Tax Commissionercreation of 2-18-64 For 4673 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. 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. Whitfield 2175 Board County Commissionerscreation of 3-20-64 For 3817 Agn2807 Wilkinson 2314 Tax Commissionercreation of 11- 3-64 For 933 Agn 863
Page 3652
Georgia Laws, 1964 (continued) 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 For507 Agn 372 Cobb 2075 Board of county commissionerscreation of 7- 8-64 For7297 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 (Ad valorem tax for school purposes) 9- 2-64 For 200 Agn 410 Troup 2350 Small Claims and Committal Court establishment 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
Page 3653
Georgia Laws, 1965: 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. County Page No. SUBJECT Date of Election Result Appling 3142 Compensation of secretary of sheriff, tax commissions, etc. 11- 8-66 Appling 3361 Providing for an annual audit, etc. 11- 8-66 For 544 Baldwin 2306 City of Milledgevillecharter amendment 6- 2-65 Agn 462 Baldwin 2316 Board of County Commissionersamended 4- 7-65 For 801 Agn1878 Brooks 3226 City of Quitmancharter amendment Status unknown Chatham 3181 Isle of Hopeprovide certain facilities Status unknown Crisp 2167 City of Cordelecharter amendment 4-28-65 Status unknown Decatur 2819 City of Bainbridgecharter amendment 4- 7-65 For1148 Agn 688 Decatur 3245 Small Claims Court of Decatur Countycreated 6-16-65 For 447 Agn 472 Dooly 2582 City of Unadillacharter amendment 7-20-65 For 56 Agn 115 Echols 3160 City of Statenvillecharter amendment 7-14-65 For 72 Agn 75 Fulton 3391 City of College Parkcharter amendments Status unknown Habersham 2727 City of Corneliacharter amendment 5-12-65 For 92 Agn 123 Houston 2650 City Court of Warner Robinscreation of, etc. 6-22-65 For1847 Agn1657 Jackson 3408 City of Jeffersoncharter amendments Status unknown
Page 3654
Georgia Laws, 1965 (continued): County Page No. SUBJECT Election Date of Result Liberty 3342 Town of Allenhurstcreation of 5-10-65 For 51 For 0 Madison 3068 Compensation of certain county officers 6-16-65 * * Creating Act provides that this Act shall become effective on the date which receives more than one half of the votes cast in such election. Eff. 1-1-66 For1384 Eff. 1-1-67 For 422 McDuffie 2480 Changes compensation of coroner 5-12-65 For 105 Agn 58 Putnam 2862 Compensation of county commissioners 6-16-65 For 183 Agn 199 Thomas 2680 Creation of fire protection districts 6-16-65 ** ** Creating Act provides that the votes shall be tabulated separately for each respective Fire District. If more than one half of the votes cast in any Fire District, are for approval of the Act the Act shall become of full force in Fire District. Otherwise it shall be void and of no such effect in Fire District. Fire Dist. No. 1 For 226 Agn 49 Fire Dist. No. 2 For 116 Agn 46 Fire Dist. No. 3 For 364 Agn 535 Tift 2541 Change compensation of ordinary 6-16-65 For 953 Agn 353 Tift 2608 Compensation of clerk superior court 6-16-65 For 952 Agn 381 Tift 2705 Compensation of tax commissioner 6-16-65 For 943 Agn 361
Page 3655
A PROCLAMATION WHEREAS: Pursuant to the provisions contained in the proposed Amendments to the Constitution of the State of Georgia, an Executive Proclamation was issued and published as provided in said Acts and as required by the Constitution of this State, submitting the following proposed Amendments for ratification or rejection by the qualified voters of the State at the General Election held Tuesday, November 3, 1964, and the following are the votes received: FOR AGAINST 1 Amendment to the Constitution so as to create a new State Highway Board and a Director of the State Highway Department. 318,987 160,526 (Ga. Laws, 1963, p. 665) 2 Amendment to the Constitution so as to authorize the General Assembly to provide by law for the creation of a State Scholarship Commission to be authorized and empowered to activate, inaugurate and conduct a program to provide for the granting of scholarships to students desiring to study courses in the paramedical, professional or educational fields. 298,632 176,735 (Ga. Laws, 1964, p. 1000) 3 Amendment to the Constitution so as to provide more democratic provisions for the merger, consolidation and division of counties. 278,673 186,924 (Ga. Laws, 1963, p. 667) 4 Amendment to the Constitution so as to authorize the General Assembly to provide by law for a program of guaranteed student loans and for the payment of interest on student loans for higher education and to create an entity for administering such program. 320,713 161,119 (Ga. Laws, 1964, p. 1015) 5 Amendment to the Constitution so as to authorize the General Assembly to provide for loans or scholarships to dental students. 286,685 181,796 (Ga. Laws, 1963, p. 695) 6 Amendment to the Constitution so as to authorize the General Assembly to enact legislation to insure continuity of State and local governmental operations in periods of emergency resulting from disasters caused by enemy attack. 323,691 128,288 (Ga. Laws, 1963, p. 703) 7 Amendment to the Constitution so as to authorize county boards of education to expend educational funds for the purpose of providing Workmen's Compensation. 259,650 192,807 (Ga. Laws, 1964, p. 1011) 8 Amendment to the Constitution so as to provide that the Legislature shall be authorized to enact legislation treating any and all motor vehicles including trailers, as a separate class from other classes of tangible property for ad valorem property tax purposes, and to adopt different rates, methods or assessment dates for the taxation of such property, and to enact legislation consistent herewith to prevent any person, firm or corporation from escaping payment of their fair share of ad valorem taxes on said motor vehicles. 284,911 174,184 (Ga. Laws, 1963, p. 663) 9 Amendment to the Constitution so as to provide for increased homestead exemption for certain persons sixty-five (65) years of age or over. 376,461 117,322 (Ga. Laws, 1964, p. 939) 10 Amendment to the Constitution so as to provide that credit for service at Milledgeville State Hospital, or at any prison or detention camp or work camp operated under the jurisdiction of the State Board of Corrections which is applicable for the repayment of medical loans or scholarships shall be retroactive. 271,659 168,257 (Ga. Laws, 1964, p. 944) 11 Amendment to the Constitution so as to provide that the General Assembly may authorize the governing authorities of the counties of this State to assess and collect license fees and taxes upon businesses located in the county outside the limits of any incorporated municipality. 247,600 200,449 (Ga. Laws, 1964, p. 1022) 12 Amendment to the Constitution so as to extend the homestead exemption for disabled veterans to those veterans suffering from paraplegia or permanent paralysis resulting from multiple sclerosis. 325,295 135,325 (Ga Laws, 1964, p. 1027) 13 Amendment to the Constitution so as to authorize the Vidalia Development Authority to extend its activities into Montgomery County and to grant certain tax exemptions to tenants and lessees of the Authority. 131,778 273,205 (Ga. Laws, 1964, p. 1043) 14 Amendment to the Constitution so as to exempt personal clothing and effects, household furniture, furnishings, equipment and other personal property used within the home, and not held for sale, rental or other commercial use, in Muscogee County from all State and county ad valorem taxation. 158,190 258,661 (Ga. Laws, 1964, Ex. Session, p. 414) THEREFORE: I, Carl E. Sanders, Governor of the State of Georgia, do hereby proclaim that general Amendments Nos. 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, having been ratified according to the Constitution of this State according to the results of the General Election, certified to me by the Secretary of State, are hereby declared to be a part of the Constitution of the State of Georgia, effective this date. Amendments Nos. 13 and 14, not having been ratified are hereby declared not to be a part of the Constitution of Georgia, effective this date.
Page 3658
Given under my hand and the Great Seal of the State of Georgia, in the City of Atlanta, this the thirteenth day of November, 1964, and of the Independence of the United States of America, the One Hundred and Eighty-Ninth.
Page 3659
A PROCLAMATION BY THE GOVERNOR: WHEREAS: Pursuant to the provisions contained in the proposed Amendments to the Constitution of the State of Georgia, and Executive Proclamation was issued and published as provided in said Acts and as required by the Constitution of this State, submitting the following proposed local amendments for ratification or rejection by the qualified voters of the State at the General Election held Tuesday, November 3, 1964, and the following are the votes received by each such local Constitutional Amendment in the particular County or Counties affected by each such local Amendment to-wit: FOR AGAINST BALDWIN COUNTY 1,175 3,499 15 Amendment to Article VII, Section VII, Paragraph I of the Constitution, so as to authorize the governing authority of Baldwin County to acquire, construct, add to, improve, equip, maintain and operate offstreet parking areas, buildings and facilities and to incur an additional general obligation bonded indebtedness not to exceed five per centum (5%) of the assessed value of taxable property therein, in addition to the seven per centum (7%) debt limitation now imposed by the Constitution, by the issuance of general obligation bonds to provide funds to accomplish the foregoing. (Ga. Laws, 1964, p. 1029) 16 FULTON COUNTY 19,636 10,208 CITY OF ATLANTA 41,580 18,013 Amendment to the Constitution so as to declare the acquisition, establishment, operation and administration of a system of public transportation of passengers for hire in the metropolitan area of the City of Atlanta and the Counties of Fulton, DeKalb, Cobb, Clayton and Gwinnett to be an essential governmental function and a public purpose and to authorize the creation of a public corporation or authority for such purpose. (Ga. Laws, 1964, p. 1008) 16 DEKALB COUNTY 44,435 17,483 System of public transportation, etc. 16 COBB COUNTY 14,439 14,036 System of public transportation, etc. 16 CLAYTON COUNTY 7,779 4,558 System of public transportation, etc. 16 GWINNETT COUNTY 5,464 3,944 System of public transportation, etc. BALDWIN COUNTY 1,282 3,396 17 Amendment to Article VII, Section VII, Paragraph V of the Constitution of the State of Georgia so as to authorize the governing authority of Baldwin County to acquire, construct, add to, improve, equip, maintain and operate off-street parking areas, buildings and facilities and to issue its revenue bonds or obligations to finance, in whole or in part, the cost of accomplishing the foregoing. (Ga. Laws, 1964, p. 1037) BALDWIN COUNTY 1,491 3,232 18 Amendment to the Constitution so as to authorize the governing authority of Baldwin County to provide for the construction and maintenance of streets and sidewalks in Baldwin County; to authorize the costs to be assessed against the abutting property owners; and to provide for the issuance of bonds in connection therewith. (Ga. Laws, 1964, p. 1072) BALDWIN COUNTYCity of Milledgeville 1,078 3,633 19 Amendment to Article VII, Section VII, Paragraph I of the Constitution, so as to authorize the Mayor and Aldermen of the City of Milledgeville to acquire, construct, add to, improve, equip, maintain and operate off-street parking areas, buildings and facilities and to incur an additional general obligation bonded indebtedness not to exceed five per centum (5%) of the assessed value of taxable property therein, in addition to the seven per centum (7%) debt limitation now imposed by the Constitution, by the issuance of general obligation bonds to provide funds to accomplish the foregoing. (Ga. Laws, 1964, p. 1032) BALDWIN COUNTYCity of Milledgeville 2,588 1,806 20 Amendment to Article VII, Section VII, Paragraph V of the Constitution of the State of Georgia so as to authorize the Mayor and Aldermen of the City of Milledgeville to acquire, construct, add to, improve, equip, maintain and operate off-street parking areas, buildings and facilities and to issue its revenue bonds or obligations to finance, in whole or in part, the cost of accomplishing the foregoing. (Ga. Laws, 1964, p. 1035) BALDWIN COUNTY 2,919 1,521 21 Amendment to the Constitution so as to create the City of Milledgeville-Baldwin County Recreation Authority; to provide the powers, authority, funds, purposes, organization and procedures connected therewith. (Ga. Laws, 1964, Ex. Session, p. 382) BARROW COUNTY 1,599 1,273 22 Amendment to the Constitution changing the name of the Barrow County Industrial Building Authority to the Winder-Barrow Industrial Building Authority and changing the method of appointment of certain members of the Authority and authorizing Barrow County to levy a one mill tax to support the Authority. (Ga. Laws, 1964, Ex. Session, p. 376) BERRIEN COUNTY 853 517 23 Amendment to the Constitution so as to provide for an additional member to the Board of Education of Berrien County. (Ga. Laws, 1964, p. 1021) BIBB COUNTY 14,073 5,369 City Vote 12,990 4,340 24 Amendment to Article XI, Section I, Paragraph VI of the Constitution of Georgia, so as to delegate to the respective governing authorities of the City of Macon and County of Bibb authority to merge and consolidate by joint resolution, and with or without an enabling act of the General Assembly of Georgia, the offices, officers and functions of the City of Macon and of the County of Bibb relating to the time, manner and method for the return, collection, property assessment, notice of property assessment, hearing, appeal, arbitration or review of property, assessment, lien, priority of lien and collection of ad valorem taxes levied by the City of Macon, County of Bibb and State of Georiga and respecting any and all other matters relating or incident to the same. (Ga. Laws, 1964, p. 1067) BIBB COUNTY 14,271 4,942 City Vote 13,061 4,071 25 Amendment of Article XI, Section I, Paragraph VI of the Constitution of Georgia, so as to require, without any enabling act, the board of registrars of any county in which any part of the City of Macon shall be situated to furnish the registrar of the City of Macon upon request a complete written list of the name, address, and ward of each registered voter of said county who resides in the City of Macon, together with the length of his residence in the city if it be less than three months, and to furnish additions and deletions thereto upon request, and providing for payment for such services. (Ga. Laws, 1964, p. 931) JONES COUNTY 538 644 25 To vote on above amendment. BROOKS COUNTY 615 1,586 26 Amendment to the Constitution so as to provide for the appointment of a county school superintendent by the Brooks County Board of Education. (Ga. Laws, 1964, p. 859) BURKE COUNTY 777 936 27 Amendment to the Constitution so as to provide for seven members of the Board of Education of Burke County. (Ga. Laws, 1963, p. 689) CAMDEN COUNT Y 814 1,293 28 Amendment to the Constitution so as to grant authority to Camden County, Georgia, to bind itself by contract to a stabilized property tax program. (Ga. Laws, 1964, p. 847) CAMDEN COUNTY 875 1,325 29 Amendment to the Constitution so as to create a new Board of Tax Assessors for Camden County and to designate the first members of the new board. (Ga. Laws, 1964, p. 972) CATOOSA COUNTY 1,056 2,527 30 Amendment to the Constitution so as to repeal an amendment to the Constitution providing for a Board of Tax Administrators for Catoosa County and to abolish said Board effective December 31, 1964. (Ga. Laws, 1964, Ex. Session, p. 410) CHARLTON COUNTY 1,408 113 31 Amendment to Constitution so as to create the Charlton County Development Authority and to provide for powers, authority, funds, purposes and procedure connected therewith. (Ga. Laws, 1964, Ex. Session, p. 363) CHATHAM COUNTY 7,907 11,457 32 Amendment to the Constitution so as to authorize the General Assembly to grant the authority of Chatham County the right to district areas in said county outside municipalities for the purpose of providing systems of water works, sewerage, sanitation and fire protection and to authorize said county to levy a tax only upon the taxable property in such districts for the purpose of constructing and maintaining such improvements. The total levy provided herein shall be levied without allowance of any exemptions heretofore set forth in the Constitution and Laws of this State. The provision of this amendment after adoption shall not become effective in any district wherein private water and sewerage systems now exist or are established until and unless a majority of the voters voting in an election called for said purpose in said district first approve by a vote the establishment of a district for said purposes. (Ga. Laws, 1964, p. 874) CHATTOOGA COUNTY 939 811 34 Amendment to the Constitution so as to authorize the County Board of Education of Chattooga County to borrow funds and pledge certain building funds to the payment thereof. (Ga. Laws, 1964, p. 909) CLAYTON COUNTY 8,149 2,941 35 Amendment to the Constitution so as to provide for the adoption of ordinances for the policing of Clayton County and the enforcement of such ordinances. (Ga. Laws, 1963, p. 683) CLAYTON COUNTY 7,419 3,312 36 Amendment to the Constitution so as to create a Civil Service System for all those persons, other than elected officials, whose wages or salaries are paid in whole or in part out of the funds of Clayton County. (Ga. Laws, 1963, p. 681) CLAYTON COUNTY 7,539 3,608 37 Amendment to the Constitution so as to authorize the licensing and regulation of businesses in the unincorporated areas of Clayton County. (Ga, Laws, 1963, p. 679) CLINCH COUNTY 1,159 99 38 Amendment to the Constitution so as to create the Clinch County Development Authority. (Ga. Laws, 1964, p. 913) COBB COUNTY 16,659 6,870 39 Amendment to the Constitution so as to create a Cobb County Civil Service System for any or all those persons, other than those officials elected by the people, whose wages or salaries are paid in whole or in part out of the funds of Cobb County. (Ga. Laws, 1963, p. 685) COBB COUNTY 13,215 9,438 41 Amendment to the Constitution so as to authorize Cobb County to construct, extend, repair and maintain sidewalks outside the limits of any incorporated municipality within the county. (Ga. Laws, 1964, Ex. Session, p. 415) COBB COUNTY 11,362 14,182 42 Amendment to the Constitution so as to empower the General Assembly to authorize the Governing Authority of Cobb County, Georgia, to provide for the establishment, maintenance and operation of garbage collection districts within Cobb County and to levy taxes and/or assessments or fees to carry these projects into effect. (Ga. Laws, 1964, p. 920) COBB COUNTY 11,946 9,227 43 Amendment to Article VII, Section VII, Paragraph V of the Constitution of the State of Georgia so as to authorize Cobb County to acquire, construct, add to, improve, equip, maintain and operate incinerator, garbage and refuse facilities and to issue its revenue bonds or obligations to finance, in whole or in part, the cost of accomplishing the foregoing. (Ga. Laws, 1964, p. 936) COBB COUNTY 318 113 44 Amendment to Article VII, Section VII, Paragraph V of the Constitution so as to authorize the City of Austell to issue revenue anticipation obligations for the purpose of constructing, extending, operating and maintaining gas generating and distribution systems, as authorized in Paragraph V of Article VII, Section VII, of the Constitution of the State of Georgia, by adoption of a Resolution by the governing body of the City of Austell and without an election. (Ga. Laws, 1964, p. 1061) COBB COUNTY 15,789 7,292 45 Amendment to the Constitution so as to abolish the office of Coroner in Cobb County and to establish in lieu thereof the office of County Medical Examiner and to provide the procedure connected therewith. (Ga. Laws, 1964, p. 1070) COBB COUNTY 12,128 10,435 46 Amendment to Article VII, Section IV, Paragraph I of the Constitution authorizing the Governing Authority of Cobb County to assess and collect license fees and occupational taxes upon businesses in Cobb County and to regulate same. (Ga. Laws, 1964, p. 1024) COWETA COUNTY 2,428 1,228 49 Amendment to the Constitution so as to authorize and empower the governing authority of the County of Coweta to establish and administer water, sanitation, sewerage and fire protection districts, and to levy taxes, to issue bonds and have the power of eminent domain in connection therewith. (Ga. Laws, 1964, p. 906) JEFF DAVIS COUNTY 419 329 50 Amendment to Article 7, Section 1, Paragraph IV of the Constitution of Georgia, authorizing the governing bodies in Jeff Davis County to create tax exemptions for promotion of growth and expansion. (Ga. Laws, 1963, p. 674) DEKALB COUNTY 22,938 22,937 52 Amendment to Article VII, Section IV, Paragraph I, of the Constitution of Georgia of 1945, as amended, prescribing the purposes for which counties are authorized to levy a tax so as to authorize the General Assembly to delegate to DeKalb County the right to levy a tax for the purpose of paying the costs of collecting the actual pro rata cost of a sanitary sewer from the owners of abutting undeveloped property when said sewer line has been constructed by DeKalb County or a person, firm or corporation other than the owner of the abutting undeveloped property for the purpose of providing sanitary sewer service to a developed area, and remitting same to the person, firm or corporation who constructed said sanitary sewer and paid the costs thereof provided said abutting undeveloped property is actually connected to the sewer line within seven (7) years of the date of its completion and said persons, firm or corporation has filed with the Governing Authority of DeKalb County an itemized statement of the acutal cost of the sewer line. (Ga. Laws, 1964, p. 990) FLOYD COUNTY 7,015 4,190 54 Amendment to the Constitution so as to authorize the governing authority of Floyd County to issue general obligation bonds for the purpose of establishing schools beyond the twelfth grade and to levy taxes for the payment of such bonds and for the payment of tuition and expenses of students, and to authorize Floyd County to join other counties and municipalities to establish area schools beyond the twelfth grade. (Ga. Laws, 1964, p. 1063) FLOYD COUNTY 3,594 2,933 CITY OF ROME 3,582 1,387 55 Amendment to the Constitution so as to provide for consolidation and merger of school systems within Floyd County and for establishment of such new school systems and for organization, management and re-organization of same subject to local referendum. FORSYTH COUNTY 1,191 816 56 Amendment to the Constitution so as to provide for the election of the members of the board of education of Forsyth County by the people. (Ga. Laws, 1964, p. 975) FORSYTH COUNTY 651 1,382 57 Amendment to the Constitution to provide that the Board of Education of Forsyth County shall elect a County School Superintendent. (Ga. Laws, 1964, p. 1019) FULTON COUNTY 45,514 26,368 58 Amendment to the Constitution so as to authorize Fulton County to co-operate in the construction of a stadium and related facilities within the corporate limits of the City of Atlanta and to enter into contracts in connection therewith. (Ga. Laws, 1964, p. 891) FULTON COUNTY 49,829 21,481 59 Amendment to the Constitution so as to authorize the General Assembly to abolish the office of Coroner of Fulton County and create the office of Medical Examiner of Fulton County. (Ga. Laws, 1964, p. 872) FULTON COUNTY 42,467 28,966 61 Amendment to the Constitution of Georgia, authorizing Fulton County, in the unincorporated area, to construct, pave and improve public streets, roads and sidewalks and assess all or a portion of the cost of same against abutting property and the owners thereof. (Ga. Laws, 1963, p. 693) GLYNN COUNTY 1,494 2,415 62 Amendment to the Constitution so as to authorize the governing body of the City of Brunswick to levy an annual ad valorem tax upon the taxable property located in that district and area within said city described as Downtown Brunswick to be used in assisting and promoting the economic improvement and development of said central business district, and to that end to acquire by lease or purchase property in such area, and for the installation, construction or reconstruction and maintenance therein and thereon of streets, parks, pedestrian malls and plazas, and playgrounds, off-street parking facilities, public parking areas and public parking facilities, and the relocation of any of the same, and other improvements and facilities useful or desirable in connection therewith; defining the district and area to be known as Downtown Brunswick; limiting such tax millage; to provide for powers, authority, funds, purposes and procedure connected therewith; to provide for the submission of this amendment for ratification or rejection, and for other purposes. (Ga. Laws, 1964, p. 848) GLYNN COUNTY 1,623 1,915 63 Amendment of Article VII, Section I, Paragraph III, of the Constitution of Georgia, authorizing the City of Brunswick to levy a less and varying tax with respect to territory hereafter acquired. (Ga. Laws, 1964, p. 965) GREENE COUNTY 2,150 691 64 Amendment to the Constitution so as to provide for the election of members of the Board of Education of Greene County by the people. (Ga. Laws, 1964, p. 969) HABERSHAM COUNTY 1,601 617 65 Amendment to the Constitution so as to create the Habersham County Industrial Development Authority. (Ga. Laws, 1964, p. 876) HANCOCK COUNTY 301 922 69 Amendment to the Constitution so as to provide for the appointment of the County School superintendent of Hancock County by the Board of Education of Hancock County. (Ga. Laws, 1964, p. 777) HARALSON COUNTY 1,729 502 70 Amendment to the Constitution so as to create the Tallapoosa Development Authority. (Ga. Laws, 1964, p. 923) HARALSON COUNTY 1,618 496 71 Amendment to the Constitution so as to create the Waco Development Authority. (Ga. Laws, 1964, p. 860) HART COUNTY 1,687 341 72 Amendment to the Constitution so as to create the Hart Industrial Building Authority. (Ga. Laws, 1963, p. 697) IRWIN COUNTY 825 86 75 Amendment to the Constitution so as to create the Ocilla-Irwin County Industrial Development Authority. (Ga. Laws, 1964, Ex. Session, p. 356) JASPER COUNTY 483 272 76 Amendment to the Constitution so as to provide that any number of members of the County Board of Education of Jasper County may reside in the same Militia District. (Ga. Laws, 1964, Ex. Session, p. 334) JOHNSON COUNTY 436 991 77 Amendment to the Constitution so as to authorize Johnson County to levy an annual ad valorem tax for the promotion of industries, expansion of agriculture, trade and commerce and in furtherance of such purpose to create the Johnson County Development Authority and to authorize the Authority to issue its Revenue Bonds and to provide the method and manner of such issuance and validation and the effect thereof. (Ga. Laws, 1964, p. 838) JONES COUNTY 1,229 1,767 78 Amendment to the Constitution so as to provide for the election of the members of the Board of Education of Jones County by the people. (Ga. Laws, 1964, p. 900) LAMAR COUNTY 903 295 79 Amendment to the Constitution so as to create the City of Barnesville and County of Lamar Development Authority. (Ga. Laws, 1964, Ex. Session, p. 224) LAURENS COUNTY 2,037 996 80 Amendment to the Constitution so as to provide that members of the Board of Education of Laurens County shall take office on the first day of January immediately following their election. (Ga. Laws, 1964, p. 941) LAURENS COUNTY 2,084 1,964 CITY OF DUBLIN 2,276 1,378 81 Amendment to the Constitution so as to create the Dublin-Laurens School System by merging the independent school system of the City of Dublin and the county school system of Laurens County. (Ga. Laws, 1964, p. 903) MADISON COUNTY 1,255 328 82 Amendment to the Constitution so as to provide for the election of the members of the Board of Education of Madison County by the people. (Ga. Laws, 1964, p. 885) MUSCOGEE COUNTY 16,862 3,156 83 Amendment to the Constitution so as to provide that the homestead exemption shall be applicable for school purposes in Muscogee County to certain persons sixty-five (65) years of age or over. (Ga. Laws, 1964, p. 883) NEWTON COUNTY 2,494 300 84 Amendment to the Constitution so as to create the Newton County Industrial Development Authority. (Ga. Laws, 1964, p. 825) OCONEE COUNTY 1,142 206 85 Amendment to the Constitution so as to provide for the election of members of the Board of Education of Oconee County by the people. (Ga. Laws, 1964, p. 911) OCONEE COUNTY 951 397 86 Amendment to the Constitution so as to provide for a fire protection system for Oconee County and the levying of taxes and the issuance of bonds and revenue bonds to operate, maintain and administer said fire protection system. (Ga. Laws, 1963, p. 686) PAULDING COUNTY 1,762 360 87 Amendment to the Constitution so as to provide for the election of members of the Board of Education of Paulding County by the people. (Ga. Laws, 1964, p. 832) POLK COUNTY 3,789 451 88 Amendment to the Constitution so as to create the Rockmart Development Authority. (Ga. Laws, 1963, p. 676) POLK COUNTY 825 1,574 CITY OF CEDARTOWN 1,318 424 89 Amendment to the Constitution so as to remove therefrom those provisions relating to the Polk County Board of Education in the event of the merger of the Polk County school system and the independent school system of Cedartown and those provisions authorizing an additional two mill tax levy for educational purposes within Polk County. (Ga. Laws, 1964, Ex. Session, p. 371) ROCKDALE COUNTY 1,403 440 90 Amendment to the Constitution so as to add two additional members to the Board of Education of Rockdale County. (Ga. Laws, 1964, Ex. Session, p. 369) ROCKDALE COUNTY 1,228 476 91 Amendment to the Constitution so as to create the Rockdale County-Conyers Water Authority and to broaden the scope of the powers which the General Assembly may confer upon said Rockdale County-Conyers Water Authority. (Ga. Laws, 1964, Ex. Session, p. 379) ROCKDALE COUNTY 936 560 92 Amendment to the Constitution so as to increase the debt limitation of Rockdale County. (Ga. Laws, 1964, p. 943) SCREVEN COUNTY 955 563 93 Amendment to the Constitution so as to provide for the election of members of the board of education of Screven County by the people. (Ga. Laws, 1964, Ex. Session, p. 400) SPALDING COUNTY 3,784 2,224 94 Amendment to the Constitution authorizing Spalding County, in unincorporated areas, to construct, pave, maintain and improve public streets, roads and sidewalks, and assess all or a portion of the cost of same against abutting property and the owners thereof. (Ga. Laws, 1964, p. 1045) SPALDING COUNTY 4,993 1,734 95 Amendment to the Constitution so as to authorize the governing authority of Spalding County to issue general obligation bonds for the purpose of establishing educational facilities beyond the twelfth grade. (Ga. Laws, 1964, Ex. Session, p. 411) STEPHENS COUNTY 912 611 CITY OF TOCCOA 486 241 96 Amendment to the Constitution so as to create the Toccoa-Stephens County Building and Parks Authority; to provide the powers, authority, funds, purposes and procedure connected therewith; to authorize such Authority to issue revenue bonds. (Ga. Laws, 1964, p. 948) STEPHENS COUNTY 896 676 CITY OF TOCCOA 379 291 97 Amendment to the Constitution so as to authorize the General Assembly to provide for the assessment of property in Stephens County and the City of Toccoa for tax purposes by a joint board of assessors and to create and to provide for an agency to review and revise such assessments. (Ga. Laws, 1964, p. 1040) TELFAIR COUNTY 1,125 234 98 Amendment to the Constitution so as to provide that Telfair County officers shall be ineligible to succeed themselves after serving two successive terms. (Ga. Laws, 1963, p. 705) THOMAS COUNTY 1,282 3,920 99 Amendment to Article VII, Section VII, Paragraph V of the Constitution so as to authorize Thomas County to issue revenue obligations for the purpose of paying costs to certain projects; to provide for the repayment of such obligations; and to provide the means of issuing such obligations. (Ga. Laws, 1964, Ex. Session, p. 407) THOMAS COUNTY 5,678 1,675 100 Amendment to the Constitution so as to authorize the governing authority of Thomas County to issue obligation bonds for the purpose of establishing educational facilities beyond the twelfth grade. (Ga. Laws, 1964, p. 809) UPSON COUNTY-CITY OF THOMASTON 1,307 406 105 Amendment to Article VII, Section VII, Paragraph V of the Constitution so as to authorize the City of Thomaston and its governing authority to combine and operate the water and sewerage system and the electric system of said City as one revenue producing utility and to contract to serve and indemnify users of said facilities, both within and without said City and to issue revenue bonds for acquiring, adding to, extending and improving any facility of such combined utility and to secure the payment of such bonds and interest thereon by pledging the revenues of the combined utility for that purpose. (Ga. Laws, 1964, p. 897) UPSON COUNTY-CITY OF THOMASTON 1,231 497 106 Amendment to the Constitution so as to create the Thomaston Office Building Authority and to provide for powers, authority, limitations, funds, purposes and procedures connected therewith and to authorize the Authority to issue its revenue bonds and to provide the method and manner of such issuance and validation and the effect thereof. (Ga. Laws, 1964, Ex. Session, p. 338) UPSON COUNTY 773 353 CITY OF THOMASTON 1,332 469 107 Amendment to Constitution so as to create the Thomaston-Upson County Industrial Development Authority and to provide for powers, authority, funds, purposes and procedures connected therewith. (Ga. Laws, 1964, p. 817) WALKER COUNTY 2,741 1,475 108 Amendment to the Constitution so as to authorize the General Assembly to provide for fire prevention districts in Walker County and to provide for the levy of a tax therefor. (Ga. Laws, 1964, p. 1017) WALKER COUNTY 2,555 1,679 109 Amendment to the Constitution so as to authorize the Walker County Development Authority to issue bonds and to authorize the General Assembly to grant such powers to the Authority as it shall deem fit. (Ga. Laws, 1964, p. 1013) WARE COUNTY 1,646 811 110 Amendment to the Constitution so as to provide for the election of members of the Board of Education of Ware County by the voters of Ware County outside the corporate limits of the City of Waycross and for the appointment of the County School Superintendent of Ware County by the Board. (Ga. Laws, 1964, Ex. Sess., p. 335) WASHINGTON COUNTY 573 1,549 CITY OF SANDERSVILLE 339 660 111 Amendment to the Constitution so as to authorize the governing authority of Sandersville to levy a tax not to exceed five (5) mills for the purpose of creating a fund to be used in assisting, promoting and encouraging the location of industries in Sandersville and Washington County. (Ga. Laws, 1964, p. 934) WASHINGTON COUNTY 671 1,491 112 Amendment to the Constitution so as to authorize Washington County to levy a tax not to exceed two (2) mills for the purpose of creating a fund to be used in assisting, promoting and encouraging the location of industries in Washington County. (Ga. Laws, 1964, p. 998) WASHINGTON COUNTY 1,412 1,292 113 Amendment to the Constitution so as to create the Washington County Development Authority. (Ga. Laws, 1964, p. 993) WAYNE COUNTY 1,919 461 114 Amendment to the Constitution so as to create the Wayne County Industrial Development Authority. (Ga. Laws, 1964, p. 1002) WHITE COUNTY 1,073 398 115 Amendment to the Constitution so as to provide for the election of members of the Board of Education of White County by the people; to provide their qualifications; to provide their terms of office; to provide the procedure connected therewith. (Ga. Laws, 1963, p. 670) WHITFIELD COUNTY 7,309 801 116 Amendment to the Constitution so as to authorize the governing authority of Whitfield County to issue general obligation bonds for the purpose of establishing educational facilities beyond the twelfth grade. (Ga. Laws, 1964, p. 811) WHITFIELD COUNTY 5,257 1,652 117 Amendment to the Constitution so as to provide for the division of Whitfield County into school districts and for the election of members of the County Board of Education from such districts; to provide for their terms of office and qualifications; to provide for the election of the County School Superintendent of Whitfield County by the County Board of Education. (Ga. Laws, 1964, p. 978) THEREFORE: I, Carl E. Sanders, Governor of the State of Georgia, do hereby proclaim that local Amendments Nos. 16, 20, 21, 22, 23, 24, 31, 34, 35, 36, 37, 38, 39, 41, 43, 44, 45, 46, 49, 50, 52, 54, 55, 56, 58, 59, 61, 64, 65, 70, 71, 72, 75, 76, 79, 80, 81, 82, 83, 84, 85, 86, 87, 88, 90, 91, 92, 93, 94, 95, 96, 97, 98, 100, 105, 106, 107, 108, 109, 110, 113, 114, 115, 116, 117 having been ratified according to the Constitution of this State according to the results of the General Election, certified to me by the Secretary of State, are hereby declared to be a part of the Constitution of the State of Georgia, effective this date. Amendments Nos. 15, 17, 18, 19, 25, 26, 27, 28, 29, 30, 32, 42, 57, 62, 63, 69, 77, 78, 89, 99, 111, 112 not having been ratified are hereby declared not to be a part of the Constitution of the State of Georgia, effective this date. Give under my hand and the Great Seal of the State of Georgia, in the City of Atlanta, this the 20th day of November, 1964, and
Page 3678
of the Independence of the United States of America, the One Hundred and Eighty-Ninth.
Page 3679
A PROCLAMATION BY THE GOVERNOR: WHEREAS: Pursuant to the provisions contained in the proposed Amendments to the Constitution of the State of Georgia, an Executive Proclamation was issued and published as provided in said Acts and as required by the Constitution of this State, submitting the following proposed local amendments for ratification or rejection by the qualified voters of the State at the General Election held Tuesday, November 3, 1964, and the following are the votes received by each such local Constitutional Amendment in the particular County or Counties affected by each such local Amendment, to-wit: FOR AGAINST CHATHAM COUNTY 10,999 7,943 CITY OF SAVANNAH 7,589 4,385 33 Amendment to the Constitution so as to provide authority for the consolidation of the Boards of Tax Assessors of Chatham County and the Mayor and Aldermen of the City of Savannah; to provide for the appointment of a Chief Tax Assessor who shall perform the duties of tax receiving in Chatham County; to provide authority for the combining and consolidation of the assessing and returning of all real and personal property in said city and county and to provide authority for the combination of tax collecting facilities of said city and county. (Ga. Laws, 1964, p. 986) COLQUITT COUNTY-VOTE IN COLQUITT COUNTY OUTSIDE THE INDEPENDENT SCHOOL SYSTEM OF THE CITY OF MOULTRIE 1,626 1,070 47 Amendment to the Constitution so as to provide for the election of members of the Board of Education of Colquitt County by the people and for the appointment of the County School Superintendent of Colquitt County by the Board. (Ga. Laws, 1964, p. 893) COLQUITT COUNTY 2,553 1,568 CITY OF MOULTRIE 1,995 752 48 Amendment to the Constitution so as to clarify certain provisions relative to the Moultrie-Colquitt County Development Authority insofar as the extent of the Authority's operations are concerned, and to provide for the issuance of bonds. (Ga. Laws, 1964, Ex. Sess., p. 403) DEKALB COUNTY MUNICIPALITIES 18,366 15,417 Chamblee 568 409 Doraville 841 728 Clarkston 416 449 Pine Lake 191 227 St. Mountain 198 195 Lithonia 190 196 Avondale 738 476 FOR AGAINST 51 Amendment to Article VII, Section IV, Paragraph II, of the Constitution authorizing the General Assembly to permit the governing authority of DeKalb County to make street, sidewalk and curbing improvements in municipalities lying wholly within said County, except the City of Decatur and to assess the cost against the abutting property creating a lien thereon with the approval in writing of the owners of 51% of the property affected and the governing authority of the municipality. (Ga. Laws, 1964, p. 889) DEKALB COUNTY MUNICIPALITIES 19,216 16,456 Decatur 2,263 1,254 Chamblee 536 381 Clarkston 359 435 Doraville 818 661 Pine Lake 176 227 St. Mountain 161 187 Lithonia 150 193 Avondale 608 502 FOR AGAINST 53 Amendment to the Constitution of the State of Georgia of 1945, as amended, authorizing DeKalb County and any and all municipalities lying wholly therein to contract for the assessment and collection of municipal taxes by DeKalb County, for the use of County tax assessments by the municipalities and for the combination of tax collection facilities and agencies of such municipalities with DeKalb County by agreement. (Ga. Laws, 1964, p. 967) FULTON COUNTY MUNICIPALITIES 40,642 30,597 Alpharetta 219 266 Fairburn 240 238 Roswell 447 384 Union City 152 56 Palmetto 87 89 FOR AGAINST 60 Amendment to the Constitution of Georgia authorizing Fulton County to engage in recreational activities in certain cities; and authorizing Fulton County, in unincorporated areas to regulate and license business; to operate sanitary landfills, to regulate traffic and parking and to provide for the misdemeanor punishment of violators. (Ga. Laws, 1963, p. 691) HABERSHAM COUNTY (Excluding Political Subdivisions) 203 199 POLITICAL SUBDIVISIONS Cornelia 454 128 Clarkesville 483 308 Demorest 201 87 Baldwin 52 22 Alto 58 40 Mt. Airy 175 61 Tallulah Falls 52 59 FOR AGAINST 66 Amendment to the Constitution so as to provide that the notice of intention to apply for local legislation which affects Habersham County, or any political subdivision located therein, may be published in any daily or weekly newspaper of general circulation published within Habersham County. (Ga. Laws, 1964, p. 918) HALL COUNTY - VOTE IN HALL COUNTY OUTSIDE THE INDEPENDENT SCHOOL SYSTEM OF THE CITY OF GAINESVILLE 2,292 678 67 Amendment to the Constitution so as to provide for staggered terms for the members of the Board of Education of Hall County. (Ga. Laws, 1964, p. 845) HALL COUNTY 2,755 1,125 CITY OF GAINESVILLE 2,440 937 68 Amendment to the Constitution so as to create the Gainesville and Hall County Development Authority. (Ga. Laws, 1964, p. 866) HOUSTON COUNTY (City of Warner Robins) 2,641 1,349 73 Amendment to the Constitution so as to provide for the Warner Robins Development Authority. (Ga. Laws, 1964, p. 1049) HOUSTON COUNTY 3,386 2,018 74 Amendment to the Constitution so as to provide for the Houston County Development Authority. (Ga. Laws, 1964, p. 1055) TROUP COUNTY-CITY OF WEST POINT 589 103 HARRIS COUNTY 142 11 101 Amendment to the Constitution so as to create the West Point Development Authority and to provide for powers, authority, funds, purposes and procedure connected therewith. (Ga. Laws, 1964, p. 801) TROUP COUNTY - CITY OF HOGANSVILLE 482 129 102 Amendment to the Constitution so as to create the Hogansville Development Authority and to provide for powers, authority, funds, purposes and procedure connected therewith. (Ga. Laws, 1964, p. 794) TROUP COUNTY 5,594 1,198 103 Amendment to the Constitution so as to create the Troup County Development Authority and to provide for powers, authority, funds, purposes and procedure connected therewith. (Ga. Laws, 1964, p. 786) TROUP COUNTY CITY OF LAGRANGE 4,283 811 104 Amendment to the Constitution so as to create the LaGrange Development Authority and to provide for powers, authority, funds, purposes and procedures connected therewith. (Ga. Laws, 1964, p. 779)
Page 3683
THEREFORE: I, Carl E. Sanders, Governor of the State of Georgia, do hereby proclaim that local Amendments Nos. 47, 67, 68, 73, 74, 101, 102, 103, 104 having been ratified according to the Constitution of this State according to the results of the General Election, certified to me by the Secretary of State, are hereby declared to be a part of the Constitution of the State of Georgia effective this date. Amendments Nos. 33, 48, 51, 53, 60, 66, not having been ratified are hereby declared not to be a part of the Constitution of the State of Georgia, effective this date. Given under my hand and the Great Seal of the State of Georgia, in the City of Atlanta, this the 4th day of December, 1964, and of the Independence of the United States of America, the One Hundred and Eighty-Ninth.
Page 3684
The Department of Law State of Georgia Atlanta December 31, 1964 Honorable Carl E. Sanders Governor of Georgia State Capitol Atlanta, Georgia Dear Governor Sanders: Re: Constitutional Amendment No. 40 Affecting Cobb County This will reply to your better of Dec. 28, 1964 in which was enclosed the certification of the Secretary of State of the votes cast for and against the Amendment. You point out that no separate vote is shown for the various political subdivisions within Cobb County and ask if you are authorized to proclaim passage of the Amendment. Your attention is directed to the pertinent portion of Article XIII, Section I, Chapter 2-81 of the Constitution of Georgia of 1945, codified as Section 2-8101 of the Code of Georgia Annotated, dealing with Amendments to the Constitution, not general in nature but affecting only a particular local area of the State, which provides: A proposed amendment which is not general shall only be submitted to the people of the political subdivision or subdivisions directly affected. The vote of the electors in each political subdivision affected shall be counted separately in determining whether such proposed amendment is ratified, and it must be ratified by a majority of the electors qualified to vote for members of the General Assembly voting thereon in each such political subdivision before it shall become a part of this Constitution. The word subdivision as used in the above Section has been defined to mean a political subdivision in Towns v. Suttles, 208 Ga. 838 at p. 840. Since Constitutional Amendment No. 40 affects both the incorporated and the unincorporated areas of Cobb County, it would appear that you are without authority to proclaim passage of the Amendment until evidence is submitted to you that the Amendment has been ratified by majority vote of the electors voting in each of the incorporated areas of Cobb County, as well as by a majority of electors voting in the unincorporated area of said county. With kind personal regards and wishing you a happy and fruitful New Year, I am Sincerely, EUGENE COOK, The Attorney General EC:an
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