Local and special acts and resolutions of the General Assembly of the state of Georgia 1967 [volume 2]



Acts of the General Assembly of the State of Georgia Georgia Law, Georgia Georgia. Acts and resolutions of the General Assembly of the State of Georgia ATLANTA,: PRESS OF LONGINO PORTER, INC. 19670000 English

Page 1999

LOCAL AND SPECIAL ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1967 19670000 COMPILED AND PUBLISHED BY AUTHORITY OF THE STATE

Page 2001

PRESS OF LONGINO PORTER, INC. ATLANTA, GA.

Page 2002

Compiler's Note To speed publication, the Acts and Resolutions of the 1967 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 1152. The proposed amendments to the Constitution were grouped together beginning at page 901 of Volume One and are followed by a complete index beginning at page 973. This volume is bound separately. Local and special Acts and Resolutions were grouped in one volume beginning on page 2001. Revisions and amendments of municipal charters made pursuant to The Municipal Home Rule Act of 1965 as amended, and filed in the Office of Secretary of State during 1966, are printed in Volume Two beginning on page 3499. There are no intervening pages between 1152 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 1967 TERRELL COUNTYCOMPENSATION OF TAX COMMISSIONER. No. 2 (House Bill No. 1). An Act to amend an Act consolidating the offices and duties of tax receiver and tax collector of Terrell County into the single office of tax commissioner of Terrell County, approved March 13, 1957 (Ga. L. 1957, p. 3337), so as to abolish the present mode of compensating the tax commissioner of Terrell County known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, commissions, costs, emoluments, and perquisites of whatever kind shall become the property of the county; to provide for the collection of all such fees, commissions, costs, emoluments, and perquisites; to provide for periodic statements; to provide for the employment and compensation of a clerk; to provide the procedures connected therewith; to provide for the maintenance of records; to provide for audits; to provide for the withholding of the salary of the tax commissioner under certain conditions; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2004

Be it enacted by the General Assembly of Georgia: Section 1. An Act consolidating the offices and duties of tax receiver and tax collector of Terrell County into the single office of tax commissioner of Terrell County, approved March 13, 1957 (Ga. L. 1957, p. 3337) is hereby amended by striking section 9 in its entirety and inserting in lieu thereof four (4) new sections to be numbered sections 9, 9A, 9B, and 9C, to read as follows: Section 9. The tax commissioner of Terrell County shall receive for his services a salary of $12,700.00 per annum, payable in equal monthly installments from the funds of Terrell County. It is specifically provided that the tax commissioner shall not be entitled to retain the 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. Salary. Section 9A. All fees, forfeitures, penalties, commissions, costs, allowances, and all other emoluments and perquisites of whatever kind now or hereafter allowed by law to be received or collected by the tax commissioner shall become the property of Terrell County. The tax commissioner shall collect, receive and hold all such funds in trust for Terrell County as public monies, and shall pay the same to the fiscal authority of said county 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 of such monthly payments, the tax commissioner shall also furnish the board of commissioners of roads and revenues of Terrell County with a detailed itemized statement, under oath, of all such funds received or collected during the preceding month and the sources from which the funds were received or collected. Fees. Section 9B. The tax commissioner shall have the sole power and authority to employ one clerk, who shall receive and be paid a salary of not less than $2400.00 per annum and not more than $3600.00 per annum, payable in equal monthly installments from the funds of Terrell County.

Page 2005

The amount of the salary of said clerk shall be determined and fixed in the sole discretion of the board of commissioners of roads and revenues of Terrell County. It shall be within the sole power and authority of the tax commissioner 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 9C. The tax commissioner shall maintain and keep a set of books and records in his office which shall be audited once each year by the county auditors. In the event the tax commissioner shall fail to keep such records, and shall fail to properly remit all fees, costs, or other emoluments to Terrell County, the board of commissioners of roads and revenues of Terrell County shall have the power and authority to withhold a sufficient amount of the salary of said tax commissioner to reimburse Terrell County for such fees, costs, and other emoluments as aforesaid that the tax commissioner shall have failed to lawfully remit, as reflected by the audit each year by the county auditors. Records, etc. Section 2. 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. 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, 1967 Session of the General Assembly of Georgia, a bill to change the present method of compensating the tax commissioner of Terrell County from the fee system to the salary system; to provide that the tax commissioner shall also be entitled to receive certain fees in addition to an annual salary; to provide for the procedures connected therewith; to provide for the employment of a clerk; to provide for the maintenance of records; to provide for the withholding of the salary of the tax commissioner

Page 2006

under certain conditions; to provide an effective date; and for other purposes. This 10th day of December, 1966. Ed T. Fulford Representative 67th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, H. Goodwin Hall, who, on oath, deposes and says that he is Representative from 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 15, 21, and 29, 1966. /s/ H. Goodwin Hall, Representative, 67th District Sworn to and subscribed before me, this 10th day of January, 1967. /s/ Priscilla Sexton, Notary Public Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved January 23, 1967. BALDWIN COUNTYCOMPENSATION OF ORDINARY. No. 3 (House Bill No. 34). An Act to place the ordinary of Baldwin County upon an annual salary in lieu of the fee system of compensation; to provide that all fees, costs, fines, forfeitures, commissions,

Page 2007

other emoluments, or perquisites and other compensations of the ordinary of Baldwin County shall become the property of and be paid to the governing authority of Baldwin 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 Baldwin County; to provide for certain employees and their compensation; to provide for the payment of the operating expenses of the office of the ordinary; to provide for a budget; 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 Baldwin County, known as the fee system, is hereby abolished and in lieu thereof the ordinary shall receive a minimum salary of eight thousand five hundred dollars ($8,500.00) per annum, payable in equal monthly installments, from the funds of Baldwin County. The annual salary provided for herein shall be in lieu of all fees, costs, fines, forfeitures, commissions, emoluments and perquisites 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. Thereafter on each January 1, as long as the present ordinary remains in office, an increase of two hundred fifty dollars ($250.00) a year, up to a maximum of ten thousand five hundred dollars ($10,500.00) is reached, provided each increase is approved by the commissioners of roads and revenues of Baldwin County. Salary. Each succeeding ordinary shall begin with the minimum 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

Page 2008

faithfully undertake to collect all such fees, costs, fines, forfeitures, commissions, emoluments and perquisites formerly allowed him as compensation for services rendered by him and shall receive and hold the same in trust for Baldwin County as public monies and shall pay the same to the governing authority of Baldwin County on or before the first (1st) day of each month next following the month in which they were collected or received. At the time of such monthly payment, the ordinary shall also furnish the governing authority of Baldwin 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 as required and all such records shall be open to the inspection of the governing authority of Baldwin County and its auditors at all times during the hours for which the ordinary's office is open for business. Fees. Section 3. The ordinary of said county shall have the authority to employ one clerk as he shall deem necessary to effectively and efficiently discharge the duties of his office, the annual compensation paid from the funds of the county for such clerk. 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 other personnel and to prescribe their duties and assignments and to remove and replace them at will and within his sole discretion. The minimum salary shall be three thousand six hundred dollars ($3,600.00) per annum, payable in equal monthly installments from the funds of Baldwin County. Any increase in the salary for said clerk shall be approved by the governing authority of the County in the budget request for the next calendar year. Clerk. Each succeeding clerk shall begin with the minimum salary. Section 4. The ordinary shall 15 days before the effective date of this Act, submit a salary budget to the board of commissioners of roads and revenue of Baldwin County, in such form as may be required by said Board, for the

Page 2009

operation of his office. Thereafter the ordinary shall submit a budget to the board of commissioners of roads and revenue of Baldwin County in such form as required by said board on or before November 1st of each year for the operation of his office for the ensuing calendar year. In the absence of objections of said board of commissions of roads and revenue of Baldwin County within thirty (30) days after the submission to it, the budget submitted shall become an obligation of Baldwin County. Budget. In the event the board of commissioners of roads and revenue of Baldwin County object or disagree with said budget they shall notify the ordinary of its objections to said budget. Said notice shall be in writing and personally delivered to the ordinary. Said notice shall set a date for the ordinary to appear before the board of commissioners of roads and revenue of Baldwin County. At said date the board of commissioners of roads and revenue of Baldwin County shall afford the ordinary an opportunity to submit evidence relating to his submitted budget. The final budget prepared and adopted shall be an obligation of Baldwin 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, he may apply to the board of commissioners of roads and revenue of Baldwin County for appropriation of additional funds and shall, at the time of such application, submit to them evidence relating to his request for an additional appropriation. If, after hearing from him the said board of commissioners of roads and revenue of Baldwin County shall grant an additional appropriation, such additional appropriation shall become an obligation of Baldwin County. Section 5. It shall be the obligation of the governing authority of the county to furnish all supplies, equipment, utilities, material, forms or any other item needed to effectively and efficiently discharge the duties of his office. Office supplies, etc. Section 6. All fees, costs, fines, forfeitures, commissions, emoluments and perquisites which have accrued to the ordinary

Page 2010

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. Section 7. 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, sentences, 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 8. The provisions of this Act shall become effective as of the 1st day of the month, after its approval by the Governor. Effective date. Section 9. 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 1967 session of the General Assembly of Georgia a local bill to place the ordinary of Baldwin 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 14th day of December, 1966. J. Floyd Harrington, Representative 47th District, Post #1, Representative, Baldwin County, Georgia

Page 2011

Culver Kidd, Senator 25th District Philip M. Chandler, Representative 47th District, Post #2 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Philip M. Chandler, who, on oath, deposes and says that he is Representative from the 47th 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: December 15, 22, and 29, 1966. /s/ Philip M. Chandler, Representative, 47th District Sworn to and subscribed before me, this 12th day of January, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved January 27, 1967. CITY OF GREENVILLENEW CHARTER, REFERENDUM. No. 6 (Senate Bill No. 7). An Act to provide a new charter for the City of Greenville; to provide that said city shall be responsible for all debts and contracts of the former City of Greenville; to preserve all valid ordinances; to prescribe and define the corporate limits thereof; to provide a municipal government

Page 2012

for said city; to declare the right, powers, privileges and liabilities of said city; to provide for the election of the mayor and councilmen of said city; to declare and redefine the duties and powers of the officers of said city; to provide for the qualifications and registration of voters in said city; to provide for the qualifications of certain officials; to provide for the filling of vacancies in the offices of the mayor and councilmen; to provide for a mayor's court in said city and the procedure connected with such court; to provide that the mayor and council shall have the authority to remove or abate all nuisances; to provide for taxation of said city and the procedure connected therewith; to provide that said city shall have full power and authority to license, regulate, control, or prohibit any and all businesses and the procedure connected therewith; to provide that said city shall have full power and authority in their discretion, to grade, pave, or otherwise, improve for travel and drainage the streets, sidewalks, public lanes and alleys of said city; to provide that said city shall have full power and authority to furnish water, gas, heat and other public utility services for the public use of said city and the private use and to charge therefor; to provide that said city shall have full power and authority to regulate and enforce the collections of and insure payment of charges for supplying said utilities; to authorize said city to enact any and all ordinances, rules and regulations necessary to lay out and prescribe a fire district in said city; to provide that the City of Greenville shall have the power and authority to pass zoning regulations; to provide for a zoning commission; to provide that said city shall be authorized to adopt any Act of the General Assembly conferring planning and zoning powers upon municipalities; to provide that said city shall have power and authority to condemn private property for any public purpose; to provide that the council of said city shall have power and authority to contract debts and issue bonds of said city as a valid obligation thereof; to provide that the mayor and council of said city shall be authorized and empowered to adopt such ordinances and regulations as they may deem proper; to provide for the creation and the election of a

Page 2013

board of health in said city and to prescribe its powers and duties; to regulate and prohibit the keeping of explosive and other dangerous substances in said city; to regulate and prohibit the sale and shooting of firearms, fireworks, ammunition and explosives in said city; to regulate the construction of buildings to be erected in said city; to establish, equip and maintain a fire department; to provide that said city may undertake and carry out slum clearance and re-development work; to provide that said city shall have the power of eminent domain; to provide that said city shall be authorized to own and operate housing authorities; to provide that the enumeration of powers contained in this Act shall not be considered as restrictive; to provide for the disposing of any public utility that might be owned by said city; to provide for a referendum; to repeal specific laws; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The City of Greenville in the County of Meriwether is hereby incorporated under the name and style of the City of Greenville. Said City of Greenville as a municipality shall have perpetual succession and is vested with the right to contract and be contracted with, to plead and be impleaded, to buy, own, enjoy and sell property of all kinds, and to have and use a common seal and do all other things and acts as may be necessary or needful to exercise such rights, powers, functions, privileges and immunities as ordinarily belongs to municipal corporations generally under the law, as well as those hereinafter enumerated. Said corporate body under the name and style of the City of Greenville 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 city for corporate purposes, subject to the restrictions contained in this Act. Said city shall have the right to adopt such ordinances, rules, regulations and resolutions for the welfare and proper government

Page 2014

of the city and for the transaction of the business thereof as may be deemed good and proper, consistent with the laws and constitution of the State of Georgia and of the United States. Said City of Greenville shall be the legal successor to the City of Greenville in Meriwether County existing at the time of the passage of this Act, and shall receive all of the property of said former city, and be responsible for all debts, contracts and obligations for which said former city is now obligated. Incorporated. Section 2. The City of Greenville is hereby made responsible as a corporate body for all legal debts, contracts and obligations for which the City of Greenville as incorporated under an Act approved September 12, 1887 (Ga. L. 1886-1887, p. 498), as amended, is now obligated. Debts. Section 3. All existing valid ordinances, rules, by-laws, regulations and resolutions of the City of Greenville not inconsistent with this charter shall remain in full force and effect for the City of Greenville until altered, amended or repealed. Existing ordinances, etc. Section 4. The corporate limits of the City of Greenville shall include all of the territory and inhabitants embraced in land lot numbers 168, 184, 185, 186, 200 and 201 in the eighth district of Meriwether County, Georgia. Corporate limits. Section 5. The government of said city shall consist of a mayor and four councilmen, who shall have been bona fide residents of said city for a period of six months immediately preceding their election to office. Government. Section 6. On the first Wednesday in May, 1967, there shall be an election for a mayor and four councilmen. The person receiving the highest number of votes for mayor shall serve for a term of two years and until his successor is elected and qualified. The person receiving the highest number of votes for councilman shall be elected to council post no. 1. The person receiving the next highest number of votes for councilman shall be elected to council post no. 2. The person receiving the third highest number of votes for councilman shall be elected to council post no. 3.

Page 2015

The person receiving the fourth highest number of votes for councilman shall be elected for council post no. 4. The persons elected to council post nos. 1 and 2 shall serve for a term of two years and until their successors are elected and qualified. Biennially thereafter, on the same date, there shall be an election to fill said council posts, and the candidate for each respective council post shall designate at the time of his qualification to enter said election the post for which he is offering. Elections. The persons elected to council post nos. 3 and 4 shall serve an initial term of one year and until their successors are elected and qualified. On the first Wednesday in May, 1968, there shall be an election to fill council posts nos. 3 and 4, and the candidate for each respective council post shall designate at the time of his qualification to enter said election the post for which he is offering. The person receiving the highest number of votes for each respective council post shall serve for a term of two years and until his successor is elected and qualified. Biennially thereafter, on the same date, there shall be an election to fill said council posts, and the candidate for each respective council post shall designate at the time of his qualification to enter said election the post for which he is offering. The mayor and council shall have the full authority to adopt the necessary ordinances fixing rules and regulations to govern such elections and fixing rules for registration, qualification of voters, voting, declaring the results of such election, filing and hearing contests, and all other matters connected therewith. The purpose and intent of this section is to provide for a mayor, whose term of office shall be two years; and to provide for two councilmen, whose terms of office shall be two years; to provide for two councilmen, whose terms of office shall also be two years, but whose initial terms shall be one year; and to provide that such councilmen shall designate the council post for which he is offering as a candidate after the initial election to be held on the first Wednesday in May, 1967. The intention is that this election be a general election. Any party primaries must be held at least 60 days prior thereto.

Page 2016

Section 7. Before entering on 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 City of Greenville; that I will faithfully execute and enforce the laws of said City to the best of my ability, skill and knowledge; and that I will do all in my power to promote the general welfare of the inhabitants of said city and common interest thereof. Oaths. That I am not a member of the Communist Party and that I have no sympathy for the doctrines of communism and will not lend any aid, my support, my advice, my counsel nor my influence to the Communist Party or to the teachings of communism. Section 8. The mayor and council shall meet at least monthly for the transaction of business at such times and places as they may prescribe. 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 shall all vote, it being necessary, in order to elect, to have a two-third majority. Three shall constitute a quorum in all meetings of the council. Meetings. Section 9. All persons residing in the City of Greenville 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 city previous to the year in which the election is held, and have resided in the City of Greenville six months immediately preceding the day of the election shall be considered electors and entitled to hold office in said city and to vote in any election held in said city. Elections. Section 10. All contests concerning elections for mayor and councilmen in and for the City of Greenville shall be held and determined by the ordinary of said County of Meriwether, and shall be governed by the same rules as

Page 2017

are provided for contests before such officer under the Code of Georgia; but no contest shall be allowed or heard unless begun within five days after said election. Election contests. 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 city. Vacancies. Section 12. The mayor and councilmen shall be installed 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 same 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 city as they may deem best for the proper government of said city, 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 $180.00 per annum, and the compensation of the councilmen shall not exceed $5.00 each per month. The mayor and council shall be allowed to fix the salaries of all officers appointed by them. Terms, etc. 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. Section 13. There shall be a mayor's court for the trial of offenses and offenders against the laws and ordinances

Page 2018

of the city, 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 not exceeding two days, or by fine not exceeding ($10.00) dollars, or both; the said mayor shall also have the power, on conviction of any person of the violation of the ordinances or laws of the City of Greenville, to sentence such persons to labor upon the streets or public works of said city 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 City of Greenville, 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 the City of Greenville, it shall be made to appear that such person has violated the criminal laws of this State, said mayor shall have power to commit such person to jail, or to bail him, if the offense is bailable, to appear before the court having jurisdiction thereof. Warrants, etc. Section 15. The mayor shall be chief executive officer of said city, and shall see that all ordinances, rules and regulations of said city are properly executed. He shall approve all bills against the city before they are paid by the treasurer. He shall have general jurisdiction of the affairs of said city not in conflict with the jurisdiction of the mayor and council as a body corporate. He, in conjunction with the police committee, if one should be appointed by the mayor and council shall have control of the marshal and other police officers of said city, and may appoint special police whenever, in his or their judgment, it is necessary. The mayor shall be ex-officio chairman of all general committees appointed by the mayor and council,

Page 2019

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 city, 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 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 City of Greenville, and there is probable cause to suspect that such person has violated a State law. Mayor, etc. 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 City of Greenville, 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 City of Greenville. Mayor's court. Section 17. The marshal, deputy marshal or any policeman lawfully appointed in said city, may arrest without warrant any person who he may see violating an ordinance in said city, or any person reported to him as having violated any ordinance of said city, 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 City of Greenville, 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. Arrests. Section 18. The mayor and council shall have authority to remove or abate all nuisances in any part of the city,

Page 2020

whether on the streets or elsewhere, under such rules and in such manner as they may provide by ordinance or resolution; they shall also have power and authority to prevent by ordinance and suitable penalties the running at large of stock, horses, mules, cattle, hogs, sheep, goats, or other animals at the expense of the owner thereof, and from the sale of same to pay the expense of said impounding, including the feed bills, which feed bills are not to exceed those allowed constables under the laws of the State. Nuisances. Section 19. The mayor and council of said city shall have control of the streets, sidewalks, bridges, alleys, cemeteries and public property in said city, and they shall prohibit any encroachment thereon, or any interference therewith, and they shall have the power to locate all cemeteries therein. They shall also have the power to locate and open new streets and alleys, to widen and straighten any street located in said city, 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. Streets, etc. Section 20. For the purpose of raising revenues for the support, operation and maintenance of said city and its affairs, including reserves for capital improvements, the city council shall have full power and authority to levy, assess and collect each year for such general purposes, an ad valorem tax on all property, real, personal and mixed, including money, notes, stocks, bonds and other evidences of debt, money used in banking and every other species of property in said city, or owned or held therein, which may be lawfully taxed by said city, which tax shall not exceed fifteen mills on each dollar of taxable value, and in addition such annual ad valorem tax shall be levied on each dollar of taxable value of such property, subject to taxation for bond purposes, as may be necessary to produce amounts required and sufficient to provide a sinking fund for the purpose of paying the principal and interest on the bonded indebtedness of said city as required by law. The ad valorem tax above authorized for general purposes and the bond sinking fund tax shall be levied by separate ordinances, and each shall specify the purpose for which the tax is

Page 2021

levied, and all proceedings for collecting said taxes shall show the amount due on each of said tax levies. Revenue. Section 21. All persons owning property in said city shall be required to make a return under oath, annually, to the board of tax assessors of said city, of all their property, real and personal, subject to taxation by said city, as of January 1 of each year; and the books for recording same shall be opened on January 1 and closed on April 1 of each year, with the exception of the year 1967, when the books shall be opened on June 1 and closed on September 1. Said property shall be returned by the property owner on blanks furnished for that purpose at the fair market value thereof. The city shall have the right to levy a tax on all real and personal property within the corporate limits of said municipality. Tax returns, etc. Section 22. The mayor of said city, within a reasonable time after the approval of this Act, and annually thereafter, on or before the first regular meeting of the City Council in January, shall select three (3) upright freeholders residing in said city as a board of tax assessors. The mayor and council shall fix the per diem compensation of said tax assessors. Vacancies on said board may be filled by the mayor as they occur during the year. Before entering upon the discharge of their duties, each assessor shall be sworn to faithfully and impartially perform the duties of said office. It shall be the duty of said tax assessors to assess the value of all real estate and personal property subject to taxation by said city, at its fair market value; and it shall be their duty to examine the tax returns made to them by property owners, and to increase or decrease the valuation of any real estate or personal property when in their judgment the value placed thereon in any return is too small or too large. If any person or corporation fails or refuses to make a return of any of his, her or its real estate or personal property, as hereinafter required, by the first day of September, 1967 and by the first day of April in any year thereafter, said tax assessors shall assess such property of the person, firm or corporation failing to make such return at double the fair market value thereof. They shall make a return of their work

Page 2022

within thirty (30) days after the close of the books for receiving returns, unless additional time is granted by the mayor and council; when their return is made, said assessors shall appoint a time and place for the hearing of objections of their assessments, and they shall cause notice to be given to all persons whose property valuation has been raised or double taxes assessed against their property five (5) days before said hearing, stating the time and place of hearing and the increase so made by said board. Residents of said city shall be served personally or by leaving notice at their most notorious place of abode; and the mailing of such notice five (5) days before said hearing to a non-resident taxpayer, with postage prepaid, to his last known address shall constitute legal notice to him. Tax assessors, etc. (A) Any person dissatisfied with the assessment made on any of his property under the provisions of this Act shall have the right of appeal from the same to the council of said city, provided said appeal be filed in writing with the clerk of said city within five (5) days after the hearing before said assessors, setting forth distinctly the items of property whose valuation has been raised, the amount at which same has been assessed, and the fair market value as contended for by the appellant; said appeal shall be heard by said council at its next regular meeting, unless continued for cause, and its decision shall be final. The council of said city shall have power and authority, after notice and opportunity for him to be heard, to raise the valuation of any property, real or personal, of any tax assessor, if in their opinion it is returned and assessed below its fair market value. Appeal. (B) The council shall also have power to provide for the collection of taxes on property subject thereto which is not returned and not shown on the digest of the tax assessors; and to make such additional regulations as they deem necessary to secure the payment of taxes on all property subject thereto. Property not returned for taxation. Section 23. The taxes of said city shall fall due on December 15th of each year, and tax executions shall be issued against all persons who have not paid their taxes

Page 2023

by that time. All tax executions shall be signed by the clerk and bear teste in the name of the mayor of said city. The marshal or other police officers of said city, the sheriffs, deputy sheriffs, and constables of this State shall have authority to execute same by levy and sale and the other means provided by Chapters 92-43 and 92-44 of the Code of Georgia, sections 92-4301, etc., and 92-4401. Taxes due. Section 24. The collection of all taxes, fines, forfeitures, commutation or license fees may be enforced by execution, levy and sale of property, as in the case of property liable for State and county taxes. The execution so issued shall be signed by the clerk of said City of Greenville; and all levies to be made by the marshal or his deputy, and to be conducted as sales by the sheriffs of this State in cases of tax executions, except when personal property is levied on, then the same shall be advertised at three or more public places in said city for ten days, and shall then be sold on the day named in the advertisement between the hours of ten o'clock a.m. and four o'clock p.m. Collection of taxes. Section 25. The City of Greenville shall have full power and authority to license, regulate, control, or prohibit all businesses, including but not limited to theatrical exhibitions, merry-go-rounds, circuses, dance halls, skating rinks, shows and exhibitions of all kinds, drays, automobiles, jitneys, trucks, taxis, and public and private vehicles of all kinds; traveling vendors of patent medicines, soaps, notions, and all other articles; also hotels, boarding houses, restaurants, lunch stands, drinking stands, fish stands or markets, meat markets, mercantile establishments, chain stores, laundries, billiard, pool, and other 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, cigars, cigarettes, and tobacco products of all kinds; also dealers in and/or dispensers of gasoline,

Page 2024

either at wholesale or retail, from tanks, or otherwise; and all businesses, occupations, professions, callings, trades or avocations, which under the laws of this State are subject to license. And said city shall have the power to require registration of, and to assess and collect a license tax on all such businesses, etc., and all other businesses, trades professions, occupations or callings conducted or engaged in within the corporate limits of said city, and such occupation tax or license tax shall constitute a lien upon all the property of the taxpayer or person liable, and shall take rank and be enforceable by execution in the same manner as ad valorem taxes due said city; and said city may require the registration of, and payment of license tax on, all such businesses, etc., as a prerequisite to the right to operate or engage in said business in said city, and shall have power to punish any one conducting or engaging in any such business, etc., without first registering and paying said license taxes. Said city shall have full and complete power to provide by ordinance for classification of all classes and businesses, and all other rules and regulations necessary and proper in the premises. Business licenses, etc. Section 26. (A) The City of Greenville shall have full power and authority in their discretion, to grade, pave, macadamize, and otherwise improve for travel and drainage the streets, sidewalks, public lanes and alleys of said city; to put down curbing, cross drains, crossings, intersections, and otherwise improve the same. Streets, etc. (B) In all cases where street paving or repairing is contemplated on any street in said city, in which water mains, sewers, pipes, or electric wiring conduits are laid, or are to be laid, said city shall have the power to extend such mains, sewers, pipes, etc., from the main line to the property line, to thereafter avoid the necessity of tearing up or damaging said paving, to make house connections, and to assess the cost of making such property line extensions against the property to which said connections are made and to collect said assessments in the same manner as assessments for ad valorem taxes collected. Section 27. Said City of Greenville shall have full power power and authority to furnish water, gas and heat for the

Page 2025

public use of said city, and for private use and charge therefor; to own, construct, enlarge, operate, and maintain a system of waterworks and sewerage and a system for the manufacturing and supplying of gas and heat; and to maintain the supplying of said public utility services. Provided, however, that the power and authority granted by this section or by any other provision of this charter to own, construct, enlarge, operate, and maintain any public utility shall not apply in any case where an existing utility is furnishing a similar service unless and until the Public Service Commission has determined, after hearing, that the service being furnished by such existing utility is not reasonably adequate. Utilities. Section 28. The City of Greenville shall have full power and authority to regulate and enforce the collection of and insure payment of charges for supplying of water, gas, heat and sewage service, by the following methods: Same. (A) By making said charges for water, gas, heat and sewer 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, gas, heat or sewer services 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 thereon, is fully paid; and further it may be provided for the issuance of an execution for the unpaid charges for water, gas, heat or sewer service against the real estate served and the owner thereof, which shall be a lien on said real estate, and enforceable in the same manner as executions for ad valorem taxes are enforced. Provided, however, that such charges shall not be a charge upon the real estate served where the tenant or other persons in possession or having the right to possession and use of such real estate has, by contract, agreed to pay for such charges. (B) Said city shall have full power to require prompt payment for all water, gas, heat and sewer service furnished by said city; and require of each consumer or person served a reasonable deposit, which may be varied according to the estimated consumption, to insure the prompt payment for

Page 2026

such service; and shut off and refuse to furnish water, gas, heat and sewer service, where payment or deposit, as the case may be, is not promptly made and to enforce by execution against any consumer or person served, in the same manner as executions for ad valorem taxes are enforced, any unpaid charges for water, gas, heat or sewer service. Should any consumer fail to pay all water, gas, heat or sewer charges due by him to said city, then the said city may cut off water, gas, heat or sewer services from the premises and, should he move to another place in said city, refuse to furnish such service at the new place of residence unless and until all past due accounts are paid in full. (C) Said city shall have power to adopt all necessary ordinances to put either method in force in said city, and to change from one method to the other in their discretion, and to adopt such methods of enforcing said charges as they may deem necessary and proper. (D) The provisions of this section shall be applicable to charges for any public utility service provided or furnished by said city, including water, gas, heat and sewer service, and the enumeration of particular classes of service shall not be construed so as to exclude any other service that may be provided or furnished by said city from the operation and provisions of this Act. Section 29. Said city is authorized to enact any and all ordinances, rules and regulations necessary to lay out and prescribe a fire district in said city, and to enlarge, change or modify its limits from time to time, to prescribe when, how and of what material buildings in said limits may be erected, repaired or covered, how thick the walls may be, how the chimneys, stove pipes and flues are to be constructed, to provide for fire escapes in said buildings, and generally to do all such things and to pass such laws and ordinances as the city may deem necessary in order to protect said city as far as possible from fire, and to prevent the spread of fire from one building to another, and for the protection and safety of the people. It shall also have the authority to order any changes in the construction or arrangement of buildings, chimneys, stove pipes or flues

Page 2027

and to order the removal thereof when in their judgment the same are dangerous or likely to become so, and to make the owner of the premises pay the expenses of such changes or removal, which expense may be collected as ad valorem taxes are collected; and if any person, firm or corporation shall erect or maintain any building that is not in accordance with the laws and ordinances of said city, the city may order such building removed or altered and if such person, firm or corporation shall not remove or alter such buildings after notice to do so, as may be prescribed, then said mayor and council shall have authority to remove or alter the same at the expense of the owner, which expense may be collected by execution issued and enforced in the same manner that executions for ad valorem taxes are enforced. Ordinances. Section 30. (A) The City of Greenville may, in the interest of public health, safety, order, convenience, comfort, prosperity or general welfare, adopt by ordinance a plan or plans for the districting or zoning of the city for the purpose of regulating the location of trades, industries, apartment houses, dwellings, or other uses of property; or for the purpose of regulating the height of the buildings, fences, or other structures, or the area or dimensions of lots or of the yards used in connection with buildings or other structures, or for the purpose of regulating the alignment of buildings or other structures near street frontages. The zoning regulations may be based upon one or more of the purposes above described. The city may be divided into such number of zones or districts, and such districts may be of such shape and area as the mayor and council shall deem best suited to accomplish the purpose of the zoning regulations. In the determinations and establishment of districts and regulations, classification may be based on the nature or character of the trade, industry or other activity conducted, or to be conducted, upon the premises, the number of persons, families, or other group units to reside in or use buildings, the public, quasi-public, or private nature of the use of premises, or upon any other basis or bases relevant to the promotion of the public health, safety, order, morals, conveniences, prosperity or welfare. Said mayor and council may provide by ordinance for a zoning commission to be composed of not more than three (3)

Page 2028

members to be elected by said mayor and council and to prescribe their powers and duties; and are authorized to provide the method of appeal from finding of said zoning commission; and to provide for a board of zoning appeals to be elected by said mayor and council, to hear such appeals, and to provide their powers and duties; and to provide for the right of certiorari from said boards of zoning appeals to the Superior Court of Meriwether County. Zoning, etc. (B) In lieu of the above power of planning and zoning, the City of Greenville is authorized to adopt any Act of the General Assembly conferring planning and zoning powers upon municipalities, counties or municipalities and counties. Section 31. The City of Greenville shall have full power and authority to condemn private property for any public purpose, such as establishing public streets, sidewalks, parks and playgrounds, for right-of-way for any water, gas or sewer line, or sewerage disposal plants, for sites for the building or enlarging of any public building, reservoir or structure necessary for the operating and conduct of the fire department, water plant, gas works or system, sewerage system, including lines and disposal plants, or any other department of said city; and for any other public use whatsoever, whenever same is necessary in their opinion. Whenever the city shall desire to exercise the power and authority to condemn property as granted and conferred herein, said power and authority shall be exercised, whether the land sought to be condemned is in the hands of the owner or trustees, executor, administrator, guardian or agent; and all proceedings for condemnation shall be in the manner provided by the general laws of the State of Georgia for condemnation of private property by towns and cities as contained in Georgia Code, 1933, sections 36-301, et. seq. Eminent domain. Section 32. The council of said City of Greenville shall have power and authority to contract debts and issue bonds of said city as the valid obligations thereof, under and in accordance with the limitations provided in the Constitution and laws of this State, for the purpose of refunding valid existing debts, establishing, improving and maintaining

Page 2029

a sewerage system, for the paving or otherwise improving streets, sidewalks or public places, and for any other improvement, convenience, or necessity for the use of said city or the citizens thereof, or for any other lawful purposes. Bonds. Section 33. In addition to the power and authority vested in said City of Greenville, by the general laws of this State, and to those heretofore and herein granted by this Act, the said mayor and council are hereby authorized and empowered to adopt such ordinances and regulations as they may deem proper, not in conflict with the Constitution and laws of the United States or of this State: Other powers. (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 of said city, to prevent the spread of and suppress infectious, contagious, or dangerous diseases in said city; (B) To create and elect a board of health in said city and to prescribe its powers and duties, and to maintain said board; to provide for the quarantine in, and treatment of contagious, infectious, or dangerous diseases, either in or outside of said city, and to cooperate in the management and control of any public hospital or clinic for treatment generally of diseases and accidents, and to contribute money to the same; (C) To own and regulate cemeteries and parks, either within or without said city, to establish, control and govern a municipal market in the said city, to own or contribute to the support and maintenance of swimming pools, golf links, parks and playgrounds, either within or without the corporate limits of said city; (D) To regulate and prohibit the keeping of explosives and other dangerous substances in said city; to regulate or prohibit sale and shooting of fireworks, firearms, ammunition and other explosives in said city; and to regulate the erection and maintenance of steam boilers and electrical apparatus in said city; (E) To regulate the character of buildings to be erected in said city, and to adopt and enforce building requirements

Page 2030

and permits, and to condemn buildings which are or may become dangerous to life or health, and require the removal or repair of same and to regulate plumbing and structures in said city; and to regulate electrical and gas installations, appliances and fixtures in said city, and to adopt and enforce building, electrical, gas and plumbing codes. Provided, however, any such electrical code or regulation shall not 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 public; (F) To prevent or condemn encroachment or obstructions in, upon, or over any sidewalk, street or alley and to require removal of such; (G) To grant franchises, easements and right-of-way over, in, under or along the public streets, sidewalks, alleys, parks, or other property of said city, on such terms and conditions as may be prescribed; and to regulate all public services or utility corporations doing business in said city in any manner not in conflict with the laws of this State or of the United States of America; (H) To establish, equip and maintain a fire department; (I) To define and prohibit nuisances within the corporate limits of said city, and to prescribe the mode of trial for all nuisance cases, and to abate the same; (J) To provide, equip and maintain a jail, prison, prison farm and public works camp, and to regulate the same; and to provide for the working of convicts on the streets of said city, both within and without the corporate limits; (K) To prescribe and regulate the use of its streets and to reclassify said streets, and regulate the use thereof according to such classifications; to prohibit the sale or barter of any merchandise or thing from any stand, vehicle or conveyance on the public streets, sidewalks or ways of said city; to limit and regulate the speed of all animals, vehicles or motor vehicles on said streets and the operation

Page 2031

thereof; to prescribe and regulate the fees of drays, hacks, taxis, jitneys and transfer companies operating in said city; and to regulate the operation thereof; (L) To suppress and prohibit houses where illegal, immoral, or disorderly practices are had or carried on; (M) To lay out and open new streets and alleys in said city; and to change the grades thereof; and to close streets in said city; (N) To provide a uniform scale of costs of the clerk and police officers of said city for all service in the arrest and prosecution of offenders in the mayor's court and in the issuance and collection of tax and other executions; and for their collections and payment into the city treasury; (O) To require connection with water or sewerage by property owners whose property abut on streets having water or sewer mains. Section 34. The enumeration of powers contained in this Act shall not be considered as restrictive; but the City of Greenville and the authorities of said city may exercise all powers, rights and jurisdictions as they might if such enumeration were not made, and the council may pass all laws and ordinances, rules and regulations they may deem needful and proper for the general welfare and protection of said city; and where under this charter rights are conferred or powers granted, but the manner of exercising them is not fully defined, the council may prescribe additional regulations and modes of procedure, not repugnant to the interest and purpose of this Act or the laws of this State. Intent. Section 35. No gas or water plant or system, now or hereafter owned by the City of Greenville, shall ever be sold, leased or otherwise disposed of by the City of Greenville, except in the manner provided by, and in strict compliance with, the Act of the General Assembly of Georgia approved August 25, 1925 (Ga. L. 1925, pp. 177-179) (Sections 91-901 - 91-904 of the Code of Georgia); and the provisions of said Act are hereby incorporated as a part of

Page 2032

this section by this reference, and shall be a valid part hereof regardless of any decision invalidating said Act for any reason. Any other property, real or personal, now or hereafter owned by said city (including any property connected with a gas or water plant or system owned by said city, which particular property is not longer serviceable or necessary in the continued and efficient operation of such plant or system) may be sold, leased or otherwise disposed of by said city by resolution of the mayor and council thereof, setting forth and approving the terms of any such sale, lease, or other disposition; the mayor, by direction of said council, making conveyance thereof; provided, however, that no conveyance of any property worth over one hundred dollars ($100.00) shall be made unless public notice is given of intention to convey in the newspaper of general circulation in the county in which sheriff's advertisements are made at least once a week for three (3) consecutive weeks immediately prior to such sale or encumbrance; provided, further, that nothing in this section shall vary the laws regarding bond issues. Sale of gas or water systems. Section 36. The City of Greenville shall have the power and authority to undertake and carry out slum clearance and redevelopment work, including the acquisition and clearance of areas which are predominantly slum or blighted areas, the preparation of such areas for re-use, and the sale or other disposition of such areas to private enterprise for private uses or to public bodies for public uses. Any such work shall constitute a governmental function undertaken for public purposes and the powers of taxation and eminent domain shall be exercised and public funds expended in furtherance thereof and said city shall be empowered and authorized to own, maintain and operate housing authorities. Slum clearance. Section 37. Nothing in this Act shall be so construed so as to abolish or shorten the term of office of any elected official of the City of Greenville and said officials shall continue to serve out that term of office to which they were elected. Successors to such officers and any vacancies occurring in said offices shall be elected and appointed in accordance with the provisions of this Act. Intent.

Page 2033

Section 38. 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 City of Greenville. 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 creating a new Charter for the City of Greenville. Against approval of the Act creating a new Charter for the City of Greenville. 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 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. Section 39. An Act approved September 12, 1887 (Ga. L. 1886-1887, p. 498), as amended, creating a new charter for the City of Greenville, and all amendatory acts thereto are hereby repealed.

Page 2034

Section 40. In the event this Act is approved in the referendum election provided for hereinbefore, this Act shall be in full force and effect on the date of said election. Effective date. Section 41. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved February 22, 1967. TOWN OF POOLERCHARTER AMENDED. No. 7 (House Bill No. 10). An Act to amend an Act creating a new charter for the Town of Pooler, approved January 30, 1946 (Ga. L. 1946, p. 593), as amended, particularly by an Act approved February 23, 1956 (Ga. L. 1956, p. 25-30), an Act approved March 3, 1962 (Ga. L. 1962, p. 2704) and an Act approved April 8, 1965 (Ga. L. 1965, p. 3399), so as to extend the corporate limits of said town; to change the hours of voting; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the Town of Pooler, approved January 30, 1946 (Ga. L. 1946, p. 593), as amended, particularly by an Act approved February 23, 1956 (Ga. L. 1956, p. 25-30), an Act approved March 3, 1962 (Ga. L. 1962, p. 2704) and an Act approved April 8, 1965 (Ga. L. 1965, p. 3399), 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. In addition to the present corporate limits of the Town of Pooler, as they exist at the time of the approval of this Act, the corporate limits of the Town of Pooler shall also include the following described tracts of land:

Page 2035

`Tract 1. All that certain tract of land, situate, lying and being in Chatham County, Georgia, described as follows: Beginning at a point of the intersection of the east city limits line of the Town of Pooler and the northern right of way line of the Central of Georgia Railway Company, extending thence northwardly along said eastern city limits line, a distance of two thousand twenty (2,020) feet, more or less, to a point; extending thence south seventy-four degrees, six minutes east (S 746'E) a distance of two hundred ninety-five (295) feet, more or less, to a point; extending thence south seventeen degrees, fourteen minutes west (S 17 14'W), a distance of four hundred thirty (430) feet, more or less, to a point; extending thence south seventyfour degrees, six minutes east (S 746'E) a distance of five hundred ninety-six (596) feet, more or less to a point; extending thence south eighteen degrees, thirty minutes west (S 1830'W), a distance of one thousand five hundred forty-eight (1,548) feet, more or less, to a point located on the northern right of way line of the Central of Georgia Railway line; extending thence north seventy-four degrees, six minutes west (N 746'W) and along the northern right of way line of the Central of Georgia Railway Company a distance of five hundred sixty-two (562) feet, more or less, to the point of beginning.' and Corporate limits. `Tract 2. All that certain tract of land situate, lying and being in Chatham County, Georgia, described as follows: Beginning at the point where the right of way of U.S. Highway 80, also known as the Louisville Road, begins at the west city limits of the Town of Pooler, Georgia and thence extending westwardly a distance of one thousand seven hundred (1,700) feet, more or less, by one hundred twenty (120) feet, the width of the right of way of the said U.S. Highway 80 or Louisville Road. The above described two tracts of land being more fully shown on a plat made by David C. Horne, Georgia Registered Surveyor No. 521, dated December, 1966, recorded in the office of the clerk of superior court of Chatham County, Georgia, in plat record book R folio 160, marked on said map as parcel A and parcel B respectively to which specific reference is hereby specifically made.'

Page 2036

Section 2. Said Act is further amended by striking from section 3 the next to the last sentence which reads as follows: The hours of voting at such election shall be between seven o'clock in the morning and six o'clock in the afternoon, Eastern Standard Time., Elections. and substituting in lieu thereof: The hours of voting at such election shall be between seven o'clock in the morning and seven o'clock in the afternoon, Eastern Standard Time., so that, when so amended, section 3 shall read as follows: Section 3. Be it further enacted that the municipal government of said town shall be vested in a mayor and five (5) aldermen. The present mayor and aldermen and recorder shall continue in office until the expiration of their terms, and until their successors are elected and qualified, as hereinafter provided. An election shall be held, as is now provided, on the first Thursday in January, 1947, to fill the offices of mayor, five (5) aldermen and recorder. The mayor, aldermen and recorder then elected shall serve until their successors are elected and qualified. On the third Thursday in January, 1949, an election shall be held for a mayor, five (5) aldermen and recorder, who shall hold office for a full term and period of two (2) years, and until their successors are elected and qualified. Thereafter on the third Thursday in January of each succeeding two years (1951, 1953, 1955, etc.), an election shall be held for a mayor, five (5) aldermen and recorder, each of said officers shall be elected to serve for a period of two (2) years and until their successors are duly elected and qualified. The hours of voting at such election 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, aldermen or recorder unless he or she is a qualified voter of said town. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2037

State of Georgia Chatham County Personally appeared before me, James Whyte to me known, who being by me sworn, deposes and says: That he is the vice-president 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 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 is authorized to make affidavits of publication on behalf of said publisher corporation and the the following advertisement, to-wit: has been published in said Savannah Evening Press once a week for 3 weeks to-wit: in the regular issues of Dec. 20, 27, 1966 and Jan. 3, 1967. /s/ James Whyte (Deponent) State of Georgia, County of Chatham: To Whom It May Concern: Notice of Intention to Apply for Local Legislation. Notice is hereby given of Intention to apply for local legislation at the 1967 Session of the General Assembly of Georgia with the approval of the mayor and councilmen of

Page 2038

the Town of Pooler, Georgia, to amend the several Acts constituting the charter of the Town of Pooler to change and extend the corporate limits; to otherwise amend the laws constituting the charter of the Town of Pooler and for other purposes. Allyn M. Wallace Town Attorney Pooler, Georgia Sworn to and subscribed before me, this 3rd day of January, 1967. /s/ Miriam Potts Notary Public, Chatham County, Ga. (Seal). Approved February 24, 1967. FRANKLIN COUNTYOFFICE OF TREASURER ABOLISHED. No. 8 (House Bill No. 13). An Act to abolish the office of treasurer of Franklin County; to provide that the commissioner of roads and revenues of Franklin County shall perform the duties of said treasurer; 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 office of treasurer of Franklin County is hereby abolished. The commissioner of roads and revenues of Franklin County shall be responsible for performing the duties of treasurer of Franklin County. Said commissioner shall receive all county funds heretofore handled, received and collected by the treasurer of Franklin County, and shall disburse the same as the law now requires county funds to be disbursed by county treasurers.

Page 2039

Section 2. This Act shall be effective on December 31, 1968, provided, however, that in the event the office of treasurer of Franklin County becomes vacant by death, resignation, retirement or for any other reason at any time before December 31, 1968, then this Act shall be effective on the date said office becomes vacant. 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, 1967 session of the General Assembly of Georgia, a bill to abolish the office of treasurer of Franklin County; to provide that the commissioner of roads and revenues of Franklin County be responsible for performing the duties of treasurer; to provide the procedure connected therewith; to provide an effective date; and for other purposes. This 10th day of December, 1966. A. T. Mauldin Representative, 18th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, A. T. Mauldin who, on oath, deposes and says that he is Representative from the 18th District, and that the attached copy of notice of intention to introduce local legislation was published in The Carnesville Herald wihch is the official organ of Franklin County, on the following dates: December 15, 22, and 29, 1966. /s/ A. T. Mauldin Representative, 18th District

Page 2040

Sworn to and subscribed before me, this 11th day of January, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large My Commission expires Jan. 2, 1970. (Seal) Approved February 24, 1967. CITY COURT OF REIDSVILLECONPENSATION OF SOLICITOR, CLERK AND SHERIFF. No. 9 (House Bill No. 29). An Act to amend an Act establishing the City Court of Reidsville, approved August 22, 1905 (Ga. L. 1905, p. 335), as amended, so as to change the method of compenating the solicitor, clerk and the sheriff of said court; to provide for the payment of expenses connected with such offices; 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 establishing the City Court of Reidsville, approved August 22, 1905 (Ga. L. 1905, p. 335), as amended, is hereby amended by striking from section 5 the last two sentences thereof which read as follows: Solicitor. The said solicitor shall receive the same fees for each written accusation as are allowed a solicitor-general for a misdemeanor indictment in the superior court, and his fees for all other services shall be the same as are allowed the solicitor-general of the superior court for his services in misdemeanor cases. In the absence or disqualification of said solicitor, the city court judge shall appoint a solicitor pro tem., who shall receive the same fees as are allowed the regular elected solicitor of the said city court.

Page 2041

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: Same, salary, etc. Section 6. The solicitor of the city court of Reidsville shall receive a salary of $6,000.00 per annum as compensation for all of his services as the solicitor of said court. In addition to the aforementioned salary, the governing authority of Tattnall County shall make available to the solicitor the sum of $1,800.00 per annum for the purpose of compensating any clerical assistant which the solicitor shall appoint in order to assist him with the performance of his official duties. All fees, fines, forfeitures, costs and commissions formerly allowed the solicitor as compensation for his services as such shall become the property of Tattnall County and shall be promptly turned over to the fiscal authoritis of Tattnall County as public monies. In the absence or disqualification of the solicitor, the judge of the city court shall appoint a solicitor por tem., who shall receive such compensation for his services as such as shall be fixed by the judge. Such compensation, however, shall not exceed that compensation which the solicitor receives. Section 3. Said Act is further amended by striking in its entirety section 10 and substituting in lieu thereof a new section 10 to read as follows: Section 10. The clerk and sheriff of the City Court of Reidsville shall receive no compensation for their services as such except that compensation prescribed for said officers for their services as the clerk of the superior court of Tattnall County and sheriff of Tattnall County, respectively. All fees, fines, forfeitures, costs and commissions formerly allowed the clerk and the sheriff for their services as such shall become the property of Tattnall County and shall be turned over to the fiscal authorities of Tattnall County as public funds. Clerk and sheriff. Section 4. Said Act is further amended by adding following Section 10 the following new section, to be numbered Section 10A and to read as follows: Fees.

Page 2042

Section 10A. The necessary operating expenses of the solicitor's, clerk's and sheriff's office shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities and equipment, and the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of 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 Tattnall County. Section 5. The provisions of this Act shall become effective April 1, 1967. Effective date. 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 at the January, 1967, session of the General Assembly of Georgia, a bill will be introduced, and passage sought of it, providing for the placing of the solicitor of the City Court of Reidsville 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, Dewey D. 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 22, 29 and January 5, 1967. /s/ Dewey D. Rush Representative, 75th District

Page 2043

Sworn to and subscribed before me, this 11th day of January, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 24, 1967. TATTNALL COUNTYCOMPENSATION OF CORONER. No. 10 (House Bill No. 31). An Act to abolish the present mode of compensating the coroner of Tattnall County, known as the fee system; to provide in lieu thereof a monthly 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. Be it enacted by the General Assembly of Georgia: Section 1. The present mode of compensating the coroner of Tattnall County, known as the fee system, is hereby abolished, and in lieu thereof, a monthly salary for such officer is prescribed as hereinafter provided. Salary basis. Section 2. The coroner shall receive a monthly salary of $125.00, payable from the funds of Tattnall 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

Page 2044

formerly allowed him as compensation for services in such capacity and from any source, 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 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 expenses incurred in connection with administering the coroner's office, including all incidental costs connected with inquests, shall be paid by the coroner; and after obtaining proper receipts from the recipients of such payments, he shall present to the governing authority, on a monthly basis, requests for reimbursement of such expenses. The governing authority of Tattnall County shall promptly reimburse the coroner for all properly incurred expenses by his office. Office expense, etc. Section 5. 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 the repair, replacement and maintenance thereof, as may be reasonably required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purposes. The determination of such requirements shall be at the sole discretion of the governing authority of Tattnall County. Same. Section 6. The provisions of this Act shall become effective on April 1, 1967. Effective date. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2045

Notice of Local Legislation. Notice is hereby given that at the January, 1967, session of the General Assembly of Georgia, a bill will be introduced, and passage sought of it, providing for the placing of the Coroner 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, Dewey D. 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 22, December 29, 1966 and January 5, 1967. /s/ Dewey D. Rush Representative, 75th District. Sworn to and subscribed before me this 11th day of January, 1967. /s/ Priscilla Sexton Notary Public, Georgia, State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 24, 1967. CITY COURT OF REIDSVILLEJUDGE'S SALARY. No. 11 (House Bill No. 32). 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

Page 2046

15, 1952 (Ga. L. 1952, p. 2835), an Act approved March 5, 1957 (Ga. L. 1957, p. 2342), an Act approved April 9, 1963 (Ga. L. 1963, p. 3216), and an Act approved February 28, 1966 (Ga. L. 1966, p. 2177), so as to increase the compensation of the judge; 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 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), an Act approved April 9, 1963 (Ga. L. 1963, p. 3216), and an Act approved February 28, 1966 (Ga. L. 1966, p. 2177), is hereby amended by striking from the next to the last sentence of section 4 the following: five thousand dollars ($5,000), and substituting in lieu thereof the following: six thousand dollars ($6,000.00), 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 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

Page 2047

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 six thousand dollars ($6,000.00), 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. The provisions of this Act shall become effective on April 1, 1967. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given that at the January, 1967, Session of the General Assembly of Georgia, a bill will be introduced,

Page 2048

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 D. 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 22, December 29, 1966 and January 5, 1967. /s/ Dewey D. Rush Representative, 75th District Sworn to and subscribed before me this 11 day of January, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 24, 1967. MUSCOGEE COUNTYCOMPENSATION OF SHERIFF. No. 12 (House Bill No. 71). 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), an

Page 2049

Act approved Febraury 26, 1962 (Ga. L. 1962, p. 2274), and an Act approved February 28, 1966 (Ga. L. 1966, p. 2101), so as to change the salary of the sheriff; to provide that the salary of the sheriff shall be his entire compensation; 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), an Act approved February 26, 1962 (Ga. L. 1962, p. 2274), and an Act approved February 28, 1966 (Ga. L. 1966, p. 2101), is hereby amended by striking from section 1 the words, figure and symbols twelve thousand ($12,000.00) dollars, and inserting in lieu thereof the words, figures and symbols fifteen thousand ($15,000.00) dollars, so that Section 1 when so amended shall read as follows: Section 1. The salary of the sheriff of Muscogee County, Georgia, shall be fifteen thousand ($15,000.00) 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. Salary. Section 2. Said act is further amended by adding a new section to be known as Section 1A., to read as follows: Section 1A. The salary of the sheriff shall be his complete and total compensation and shall be in lieu of all fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity. Intent. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2050

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 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 an effective date; and for other purposes. This the 20th day of December, 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: December 23, 30, 1966; January 6, 1967. /s/ Milton Jones, Representative, 112th District Sworn to and subscribed before me this 16 day of January, 1967. /s/ Priscella Sexton Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 24, 1967.

Page 2051

COBB COUNTYMARIETTA WATER AUTHORITY ACT AMENDED. No. 13 (Senate Bill No. 47). An Act to amend an Act creating the Cobb County-Marietta Water Authority, approved February 21, 1951 (Ga. L. 1951, p. 497), as amended by an Act approved April 9, 1963 (Ga. L. 1963, p. 3052), and an Act approved March 27, 1965 (Ga. L. 1965, p. 2762), so as to change the compensation of the Authority members; to require that contractors who are awarded contracts by the Authority shall give bond in an amount equal to the amount of the bid; to increase the limitation on the amount of bonds the Authority may have outstanding at any one time; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the Cobb County-Marietta Water Authority, approved February 21, 1951 (Ga. L. 1951, p. 497), as amended by an Act approved April 9, 1963 (Ga. L. 1963, p. 3052), and an Act approved March 27, 1965 (Ga. L. 1965, p. 2762), is hereby amended by striking the ninth sentence of section 2 and substituting in lieu thereof the following: The members of the Authority shall be entitled to compensation for their services at the rate of one thousand, two hundred ($1,200.00) dollars per annum, payable monthly, and all members shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties., so that when so amended, section 2 shall read as follows: Section 2. Cobb County-Marietta Water Authority . There is hereby created a body corporate and politic, to be known as the Cobb County-Marietta Water Authority, which shall be deemed to be a political subdivision of the State of Georgia and a public corporation and by that name, style and title said body may contract and be contracted with, sue and be sued, implead and be impleaded, complain and defend in all courts of law and equity. The Authority shall consist of three members, one of whom shall be the Chairman

Page 2052

of the Board of Commissioners of Roads and Revenues of Cobb County; one of whom shall be a freeholder and qualified registered voter of the City of Marietta, Georgia, who shall be selected by the governing body of that city, and the third member shall be a freeholder and qualified registered voter of Cobb County, residing outside of the corporate limits of the City of Marietta, who shall be selected by the other two members. The Chairman of the Board of Commissioners of Roads and Revenues of Cobb County shall be the Chairman of the Authority, and his term of office as Chairman of the Authority shall be concurrent with his term of office as Chairman of the Board of Commissioners of Roads and Revenues of Cobb County. The member of the Authority selected from within the corporate limits of the City of Marietta shall hold office for a term of four years and until his successor shall be selected and appointed, and the third member's term of office shall be for a period of two years from date of selection and until his successor is selected and appointed. Immediately after such appointments, the members of the Authority shall enter upon their duties. In addition to the Chairman, the Authority shall elect one of its members as vice-chairman and it may also elect a secretary and treasurer, who need not necessarily be a member of the Authority. Two members of the Authority shall constitute a quorum. No vacancy on the Authority shall impair the right of the quorum to exercise all the rights and perform all the duties of the Authority. The members of the Authority shall be entitled to compensation for their services at the rate of one thousand two hundred ($1,200.00) dollars per annum, payable monthly, and all members shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties. The Authority shall make rules and regulations for its own government. It shall have perpetual existence. Section 2. Said Act is further amended by striking in its entirety section 4B and substituting in lieu thereof a new section to read as follows: Section 4B. Contractors to give bond . Contractors who are awarded contracts by the Authority shall be required

Page 2053

to give bond in an amount equal to the amount of the bid, with good security, for the faithful performance of the contract and to indemnify the Authority for any damages occasioned by a failure to perform the same within the prescribed time. Such bond shall be approved by and filed with the Authority or shall be approved by and filed with such other person as may be designated by the Authority. Section 3. Said Act is further amended by striking from section 5 the following sentence: The Authority, or any authority or body which has or which may in the future succeed to the powers, duties and liabilities vested in the Authority created hereby, shall have power and is hereby authorized at one time, or from time to time, to provide by resolution for the issuance of negotiable revenue bonds, in a sum not to exceed ten million dollars ($10,000,000.00) outstanding at any one time of the Authority for the purpose of paying all or any part of the cost at herein defined of any one or more projects., and substituting in lieu thereof a new sentence to read as follows: The Authority, or any authority or body which has or which may in the future succeed to the powers, duties and liabilities vested in the Authority created hereby shall have power and is hereby authorized at one time, or from time to time, to provide by resolution for the issuance of negotiable revenue bonds in a sum not to exceed twenty million dollars ($20,000,000.00) outstanding at any one time of the Authority for the purpose of paying all or any part of the cost as herein defined of any one or more projects., so that, when so amended, section 5 shall read as follows: Section 5. Revenue Bonds . The Authority, or any authority or body which had or which may in the future succeed to the powers, duties and liabilities vested in the Authority created hereby, shall have power and is hereby authorized at one time, or from time to time, to provide by resolution for the issuance of negotiable revenue bonds

Page 2054

in a sum not to exceed twenty million dollars ($20,000,000.00) at any one time of the authority for the purpose of paying all or any part of the cost as herein defined of any one or more projects. The principal and interest of such revenue bonds shall be payable solely from the special fund herein provided for such payment. The bonds of each issue shall be dated, shall bear interest at such rate or rates not exceeding five per centum (5%) per annum, payable semi-annually, shall mature at such time or times not exceeding thirty years from their date or dates, shall be payable in such medium of payment as to both principal and interest as may be determined by the Authority, and may be made redeemable before maturity, at the option of the Authority, at such price or prices and under such terms and conditions as may be fixed by the Authority in the resolution providing for the issuance of the bonds. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved February 24, 1967. ELBERT COUNTYCOMMISSIONERS OF ROADS AND REVENUES. No. 14 (House Bill No. 96). An Act to amend an Act entitled An Act to provide a board of commissioners for the County of Elbert, approved February 27, 1875 (Ga. L. 1875, p. 253), as amended, particularly by an Act approved September 25, 1883 (Ga. L. 1882-83, p. 509), an Act approved December 5, 1901 (Ga. L. 1901, p. 236), an Act approved August 11, 1913 (Ga. L. 1913, p. 385), an Act approved August 16, 1920 (Ga. L. 1920, p. 514), an Act approved February 16, 1943 (Ga. L. 1943, p. 960), an Act approved February 3, 1949 (Ga. L. 1949, p. 133), an Act approved December 12, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2319),

Page 2055

an Act approved March 10, 1959 (Ga. L. 1959, p. 2627), an Act approved February 27, 1962 (Ga. L. 1962, p. 2319), and an Act approved March 3, 1965 (Ga. L. 1965, p. 2115), so as to authorize the commissioners to fix their compensation within certain limitations; to provide for the filling of vacancies in the office of chairman of the board of commissioners of Elbert County; to provide for the powers and duties of the members and chairman of the board of commissioners of Elbert 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 provide a board of commissioners for the County of Elbert, approved February 27, 1875 (Ga. L. 1875, p. 253), as amended, particularly by an Act approved September 25, 1883 (Ga. L. 1882-83, p. 509), an Act approved December 5, 1901 (Ga. L. 1901, p. 236), an Act approved August 11, 1913 (Ga. L. 1913, p. 385), an Act approved August 16, 1920 (Ga. L. 1920, p. 514), an Act approved February 16, 1943 (Ga. L. 1943, p. 960), an Act approved February 3, 1949 (Ga. L. 1949, p. 133), an Act approved December 12, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2319), an Act approved March 10, 1959 (Ga. L. 1959, p. 2627), an Act approved February 27, 1962 (Ga. L. 1962, p. 2319), and an Act approved March 3, 1965 (Ga. L. 1965, p. 2115) is hereby amended by striking the last sentence of subsection (a) of section 1B which reads as follows: The members of the board shall be compensated in the amount of thirty ($30.00) dollars per month, payable from the funds of Elbert County., and inserting in lieu thereof a new sentence to read as follows: The members of the board are hereby authorized to determine and fix their own compensation in an amount not to exceed seventy-five ($75.00) dollars per month payable from the funds of Elbert County, at any regular monthly meeting of the board, and the amount of such compensation shall be duly entered on the minutes of such meeting., so that when so amended subsection (a) of section 1B shall read as follows: Compensation of members. (a) There shall be one commissioner from each of the commissioner districts hereinbefore created. A commissioner

Page 2056

must reside in the district which he represents on the board of commissioners. The commissioners shall be elected by a vote of the county at large but each candidate for commissioner shall run as commissioner from the district in which he resides and must specify that he is running for commissioner and not for chairman. The commissioners shall be elected for initial staggered terms at the next general election for county commissioners in 1964, as follows: The commissioners from Districts Nos. 1 and 3 shall be elected for a term of four years and until their successors are elected and qualified. The commissioners from Districts 2 and 4 shall be elected for a term of two years and until their successors are elected and qualified. Successors to these members shall be elected at the same time as members of the General Assembly from Elbert County are elected and shall take office on the first day of January immediately following their election for a term of four years and until their successors are elected and qualified. All future successors shall likewise be elected at the same time as members of the General Assembly are elected from Elbert County and shall likwise take office on the first day of January immediately following their election for a term of four years and until their successors are elected and qualified. Any vacancies shall be filled by appointment of a person to fill said vacancy by the remaining members of the board for the unexpired term. The members of the board are hereby authorized to determine and fix their own compensation in an amount not to exceed seventy-five ($75.00) dollars per month payable from the funds of Elbert County, at any regular monthly meeting of the board, and the amount of such compensation shall be duly entered on the minutes of such meeting. Section 2. Said Act is further amended by adding at the end of subsection (b) of section 1B the following: In the event the office of chairman of the board of commissioners becomes vacant by death, resignation or for any other reason, if the remainder of his term is six months or less, the remaining members of the board shall fill such vacancy for the unexpired term, but if the remainder of his term is more than six months, the ordinary of Elbert

Page 2057

County shall call an election to be held the same as an election for county officers, to fill the unexpired term of such chairman of the board, and any person selected to fill such vacancy shall be a resident and registered elector of Elbert County., Vacancies. so that when so amended subsection (b) of section 1B shall read as follows: (b) The people of Elbert County shall elect in the same general election of 1964 a chairman of the board of commissioners of Elbert County. Said chairman shall be elected by a vote of the county at large and need not be a resident of any one particular district, but must when seeking election specify that he is running for chairman. The chairman shall serve for a term of four years and until his successor is elected and qualified. The first chairman elected under these provisions in the election for members of the General Assembly in 1964 shall take office on January 1, 1965. In the event the office of chairman of the board of commissioners becomes vacant by death, resignation or for any other reason, if the remainder of his term is six months or less, the remaining members of the board shall fill such vacancy for the unexpired term, but if the remainder of his term is more than six months, the ordinary of Elbert County shall call an election to be held the same as an election for county officers, to fill the unexpired term of such chairman of the board, and any person selected to fill such vacancy shall be a resident and registered elector of Elbert County. Section 3. Said Act is further amended by adding a new section to be designated section 1C to read as follows: Section 1C. (a) Members and chairman constituting the board of commissioners of roads and revenues for the County of Elbert shall have the general supervision of the affairs of the county, and shall determine the policies of the county. For these purposes the board of commissioners of roads and revenues for Elbert County shall meet no less than once each month at a time certain to be determined by the board. No special meetings shall be held unless each member of the board shall have received three (3) days notice of the meeting and the purpose thereof. No matter

Page 2058

shall be considered by said board at any regular or special meeting unless the same is on the agenda; provided, however, that by unanimous consent of all members and the chairman of said board, any matter may be considered. Duties. (b) The chairman of the board of commissioners of roads and revenues of Elbert County shall be the chief executive officer of the board of commissioners, and shall have the supervision of the work of the county and the buildings and repairing of roads, bridges, buildings, the operation of the commissioner's office, and any other work or activity of the county. He shall appoint and employ supervisions and other personnel for the work of the county, and shall have the power to discharge such supervisors and other personnel at any time for cause. He shall determine the number, and shall determine the compensation of said supervisors and other personnel. He shall purchase for the county all animals, machinery, implements, materials, and supplies of all kinds used in the construction or repair of buildings, roads, bridges, and for any other activity or work of the county over which the board of commissioners has jurisdiction, provided no capital item that costs over $300.00 shall be purchased without first having the approval of the board of commissioners. He shall sign all deeds, contracts and checks in behalf of Elbert County, to be countersigned by the clerk of the board. When the amount involved in such deeds or contracts exceeds $300.00 they must be approved by a majority of the board and all such deeds and contracts shall be attested by the clerk of the board. The chairman shall submit annually to the full board a budget, and recommend to the board a tax levy. He shall perform all duties of a routine nature in the upkeep of the roads, bridges, and buildings of the county. The chairman shall recommend annually to the board the appointment of an attorney, clerk and auditor and shall recommend to the board their compensation, for said board approval. This shall not preclude any member of the board from making recommendations to the chairman and approving same by majority vote. He shall do every act or thing necessary or proper in the discharge of his duties as chairman as herein outlined and as provided by law.

Page 2059

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, 1967 session of the General Assembly of Georgia, a bill to amend an Act creating the board of commissioners of Elbert County, approved February 27, 1875 (Ga. L. 1875, p. 253), as amended, so as to change the provisions of said Act relating to the powers and duties of the chairman of the board of commissioners; and for other purposes. This 21st day of Dec., 1966. A. S. Johnson, Sr. Representative, 25th District Affidavit Georgia, Elbert County. This is to certify that the legal notice attached hereto has been published in the: Elberton Star legal organ for Elbert County, Georgia, on the following dates, to-wit: December 23, 1966; December 27, 1966 and January 3, 1967. Sworn to on the 14th day of January, 1967. /s/ G. T. Christian Publisher Sworn to and subscribed to before me on the 14th day of January, 1967. Otto S. Jones Notary Public (Seal). Approved February 24, 1967.

Page 2060

CARROLL COUNTYCOMPENSATION OF CLERK OF COMMISSIONER OF ROADS AND REVENUES. No. 15 (House Bill No. 100). An Act to amend an Act creating the office of commissioners of roads and revenues for Carroll County approved February 21, 1951 (Ga. L. 1951, p. 3310) as amended by an Act approved March 6, 1956 (Ga. L. 1956, p. 2872), an Act approved March 3, 1962 (Ga. L. 1962, p. 2734) and an Act approved April 1, 1965 (Ga. L. 1965, p. 3165), so as to change the compensation of the clerk of the county commissioner of Carroll 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 creating the office of commissioners of roads and revenues for Carroll County approved February 21, 1951 (Ga. L. 1951, p. 3310) as amended by an Act approved March 6, 1956 (Ga. L. 1956, p. 2872), an Act approved March 3, 1962 (Ga. L. 1962, p. 2734) and an Act approved April 1, 1965 (Ga. L. 1965, p. 3165), is hereby amended by striking from section 8 the words and figures at a salary not to exceed forty-two hundred ($4200.00) dollars per annum., and inserting in lieu thereof the following: whose salary shall be set by him annually., so that when so amended section 8 shall read as follows: Section 8. Be it further enacted by the authority aforesaid, that the commissioner of roads and revenue shall have authority to employ a clerk for the office of commissioner of roads and revenue whose salary shall be set by him annually. Said clerk shall perform any and all duties as directed by the commissioner, keep all records, countersign all warrants and checks and generally do and perform all other such clerical or other duties as may devolve upon him/her as he/she may be directed by the commissioner. Before entering upon his/her duties he/she shall give bond in the sum of three thousand ($3000.00) dollars, conditioned for his/her faithful performance of his/her duties and payable

Page 2061

to the commissioner of roads and revenue of Carroll County. He or she will not be vested with any judicial powers or duties and shall perform his or her duties as directed by the commissioner. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Carroll County: Personally appeared before me, an officer authorized to administer oaths, Stanley Parkman, who after being duly sworn, deposes and says that he is publisher of the Carroll County Georgia, the legal organ of Carroll County, Georgia, and that the following legal advertisement appeared in the issues of the said Carroll County Georgian on December 29, 1966, and January 5 and January 12, 1967. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia a bill to change the compensation of the clerk of the commissioner of roads and revenues of Carroll County; and for other purposes. Aubrey W. Gilbert Carroll County Attorney This 16th day of January, 1967. /s/ Stanley Parkman Sworn to and subscribed before me this 16th day of January, 1967. Mary Ann Sullivan Notary Public (Seal). Approved February 24, 1967.

Page 2062

SAVANNAH PORT AUTHORITYTERMS OF MEMBERS. No. 16 (House Bill No. 9). An Act to amend an Act entitled An Act to implement the provisions of Article 5, Section 7, Paragraph 2, of the Constitution of the State of Georgia, ratified at the general election in November, 1952, which created a new constitutional authority of the State of Georgia to be known as the Savannah District Authority, to provide for the appointment and eligibility of the members of said constitutional authority as contemplated by said provision of the Constitution of the State of Georgia creating said authority, to provide for the filling of vacancies on said constitutional authority created by said provision of the Constitution, to abolish its advisory board, to repeal all laws or parts of laws in conflict herewith, and for other purposes., approved February 11, 1955 (Ga. L. 1955, p. 170), as amended, so as to provide for the expiration date of the terms of office of certain members of the Authority; to provide for the staggering of terms; to repeal conflicting laws; and for other purposes. Whereas, the provisions of Article V, Section VII, of the Constitution of the State of Georgia, by amendment thereto ratified at the general election in November, 1966, changed the name of the constitutional authority of the State of Georgia theretofore known as Savannah District Authority to Savannah Port Authority; and Whereas, a majority of the members currently serving on the Savannah Port Authority were appointed for terms having anniversary dates beginning and ending on January 7th; and Whereas, each appointing body has made its initial appointments of the nine additional members provided for in the amendment to Article 5, Section 7, Paragraph 2, of the Constitution of the State of Georgia ratified by the general election in November, 1966, for terms expiring on January 7, 1969; and

Page 2063

Whereas, it is desirable that in normal course all members of the Savannah Port Authority shall serve for five year terms so arranged and staggered that in near approximation one-fifth of the terms of members expire in each calendar year. Now, therefore, be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to implement the provisions of Article 5, Section 7, Paragraph 2, of the Constitution of the State of Georgia, ratified at the general election in November, 1952, which created a new constitutional authority of the State of Georgia to be known as the Savannah District Authority, to provide for the appointment and eligibility of the members of said constitutional authority as contemplated by said provision of the Constitution of the State of Georgia creating said authority, to provide for the filling of vacancies on said constitutional authority created by said provision of the Constitution, to abolish its advisory board, to repeal all laws or parts of laws in conflict herewith, and for other purposes., approved February 11, 1955 (Ga. L. 1955, p. 170), is hereby amended by adding between sections 3 and 4 a new section to be known as section 3A and to read as follows: Section 3A. Each body having the right of appointing a member to the Authority shall make its appointments to said Authority for terms expiring on January 7th. Each body having a right of appointment on January 7, 1968, shall appoint or reappoint for a term of one year only. Beginning with appointments for the terms beginning on January 7th, 1969, each appointing body shall make its appointments for lawful terms so staggered and of such duration that beginning on January 7th, 1970, and in rotation thereafter all appointments of members may be made and thereafter shall be made for terms of five years, of which terms not more than four shall expire in any one calendar year. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2064

Affidavit of Publication. State of Georgia, Chatham County. Personally appeared before me James L. Whyte to me known, who being by me sworn, deposes and says: That he is the vice president 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 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 is authorized to make affidavits of publication on behalf of said publisher corporation and that the following advertisement, to-wit: has been published in said Savannah Evening Press once a week for 3 weeks to-wit: in the regular issues of Dec. 19, 26, 1966, and Jan. 3, 1964. /s/ James L. Whyte (Deponent) Notice of Legislation. State of Georgia, Chatham County. Notice is hereby given of intention to introduce legislation at the 1967 Session of the General Assembly of Georgia to implement the provisions of Article 5, Section 7, Paragraph 2, of the Constitution of the State of Georgia, creating the

Page 2065

Savannah District Authority, as amended by an amendment ratified by the general election in November, 1966, which changed the name of said authority to Savannah Port Authority, by providing that each appointing body shall make appointments to said authority for terms expiring on a January 7th and for staggering the terms of members so that beginning on January 7th, 1970 all appointments to the authority shall be for terms of five years of which terms not more than four shall expire in any one calendar year. Willis J. Richardson. Sworn to and subscribed before me this 3 day of January, 1967. /s/ Miriam Potter Notary Public, Chatham County, Ga. (Seal). Approved February 28, 1967. COWETA COUNTYCOMPENSATION OF SHERIFF'S DEPUTIES, ETC. No. 17 (House Bill No. 278). An Act to amend an Act changing the compensation of the sheriff, the ordinary, and the clerk of the superior court of Coweta County from the fee system to the salary system, approved March 17, 1960 (Ga. L. 1960, p. 3028), as amended by an Act approved March 1, 1963 (Ga. L. 1963, p. 2024), and as amended particularly by an Act approved March 24, 1965 (Ga. L. 1965, p. 2591) so as to change the salary allowance of the sheriff's deputies and jailers; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act changing the compensation of the sheriff, the ordinary, and the clerk of the superior court of

Page 2066

Coweta County from the fee system to the salary system approved March 17, 1960 (Ga. L. 1960, p. 3028) as amended by an Act approved March 1, 1963 (Ga. L. 1963, p. 2024) and as amended particularly by an Act approved March 24, 1965 (Ga. L. 1965, p. 2591) is hereby amended by striking from section 2 the symbol and figures $29,700.00 and substituting in lieu thereof the symbol and figures $37,800.00 so that when so amended section 2 shall read as follows: Section 2. The sheriff of Coweta County shall be compensated in the sum of $15,000.00 per annum, payable in equal monthly installments from the funds of Coweta County. The sheriff shall appoint such deputy or deputies as may be necessary to efficiently perform the duties of his office and set their compensation which shall be paid from the funds of Coweta County; provided that said county shall not be liable for a sum for the salaries of deputies and jailers in excess of $37,800.00 per annum, and no deputy shall be compensated in a sum in excess of $500.00 per month. Coweta County shall provide all necessary supplies and equipment needed for the office of sheriff. Said county shall also furnish the sheriff at least three (3) automobiles and shall pay for all gasoline, oil, maintenance and repair costs. Such automobiles shall be replaced when necessary but must be replaced upon being driven 50,000 miles. Provided, however, that in the event that Coweta County shall not maintain a county police force, then said county shall be liable for an additional sum for the salaries of deputies and jailers in an amount not to exceed $4,800.00 per annum, and shall also furnish the sheriff at least one additional automobile. The sheriff shall have complete control and authority over the administration and supervision of the county jail, including employment of a jailer, but necessary upkeep and maintenance expenses for said jail shall be borne by Coweta County. The sheriff shall be authorized to receive the fees provided by law for the feeding of prisoners. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2067

Georgia, Coweta County. Personally appeared before the undersigned officer authorized to administer oaths in the State of Georgia, James Thomasson, who first being duly sworn deposes and says, as follows: That he is the publisher of the Newnan Times-Herald, which is the official organ of said county, and that the within and foregoing notice of intention to introduce local legislation was published in said paper on the following dates: January 19, 1967, January 26, 1967, and February 2, 1967. James Thomasson, L.S. Sworn to and subscribed before me this 15 day of February, 1967. /s/ Ella Parks MacNabb Notary Public. (Seal). Notice. Notice is hereby given that legislation will be introduced at the present term of the State Legislature to authorize the payment of an additional $8100.00 by Coweta County, Georgia, for allotment to sheriff's office of Coweta County, Georgia, for purpose of increasing allotment for hire of deputy sheriffs. D. B. Blalock, George W. Potts Representatives of Coweta County, Georgia. Approved February 28, 1967.

Page 2068

ROCKDALE COUNTYCHIEF DEPUTY SHERIFF, ETC. No. 18 (House Bill No. 283). An Act to amend an Act placing the sheriff of Rockdale County on an annual salary in lieu of the fee system of compensation, approved February 18, 1966 (Ga. L. 1966, p. 2039), so as to provide for a chief deputy sheriff; to provide for the compensation of the chief deputy sheriff; to change the compensation of the other two deputies of the sheriff; to change the compensation of the deputy sheriff-jailer and clerical assistant of the sheriff; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the sheriff of Rockdale County on an annual salary in lieu of the fee system of compensation, approved February 18, 1966 (Ga. L. 1966, p. 2039), 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 sheriff shall have the authority to appoint a chief deputy sheriff and two other full-time deputies. The chief deputy shall receive a salary of not more than five hundred ($500.00) per month. The other two full-time deputies shall each receive a salary of not more than four hundred seventy-five ($475.00) dollars per month. The sheriff shall also be authorized to employ a part-time deputy sheriff-jailer who shall receive a salary of not more than one hundred seventy-five ($175.00) dollars per month. The sheriff may employ a clerical assistant who shall receive a salary of not more than three hundred ($300.00) dollars per month. All salaries shall be fixed by the sheriff and shall be paid monthly from the funds of Rockdale 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.

Page 2069

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, 1967 session of the General Assembly of Georgia, a bill to change the compensation of certain personnel and employees within the sheriff's office of Rockdale County; and for other purposes. 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 12, 19, and 26, 1967. /s/ Clarence R. Vaughn Representative, 117th District Sworn to and subscribed before me this 13 day of February, 1967. /s/ Priscilla A. Sexton Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1967.

Page 2070

DODGE COUNTYCOMPENSATION OF ORDINARY AND CLERK. No. 20 (House Bill No. 234). An Act to amend an Act changing the compensation of the ordinary of Dodge County, Georgia, from the fee and salary system to the salary system exclusively, approved March 17, 1960 (Ga. L. 1960, p. 2613), as amended by an Act approved April 9, 1963 (Ga. L. 1963, p. 3234), so as to change the compensation of the ordinary; to change the compensation allowable to the clerk by the ordinary; 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 Dodge County, Georgia, from the fee and salary system to the salary system exclusively, approved March 17, 1960 (Ga. L. 1960, p. 2613), as amended by an Act approved April 9, 1963 (Ga. L. 1963, p. 3234), is hereby amended by striking from section 2 the figure $6,000.00, and the figure $500.00 and inserting in lieu thereof the figure $7,200.00 and the figure $600.00 respectively, so that when so amended section 2 shall read as follows: Section 2. The salary of said ordinary shall be $7,200.00 per year, payable in monthly payments of $600.00 at the end of each calendar month by the commissioner of roads and revenues of Dodge County, or any other county fiscal authority, out of the general funds of Dodge County. Ordinary. Section 2. Said Act is further amended by striking from section 6 the words and figures two thousand six hundred and forty dollars ($2,640.00) and inserting in lieu thereof the words and figures three thousand dollars ($3,000.00), so that when so amended, section 6 shall read as follows: Section 6. The ordinary of Dodge County may employ one clerk for said office if he deems the same to be advisable, and if so employed, said clerk shall be paid an annual salary out of the general funds of Dodge County, Georgia, to be

Page 2071

determined from time to time by the commissioner of roads and revenues of Dodge County, Georgia, which annual salary shall be a minimum amount of two thousand dollars ($2,000.00) per year and a maximum amount of three thousand dollars ($3,000.00) per year, one twelfth (1/12) of such annual salary shall be paid to said clerk at the end of each month's service. Clerk. The ordinary of Dodge County may employ such other deputies, clerks or other employees as are authorized by law, at his own expense. 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, 1967 session of the General Assembly of Georgia, a bill to amend an Act changing the compensation of the ordinary of Dodge County from a salary system to the salary system exclusively, approved March 17, 1960 (Ga. L. 1960, p. 2613), as amended, so as to change the compensation of the ordinary; to change the compensation allowable to the clerk of the ordinary; and for other purposes. This 16th day of January, 1967. Dr. Frank P. Holder, Jr. Representative, 70th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dr. Frank P. Holder, Jr. who, on oath, deposes and says that he is Representative from the 70th District, and that the attached copy of notice of intention to introduce local legislation was published in The Times-Journal which is the official organ of Dodge

Page 2072

County, on the following dates: January 18, 25 and February 1, 8, 1967. /s/ Dr. Frank P. Holder, Jr. Representative, 70th District Sworn to and subscribed before me, this 4th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 28, 1967. DODGE COUNTYCOMPENSATION OF SHERIFF AND CLERK OF SUPERIOR COURT, ETC. No. 21 (House Bill No. 236). An Act to amended an Act changing from the fee system to the salary system in the County of Dodge, State of Georgia, the sheriff of said county and the clerk of the superior court thereof, approved March 10, 1959 (Ga. L. 1959, p. 2721), as amended by an Act approved April 5, 1961 (Ga. L. 1961, p. 3128), and an Act approved April 9, 1963 (Ga. L. 1963, p. 3237), so as to change the compensation of the sheriff and clerk of the superior court of said county; to change the compensation of the deputy sheriff of said county; to change the compensation allowable for the additional deputy sheriff; to change the compensation allowable to the deputy clerk of the superior court and assistant 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 changing from the fee system to the salary system in the County of Dodge, State of Georgia,

Page 2073

the sheriff of said county and the clerk of the superior court thereof, approved March 10, 1959 (Ga. L. 1959, p. 2721), as amended by an Act approved April 5, 1961 (Ga. L. 1961, p. 3128), and an Act approved April 9, 1963 (Ga. L. 1963, p. 3237), is hereby amended by striking from section 1 the words and figures seven thousand five hundred dollars ($7,500.00) and the words and figures seven thousand two hundred dollars ($7,200.00), and inserting in lieu thereof the words and figures eight thousand, seven hundred dollars ($8,700.00) and the words and figures eight thousand, four hundred dollars ($8,400.00) respectively, so that when so amended section 1 shall read as follows: Section 1. The salaries for the officers herein named shall be their full and complete salary, except as herein stated, and all fees or other emoluments now allowed or hereafter allowed by any authority of law, shall be construed to be county funds and accountable for as such. The sheriff of Dodge County, Georgia, shall receive a salary of eight thousand, seven hundred dollars $8,700.00) per year and the clerk of the superior court of said county shall receive a salary of eight thousand, four hundred dollars ($8,400.00) per year, both salaries being payable monthly by the commissioner of roads and revenues of said county out of the general funds of said county. Sheriff and clerk of superior court. Section 2. Said Act is further amended by striking from section 5 the words and figures four hundred dollars ($400.00) and the words and figures two thousand six hundred and forty dollars ($2,640.00), and inserting in lieu thereof the words and figures four hundred fifty dollars ($450.00) and four thousand, eight hundred dollars ($4,800.00) respectively, so that when so amended section 5 shall read as follows: Section 5. The sheriff of Dodge County may employ one deputy sheriff to be paid a salary not in excess of four hundred fifty dollars ($450.00) per month as determined by said sheriff out of the general funds of said county by the Commissioner of Roads and Revenues of said county. Deputy sheriff, etc.

Page 2074

In addition thereto the sheriff may, with the prior approval of the commissioner of roads and revenues of Dodge County, employ an additional deputy, who shall have the special duty in addition to the regular duties of a deputy sheriff, to collect and preserve all delinquent state, county and school taxes and special levies, to retire county and school bonds to levy all tax fi. fas. placed in the hands of the sheriff or his deputy, by a tax commissioner of Dodge County, as well as any tax fi. fas. that may be presently in the sheriff's possession. Said deputy shall by the tenth day of each month pay over to the tax commissioner of Dodge County all taxes collected and shall make a monthly report thereof to the tax commissioner of Dodge County, furnishing a copy of said report to the commissioner of roads and revenues of Dodge County. Nothing herein contained shall keep said deputy sheriff from performing any other duty assigned to him by the sheriff, nor shall the sheriff be relieved of any duty imposed on him by law to levy any tax fi. fas. placed in his hands. Said deputy sheriff shall be subject to removal from office by either the sheriff or the commissioner of roads and revenues of Dodge County. Said deputy sheriff shall be paid an annual salary out of the general funds of said county by the commissioner of roads and revenues of said county, which annual salary shall be a minimum of two thousand dollars ($2,000.00) and a maximum of four thousand, eight hundred dollars $(4,800.00) as set from time to time by the commissioner of roads and revenues of said county, said salary to be paid monthly. Said deputy sheriff shall enter into a bond in the sum of five thousand dollars ($5,000.00) payable to the sheriff and conditioned upon the faithful performance of his duties as such deputy sheriff and the premium on said bond shall be paid out of the general county funds. Said sheriff may employ such other deputies as are authorized by law, at his expense. Section 3. Said Act is further amended by striking from section 6 the words and figures three hundred and twenty-five dollars ($325.00), and the words and figures three hundred and thirty dollars ($330.00) and inserting in lieu thereof the words and figures three hundred fifty-five

Page 2075

dollars ($355.00) and the words and figures three hundred sixty dollars ($360.00) respectively, so that when so amended section 6 shall read as follows: Section 6. The clerk of the Superior Court of Dodge County shall employ a deputy clerk, who shall be paid a monthly salary out of the general funds of Dodge County by the commissioners of roads and revenues of said county, which salary shall be a minimum of two hundred fifty dollars ($250.00) per month and a maximum of three hundred fifty-five dollars ($355.00) per month as set from time to time by the commissioner of roads and revenues of said county. In addition thereto said clerk may employ such assistant or assistants as the official work in his office may require; provided, however, that the total compensation to be paid for such assistant or assistants shall not exceed the sum of three hundred and sixty dollars ($360.00) per month, such compensation to be determined from time to time by the commissioner of roads and revenues of Dodge County. The salaries of such assistant or assistants, not to exceed three hundred and sixty dollars ($360.00) per month for the total of such salaries, shall be paid out of the general funds of said county by the commissioner of roads and revenues of said county. Deputy clerk court, etc. of superior 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, 1967 session of the General Assembly of Georgia, a bill to amend an Act changing the sheriff and clerk of superior court of Dodge County from a fee system to the salary system, approved March 10, 1959 (Ga. L. 1959, p. 2721), as amended, so as to change the compensation of the sheriff and clerk of the superior court of said county; to change the compensation of the deputy sheriff; to change the compensation allowable for the additional deputy sheriff; to change the compensation allowable to the deputy clerk

Page 2076

of the superior court and assist deputy clerk of the superior court; and for other purposes. This 16 day of January, 1967. Dr. Frank P. Holder, Jr. Representative, 70th District. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dr. Frank P. Holder who, on oath, deposes and says that he is Representative from the 70th District, and that the attached copy of notice of intention to introduce local legislation was published in The Times-Journal which is the official organ of Dodge county, on the following dates: Januray 18, 25 and February 1, 8, 1967. Dr. Frank P. Holder, Jr. Representative, 70th District. Sworn to and subscribed before me, this 14th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 28, 1967.

Page 2077

WASHINGTON COUNTYCLERICAL ASSISTANTS FOR TAX COMMISSIONER. No. 22 (House Bill No. 159). An Act to amend an Act creating the office of tax commissioner of Washington County, approved March 10, 1933 (Ga. L. 1933, p. 749), as amended, so as to provide for assistants within the tax commissioner's office; 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. An Act creating the office of tax commissioner of Washington County, approved March 10, 1933 (Ga. L. 1933, p. 749), as amended, is hereby amended by adding between sections 7 and 8 a new section to be numbered section 7A to read as follows: Section 7A. The tax commissioner is authorized to employ a full-time deputy to assist him in the performance of his duties. Said deputy shall receive an annual salary of $3,600.00, payable in equal monthly installments from the funds of Washington County. In addition to the full-time deputy, the tax commissioner is authorized to employ during the months of January, February and March of each year, three additional assistants. Said additional assistants shall receive such compensation as the tax commissioner shall provide; however, the total compensation to be paid to all such additional assistants shall not exceed the sum of $1,800.00 per annum. Said compensation shall be paid from the funds of Washington County. Section 2. The provisions of this Act shall be effective from January 1, 1967. 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 1967 session of the General Assembly of Georgia,

Page 2078

a bill to change the compensation of the tax commissioner of Washington County; to provide for clerical assistance within the tax commissioner's office; and for other purposes. This 12th day of December, 1966. Emory L. Rowland, Representative, 48th District. Francis A. Joiner, Representative Elect, 48th District. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Emory L. Rowland and Francis A. Joiner who, on oath, deposes and says that they are Representatives 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: Dec. 15th, 22nd and 29th, 1966. /s/ Francis A. Joiner, /s/ Emory L. Rowland, Representatives, 48th District. Sworn to and subscribed before me, this 9 day of February, 1967. /s/ Frances Y. Read, Notary Public, Fulton Co. Ga. (Seal). Approved February 28, 1967.

Page 2079

DODGE COUNTYCOMPENSATION OF COMMISSIONER OF ROADS AND REVENUES AND CLERK. No. 24 (House Bill No. 237). An Act to amend an Act creating the office of commissioner of roads and revenues of Dodge County, approved August 18, 1912 (Ga. L. 1912, p. 367), as amended particularly by an Act approved March 25, 1958 (Ga. L. 1958, p. 3130), an Act approved March 9, 1959 (Ga. L. 1959, p. 2467), an Act approved April 5, 1961 (Ga. L. 1961, p. 3006), and an Act approved March 20, 1963 (Ga. L. 1963, p. 2439), so as to change the compensation of the commissioner of roads and revenues of Dodge County; to change the allowable compensation of the clerk of 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 revenues of Dodge County, approved August 18, 1912 (Ga. L. 1912, p. 367), as amended particularly by an Act approved March 25, 1958 (Ga. L. 1958, p. 3130), an Act approved March 9, 1959 (Ga. L. 1959, p. 2467), an Act approved April 5, 1961 (Ga. L. 1961, p. 3006), and an Act approved March 20, 1963 (Ga. L. 1963, p. 2439), is hereby amended by striking from section 6 the words and figures seventy-two hundred dollars ($7,200.00) and the words and figures three thousand four hundred and twenty dollars ($3,420.00) and inserting in lieu thereof the words and figures eight thousand, four hundred dollars ($8,400.00) and three thousand, seven hundred eighty dollars ($3,780.00) respectively, so that when so amended, section 6 shall read as follows: Section 6. Be it further enacted by the authority aforesaid that said commissioner shall receive for his compensation to be paid out of the county treasury a salary of eight thousand, four hundred dollars ($8,400.00) per annum for his services, to be paid monthly at the end of each month's service, which salary shall cover all expenses of said office

Page 2080

except office expenses such as stationery, books and office supplies, clerk hire and other expenses incurred while transacting business of the county. He is authorized to employ such labor as he deems wise and expedient as may be necessary for the best interest of the county, and shall fix such reasonable compensation for such services as he may think proper. Said commissioner is authorized to employ a regular clerk to keep his minutes and books and perform such other duties as he may require, and said regular clerk shall receive an annual salary as may be set from time to time by the commissioner of roads and revenues of Dodge County, Georgia, the minimum of such annual salary shall be two thousand four hundred dollars ($2,400.00) per year and the maximum shall be three thousand, seven hundred eighty ($3,780.00) dollars per year, one twelfth (1/12) of said salary to be paid monthly at the end of each month's service. Said regular clerk shall not be ineligible to hold other official positions by reason of being such clerk, but shall be eligible to hold office of county registrar, etc., and to receive compensation therefor. 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, 1967 session of the General Assembly of Georgia, a bill to amend an Act creating the office of commissioner of roads and revenues of Dodge County, approved August 18, 1912 (Ga. L. 1912, p. 367) as amended, so as to change the compensation of the commissioner of roads and revenues of Dodge County; to change the compensation allowable for the clerk of the commissioner; and for other purposes. This 16th day of January, 1967. Dr. Frank P. Holder, Jr., Representative, 70th District.

Page 2081

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dr. Frank P. Holder who on oath, deposes and says that he is Representative from the 70th District, and that the attached copy of notice of intention to introduce local legislation was published in The Times-Journal which is the official organ of Dodge County, on the following dates: January 18, 25, February 1, 8, 1967. Dr. Frank P. Holder, Jr., Representative, 70th District. Sworn to and subscribed before me, this 14th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State of Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 28, 1967. DODGE COUNTYTAX COMMISSIONER'S CLERICAL ASSISTANTS. No. 25 (House Bill No. 235). An Act to amend an Act creating the office of tax commissioner of Dodge County, approved March 24, 1933 (Ga. L. 1933, p. 506), as amended, particularly by an Act approved April 5, 1961 (Ga. L. 1961, p. 3030), and by an Act approved April 12, 1963 (Ga. L. 1963, p. 3454), so as to change the allowable compensation of the clerk and employee of the tax commissioner of Dodge County; 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 Dodge County, approved March 24, 1933 (Ga. L. 1933, p. 506),

Page 2082

as amended, particularly by an Act approved April 5, 1961 (Ga. L. 1961, p. 3030), and by an Act approved April 12, 1963 (Ga. L. 1963, p. 3454), is hereby amended by striking from section 5A the words and figures twenty-six hundred and forty dollars ($2,640.00) and inserting in lieu thereof the words and figures three thousand dollars ($3,000.00), so that when so amended, section 5A shall read as follows: Section 5A. Be it further enacted by the authority aforesaid that there is hereby created in the office of tax commissioner of Dodge County, Georgia, the office of the clerk of the tax commissioner, which said clerk shall be appointed by the tax commissioner of Dodge County, Georgia, to hold office at his pleasure. Said clerk shall be paid an annual salary by Dodge County, the minimum of which shall be two thousand dollars ($2,000.00) and the maximum of which shall be three thousand dollars ($3,000.00) as set from time to time by the commissioner of roads and revenues of Dodge County, one twelfth (1/12) of said annual salary to be paid at the end of each month's service, and such compensation shall be in addition to all other salaries, fees, costs and remunerations now or hereafter allowable to the tax commissioner of Dodge County, Georgia. The tax commissioner may, or may not, require such clerk to give bond, in such amount he deems proper, for the faithful performance of his duties. The clerk shall assist the tax commissioner in the performance of the duties of his office and such other duties as the tax commissioner may direct. The tax commissioner shall be responsible for all acts of his clerk. Section 2. Said Act is further amended by striking from section 5B the words and figures two hundred dollars ($200.00) and inserting in lieu thereof the words and figures two hundred fifty-five dollars ($255.00), so that when so amended section 5B shall read as follows: Section 5B. The tax commissioner of Dodge County, Georgia, is hereby authorized to employ one additional employee for his office, other than the clerk to the tax commissioner, for and during five months of each calendar year, and such additional employee shall be paid a monthly

Page 2083

salary, the minimum of which shall be one hundred and fifty dollars ($150.00) per month and the maximum of which shall be two hundred fifty-five dollars ($255.00) per month as set from time to time by the commissioner of roads and revenues of Dodge County, Georgia, said salary to be paid at the end of each month's service out of the general funds of Dodge County. The tax commissioner may, or may not, require such additional employee to give bond, in such amount he deems proper, for the faithful performance of his duties. Said additional employee shall assist the tax commissioner and the clerk to the tax commissioner in the performance of the duties of the tax commissioner's office and such other duties as the tax commissioner may direct. The tax commissioner shall be responsible for all acts of such employee. 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, 1967 session of the General Assembly of Georgia, a bill to amend an Act creating the office of tax commissioner of Dodge County, approved March 24, 1933 (Ga. L. 1933, p. 506), as amended, so as to change the allowable compensation of the clerk and employee of the tax commissioner; and for other purposes. This 16th day of January, 1967. Dr. Frank P. Holder, Jr., Representative, 70th District. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dr. Frank P. Holder, Jr., who on oath, deposes and says that he is Representative from the 70th District, and that the attached copy of notice of intention to introduce local legislation was published in

Page 2084

The Times-Journal which is the official organ of Dodge County, on the following dates: January 18, 25, February 1, 8, 1967. Dr. Frank P. Holder, Jr., Representative, 70th District. Sworn to and subscribed before me, this 14th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved February 28, 1967. WASHINGTON COUNTYCOMPENSATION OF SHERIFF AND DEPUTIES. No. 26 (House Bill No. 166). An Act to amend an Act placing the sheriff of Washington County upon an annual salary, approved March 12, 1965 (Ga. L. 1965, p. 2395), so as to change the compensation of the sheriff; to change the compensation of his full-time deputies and secretary; 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 Washington County upon an annual salary, approved March 12, 1965 (Ga. L. 1965, p. 2395), is hereby amended by striking in its entirety the first sentence of section 2 which reads as follows: The sheriff of Washington County shall receive an annual salary not less than $7,200.00 per annum and not more than $9,000.00 per annum, the exact amount to be determined

Page 2085

by the governing authority of Washington County., and substituting in lieu thereof the following sentence: The sheriff of Washington County shall receive an annual salary in the amount of $10,000.00, so that, when so amended, section 2 shall read as follows: Section 2. The sheriff of Washington County shall receive an annual salary in the amount of $10,000.00 The sheriff shall be paid in equal monthly installments from the funds of Washington County. It is specifically stipulated that the annual salary provided herein for the sheriff shall be in lieu of all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies, salaries, and all other emoluments and perquisites of whatever kind formerly allowed him as compensation for services in any capacity, including services as sheriff of the City Court of Sandersville. Sheriff. Section 2. Said Act is further amended by striking in its entirety the first three sentences of section 5 which read as follows: The sheriff of Washington County shall have the sole power and authority to appoint two full-time deputies and a secretary. The two full-time deputies shall be compensated in an amount not less than $7,200.00 per annum and not more than $8,700.00 per annum, the exact amount for each deputy to be determined by the governing authority of Washington County. The secretary of the sheriff shall be compensated in an amount not to exceed $3,120.00 per annum, the exact amount to be determined by the governing authority of Washington County., and substituting in lieu thereof the following: Notwithstanding the provisions of section 4, the sheriff of Washington County shall be authorized to appoint two full-time deputies and a secretary. One of said deputies shall be compensated in the amount of $5,200.00 per annum. The other deputy shall receive an annual salary of $3,600.00.

Page 2086

The secretary of the sheriff shall receive an annual salary of $3,900.00., so that, when so amended, section 5 shall read as follows: Section 5. Notwithstanding the provisions of section 4, the sheriff of Washington County shall be authorized to appoint two full-time deputies and a secretary. One of said deputies shall be compensated in the amount of $5,200.00 per annum. The other deputy shall receive an annual salary of $3,600.00. The secretary of the sheriff shall receive an annual salary of $3,900.00. The governing authority shall employ a jailer, subject to the approval of the sheriff, who shall be compensated in an amount to be determined by the governing authority of Washington County. The two full-time deputies, the secretary, and the jailer shall be paid in equal monthly installments from the funds of Washington County. It shall be within the sole power and authority of the sheriff during his term of office to designate and name the persons who shall be employed as full-time deputies and secretary and to prescribe their duties and assignments and to remove or replace any of such employees at will and within his sole discretion. Deputies, etc. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 session of the General Assembly of Georgia, a bill to change the compensation of the sheriff of Washington County; to change the compensation of his full-time deputies; to provide an allowance for additional deputies; to change compensation of sheriff's secretary; and for other purposes. This 12th day of December, 1967. Emory L. Rowland Representative, 48th District Francis A. Joiner Representative Elect, 48th District

Page 2087

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Francis A. Joiner, 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 15, 22, and 29th, 1966 Jan. 5, 1967. /s/ Francis A. Joiner /s/ Emory S. Rowland Representative, 48th District Sworn to and subscribed before me this 10th day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved February 28, 1967. CITY OF ROSSVILLECOMPENSATION OF OFFICIALS. No. 27 (House Bill No. 297). An Act to amend an Act incorporating the City of Rossville, in the County of Walker, approved August 24, 1905 (Ga. L. 1905, p. 1114), as amended, particularly by an Act approved August 14, 1931 (Ga. L. 1931, p. 942), and by an Act approved February 20, 1951 (Ga. L. 1951, p. 2722), so as to change the compensation of the mayor and councilmen, city clerk, treasurer, and tax collector; to repeal conflicting laws; and for other purposes.

Page 2088

Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the City of Rossville, in the County of Walker, approved August 24, 1905 (Ga. L. 1905, p. 1114), as amended, particularly by an Act approved August 14, 1931 (Ga. L. 1931, p. 942), and by an Act approved February 20, 1951 (Ga. L. 1951, p. 2722), is hereby 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 enacted by the authority aforesaid that the clerk shall receive as an annual salary a commission of five percent (5%) on all taxes collected by him; that the city treasurer shall receive as an annual salary not less than $150.00 per year nor more than $300.00 per year, the amount of said treasurer's salary to be fixed by the mayor and councilmen; that the councilmen shall receive as an annual salary each the sum of $400.00, payable in quarterly payments. The mayor shall receive as an annual salary the sum of $6,600.00, payable monthly. The above compensation shall be paid in lieu of any other, and the mayor or the clerk or treasurer, shall not receive any other compensation of any kind or character except as above set out. The city clerk and treasurer and tax collector is to give bond in an amount to be fixed by the mayor and councilmen for the faithful performance of his duties. Section 2. Be it further enacted by the authority aforesaid that all laws, and parts of laws, in conflict with the same be and the same is hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular session of the Georgia General Assembly, 1967, a bill to amend the charter of the City of Rossville, Georgia, so as to change the compensation of the mayor of the City of Rossville, Georgia; and for other purposes. This 2nd day of January, 1967. Wayne Snow, Jr.

Page 2089

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wayne Snow, Jr., who, on oath, deposes and says that he is Representative from the 1st District, and that the attached copy of notice of intention to introduce local legislation was published in the Walker County Messenger, which is the official organ of Walker County, on the following dates: January 11, 18 and 25, 1967. /s/ Wayne Snow, Jr. Representative, 1st District Sworn to and subscribed before me this 14th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved February 28, 1967. LAW LIBRARIES AUTHORIZED IN CERTAIN COUNTIES (31,500-33,000). No. 28 (House Bill No. 310). An Act to provide revenue and a source of revenue for the purpose of improving the operation of the courts and promoting justice in any counties in this State having a population of not less than 31,500 and not more than 33,000, according to the United States official census for 1960, or any future federal census, by providing an adequate and suitable library for the judges, and officers of the courts; to provide for a board to receive and disburse such funds; to repeal conflicting laws; and for other purposes.

Page 2090

Be it enacted by the General Assembly of Georgia: Section 1. That there is hereby created in each county in Georgia having a population of not less than 31,500 and not more than 33,000, according to the United States official census for 1960, or any future federal census, a board to be known as the board of trustees of the county law library, and hereafter referred to as the Board. Said board shall consist of the senior judge of the superior court of the circuit in which said county is located, the ordinary, the judge of the city court, if any, the president of the local bar association and the county attorney of said county. All of said trustees shall serve without pay. The judge of the superior court shall be chairman of said board and a majority of the members of said board shall constitute a quorum for the purpose of transacting all business that may come before the board. Board of trustees. Section 2. There is hereby created an office to be known as secretary-treasurer of the board of trustees of the county law library in each county, who shall be selected and appointed by the board, and he shall serve during the pleasure of the board. He shall serve also as librarian in addition to performing such services as the board may direct. He shall receive such compensation, if any, for his services as shall be fixed by the board. When no secretary-treasurer is employed by the board, the alimony clerk of superior court shall serve as ex officio secretary-treasurer, without additional pay. Secretary-treasurer. Section 3. The board shall have control of the funds provided for in this Act and all funds received shall be deposited in a special account to be known as the county law library fund. Said board shall have authority to expend the funds in accordance with provisions of this Act, and to invest any of the funds so received in any investments which are legal investments for fiduciaries in this State. Funds. Section 4. The board of trustees hereby created is given the following powers and duties: To provide for the collection of all money provided for in this Act; to provide for the payment of all administrative expenses; to select the

Page 2091

books and periodicals to be purchased for the library; to select equipment and furnishings necessary for the library; to make all necessary rules and regulations governing the use of the library; to keep records of all its meetings and proceedings; all other powers necessary for the proper administration of the provisions of this Act. Powers. Section 5. The board may take by gift, grant, devise or bequest any money, real or personal property, or any other thing of value and hold or invest the same for the uses and purposes of the library. Gifts. Section 6. In all civil and criminal cases, tried, settled or disposed of by plea or cash bond in the superior court, the city court, if any, and the court of ordinary, there shall be assessed as costs in addition to all other costs the sum of $1.00 in each case to be known as a litigation fee. All such litigation fees shall be paid to the treasurer of the board of trustees of the county law library of the county in which said case was brought on the first day of each month thereafter by the person or authorities collecting same. Funds. Section 7. The money so paid into the hands of the treasurer of the board of trustees of the county law library herein provided shall be used for the following purposes: The purchase of law books, reports, texts, periodicals, and library services; the purchase of necessary bookcases, supplies and equipment to be used in the library; the payment of the salary of the secretary-treasurer who shall also act as librarian; such other necessary expenditures in connection with the operation of the library as shall be authorized by the board of trustees. All books, furniture, supplies, equipment and other things purchased from the aforesaid funds, as well as all gifts of such, shall become the property of the county. Any surplus funds created and so declared by the board of trustees shall become the property of the county. Purpose. Section 8. The treasurer of the board shall give a good and sufficient surety bond payable to the county in such an amount as may be determined by the board to faithfully account for all funds received and disbursed by him. The

Page 2092

premium on said bond shall be paid out the county law library fund. Bond. Section 9. This Act shall take effect upon the approval of the Governor and the passage of a resolution by a majority of the board of trustees and spread same upon the minutes of all courts affected and shall relate to all cases then pending in the courts above referred to, and thereafter filed. Effective date. Section 10. A case, within the meaning of section 6 of this Act, shall mean and be construed as any matter which is docketed upon the official dockets of said courts and to which a number is assigned and is judicial in nature, whether such matter is contested or not. Definition. Section 11. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 2, 1967. PAULDING COUNTYCOUNTY EMPLOYEES. No. 29 (House Bill No. 389). An Act to amend an Act creating the office of commissioner of roads and revenues of Paulding County, approved March 6, 1962 (Ga. L. 1962, p. 3059), as amended, by an Act approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2249), so as to provide certain minimum compensation for the employees of said county; to define county employees; 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 the office of commissioner of roads and revenues of Paulding County, approved March 6, 1962 (Ga. L. 1962, p. 3059), as amended by an Act approved June 30, 1964 (Ga. L. 1964 Ex. Sess., p. 2249), is

Page 2093

hereby amended by striking section 10 in its entirety and substituting in lieu thereof a new section 10 to read as follows: Section 10. (a) 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 Paulding 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 Paulding County. (b) The commissioner is hereby authorized to employ the necessary employees of the county in order to do all things and perform all acts which are necessary and essential to carry on the affairs of Paulding County. The commissioner shall be further authorized to fix the compensation of all such county employees, but such compensation for any such employee shall not be less than $1.25 per hour, and when any such employee is required to work in excess of forty (40) hours during any week, such employee shall receive overtime pay for all hours in excess of said forty (40) hours, and the rate for such overtime pay shall be one and one-half (1 1/2) times the regular hourly rate for such employee. The compensation of all such county employees as herein provided shall be paid from the funds of Paulding County. The provisions of any other law relating to the compensation of employees of any county officer of Paulding County, to the contrary notwithstanding, the term `county employees', as used in this subsection shall mean the employees of the county commissioner, the deputies and other employees of the sheriff, the employees of the ordinary, the employees of the clerk of the superior court, and the employees of the tax commissioner of Paulding County, but said term shall not mean any elective county officer of Paulding County or any employees of the Board of Education of Paulding County. (c) The commissioner is hereby authorized to retain the services of the county attorney and fix the fees for such

Page 2094

attorney, which shall be paid from the funds of Paulding 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, 1967 session of the General Assembly of Georgia a bill to amend an Act creating the office of commissioner of roads and revenues of Paulding County, approved March 6, 1962 (Ga. L. 1962, p. 3059), as amended by an Act approved June 30, 1964 (Ga. L. 1964 Ex. Sess., p. 2249), so as to provide a minimum salary for certain employees of the county; and for other purposes. This 10th day of January, 1967. Homer Leggett, Representative, 21st District. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Homer Leggett who, on oath, deposes and says that he is Representative from the 21st District, and that the attached copy of notice of intention to introduce local legislation was published in the Dallas News Era which is the official organ of Paulding County, on the following dates: January 12, 19 and 26, 1967. /s/ Homer Leggett, Representative, 21st District. Sworn to and subscribed before me, this 20th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 6, 1967.

Page 2095

TOWN OF HIRAMRECORDER'S COURT. No. 30 (House Bill No. 390). An Act to amend an Act amending, consolidating and superseding the several Acts incorporating the Town of Hiram, approved February 27, 1956 (Ga. L. 1956, p. 2620), so as to authorize the mayor and council to appoint a recorder and preside over the recorder's court; to authorize the mayor and council to fix the compensation of the recorder; to provide the powers, duties and jurisdiction of 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 amending, consolidating and superseding the several Acts incorporating the Town of Hiram, approved February 27, 1956 (Ga. L. 1956, p. 2620), is hereby amended by striking in its entirety the first paragraph of section 19 which reads as follows: Be it further enacted, that there shall be established in the City of Hiram, created by this Act, a mayor's court, which shall be clothed with all the power and authority usually conferred upon such courts in this State, as well as those hereinafter set forth., and substituting in lieu thereof a new paragraph to read as follows: Be it further enacted that there shall be established in the City of Hiram, created by this Act, a mayor's court, or at the discretion of the mayor and council, there may be established a recorder's court, and the mayor and council are hereby authorized to appoint a recorder and to fix his compensation. In the event the mayor and council appoint a recorder as herein provided, then all references in this Act to the mayor's court shall be deemed and construed to mean the recorder's court, and the recorder's court shall be clothed with all the power and authority usually conferred upon such courts in this State as well as those hereinafter set forth for the mayor's court.

Page 2096

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, 1967 session of the General Assembly of Georgia, a bill to amend an Act amending, consolidating and superseding the several Acts incorporating the Town of Hiram in the County of Paulding, approved February 27, 1956 (Ga. L. 1956, p. 2620), so as to provide for the establishment of a recorder's court, create the office of recorder, and provide for jurisdiction of such court and the powers, duties and compensation of the Recorder; and for other purposes. This 10th day of January, 1967. Homer Leggett, Representative, 21st District Georgia, Fulton County Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Homer Leggett who, on oath, deposes and says that he is Representative from the 21st District, and that the attached copy of notice of intention to introduce local legislation was published in the Dallas News Era which is the official organ of Paulding County, on the following dates: January 12, 19 and 26, 1967. /s/ Homer Leggett Representative, 21st District. Sworn to and subscribed before me this 20th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 6, 1967.

Page 2097

BROOKS COUNTY DEVELOPMENT AUTHORITY. No. 33 (House Bill No. 209). An Act to implement the provisions of Article VII, Section V, Paragraph I of the Constitution, relating to the Brooks County Development Authority; to provide for the membership of said authority, and the appointment of members thereto, their terms, compensation, and qualifications; to define the powers and duties of the authority; to declare that the creation of said authority is for a public purpose, and that the property of said authority, the bonds issued by said authority, and the income from such bonds shall be exempt from taxation; to authorize the dissolution or alteration of said authority; to define the terms used in this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Pursuant to the provisions of Article VII, Section V, Paragraph I of the Constitution, authorizing the General Assembly to enact legislation to implement the Brooks County Development Authority, authorized by an amendment to the Constitution, proposed by a Resolution found in Ga. L. 1966, p. 870, and ratified in the General Election of 1966, the Brooks County Development Authority is hereby declared to be a body corporate and politic, a public corporation created for the development of industries of Brooks County, and for the improving of the general welfare of the people of Brooks County. The authority shall consist of seven members appointed by the governing authority of Brooks County, as hereinafter provided. The members of the authority shall serve without compensation, but shall be reimbursed for actual expenses incurred in carrying out their official duties. Created. Section 2. For the purpose of selecting members of the Brooks County Development Authority, Brooks County is hereby divided into six districts. District No. 1, shall be composed of militia district No. 1230 (Drylake) and militia district No. 1712 (Williams).

Page 2098

District No. 2, shall be composed of militia district No. 659 (Nankin) and that portion of militia district No. 1199 (Quitman) which lies outside the corporate limits of the City of Quitman. Districts. District No. 3, shall be composed of militia district No. 1492 (Dixie), militia district No. 1198 (Grooverville), militia district No. 1412 (Hickory Head) and militia district No. 1718 (Empress). District No. 4, shall be composed of militia district No. 1571 (Barney) and militia district No. 790 (Tallokas). District No. 5, shall be composed of militia district No. 660 (Morven) and militia district No. 1650 (Briggs). District No. 6, shall be composed of the corporate limits of the City of Quitman. Section 3. The governing authority of Brooks County shall appoint seven members to the authority by selecting one outstanding citizen of Brooks County from each of the six districts provided for above, with the exception of District No. 6, from which there shall be selected two members. At the first meeting of the authority after the initial appointments are made, the members shall by drawing lots determine the initial terms of office of the authority members. Two of the members shall serve for an initial term of office of four years, and two shall serve for a term of three years, two shall serve for a term of two years, and one shall serve for a term of one year. Members. All initial appointees shall serve for their respective terms of office and until their successors are duly appointed and qualified. Thereafter, successors to the initial appointees shall be appointed to terms of office of four years and until their successors are duly appointed and qualified. Section 4. The authority shall have the following powers and duties: (1) 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. Powers.

Page 2099

(2) To have a seal and alter the same at pleasure. (3) To acquire by purchase, lease or otherwise, and to hold, lease and dispose of real and personal property of every kind and character for its corporate purposes. (4) 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 easement therein or franchises necessary or convenient for its corporate purposes, and to use the same so long as its corporate existence shall continue and to lease or make contracts with respect to the use of or dispose of the same in any manner it deems to the best advantage of the authority, the authority being under no obligation to accept and pay for any property condemned under the authority of this Act except from funds provided under the authority of this Act, and in any proceedings to condemn, such orders may be made by the court having jurisdiction of the suit, action or proceeding as may be just to the authority and to the owners of the property to be condemned, and no property shall be acquired under the provisions of this Act upon which any lien or other encumbrance exists, unless at the time such property is so acquired a sufficient sum of money to be deposited in trust to pay and redeem the fair value of such lien or encumbrance. (5) To appoint and select officers, agents and employees, including engineering, architectural and construction experts, fiscal agents, and attorneys, and fix their compensation. (6) To make contracts and leases, and to execute all instruments necessary or convenient, including contracts for construction of a project and leases of a project or contracts with respect to the use of a project which it causes to be erected or acquired. (7) To construct, erect, acquire, own, repair, remodel, maintain, add to, extend, equip and sell any project, to be

Page 2100

located on property owned by or leased by the authority, the cost of such project to be paid in whole or part from the proceeds of the revenue bonds of the authority. (8) To exercise all the powers, rights and privileges of and be subject to the same liabilities as a municipality under the provisions of the Revenue Certificate Law of 1937 (Ga. L. 1937, p. 761), with reference to the issuance of revenue anticipation certificates insofar as such pertain to the corporate purposes of the authority. (9) To borrow money for any of its corporate purposes and to issue negotiable revenue bonds payable solely from funds or property pledged for that purpose, and to provide for the payment of the same and for the rights of the holders thereof. (10) To use the rents, profits and proceeds from the projects erected, leased or sold, to provide maintenance for such projects, and to discharge the principal and interest of revenue bonds issued by the authority. (11) To do all things within its powers to encourage the industrial development of Brooks County, and to encourage the location of new industries in said county. (12) To exercise any power usually possessed by private corporations performing similar functions, which is not in conflict with the Constitution and laws of this State. (13) To do all things necessary and convenient to carry out the powers expressly given in this Act. Section 5. It is hereby found, determined and declared that the creation of the authority, and the carrying out of its corporate purpose is in all respects for the benefit of the people of Brooks County, as well as for the benefit of the people of this State, and is a public purpose, and the authority will be performing an essential governmental function in the exercise of the powers conferred upon it by this Act, and that the authority shall be required to pay no taxes or assessments upon any of the property acquired or

Page 2101

leased by it or under its jurisdiction, control, possession or supervision or upon its activities in the operation or maintenance of the buildings erected or acquired by it or any fees, rentals, other charges for the use of such buildings, proceeds from the sale of such project, or any other income received by the authority, and that the bonds of the authority, their transfer, and the income therefrom shall at all times be exempt from taxation within the State. Intent, taxes. Section 6. The authority may be abolished, or its powers may be limited, extended, or altered at any time by appropriate action by the General Assembly, provided that no such change in the authority or its powers shall abridge the rights of the bondholders of the authority to enforce their rights under such bonds in any property which may have belonged to the authority. General Assembly. Section 7. Definition: As used in this Act, the following terms shall have the following meanings: (1) Authority shall mean the Brooks County Industrial Development Authority created hereby. Definitions. (2) Project shall mean an industrial building which shall include such lands, fixtures, machineries, and accessories as will create a plant for the particular purpose of manufacturing or processing. (3) Bonds, Revenue Bonds, or Revenue Anticipation Certificates shall mean obligations issued under the provisions of the Revenue Certificate Law of 1937 (Ga. L. 1937, p. 761), as amended. Section 8. All laws or parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1967 session of the General Assembly a bill to authorize an Act enabling the organization and implementation of the Brooks County Development Authority. This 19th day of January, 1967. Henry L. Reaves Representative.

Page 2102

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 19, 26 and February 2nd 1967. /s/ Henry L. Reaves Representative, 99th District Sworn to and subscribed before me, this 13th day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved March 9, 1967. ATHENSCLARKE COUNTY CHARTER COMMISSIONREFERENDUM. No. 35 (Senate Bill No. 144). An Act to create the Athens-Clarke County Charter Commission; to provide for a short title; to provide for definitions; to provide for the appointment of the members of said Commission; to provide for the organizational meetings of said Commission and for the election of a permanent Chairman; to provide for the powers and duties of said Commission; to provide that said Commission shall be authorized to employ a staff to assist it in carrying out its powers and duties; to provide for the expenses of the said Commission and for the payment

Page 2103

of same by the governing authorities of the City of Athens and Clarke County; to provide that said Commission shall be authorized to study all matters relating to the governments of the City of Athens and Clarke County and all matters relating to the establishment of a single county-wide government with powers and jurisdiction throughout the territorial limits of Clarke County; to provide for the powers of said Commission relating to drafting a proposed countywide government charter; to provide for the submission of such proposed countywide government charter to the qualified voters of Clarke County for approval or rejection; to provide the manner in which such charter shall be submitted to said voters; to provide for the conduct of such election and for the certification of the results thereof; to provide for all procedures and matters connected with the foregoing; to provide for severability; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. This Act shall be known and may be cited as the Act creating the Athens-Clarke County Charter Commission. This Act is pursuant to the authority granted by an amendment to Article XI, Section I, Paragraph VII of the Constitution ratified at the November general election held in 1966 and set forth in Georgia Laws 1966, p. 1050. Short title. Section 2. Definitions: As used in this Act the following terms shall have the meaning or meanings ascribed to them unless the context clearly requires otherwise. (a) Athens or City of Athens or governing authority of the City of Athens shall mean the Mayor and Council of the City of Athens. (b) Governing authority of Clarke County shall mean the Board of Commissioners of Roads and Revenues of Clarke County. (c) Charter Commission or Commission shall mean the Athens-Clarke County Charter Commission provided for in this Act.

Page 2104

Section 3. (a) There is hereby created the Athens-Clarke County Charter Commission, which shall consist of sixteen (16) members who shall be appointed as hereinafter provided. The Mayor of the City of Athens shall appoint three (3) members. Five members shall be appointed by the Councilmen of the City of Athens as follows: Each of the five wards of the City of Athens shall be entitled to appoint one member to said Charter Commission, and the City Councilmen from each of said wards shall make such appointment. Eight members shall be appointed by the governing authority of Clarke County. Created, members. (b) The members of the Charter Commission shall be representative of the entire community of Athens and Clarke County, and may reside anywhere within the territorial limits of Clarke County, but no member of said Charter Commission shall hold any public office, whether elective or appointive. If a vacancy should occur on said Commission for any reason, the appointing authority shall promptly fill the same. Except for the election of a permanent Chairman, as provided in sub-section (a) of section 4, nine (9) members of said Commission shall constitute a quorum for the transaction of business. Section 4. (a) The Charter Commission shall hold an organizational meeting within twenty-one (21) days after the approval of this Act by the Governor or its otherwise becoming law. The Mayor of the City of Athens and the Chairman of the Board of Commissioners of Roads and Revenues of Clarke County shall call such organizational meeting and shall designate one of the members of the Commission as temporary Chairman for the purpose of presiding at said organizational meeting. The first order of business at said organizational meeting shall be the election of a permanent Chairman who shall be elected by majority vote of all members of said Commission. In calling said organizational meeting, the Mayor of the City of Athens and the Chairman of the Board of Commissioners of Roads and Revenues of Clarke County shall designate the date, time and place that said organizational meeting shall be held. Meetings, etc. (b) After organization and election of a permanent Chairman, said Charter Commission shall be authorized

Page 2105

to elect a secretary, who need not be a member, and such officers as it shall deem necessary. Said Charter Commission shall be further authorized to employ such staff as may be required to assist it in studying all matters relating to the governments of the City of Athens and Clarke County and in drafting a charter for a single countywide government in the event said Charter Commission determines that such single countywide government shall be created as hereinafter provided. Said Charter Commission shall not employ any person to assist it in making its studies and drafting a countywide government charter, as herein provided, who holds any public office where the holder of such public office is elected by the people. (c) The members of the Charter Commission shall not receive per diem or other compensation for their services except reimbursement for actual expenses incurred by them in carrying out their duties as members of the Charter Commission. The staff employed by said Charter Commission shall be paid compensation as determined by said Commission within the limits of funds available to it under the provisions of this Act. The governing authority of the City of Athens and the governing authority of Clarke County are hereby authorized to expend public funds in carrying out the provisions of this Act, and shall share equally the expense thereof. Each of said governing authorities shall initially appropriate not less than five thousand dollars ($5,000.00) for said Charter Commission, and the treasurer or other fiscal authority of each of said governing authorities shall honor vouchers or warrants signed by the Chairman of said Charter Commission. Said governing authorities shall appropriate such additional funds, in equal amounts, as may be necessary to meet the expenses of said Charter Commission, provided such additional expenditures shall be first approved by both such governing authorities. All public officials upon request shall furnish the Charter Commission with information and assistance necessary or appropriate for it to carry out its duties. Section 5. The Athens-Clarke County Charter Commission shall be authorized to study all matters relating to the governments of the City of Athens and Clarke County and

Page 2106

all matters relating to the establishment of a single countywide government with powers and jurisdiction throughout the territorial limits of Clarke County. Said Charter Commission shall make such recommendations, at the time provided for hereinafter, to the governing authorities of the City of Athens and Clarke County concerning any changes in the governments of the City of Athens and Clarke County which the studies of said Charter Commission indicate are necessary or desirable. Said Charter Commission shall be further authorized, if its studies so indicate, to draft a charter creating a single countywide government, which government may supersede and replace the existing governments of the City of Athens and Clarke County and may also supersede and replace any public authorities and special service districts located and operating within Clarke County. Powers. Section 6. (a) In the event said Charter Commission determines that a charter should be drafted to create a single countywide government, as provided in section 5, said Charter Commission shall be authorized to draft a proposed charter creating such countywide government which shall be submitted to the qualified voters of Athens and Clarke County as hereinafter provided. Charter. (b) In the event said Charter Commission determines that such single countywide government charter should be drafted, the General Assembly hereby delegates its powers to said Charter Commission to draft a proposed countywide government charter which may include any provisions necessary to effectuate the purposes thereof. To that end and without limiting the generality of the foregoing, the General Assembly hereby authorizes said Charter Commission to draft a proposed charter which may provide for any one or more, or a combination, of the following: 1. For the abolishment of the existing governments of the City of Athens and Clarke County and for the creation of a new single government having all powers formerly exercised by the City of Athens and Clarke County, and having such other powers as may be necessary or desirable including such rights, powers, duties and liabilities as are

Page 2107

now or may hereafter be vested in municipalities or counties, or both, by the Constitution of Georgia or by other provision of law; the form and composition of said new government to be as said charter shall provide. 2. For the new countywide government to continue to be eligible to have, hold, enjoy and be entitled to any assistance, credits, benefits, monies, grants, grants in aid, funds, loans, aid, appropriations and matching funds to the same extent that any municipality or county of the State of Georgia now or may hereafter enjoy or possess under the Constitution and laws of the State of Georgia or by other provisions of law or under any present or future State or Federal programs. 3. For the abolishment of any city and county courts, juvenile courts, and any other courts including courts created in lieu of constitutional courts, presently existing in the City of Athens and Clarke County, except the superior court and court of ordinary, and for the creation of one or more new courts having the jurisdiction and powers of the former courts in such manner as said charter shall provide. 4. For the abolishment of any public authorities and special service districts located within Clarke County whether created by law or by provisions of the Constitution of Georgia, and for the transfer of all powers, duties and obligations of such authorities and districts to the new countywide government in such manner as said charter shall provide. 5. For the abolishment of any one or more public offices, including coroner, county surveyor, tax collector, tax receiver, and county treasurer, or positions of public employment of the City of Athens and Clarke County, and any public authorities or special service districts located and operating within Clarke County; and as further cumulative of its powers to provide for administrative division or changes with reference to the duties and responsibilities of any other public office or official as said Commission shall deem necessary for the efficient functioning thereof. 6. For the creation of the governing authority of the single county-wide government including the number of

Page 2108

members of said governing authority, their powers, duties, terms of office, manner and time of election or appointment, compensation, method of removal, and all other matters incidental or necessary to the creation of said countywide governing authority. 7. For the creation of the various departments, boards, bureaus, offices, commissions and positions of public employment of said countywide government and all other matters necessary or incidental thereto. 8. For the creation of two or more taxing districts whereby taxes shall be assessed, levied and collected by said countywide government in accordance with the kind, character, type and degree of services provided by said government within said taxing districts, and the rate and manner of taxation may vary in any one district from that in another or other districts, and provide that the powers, authority, duties, liabilities and functions of any such new governing authority so created may vary from district to district. 9. For the assumption by said countywide government of all bonded indebtedness and all other obligations of whatever kind of all governmental units, public authorities and special service districts which are consolidated by said charter and a method by which said countywide government shall assume the payment of any obligations issued under the Revenue Bond Law. 10. For the transfer to said countywide government of assets, contracts and franchises of all governmental units, and any public authorities and special service districts which have consolidated or merged with said countywide government. 11. The purposes for which said countywide government or governing authority or any agency thereof may levy taxes and the debt limitations applicable to such countywide government or any agency thereof. 12. For the method or methods by which said charter may be amended.

Page 2109

13. To provide for such other provisions in said charter as may seem necessary and needful to it so as to achieve the objectives of consolidation of the governments and functions of the City of Athens and Clarke County and the creation of a successor government, and the powers herein granted to said Charter Commission by the General Assembly are remedial in nature and shall be liberally construed to effectuate their purpose. 14. Said Charter Commission is authorized to contract with any public or private institution or body for any special studies or assistance as it shall deem necessary, subject to the limitation that any expenditure therefor shall be within the limits of the funds made available to it by the respective governing bodies. 15. Any successor government created and established hereunder shall without the necessity or formality of deed, bill of sale, or other instrument of transfer, be and become the owner of all property, assets and rights previously belonging to the City of Athens and Clarke County. Section 7. During the course of its studies, said Charter Commission shall be required to hold at least three (3) public hearings to determine the sentiment of the citizens of Athens and Clarke County regarding the work of the Charter Commission, and, in the event the Charter Commission drafts a countywide government charter, regarding the proposed provisions of said countywide government charter. Said Charter Commission shall cause the date, time and place of such hearings to be advertised in the official organ of Clarke County at least twice during the week immediately preceding the week during which such public hearings are held. Said Charter Commission shall be authorized to hold more than three (3) public hearings if it determines that additional public hearings are desirable, but all public hearings shall be advertised as provided herein. Public hearings. Section 8. (a) Said Charter Commission shall complete its study and make its recommendations regarding any changes that should be made in the governments of the City of Athens and Clarke County within six (6) months

Page 2110

after the date of its initial meeting, or, in the event said Charter Commission drafts a proposed charter creating a single countywide government, said proposed charter shall be prepared, completed and filed within six (6) months after the date of its initial meeting; provided, however, the time for making such recommendations or for filing such proposed charter may be extended for such period of time as may be authorized by a resolution duly adopted by the governing authority of the City of Athens and by a similar resolution being duly adopted by the governing authority of Clarke County. Duties. (b) Certified copies of such recommendations or of such proposed charter, as the case may be, shall be filed by said Charter Commission with the clerk of the governing authority of the City of Athens and with the clerk of the governing authority of Clarke County, and shall be authenicated by the signature of the Chairman of said Commission. Such copies shall be public records and shall be available for inspection or examination by any interested person. (c) Said Charter Commission shall also furnish or make available to every daily or weekly newspaper published in Clarke County, and to each radio station operating within said county, a complete copy of such recommendations or proposed charter, as the case may be, and shall take such other steps, within the limitation of its available funds, as it deems reasonable and appropriate to inform the public throughout the county of the contents of such recommendations or proposed charter. Said Charter Commission shall also cause summaries of such recommendations or proposed charter to be printed in pamphlets or booklets and made available for general distribution throughout the county. (d) Said Charter Commission is hereby authorized to adopt such rules and regulations as it shall deem necessary or desirable to carry out its powers and perform its duties and functions as provided in this Act. Section 9. (a) In the event said Charter Commission makes recommendations regarding proposed changes in the governments of the City of Athens and Clarke County and

Page 2111

does not draft a proposed charter to create a single countywide government, certified copies of such recommendations, as provided in sub-section (b) of section 8, shall also be submitted to each member of the General Assembly whose District is within or whose District includes Clarke County. Same. Referendum. (b) In the event said Charter Commission drafts a proposed charter to create a single countywide government, a certified copy of such proposed charter, as provided in subsection (b) of section 8 shall also be submitted to the ordinary of Clarke County, and it shall be the duty of said ordinary to call and hold a special referendum election for ratification or rejection of said proposed charter as provided in section 10. (c) Said Charter Commission shall be abolished by a resolution being duly adopted by the governing authority of the City of Athens and by a similar resolution being duly adopted by the governing authority of Clarke County. Section 10. (a) Not less than 60 nor more than 90 days after receipt of the certified copy of such proposed charter, it shall be the duty of the ordinary of Clarke County to issue the call for an election for the purpose of submitting said charter to the qualified voters of Clarke County residing within the corporate limits of the City of Athens and to the qualified voters of Clarke County residing outside the corporate limits of the City of Athens 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 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 Clarke County. The ballot shall have written or printed thereon the following: For approval of the charter consolidating the governments of the City of Athens and Clarke County and creating a single countywide government to supersede and replace said governments. Referendum. Against approval of the charter consolidating the governments of the City of Athens and Clarke County and

Page 2112

creating a single countywide government to supersede and replace said governments. All persons desiring to vote in favor of said charter shall vote for approval, and those persons desiring to vote for rejection of said charter shall vote against approval. The votes cast on such question by the qualified voters of Clarke County residing within the corporate limits of the City of Athens, and the votes cast on such question by the qualified voters of Clarke County residing outside the corporate limits of the City of Athens shall be counted separately. If more than one-half of the votes cast by the qualified voters of Clarke County residing within the corporate limits of the City of Athens are for approval of said charter, and if more than one-half of the votes cast by the qualified voters of Clarke County residing outside the corporate limits of the City of Athens are for approval of said charter, then said charter shall become effective as provided hereinafter, otherwise it shall be void and of no force and effect. The expense of such election shall be borne equally by the City of Athens and Clarke County. (b) The ordinary of Clarke County is hereby authorized to name assistants to help in conducting said election and may designate such number of poll managers as said ordinary deems necessary, and shall designate the time and places for voting at said election. Said ordinary is hereby vested with authority to adopt rules and regulations governing said election and may take such measures as may be necessary to properly conduct said election. Said ordinary shall also be vested with all powers conferred upon ordinaries by the Georgia Election Code, as set forth in Title 34 of the Code of Georgia. (c) A qualified voter, as used herein, shall be held to mean a voter of Clarke County qualified to vote for members of the General Assembly of Georgia; provided, however, any voter who resides within the corporate limits of the City of Athens and who is qualified to vote in city elections shall be a qualified voter for the purpose of voting at the election provided for in this section. Qualified voters who reside within the corporate limits of the City of Athens shall vote

Page 2113

within the corporate limits of the City of Athens at such place or places designated by the ordinary, and qualified voters who reside within Clarke County outside the corporate limits of the City of Athens shall vote outside the corporate limits of the City of Athens at such place or places designated by the ordinary. The ordinary shall canvass the returns and certify the results of said election as follows: The ordinary shall certify the votes cast at said election by the qualified voters of Clarke County residing within the corporate limits of the City of Athens and shall certify the votes cast at said election by the qualified voters of Clarke County residing outside the corporate limits of the City of Athens. The ordinary shall certify under his hand and seal the returns thereof as aforesaid to the Secretary of State of Georgia. The ordinary shall also furnish, with the returns thereof to the Secretary of State, a certified copy of the charter previously filed with him by said Commission. The Secretary of State shall issue his proclamation showing and declaring the result of said election on the ratification or rejection of said charter, one copy of which proclamation shall be attached to the copy of the charter certified to said Secretary of State, and one copy of which shall be delivered to the clerk of the governing authority of the City of Athens, who shall attach the same to the copy of the charter previously certified to him, and one copy of which shall be delivered to the clerk of the governing authority of Clarke County who shall attach the same to the copy of the charter previously certified to him. (c) Whenever a charter for the consolidation of the governments of the City of Athens and Clarke County has been adopted, said two certified copies, with proclamation of the Secretary of State of Georgia attached thereto, shall be deemed duplicate original copies of the charter of said consolidated government and shall be admissible in evidence without further authentication. The certified copy of the charter and proclamation deposited with the clerk of the governing authority of the City of Athens and the certified copy of the charter and proclamation deposited with the clerk of the governing authority of Clarke County shall subsequently be delivered by them to such officer of the successor government as said charter shall provide. The officer

Page 2114

of said successor government to whom said copies of the charter and proclamation are delivered may issue certified copies of said charter authenticated by his signature as custodian and any copy so certified by him shall be admissible as original evidence in a court of law or other proceedings. The Secretary of State of Georgia is hereby authorized to issue certified copies of the charter on file with him, and any copy so certified by him shall be admissible in a court of law or other proceedings as original evidence. Section 11. In the event the proposed single countywide government charter is ratified by the qualified voters of Clarke County, as provided in section 10, an election shall be held in accordance with the provisions of said charter to elect the members of the governing authority of said countywide government. Upon the election of the members of said countywide governing authority and their taking office as the governing authority of said countywide government, the existing governments of the City of Athens and countywide government, the existing governments of the City of Athens and Clarke County shall stand abolished, all in accordance with the provisions of the charter of said countywide government. Elections. Section 12. 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 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 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. Section 13. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved March 14, 1967.

Page 2115

CITY OF THOMASVILLETAXATION FOR SCHOOL PURPOSESREFERENDUM. No. 36 (House Bill No. 122). An Act to amend an Act establishing a system of public schools in the City of Thomasville, approved November 30, 1900 (Ga. L. 1900, p. 451), as amended, particularly by an Act approved February 27, 1962 (Ga. L. 1962, p. 2301), so as to increase the maximum permissable tax which may be levied for the maintenance and operation of such public school system; 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 establishing a system of public schools in the City of Thomasville, approved November 30, 1900 (Ga. L. 1900, p. 451), as amended, particularly by an Act approved February 27, 1962 (Ga. L. 1962, p. 2301), is hereby amended by striking from the first paragraph of section 6 the following: not to exceed one and one-half per cent, and substituting in lieu thereof the following: not to exceed two per cent, so that, when so amended, section 6 shall read as follows: Section 6. Be it further enacted by the authority aforesaid, that the said board of education shall determine, as early as practicable in each year, what amount of money will be necessary to raise by taxation to defray the expenses of said public schools for the ensuing year, and shall lay the same before the board of commissioners for the City of Thomasville, and the board of commissioners for the City of Thomasville are hereby authorized, and shall be required, to levy a tax annually in addition to that now authorized by the law on all the taxable property of said city, not to exceed two per cent on the same, and when collected, the collecting officers of said city shall pay the same over to the treasurer of said board of education to be disbursed for

Page 2116

the maintenance of said public schools, and be paid out under order of said board under such regulations as they may prescribe. Said taxes shall be collected by levy and sale as other taxes of said city are collected. Section 2. It shall be the duty of the mayor of the City of Thomasville to issue the call for an election for the purpose of submitting this Act to the voters of the City of Thomasville for approval or rejection. The mayor shall set the date of such election prior to October 31, 1967. 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 Thomas County. The ballot shall have written or printed thereon the words: For approval of the Act to increase the maximum permissible tax which may be levied for the maintenance and operation of the public school system of the City of Thomasville. Against approval of the Act to increase the maximum permissible tax which may be levied for the maintenance and operation of the public school system of the City of Thomasville. 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 Thomasville. 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.

Page 2117

Georgia, Thomas County. Before the undersigned officer, duly authorized to administer oaths, personally appeared Jamie W. Oglesby, who after being sworn, says on oath that he is the author of the foregoing local Act; that this affidavit accompanies the foregoing copy of notice of intention to apply for said local Act; that said notice was published in the Thomasville Times-Enterprise on the 2nd, 9th and 16th days of December, 1966; and that the Thomasville Times-Enterprise is the newspaper in which sheriff's advertisements of Thomas County, Georgia, are published. Sworn to and subscribed before me, this 6th day of January, 1967: /s/ Mrs. Horton Griffin, Notary Public, Georgia, State at Large. My Commission expires November 22, 1967. (Seal). Notice of Intention to Apply for Local Legislation. Notice is given that after publication of this notice once a week for three weeks, and within 60 days hereof, there will be introduced at the regular session of the General Assembly of Georgia which will convene in January, 1967, a local bill entitled: An Act to amend an Act establishing a system of public schools in the City of Thomasville, approved November 30, 1900, (Ga. L. 1900, p. 451), as amended by Acts approved July 20, 1904, (Ga. L. 1904, p. 328), August 19, 1911, (Ga. L. 1911, p. 1599), August 7, 1914, (Ga. L. 1914, p. 1205), July 30, 1915, (Ga. L. 1915, p. 852), July 29, 1919, (Ga. L. 1919, p. 1360), March 9, 1945, (Ga. L. 1945, p. 111), February 9, 1949, (Ga. L. 1949, p. 396) and April 5, 1961, (Ga. L. 1961, p. 3451), so as to increase the maximum tax rate which may be levied for the maintenance and operation of said public schools; to repeal conflicting laws; and for other purposes.

Page 2118

This 1st day of December, 1966. Board of Education for the City of Thomasville. Approved March 14, 1967. TOWN OF DASHERINCORPORATEDREFERENDUM. No. 37 (House Bill No. 317). An Act to create and incorporate the Town of Dasher in the County of Lowndes and the State of Georgia; to grant a charter to that municipality under that name and style; to prescribe and define the corporate limits thereof; to provide a municipal government for said town; to declare the rights, powers, privileges and liabilities of said town; to authorize said town to levy and collect taxes for purposes authorized herein; to authorize the construction of waterworks, sewers, streets, parks and other facilities and utilities deemed useful in the operation and management of the said town; to provide for the granting of franchises to persons, firms, or corporations for construction and maintenance of public utilities; to declare and define the police powers of said town; to provide for the initial appointment of the clerk and council of said town and thereafter the election of the clerk and councilmen of said town; to provide for passage of ordinances and the granting of licenses for the conduct of business; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The Town of Dasher in the County of Lowndes is hereby incorporated as a town under the name and style of the Town of Dasher, 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, by-laws, rules

Page 2119

and regulations for municipal purposes as may be deemed proper and not conflict with this charter, the Constitution or laws of this State or these United States of America. Said town shall have full power in and by said corporate name to contract with, to sue and be sued, to plead and be impleaded, to purchase, hold, receive, enjoy, possess and retain for the use and benefit perpetuity or for any term, and any estate, real or personal, or lands, tenements, hereditaments of any kind, within or without the limits of said town, for corporate purposes; to sue, manage, improve, sell, convey, rent or lease any such estate or property; to have and use a common seal; and perform all acts necessary or incident to its corporate existence or capacity. Incorporated. Section 2. The corporate limits of the Town of Dasher shall be and are defined to be one and five tenths (1 5/10) miles in north and south direction from the courthouse of the 1300 District G.M. and eight tenths (8/10) of one mile east and west, from the courthouse of the 1300 District G.M. Corporate limits. Section 3. The government of the Town of Dasher shall be vested in a clerk and three assemblymen, initially appointed and thereafter chosen as hereinafter provided; the clerk and assemblymen shall collectively be known as the town council of Dasher (hereinafter referred to as town council or council) in which all legislative powers shall be vested; provided, however, all revenue raising measures, including the provision for compensation for all agents and employees of the town, the purchase of any or all equipment and supplies or personal services, and the execution of any and all contracts or agreements involving finance with any person, corporation or governmental agency; and all measures in connection with the levy of taxes or assessments may be passed by the council only through the confirmation of the town assembly as hereinafter provided. The town assembly shall be composed of all of the eligible voters of the Town of Dasher who shall hold Town meetings from time to time. At any such time of Assembly meetings or town meetings,, at least fifteen percentum of the eligible voters of the Town of Dasher shall constitute a quorum; the first of such town meetings shall be held at a time and place to be designated by the clerk named in this charter,

Page 2120

after such clerk has given due and proper notice of such meetings as hereinafter provided, and at such meetings the assembly of the town shall elect a clerk and three assemblymen to be designated councilmen and also provide for and designate a regular time and place for all future regular meetings of the town assembly. The town council shall meet at such specified time and place as may be provided by ordinance. Special meetings may be called at any time by the clerk, provided not less than 24 hours public notice is given of special meetings. All meetings of the town council shall be open to all qualified voters of the town. The town council shall have the authority, subject to limitations above set forth to appoint a town marshal, a town clerk, a town attorney and a town secretary. In all matters involving the Town budget, the raising of revenue and any and all matters involving contracting, purchasing or finance, a majority of those present and eligible to vote shall be sufficient for confirmation or rejection of proposals and presentments made by the town council, provided there is a quorum at such meetings. Government. Section 4. No person shall be eligible to hold the office of clerk or councilman of said town unless he or she is twenty-one (21) years of age and is a qualified elector of said town who shall have continuously resided and maintained his or her domicile therein for at least six (6) months immediately preceding his election. Qualifications for office. Section 5. The clerk shall be the chief executive officer of said town and it shall be his duty to preside at all meetings of the town council; to see that all meetings are conducted in a parliamentary manner, to preserve order and decorum in such meetings; to inflict punishment upon any person guilty of contempt before said council as by authorized municipal ordinances; to see that all laws, ordinances, rules, regulations and resolutions of the town council of said town are faithfully executed and enforced; to appoint an ex-officio to be a member of all committees; to see that all funds are propertly accounted for and that all revenues are properly and promptly collected; to inform the town council from time to time of the general condition of said town and its affairs and to recommend such measures as

Page 2121

he may deem necessary or expedient for the welfare of said town; to inspect or cause to be inspected by one or more of the councilmen of said town the records and 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 and that its property and effects are preserved. The said clerk shall exercise general supervision and jurisdiction over the affairs of the said town; shall have the authority to convene the town council in extra-ordinary session, provided at least twenty-four (24) hours public notice is given; to preside in the police court of Dasher, and he is hereby given full authority to sit as a committing magistrate; to try all persons charged with the violation of any ordinance of said town; and to impose sentences of punishment for such violations within the limits hereinafter provided; to punish for contempt of court before such police court or contempt of the council by imposing such sentence or penalty as may be authorized by the ordinances of said town; to bind said town by signing authorized by ordinances or resolutions of the town council of said town, properly passed in accordance with the provisions of this Act; and to do acts and things as may be proper and necessary in the proper conduct of the affairs of said town and as may be hereinafter authorized. Clerk. Section 6. On all questions before the town council the clerk shall be entitled to vote only in case of a tie, and not otherwise; provided, however, that every ordinance and resolution passed and every appointment or election of an officer or employee by the said town council shall be subject to the veto of the clerk in the following manner: The clerk shall within three (3) days write out his objection to such resolutions, ordinance appointment, or election and the said town council shall, at the next regular or called meeting at which a quorum shall be present, order said objections entered into the minutes and take a vote on the question of whether said ordinance, resolution or otherwise action shall be adopted over said veto. Should as many as two (2) councilmen vote in the affirmitive, said resolution, ordinance, or other action shall stand affirmed and become effective without the approval of the mayor; otherwise,

Page 2122

not. The ayes and nays shall in all cases be entered in the minutes. Council. Section 7. There be and is hereby designated and named George Moulton, Interim Clerk of Dasher, who shall immediately take office upon the approval of this Act as hereinafter provided, upon taking the oath of office herein prescribed, and within forty-five (45) days after assuming such office, such interim clerk shall open the registration books for all qualified voters of the Town of Dasher, and at the end of the said forty-five (45) day period, the interim clerk shall close the registration books and provide for a time and place for a meeting by the town assembly by giving ten (10) days public notice, immediately after closing said registration books and such meeting of the town assembly to be held on some evening other than Wednesday or Sunday; and at which meeting the town assembly shall elect by majority vote a town clerk and three town councilmen to serve until their successors are elected and qualified at an election held in said town as provided in section 8 of this Act or until a vacancy occurs as provided in section 9 of this Act. In the event that the said George Moulton fails for any reason to qualify or accept the position of interim clerk as above provided, Clifford Lynds is hereby named as alternate interim clerk to fulfill the same duties and under the same conditions as above prescribed. Interim Clerk. Section 8. On the first Tuesday in December, 1967, and on the first Tuesday in December each two years thereafter, there shall be elected a clerk and three councilmen for said town by the qualified registered voters therein. Each of said officers shall be elected to serve a term of two years from January 2 of the year following such election and until their successors are elected and qualified. Any candidate for the post of clerk or councilman shall announce which position he shall stand for and the candidate receiving the most votes for each position shall be declared the winner of that particular position. Such official shall be elected by a plurality of the vote cast for such position in the election held for such purpose. The persons so appointed, as above provided, and thereafter elected as herein provided as clerk and councilmen of said town shall

Page 2123

on or before the day of assuming office qualify by taking and subscribing before some officer authorized by law to administer oaths, the following oath: I (A.B.), do solemnly swear that I will well and truly perform the duties of clerk (or councilman, as the case may be) by adopting such measures as in my judgment shall be best calculated to promote the general welfare of the inhabitants of the Town of Dasher and the common interest thereof. So help me God. Such oath shall be filed with the town secretary, who shall spread the same upon the minutes of the meetings of the town council, next following such filing, unless such oath is filed during a regular meeting of the said town council, in which latter case such oath shall be spread upon the minutes of the meeting then in session. Elections, etc. Section 9. In the event that the office of clerk or the office of any one or more of the councilmen shall become vacant by death, resignation, removal or otherwise, said vacancy or vacancies may be filled by appointment and selected by the town council in the case of a vacancy in the office of clerk, and persons so selected shall be duly qualified to fill such vacancies for the unexpired terms. Vacancies. Should the clerk 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, in the discretion of the council, be declared vacant and the vacancy filled as above prescribed. Section 10. The town council of said town shall be and it is hereby authorized, without any further specific authorization on the part of the General Assembly, to create by proper ordinance such other offices and departments and to prescribe their functions and the duties of the affairs and employees of said departments as it may deem necessary and to the best interests of the Town of Dasher, subject to the approval of the town assembly. Ordinances. Section 11. In all elections held under the charter of the Town of Dasher, all persons shall be allowed to vote who are duly registered as hereinafter provided. Any person

Page 2124

shall be allowed to vote in town elections if he or she be eligible under the provisions of the Constitution and laws of Georgia to vote for members of the General Assembly and who has continuously resided in the corporate limits of said town for a period of at least six months prior to said election and shall have registered as a qualified voter in the manner hereinafter provided. Elections. Section 12. The town council shall provide for the permanent registration of the qualified voters thereof, by providing a book for such purposes so that registration therein is all that is required so long as all other qualifications required by such registration are retained by the person registering in said book. Each person presenting himself for registration shall be administered the following oath: You do solemnly swear that you are a citizen of these United States of America; that you have resided in the Town of Dasher six months before the next election to be held in the said town, that you are eligible to vote in elections for members of the General Assembly of Georgia, and that you have met all requirements required of you by the ordinances of said town, so help you God., upon which the secretary or other official in charge of said registration shall register the name, age, and occupation of said person, and the secretary 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 secretary 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 secretary or other designated official so named by the town council shall prepare a list of voters for such election and the Secretary shall furnish such list arranged in alphabetical order of all registered, qualified voters to the election managers, which election managers shall be appointed by the town council. In making such a registration book, those who registered less than fifteen (15) days before a special or general election as well as those who have died, no longer reside within the corporate limits of the town, or who have disqualified themselves as aforesaid in any way as legally

Page 2125

qualified voters. The managers on said list to vote except as hereafter provided. Same. Section 13. In case an elector is not allowed to register by the secretary or whose name is left off the list of qualified voters by the secretary, he shall have the right of appeal to the town council, whose findings shall be final. Said appeal may be made immediately upon the elector's determining this fact and the town council shall immediately assemble and hear the appeal de novo. Said hearing shall be before the polls are closed for the election at which such elector desires to vote, whether special or general, so that a voter may not be removed from the list without a final hearing before the polls are closed at said election. The secretary 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 secretary, after having been properly authorized to do so in writing by the town council, which authorization shall for sixty (60) days after said election be kept in the permanent records of the Town. Same. Section 14. The polls for the holding of all elections in and for the Town of Dasher 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 sa the official time of the State of Georgia. The managers of each election shall certify the results thereof to the town council, which shall in the presence of and together with the several managers, consolidate the returns of said election and declare the results thereof, and which shall record same on the minutes of the town council, and said record will be the evidence of the results of said election. Election hours. Section 15. The town council of said town shall have the authority to levy and collect an ad valorem tax on all property, both real and personal, within the limits of said town, not to exceed the constitutional limits as now or may hereafter exist under the laws of the State of Georgia; provided, however, that no ad valorem tax shall be levied or collected by said town until approved by a majority of

Page 2126

all votes cast by qualified and registered voters in a special referendum called for the specific purpose of approving or rejecting said taxes. In any special referendum called for this purpose, the general rules regarding special and general elections shall apply as before named in this Act. Taxation. Section 16. The town council of said town shall have the full power and authority to license, regulate and control all business and activities of every kind and character carried on within the corporate limits of said town, including, but not limited to, markets, taverns, hotels, restaurants, cafes, recreation establishments, poolrooms, theatres, circuses, traders of all kinds, stores, sideshows and other shows, slaughter houses, any games operated by coin devices, tanyards, used or new automobile places, wrecking establishments; all sales of all kinds of beverages, beer, wine and liquors; and all businesses, occupations, professions, callings, trades, or avocations, which under the laws of this State are subject to license. Business licenses. Section 17. The town council of said town may revoke the license of, and prohibit the operation of, any business or establishment for which a license may have been issued, in the event the same becomes a nuisance or is dangerous, hazardous or injurious to the health, morals, or general welfare of the inhabitants of said town, but no license shall be revoked without giving written notice to the person, firm or corporation holding such license, such notice stating the reasons why such license is being revoked, and affording such person, firm or corporation an opportunity to be heard on the question before the said town council, the said notice setting forth the time and place of the hearing of the revocation of such license. The decision of said town council of said town, after such hearing, shall be final. Same. Section 18. The town council of said town shall have the power and authority to prevent hogs and goats from running at large in said town, and to regulate the manner in which such animals or fowl may be kept so as to prevent their becoming a public nuisance. Animals. Section 19. Said town shall have full and complete power to open, lay out, grade, widen, construct, pave, repave,

Page 2127

curb and otherwise improve any and all streets, sidewalks, ways and roads, and to maintain, relocate, repair, extend, abandon, or close them; and shall have the full powers and rights for eminent domain in the furtherance of the above or any other corporate rights of said town. Streets. Section 20. Said Town of Dasher shall have full power and authority to furnish water, gas and heat for the public use of said town, and for private use and charge therefor; and to own, construct, enlarge, operate and maintain a system of waterworks and sewerage and gas. Said town council shall have full power and authority to grant franchises to any or all public utilities to such private persons, firms, or corporations as may be licensed to do such business in said town. Utilities. Section 21. In addition to the power and authority vested in the Town of Dasher, created by this Act, by the general laws of this State, and to those heretofore and herein granted by this Act, the said clerk and town council are hereby authorized and empowered to adopt such ordinances and regulations as they may deem proper, not in conflict with the Constitution and laws of this State, or of the United States of America: Powers. (a) To protect and advance the morals of said town; to secure peace, good order, and quiet in said town; and to protect the health and welfare of said town, to prevent the spread of and to suppress infectious, contagious, or dangerous diseases in said town; (b) To own and regulate cemeteries and parks, either within or without said town, to own or contribute to the support and maintenance of a swimming pool, library, golf course, parks and playgrounds, either within or without the corporate limits of said town; (c) To regulate and prohibit the keeping of explosives and other dangerous substances in the fire limits and at other places in said town; to regulate or prohibit the sale and shooting of fireworks and other explosives in said town;

Page 2128

(d) To prevent or condemn encroachment or obstructions in, upon or over any sidewalk, street, or alley, and to require removal of such; (e) To establish, equip, and maintain a fire department; (f) To define and prohibit nuisances within the corporate limits of said town, and to prescribe the mode of trial for all nuisances cases, and to abate the same. (g) To prescribe and regulate the use of its streets and roads and to classify such streets and roads and to regulate the use thereof according to such classifications; to limit and regulate the speed of all animals, trains, engines, vehicles or motor vehicles on said streets or roads and the operation thereof; (h) To suppress and prohibit houses where illegal, immoral or disorderly practices or conduct are had; (i) To provide a uniform scale of costs of the Secretary and police officers of said town for all service in the arrest and prosecution of offenders in the clerk's court and in the issuance and collection of tax and other executions; and for their collection and payment into the town treasury. Section 22. Not less than five (5) days nor more than twelve (12) days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Lowndes County to issue the call for an election for the purposes of submitting this Act to the voters of the Town of Dasher for approval or rejection. The ordinary shall set the date of such election for a day not less than ten (10) nor more than twenty (20) days after the date of the issuance of the call. The ordinary shall cause the date and purpose of the election to be published for two weeks immediately preceding the date thereof in the official organ of Lowndes County. The ballot shall have written or printed thereon the words: YES [] NO [] Shall an Act incorporating the Town of Dasher be approved? Referendum.

Page 2129

All persons desiring to vote in favor of ratifying the proposed amendment shall vote Yes. All persons desiring to vote against ratifying the proposed amendment shall vote No. If such amendment shall be ratified as provided in said Paragraph of the Constitution, it shall become a part of the Constitution of this State. The returns of the election shall be made in like manner as returns for elections for members of the General Assembly, and it shall be the duty of the Secretary of State to ascertain the result and certify the result to the Governor, who shall issue his proclamation thereon. Section 23. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, Lowndes County. Certificate. I, Jim T. Bennett, Georgia State Representative of the Ninety-Fifth (95th) House District, do hereby certify that I am the author of the foregoing bill to incorporate the Town of Dasher, Georgia. I do further certify that no part of the proposed corporate boundary for said town is less than three (3) miles distant from the corporate boundary of any existing municipality. I further certify that the minimum population of the area embraced within the proposed municipal boundary is a total resident population of at least two hundred (200) persons per square mile for the total area. I further certify that the area embraced within the proposed municipal boundary is so developed that at least sixty per cent (60%) of the total number of lots and tracts in the area at the time of incorporation are useful for residential, industrial, institutional or governmental purposes, and is subdivided into lots and tracts such that at least sixty per cent (60%) of the total acreage consists of lots and tracts five (5) acres or less in size.

Page 2130

This certificate is being executed pursuant to the requirements of Chapter 69, Section 1401, et seq., of the Georgia Code of 1933, as amended. This the 24 day of January, 1967. /s/ Jim T. Bennett, Jr. State Representative Ninety-Fifth District of Georgia State of Georgia, Lowndes County. In Re: Bill to Incorporate the Town of Dasher Personally appeared before the undersigned notary public, E. M. Turner, who, after being duly sworn on oath deposes and says that he is the business manager of The Valdosta Press, Inc., the publisher of The Valdosta Daily Times, a newspaper of general circulation in Lowndes County, Georgia, which is the official organ of said County, and that the attached copy of Notice of Intention to Introduce Local Legislation was published in the said Valdosta Daily Times on the following dates, to wit: December 23, December 30, 1966, and Jan. 6, Jan. 13, 1967, and that the costs of such has been paid in full. /s/ E. M. Turner Sworn to and subscribed before me this the 13th day of February, in the year of our Lord, One Thousand Nine Hundred Sixty-Seven. /s/ Robert L. Cork Notary Public, Georgia, State at Large. My Commission expires on the 28th day of March, 1970. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to incorporate the Town of Dasher in

Page 2131

Lowndes County; to provide for a referendum; and for other purposes. This 23 day of December, 1966. Jim T. Bennett, Jr. Representative, 95th District H. M. Barfield Jack Sullivan Approved March 14, 1967. CITY COURT OF VALDOSTANAME CHANGED, ETC. No. 39 (House Bill No. 675). An Act to amend an Act creating the City Court of Valdosta, approved December 11, 1901 (Ga. L. 1901, p. 176), as amended, particularly by an Act approved August 14, 1917 (Ga. L. 1917, p. 275), an Act approved August 7, 1920 (Ga. L. 1920, p. 412), an Act approved February 1, 1955 (Ga. L. 1955, p. 2003), and an Act approved March 7, 1966 (Ga. L. 1966, p. 3289), so as to change the name of said court; to change the manner and method of selecting the judge and solicitor of said court; to provide the procedure connected therewith; to change the compensation of the judge and solicitor of said court; to provide that said officers may engage in the private practice of law; to make provision for the present judge and solicitor of said court insofar as their terms of office are concerned; 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 Valdosta, approved December 11, 1901 (Ga. L. 1901, p. 176), as amended particularly by an Act approved August 14, 1917 (Ga. 1917, p. 275), an Act approved August 7, 1920 (Ga. L.

Page 2132

1920, p. 412), an Act approved February 1, 1955 (Ga. L. 1955, p. 2003), and an Act approved March 7, 1966 (Ga. L. 1966, p. 3289), is hereby amended by striking therefrom and from all amendatory Acts thereto the words City Court of Valdosta and substituting in lieu thereof the words City Court of Lowndes County. Name. 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: Section 4. The judge and solicitor of said court shall serve for a term of office of four years and until their successors are duly elected and qualified. Any judge or solicitor of said court shall be entitled to offer to remain in office by running against their respective records. In the event any judge or solicitor so elects, on or before the first day of June in that year in which his term of office shall expire, such officer shall file in writing a statement with the ordinary of Lowndes County that he elects to remain in office and request said ordinary to call an election not later than July 1 of such year, at which time said officer shall offer for reelection without opposition. Upon such statement being filed with the ordinary, the ordinary shall publish in the official organ of Lowndes County at least once a week for the two successive weeks before the week of the election, a notice setting out that the judge or solicitor of said court elects to remain in office, and that an election to determine whether or not said officer shall remain in office shall be held on a specified date to be fixed by the ordinary for not earlier than June 20 and not later than July 1 of such year. After fixing the date for such election, the ordinary shall thereupon have printed a sufficient number of ballots for said election and shall hold said election on the day fixed by him. Said ballot shall show the name of the officer who offers to remain in office, and shall contain the following: `Shall this judge remain in office? ()', or `Shall this solicitor remain in office? ()'; and immediately thereupon `Shall this judge be retired? (),' or `Shall this solicitor be retired? ()', as the case may be. In said election, all persons who are qualified to vote for members of the General Assembly and who reside

Page 2133

within Lowndes County shall be entitled to vote on the question of whether to retain said officers in office or to retire them. If a majority of such voters who vote in said election shall cast their ballots to retain the judge or solicitor in office, he shall remain in office for another term of four years. If any judge or solicitor should elect not to remain in office, or if any such officer should be retired therefrom in said election, the ordinary of Lowndes County shall call a special election for the purpose of selecting a successor to such officer to serve for the next ensuing term. The ordinary shall fix the date for said election for not earlier than August 15 and not later than August 30 of such year and shall publish in the official organ of Lowndes County, at least once a week for two successive weeks prior to July 15, a notice setting out that the judge or solicitor of said court has elected not to remain in office, or has been retired by the voters of Lowndes County, fixing the date for the election, and calling upon all persons who desire to offer for such office to qualify with him, not later than August 1, by filing a written declaration of their candidacy. In the special election called by the ordinary, the residents of Lowndes County who are qualified to vote for members of the General Assembly shall be entitled to cast their ballots for one of the persons who qualify. That candidate who receives a majority of the votes cast in said election shall be elected as the judge or solicitor, as the case may be, of said court for the ensuing term. In the event no candidate for any such office shall receive a majority of the votes cast, a run-off election shall be held between the two candidates receiving the highest number of votes in accordance with the provisions of Code sections 34-1514. That candidate elected to office shall take office at the expiration of the term of office of his predecessor and shall serve for a term of office of four years and until his successor is duly elected and qualified. Judge and solicitor. Section 3. 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 (a). The judge of the City Court of Lowndes County shall receive an annual salary of eleven thousand

Page 2134

dollars ($11,000.00), payable in equal monthly installments from the funds of Lowndes County. Said judge shall be permitted, and is hereby authorized, to engage in the private practice of law, so long as such activities do not interfere with his official duties and obligations as a judge of said court. Salaries. (b) The solicitor of the City Court of Lowndes County shall receive an annual salary of nine thousand dollars ($9,000.00), payable in equal monthly installments from the funds of Lowndes County. Said salary shall be in lieu of all fees, fines, forfeitures and commissions which may have formerly been allowed to the solicitor of said court for his services. All such fees, fines, forfeitures and commissions shall be the property of and shall be turned over to Lowndes County. Said solicitor shall be permitted, and is hereby authorized, to engage in the private practice of law so long as such activities do not interfere with his official duties or obligations as a solicitor of said court. (c) To be eligible to hold the office of solicitor of said court, an individual must be at least twenty-five years of age, having been a practicing attorney for at least three years preceding his taking such office and have been a resident of Lowndes County for at least three years preceding his taking office. Section 4. The judge and solicitor of the City Court of Lowndes County serving at the time of the approval of this Act shall continue to serve out the respective terms of office to which they were appointed but shall be subject to the provisions provided for by section 2 of this Act. Intent. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. March 3, 1967 To whom it may concern: I, E. M. Turner, publisher of The Valdosta Daily Times do hereby certify that the attached notice of intention to

Page 2135

introduce local legislation was published in The Valdosta Daily Times on February 17, February 25 and March 3. I further certify that The Valdosta Daily Times has a general circulation in and around the City of Valdosta, Georgia. /s/ E. M. Turner Sworn to before me this 3rd day of March, 1967. /s/ Hazel Pollard Notary Public, Lowndes County, Ga. My Commission expires March 14, 1967. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 session of the General Assembly of Georgia, a bill to change the name of the City Court of Valdosta to the City Court of Lowndes County; and to change and provide for the compensation of the judge of the City Court of Valdosta; and for other purposes. This 16th day of February, 1967. /s/ B. Jack Sullivan Representative, 95th District /s/ H. M. Barfield Representative, 95th District Jim T. Bennett, Jr. Representative, 95th District Approved March 15, 1967.

Page 2136

CITY OF MARIETTACORPORATE LIMITS. No. 43 (House Bill No. 368). An Act to amend an Act providing a new charter for the City of Marietta, Georgia, approved August 15, 1904 (Ga. L. 1904, p. 519), as heretofore amended, so as to change the corporate limits of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to create a new charter for the City of Marietta, in the County of Cobb, and to consolidate and declare the rights and powers of said corporation, and for other purposes., approved August 15, 1904 (Ga. L. 1904, p. 519), as amended, is hereby amended by adding between section 2F and section 3 a new section to be numbered section 2G and to read as follows: Section 2G. In addition to that territory presently embraced within the corporate limits of the City of Marietta, the following parcels of land shall be included within the corporate limits of said city: Tract No. 1 . All that tract or parcel of land lying and being in land lot 322 of the 20th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point located on the west lot line of land lot 322, 830 feet, more or less, north as measured along the west lot line of land lot 322, from the intersection of land lots 321, 322, 325, and 326; running thence north along the west lot line of land lot 322 for a distance of 803.55 feet, more or less, to a point, said point also being the center line of a creek running through the northern portion of said land lot 322; running thence in a northeasterly direction and following the meanderings of the center line of said creek for a distance of 2320 feet, more or less, to a point located on the southwesterly right of way line of Burnt Hickory Road; running thence southeasterly, along the southwesterly right of way line of Burnt Hickory Road for a distance of 520 feet, more or less, to a

Page 2137

point; running thence in a southwesterly direction for a distance of 1430 feet, more or less, to a point; running thence north for a distance of 35 feet, more or less to a point; running thence in a southwesterly direction for a distance of 1220 feet, more or less to a point located on the west lot line of land lot 322 and the point of beginning. Tract No. 2 . All that tract or parcel of land lying and being in land lot 288, 20th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point where the south west right of way line of Burnt Hickory Road is intersected by the present city limit line of Marietta, Georgia, and the boundary of Kennesaw Mountain National Battlefield Park, said beginning point being located in land lot 322 of the 20th district, 2nd section of Cobb County, Georgia; running thence in a generally northerly then westerly direction along the southwesterly right of way line of Burnt Hickory Road for a distance of 3740 feet, more or less to a point; running thence south one degree and 25 minutes east for a distance of 743.5 feet, more or less to a point; running thence south 86 degrees and 04 minutes west for a distance of 275.8 feet, more or less to a point; running thence north one degree and 30 minutes east for a distance of 274.4 feet, more or less to a point; running thence north 74 degrees and 27 minutes west for a distance of 249.65 feet more or less to a point; running thence north 30 degrees and 05 minutes west for a distance of 469.45 feet, more or less to a point located on the southwesterly right of way line of Burnt Hickory Road; running thence north for a distance of 10 feet to a point; running thence in a generally easterly then southerly direction along a line 10 feet northeasterly of and parallel to the southwesterly right of way line of Burnt Hickory Road for a distance of 4234.4 feet, more or less to a point; running thence southwesterly for a distance of 10 feet to a point located on the southwesterly right of way line of Burnt Hickory Road, said point being the point of beginning. Tract No. 3 . All that tract or parcel of land lying and being in land lot 290, 20th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows:

Page 2138

Beginning at a point where the southwest right of way of Burnt Hickory Road is intersected by the present city limit line of Marietta, Georgia, said beginning point being located in land lot 288, 20th district, 2nd section, Cobb County, Georgia; running thence in a generally westerly direction along the southwesterly right of way line of Burnt Hickory Road to a point where Burnt Hickory Road right of way line is intersected by the east lot line of land lot 290; running thence westerly and continuing along said Burnt Hickory Road right of way line for a distance of 235.7 feet more or less to a point, said point also being the center line of a branch; running thence in a northwesterly direction and crossing Burnt Hickory Road, along the center line of said branch and following the meanderings thereof for a distance of 1100 feet, more or less to a point; running thence south 89 degrees 00 minutes west for a distance of 700 feet, more or less to a point located on the east lot line of land lot 290; running thence south along the east lot line of land lot 290 for a distance of 974.7 feet more or less to a point 10 feet north of the southwesterly right of way line of Burnt Hickory Road; running thence in a generally easterly direction along a line 10 feet north of and parallel to the southwesterly right of way line of Burnt Hickory Road to a point 10 feet north of the point of beginning; running thence south for a distance of 10 feet to 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 the intersection of the northeast right of way line of Church Street Extension with the present city limit line of Marietta, Georgia; running thence northerly along the northeasterly right of way line of said Church Street Extension for a distance of 45 feet, more or less to a point, said point being located on the southeasterly right of way line of Gray Street; running thence northeasterly along the southeasterly right of way line of Gray Street for a distance of 147 feet, more or less to a point; running thence southeasterly for a distance of 43 feet, more or less to a point; running thence southwesterly for a distance of 14 feet more or less to a point; running thence southeasterly

Page 2139

for a distance of 1.4 feet, more or less to a point; running thence southwesterly for a distance of 131 feet more or less to a point located on the northeasterly right of way line of Church Street Extension, and the point of beginning. Tract No. 5. All that tract or parcel of land lying and being in land lots 141, 142, 147, and 148 of the 17th district, 2nd section, Cobb country, Georgia, and being more particularly described as follows: Beginning at a point located on the south right of way line of Chestnut Hill Road, said road being located 30 feet west of the intersection of the south right of way line of Chestnut Hill Road with the east lot line of land lot 141; running thence north and crossing Chestnut Hill Road to a point located on the north right of way line of chestnut Hill Road; running thence west along the north right of way line of chestnut Hill road for a distance of 195 feet more or less to a point; running thence northerly forming an interior angle of 88 degrees 22 minutes for a distance of 286 feet more or less to a point; running thence southeasterly forming an interior angle of 74 degrees 35 minutes for a distance of 210 feet, more or less to a point, located on the northwest side of a certain drive, sometimes known as Mine Drive; running thence north 18 degrees 35 minutes east along the northwest side of Mine Drive for a distance of 200 feet, more or less, to a point; running thence north 79 degrees 53 minutes west for a distance of 281 feetm more or less, to a point; running thence north 1 degree 06 minutes west for a distance of 70 feet, more or less, to a point; running thence nroth 88 degrees 25 minutes east for a distance of 321.2 feet, more or less, to a point; running thence north 88 degrees 22 minutes east for a distance of 378 feet, more or less to a point; running thence south 31 degrees 36 minutes west for a distance of 186.5 feet more or less to a point; running thence in an easterly direction for a distance of 30 feet, more or less to a point; said point being located on the more or less to a point; said point being located on the eastern bank of an open ditch; running thence in a southwesterly direction and following a line along the eastern bank of said open ditch for a distance of 524 feet more or less to a point located on the north right of way line of Chestnut Hill Road; running thence south and crossing Chestnut Hill Road to a point located on the South right of

Page 2140

way line of Chestnut Hill Road; running thence west along the south right of way line of Chestnut Hill Road for a distance of 170 feet, more or less to the point of beginning. Tract No. 6 . All that tract or parcel of land lying and being in land lot 1012, 16th District, 2nd Section, Cobb County, Georgia and being more particularly described as follows: Beginning at a point located on the west right of way line of Kennesaw Avenue 25 feet more or less, from the intersection of the north lot line of land lot 1077 and the west right of way line of Kennesaw Avenue; running thence westerly for a distance of 50 feet, more or less to a point; running thence southeasterly 25 feet more or less, to a point, said point being located on the north lot line of land lot 1077; running thence south 88 degrees 45 minutes west along the north lot line of land lot 1077 for a distance of 150 feet, more or less to a point; running thence north 12 degrees 50 minutes east for a distance of 106 feet, more or less to a point; running thence north 88 degrees 57 minutes east for a distance of 130 feet to a point located on the west right of way line of Kennesaw Avenue; running thence southeasterly along the west right of way line of Kennesaw Avenue for a distance of 88 feet, more or less, to the point of beginning. Tract No. 7 . All that tract or parcel of land lying and being in land lots 1079, 1080, 1081 and 1082 of the 16th district, 2nd section, Cobb County, Georgia and being more particularly described as follows: Beginning at an iron pin on the north lot line of land lot 1080, said point being 38.3 feet west of the concrete monument located at the north-east corner of land lot 1080; thence running south 6 degrees 27 minutes east a distance of 316.40 feet to an iron pin; thence running north 82 degrees 14 minutes east a distance of 86.50 feet to an iron pin; thence running south 6 degrees 26 minutes east for a distance of 230.10 feet to an iron pin; thence running south 77 degrees 36 minutes east a distance of 155 feet to an iron pin; thence running south 31 degrees 06 minutes east a distance of 355 feet to an iron pin; thence running south 77 degrees 51 minutes east a distance of 279 feet to an iron pin; thence running south 64 degrees 51 minutes east a distance of 270 feet to an iron

Page 2141

pin; thence running south 34 degrees 49 minutes west a distance of 205.52 feet to an iron pin; thence running south 34 degrees 30 minutes east a distance of 90 feet to an iron pin; thence running south 55 degrees 48 minutes west a distance of 180.82 feet to an iron pin; thence running south 20 degrees 22 minutes east a distance of 248.46 feet to an iron pin; thence running south 76 degrees 14 minutes west a distance of 110.25 feet to an iron pin; thence running south 0 degrees 03 minutes east a distance of 358.19 feet to an iron pin on the north line of lot 48 of Oakton, section 1-B, (said iron pin being 24.0 feet west of the northwest corner of Lot 49 of Oakton, Section 1-B); thence running west along the north line of lots 48 and 47 of Oakton, section 1-B, a distance of 318.60 feet to an iron pin at the north-corner of lot 49 of Oakton, section 1-B); thence running north 33 degrees 42 minutes west a distance of 207.96 feet to an iron pin; thence running north 48 degrees 11 minutes west a distance of 107.24 feet to an iron pin; thence running north 29 degrees 37 minutes west a distance of 212.60 feet to an iron pin; thence running north 84 degrees 20 minutes west a distance of 167.86 feet to an iron pin; thence running north 20 degrees 13 minutes west a distance of 181.82 feet to an iron pin; thence running north 28 degrees 13 minutes west a distance of 125.22 feet to an iron pin; thence running north 4 degrees 31 minutes west a distance of 217.79 feet to an iron pin; thence running north 29 degrees 35 minutes west a distance of 342.66 feet to an iron pin; thence running north 19 degrees 26 minutes west a distance of 181.71 feet to an iron pin; thence running north 29 degrees 11 minutes east a distance of 236.70 feet to an iron pin; thence running north 1 degree 25 minutes east a distance of 50.64 feet to an iron pin; thence running north 5 degrees 21 minutes west a distance of 301.13 feet to an iron pin on the north lot line of land lot 1080; thence running north 88 degrees 54 minutes east a distance of 150 feet along the north lot line of land lot 1080 to a concrete monument; thence running north 88 degrees 53 minutes east a distance of 152.87 feet along the north lot line of land lot 1080 to an iron pin and the point of beginning. Tract No. 8 . All that tract or parcel of land lying and being in land lot 1015, 16th district, 2nd section, Cobb

Page 2142

County, Georgia, and being more particularly described as follows: Beginning at a point on the west right of way line of Canton Road, said point being located 520 feet, more or less, as measured along the west right of way line of Canton Road, north of the northwest intersection of Lewis Drive right of way line and Canton Road right of way line; running thence north along said Canton Road right of way line for a distance of 553.3 feet, more or less, to a point; running thence in a westerly direction for a distance of 381.5 feet, more or less, to a point; running thence southerly for a distance of 246.0 feet, more or less to a point; running thence in a westerly direction for a distance of 385.0 feet to a point located on the east right of way line of Church Street; running thence southerly along the east right of way line of Church Street for a distance of 309 feet, more or less, to a point; running thence in a easterly direction for a distance of 804.4 feet, more or less, to the point of beginning. Tract No. 9 . All that tract or parcel of land lying and being in land lots 214 and 215, 17th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at the northeast intersection of Garrison Road right of way and Powder Springs Road right of way, said beginning point being located on the present city limit line of Marietta, Georgia; running thence southwesterly and crossing Garrison Road to the southeast intersection of Garrison Road right of way and Powder Springs Road right of way; running thence southwesterly along the southeasterly right of way of Powder Springs Road for a distance of 50 feet to a point, said point being the present city limit line of Marietta, Georgia; running thence southeasterly along said present city limit line of Marietta, Georgia for a distance of 169.5 feet to a point; running thence northeasterly and continuing along the present city limit line of Marietta, Georgia, for a distance of 50 feet to a point located on the south right of way line of Garrison Road; running thence in a northerly direction and crossing said Garrison Road to a point located on the north right of way line of Garrison Road, said point also being the present city limit line of Marietta, Georgia; running thence in a northwesterly direction along the present city

Page 2143

limit line of Marietta, Georgia, for a distance of 170 feet, more or less to a point and the point of beginning. Tract No. 10 . All that tract or parcel of land lying and being in land lot 150, 17th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at the northwest corner of land lot 150, 17th district, 2nd section, Cobb County, Georgia, said beginning point also being the present city limit line of Marietta, Georgia; running thence south 89 degrees 35 minutes east along the north lot line of land lot 150 and said city limits line for a distance of 322.7 feet to a point located on the west right of way line of Booth Road; running thence in a southerly direction along said west right of way line of Booth Road for a distance of 400 feet to a point; running thence north 88 degrees 25 minutes west for a distance of 419.0 feet to a point located on the west lot line of said land lot 150; said point also being the present city limit line of Marietta, Georgia; running thence north 00 degrees 25 minutes east along the west lot line of said land lot 150 and said city limit line for a distance of 379 feet to the northwest corner of said land lot 150 and the point of beginning. Tract No. 11 . All that tract or parcel of land lying and being in land lots 926, 947, 927, and 875, of the 16th district, 2nd section, Cobb County, Georgia, and being part of that property shown on plat of same designated property of estate of Roy McCleskey, prepared by J. P. Phillips, Surveyor, date April 3, 1963, and being more particularly described as follows: Beginning at a concrete post and corner located on the south side of the right of way of the L N Railroad 795 feet northeasterly, (as measured along said railroad right of way) of the intersection of the south side of the L N railroad right of way with a line extended from the southeast corner of land lot 946, said line extending northwesterly and forming an interior angle with the east land lot line of land lot 946 of 32 degrees 45 minutes, said line intersecting the L N railroad right of way at the approximate center line of Dunn Road and from this beginning point; thence running northeasterly along the southerly side of the L N Railroad right of way for a distance

Page 2144

of 712 feet to a concrete post and corner; thence running southeasterly along a straight line which forms an angle exterior to the property being described with the east land lot line of land lot 926 of 49 degrees 30 minutes for a distance of 1687 feet to an iron pin and the corner located on the east line of land lot 926. Thence running southerly along the east line of land lot 926 and along the east line of land lot 947 for a distance of 829.5 feet to a point and corner; thence running westerly 616 feet from and parallel to the south land lot line of land lot 947 for a distance of 700 feet more or less to a point and corner located on a fence; thence running north westerly forming an interior angle with the preceding course of 127 degrees 35 minutes for a distance of 1785 feet to an iron pin and corner and the point of beginning. Tract No. 12 . All that tract or parcel of land lying and being in land lots 996 and 997, of the 16th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point where the north-westerly right of way line of Allgood Road intersects the present city limit line of Marietta, Georgia; thence running in a northeasterly direction along the northwesterly right of way line of Allgood Road to the southwest intersection of Overbrook Circle right of way line and Allgood Road right of way line; thence running in a westerly direction along the southerly right of way line of Overbrook Circle for a distance of 380 feet more or less, to a point; thence running southeasterly for a distance of 191.8 feet to a point; thence running westerly for a distance of 60 feet to a point; thence running northwesterly for a distance of 190 feet to a point located on the southerly right of way line of Overbrook Circle; thence running north to a point 10 feet north of the southerly right of way line of Overbrook Circle; thence running in an easterly direction along a line 10 feet north of and parallel to the southerly right of way line of Overbrook Circle for a distance of 465 feet, more or less to a point on the northwesterly right of way line of Allgood Road; thence running easterly to a point 10 feet southeasterly of the northwesterly right of way line of Allgood Road; thence running southwesterly along a line 10 feet southeasterly of and parallel to the northwesterly right of way

Page 2145

line of Allgood Road to the interesection of said line with the present city limit line of Marietta, Georgia; thence running northwesterly along said present city limit line of Marietta, Georgia for a distance of 10 feet to the point of beginning. Tract No. 13 . All that tract or parcel of land lying and being in land lot 146, 17th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point formed by the intersection of the north lot line of land lot 147 and the west lot line of land lot 146; running thence north 1 degree west 273 feet to a concrete post; thence north 89 degrees 30 minutes east 223 feet to a concrete post; thence south 1 degree east 273 feet to a concrete post; thence south 89 degrees 30 minutes west 223 feet to a concrete post and the point of beginning. Also a strip of land 40 feet by approximately 106 feet, to be deeded to the city for street purposes, to continue Redwood Drive, the property is now paved, curb and guttered, 24 feet in width and used by the Board of Lights and Water for ingress and egress to the water tank, under an easement granted the board on November 23, 1959. Tract No. 14 . All that tract or parcel of land lying and being in land lots 922, 923, 950, 1100, 996, 777, 807, 808, 849, 850, 879, and 880, 16th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point formed by the intersection of the west right of way line of Allgood Road and the south right of way line of Overbrook Circle (North leg); said point also being on the present city limits line of Marietta, Georgia; thence running in a northerly direction along the west right of way line of Allgood Road to a point formed by the intersection of the west right of way line of Allgood Road and the west land lot line of land lot 880; thence running along the north right of way line of Scufflegrit Road for a distance of 275 feet more or less to a point and corner; thence running south 61 degrees 56 minutes west for a distance of 444.02 feet to a point and corner; thence running north 3 degrees 41 minutes west for a distance of 638.07 feet to a point and corner; thence running south 89 degrees

Page 2146

51 minutes west for a distance of 551.39 feet to a point and corner; thence running north 1 degree 19 minutes west for a distance of 2655 feet to a point said point being located on the south right of way line of Sandy Plains Road; thence running along the south right of way line of Sandy Plains Road south 89 degrees 50 minutes east for a distance of 821.11 feet to a point and corner; thence continuing along said right of way in an easterly direction for a distance of 508 feet more or less; thence running south 13 degrees 4 minutes east for a distance of 117.4 feet to a point and corner; thence running north 89 degrees 2 minutes east for a distance of 296.0 feet to a point and corner; thence running north 13 degrees 12 minutes west for a distance of 225.6 feet to a point located on the south right of way line of Sandy Plains Road; thence running in a northeasterly direction along said south right of way line for a distance of 594 feet, more or less to a point and corner; said point also being located at the intersection of the south right of way line of Sandy Plains Road and the west right of way line of Scufflegrit Road; thence running south 1 degree 30 minutes east along the west right of way line of Scufflegrit Road for a distance of 2879.8 feet to a point and corner; thence running in a southwesterly direction along said right of way line for a distance of 1375 feet, more or less to a point; thence running perpendicular to said right of way and in a southeasterly direction a distance of 10 feet to a point; thence running in a southerly direction and parallel to the right of ways of Scufflegrit Road and Allgood Road to a point where the projected south right of way line of Overbrook Circle (North leg) intersects the present city limit line; thence running perpendicular to said line paralleling Allgood Road in a westerly direction a distance of 10 feet to a point and the point of beginning. Tract No. 15 . All that tract or parcel of land lying and being in land lots 1224, 1225, 1226, 1295, and 1296, of the 16th district, 2nd section, Cobb County, Georgia, and land lot 1 of the 17th district, 2nd section, Cobb County, Georgia, and being more fully described as follows: Beginning at the point where the east side of Manning Road intersects the south side of Georgia Highway 120 and proceeding thence westerly across Manning Road a distance of 50 feet to a

Page 2147

point; thence proceeding westerly along the southerly side of Georgia Highway 120 a distance of 296.05 feet to a concrete monument; thence continuing westerly along the southerly side of said Highway 120 and forming an interior angle with the last mentioned course of 181 degrees 32 minutes a distance of 346 feet to a concrete monument; proceeding thence south forming an interior angle with the last mentioned course of 84 degrees 14 minutes a disance of 1489.87 feet to an iron bar located on the north line of land lot 1296, 17th district; proceeding thence west along the north line of said land lot a distance of 443 feet to the center line of a branch; thence proceeding southerly and following the meanderings thereof along the center line of said branch for a distance of 1215 feet, more or less, to the northerly side of Manning Road; thence continuing in a southerly direction across Manning Road for a distance of 50 feet, more or less, to a point in the center line of said branch; thence continuing southerly along the center line of said branch and following the meanderings thereof a distance of 1135 feet, more or less, to the point where the center line of said branch intersects the center line of the branch running in a southwesterly direction; thence northeasterly along the center line of said branch running in a southwesterly direction a distance of 575 feet, more or less, to the point where said branch intersects the last line of land lot 1, 17th district; thence north 0 degrees 08 minutes east along the east line of said land lot 1 and the east line of land lot 1296 a distance of 1872.4 feet to a point on the easterly side of Manning Road; thence northeasterly and northerly along the easterly side of Manning Road and following the curvature thereof to a point located on the south side of Georgia Highway 120 and the point of beginning. Tract No. 16 . All that tract or parcel of land lying and being in land lots 647, 650 and 649 of the 17th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the east lot line of land lot 647, said beginning point being located 590 feet, more or less north of the intersection of land lots 647, 646, 651, and 650, as measured along said east lot line of land lot 647; (said beginning point also being the north-easterly

Page 2148

right of way of Interstate Highway 75); running thence southeasterly along said northeasterly right of way line of Interstate Highway 75 for a distance of 680 feet, more or less to a point 10 feet west of the easterly right of way line of Virginia Place; running thence north along a line 10 feet west of and parallel to the easterly right of way line of Virginia Place to the intersection of said line with the south lot line of land lot 649; running thence north and continuing along a line 10 feet west of and parallel to the easterly right of way line of Virginia Place for a distance of 80 feet, more or less, to a point; running thence east for a distance of 170 feet, more or less to a point; running thence south for a distance of 80 feet more or less to a point located on the south lot line of land lot 649; running thence west along said land lot line for a distance of 160 feet, more or less, to a point located on the east right of way line of Virginia Place; running thence south along the east right of way line of Virginia Place to a point, said point being located on the northeasterly right of way line of Interstate Highway 75; running thence south for a distance of 10 feet, more or less to a point; running thence northwesterly along a line 10 feet south of and parallel to the northeasterly right of way line of Interstate Highway 75 for a distance of 690 feet, more or less to a point said point being located on the east lot line of land lot 647; running thence north along said lot line for a distance of 10 feet, more or less, to a point and the point of beginning. Tract No. 17 . All that tract or parcel of land lying and being in land lots 1223 and 1222, 16th district, 2nd section, Cobb County, Georgia, and being more particularly described as follows: Beginning at the northwest intersection of Whitlock Avenue and Lindley Avenue; thence running north along the west right of way line of Lindley Avenue for a distance of 327.3 feet more or less to a point; thence running westerly for a distance of 132 feet more or less, to a point; thence running northerly for a distance of 80 feet, more or less, to a point; thence running easterly for a distance of 132 feet, more or less to a point located on the west right of way line of Lindley Avenue; thence running easterly and crossing Lindley Avenue for a distance of 40 feet, more or less, to a point located on the east right of way

Page 2149

line of Lindley Avenue; thence running south along the east right of way line of Lindley Avenue for a distance of 407 feet more or less, to a point, said point being the northeast intersection of Lindley Avenue and Whitlock Avenue; thence running westerly and crossing Lindley Avenue for a distance of 40 feet, more or less, to a point located on the west right of way of Lindley Avenue, said point also being the point of beginning. Tract No. 18 . All that tract or parcel of land lying and being in land lots Nos. 1019, 1020, 1068, 1069, 1091, and 1092 of the 16th district and 2nd section of Cobb County, Georgia, as shown by plat of same made by J. P. Phillips, Surveyor, on January 9, 1945, being more particularly described as follows: Beginning at the northeast corner of land lot No. 1091; thence running north 0 degrees 19 minutes west for a distance of 1,521.5 feet to the northwest corner of Land Lot No. 1069; thence running west along the south original land lot line of land lot 1019 a distance of 1,491.4 feet to the southeasterly side of the right of way of Allgood Road; thence running northeasterly following the curvature of Allgood Road 2,000 feet, more or less, to the intersection of the southeasterly side of Allgood Road and the Marietta City Limits; thence running south 40 degrees 35 minutes east a distance of 2,580 feet to a point and corner; thence running south 36 degrees 10 minutes west a distance of 930 feet to the southwest corner of land lot 1068; thence running south 89 degrees 10 minutes west a distance of 730 feet, more or less to a point; thence running north for a distance of 30 feet, more or less to a point; thence running northeasterly for a distance of 210 feet, more or less, to a point; thence running in a northerly direction for a distance of 490 feet, more or less, to the center line of Sope Creek; thence running in a westerly thence southwesterly direction along the center line of said creek a distance of 1730 feet, more or less to the northeasterly side of the City limits of the City of Marietta as drawn parallel to the 4-Lane Highway and 500 feet equi-distant from the center line of said highway; thence running northwesterly along the present city limits line a distance of 650 feet, more or less to the north line of land lot No. 1091; thence running north 89

Page 2150

degrees east a distance of 600 feet, more or less along the north line of land lot 1091 to the point of beginning. Tract No. 19 . All that tract or parcel of land lying and being in land lots 82, 135, 136, and 153 and 208 of the 17th district, 2nd section, Cobb County Georgia, and being more particularly described as follows: Beginning at the intersection of the Northwest side of Austell Road with the southwest side of Roberta Drive; this point of intersection is also on the south land lot line of land lot 208; running thence northwesterly along the southwest side of Roberta Drive for a distance of 418 feet; running thence S 56 28' 30 W for a distance of 289.7 feet; running thence N 36 03' W for a distance of 480 feet; running thence N 67 10' 30 E for a distance of 364.7 feet to a point on the west side of Roberta Drive; running thence northerly along the west side of Roberta Drive for a distance of 558.5 feet to the south side of an un-opened 40 foot street; running thence westerly and southwesterly along the southerly side of said un-opened street for a distance of 1,438.9 feet to the west land lot line of land lot 153; running thence northerly along the west land lot line of land lot 153 to the northwest corner of land lot 153; said corner is also the northeast corner of land lot 136; running thence westerly along the north land lot line of land lot 136 for a distance of 124 feet to a point on the present City Limit line; running thence southwesterly along the present city limit line and the property line of H. D. Russell for a distance of 2,123 feet, more or less; running thence southeasterly for a distance of 260 feet, more or less, to the northwesterly side of Hampshire Road; running thence northeasterly along the northwesterly side of Hampshire Road for a distance of 1,380 feet, more or less, to the northeasterly side of Vermont Street; running thence southeasterly along the northeasterly side of Vermont Street for a distance of 390 feet, more or less to a point on the West land lot line of land lot 153; running thence southerly along the west land lot line of land lot 153 to a point 756.9 feet south of the point where the west land lot line of land lot 153 intersects the south side of the aforementioned un-opened 40 foot street; running thence N 88 30' E for a distance of 1, 046.4 feet; running thence S 14 08' 30' W for a distance of 100.5 feet to a point on the south

Page 2151

land lot line of land lot 153; running thence N 87 57' 30 E along the south land lot line of land lot 153 for a distance of 276.5 feet to the southeast corner of land lot 153; said corner is also southwest corner of land lot 208; running thence N 89 03' E along the south land lot line of land lot 208 for a distance of 464.0 feet to the point of beginning. Tract No. 20 . All that tract or parcel of land lying and being in land lots 1015, 1002, 1003, 1004, 942 and 941 of the 16th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point located on the southwesterly right-of-way line of old U.S. 41 Highway where said U.S. 41 Highway right-of-way line intersects the present city limit line of Marietta, Georgia, said beginning point being located in land lot 1015; thence running easterly along the present city limit line of Marietta, Georgia for a distance of ten feet; thence running northwesterly along a line ten feet easterly of and parallel to the westerly right-of-way line of the old U.S. 41 Highway to a point located on the northeasterly right-of-way of the Western and Atlantic Railroad; thence in a southeasterly direction along the northeastern side of the said Western Atlantic Railroad right-of-way for a distance of 1,268 feet to an iron pin, point and corner 7 feet east of a side track coming off the main line of the Western Atlantic Railroad; thence in a northwesterly direction parallel to and 7 feet east of the center line of the said side track for a distance of 223 feet to a point on the southerly side of Marble Mill Road; thence continuing in a northwesterly direction parallel to and 7 feet east of the center line of said side track across the said Marble Mill Road to an iron pin, point and corner on the northwesterly side of the said Marble Mill Road; thence north 18 degrees, 23 minutes west parallel to and seven feet east of the center line of said side track for a distance of 87.7 feet to an iron pin, point and corner; thence north 28 degrees 00 minutes west, parallel to and 7 feet east of the center line of the said railroad side track for a distance of 85.5 feet to an iron pin, point and corner; thence north 34 degrees 20 minutes west parallel to and 7 feet east of the center line of the said railroad side track for a distance of 85.2 feet to an iron pin, point and corner; thence north 40 degrees

Page 2152

40 minutes east for a distance of 239 feet to an iron pin, point and corner; thence continuing north 41 degrees 10 minutes east for a distance of 173 feet to an iron pin, point and corner on the southerly side of the right-of-way of U.S. Highway 41-W, being known as old U.S. Highway 41, which point is 30 feet south from the center line of said Old U.S. Highway 41; thence running southeasterly along the westerly right-of-way line of old U.S. 41 Highway to a point where said U.S. 41 Highway right-of-way line intersects the present city limit line of Marietta, Georgia, said point being located in land lot 1015; thence running easterly for a distance of 10 feet to a point and the point of beginning. Tract No. 21 . All that tract or parcel of land lying and being in land lots 581, 582, 583, 642, 641, 656, 657, 712, 711, 659, 660, 661, 708, 709, 710 and 731 of the 17th district, 2nd section, Cobb County, Georgia and being more particularly described as follows: Beginning at a point on the southwesterly right of way line of U.S. 41 Highway where said U. S. 41 Highway right of way line intersects the west land lot line of land lot 581; said point of intersection is also on the present city limit line of Marietta, Georgia; running thence southeasterly along the southwesterly right of way line of U.S. 41 Highway right of way line to an iron pin located at the intersection of the north original line of land lot 710 with the southwesterly right of way line of U.S. 41 Highway; running thence north 89 degrees 09 minutes west along the north original line of land lot 710 and the north original line of land lot 659 a distance of 2398.1 feet to a U.S. Government concrete monument at the northwest corner of land lot 659; thence running south 0 degrees 28 minutes west along the west original line of land lot 659 a distance of 1336.3 feet to a U.S. Government concrete monument at the south west corner of land lot 659; thence running south 1 degree 02 minutes east along the west original line of land lot 660 a distance of 1243.3 feet to an iron pin at the southwest corner of land lot 660; thence running southeasterly a distance of 1870.9 feet to a point located on the northwesterly side of Smyrna-Roswell Road; running thence northeasterly along the northwesterly side of Smyrna-Roswell Road a distance of 1667.85 feet to the

Page 2153

east line of land lot 708; running thence north along the east line of land lot 708 a distance of 384.42 feet to the northeast corner of said land lot; running thence west along the north line of land lot 708 and land lot 661 a distance of 1848.58 feet to an iron pin; running thence north 35 degrees 22 minutes east a distance of 1569.8 feet to an iron pin; running thence north 40 degrees 31 minutes east a distance of 729.8 feet to an iron pin; running thence north 65 degrees 18 minutes east a distance of 673.2 feet to an iron pin on the southwesterly side of U.S. 41 Highway; running thence northeasterly along a line perpendicular to the said southwesterly side of the U.S. Highway for a distance of 5 feet to a point; running thence northwesterly along a line 5 feet northeasterly of and parallel to the southwesterly right of way of the U.S. 41 Highway to a point opposite the point of beginning; thence continuing northwesterly along a straight line for a distance of 5 feet; running thence southwesterly along a line perpendicular to the southwesterly right of way line of the U.S. 41 Highway for a distance of 5 feet to a point on the southwesterly right of way of the U.S. 41 Highway; running thence southeasterly along the southwesterly right of way of the U.S. 41 Highway for a distance of 5 feet to the point of beginning. Tract No. 22 . All that tract or parcel of land lying and being in land lots 944, 945, 999 and 1000, 16th district, 2nd section, Cobb County, Georgia and being more particularly described as follows: Beginning at the southeast corner of land lot 945; thence running north along the east lot line of land lot 945 to a point located at the northeast corner of land lot 945; thence running west along the north lot line of land lot 945 to a point where said north lot line of land lot 945 intersects the south easterly right of way line of the Louisville and Nashville Railroad; thence running southwesterly along the southeasterly right of way line of the Louisville and Nashville Railroad for a distance of 1100 feet, more or less to a point; thence running southeasterly for a distance of 930 feet, more or less to a point located on the northeasterly right of way line of Industrial Park Drive, said right of way line is also the present city limit line of Marietta, Georgia; thence running southeasterly along the northeasterly right of way line of Industrial Park

Page 2154

Drive and present Marietta city limit line for a distance of 950 feet, more or less to a point; thence running northeasterly along the present city limit line of Marietta, Georgia for a distance of 200 feet, more or less to a point; thence running southeasterly along the present city limit line of Marietta, Georgia for a distance of 150 feet, more or less to a point; thence running northeasterly along the present city limit line of Marietta Georgia for a distance of 230 feet, more or less to a point; thence running southeasterly along said city limit line of Marietta, Georgia for a distance of 145 feet, more or less to a point; thence running south-westerly along said city limit line of Marietta, Georgia for a distance of 100 feet, more or less to a point; thence running southeasterly along the Marietta, Georgia city limit line for a distance of 100 feet, more or less to a point; thence running northeasterly along said city limit line for a distance of 10 feet, more or less to a point; thence running southeasterly along the present city limit line of Marietta, Georgia for a distance of 110 feet, more or less to a point; thence running southwesterly along said Marietta, Georgia city limit line for a distance of 410 feet, more or less to a point located on the northeasterly right of way line of Industrial Park Drive; thence running southeasterly along the northeasterly right of way line and the present city limit line of Marietta, Georgia for a distance of 200 feet more or less, to a point; thence running southeasterly along the present city limit line of Marietta, Georgia for a distance of 450 feet, more or less to a point; thence running southwesterly along said city limit line for a distance of 20 feet, more or less to a point located on the south lot line of land lot 999; thence running easterly along the south lot line of land lot 999 for a distance of 460 feet, more or less, to a point; thence running north for a distance of 210 feet, more or less to a point; thence running east for a distance of 210 feet, more or less, to a point located on the east lot line of land lot 999; thence running north along the east lot line of land lot 999 for a distance of 565 feet, more or less to a point, said point being located in the center line of a branch; thence running northwesterly along the center line of said branch for a distance of 900 feet, more or less to a point, said point being located on the north lot line of land lot 999;

Page 2155

thence running west along the north lot line of land lot 999 for a distance of 930 feet, more or less to the southeast corner of land lot 945 and the point of beginning. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that will be Introduced at the regular January, February, March, 1967, Session of the General Assembly of Georgia, a bill be amend the charter of the City of Marietta, Georgia (Ga. L. 1904, p. 519, et seq) as heretofore amended, and for other purposes. This 20th day of December, 1966. Cyrus M. Chapman Sam P. Hensley Senators Bob Howard Joe Mack Wilson J. H. Henderson, Jr. Hugh Lee McDaniell Bill Cooper Representatives. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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: December 23, 30, 1966 and January 6, 1967. G. Robert Howard, Representative, 101st District.

Page 2156

Sworn to and subscribed before me, this 20th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 15 1967. CITY OF EAST POINTCHARTER AMENDED. No. 44 (House Bill No. 102). An Act to amend an Act establishing a new charter for the City of East Point in Fulton County, approved August 19, 1912 (Ga. L. 1912, p. 862, et. seq.), and the several Acts amendatory thereof, and especially the Act approved March 5, 1957 (Ga. L. 1957, Vol. II, pp. 2429, et. seq.), as amended; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same that the Act establishing a new charter for the City of East Point, approved August 19, 1912 (Ga. L. 1912, pp. 862, et. seq.), as amended; be, and they are hereby amended as follows: Section 1. By providing that the governing authority of said city shall have power and authority to adopt, by reference, formal lengthy ordinances and resolutions, such as building codes, plumbing codes, housing codes, fire prevention codes, electrical codes, comprehensive zoning ordinances, and all other formal ordinances and resolutions requiring in excess of ten (10) legal sized pages of double space lines of printed or typerwritten matter with a left margin of one (1) inch and a right margin of one-quarter (1/25) inch, by recording in the minutes of the meeting of the governing authority at which such lengthy ordinances or resolutions are adopted sufficient identification references to such ordinances and resolutions, and by entering

Page 2157

on such ordinances and resolutions a corresponding reference to the minutes and date of such meeting and adoption; and Ordinances. Section 2. By providing that the governing authority of said city shall have power and authority to have city ordinances of a general and permanent nature compiled and codified in a book or books, and pay therefor, and to adopt by reference, such code of ordinances, by a single ordinance containing sufficient matter of identification entered in the minutes of the meeting of the governing authority at which such code is thus adopted; and Code. Section 3. By providing that a person guilty of an offense under the laws or ordinances of said city, who has no criminal record, or record of prior conviction of a like or similar offense in the City Court of East Point, or in any other court in this or any other State, or in a court of the United States, shall be considered a first offender, and his or her sentence may, in the discretion of the judge of the City Court of East Point, be suspended by such judge without the written approval of the mayor, if such first offense shall not have been attended by circumstances of aggravation, either in the act or intention of the accused. In all other cases such suspension shall have no force or effect, unless it shall have the written approval of the mayor, or the mayor pro-tem. in the absence, disability, or disqualification of the mayor; and First offenders. Section 4. By providing that the governing authority of said city shall have power and authority to cause said city to be or become a member of, and pay its dues in the Georgia and National Associations of Municipalities, and in such regional associations or include said city, and the respective agencies, divisions, and sections of said associations, which such governing authority considers of sufficient value to said city, and to cause such representatives of said city, and of such agencies and departments thereof, as such governing authority may authorize, to attend such meetings and conferences of such associations, agencies, divisions, and sections thereof, respectively, as such governing authority may authorize, at the expense of said city; and Municipal Associations.

Page 2158

Section 5. By providing that the governing authority of said city shall have power and authority to adopt rules and regulations regarding the use of water or electricity, or both, which said city receives, produces, or distributes, and to provide by ordinance for punishment of any person or persons who illegally use water and electricity, or either, or who illegally divert water or electricity, or both, from their repective proper channels of transmission; and said governing authority shall have power and authority to provide by ordinance or resolution, or both, for the introduction of water and electricity into or upon public and private premises, and from time to time, to regulate the same, and the use thereof, in such manner as said governing authority deems necessary or proper, and to require payment in advance for either, or both, or at such time, or times as said governing authority shall have determined and prescribed, and to impose penalties for failure to pay therefore as required by such ordinance, resolution, rule or regulations; and said governing authority shall have power and authority to require that electric and water service, or either, be cut off and discontinued to any customer or premises when payment for water and electricity, or either, furnished to such customer or premises, is not received by said city at the time said governing authority shall have required that it be received, and in such case said city shall be authorized to require payment of a reasonable predetermined fixed fee for costs of such cut-off and reconnection service; and Utilities. Section 6. By providing that the governing authority of said city shall have power and authority to provide by ordinance for the city police officers to impound automobiles, trucks, and other personal property which they shall have lawfully seized or recovered after such vehicles or property has been stolen, lost, wrecked, abandoned, or wrongfully left on streets or public or private parking lots, areas, drives, or elsewhere in said city without authority or permission of the owner of such personal property, or of such private premises, or his authorized agent, or when any such vehicles or property has been seized and taken from persons operating the same under the influence of intoxicating beverages, or required to surrender possession

Page 2159

thereof by reason of the illegal or unauthorized use of the same in any criminal enterprise or otherwise, and said governing authority shall have power and authority to provide by ordinance for the sale of such property, and for publication of notice of the time and place of such sale by the chief of police of said city, and of his intention to sell, or otherwise dispose of such properties after publication of such notice, unless claimed by the true owners thereof at or before such sale, which notice shall be published in a newspaper of general circulation in said city once a week for four (4) consecutive calendar weeks next preceding the sale date, which sale date shall be the first Tuesday of the month next after such four (4) weeks notice, which notice shall include a description of each item of property to be sold, and a statement of the time and place of such sale and the reason therefor; and Impounded property. Section 8. By providing that the governing authority of the City of East Point shall have power and authority to delegate to such officers, employees and agencies as it may prescribe by ordinance authority to appoint and employ, promote, demote, suspend, discharge and remove such officers and employees as it may determine by city ordinance, and all officers and employees, except those elected by the qualified voters of said city shall be appointed, re-appointed, employed, re-employed, promoted, demoted, laid off, suspended, or discharged and removed from their office or position with said city for such definite or indefinite length of time, and in such reasonable and legal manner, and on, and subject to such reasonable and legal terms or conditions as may be legally prescribed by ordinance, and with or without such rights, powers, authority, disabilities, exemptions, prejudice, penalties, benefits, and liabilities as the governing authority of said city may, from time to time, reasonably and lawfully authorize by ordinance; provided, anyone who has not been appointed or employed for and during good behavior and efficient service may be laid off, suspended, definitely or indefinitely, demoted, removed, or discharged, at any time without cause or a hearing; and Employees. Section 9. By repealing section 29 of said 1957 Act as

Page 2160

amended, and enacting a new section 29 in lieu thereof, as follows: Section 29. Every person who shall have attained the age of eighteen (18) years, and who is a citizen of the United States, and who shall have resided and had his or her bona fide domicile continuously in the State of Georgia and City of East Point during the six (6) months next preceding the date of an election at which he or she offers to vote, and who shall have qualified to vote in Fulton County for members of the General Assembly of this State by registering and remaining registered and qualified for such purpose, with the official or officials of Fulton County having charge of the registration of voters in and for said County, shall be qualified to vote at any election held in and for the City of East Point; provided, such registration shall not entitle anyone to vote who is otherwise disqualified under this charter or the laws of this State; and Section 10. By repealing section 30 of said 1957 Act as heretofore amended, and enacting a new section 30 in lieu thereof as follows: Section 30. The governing authority of the City of East Point shall provide by ordinance, not inconsistent with this Act or the General Laws of this State, for the appointment or employment of one or more persons to have charge of and supervise all city elections (not including political party meetings, mass meetings, conventions, primary elections of political parties) and to obtain from the Fulton County Registrar of other officers having charge of registration of voters in and for Fulton County, necessary lists of all persons residing in the City of East Point who have registered and are entitled to vote in city elections of said city, and whose names appear on such Fulton County lists of East Point voters, and Elections. Section 11. By enacting at the end of section 31 of said 1957 Act as heretofore amended the following sub-paragraphs (a) and (b) as follows: (a). Each person intending to become a candidate for mayor or councilman of said city shall sign a statement

Page 2161

of such intention and file the same with the city clerk of said city at least thirty (30) days prior to the election in which a mayor or councilman is to be chosen, and no name of a candidate of any of such offices shall appear on the official ballot in such election unless such statement signed by such candidate shall have been made and filed as aforesaid at least thirty (30) days prior to such election; provided, such statement shall state the full and complete name of such candidate, and the street number address of his or her home in said city, and the name of the political party which nominated him if he be the candidate of a political party; provided, such statement may be filed on behalf of a political party candidate by the duly authorized representative of such political party, if such statement is signed by such candidate and filed as aforesaid at least thirty (30) days prior to such election, but not otherwise. Candidates. (b). The governing authority of said city shall have power and authority to require by ordinance, payment of a reasonable qualification fee by everyone who shall become a candidate for the office of mayor or city councilman of said city who shall not have been nominated in a primary election, but the qualification fee for a candidate for mayor shall not exceed five-hundred ($500.00) dollars, and the qualification fee for a candidate for the office of city councilman of said city shall not exceed two-hundred ($200.00) dollars, all of which fees shall be paid to the city treasury of said city, and shall become a part of the general public fund of said city, but shall be primarily for the purpose of defraying the expenses of holding city elections, including provisions for necessary supplies and personnel for the proper and orderly conduct of city elections and the maintenance of peace and order in and about election precincts on days of city elections. Section 12. 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 1967 Regular Session of the General Assembly of this State during the period of

Page 2162

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 13. All laws and parts of laws in conflict herewith are hereby repealed. Publisher's Affidavit. State of Georgia,County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 15, 22, 29th days of December, 1966, and on the 5th days of January, 1967 As provided by law. /s/ Frank Kempton Notice of Intention to Apply for Local Legislation. Georgia, Fulton County. Notice is hereby given that the City of East Point intends to apply for the passage of local legislation at the regular session of the General Assembly of Georgia convening in January, 1967, the title to such bill or bills to be as follows: an Act to amend an Act establishing a new charter for the City of East Point in Fulton County, approved August 19, 1912 (Ga. L. 1912, pp. 862, et.seq.), and the several Acts amendatory thereof, and especially the Act approved March 5, 1957 (Ga. L. 1957, Vol. II, pp. 2429, et. seq.), as amended; and for other purposes.

Page 2163

This 14th day of December, 1966. City of East Point By Ezra E. Phillips City Attorney City Hall East Point, Georgia. Subscribed and sworn to before me, this 9th day of January, 1967. /s/ Frances K. Nixon Notary Public, Georgia State at Large. My Commission Expires Jan. 8, 1968. (Seal). Approved March 15, 1967. CITY OF ROMECORPORATE LIMITSREFERENDUM. No. 49 (Senate Bill No. 177). An Act to amend an Act creating a new charter for the City of Rome, approved August 19, 1918 (Ga. L. 1918, p. 813), as amended, so as to change the corporate limits of said city, 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 new charter for the City of Rome, approved August 19, 1918 (Ga. L. 1918, p. 813), as amended, is hereby amended by extending and increasing the corporate limits of the City of Rome so as to include and annex the following described property which is now adjacent to the present city limits of said city: Beginning at a point where the northern corporate limits of the City of Rome, as they existed on January 1, 1967,

Page 2164

intersect the east line of land lot 93, in the 4th district and 4th section of Floyd County, Georgia, and thence running north and along the east line of land lot 93, 1038 feet more or less, to the point of intersection of said east land lot line with the southerly property line of what is known as the Howard McCain property, if said southerly property line was extended to so intersect, thence running westerly and along the south line of the McCain property in said land lot, to the southwest corner of said McCain property; thence running northerly 420 feet to a point; thence westerly 140 feet to a point, said point being the southwest corner of the A. C. Trapp and Edith Trapp property; thence northerly along the westerly line of the said Trapp property 380 feet to a point; thence easterly along the northerly line of said Trapp property to the east line of land lot 93; thence running north and along the east line of land lots 93 and 88 in said 4th district and 4th section of Floyd County, Georgia, to a point on the east line of said land lot 88 equidistance from the southeast corner and northeast corner of said land lot; thence running west to a point on the west line of said land lot 88, equidistant from the southwest corner and northwest corner of said land lot; thence running south along the west line of said land lot 88 to the southwest corner thereof; thence running west and along the south line of land lots 87, 86, and 85 in said 4th district and 4th section of Floyd County, to a point 1330 feet east of the southwest corner of said land lot 85; thence running south approximately one thousand feet (1000) to a creek; thence running southeast, south and southwest along the meandering of said creek to the point where the creek crosses the west line of land lot 121 in said 4th district and 4th section of Floyd County, Georgia; thence running south and along the west line of said land lot 121 in said 4th district and 4th section and south along the west line of land lot 132 in said 4th district and 4th section, to a point on the west line of said land lot 132 which is 137 feet south of the northwest corner of said land lot 132; thence running east parallel with and 137 feet south of the north line of said land lot 132, to the north side of the right-of-way of the Southern Railroad; thence running northeast along said railroad right-of-way 1000 feet; thence running north 800 feet; thence running

Page 2165

east approximately 1000 feet; to the east line of said land lot 121; thence running north along said east land lot line to the north side of Huffaker Road; thence running northwesterly and along the said north side of Huffaker Road to the southernmost corner of lot 421 of the Garden Lakes subdivision part 9, as per plat of said subdivision recorded in plat book 4 page 232 in the office of the clerk of Superior Court, Floyd County, Georgia; thence running north 62 degrees 16 minutes east 389.37 feet to a point; thence running south 37 degrees 54 minutes east, 139 feet to a point; thence running south 22 degrees 14 minutes east 103.9 feet to a point; thence running south 36 degrees 10 minutes west to the southerly right-of-way line of Huffaker Road; thence running southeast along the south side of Huffaker Road to the east line of land lot 122 in the 4th district and 4th section of Floyd County, Georgia; thence running north along the east line of said land lot 122 to the north side of the right-of-way of the Central of Georgia Railroad; thence running southeast and along said railroad right-of-way to the corporate limits of the City of Rome, as they existed on January 1, 1967, and thence running northerly and easterly and along the corporate limits of the City of Rome, as they existed on January 1, 1967, to the point of beginning. Corporate limits. Section 2. The territory described above, when annexed to the City of Rome, shall become a part of the 3rd ward of said city. Upon the effective date of this Act, the qualified residents thereof may register and vote in the same manner and under the same conditions as other citizens of the City of Rome in any and all city elections thereafter held so long as such residents remain qualified under the laws and ordinance of said city. Section 3. Within 5 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Floyd County 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 ordinary shall set the date of such election for April 26, 1967. 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

Page 2166

of in the official organ of Floyd County. The ordinary shall obtain from the registrars of the county a list of the persons who are registered and eligible to vote in the aforesaid area as of five days after the issuance of the call, as provided in Section 34-626 of the Georgia Election Code. The ballot shall have written or printed thereon the words: For approval of the Act annexing territory to the City of Rome. Referendum. Against approval of the Act annexing territory to the City of Rome. 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 on June 1, 1967; 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. It shall be the duty of the ordinary to canvass the returns and to declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. The ordinary shall keep an itemized list of the costs involved in preparing for and holding such election, and it shall be the duty of the City of Rome to pay all such costs. 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 17, 1967. FULTON COUNTYPARKS AND RECREATIONAL FACILITIES. No. 51 (Senate Bill No. 172). An Act to amend an Act entitled An Act to establish a method for providing parks and recreational systems in the unincorporated portion of Fulton County..... and for

Page 2167

other purposes, approved February 21, 1951 (Ga. L. 1951, p. 3282) by striking section 5 thereof and providing an alternate system for the maintenance and operation of parks in the unincorporated portion of Fulton County; 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. The entitled An Act to establish a method for providing parks and recreational systems in the unincorporated portion of Fulton County..... and for other purposes, approved February 21, 1951 (Ga. L. 1951, p. 3282) is amended by striking therefrom section 5 in its entirety, inserting in lieu thereof a new section 5 in the following language, to-wit: Section 5. In addition to the method of operating parks and other recreational facilities under contract with the City of Atlanta, as provided in sections 3 and 4 of this Act, Fulton County may employ personnel, procure land and equipment, and conduct recreational programs in any unincorporated area of Fulton County. Section 2. A copy of notice of intention to apply for this local legislation, and an affidavit showing the publication of such notice, as required by law, are attached hereto and made a part of this Bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. Section 3. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be, and the same are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved March 17, 1967.

Page 2168

WARREN COUNTYCOMPENSATION OF NAMED OFFICIALS. No. 55 (House Bill No. 479). An Act to provide a supplementary salary to certain of the county officers of Warren County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. In addition to any other compensation presently being received by the clerk of the Superior Court of Warren County, sheriff, ordinary, treasurer, commissioner of roads and revenues for Warren County and the clerk to the commissioner of roads and revenues for Warren County, the governing authority of Warren County shall, each month, pay to each of said officers, officials and employees of Warren County a supplementary salary in the amount of $50.00. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Bill Affecting Local Legislation. Notice is hereby given that I will introduce in the current session of the Georgia General Assembly a bill to amend the governing legislation so as to authorize the proper authorities to grant a Cost of Living increase of $50.00 per month in the present salary for each of the following Warren County officials: commissioner of roads and revenues, clerk of commissioner of roads and revenues, treasurer, ordinary, sheriff and clerk of superior court. Said salary increase, when proposed legislation is passed, is to be retroactive to January 1, 1967. Bobby W. Johnson, Representative, 40th District.

Page 2169

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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 The Warrenton Clipper which is the official organ of Warren County, on the following dates: February 10, 17, 24, and March 3, 1967. Bobby W. Johnson, Representative, 40th District. Sworn to and subscribed before me, this 27th day of February, 1967. /s/ Pamela A. McIntyre. Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 17, 1967. McDUFFIE COUNTYSHERIFF'S OFFICEREFERENDUM. No. 56 (House Bill No. 480). 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, particularly by an Act approved March 4, 1966 (Ga. L. 1966, p. 3081), so as to provide for an additional deputy sheriff and his compensation; to provide that the county shall furnish two automobilies for the use of the sheriff's office; to provide for clerical assistance within the sheriff's office; to increase the allowance for the feeding of prisoners; to provide that the county shall furnish uniforms for the

Page 2170

deputy sheriffs; 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 county officers of McDuffie County upon an annual salary, approved March 9, 1959 (Ga. L. 1959, p. 2568), as amended, particularly by an Act approved March 4, 1966 (Ga. L. 1966, p. 3081), 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. The sheriff of McDuffie County shall receive an annual salary of seven thousand, five hundred ($7,500) dollars, payable in equal monthly installments from McDuffie County. The sheriff is authorized to employ two deputy sheriffs, one of whom shall receive an annual salary of four thousand, eight hundred ($4,800) dollars, and the other an annual salary of four thousand, two hundred ($4,200) dollars, both payable in equal monthly installments from county funds. McDuffie County shall furnish and make available to the sheriff's office two automobiles, and the county shall maintain and meet all necessary expenses connected with the use of said automobiles by the sheriff's office on official business thereof. The sheriff is authorized to employ a secretary who shall receive an annual salary of two thousand five hundred ($2,500) dollars, papable in equal monthly installments. McDuffie County shall furnish and maintain uniforms for the use of the deputy sheriffs. The sheriff of McDuffie County is charged with the responsibility of feeding all prisoners confined in the county jail. McDuffie County shall pay to the sheriff the sum of $1.50 per day per prisoner for the purpose of defraying the cost of feeding such prisoners. In addition to the Sheriff's annual salary, he shall continue to receive the specified turnkey fees. Section 2. Not less than fifteen nor more than thirty days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of McDuffie County to issue the call for an election for the purpose of submitting this Act to the voters

Page 2171

of McDuffie County for approval or rejection. The ordinary shall set the date of such election for a day not less than fifteen nor more than forty-five 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 McDuffie County. The ballot shall have written or printed thereon the words: For approval of the Act making certain changes within the office of the Sheriff of McDuffie County in regard to the expenses connected with said office. Referendum. Against approval of the Act making certain changes within the office of the Sheriff of McDuffie County in regard to the expenses connected with said office. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If more than onehalf of the votes cast on such question are for approval of the Act, it shall become of full force and effect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by McDuffie County. 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. Legal Notices. A Bill to be Entitled 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, particularly by an Act approved March 4, 1966 (Ga. L. 1966, p. 3081), so as to provide for an additional deputy sheriff and his compensation; to provide that the county shall furnish two automobiles for the use of the sheriff's office; to provide for clerical assistance within the sheriff's

Page 2172

office; to increase the allowance for the feeding of prisoners; to provide that the county shall furnish uniforms for the deputy sheriffs; 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 county officers of McDuffie County upon an annual salary, approved March 9, 1959 (Ga. L. 1959, p. 2568), as amended, particularly by an Act approved March 4, 1966 (Ga. L. 1966, p. 3081), 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. The sheriff of McDuffie County shall receive an annual salary of seven thousand, five hundred ($7,500) dollars, payable in equal monthly installments from McDuffie County. The sheriff is authorized to employ two deputy sheriffs, one of whom shall receive an annual salary of four thousand eight hundred ($4,800) dollars, and the other an annual salary of four thousand, two hundred ($4,200) dollars, both payable in equal monthly installments from county funds. McDuffie County shall furnish and make available to the sheriff's office two automobiles, and the county shall maintain and meet all necessary expenses connected with the use of said automobiles by the sheriff's office on official business thereof. The sheriff is authorized to employ a secretary who shall receive an annual salary of two thousand five hundred ($2,500) dollars payable in equal monthly installments. McDuffie County shall furnish and maintain uniforms for the use of deputy sheriffs. The sheriff of McDuffie County is charged with the responsibility of feeding all prisoners confined in the county jail. McDuffie County shall pay to the sheriff the sum of $1.50 per day per prisoner for the purpose of defraying the cost of feeding such prisoners. In addition to the Sheriff's annual salary, he shall continue to receive the specified turnkey fees. Section 2. Not less than fifteen nor more than thirty days after the date of approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the

Page 2173

ordinary of McDuffie County to issue the call for an election for the purpose of submitting this Act to the voters of McDuffie County for approval or rejection. The ordinary shall set the date of such election for a day not less than fifteen nor more than forty-five days after the date of issuance of the call. The ordinary shall call the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of McDuffie County. The ballot shall have written or printed therein the words: For approval of the Act making certain changes within the office of the Sheriff of McDuffie County in regard to the expenses connected with said office. Against approval of the Act making certain changes within the office of the Sheriff of McDuffie County in regard to the expenses connected with said office. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If more than one-half of the votes cast on such question are for approval of the Act, it shall become of full force and effect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by McDuffie County. It shall be the duty of the ordinary to 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 law in conflict with this Act are hereby repealed. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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

Page 2174

McDuffie Progress which is the official organ of McDuffie County, on the following dates: February 9, 16 and 23, 1967. /s/ Bobby W. Johnson, Representative, 40th District. Sworn to and subscribed before me, this 23 day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved March 17, 1967. LICENSE FEES FOR TAXICAB BUSINESSES IN CERTAIN MUNICIPALITIES (300,000 OR MORE). No. 62 (House Bill No. 635). An Act to establish the license fees which may be charged to any person, firm or corporation with a taxicab franchise and engaged in the taxicab business by all cities of this State having a population of 300,000 or more according to the United States Decennial Census of 1960 or any future such census; to provide that the license fee established by this Act shall be the only license fee or business tax such cities shall be authorized to levy and collect; to provide for all procedures and matters 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. In all cities of this State having a population of 300,000 or more according to the United States Decennial Census of 1960 or any future such census, the annual license fees for taxicabs and appurtenances attached thereto which

Page 2175

may be charged by such cities to any person, firm, or corporation engaged in the taxicab business within such cities shall be as follows: $25.00 for each vehicle, including appurtenances attached thereto, owned and/or being operated as a taxicab by any such franchised person, firm or corporation; provided, however, the maximum annual license fee which may be charged to any single person, firm or corporation thus franchised and engaged in the taxicab business shall be $2,500.00. License fees. Section 2. Each person, firm, or corporation franchised and engaged in the taxicab business within such cities shall furnish a sworn statement to the governing authority of such cities by January 1st of each year stating the number of vehicles owned and/or being operated as taxicabs by such person, firm, or corporation. The governing authority of such cities shall compute the annual license fee from the information given in said sworn statement, and said fee shall be paid to such cities by such person, firm, or corporation in twelve (12) equal monthly installments beginning on the 10th day of January of each year. Payment. Section 3. In the event a taxicab is owned or leased by an individual who is operating such cab under the franchise of a taxicab firm or corporation, the license fee provided for herein shall apply to and be payable by the taxicab or corporation and be subject to no more than the maximum license fee herein established. When applicable. Section 4. Within thirty days after the effective date of this Act, each person, firm, or corporation with a taxicab franchise and engaged in the taxicab business within such cities shall furnish a sworn statement to the governing authority of such cities stating the number of vehicles owned and/or being operated as taxicabs by such person, firm, or corporation under such franchise. The governing authority of such cities shall compute the annual license fee based on the information given in said sworn statement, and said fee shall be payable in equal monthly installments for the remainder of the calendar year 1967; provided, however, any fees or business taxes already paid to such cities during the year 1967, pursuant to the charter or ordinance of such

Page 2176

cities, for said calendar year 1967, shall be deducted from the annual fee provided for herein. Effective date, etc. Section 5. The license fee for taxicabs and appurtenances attached thereto as provided for herein shall be the only license fee or business tax such cities shall be authorized to levy and collect from any person, firm, or corporation duly franchised and engaged in the taxicab business within such cities. Intent. Section 6. This Act shall become effective on the first day of the month following its approval by the Governor or its otherwise becoming law. Effective date. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 17, 1967. FULTON COUNTY EMPLOYEES PENSION ACT AMENDED. No. 64 (Senate Bill No. 20). An Act to amend an Act known as The Fulton County Employees Pension Act approved March 3, 1939 (Ga. L. 1939, p. 571), as amended, particularly by an Act approved March 27, 1941 (Ga. L. 1941, p. 846), an Act approved March 20, 1943 (Ga. L. 1943, p. 995), an Act approved February 16, 1945 (Ga. L. 1945, p. 658), an Act approved March 25, 1947 (Ga. L. 1947, p. 625), an Act approved February 17, 1949 (Ga. L. 1949, p. 850), an Act approved March 21, 1963 (Ga. L. 1963, p. 2462, et seq.), an Act approved March 11, 1964 (Ga. L. 1964, p. 2978) and an Act approved March 18, 1964 (Ga. L. 1964, p. 3078), so as to change the provisions of said Act relative to the place of election of employee members of the Pension Board; to change the provisions relative to refunds of contributions under certain conditions; to revise and modify the contribution of employees for participation in

Page 2177

said pension system; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act known as The Fulton County Employees Pension Code, approved March 3, 1939 (Ga. L. 1939, p. 571), as amended, particularly by an Act approved March 27, 1941 (Ga. L. 1941, p. 846), an Act approved March 20, 1943 (Ga. L. 1943, p. 995), an Act approved February 16, 1945 (Ga. L. 1945, p. 658), an Act approved March 25, 1947 (Ga. L. 1947, p. 625), an Act approved February 17, 1949 (Ga. L. 1949, p. 850), an Act approved March 21, 1963 (Ga. L. 1963, p. 2462 et seq.), an Act approved March 11, 1964 (Ga. L. 1964, p. 2978) and an Act approved March 18, 1964 (Ga. L. 1964, p. 3078), is further amended by striking from section 1 of the aforesaid amendatory Act of 1941, as amended by the aforesaid amendatory Act of 1945, the fifth (5th) unnumbered paragraph thereof (which paragraph appears as section 22-303 (5) of the Code of Laws of Fulton County, Georgia) in its entirety, and inserting in lieu thereof a new paragraph which shall read as follows: Annually, as the term of the present County employees now holding membership on said Pension Board are about to expire, a successor shall be elected by the employees contributing to said Pension Fund, for a term of two (2) years, which annual election of an employee member shall be conducted at such time and place as may be provided by the rules of said Pension Board. A majority vote of qualified officers, deputies and employees shall be necessary to elect. Vacancies on said Pension Board shall be filled in the same manner. Said Pension Board shall elect its own Chairman and Vice-Chairman, and hold at least one (1) public meeting during each month at the Court House. Correct minutes of all proceedings of said Board shall be kept, and a certified copy thereof, duly authenticated by the ex-officio Clerk of said Board, shall be admissible in evidence in any court in this State. Each member of said Pension Board, before entering upon his or her duties as a member of said Board, shall take an oath to faithfully execute all duties as a member of said Pension Board, which oath shall be in writing and recorded on the minutes of said Board. Employee members of pension board.

Page 2178

Section 2. Said Act is further amended by striking from section 5 thereof, as amended by the amendatory Act of 1945 aforesaid, the third (3rd) unnumbered paragraph (which appears as section 22-308(d) of the Code of Laws of Fulton County), in its entirety, and inserting in lieu thereof a new paragraph which shall read as follows: Should any officer, deputy or employee of said County who has contributed to said fund die, resign or be dismissed from the service of said County without having received or become entitled to receive a pension of any kind, and without having a qualified beneficiary entitled to a pension to be paid from the Pension Fund created, then such contributing officer, deputy or employee, or his personal representative, as the case may be, shall be entitled to a refund of all of such person's contributions made pursuant to this Act. Refunds. Section 3. Said Act is further amended by striking section 1, subsection (g) of the amendment approved March 21, 1963 (Ga. L. 1963, p. 2462, at p. 2465) as modified by the amendment approved March 11, 1964 (Ga. L. 1964, p. 2978, at p. 2980) in its entirety and substituting in lieu thereof a new sub-section (g) as follows: (g) In addition to the current payments required to be made in sub-section (f) of the foregoing Act as amended, by any present officer or employee who may elect to become a participant under this amendment and, as such, entitled to all benefits provided hereunder, and to receive credit for all the years of his prior creditable service, including years of service credited to him for employment by the State of Georgia, or municipalities located in whole or in part in Fulton County, or for service in the General Assembly of Georgia, a year of such service counting for the purpose of this Act as a year of service in Fulton County; the employee shall pay into the Pension Fund 6% of his total salary in excess of $300.00 per month from July 1, 1955, until the date such election is made, which total payment shall include payment for pension to a beneficiary, plus an additional 10% in lieu of all interest, on the total amount due at the time the participant elects to participate under the terms of this amendment. All payments for prior service credit

Page 2179

heretofore made by any officer or employee to the Fulton County Pension Plan under the Act of 1963 (Ga. L. 1963, p. 2462 et seq.) and the Act of 1964 (Ga. L. 1964, p. 2978 et seq.), or deducted on account of any salary in excess of $300.00 per month for any period prior to July 1, 1955, shall be credited pro tanto against future payments and/or deductions from salary as employee contribution to pension funds until the credit has been exhausted. Any prior agreement on the part of an officer or employee to make payments in excess of those required by the terms of this amendment shall be cancelled forthwith. Sums heretofore paid by an officer or employee on account of salary in excess of those required by this amendment or for periods prior to the date prescribed herein, which cannot be credited to the future account of such employee, for any reason, including cancellation of any prior agreement to pay same, shall be refunded in cash within 90 days from the effective date of this Act. Prior service. The total amount due for participation herein may be paid at the time the officer or employee elects to come under the provisions of this amendment or in sixty (60) monthly installments beginning from the date of his participation under this amendment: Provided, however, that the Pension Board, as created under this Act, as amended, may at its discretion, allow additional time for such payment to be made. In the event the officer or employee should retire or die before all payments due the Fund are completed, the Secretary of the Retirement Fund is authorized to deduct the monthly payments from retirement or beneficiary benefits until the obligation is discharged. In the event the officer or employee should retire or die before said credits have been applied as future contributions, such amount shall be refunded in cash to the participant, if in life, or, if deceased, to his estate or representative thereof. Any officer or employee who does not elect to participate under this amendment on or before July 1, 1967, but who later elects to participate, shall be required to pay in addition to all other payments, interest at the rate of 5 per

Page 2180

cent per annum from the date of this amendment until such election is made. Section 4. All laws and parts of laws in conflict herewith be and the same are hereby repealed. Section 5. 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. See Enrolled Act for affidavit and advertisement. Approved March 17, 1967. CITY OF MACONCHARTER AMENDED. No. 66 (Senate Bill No. 119). An Act to amend an Act entitled An Act to re-enact the charter of the City of Macon contained in the Act approved August 17th, 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, so as to change the provisions relating to the number of wards within said city; to change the provisions relating to the ward limits; to provide for nomination of candidates for mayor and aldermen of the City of Macon and for other city officers; to change the provisions relating to the election of the mayor and aldermen

Page 2181

; to provide that the mayor shall be eligible to succeed himself for one term; to change the provisions relating to the compensation of the mayor; to change the provisions relating to the compensation of the aldermen of the City of Macon; to change the provisions of election of the board of water commissioners; to provide for all procedures and matters 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 re-enact the charter of the City of Macon contained in the Act approved August 17th, 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 4 in its entirety and substituting in lieu thereof a new section 4 to read as follows: Section 4. Ward Limits; Powers to Prescribe . (a) The mayor and council of the City of Macon shall have full power and authority to change the boundaries and limits of the present wards of the City of Macon, and to prescribe the number of wards in said city and the number of members of council from each ward; provided however, that the ward lines follow the present precinct limits set for State elections and that in no case shall the number of wards be less than five (5) nor more than ten (10), and the number of aldermen from each ward shall in no case be less than one (1) nor more than three (3). In no event shall there be less than ten (10) nor more than twenty (20) aldermen. The ward lines and number of wards and councilmen shall be set no later than six (6) months prior to the election of mayor and aldermen. (b) In prescribing the number of wards and their limits, the mayor and council shall bear in mind any areas which

Page 2182

may hereafter be annexed to said city, and the ward boundaries and limits may be linked so as to divide the city into not less than five (5) nor more than ten (10) wards as herein provided, as the mayor and council may determine, with not less than one (1) nor more than three (3) aldermen from each such ward. It is the intent and purpose of this section that the mayor and council shall change the above-mentioned ward lines to follow present precinct limits six months prior to the 1967 election of mayor and aldermen. (c) It is also the intent and purpose of this section that the mayor and council shall have authority from time to time to change and modify the boundaries of the wards of the City of Macon and to change the number of wards within the limits herein prescribed, so that the wards shall include the entire territory of the City of Macon as the same is presently or hereafter may be constituted to the end that the wards of the City of Macon shall each contain approximately the same population so as to insure proportioned representation. Section 2. Said Act is further amended by adding after section 11, three new sections to be designated section 11A, section 11B and section 11C to read as follows: Section 11A. There shall be a primary election for the purpose of nominating candidates for mayor and aldermen. The primary election shall be held on the second Wednesday in September beginning in 1967. The primaries shall be conducted in accordance with rules and regulations promulgated by a bipartisan committee composed of six (6) members, which rules and regulations shall be promulgated prior to the qualifying dates for each such election. The committee shall consist of three (3) members from the local county executive committee of each political party as political parties are defined under the Georgia Election Code as amended. The cost of the primary election shall be borne equally on a fifty-fifty basis by such political party as that term is defined in the Election Code. Primary elections. `Section 11B. There is hereby created an election board to supervise all city general elections and to certify the returns

Page 2183

of the general elections and declare the winner for each such city office. The election board shall consist of five (5) members as follows: The chairman of the election board shall be the clerk of the city of Macon who shall be designated as the election superintendent. The executive committee of each political party as defined under the Georgia Election Code as amended shall be authorized to appoint not more than two (2) members to the election board. `Section 11C. The provisions of the Georgia Election Code relating to the nomination of candidates shall apply to city elections, except where the provisions of this charter differ from the Georgia Election Code, the provisions of this charter shall apply.' 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. Mayor and Aldermen; election of . (a) On the Tuesday following the first Monday in November, 1967, and on said date quadrennially thereafter, there shall be an election at which there shall be elected the aldermen who shall constitute a council and who shall each serve for a term of four years and until ther successors are duly elected and qualified. Of the aldermen of the City of Macon, an equal number shall reside in each of the wards of said city, and at all city elections, the polls shall open at seven o'clock a.m. and close at seven o'clock p.m. (b) On the Tuesday following the first Monday in November, 1967, and on that date quadrennially thereafter, there shall be an election of a mayor who shall serve for a term of four years, and until his successor is duly elected and qualified. The rules applicable to the election of aldermen shall apply to the election of a mayor; provided, however, that a person elected as mayor for two successive four-year terms shall not be eligible to succeed himself after the second term until there shall have been an intervening lapse of four years. (c) Notwithstanding any other provisions of the charter of the City of Macon, the present mayor shall not be eligible

Page 2184

to succeed himself for one four-year term in addition to the term he is now serving. (d) The provisions of the Georgia Election Code governing the conduct of elections shall apply to city elections; except, where the provisions of this charter differ from the Georgia Election Code, the provisions of this charter shall apply. Section 4. Said Act is further amended by striking section 27 in its entirety and substituting in lieu thereof a new section 27 to read as follows: Section 27. Mayor; Qualifications, Duties and Salary . (a) No person shall be eligible to hold office as mayor unless he is at least 25 years of age, a qualified elector of the city, and shall have resided in the city at least two years immediately preceding his election. He shall also be a bona fide freeholder of the city in his own right at the time of his election, and shall remain such bona fide freeholder owning real estate in the city in his own right during his entire term of office as mayor. (b) The mayor shall be the chief executive officer of the city and shall have general supervision over all of its affairs, and he shall sign all deeds and contracts, approve all bills and vouchers for the payment of money, and shall be clothed with veto power as herein set forth. It shall be his duty to see that the laws of the State and ordinances of the city are faithfully executed within the limits of the territory over which the city government extends. He shall keep the council advised from time to time of the general condition of the city, and shall recommend such measures as he may deem necessary or expedient for the welfare of the city. He may call the council together at any time it is deemed necessary by him. He shall have an office at the city hall, and devote as much time as may be necessary to the business of the city each day and shall not be absent from the State for longer than six consecutive days without permission of the council. (c) The mayor shall receive a salary of $17,500.00 per year. The mayor shall be ex officio a member of the joint board of health.

Page 2185

Section 5. Said Act is further amended by striking section 30 in its entirety and substituting in lieu thereof a new section 30 to read as follows: Section 30. Compensation of Aldermen . The compensation of each alderman of the City of Macon shall be twentyone hundred dollars ($2,100.00) per year, and the additional sum of three hundred dollars ($300.00) per year for expenses, which sums shall be in full of all compensation that any alderman shall be entitled to receive out of the treasury of the City of Macon. The salary and expenses shall be paid in equal monthly installments or in semi-monthly installments in the same manner as the salary and expenses of other officers of said city are now authorized to be paid. Section 6. Said Act is further amended by striking section 101 in its entirety and substituting in lieu thereof a new section 101 to read as follows: Section 101. All general elections for water commissioners shall be under the laws regulating election for mayor and aldermen of said city. On the years in which the election of the mayor, aldermen, and water commissioners shall coincide, the water commissioners shall be elected at the same time as the election for mayor and aldermen, and the names of the candidates for water commissioners, shall be placed on a separate ballot or a separate section of the voting machine. Candidates for water commissioners shall not participate in the primaries but shall only run in the general election. Water commissioners. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved March 17, 1967.

Page 2186

CITY OF EAST POINTPERSONNEL BOARD. No. 67 (House Bill No. 165). An Act to amend an Act establishing a new charter for the City of East Point in the county of Fulton, approved August 19, 1912 (Ga. L. 1912, pp. 862, et. seq.), and the several Acts amendatory thereof, and especially an Act approved March 5, 1957 (Ga. L. 1957, Vol. II, pp. 2429, et. seq.); and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that: Section 1. Notice of intention to apply for the passage of this local legislation has been published in the newspaper in which the sheriff's advertisements for the locality affected are published, once a week for each of the three (3) calendar weeks next preceding the introduction of this bill in the General Assembly, and once a week for three (3) weeks during a period of sixty (60) days immediately preceding its introduction into the General Assembly, and a copy of such notice, certified by the publisher or accompanied by an affidavit of the author of this bill, to the effect that said notice has been published as provided by law, is attached hereto and made a part of this bill. Section 2. Section 42 of an Act approved March 5, 1957 (Ga. L. 1957, Vol. II, pp. 2429, et. seq.), as amended, which, as amended, now reads as follows: Section 42. The Personnel Department of said city shall consist of a personnel director and a personnel board, which board shall consist of the mayor and councilman whose term next expires in each ward. Such department shall also consist of such other officers and employees as the city council shall provide for by ordinance. The city council of East Point shall, by ordinance, establish a personnel board of appeals, which shall have limited jurisdiction to hear and decide appealable cases of regular

Page 2187

full time officers and employees, (not including members of appointed agencies, boards, or commissions who serve only on a part time basis) on formal appeal, who shall have been demoted, suspended, discharged or otherwise disciplined after enactment of this charter amendment. Said personnel board of appeals shall have such authority, duties, jurisdiction and powers as shall be prescribed by city ordinance, and shall, in all cases, from the evidence submitted to it, make findings of fact, and render decisions thereon, but no decision in any case shall have the effect of discharging an officer or employee, and findings of fact shall not be subject to review if supported by substantial evidence. Said personnel board of appeals shall consist of five (5) members at least one of whom shall be actively engaged in the general practice of law in this State at the time of his appointment, and shall have been so engaged in this State at least five (5) years next preceding such appointment. One member shall be an independent self-employed taxpayer of said city at the time of his appointment, and shall have been continuously for five (5) years prior thereto. Two (2) members shall not be self-employed when appointed, and the fifth member of said board shall be chosen from among former members of the governing authority of said city, if there be any available who will serve, and his or her membership on said board shall render him or her ineligible for membership on the governing authority of said city during the term for which he or she shall have qualified as a member of said personnel board of appeals. If no former member of the governing authority of said city is available, or if none will serve who are available, then and in such event the city council of East Point shall select and appoint a suitable person to be the fifth member of such personnel board of appeals. No one shall be eligible for membership on said personnel board of appeals who is not a bona fide resident of said city, and his or her removal of their domicile from said city will remove them from the office of a member on said board. Members of said personnel board of appeals shall be appointed by the governing authority of said city, and the term of each shall be five (5) years, except that the term

Page 2188

of the members first serving on said board shall terminate as follows: The term of the lawyer member first appointed shall end on January 31, 1965; and the term of one of the two employee members first appointed designated by the appointing authority shall expire January 31, 1966, and the term of the independent self-employed taxpayer member first appointed shall expire January 31, 1967, and the term of the other employee member first appointed shall expire January 31, 1968, and the term of the fifth member first appointed shall expire January 31, 1969; and subsequent terms of all members of such board shall be five (5) years, staggered as indicated above, and shall continue in each case until a successor is appointed and qualified. The compensation of members of said board shall be fixed by ordinance by the governing authority of said city at a certain sum for each member for each case disposed of by said board in which such member shall have participated by hearing the evidence, and arguments submitted, and by considering the same, and participating in making the findings of fact, and/or deciding the appeal. The lawyer member of said board shall preside as chairman in all hearings before said board, and shall rule on all legal questions and or objections or motions, and shall prepare the findings of fact and decisions of said board, and shall receive such extra compensation as the city council determines is reasonable by ordinance for the preparation of findings of facts and decisions of said board, and for filing the same with the personnel director of said city, and for the preparation and filing of certiorari answers in cases carried by certiorari to the superior court. Findings of fact shall be conclusive when supported by substantial evidence, but no finding of fact shall be of any force or effect unless nor until the same is approved in person by a majority of the members of said personnel board of appeals and evidenced by their signatures thereto. Appeals to said board shall be filed in writing in quintuplicate with the personnel director, setting forth the grounds thereof, and shall be sworn to by the appellant within at least five (5) days from the date of the decision

Page 2189

complained of and no later. When an appeal is so filed the personnel director shall cause a copy thereof to be delivered at once to the chairman of said board, appellee, city attorney, and mayor of said city. The city council of East Point shall provide for a clerk or secretary to take and keep minutes of all the acts and doings of said board, and the personnel director of said city shall act as such clerk and shall keep, or cause a complete and accurate record of all of its acts and doings, to be properly recorded and safely kept in his office until a clerk or secretary is provided for by said city council. Said personnel board of appeals shall meet at 7:30 p.m. on Tuesday after the second Monday in March, June, September, and December of each year, and at such other times as it shall find necessary and proper to expedite its work when it shall meet on call of its chairman on three (3) days written notice. Unless rulings on legal points by the lawyer member of said board are unanimously overrulled by the members present such rulings shall control all persons at interest until vacated, reversed or set aside, but such rulings and decisions of said board, except findings of fact supported by substantial evidence, shall be subject to ultimate review by the superior court on writ of certiorari; but findings of fact by said board, if supported by substantial evidence, shall be conclusive of the facts on all parties at interest. No decision of said board shall be subject to appeal to the personnel board of said city, or to the city council of East Point, and neither the city council nor said personnel board shall hear or decide an appeal requiring judicial or quasijudicial action which is hereby vested in said personnel board of appeals, is hereby further amended by striking said entire section as last amended, and enacting a new section 42 in lieu thereof to read as follows: Section 42. The personnel department of said city shall consist of a personnel director and a personnel board, which board shall consist of such number of members appointed

Page 2190

in such manner and with such duties and compensation, and for such length of terms of service, as the governing authority of said city shall provide by ordinance. The city council of East Point shall, by ordinance, establish a personnel board of appeals, which shall have limited jurisdiction to hear and decide appealable cases of regular full time officers and employees, (not including members of appointed agencies, boards, or commissions who serve only on a part time basis) on formal appeal, who shall have been demoted, suspended, discharged or otherwise disciplined after enactment of this charter amendment. Said personnel board of appeals shall have such authority, duties, jurisdiction and powers as shall be prescribed by city ordinance, and shall, in all cases, from the evidence submitted to it, make findings of fact, and render decisions thereon, but no decision in any case shall have the effect of discharging an officer or employee, and findings of fact shall not be subject to review if supported by substantial evidence. Said personnel board of appeals shall consist of five (5) members, at least one of whom shall be actively engaged in the general practice of law in this State at the time of his appointment, and shall have been so engaged in this State at least five (5) years next preceding such appointment. One member shall be an independent self-employed taxpayer of said city at the time of his appointment, and shall have been continuously for five (5) years prior thereto. Two (2) members shall not be self-employed when appointed, and the fifth member of said board shall be chosen from among former members of the governing authority of said city, if there be any available who will serve, and his or her membership on said board shall render him or her ineligible for membership on the governing authority of said city during the term for which he or she shall have qualified as a member of said personnel board of appeals. If no former member of the governing authority of said city is available, or if none will serve who are available, then and in such event the city council of East Point shall select and appoint a suitable person to be the fifth member of such personnel board of appeals. No one shall be eligible for membership on said personnel board of appeals who is

Page 2191

not a bona fide resident of said city, and his or her removal of their domicile from said city will remove them from the office of a member on said board. Members of said personnel board of appeals shall be appointed by the governing authority of said city, and the term of each shall be five (5) years, except that the term of the members first serving on said board terminate as follows: The term of the lawyer member first appointed ended on January 31, 1965; and the term of one of the two employee members first appointed designated by the appointing authority expired January 31, 1966, and the term of the independent self-employed taxpayer member first appointed expires January 31, 1967, and the term of the other employee member first appointed shall expire January 31, 1968, and the term of the fifth member first appointed shall expire January 31, 1969; and subsequent terms of all members of such board shall be five (5) years, staggered as indicated above, and shall continue in each case until a successor is appointed and qualified. The compensation of members of said board shall be fixed by ordinance by the governing authority of said city at a certain sum for each member for each case disposed of by said board in which such member shall have participated by hearing the evidence, and arguments submitted, and by considering the same, and participating in making the findings of fact, and/or deciding the appeal. The lawyer member of said board shall preside as chairman in all hearings before said board, and shall rule on all legal questions and or objections or motions, and shall prepare the findings of fact and decisions of said board, and shall receive such extra compensation as the city council determines is reasonable by ordinance for the preparation of findings of facts and decisions of said board, and for filing the same with the personnel director of said city, and for the preparation and filing of certiorari answers in cases carried by certiorari to the superior court. Findings of fact shall be conclusive when supported by substantial evidence, but no finding of fact shall be of any force or effect unless nor until the same is approved in person by a majority of

Page 2192

the members of said personnel board of appeals and evidenced by their signatures thereto. Appeals to said board shall be filed in writing in quintuplicate with the personnel director, setting forth the grounds thereof, and shall be sworn to by the appellant within at least five (5) days from the date of the decision complained of and no later. When an appeals is so filed the personnel director shall cause a copy thereof to be delivered at once to the chairman of said board, appellee, city attorney, and mayor of said city. The city council of East Point shall provide for a clerk or secretary to take and keep minutes of all the acts and doings of said board, and the personnel director of said city shall act as such clerk and shall keep, or cause a complete and accurate record of all of its acts and doings, to be properly recorded and safely kept in his office until a clerk or secretary is provided for by said city council. Said personnel board of appeals shall meet at 7:30 p.m. on Tuesday after the second Monday in March, June, September, and December of each year, and at such other times as it shall find necessary and proper to expedite its work when it shall meet on call of its chairman on three (3) days written notice. Unless rulings on legal points by the lawyer member of said board are unanimously overruled by the members present such rulings shall control all persons at interest until vacated, reversed or set aside, but such rulings and decisions of said board, except findings of fact supported by substantial evidence, shall be subject to ultimate review by the superior court on writ of certiorari; but findings of fact by said board, if supported by substantial evidence, shall be conclusive of the facts on all parties at interest. No decision of said board shall be subject to appeal to the personnel board of said city, or to the city council of East Point, and neither the city council nor said personnel board shall hear or decide an appeal requiring judicial or quasi-judicial action which is hereby vested in said personnel board of appeals.

Page 2193

Section 3. All laws and parts of laws in conflict herewith are hereby repealed. 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, 22nd and 29th days of December, 1966, and on the 5th and 12th days of January, 1967 as provided by law. /s/ Frank Kempton Notice of Intention to apply for Local Legislation. Georgia, Fulton County. Notice is hereby given that the City of East Point intends to apply for the passage of local legislation at the regular session of the General Assembly of Georgia convening in January, 1967, the title to such bill or bills to be as follows: an Act to amend an Act establishing a new charter for the City of East Point in Fulton County, approved August 19, 1912 (Ga. L. 1912, pp. 862, et. seq.), and the several Acts amendatory thereof, and especially the Act approved March 5, 1957 (Ga. L. 1957, Vol. II, pp. 2429, et. seq.), as amended; and for other purposes. This 14th day of December, 1966. City of East Point By Ezra E. Phillips City Attorney City Hall East Point, Georgia Subscribed and sworn to before me, this 18th day of January, 1967.

Page 2194

/s/ Frances K. Nixon Notary Public Georgia State at Large. My Commission Expires Jan. 8, 1968. (Seal). Approved March 17, 1967. CITY COURT OF SYLVESTERJURISDICTION. No. 69 (House Bill No. 261). An Act to amend an Act establishing a city court in the City of Sylvester, Worth County, approved August 8, 1916 (Ga. L. 1916, p. 314), as amended, so as to change the jurisdiction 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 a city court in the City of Sylvester, Worth County, approved August 8, 1916 (Ga. L. 1916, p. 314), 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 City Court of Sylvester, to be located in the County of Worth, is hereby created and established with civil and criminal jurisdiction over the whole County of Worth, concurrent with the superior court, to try and dispose of all civil cases of whatsoever nature, except those of which the Constitution of the State of Georgia has given to the superior court exclusive jurisdiction; that the jurisdiction herein conferred shall include not only ordinary suits by petition and process, but also all other kinds of suits and proceedings which now or may hereafter be in use in the superior court, either under the common law or by statute, including among others attachments and garnishment proceedings, illegalities, counter affidavits to any proceedings of said court, statutory awards, proceedings against intruders and tenants holding over, partitions of

Page 2195

personalty, issues upon distress warrants, foreclosures of all liens and mortgages. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given, that legislation will be applied for in the coming session of the Georgia Legislature in January, 1967, to amend an Act creating the City Court of Sylvester, and amendatory Acts thereof, of Worth County, Georgia, providing for the changing and defining the civil jurisdiction of said court, its terms of convening, and the fixing of salaries for all officers of said court. W. J. Crowe, Representative 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: January 19, 26 and February 2, 1967. /s/ W. J. Crowe Representative, 80th District Sworn to and subscribed before me, this 15th day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved March 17, 1967.

Page 2196

CITY OF MACONMAXIMUM WORKING HOURS FOR FIREMEN. No. 71 (House Bill No. 333). An Act to amend an Act reinstating the charter of the City of Macon, approved August 3, 1927 (Ga. L. 1927, p. 1283), as amended, particularly by an Act approved July 27, 1929 (Ga. L. 1929, p. 1179), and an Act approved March 23, 1937 (Ga. L. 1937, p. 1979), so as to provide maximum working hours for firemen employed by the City of Macon; to provide for 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. An Act reinstating the charter of the City of Macon, approved August 3, 1927 (Ga. L. 1927, p. 1283), as amended, particularly by an Act approved July 27, 1929 (Ga. L. 1929, p. 1179), and an Act approved March 23, 1937 (Ga. L. 1937, p. 1979), is hereby amended by striking rule 17 of section 58 in its entirety and substituting in lieu thereof a new rule 17 to read as follows: Rule 17. The hours of employment of those members of the fire department who receive regular salaries and devote their entire time to the department shall be regulated as follows: All full-time firemen employed by the City of Macon shall not be on duty more than an average of sixty (60) hours per week in any six weeks cycle except in times of emergency. The officer, board, or official having charge or control of the Fire Department of the City of Macon shall be allowed to summon and keep on duty as many firemen as shall be necessary to cope with the emergency and this determination shall be within the sole discretion of such officer, board, or official; but any fireman so summoned shall receive within the next twelve (12) months thereafter a number of hours free from actual duty equal to the number of hours in excess of sixty (60) hours per week served by the firemen during the emergency, and this number of free hours shall be added to and averaged into the six weeks

Page 2197

cycle in determining the fireman's average sixty (60) hours per week work cycle. Hours. Section 2. This Act shall become effective on 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 Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to amend an Act reinsating the charter of the City of Macon, approved August 3, 1927 (Ga. L. 1927, p. 1283), as amended, so as to provide maximum working hours for firemen employed by the City of Macon; and for other purposes. Mitch Miller Representative, 108th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Mitch Miller who, on oath, deposes and says that he is Representative from the 108th 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 28, February 4th and 11th, 1967. /s/ Mitch Miller Representative, 108th District Sworn to and subscribed before me, this 15th day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved March 17, 1967.

Page 2198

CITY OF DALTONCORPORATE LIMITS. No. 72 (House Bill No. 340). An Act to amend an Act consolidating, amending and codifying the various Acts incorporated in the City of Dalton, approved February 24, 1874 (Ga. L. 1874, p. 181), as amended, so as to incorporate in said city certain parts of land lots Nos. 158, 185, 196, 223 and 261 in the 12th district and 3rd section of Whitfield County, Georgia, not now incorporated in said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act consolidating, amending and codifying the various Acts incorporated in the City of Dalton, approved February 24, 1874 (Ga. L. 1874, p. 181), as amended, is hereby amended by including within the corporate limits of the City of Dalton the following described territory: Beginning at a point in land lot 223, 12th district, 3rd section on the west line of the right-of-way of Interstate 75 where the same intersects the present corporate limits of the City of Dalton; thence, west along the corporate limits of said city to the west line of land lot 223; thence north along the west line of land lots 223 and 196 to a point 300 feet north of the southwest corner of land lot 196; thence east parallel with the south line of land lots 196, 1450 feet to a point 100 feet west of the west line of the right-of-way of Interstate 75, 1000 feet to a point; thence east 100 feet to the west line of the Interstate 75 right-of-way; thence north along the west line of the right-of-way of Interstate 75 to the south line of land lot 158, 12th district, 3rd section; thence west along the south line of said land lot to the east side of Tibbs Road; thence north along the east side of Tibbs Road to the south side of the right-of-way of U. S. Highway 41; thence east along the south side of said right-of-way to the east line of land lot 158; thence south along the east line of said land lot to a point where the east right-of-way line of Interstate 75 intersects with said land lot line; thence south along the east right-of-way line of Interstate

Page 2199

75 to the present corporate limits of the City of Dalton; thence west along the present corporate limits line to the point of beginning. Also, beginning at a point on the north line of land lot 261 where the east line of the right-of-way of Interstate 75 intersects the present corporate limits of the City of Dalton; thence south and east along the right-of-way of said Interstate 75 to the north side of Walnut Avenue; thence west to a point where the north right-of-way line of Walnut Avenue intersects the west line of the right-of-way of Interstate 75; thence north and east along said west side of right-of-way to the north line of land lot 261, 12th district and 3rd section; thence east along the north line of land lot 261 to the point of beginning; and all that area located in land lots 158, 185, 196, 223 and 261 in said county, district and section included within the boundaries aforesaid shall be incorporated in said city, and said city limits are hereby extended to include all such area and parts of lots aforesaid within the said City of Dalton. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given that at the January, 1967, term of the General Assembly of Georgia there will be introduced a bill to amend the charter of the City of Dalton extending the corporate limits of the City of Dalton so as to include within said city certain parts of land lots numbers 158, 185, 196, 223, and 261 in the 12th district and 3rd section of Whitfield County, Georgia not now incorporated in The City of Dalton. /s/ Jack Cole Seat No. 1 Representative Dist. 3 /s/ Virgil T. Smith Seat No. 2 Representative Dist. 3 /s/ Gerald Leonard Seat No. 3 Representative Dist. 3

Page 2200

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jack H. Cole 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 Daily Citizen-News which is the official organ of Whitfield County, on the following dates: January 20, and 27th and February 3rd, 1967. /s/ Jack H. Cole Representative, 3rd District Sworn to and subscribed before me, this 17th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 17, 1967. CITY OF EAST POINTLOCAL ADVISORY BOARD. No. 73 (House Bill No. 384). An Act to amend an Act establishing a new charter for the City of East Point in Fulton County, approved August 19, 1912 (Ga. L. 1912, p. 862, et. seq.), and the several Acts amendatory thereof, and especially the Act approved March 5, 1957 (Ga. L. 1957, Vol. II, pp. 2429, et seq.), as amended; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same that the Act establishing a new charter for the City of East Point, approved August 19, 1912 (Ga. L. 1912, pp. 862, et. seq.), as amended; be, and they are hereby amended as follows:

Page 2201

Section 1. By providing that there shall be created a Local Advisory Board of the City of East Point. Created. Section 2. Such Local Advisory Board shall consist of seven members, one of whom shall be the chairman, Members. Section 3. Such members shall be selected as follows: Two members shall be appointed by the mayor from among the elected city officers; Same. Two members shall be selected from and by the city employees at a meeting for such purpose called by the chief of police; One member shall be selected from among the citizens of the city by the two members appointed by the mayor; One member shall be selected from among the citizens of the City by the two members selected by the city employees; One member, who shall be the chairman, shall be selected from among the citizens of the city by the other six members, who also select from among themselves a vice-chairman. Section 4. The duties of such Local Advisory Board shall be (a) to inquire into such fiscal matters, employee relations, conflicts of interest and inefficiency in government as shall come, or be brought to, their attention and be deemed by them an existing or probable future local problem, (b) to report their findings to the governing authority of the said city, (c) together with their recommendations thereupon. Duties. Section 5. Such Local Advisory Board shall also inquire into such matters as the governing authority of the said city refer to the said board and make findings and recommendations thereon to such Authority. Same. Section 6. There shall be no salary or remuneration to the members of the said board, but the governing authority may, at their discretion, furnish such funds or other assistance to care for expense of gathering and assembling

Page 2202

information and making recommendations upon problems referred to the said board by the governing authority, or taken up by the said board on their own initiative. Compensation. Section 7. The recommendations of the said board shall not be, in any wise, a mandate, but advisory as the consensus of opinion of an informed citizenry. Recommendations. Section 8. The term of the members of such board shall be for three years, and until their successors have been selected as herein provided and taken the prescribed oath; all vacancies shall be likewise filled. Terms. Section 9. Before taking office, the following oath shall be taken by the member who shall file same with the clerk of the governing authority, to wit: I swear that I qualify as a member of the Local Advisory Board of the City of East Point for the post for which I was selected, and that I will perform my duties as such member to the best of my ability without favor or affection for any person or cause, and that if my qualifications as a member of such Board cease to exist, I will resign as such member. So help me God. Oath. Section 10. 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 1967 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 11. All laws and parts of laws in conflict herewith are hereby repealed. Notice of Intention to Apply for Local Legislation. Georgia, Fulton County.

Page 2203

Notice is hereby given that the City of East Point intends to apply for the passage of local legislation at the regular session of the General Assembly of Georgia convening in January, 1967, the title to such bill or bills to be as follows: an Act to amend an Act establishing a new charter for the City of East Point in Fulton County, approved August 19, 1912 (Ga. L. 1912, pp. 862, et. seq.), and the several Acts amendatory thereof, and especially the Act approved March 5, 1957 (Ga. L. 1957, Vol. II, pp. 2429, et. seq.), as amended; and for other purposes. This 14th day of December, 1966. City of East Point By Ezra E. Phillips City Attorney City Hall East Point, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dick Lane who, on oath, deposes and says that he is Representative from the 126th District, and that the attached copy of notice of intention to introduce local legislation was published in the Fulton County Daliy Report which is the official organ of Fulton County, on the following dates: January 12, 19, and 26, 1967. /s/ Dick Lane Representative, 126th District Sworn to and subscribed before me, this 21st day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires January 2, 1970. Approved March 17, 1967.

Page 2204

CITY OF EAST POINTCHARTER AMENDED. No. 74 (House Bill No. 413). An Act to amend an Act establishing a new charter for the City of East Point in Fulton County, approved August 19, 1912 (Ga. L. 1912, p. 862, et. seq.), and the several Acts amendatory thereof, and especially the Act approved March 5, 1957 (Ga. L. 1957, Vol. II, pp. 2429, et. seq.), as amended; to provide an effective date; 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 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 striking section 8 of said Act in its entirety and substituting in lieu thereof a new section 8 which shall read as follows: Section 8. The mayor of said city shall be the chief executive officer thereof, and shall see that all of its laws, ordinances, resolutions, rules and regulations are executed and enforced and that all officers and employees faithfully discharge their duties. He shall have general supervision over the affairs of the city and shall preside at meetings of the city council. He shall convene the city council in special called sessions when he deems it necessary. The mayor shall be a full time executive officer of said city. Unless otherwise expressly provided by law or this charter he shall have no vote on any question before the city council except in case of a tie; provided, he shall have power to veto any action of the city council except its appointment of officers or employees, and except an impeachment resolution against the mayor, or a resolution of removal of the mayor; and no act shall take effect over such veto unless subsequently passed by the affirmative vote of at least five

Page 2205

councilmen on a yea and nay vote duly recorded on the minutes of the city council; and action of the city council, unless disapproved by the mayor's veto filed in writing with the city clerk within three days from the date of such action, with the reasons for withholding his assent, shall take effect as if signed and approved by mayor, but if he approves it the measure shall go into effect immediately upon such approval, and Mayor. Section 2. By striking section 11 of said Act in its entirety and substituting in lieu thereof a new section 11 which shall read as follows: Section 11. Exclusive of the premiums paid by the city on group insurance the mayor shall receive an annual salary of $9,600.00. Each councilman shall receive an annual salary of $1,800.00 exclusive of premiums paid by the city on group insurance. Said salaries for mayor and councilmen shall be paid on the last day of each month in twelve (12) equal monthly installments. In addition to their respective salaries, each councilman shall receive $100.00 per month as expenses, and this monthly expense money shall be paid on the last day of the month for which it is allowed. The mayor shall receive monthly expense of $200.00 per month payable on the last day of the month for which it is provided, and in addition thereto shall be furnished an efficient private secretary who shall be appointed by him, who alone shall fix her compensation, but within limits allowed by the city council. Her duties and office hours shall be determined by the mayor, and she shall be subject to his orders only, and may be discharged, removed, or disciplined only by him while he remains mayor of said city subject to her right to a hearing before him in case of her demotion, suspension, discharge, or other discipline by him, and she shall otherwise be a `classified' employee of the city, entitled alike to the rights, benefits, and privileges of other `classified' personnel, including paid sick and vacation leave, group insurance, disability and retirement benefits, and seniority rights after six (6) months of good behavior and efficient service evidenced by a certificate by the mayor filed with the city council after expiration of such six (6) months probation, or resolution adopted by the city council of East Point after

Page 2206

such probation, subject to all other laws, ordinances, rules and regulations of the city council of East Point, except as above provided by this section; provided, seniority shall not entitle her to appointment by a mayor succeeding the one under whose appointment she serves, but shall entitle her to the steno-typist position with said city which becomes vacant for which another with more seniority may not be entitled. Salaries, etc. Section 3. 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 1967 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 4. This Act shall become effective on January 1, 1969. Effective date. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to apply for Local Legislation. Georgia, Fulton County. Notice is hereby given that the City of East Point intends to apply for the passage of local legislation at the regular session of the General Assembly of Georgia convening in January, 1967, the title to such bill or bills to be as follows: an Act to amend an Act establishing a new charter for the City of East Point in Fulton County, approved August 19, 1912 (Ga. L. 1912, pp. 862, et. seq.), and the several Acts amendatory thereof, and especially the Act approved March

Page 2207

5, 1957 (Ga. L. 1957, Vol. II, pp. 2429, et. seq.), as amended; and for other purposes. This 14th day of December, 1966. City of East Point By Ezra E. Phillips City Attorney City Hall East Point, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dick Lane who, on oath, deposes and says that he is Representative from the 126th District, and that the attached copy of notice of intention to introduce local legislation was published in the Fulton County Daily Report which is the official organ of Fulton County, on the following dates: January 12, 19 and 26, 1967. Dick Lane Representative, 126th District Sworn to and subscribed before me, this 22nd day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved March 17, 1967. CATOOSA COUNTYBOARD OF COMMISSIONERS OF ROADS AND REVENUESREFERENDUM. No. 75 (House Bill No. 484). An Act to amend, revise, supersede and consolidate the laws pertaining to the governing authority of Catoosa County, Georgia; to create a board of commissioners of roads and

Page 2208

revenues for Catoosa County, Georgia; to provide for commissioner districts; to provide for elections and terms of office; to provide for qualifications and eligibility; to provide for meetings; to provide for enforcement of decorum; to provide for rules of procedure; to provide for a chairman and a vice chairman; to provide for filling vacancies; to provide for compensation and allowances; to provide for a quorum; to provide an oath of office; to provide for bonds; to provide for jurisdiction, powers and duties; to provide for recall; to provide for an administrator; to prescribe the duties of the administrator; to provide for an office in the courthouse; to provide for centralized purchasing; to prohibit certain acts and provide penalties for violations thereof; to provide for audits and reports; to provide for a county attorney; to provide for maintaining of roads and streets; to provide for a system of budgets and appropriations; to provide for the sale of property; to provide for a county depository; to provide for severability; to provide for an effective date; to provide for a referendum; to repeal specific laws; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Board of Commissioners Established: There is hereby established in and for the County of Catoosa a board of commissioners of roads and revenues to be elected and organized as hereinafter provided, which board of commissioners shall constitute the governing authority of said county, and shall exercise the powers, duties and responsibilities specified herein and imposed upon said officers by the laws of the State of Georgia. Section 2. Commissioner Districts: For the purpose of this Act and for the purpose of the election of board members, Catoosa County is hereby divided into five commissioner districts as follows: Commissioner District No. 1, Commissioner District No. 1 shall be composed of all that territory within Catoosa County embraced within G.M.D. No. 1095 (Blackstock), G.M.D. No. 1109 (Catoosa), and G.M.D. No. 1110 (Woodstation).

Page 2209

Commissioner District No. 2. Commissioner District No. 2 shall be composed of all that territory within Catoosa County embraced within G.M.D. No. 930 (Ringgold). Commissioner District No. 3. Commissioner District No. 3 shall be composed of all that territory within Catoosa County embraced within G.M.D. No. 1555 (Boynton), G.M.D. No. 1094 (Chambers), and G.M.D. No. 1084 (Graysville). Commissioner District No. 4. Commissioner District No. 4 shall be composed of all that territory within Catoosa County embraced within G.M.D. No. 1887 (Eighth), and G.M.D. No. 1888 (Tenth). Commissioner District No. 5 Commissioner District No. 5 shall be composed of all that territory within Catoosa County embraced within G.M.D. No. 1096 (Ninth), and G.M.D. No. 1894 (Eleventh). Section 3. Election and Terms of Office of Commissioners: At the General Election conducted in 1968, five members shall be elected to serve as commissioners of roads and revenues of Catoosa County. Candidates elected to represent Commissioner Districts 1 and 2 shall take office on the first day of January following their election and shall serve for a term of four years each and until their successors are duly elected and qualified. Candidates elected to represent Commissioner Districts 3, 4 and 5 shall take office on the first day of January following their election and shall serve for a term of two years each and until their successors are duly elected and qualified. All members elected in subsequent elections, after the General Election in 1968, other than elections to fill vacancies for unexpired terms, shall serve for terms of office of four years each and until their respective successors are duly elected and qualified, so that the terms of office of the commissioners of roads and revenues of Catoosa County shall be staggered. Subsequent elections shall be the general election which is conducted in that year in which the respective terms of office of the members of the board shall expire and said members shall take office on the first day of January following their election, and shall serve until their successors are duly

Page 2210

elected and qualified. All members shall be elected by the voters of the entire county. Section 4. Qualifications for Members: Any person, in order to be eligible for membership on the board of commissioners, must be at least 25 years of age; must have been a bona fide resident and citizen of Catoosa County for at least two years, and a resident of the commissioner district from which he offers as a candidate for at least one year immediately preceding the date of the election; must never have been convicted of a felony; must be a freeholder in Catosa County by owning land in Catoosa County; and must be qualified and registered in Catoosa County to vote for members of the General Assembly. A member of the board shall be ineligible to hold any other elective or appointive office of the county, or of the State of Georgia, or of the United States, or of any municipality, during his term of office on the board of commissioners. Section 5. Meetings: The board of commissioners shall hold a regular business meeting on the first Tuesday in each month at ten o'clock a.m. at the courthouse in Catoosa County, Georgia, and said meetings may be adjourned from day-to-day until all business is completed. Extra sessions or special meetings may be held at anytime on the call of the chairman or by any three members of the board of commissioners. Whenever a special meeting is called, notice shall be given to each member of the board of commissioners in writing, setting forth the date, hour and place for the meeting and the purpose for which the same is called, and no business shall be transacted at such special meeting except such as is given in the notice without the unanimous consent of the entire board of commissioners. Notice and purpose of meetings may be waived. All such notices shall be served by leaving the same at the home of each member or by delivering the same to him in person. All meetings, both regular and special, shall be open to the public; provided, however, that the board shall have the right to hold executive sessions; provided further that no official action or vote on any proposition or question coming before the board of commissioners shall be taken at other than a public meeting.

Page 2211

Section 6. Enforcement of Decorum: The board of commissioners shall have the right to appoint a sergeant at arms at all board meetings, whose duties it shall be to carry out the orders of the chairman in all matters relative to maintaining order and decorum. Section 7. Rules of Procedure: It shall be the duty of the board of commissioners to adopt rules of order and by-laws by which all meetings shall be conducted. Said rules of order and by-laws to be spread upon the minutes of the board. Section 8. Chairman and Vice Chairman: At the first regular meeting in January of each year, the board shall organize by electing a chairman and a vice chairman. The chairman and vice chairman so elected shall serve for the current calendar year and until their successors are elected at the first regular meeting in January of the succeeding year. Any member may succeed himself as chairman or vice chairman. In the event that the members of the board are unable to elect a chairman, the senior judge of the Superior Court of Catoosa County shall designate one of the members as chairman. In the event that the members of the board are unable to elect a vice chairman, the senior judge of the Superior Court of Catoosa County shall designate one the members as vice chairman. Section 9. Vacancies: In the event a vacancy occurs on the board for any reason whatsoever other than expiration of a member's term of office, such vacancy shall be filled in the following manner: It shall be the duty of the ordinary of Catoosa County to call and hold an election not less than fifteen nor more than thirty days after the date such vacancy occurs for the purpose of electing a member of the board for the vacated commissioner's seat to serve the unexpired term; except that if the vacancy occurs within one year or less of the expiration of such term of office then no special election shall be held, and the vacancy shall be filled by appointment of the grand jury of Catoosa County then in session. The person so appointed or elected shall be commissioned and shall hold office until the expiration of said unexpired term and until his successor is elected and

Page 2212

qualified. If the vacancy is in the office of chairman, the vice chairman shall succeed to the office of chairman and serve for the remainder of such person's term as chairman. In such event, a new vice chairman shall be elected after the vacancy on the board is filled. If the vacancy is in the office of vice chairman, a new vice chairman shall be elected after the vacancy on the board is filled. Section 10. Compensation and Allowances : Members of the board herein created shall be paid, as their entire compensation for services the sum of $50.00 per month, except the chairman who shall receive $60.00 per month, payable monthly, out of the treasury of said 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 said member, swearing that the same is true and correct and was expended by him in pursuance of county business. Section 11. Quorum : Three members of the board of commissioners shall constitute a quorum for the transaction of all business which may come before them at any regular, extra or special meeting. Section 12. Oath of Office : Each member of the board of commissioners before entering upon the duties of his office shall before the ordinary of the county subscribe to the following oath, viz: I solemnly swear that I will faithfully and impartially perform my duties as a member of the Board of Commissioners of Roads and Revenues of Catoosa County, and will to the best of my ability uphold the laws of the State of Georgia and the United States during my continuance in office. I further swear that I am not the holder of any public funds unaccounted for so help me God. Section 13. Bonds of Commissioners : 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 Catoosa County, in the sum of $25,000.00

Page 2213

payable to the ordinary and his successors in office for the use of the county, 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 $10,000.00. The premium of each bond shall be paid from the funds of Catoosa County. Section 14. Powers and Duties of Commissioners : 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 Catoosa; in settling all claims, charges and demands against the County of Catoosa; in examining and auditing all claims and accounts of officers against the County of Catoosa; in examining and auditing all claims and accounts of officers having the care, keeping and collecting or disbursing any money belonging to Catoosa 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 or appointment 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 exercise such other powers as are granted by law or are indispensable to the carrying out the provisions of this Act. The enumeration of powers and duties hereinbefore made shall not be construed as a limitation of the powers of the board to such powers expressly enumerated. The board is hereby expressly given complete power, authority and control relative to all county matters of Catoosa County. Section 15. Recall : Each member of the board of commissioners shall be subject to recall at any time after his election. The petition for such recall election must be signed by not less than 25% of the qualified registered voters of

Page 2214

said county who were on the list of registered voters for the last general election. Every person signing such petition must sign the same in the office of the ordinary of Catoosa County, and it must be signed in the presence of the ordinary or of an employee of the ordinary. The person or persons sponsoring such petition shall address such petition to the ordinary, petitioning him to call for a special election to submit the question of whether any member of the board shall be recalled. The ordinary shall allow such person or persons, from time to time, to count the number of names on said petition in order to determine whether a sufficient number of people have signed the petition. Such person or persons must notify the ordinary when they desire to officially present the petition to him. Provided, however, that no such petition shall be presented to the ordinary more than fifteen days after it is placed in the ordinary's office for the purpose of obtaining signatures thereon. Any petition presented after such fifteen day period shall be void and of no force and effect. It shall then be the duty of the ordinary to determine whether such petition bears the proper percentage of names and to determine the sufficiency of the petition. For this purpose, the clerk of the Superior Court of Catoosa County is hereby directed to furnish the ordinary with a list of the registered voters for the last general election. The ordinary must make his decision on the sufficiency of the petition within fifteen days after the same is formally presented to him. In the event he determines that the petition is in order, it shall be his duty to issue the call for an election and such call shall be issued within five days after he determines that such petition is in order. He shall set the date of the election for not less than twenty nor more than thirty days from the date of the issuance of the call and shall publish the date and purpose of such election once a week for two weeks immediately preceding the date thereof. The ballots used in such election shall state the name of the member of the board whose recall has been petitioned, and shall designate the seat of such member. The ballot shall have written or printed thereon the words For recall of (name of member) (commissioner district number) and Against recall of (name of member) (commissioner district number). The ordinary

Page 2215

shall forthwith publish the results of such election, and if a majority of those voting in such election have voted in favor of recall, the position in question shall be vacated from the date of such recall election, and the member so removed shall not be eligible to reelection or appointment to the unexpired term. If a majority of those voting in such election vote against recall, the member shall retain his office. Vacancies created by a recall election shall be filled in the same manner as herein provided for the filling of other vacancies. In the event a recall election results in a majority of votes against recall, no additional recall election against the same member shall be held for at least two years. Section 16. Administrator : The board is hereby empowered and required to employ and engage the services of an administrator. The salary of the administrator shall be fixed by the board of commissioners, and he shall serve at the pleasure of a majority of the board, and may be removed at any time without notice, statement or proof of cause. No member of the board of commissioners shall be eligible to hold the office of administrator during his continuance of office, nor within twelve months after the expiration of his term, nor within twelve months after resignation or removal from the office of commissioner. The administrator shall be employed solely on the basis of his qualifications and ability and must be of good moral character, at least 25 years of age, with practical experience or specialized training in accounting and finance, and must not be related to any member of the board of commissioners by blood or marriage within the third degree. Section 17. Duties of Administrator : The administrator shall devote his entire time to the duties of his office and shall hold no other office elective or otherwise, during his term as administrator. It shall be the duty of the administrator to attend all meetings of the board and to keep minutes of the proceedings in a book kept for that purpose; to keep an accurate set of books, showing in detail all items of income and expense of the county; to receive and deposit in the county depository all funds received by offices of the county required by law to be deposited with the county depository; to account for all revenues due said county from

Page 2216

whatever source; furnish to the board of commissioners such information as may be requested by them, and the administrator shall open his books at any reasonable time to any citizen requesting to see the same; to keep and preserve all the records of the board of commissioners; countersign all vouchers or warrants issued by the board of commissioners thereby certifying that the same is a proper expenditure authorized by the board of commissioners; act as purchasing agent for Catoosa County, but all purchases by the administrator shall be subject to ratification of the board; receive and compile budget requests from the various departments of the county to the board of commissioners; and perform such other duties as may be required of him by the board of commissioners. In the event of the absence or disqualification of the administrator, the duties of his office may be performed by an assistant administrator appointed by the board of commissioners. Section 18. Bond of Administrator: The administrator, before entering upon the duties of his office, shall furnish a bond payable to the ordinary of said county or his successors in office for the use of Catoosa County in the sum of $50,000.00. Such bond shall be conditioned upon the satisfactory performance of his duties as administrator and shall be issued pursuant to and subject to the requirement set out for bond by the board of commissioners. The premium on said bond shall be paid from the funds of Catoosa County. Section 19. Office: The board of commissioners shall have an office in the county courthouse, and the administrator shall keep the same open during normal business hours on all days except Sundays and holidays. Whenever it shall be necessary for the administrator to be away from the office on county business, he shall leave a competent clerk in charge of said office. Section 20. Centralized Purchasing: The board is authorized by this Act to require centralized purchasing for all departments and agencies of county government, except the health department and hospital authority, so as to effect the utmost economy, consistent with efficiency and quality.

Page 2217

They shall prescribe procedures for requisitioning, require inventories of property, materials, supplies and equipment and adopt the necessary rules and requirements that will provide for the orderly purchasing of county materials, supplies and equipment. All purchases by Catoosa County in an amount in excess of $250.00 shall be by competitive bids, and all purchases in an amount in excess of $1,500.00 shall be by competitive bids with advertisement of said purchases to be published in the official organ of Catoosa County once a week for two weeks before the date of the purchase. The administrator shall be the exclusive purchasing agent for the county, with all purchases subject to ratification by the Board. Section 21. Forbidden Acts and Penalties: It shall be unlawful for any member of the board or the administrator to purchase warrants drawn on county funds, and it shall also be unlawful for any member of the board or the administrator to speculate in such warrants. It shall be unlawful for the board to employ any person related to any member of the board by blood or marriage within the third degree or to contract with any such person for any material, equipment or supplies unless the same be upon competitive bid and the person so related submits the lowest bid therefor. It shall be unlawful for any member of the board or the administrator to have any financial interest in the transaction of any business in connection with the purchase or sale of any goods or supplies for Catoosa County. Any person serving as a member of the board, or as administrator who violates any provision of this section shall be guilty of a misdemeanor and upon conviction thereof, shall be punished as for a misdemeanor, and such person's place shall immediately be declared vacant. Section 22. Audits and Reports: The board shall employ a competent certified public accountant to make an audit of the county financial affairs within sixty days after the first day of January of each year, and copies of this audit shall be filed with the ordinary and the clerk of the superior court for inspection by the public. A complete written report of this audit shall be made to the grand jury of Catoosa County at the next term of the superior court of Catoosa County

Page 2218

following completion of the audit. The board shall, within sixty days following the completion of the audit each year, publish in the official organ of Catoosa County a statement of the finances of the county for the preceding year, showing all receipts and from what sources derived, and all disbursements and for what purposes paid out and all unpaid obligations at the end of the year. This information shall also be on file in the office of the board for inspection by any citizen or taxpayer of Catoosa County during reasonable office hours. Section 23. County Attorney: The board shall have the authority to employ a county attorney in such manner and for such compensation as will serve the best interest of the county. Section 24. Maintaining of Roads and Streets: The board shall cooperate in the grading, paving and maintaining the roads and streets in the various municipalities of said county, and in the grading and maintaining the public parks, playgrounds and school grounds in said county. Section 25. Budgets and Appropriations: On or before the first day of January each year and before any money is borrowed for the current operation of the county, the board will meet in regular or special session and shall adopt a budget for the ensuing calendar year covering the operations of the county and all of its departments, offices and agencies, except the health department and hospital authority. On or before the date specified by the board but in no event later than November 15 each year, budget requests for the ensuing year will be submitted to the administrator by each of the departments, offices and agencies of the county, and such budget requests shall include estimates for the ensuing year of revenues and expenditures for such department, office, or agency, and shall also include such other information as the administrator or the board may request. The board shall review all the budget requests and may revise the requests in such manner and to such extent as they deem advisable in preparing the budget for adoption. The budget adopted by the board shall present a complete financial plan for the current operations of the county and its departments, offices and agencies in the ensuing

Page 2219

year showing all funds and reserves, and such budget shall include in a section titled Appropriations the lump sums appropriated on the basis of proposed expenditures to the specified departments, offices, agencies and their major divisions and to the specified principal objects. The estimated revenues, proposed expenditures, and total of appropriations for the ensuing year shall be equal in amount. Three copies of the budget, as adopted, shall be certified by the board chairman and the administrator. One of these copies shall be filed in the board office and one each in the office of the ordinary and clerk of the superior court for inspection by the public. The budget, as so certified, shall be printed, mimeographed or otherwise produced, and copies shall be made available to the county departments, offices and agencies and to interested persons. At any time during the year the board, by resolution adopted on the affirmative vote of at least four of its members, may make supplemental appropriations for the current year. If at any time during the year it appears probable to the administrator that the revenues available will be insufficient to meet the amounts appropriated, he shall report to the board without delay, indicating the estimated amount of the deficit. The board shall then take such action as it deems necessary to prevent or minimize any deficit. For that purpose it may, by resolution, reduce one or more appropriations, but no appropriation for debt service or for estimated cash deficit may be reduced, and no appropriation may be reduced by more than the amount of the unencumbered balance thereof or below any amount required by law to be appropriated. Every appropriation shall lapse at the close of each year to the extent it has not been spent or encumbered. No payment shall be authorized or made and no obligation incurred against the county except in accordance with appropriations duly made, and no warrant shall be issued or constitute a legal charge against said county unless there is a sufficient unencumbered balance in the appropriation to cover the claim concerned. For the year beginning January 1, 1969, the board shall adopt a budget, in accordance with the provisions of this section, not later than March 15, 1969, and the appropriations provided therein shall be retroactive to January 1, 1969, provided, however, that the budget or appropriation

Page 2220

for each county department, office and agency for the year 1968 shall carry-over and apply pro rata for the period January 1, 1969 to March 15, 1969, or until such revised budget is adopted by the board. Nothing in this section shall be construed so as to apply to the county health department and hospital authority. Section 26. Sale of Property: No property belonging to Catoosa County shall be sold unless the same is sold at public sale after the advertising of the time and place of such sale for at least two weeks in the official organ of Catoosa County. Section 27. County Depository: The administrator is hereby designated to receive and deposit in the county depository all funds belonging to Catoosa County collected from whatever source. It shall be the duty of each county officer collecting funds which belong to Catoosa County to remit same to said administrator for deposit in the county depository not later than the tenth day of the month following receipt of the same. It shall be the duty of the administrator to report any defaulting officers to the board of commissioners, whereupon it shall be the duty of the board of commissioners to cite such defaulting officer as provided by section 89-817 et. seq. Code of Georgia of 1933. The board of commissioners shall adopt rules and regulations concerning public funds maintained by said administrator. Section 28. Specific Repealer: An Act creating the office of commissioner of roads and revenues for the County of Catoosa, approved February 23, 1943 (Ga. L. 1943, p. 858), as amended by an Act approved February 25, 1949 (Ga. L. 1949, p. 1817), an Act approved February 17, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2293), 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), an Act approved March 28, 1961 (Ga. L. 1961, p. 2555), an Act approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2201), is hereby repealed in its entirety. Section 29. Referendum: After the date of approval of this Act by the Governor, or after it otherwise becomes law,

Page 2221

it shall be the duty of the ordinary of Catoosa County to issue the call for an election for the purpose of submitting this Act to the voters of Catoosa County for approval or rejection. The ordinary shall set the date of such election for Saturday, April 15, 1967. 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 Catoosa County. The ballot shall have written or printed thereon the words: For approval of the Act to create a five member board of commissioners of roads and revenues for Catoosa County, Georgia. Against approval of the Act to create a five member board of commissioners of roads and revenues for Catoosa County, Georgia. 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 Catoosa 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 30 . All laws 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 1967 Regular Session of the General Assembly of Georgia, a bill to create a board of commissioners of roads and revenues of Catoosa County, Georgia; to provide the procedure

Page 2222

connected therewith; to repeal all existing laws applicable to the present office of commissioner of roads and revenues of Catoosa County, Georgia; to provide an effective date; and for other purposes. /s/ Bert Ward Representative, 2nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bert Ward 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 The Catoosa County News which is the official organ of Catoosa County, on the following dates: January 26, February 2, 9, 16th, 1967. /s/ Bert Ward Representative, 2 District Sworn to and subscribed before me, this 27 day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved March 17, 1967. CATOOSA COUNTYCOMPENSATION OF CORONER. No. 76 (House Bill No. 485). An Act to abolish the present mode of compensating the coroner 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

Page 2223

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. Be it enacted by the General Assembly of Georgia: Section 1. The present mode of compensating the coroner 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. Section 2. The coroner shall receive an annual salary of $600.00, 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 as coroner, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the country 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

Page 2224

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 Catoosa County. Office expenses. Section 5. The provisions of this Act shall become effective on the first day of the month following its approval. Effective date. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to place the coroner of Catoosa County upon an annual salary; to provide the procedure connected therewith; and for other purposes. /s/ Bert Ward Representative, 2nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bert Ward 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 26, February 2, 9, 16, 1967. /s/ Bert Ward Representative 2nd District Sworn to and subscribed before me, this 27 day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved March 17, 1967.

Page 2225

CATOOSA COUNTY BOARD OF EDUCATIONREFERENDUM. No. 77 (House Bill No. 488). An Act to provide for the election of members of the board of education of Catoosa County; to provide for education districts; to provide the manner of electing members to the board; to provide for qualifications and compensation of the members of the board; to provide for filling vacancies; to provide for the election of a chairman and other officers of the board by the members; to provide for the appointment of the county school superintendent of Catoosa County by the board; to provide for his qualifications, compensation, and term of office; to provide for all matters and procedures relative to the foregoing; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The board of education of Catoosa County shall be composed of five members to be elected as hereinafter provided. For the purpose of electing members of the board of education of Catoosa County, Catoosa County shall be divided into five education districts as follows: Education District No. 1 . Education District No. 1 shall be composed of all that territory within Catoosa County embraced within G.M.D. No. 1095 (Blackstock), G.M.D. No. 1109 (Catoosa), and G.M.D. No. 1110 (Woodstation). Members, districts. Education District No. 2 . Education District No. 2 shall be composed of all that territory within Catoosa County embraced within G.M.D. No. 930 (Ringgold). Education District No. 3 . Education District No. 3 shall be composed of all that territory within Catoosa County embraced within G.M.D. No. 1555 (Boynton), G.M.D. No. 1094 (Chambers), and G.M.D. No. 1084 (Graysville). Education District No. 4 . Education District No. 4 shall be composed of all that territory within Catoosa County

Page 2226

embraced within G.M.D. No. 1887 (Eighth), and G.M.D. No. 1888 (Tenth). Education District No. 5 . Education District No. 5 shall be composed of all that territory within Catoosa County embraced within G.M.D. No. 1096 (Ninth), and G.M.D. No. 1894 (Eleventh). Section 2. The members of the Board shall be elected by the voters of the entire county, but candidates may not offer for election to said board from any education district other than the district in which their legal residence lies. To be elected as a member of the board, a candidate must receive the highest number of votes cast and, at the same time, the candidate must receive a majority of the total votes cast. Elections. Section 3. No person shall be eligible to represent an education district unless he is at least twenty-five years of age, a freeholder, and has been a resident of the county at least two years and a resident of the district from which he offers as a candidate for at least one year immediately preceding the date of the election. In the event a member moves his residence from the district he represents, his place on the board shall immediately become vacant. Qualifications. Section 4. At the general election conducted in 1968 there shall be elected the first members of the Board of education of Catoosa County as herein provided for. The candidates elected from education districts 1 and 2 shall take office on the first day of January following their election and shall serve for a term of office of two years each and until their successors are duly elected and qualified. Candidates elected from education districts 3, 4 and 5 at said election shall take office on the first day of January following their election and shall serve for a term of office of four years each and until their successors are duly elected and qualified. Thereafter, successors who are elected to the initial members of the Catoosa County Board of Education, as provided for herein, shall be elected at the general election which is conducted in that year in which the respective terms of office shall expire, and they shall take office on the first day of January following

Page 2227

their election and serve for a term of four years and until their successors are duly elected and qualified. Terms. Section 5. At the first meeting of the board, which is conducted in January of each year, the board shall elect one of its members as chairman and such other officers as it shall determine. Three members of the Board shall constitute a quorum for the transaction of any business which may come before the board. All members of the board shall be compensated in the amount of $50.00 per month, except the chairman who shall receive $60.00 per month, payable monthly, plus the necessary expenses incurred in carrying out their official duties. Salaries, etc. Section 6. Vacancies on the board which occur within the first two years of a term of office shall be filled by the remaining members of the board electing a successor from the education district in which the vacancy occured to serve until the next general election, at which time a successor shall be elected by the voters of the entire county from the education district in which the vacancy occured to serve out the unexpired term of office. Vacancies occurring during the last two years of a term of office shall be filled by the remaining members of the Board electing a successor from the education district in which the vacancy occurred to serve out the unexpired term of office. The Catoosa County Board of Education created by this Act shall be the successor to all the rights, powers, duties and obligations of the old Catoosa County Board of Education and shall be subject to all constitutional and statutory provisions relating to county boards of education. Vacancies. Section 7. The county school superintendent of Catoosa County serving at the time of the approval of this Act shall continue to serve out the term of office to which he was elected. Thereafter, the board of education of Catoosa County shall appoint the county school superintendent of Catoosa County, who shall serve at the pleasure of the board. The board shall fix the compensation of the superintendent. The person appointed to the office of county school superintendent of Catoosa County shall possess the qualifications prescribed for county school superintendents

Page 2228

by the laws of this state, and such other qualifications as may be prescribed from time to time by the State Board of Education and by the state and regional accrediting agencies. Superintendent. Section 8. 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 Catoosa County to issue the call for an election for the purpose of submitting this Act to the voters of Catoosa County for approval or rejection. The ordinary shall set the date of such election for Saturday, April 15, 1967. 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 Catoosa County. The ballot shall have written or printed thereon the words: For approval of the Act providing for the election of the Catoosa County Board of Education by the people and for the appointment of the County School Superintendent of Catoosa County by the Board. Against approval of the Act providing for the election of the Catoosa County Board of Education by the people and for the appointment of the County School Superintendent of Catoosa County by the Board. 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 Catoosa 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 9. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2229

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1967 Regular Session of the General Assembly of Georgia a bill to provide for the division of Catoosa 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 Catoosa County by the county board of education; to provide for all necessary procedure connected therewith; to repeal existing laws; to provide an effective date; and for other purposes. /s/ Bert Ward Representative, 2nd District Georgia, Fulton County. Personally appeared before be, the undersigned authority, duly authorized to administer oaths, Bert Ward 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 The Catoosa County News which is the official organ of Catoosa County, on the following dates: January 26, February 2, 9, 16, 1967. /s/ Bert Ward Representative, 2nd District Sworn to and subscribed before me, this 27 day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved March 17, 1967.

Page 2230

TOWN OF ELIZABETHCORPORATE LIMITS. No. 78 (House Bill No. 532) An Act to amend an Act incorporating the Town of Elizabeth in the County of Cobb, State of Georgia, approved October 8, 1885, (Ga. L. 1885, p. 337), as amended, consolidated, revised and superseded by an Act approved June 30, 1964, (Ga. L. May-June, 1964 Ex. Sess., p. 2179), so as to change the corporate limits of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act amending, consolidating, revising and superseding an Act approved October 8, 1885 (Ga. L. 1885, page 337), as contained in Georgia Laws, May-June, 1964 Ex. Sess., p. 2179, is hereby amended by deleting from section 2, which sets forth the corporate limits of the City of Elizabeth, the following tracts of land hereinafter described but the boundary and corporate limits of the said City of Elizabeth, except for the deletion of such tracts shall remain as set forth in section 2 of the said Act of 1964; said deleted and excluded tracts of land are more particularly set forth as follows: Tract I: All that tract or parcel of land lying and being in land lots 941 and 1004 of the 16th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at the intersection of the northeasterly right-of-way of the Western Atlantic Railroad and the southerly side of U. S. Highway 41-W, known as the Old U. S. Highway 41; thence in a southeasterly direction along the northeastern side of the said Western Atlantic Railroad right-of-way for a distance of 1,268 feet to an iron pin, point and corner 7 feet east of a side track coming off the main line of the Western Atlantic Railroad; thence in a northwesterly direction parallel to and 7 feet east of the center line of the said side track for a distance of 223 feet to a point on the southerly side of Marble Mill Road; thence continuing in a northwesterly direction parallel to and 7 feet east of the center line of

Page 2231

said side track across the said Marble Mill Road to an iron pin, point and corner on the northwesterly side of the Marble Mill Road; thence north 18 degrees 23 minutes west parallel to and 7 feet east of the center line of said side track for a distance of 87.7 feet to an iron pin, point and corner; thence north 28 degrees 00 minutes west, parallel to and 7 feet east of the center line of the said railroad side track for a distance of 85.5 feet to an iron pin, point and corner; thence north 34 degrees 20 minutes west parallel to and 7 feet east of the center line of the said railroad side track for a distance of 85.2 feet to an iron pin, point and corner; thence north 40 degrees 40 minutes east for a distance of 239 feet to an iron pin, point and corner; thence continuing north 41 degrees 10 minutes east for a distance of 173 feet to an iron pin, point and corner on the southerly side of the right-of-way of U. S. Highway 41-W, being known as Old U. S. Highway 41, which point is 30 feet south from the center line of said Old U. S. Highway 41; thence in a northwesterly direction along the southerly right-of-way of the said Old U. S. Highway 41, the southerly side of said right-of-way being parallel to and 30 feet southerly from the center line of said Old U. S. Highway 41, and following the curvature thereof, for a distance of 933 feet to the intersection of the southerly side of the said Old U. S. Highway 41 and the easterly side of the right-of-way of the said Western Atlantic Railroad, being the point of beginning. Section 2. In the event any section, subsection, 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, clauses or phrases of this Act which shall remain in full force and effect, as if the section, subsection, sentence, clause or phrases so declared or adjudged invalid or unconstitutional was not originally a part hereof. The General Assembly hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2232

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1967-1968 Session of the General Assembly of Georgia, a bill to amend the charter of the City of Elizabeth, Georgia, as heretofore amended; and for other purposes. This Feb. 1, 1967. Cyrus M. Chapman Sam P. Hensley Senators J. H. Henderson, Jr. Hugh Lee McDaniell Bill Cooper Personally appeared before me, the undersigned authority, duly authorized to administer oaths Joe Mack Wilson who on oath deposes and says that he is a member of the General Assembly from Cobb County, and that the attached copy of notice of intention to introduce local legislation was published in the Marietta Daily Journal, which is the official organ of Cobb County, on the following dates: February 3, 1967, February 10, 1967, and February 17, 1967. /s/ Joe Mack Wilson Sworn to and subscribed before me, this 27 day of February, 1967. /s/ Robert E. Flournoy, Jr. Notary Public (Seal). Approved March 17, 1967. CATOOSA COUNTYCLERICAL ASSISTANCE FOR TAX COMMISSIONER. No. 79 (House Bill No. 573). 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

Page 2233

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), an Act approved March 28, 1961 (Ga. L. 1961, p. 2641), and an Act approved February 28, 1966 (Ga. L. 1966, p. 2072), so as to increase the clerical assistance 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), an Act approved March 28, 1961 (Ga. L. 1961, p. 2641), and an Act approved February 28, 1966 (Ga. L. 1966, p. 2072), is hereby amended by striking from section 5 the following: five thousand dollars (5,000.00), and inserting in lieu thereof the following: six thousand dollars ($6,000.00), 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 six thousand dollars ($6,000.00), 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,

Page 2234

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 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 Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1967 Regular Session of the General Assembly 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), and all acts amendatory to same so as to increase the clerical assistance allowance of the tax commissioner; to repeal conflicting laws; and for other purposes. /s/ Bert Ward Representative 2nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bert Ward 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: February 2, 9, 16, and 23, 1967. /s/ Bert Ward Representative, 2nd District

Page 2235

Sworn to and subscribed before me, this 27 day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. (Seal). Approved March 17, 1967. CATOOSA COUNTYCOMPENSATION OF SHERIFF, ETC. No. 80 (House Bill No. 574). An Act to amend an Act placing the sheriff of Catoosa County on an annual salary in lieu of the fee system of compensation, approved February 28, 1966 (Ga. L. 1966, p. 2663), so as to change the salary of the sheriff; to provide an expense allowance for the sheriff; to provide for the payment of county funds to the sheriff to feed county prisoners; to change the number of deputies which the sheriff shall be authorized to employ; to change the compensation of such deputies; to provide for the operating expenses of the office of the sheriff and the payment thereof; to provide for emergency funds; to provide for vehicles and equipment and the repair and replacement thereof; to provide for a report by the sheriff to the grand jury; 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. An Act placing the sheriff of Catoosa County on an annual salary in lieu of the fee system of compensation, approved February 28, 1966 (Ga. L. 1966, p. 2663), is hereby amended by striking section 2 in its entirety and inserting in lieu thereof a new section to read as follows: Section 2. The sheriff shall receive a salary of eight thousand eight hundred dollars ($8,800.00) per annum and

Page 2236

also an expense allowance of one thousand two hundred dollars ($1,200.00) per annum, payable in equal monthly installments from funds of Catoosa County. In addition thereto, the sheriff shall also receive two dollars fifty cents ($2.50) per prisoner, per day to feed county prisoners. Sheriff. 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. The sheriff shall have the authority to appoint one chief deputy, who shall receive an annual salary of six thousand dollars ($6,000.00) and five (5) deputies who shall each receive an annual salary of not less than four thousand eight hundred dollars ($4,800.00), and not more than five thousand four hundred dollars ($5,400.00), the exact amount to be fixed by the sheriff. The sheriff shall have the authority to appoint additional personnel as he shall deem necessary to assist him in the performance of the duties of his office. The duties of said deputies or other personnel 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 or other personnel, 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 deputies or other personnel shall be related to the sheriff closer than the fifth degree of consanguinity or affinity. Deputy sheriffs. Section 3. 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 2237

Section 6. The governing authority of Catoosa County shall pay for all of the operating expenses of the office of the sheriff of Catoosa County, in addition to the salaries and allowances to feed county prisoners provided for herein, but such operating expenses shall not exceed twenty-two thousand dollars ($22,000.00) in any one calendar year. The sheriff is hereby authorized to expend such operating funds for such supplies and equipment as he may deem necessary to discharge the official duties of his office. The governing authority of Catoosa County shall disburse such operating funds to the sheriff on a monthly basis from vouchers submitted by the sheriff. If the funds specified herein are not sufficient, the sheriff shall apply to the governing authority for additional funds for vehicles or personnel. If the sheriff and the governing authority cannot agree on the amount of such funds within three days, the matter shall be submitted to either of the judges of the superior court of Catoosa County by petition by the sheriff and the order of the judge thereon shall be final and binding on all persons. Any dispute over the vehicles of the sheriff or the operation of the sheriff's office shall also be submitted to either of the judges as provided hereinabove and the order of the judge thereon shall be final and binding on all persons. Operating expenses of office. Section 4. Said Act is further amended by adding immediately following section 6, two new sections to be known as section 6A and section 6B to read as follows: Section 6A. The governing authority of Catoosa County shall furnish the sheriff of Catoosa County with three (3) vehicles and equipment annually. The sheriff is hereby authorized to specify the type vehicles and equipment which shall be purchased by the governing authority of Catoosa County for the sheriff's office. The governing authority shall be responsible for the repairs and replacement of such vehicles and equipment and the cost thereof shall be paid from the funds of Catoosa County. Vehicles, etc. Section 6B. The sheriff shall present an itemized report of the expenditures of his office for the preceding

Page 2238

six (6) months to the grand jury of Catoosa County at its February and August terms. Section 5. The provisions of this Act shall become effective immediately upon its approval by the Governor or its otherwise becoming law and the operating expenses provided for herein for the office of the sheriff shall be prorated to the end of the calendar year 1967. Effective date. Section 6. In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses or phrases of this Act, which shall remain of full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part hereof. The General Assembly hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional. 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 application will be made at the 1967 Regular Session of the General Assembly of Georgia, for the passage of local legislation providing for the annual salary for the sheriff of Catoosa County, Georgia; to provide that other fees, costs, and emoluments of said office shall become the property of the county; to provide for the collection of all such fees, cost and emoluments; to provide for periodical statements; to provide for the operating expenses of said office; to provide for the employment of deputies and all personnel required by such office; to provide for an effective date; to repeal conflicting laws; and for other purposes. /s/ Bert Ward Representative, 2nd District

Page 2239

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bert Ward 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 26, February 2, 9, 16, 1967. /s/ Bert Ward Representative, 2nd District Sworn to and subscribed before me, this 27 day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 17, 1967. RANDOLPH COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY BASIS. No. 81 (House Bill No. 579). An Act to abolish the present mode of compensating the clerk of the superior court of Randolph County, known as the fee system, and to provide in lieu thereof an annual salary for the clerk of the superior court; to provide that all fees, costs, or other emoluments of the clerk of the superior court shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments by said officer; to provide for periodic statements; to provide for the payment of the operating expenses of the office of the clerk of the superior court; to provide for a deputy clerk or other clerical assistants

Page 2240

for the clerk of the superior court and their compensation; to provide for bonds; to provide for the accounting of all compensation and expenses; to provide for the disposition of fees and commissions which remain uncollected at the time this Act becomes effective; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The present mode of compensating the clerk of the superior court of Randolph County, known as the fee system, is hereby abolished and in lieu thereof an annual salary is prescribed for said officer as hereinafter provided. Salary basis. Section 2. The clerk of the superior court of Randolph County shall receive an annual salary of eight thousand dollars ($8,000.00), payable in equal monthly installments from the funds of Randolph County. Salary. Section 3. After the effective date of this Act, the clerk of the superior court shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies, and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity and he 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 tenth 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 clerk of the superior court shall prepare in duplicate a detailed, itemized statement, showing the amounts and sources of all such funds received during the preceding month by him and paid into the county treasury. The original copy of said statement shall be furnished to the fiscal authority of said county and the duplicate copy shall be retained in the official files of the clerk of the superior court. Fees. Section 4. The clerk of the superior court is hereby authorized to appoint a deputy clerk or other clerical assistants

Page 2241

to assist him in the performance of the duties of his office at such times as may be required in the discretion of said officer. Such deputy clerk, or other clerical assistants, shall be paid monthly from the funds of said county upon a statement filed by the clerk of the superior court with the county fiscal authority. Provided, however, that the compensation of all such employees shall not exceed one thousand two hundred dollars ($1,200.00) per annum. Deputy clerks. Section 5. All other expenses usual and incidental to the office of the clerk of the superior court, including, but not limited to, office space, utilities, postage, supplies, materials, furniture, furnishings, and equipment, and the repair, maintenance and replacement of the same shall be provided from the funds of said county. Office expense. Section 6. The official bonds of the clerk of the superior court and his deputies, clerks, assistants and other personnel as may be required shall be procured by the clerk of the superior court, and the premiums and costs therefor shall be paid from funds of said county. Bonds. Section 7. All of the compensation and expenses provided for herein shall be subject to such rules and regulations as may be adopted by the board of commissioners of road and revenues for Randolph County for the purpose of accounting for, controlling and regulating the same. Accounting. Section 8. All fees, commissions, costs, funds, monies or any other emoluments or perquisites of whatever kind which have accrued to the clerk of the superior court at the time this Act becomes effective and to which the clerk of the superior court is entitled and which remain uncollected at the time this Act becomes effective, shall, when collected, be paid to the clerk of the superior court. Fees due. Section 9. This provision of this Act shall become effective on April 1, 1967. Effective date. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2242

Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to change the tax commissioner of Randolph County and the clerk of the superior court for said county from a fee system to a salary system, and to fix the salary of such officers; to provide that such officers shall be authorized to employ clerical personnel whose salaries may be fixed by the governing authority of Randolph County; and for other purposes. This 14th day of Jan., 1967. J. T. Dailey Representative, 66th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. T. Dailey who, on oath, deposes and says that he is Representative from 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: January 19, 26 and February 2, 1967. /s/ J. T. Dailey Representative, 66th District Sworn to and subscribed before me this 24 day of February, 1967. /s/ Priscilla Sexton. Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved March 17, 1967.

Page 2243

RANDOLPH COUNTYTAX COMMISSIONER PLACED ON SALARY BASISREFERENDUM. No. 82 (House Bill No. 580). An Act to abolish the present mode of compensating the tax commissioner of Randolph County, known as the fee system, and to provide in lieu thereof an annual salary for the tax commissioner; to provide that all fees, costs, or other emoluments of the tax commissioner shall become the property of the county with certain exceptions; to provide that the tax commissioner shall be an agent of the State Revenue Commissioner for the purpose of accepting applications for the registration of motor vehicles; to provide for the collection of all such fees, costs and emoluments by the tax commissioner; to provide for periodic statements; to provide for the payment of the operating expenses of the office of the tax commissioner; to provide for the payment of an allowance to the tax commissioner for clerical assistance; to provide for the employment of clerical assistants; to provide for bonds; to provide for the accounting of all compensation and expenses; to provide for the disposition of fees and commissions which remain uncollected at the time this Act becomes effective; to provide for a referendum; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The present mode of compensating the tax commissioner of Randolph County, known as the fee system, is hereby abolished and in lieu thereof the tax commissioner shall receive an annual salary of $7,990.00, payable in equal monthly installments from the funds of Randolph County. It is specifically provided that the salary prescribed 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, notwithstanding the fact that such services

Page 2244

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 commissions on taxes collected in excess of a certain percentage of the taxes due according to the Tax Net Digest, approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 297), as amended, which commissions the tax commissioner shall be entitled to receive and retain in addition to the salary provided for herein. In addition thereto, the tax commissioner shall also receive an allowance in the amount of $2,400.00 per annum, payable from the funds of said county in equal monthly installments for the purpose of employing clerical personnel to assist the tax commissioner in performing the duties of his office. The tax commissioner shall designate and name the persons so employed as such clerical assistants and they shall serve at his pleasure. Salary. Section 1A. The present mode of compensating the tax commissioner of Randolph County, known as the fee system, is hereby abolished and in lieu thereof the tax commissioner shall receive an annual salary of $8,000.00, payable in equal monthly installments from the funds of Randolph County. It is specifically provided that the salary prescribed 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 commissions on taxes collected in excess of a certain percentage of the taxes due according to the Tax Net Digest, approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 297), as amended, which commissions the tax commissioner shall be entitled to receive and retain in addition to the salary provided for herein. In addition thereto, the tax commissioner shall also receive an allowance in the amount of $1,200.00 per annum, payable from the funds of said county in equal monthly installments for the purpose of employing clerical personnel to assist the tax commissioner in performing the duties of his office. The tax commissioner shall designate and name the persons so employed as such clerical assistants and they shall serve at his pleasure.

Page 2245

Section 2. The tax commissioner of Randolph County is hereby made an agent of the State Revenue Commissioner for the purpose of accepting applications for the registration of motor vehicles. The duties and responsibilities as an agent of the State Revenue Commissioner shall become a part of the official duties and responsibilities of the tax commissioner of Randolph County. Motor vehicle registration. Section 3. After the effective date of this Act, the tax commissioner shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies, and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity and he shall, except as otherwise provided herein, 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 tenth 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 tax commissioner shall prepare in duplicate a detailed, itemized statement, showing the amounts and sources of all such funds received during the preceding month by him and paid into the county treasury. The original copy of said statement shall be furnished to the fiscal authority of said county and the duplicate copy shall be retained in the official files of the tax commissioner. Fees. Section 4. All other expenses usual and incidental to the office of the tax commissioner, including, but not limited to, office space, utilities, postage, supplies, materials, furniture, furnishings, and equipment, and the repair, maintenance and replacement of the same shall be provided from the funds of said county. Office expenses. Section 5. The official bonds of the tax commissioner and his deputies, clerks, assistants and other personnel as may be required shall be procured by the tax commissioner, and the premiums and costs therefor shall be paid from funds of said county. Bonds. Section 6. All of the compensation and expenses provided for herein shall be subject to such rules and regulations as

Page 2246

may be adopted by the Board of Commissioners of Roads and Revenues for Randolph County for the purpose of accounting for, controlling and regulating the same. Accounting. Section 7. All fees, commissions, costs, funds, monies or any other emoluments or perquisites of whatever kind which have accrued to the tax commissioner at the time this Act becomes effective and to which the tax commissioner is entitled and which remain uncollected at the time this Act becomes effective, shall, when collected, be paid to the tax commissioner. Fees due. Section 8. Not less than fifteen (15) nor more than thirty (30) days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Randolph County to issue the call for an election for the purpose of submitting this Act to the voters of Randolph County for approval of section 1 or section 1A. The ordinary shall set the date of such election for a day not less than twenty (20) 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 Randolph County. The ballot shall have printed thereon the words: For approval of Section 1 of the Act providing for an annual salary of $7,990.00 for the tax commissioner of Randolph County, including commissions for the sale of motor vehicle license plates and commissions on taxes collected in excess of a certain percentage of the taxes due according to the Tax Net Digest, plus an allowance of $2,400.00 per annum for the purpose of employing clerical personnel. Referendum. For approval of Section 1A of the Act providing for an annual salary of $8,000.00 for the tax commissioner of Randolph County, including commissions on taxes collected in excess of a certain percentage of the taxes due according to the Tax Net Digest, plus an allowance of $1,200.00 per annum for the purpose of employing clerical personnel.

Page 2247

All persons desiring to pay the tax commissioner of Randolph County an annual salary of $7,990.00, including commissions for the sale of motor vehicle license plates and commissions on taxes collected in excess of a certain percentage of the taxes due according to the Tax Net Digest, plus an allowance of $2,400.00 per annum for the purpose of employing clerical personnel, shall vote for approval of section 1 of the Act. All persons desiring to pay the tax commissioner of Randolph County an annual salary of $8,000.00, including commissions on taxes collected in excess of a certain percentage of the taxes due according to the Tax Net Digest, plus an allowance of $1,200.00 per annum for the purpose of employing clerical personnel, shall vote for approval of section 1A of the Act. Each person shall vote for only one of the above propositions and the section which receives the highest number of votes shall become of full force and effect and the other section shall be void and of no force and effect. The expense of such election shall be borne by Randolph County. It shall be the duty of the ordinary to hold and conduct such election. 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 9. The provisions of this Act relating to a referendum shall become effective immediately upon passage and approval by the Governor. The remaining provisions of this Act shall not become effective until May 1, 1967. Effective date. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed. Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to change the tax commissioner of Randolph County and the clerk of the superior court for said county from a fee system to a salary system, and to fix the salary of such officers; to provide that such officers shall be authorized to employ clerical personnel whose salaries may be fixed

Page 2248

by the governing authority of Randolph County; and for other purposes. This 14th day of Jan., 1967. /s/ J. T. Dailey Representative, 66th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. T. Dailey who, on oath, deposes and says that he is Representative from 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: January 19, 26 and February 2, 1967. /s/ J. T. Dailey Representative, 66th District Sworn to and subscribed before me, this 24th day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved March 17, 1967. CATOOSA COUNTYCLERK OF SUPERIOR COURT AND ORDINARY. No. 83 (House Bill No. 589). An Act to amend an Act placing the ordinary and clerk of the superior court of Catoosa County on an annual salary in lieu of the fee system of compensation, approved February 20, 1959 (Ga. L. 1959, p. 2047), as amended, by an Act approved Februar 28, 1966 (Ga. L. 1966, p. 2515),

Page 2249

so as to change the salary and the allowance for clerical help for the 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 placing the ordinary and clerk of the superior court of Catoosa County on an annual salary in lieu of the fee system of compensation, approved February 20, 1959 (Ga. L. 1959, p. 2047), as amended, by an Act approved February 28, 1966 (Ga. L. 1966, p. 2515), 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 salaries of the said county officers shall be as follows: The Ordinary $7,000.00 per annum Clerk of the Superior Court $8,400.00 per annum Salaries. All salaries payable under this Act shall be paid in equal monthly installments. Section 2. Said Act is further amended by striking from section 3 the figure 4,200 and inserting in lieu thereof the figure 6,000, 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 $6,000 per annum Clerical allowances. All allowances payable under this Act shall be paid directly by the county treasurer to the person or persons 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.

Page 2250

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 1967 Regular Session of the General Assembly of Georgia an act to amend an act entitled An Act to change the compensation of the superior court clerk of Catoosa County from the fee system to the salary system; to provide the procedure in connection therewith, approved February 20, 1959 (Ga. L. 1959, p. 2047), so as to change the amount of compensation for said office and to increase the clerical assistance for said office; to repeal conflicting laws; and for other purposes. /s/ Bert Ward Representative, 2nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bert Ward 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: February 2, 9, 16, and 23rd, 1967. /s/ Bert Ward Representative, 2nd District Sworn to and subscribed before me, this 27th day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved March 17, 1967.

Page 2251

CATOOSA COUNTYBOARD OF UTILITIES COMMISSIONERS. No. 84 (House Bill No. 612). An Act to amend an Act creating a board of utilities commissioners for Catoosa County, Georgia, approved March 17, 1956 (Ga. L. 1956, p. 3499), as amended, by an Act approved February 8, 1966 (Ga. L. 1966, p. 2003), so as to increase the membership of said board; to change the manner and method of appointing members; 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 utilities commissioners for Catoosa County, Georgia, approved March 17, 1956 (Ga. L. 1956, p. 3499), as amended, by an Act approved February 8, 1966 (Ga. L. 1966, p. 2003), is hereby amended by striking the first paragraph of section 2 in its entirety and inserting in lieu thereof a new first paragraph of section 2 to read as follows: Section 2. The board shall consist of five 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 December 31, 1957, Paul Bowman to serve for a term ending December 31, 1959, J. F. Shirely 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 of each of the above prescribed terms of office each member of the board shall serve for a term of six years. One of the members added by this Act shall be appointed as hereinafter provided for a term of office to continue until December 31, 1968. The other member added by this Act shall be appointed as hereinafter provided for a term of office to continue until December 31, 1970. Thereafter, all terms of office shall be six years. All members shall continue to serve until their successors are duly appointed and qualified. Each vacancy in membership, whether occasioned by expiration

Page 2252

of office or otherwise, shall be filled by appointment by the grand jury of Catoosa County at its August term, except the initial two members added by the provisions of this Act who shall be appointed immediately after the approval of this Act by the Governor, or its otherwise becoming law by the grand jury of Catoosa County empaneled for the February 1967 term. Permanent removal of any member from Catoosa County shall vacate his membership. Members shall be eligible for reappointment, but no person shall serve for more than two full terms and for purposes of such computation, the original terms of the first three members of the board shall not be counted. Members. 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 1967 Regular Session of the General Assembly of Georgia an act to amend an act entitled An act creating a board of utilities commissioners for Catoosa County, Georgia, approved March 17, 1956, and all acts amendatory thereto, to provide for two additional members of said board; to provide for the election of said board by the people; to provide for the duties and powers of said commissioners; to provide for all necessary procedure connected with said board of utilities commissioners; and for other purposes. /s/ Bert Ward Representative, 2nd District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bert Ward 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 2253

County, on the following dates: February 2, 9, 16, and 23rd, 1967. /s/ Bert Ward Representative 2nd District Sworn to and subscribed before me, this 27th day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved March 17, 1967. FLOYD COUNTY MERIT SYSTEM ACT. No. 85 (House Bill No. 641). An Act to authorize and effectuate the establishment of a merit system for the government of Floyd County to include all employees of the county except as hereinafter provided; to authorize the establishment of a merit system board and to prescribe the terms of office, method of selection, and compensation of members of said board; to authorize the board to issue rules and regulations to govern the operation of the merit system; to provide for appeals in cases of dismissal and other matters; and to authorize the board to issue decisions upon such appeals which shall be binding upon the heads of the departments affected thereby; to provide for the financing of the merit system; to provide that violations of this Act or the rules and regulations issued thereunder shall be punished as misdemeanors; 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 Floyd County Merit System Act. Short title.

Page 2254

Section 2. From and after the effective date of this Act, there is hereby created in Floyd County a merit system to be known as the Floyd County Merit System. All persons who receive salaries or wages in full or in part from Floyd County may be placed under the said merit system with the following exceptions: (a) All elective officials. (b) Members of appointive or elective boards. (c) Members of commissions or authorities. (d) The Clerk of the Board of Commissioners of Roads and Revenues. Created, exceptions. (e) The Floyd County Superintendent of Public Works. (f) Court Reporters for the Floyd County Superior Court and Floyd City Court. (g) Employees of the Floyd County Department of Family and Children Services. (h) Employees of the Floyd County Department of Public Health. (i) Employees of the Floyd County Board of Education. (j) The Chief Deputy Clerk of the Floyd Superior Court. (k) The Chief Deputy Clerk in the office of the Tax Commissioner of Floyd County. (l) The Chief Deputy Sheriff of Floyd County. (m) The Chief Clerk in the office of the Ordinary of Floyd County. (n) The Chief Assistant Solicitor General in the office of the Solicitor General. (o) Judge of the Juvenile Court and all employees of said Court. (p) The County Attorney. (q) The Comptroller of Floyd County. (r) The County Administrator and County Guardian.

Page 2255

(s) The Chief of the Floyd County Police Department. (t) The Warden of the Floyd County Public Works Camp. (u) The Purchasing Agent for Floyd County. (v) All employees of Registrar's Office. Initially included by operation of this law under the Floyd County Merit System shall be all personnel under the jurisdiction of the Floyd County Board of Commissioners of Roads and Revenues with the exception of those specifically excluded as enumerated above, and the employees in the office of the Clerk of the Floyd County Superior Court, the Tax Commissioner of Floyd County, the Ordinary of Floyd County, the Solicitor General of Floyd County, and the Sheriff of Floyd County. The employees in the office of the Clerk of the Floyd County Superior Court, the Tax Commissioner of Floyd County, the Ordinary of Floyd County, the Solicitor General of Floyd County, and the Sheriff of Floyd County may, with the exception of those positions specifically excluded above, may come under the jurisdiction of the Merit System Board as members of the Floyd County Merit System providing their respective departments have elected to be governed under the Floyd County Merit System according to the procedures herein set forth, provided, however, that the choice of such coverage shall be irrevocable. Each such department not included under the jurisdiction of the Merit System Board by this law shall have the option of determining whether or not that department shall be governed by the Rules and Regulations of the Floyd County Merit System Board under either of the following procedures: (a) The official who is by law the governing head of the department shall give his or her consent in writing to the Board of Commissioners of Roads and Revenues (hereinafter referred to as the governing authority of the county) that all positions in the respective department, other than those expressly excluded by this Act, come under the authority of the Merit System Board and the rules and regulations promulgated by said board under the authority of this Act, or

Page 2256

(b) The employees of any department not mandatorily placed under the authority of the Merit System Board by this Act, may petition the official who is by law the governing head of the department to give his or her assent in writing to the governing authority as provided in paragraph (a) above. Upon receiving such petition duly signed by at least seventy percent (70%) of said employees, the official shall within thirty (30) calendar days from the date of receipt of said petition give his or her assent in writing to the governing authority of Floyd County as provided in paragraph (a) immediately above. Section 3. (a) There is hereby created and established the Floyd County Merit System Board which shall consist of three members who have been residents of Floyd County for two years or more, and who shall hold no other elective or appointive public office, either Federal, State, county or municipal. No member of the Merit System Board shall have held political office, or have been an officer of a political party during the twelve months immediately preceding his appointment, nor shall any member of the board hold political or party office during his term on the board. No member of the board shall have been a salaried employee of any of the departments covered by this Act during the twelve months immediately preceding his term. Created, members, etc. (b) Within thirty days after the passage and approval of this Act, the governing authority of the county shall appoint a resident of said county as a member of said Merit Board for a term of one year; the employees subject to the provisions of this Act, by secret ballot, shall elect a resident of Floyd County as a member of said Merit Board for a term of three years, which election shall be certified by the Superior Court Judge of the Rome Judicial Circuit and entered upon the minutes of the governing authority of said county. The two men so selected shall select a third citizen of Floyd County for a term of five years, whose selection shall be in writing and entered upon the minutes of the governing authority of said county. At the expiration of the term of each member, the election shall be thereafter by the same method and all persons shall be elected for a full period of five years; the board shall consist of three

Page 2257

members at all times. In the event of a vacancy upon said board caused by death, resignation or other cause, the vacancy shall be filled by the election by either the governing authority of said county, the employees subject to the provisions of this Act or the two members of said board, who shall elect such successor for the unexpired terms, such vacancy to be filled in the same manner as the deceased or retired member had been elected. No member of the board may be removed from office prior to the expiration of his term except for cause and after being served with a written copy of the specific charges against him and being given an opportunity for a public hearing before the governing authority of the county. Such hearing shall not be held unless the member has been served personally or by registered or certified mail to his residence as shown in the files of the governing authority at least ten (10) calendar days prior to the date set for the hearing. (c) The three members of the said Merit System Board shall designate one of their number as chairman and another as vice chairman. (d) Members of the said Merit System Board shall be paid the sum of ten dollars ($10.00) per diem for time actually devoted to the business of the board, not exceeding thirty (30) days in any calendar year. (e) The Merit System Board shall hold regular meetings at least once each month, and may hold additional meetings as may be required for the proper discharge of its duties. Such meetings shall be held in quarters provided by the governing authority of the county. (f) The governing authority of the county is authorized and directed to provide the necessary office space, equipment, and employees to the board for the accomplishment of its duties. Section 4. It shall be the duty and the function of the Merit System Board: (a) To represent the public interest in the improvement of personnel administration within the county government; Duties

Page 2258

(b) After public hearings to adopt and amend rules and regulations effectuating the merit system. Such rules and regulations shall include provisions for the establishment and maintenance of a classification plan, the establishment and maintenance of a compensation plan, the conduct of examinations, and the establishment of registers of persons eligible for appointment under the merit system, the certification of eligible persons, appointments, promotions, transfers, demotions, reductions in force, separations, leave, tenure, reinstatement, appeals, reports of employee performance, payroll certification, and other phases of a merit system of personnel administration. Such rules and regulations shall prohibit political activity by any employee covered under the rules and regulations and shall provide that there shall be no discrimination against any person or employee because of political or religious affiliations. Such rules and regulations when approved by the governing authority of the county shall have the force and effect of law and shall be binding upon all employees and department heads covered by the merit system; (c) To develop and present an annual budget for the operation of the merit system to the governing authority of the county for its approval; (d) To conduct hearings and render decisions on charges preferred against persons employed in the several departments which are included in the said merit system; (e) To promote public understanding of the purposes, policies, and practices of the merit system. Section 5. No employee of any department subject to this Act and who is included under the terms of the rules and regulations prescribed by the Floyd County Merit System Board, as approved by the governing authority of the county, may be dismissed from said department except for good cause as shall be specified in the rules and regulations of the Merit System Board; provided, however, that this provision shall not apply to persons separated from any department due to curtailment in funds or reduction in staff due to lack of work. Any employee who has attained permanent

Page 2259

status and who is dismissed shall have the right of appeal under the terms of the rules and regulations prescribed by the Merit System Board. The decision of the board on such an appeal as to whether or not the dismissal was for proper cause and in accordance with the rules and regulations prescribed by the board shall be binding upon the department head dismissing such employee. Such department head shall promptly comply with such order as may be issued by the Merit System Board as a result of the appeal. Dismissal of employees. Section 6. (a) Any person who wilfully violates any provision of this Act or the rules and regulations properly issued hereunder shall be guilty of a misdemeanor. Crimes. (b) Any person who is convicted of a misdemeanor under the foregoing paragraph of this Act shall, for a period of five (5) years thereafter, be ineligible for appointment to, or employment in, a position in the county service. Section 7. 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 such part or parts hereof would be declared or adjudged invalid or unconstitutional. Severability. 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 that during the 1967 Session of the Georgia General Assembly, a bill will be proposed to authorize and effectuate the establishment of a merit system for the government of Floyd County to include certain employees

Page 2260

of the county; to authorize the establishment of a Merit System Board and to prescribe the terms of office, method of selection, and compensation of members of said board: to authorize the board to issue rules and regulations to govern the operation of the merit system; to provide for financing of the merit system; to repeal conflicting laws; 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, 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: February 10, 17, 24, 1967. /s/ Sidney Lowrey Representative, 13th District Sworn to and subscribed before me, this 27th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 17, 1967.

Page 2261

DADE COUNTYCOMMISSIONER OF ROADS AND REVENUES. No. 86 (House Bill No. 659). 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), as amended by an Act approved February 28, 1966 (Ga. L. 1966, p. 2505), so as 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), as amended by an Act approved February 28, 1966 (Ga. L. 1966, p. 2505), is hereby amended by striking section 4 thereof in its entirety, and substituting in lieu thereof a new section 4 to 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 County, and the commissioner shall devote his full time to the duties of his office. He shall also be paid from the county funds at the end of each calendar month, beginning with the month of April, 1967, the sum of $200.00 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, except that, when traveling outside the county on county business on trips exceeding round trip mileage of 150 miles, and requiring overnight stay, he shall be entitled to $20.00 per diem. Attending County Commissioner's Association meetings shall be considered

Page 2262

county business. Before receiving such per diem pay the commissioner must file a signed itemized statement therefor. Compensation. Section 2. Said Act is further amended by striking section 10 in its entirety and substituting a new section 10 to 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 $3,900.00 in any calendar year. However, in the event such clerk or deputy travels outside the county on county business, or attending schools or training courses related to county business operations, and such trip involves over 150 miles round trip travel, and requires overnight stay, such clerk or deputy shall be entitled to receive 10 cents per mile and $20.00 per diem as additional compensation upon filing with the commissioners a signed itemized statement therefor. Clerk. Section 3. This Act shall become effective April 1, 1967. Effective date. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1967 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

Page 2263

March 9, 1959 (Ga. L. 1959, p. 2382), as amended by an Act approved March 3, 1962 (Ga. L. 1962, p. 2967), as amended by an Act approved February 28, 1966 (Ga. L. 1966, p. 2505), so as 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. This January 28, 1967. /s/ Maddox J. Hale Representative, First District, Post 1. /s/ William J. Crowe 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 Dade County Sentinel, which is the official organ of Dade County, Georgia on February 3, 1967, February 10, 1967 and February 17, 1967. /s/ Maddox J. Hale Representative, First District, Post 1. Sworn to and subscribed before me, this 3 day of March, 1967. /s/ Priscilla Sexton Notary Public, Georgia, State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved March 17, 1967.

Page 2264

DADE COUNTYSHERIFF'S EXPENSE ALLOWANCE. No. 87 (House Bill No. 660). An Act to amend an Act establishing a salary system of compensation for the sheriff of Dade County, approved February 28, 1966 (Ga. L. 1966, p. 2193), so as to change the sheriff's expense 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 establishing a salary system of compensation for the sheriff of Dade County, approved February 28, 1966 (Ga. L. 1966, p. 2193), is hereby amended by striking section 3 thereof in its entirety, and substituting a new section 3 to read as follows: Section 3. The sheriff shall furnish his own car or cars in the performance of the duties of his office. He shall be compensated from county funds for expenses on county business as follows: (A) For travelling expenses inside Dade County the sum of $200.00 per month to be paid monthly at the end of each calendar month beginning with the month of April, 1967. (B) For travelling expenses outside the county involving less than 150 miles round trip, the sum of ten cents per mile. (C) For travelling expenses outside the county involving more than 150 miles round trip, and not requiring overnight lodging, the sum of ten cents per mile. (D) For travelling expenses outside the county involving more than 150 miles round trip, and requiring overnight lodging, the sum of ten cents per mile plus $20.00 per diem. (E) When it is necessary for the sheriff to travel beyond the county line for the purpose of delivering or picking up prisoners (excluding persons committeed to the State Hospital), and if, in the interest of safety, he deem it necessary to have the services of a deputy, the sheriff shall be reimbursed for funds paid to such deputy not to exceed $20.00 per diem.

Page 2265

(F) For transporting 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, subsection (C) and (D) not being applicable to such trips, and if, in the interest of safety, the sheriff shall deem it necessary for him to have the services of a deputy, the sheriff shall be reimbursed for funds paid to such deputy, not to exceed $20.00 per diem. (G) When it is necessary for the sheriff, personally or by deputy, to travel outside the county in civil cases, and expenses therefore are paid by a party to such suit, the sheriff shall be entitled to such expenses. These funds are not to be paid from county funds. Provided, however, the sheriff shall be entitled to the expense allowances provided for in subsection (B), (C), (D), (E) and (F) hereof only upon presentation to the county of an itemized statement, certified by him as being correct, which statement shall be presented monthly by not later than the 15th day of the month beginning May 15, 1967 and shall include all such expense allowances claimed for the preceding calendar month. Section 2. The provisions of this Act shall become effective on the 1st day of April, 1967. 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 1967 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 28th day of January, 1967. /s/ Maddox J. Hale Representative, First District, Post 1.

Page 2266

/s/ William J. Crowe 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 Dade County Sentinel, which is the official organ of Dade County, Georgia on February 3, 1967, February 10, 1967 and February 17, 1967. /s/ Maddox J. Hale Representative, First District, Post 1 Sworn to and subscribed before me, this 3 day of March, 1967. /s/ Priscilla Sexton Notary Public, Georgia, State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved March 17, 1967. DADE COUNTYTAX COMMISSIONER'S ALLOWANCE FOR CLERICAL HELP. No. 88 House Bill No. 661). 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 to tax commissioner of Dade County, approved March 7, 1935 (Ga. L. 1935, p. 617), as

Page 2267

amended by 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), an Act approved March 3, 1962 (Ga. L. 1962, p. 2689), and an Act approved February 28, 1966 (Ga. L. 1966, p. 2568), so as increase the expense allowance for 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 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), as amended by 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), an Act approved March 3, 1962 (Ga. L. 1962, p. 2689), and an Act approval February 28, 1966 (Ga. L. 1966, p. 2568), is hereby amended by striking from section 5 thereof the figures $2,400.00, and inserting in lieu thereof the figures $3,400.00 so that said section 5, as hereby amended, will 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 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 $3,400.00 to be furnished each year by the

Page 2268

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 April 1, 1967. 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 1967 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 by an Act approved February 28, 1966 (Ga. L. 1966, p. 2568), so as to increase the expense allowance of clerical help for the tax commissioner; to repeal conflicting laws, and for other purposes. /s/ Maddox J. Hale Representative of First District, Post 1. /s/ William J. Crowe 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

Page 2269

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 Dade County Sentinel, which is the official organ of Dade County, Georgia on February 3, 1967, February 10, 1967 and February 17, 1967. /s/ Maddox J. Hale Representative, First District, Post 1 Sworn to and subscribed before me, this 3 day of March, 1967. /s/ Priscilla Sexton Notary Public, Georgia, State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved March 17, 1967. CITY OF GIBSONCHARTER AMENDED. No. 89 (House Bill No. 800). An Act to amend an Act entitled An Act to amend, consolidate and supersede the Act incorporating the Town of Gibson, (Ga. L. 1913, p. 821 to 859, approved Aug. 20, 1913), in the County of Glascock; to reincorporate said town and change name from `Town of Gibson' to `City of Gibson'; to provide for all powers and authorities incident to municipal corporations; to continue in operation; confirming and consolidating all Acts heretofore passed incorporating said town and amending charter thereof; to provide for all ordinances, rules, regulations and resolutions of said town, now in force and not in conflict with this Act to be preserved, continue of force and remain valid; to declare and constitute the rights and powers of said town; to provide for a mayor and two councilmen; to provide the rights, powers, salaries, duties, election, appointment and qualification of all officers and the manner

Page 2270

of their election or appointment; to provide for filling vacancies; to provide for the retention in office of the present officers until their terms expire; to provide that any citizen may maintain an action in any court of law or equity, in his name, for the use and benefit of said city, against any person, firm or corporation for the purpose of opening and keeping open any alley, lane, road or street of said city in cases where the `City Council of Gibson' fails, neglects or refuses to take such action, after having been so requested by any citizen; and for other purposes., approved March 3, 1943 (Ga. L. 1943, p. 1409), as amended by an Act approved February 12, 1945 (Ga. L. 1945, p. 647), and by an Act approved February 15, 1952 (Ga. L. 1952, p. 2538), so as to change the terms of office of mayor and councilmen; to provide for the election of the mayor and councilmen; to provide for qualifications of candidates for mayor and councilmen; to change the compensation of the mayor and councilmen; to change the amount of ad valorem tax that may be levied; 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, consolidate and supersede the Act incorporating the Town of Gibson, (Ga. L. 1913, p. 821 to 859, approved August 20, 1913), in the County of Glascock; to reincorporate said town and change name from `Town of Gibson' to `City of Gibson'; to provide for all powers and authorities incident to municipal corporations; to continue in operation, confirming and consolidating all Acts heretofore passed incorporating said town and amending charter thereof; to provide for all ordinances, rules, regulations and resolutions of said town, now in force and not in conflict with this Act to be preserved, continue of force and remain valid; to declare and constitute the rights and powers of said town; to provide for a mayor and two councilmen; to provide the rights, powers, salaries, duties, election, appointment and qualification of all officers and the manner of their election or appointment; to provide for filling vacancies; to provide for the retention in office of the present officers until their terms expire; to provide that any citizen may maintain an action

Page 2271

in any court of law or equity, in his name, for the use and benefit of said city, against any person, firm or corporation for the purpose of opening and keeping open any alley, lane, road or street of said city in cases where the `City Council of Gibson' fails, neglects or refuses to take such action, after having been so requested by any citizen; and for other purposes., approved March 3, 1943 (Ga. L. 1943, p. 1409), as amended by an Act approved February 12, 1945 (Ga. L. 1945, p. 647), and by an Act approved February 15, 1952 (Ga. L. 1952, p. 2538), 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. (a) Be it further enacted by the authority aforesaid that the mayor of the City of Gibson shall be elected for terms of two years and until his successor is elected and qualified, and the four councilmen of the City of Gibson shall be elected for terms of four years and until their successors are elected and qualified. Terms of mayor and councilmen. (b) The first election for the mayor and councilmen, as provided herein, shall be held on the first Tuesday in December, 1967. At such election the mayor shall be elected for a term of two years, and shall take office on the first Monday in January following his election. The two councilmen receiving the highest number of votes at said election shall be elected for terms of four years and shall take office on the first Monday in January following their election. The two candidates for councilmen receiving the next highest number of votes shall be elected for initial terms of two years and shall take office on the first Monday in January following their election. At all subsequent elections the mayor shall be elected for a term of two years, and councilmen shall be elected for terms of four years. Successors to the mayor and councilmen shall be elected on the first Tuesday in December of each odd numbered year and shall take office of the first Monday in January following their election. (c) Said elections shall be held in the council chamber or at any other place within the City of Gibson designated from time to time by the city council. All persons desiring

Page 2272

to qualify as candidates for mayor and councilmen shall be required to register his or her name with the Clerk of the City of Gibson at least ten days before any election for said mayor and councilmen, and said candidates shall be required to indicate whether he or she desires to run for mayor or for councilman. Should any person fail to register his or her name with said clerk ten days before the election he or she desires to enter, such candidate shall not be eligible to run in said election or to hold the office of mayor or councilmen and the said City of Gibson shall be prohibited from placing said person's name upon the ballots. It shall be the duty of said clerk to post notices of the time and place at which any such elections shall be held and the names of the persons who have qualified as candidates for mayor and council not less than five days prior to the date of such election at the place of holding such elections and at one other public place in the City of Gibson. (d) The mayor and two councilmen shall constitute a quorum, or in the absence of the mayor, three councilmen shall constitute a quorum. Section 2. Said Act is further amended by striking section 5 in its entirety and substituting in lieu thereof a new section 5 to read as follows: Section 5. Be it further enacted by the authority aforesaid that in the event a vacancy occurs in the office of the mayor, or any councilman, for any cause, the city council shall order a special election to fill such vacancy for the unexpired term, and said election shall be held within twenty days from the date of the order of the council, during which time not less than ten days notice of said election shall be published by posting notices of same at the place of holding said election and one other public place in the City of Gibson. The special election shall be held under the same rules and regulations as regular elections in said city. Any person elected to fill any such vacancy at any such special election shall qualify within two days after the declaration of the results of said election. Vacancies.

Page 2273

Section 3. Said Act is further amended by striking section 6 in its entirety and substituting in lieu thereof a new section 6 to read as follows: Section 6. Be it further enacted by the authority aforesaid that the annual salary of the mayor of said city shall be three hundred dollars ($300.00), and the annual salary of each councilman shall be one hundred dollars ($100.00). Salaries. Section 4. Said Act is further amended by adding a new section immediately following section 9 to be designated section 9A, to read as follows: Section 9A. Be it further enacted by the authority aforesaid that for the purpose of raising revenues for the support and maintenance of the City of Gibson, the city council shall have full power and authority to assess, levy and collect an ad valorem tax on all real and personal property and every other species of property in said city, owned or held therein subject to taxation; said tax not to exceed one dollar and twenty cents ($1.20) on the one hundred dollars ($100.00), exclusive of the taxes for public schools, which shall not exceed thirty-five one hundredths of one percent per annum, and exclusive of the taxes required and sufficient to pay the annual interest on the bonded indebtedness of said city and to provide a sinking fund for the purpose of paying the principal of said bonded indebtedness as required by law. The ad valorem tax above authorized for the general purposes, and the public school tax and the bonded interest and sinking fund tax shall be levied under separate ordinances, each specifying the purpose for which levied and all proceedings for collecting said taxes shall show the amount due on each of said tax levies. The city council shall have the power and authority to provide by ordinance for the returns and assessments of all taxable property in said city, and to provide for neglect or refusal to comply with the same. Taxation. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2274

Georgia, Warren County. Personally before the undersigned, an officer authorized under the laws of Georgia to administer oaths, appeared Alva L. Haywood, who on oath says that he is owner and publisher of the Gibson Record and Guide, which is the official news organ of Glascock County, Georgia. Deponent further says on oath that the following notice of intention to introduce a local bill in the present session of the Legislature of Georgia, to-wit: Notice of Intention To Apply for Local Legislation. An Act to amend an Act entitled An Act to amend, consolidate and supersede an Act incorporating the Town of Gibson (Ga. L. 1913, pp. 821 to 859), approved August 20, 1913, in the County of Glascock, approved March 3, 1943 (Ga. L. 1943, p. 1409) as amended by an Act approved February 12, 1945 (Ga. L. 1945, p. 647), and Acts Amendatory thereof, so as to provide for posting notices of time and place of election for mayor and councilmen of the City of Gibson twenty (20) days before date of election and to provide for qualifications of candidates for mayor and councilmen of the City of Gibson, to prescribe their duties, to fix the salary of the mayor at three hundred ($300.00) dollars per year and the councilmen at one hundred ($100.00) dollars per year, to provide for the term of the office of the mayor and council of the City of Gibson and to provide that ad valorem taxes on real and personal property shall not exceed eleven (11) mills, and for other purposes. This the 14th day of February, 1967. S. L. Cooper, Mayor was published in said newspaper on the following date and issues, to-wit: February 17, 1967, the issue of February 24, 1967 and the issue of March 3, 1967. /s/ Alva L. Haywood

Page 2275

Sworn and subscribed to before me, this the 7th day of March, 1967. /s/ J. Cecil Davis Notary Public, Warren County, Georgia. (Seal). Approved March 17, 1967. COMPENSATION TO BERRY YAUGHN. No. 5 (House Resolution No. 64-141). A Resolution. Compensating Mr. Berry Yaughn; and for other purposes. Whereas, on July 25, 1963 Mrs. Ethel Roberts (Berry) Yaughn was driving a 1961 Volkswagen automobile belonging to her husband, Mr. Berry Yaughn, past the city limits of Byron, Georgia, going west on State Highway No. 42, on the right hand side of the road going west; and Whereas, at the same time and place Mr. Edgar Harper, an employee of the State Highway Department, was operating a tractor belonging to said department on the right hand side of the said road; and Whereas, suddenly and without warning, Mr. Harper turned said tractor into the roadway immediately in front of Mrs. Yaughn, causing Mrs. Yaughn to run into said tractor, although she attempted to avert said accident; and Whereas, at the time of said accident Mrs. Yaughn was pregnant, and as a result of said accident, Mrs. Yaughn was severely injured and lost the baby, and required medical attention; and Whereas, said accident damaged the Yaughn automobile in the amount of $1,165.00, and incidental expenses

Page 2276

raised said amount to $1,186.25, all of which was injury to Mr. Yaughn; and Whereas, said accident occured through no fault or negligence on the part of Mr. or Mrs. Yaughn, but solely through the careless and negligent operation of the vehicle belonging to the State Highway Department, and it is only just and proper that Mr. Yaughn 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 $1000.00 to Mr. Berry Yaughn 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 20, 1967. COMPENSATION TO MRS. ETHEL ROBERTS YAUGHN. No. 6 (House Resolution No. 65-141). A Resolution. Compensating Mrs. Ethel Roberts (Berry) Yaughn; and for other purposes. Whereas, on July 25, 1963 Mrs. Ethel Roberts (Berry) Yaughn was driving a 1961 Volkswagen automobile belonging to her husband, Mr. Berry Yaughn, past the city limits of Byron, Georgia, going west on State Highway No. 42, on the right hand side of the road going west; and Whereas, at the same time and place Mr. Edgar Harper, an employee of the State Highway Department, was operating a tractor belonging to said department on the right hand side of said road; and

Page 2277

Whereas, suddenly and without warning, Mr. Harper turned said tractor into the roadway immediately in front of Mrs. Yaughn, causing Mrs. Yaughn to run into said tractor, although she attempted to avert said accident; and Whereas, at the time of said accident Mrs. Yaughn was pregnant, and as a result of said accident, Mrs. Yaughn was severely injured and lost the baby, and required medical attention; and Whereas, Mrs. Yaughn suffered bodily injury and damage in the amount of $15,021.25; and Whereas, said accident occurred through no fault or negligence on the part of Mr. or Mrs. Yaughn, but solely through the careless and negligent operation of the vehicle belonging to the State Highway Department, and it is only just and proper that Mrs. Yaughn 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 $7,500.00 to Mrs. Ethel Roberts (Berry) Yaughn 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 20, 1967. CITY OF DALTONCHARTER AMENDEDREFERENDUM. No. 91 (House Bill No. 133). An Act to amend an Act creating a new charter for the City of Dalton, Georgia, approved March 27, 1947 (Ga. L. 1947, p. 875) as amended, particularly by an Act approved February 10, 1950 (Ga. L. 1950, p. 2279), and an

Page 2278

Act approved February 13, 1956 (Ga. L. 1956, p. 2093), so as to amend the charter of the City of Dalton to provide for a term of office of four years for the mayor; to provide for a term of office of four years for the councilmen from the first ward, the second ward, the third ward, and the fourth ward; to provide for a term of office of four years for the city clerk; to provide for one term of office of three years for certain officials of the City of Dalton; to provide for city elections to be held on the second Wednesday in December every other year; to provide that all present city officials shall continue to serve for the term for which elected; to provide for registration of voters; to provide for referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. At the city election on the 2nd Wednesday in December, 1967, the mayor of the City of Dalton shall be elected by the voters of said city for a term of three (3) years beginning January 1, 1968, and to expire January 1, 1971; and thereafter the mayor of the City of Dalton shall be elected by the voters of the said city for a term of four years; and at the city election on the 2nd Wednesday in December, 1967, the councilmen from the first and third wards shall be elected by the voters of said city for a term of three (3) years beginning January 1, 1968, and to expire January 1, 1971; and thereafter the councilmen from the first and third wards shall be elected by the voters of said city for a term of four (4) years; and at the city election on the 2nd Wednesday in December, 1968, the councilmen from the second and fourth wards shall be elected for a term of four years; and thereafter the councilmen from the second and fourth wards shall be elected for a term of four years; and at the city election held on the 2nd Wednesday in December, 1968, the city clerk of the City of Dalton shall be elected by the voters of said city for a term of four (4) years; and thereafter the city clerk shall be elected for a term of four (4) years; and at the city election held on the 2nd Wednesday in December, 1967, the city recorder shall be elected by the voters of the said city for a term of four years. Terms of officials.

Page 2279

Section 2. Before the provisions of this Act shall go into effect the same shall be ratified by the qualified voters of the City of Dalton at a special election to be held not less than thirty (30) days nor more than ninety (90) days from the date of the approval of this Act, said election to be held under the same rules, regulations and requirements as now exist for the holding of special city elections. In voting on the ratification of this Act as herein provided, those who were registered and qualified voters in the city election of 1966 for the choice of councilmen shall be deemed registered and qualified voters for the said special election; unless disqualified by residence requirements, and they shall not be required to register again in order to vote in said election. Those who did not register and qualify for the said election in 1966 shall be permitted to register and qualify for said special election after the manner and method now provided for registration in special elections. The mayor and council of the City of Dalton shall call said election within the time above specified, and they shall furnish to the voters ballots that shall have printed thereon For Ratification of the Act to Elect all City Officials for Four Year Terms and Against Ratification of the Act to Elect all City Officials for Four Year Terms. The returns of said election, after the managers have consolidated the same, shall be made to the mayor and council of the City of Dalton who shall declare the results of said election. Referendum. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Affidavit of Publication. This is to certify that the attached published legal notice appeared for three consecutive issues of The Dalton Daily Citizen-News: Dec. 30, 1966; Jan. 6, 1967 and Jan. 13, 1967. /s/ Rufus M. Josey Publisher Notice of Local Legislation. Notice is hereby given that at the January, 1967 term of the General Assembly of Georgia there will be introduced a

Page 2280

bill to amend the charter of the City of Dalton to provide for a term of office of four years for all elected officials of the City of Dalton; To provide that all present City Officials shall continue to serve for the term for which elected; To provide for a referendum; To repeal conflicting laws and for other purposes. /s/ Jack Cole Seat No. 1 Representative District 3 /s/ Virgil T. Smith Seat No. 2 Representative District 3 /s/ Gerald Leonard Seat No. 3 Representative District 3 This affidavit sworn to and subscribed before me, on this 13th day of Feb. 1967. /s/ Louise B. Hackney Notary Public. (Seal). Approved March 20, 1967. CRIMINAL COURT OF FULTON COUNTYACT AMENDED. No. 92 (Senate Bill No. 33). An Act to amend an Act entitled An Act to establish the Criminal Court of Atlanta approved September 6, 1891, as amended by an Act approved February 23, 1935, and as further amended by an Act approved March 28, 1935, and as thereafter amended; so as to empower and authorize the governing authority of Fulton County to fix the salaries of the judges and the solicitor-general of the Criminal Court of Fulton County within the minimum and maximum limitations, and to adjust the salaries of

Page 2281

the judges of the Criminal Court of Fulton County and the solicitor-general of the Criminal Court of Fulton County; and to define the authority of the solicitor-general of the Criminal Court of Fulton County; to authorize the solicitor-general of the Criminal Court of Fulton County to adjust and fix the salaries of the assistant solicitors-general within certain minimum and maximum limitations and with the approval of the governing authority of Fulton County; to appoint a special assistant, and to fix his salary; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That the Act establishing the Criminal Court of Atlanta, approved September 6, 1891, and the Act amending said Act approved February 23, 1935, and the Act further amending said Act approved March 28, 1935, and the Act further amending said Act approved February 27, 1962, and the Act further amending said Act approved April 4, 1963, and other Acts amendatory to said Act establishing the Criminal Court of Atlanta, be and the same are hereby amended by providing as follows: (A) From and after the effective date of this Act the annual salary of the judges of the Criminal Court of Fulton County shall be $22,500.00. Said salary shall be paid in equal monthly installments from the county treasury. Judges. (B) From and after the passage of this Act, the annual salary of the solicitor-general of the Criminal Court of Fulton County shall be $20,500.00. The said salary shall be paid in equal monthly installments from the treasury of Fulton County. Solicitor-General. (C) The increased compensation provided by this statute shall not operate to increase the amount of pension payable upon retirement to the officer whose compensation is thus increased, beyond that amount which such officer would have received had his salary been limited to $18,500.00 per year in lieu of the increased amount provided herein. Before the increased compensation shall be due and payable,

Page 2282

such officer shall execute a written waiver to be prepared by the county attorney, in which such officer shall agree that the increased compensation provided herein shall not operate to increase the amount of the pension payable to such officer upon retirement. Pensions. (D) From and after the passage of this Act, the solicitor-general shall have authority and may appoint a special assistant who shall be a licensed attorney, whose duty shall be, in addition to any other assignments given him by the solicitor-general, to act as liaison officer between the police departments of the various municipalities of Fulton County, and other law enforcement agencies of Fulton County and the State of Georgia, the Juvenile Court of Fulton County, the Atlanta Commission on Crime and Juvenile Delinquency, the criminal agencies of the Federal Department of Justice and the officers of the Federal Courts, the Better Business Bureau of Atlanta, and any other public or quasi public agencies dealing with the matter of law enforcement. Special Assistant to Solicitor-General. (E) The annual salary of the said special assistant shall be not less than $8,400.00 per year, and not more than $12,000.00 per year, said compensation to be fixed by the solicitor-general of the Criminal Court of Fulton County, payable in equal monthly installments out of the treasury of Fulton County. Before the appointment of any new officer to said position of special assistant, or the increase in compensation of said special assistant, such officer shall evidence in writing his election to become a member of the General Employees Pension System of Fulton County, and waive his right to participate in the benefits of the Judges and Solicitors General Pension Act of 1946 (Ga. L. 1946, p. 299) and amendments thereto. Same, salary. (F) The said special assistant shall serve at the pleasure of the solicitor-general of the said court. (G) From and after the passage of this Act the annual salaries of the assistant solicitors-general of the Criminal Court of Fulton County shall not be less than $8,400 per year and not more than $14,000 per year. The salaries of the said assistant solicitors-general shall be fixed between

Page 2283

the limitations of $8,400 and $13,000 per year by the solicitor-general of the Criminal Court of Fulton County. If assistant solicitors-general are paid more than $13,000 per year, said salaries must be established on recommendation of the solicitor-general of the Criminal Court of Fulton County and with the approval of the governing authority of the county. The increase in compensation provided by this section shall become effective immediately upon the approval of this Act, if the necessary funds therefor are made available by the governing authority of Fulton County in the official budget thereof; otherwise such increases shall become effective January 1, 1968. Assistant solicitor general. (H) From and after the passage of this Act, the annual salary of the first assistant solicitor-general of the Criminal Court of Fulton County shall be not less than $13,000 per year and not more than $15,000 per year, said salary to be fixed within those limitations by the solicitor-general of the Criminal Court of Fulton County. Said salary shall be paid in equal monthly installments from the treasury of Fulton County. The effective date of the increase in compensation provided for herein shall be the same as that provided for the other assistant solicitors in Paragraph (G) hereof. First assistant solicitor-general. Section 2. Be it further enacted that all laws and parts of laws in conflict with this Act are hereby repealed. Section 3. Notice of the intention to apply for the passage of this local bill has been published in the newspaper in which the Sheriff's advertisements for Fulton County are published, namely, the Fulton County Daily Report, once a week for three weeks during a period of sixty (60) days immediately preceding its introduction in the General Assembly. Attached hereto and made a part of this bill is a copy of said notice, accompanied by an affidavit to the effect that said notice has been published as provided by law, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945, relating to publication of notice of intention to apply for the passage of this local legislation, have been complied with for the enactment of this law.

Page 2284

Section 4. The provisions of section (G) and (H) shall become effective upon the passage of this Act as specified in said sections. All other provisions shall become effective January 1, 1968. Effective dates. See Enrolled Act for affidavit and advertisement. Approved March 22, 1967. CIVIL COURT OF FULTON COUNTYJUDGES' SALARIES. No. 96 (Senate Bill No. 38). An Act to amend an Act entitled An Act to carry into effect in the City of Atlanta the provisions of the amendment to Paragraph 1 of Section 7, of Article 6 of the Constitution of the State of Georgia, ratified October 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 certain cities and the establishment in lieu thereof of such court or courts, or system of courts, as the General Assembly may deem necessary; and in pursuance thereof, to abolish all justice courts and the office of justice of the peace in the City of Atlanta, Georgia, and to establish in lieu thereof the Municipal Court of Atlanta, in the City of Atlanta; to define its jurisdiction and powers; to provide for the appointment, qualifications, duties, powers, and compensation of the judges and other officers thereof; to provide for pleading and practice and rules of procedure and new trials therein and appeals and writs of error therefrom; to abolish the office of constable in said city; to provide for separate sections of said court; to define the territorial jurisdiction of each section, and the jurisdiction of said sections as to amount and subject matter; and for other purposes, approved August 20, 1913 (Ga. L. 1913, p. 145 et seq.), as amended particularly by an Act approved April 8, 1965 (Ga. L. 1965, p. 3365 et seq.), and all Acts amendatory

Page 2285

thereto by changing the compensation of the judges thereof. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same: Section 1. That an Act approved August 20, 1913 (Ga. L. 1913, p. 145, et seq.) and the several Acts amendatory thereof relating to the Civil Court of Fulton County be, and the same is hereby amended, by striking section 14-A of said Act, as amended by an Act approved April 8, 1965 (Ga. L. 1965, p. 3365 et seq.) and substituting therefor the following: Section 14-A. The annual salary of the chief judge of said court shall be twenty-three thousand ($23,000) dollars and the annual salary of the associate judges of said court shall be twenty-two thousand five hundred ($22,500) dollars, and shall be paid in equal monthly installments upon voucher approved by the chairman of the board of commissioners of roads and revenues of Fulton County, or his order, and drawn upon the county treasurer of Fulton County; provided, that no judge or other official of said court shall receive to his own use any fees or perquisites of office. The increased compensation provided by this statute shall not operate to increase the amount of pension payable upon retirement to the officers whose compensation is thus increased. Before the increased compensation shall be due and payable, such officers shall execute a written waiver to be prepared by the county attorney in which such officer shall agree that the increased compensation provided herein shall not operate to increase the amount of the pension payable to such officers upon retirement. Section 2. All laws and parts of laws in conflict herewith be and the same are hereby repealed. Section 3. Notice of the intention to apply for the passage of this local bill has been published in the newspaper in which the sheriff's advertisements for Fulton County are published, namely, in the Fulton County Daily Report, once a week for three weeks during a period of sixty days

Page 2286

immediately preceding its introduction in the General Assembly. Attached hereto and made a part of this bill is a copy of said notice, accompained by an affidavit to this effect that said notice has been published as provided by law, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945, relating to publication of notice of intention to apply for the passage of this local legislation, have been complied with for the enactment of this law. Section 4. The effective date of this Act shall be January 1, 1968. Effective date. See Enrolled Act for affidavit and advertisement. Approved March 22, 1967. CITY OF MACONSTREETS AND ALLEYS. No. 104 (House Bill No. 399). An Act to amend an Act entitled: An Act to re-enact the charter of the City of Macon contained in the Act approved August 17, 1914, together with the Acts amending same, passed since 1914, with certain changes in said Acts; to consolidate into one Act, with such changes as may 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, and especially as amended by the amendments to the charter of the City of Macon approved April 8, 1965 (Ga. L. 1965, p. 3315); to repeal section 72A of the said charter added by the said Act of 1965 relating to the powers of the City of Macon with respect to streets, including those dedicated by the State; to re-enact in lieu thereof a new section 72A relating to the powers of the City of Macon with respect to streets and alleys, including those dedicated by the State of Georgia; and for other purposes.

Page 2287

Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same as follows: Section 1. The Act entitled: An Act to re-enact the charter of the City of Macon contained in the Act approved August 17, 1914, together with the Acts amending the same; passed since 1914, with certain changes in said Acts; to consolidate into one Act, 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 Act amendatory thereof; and for other purposes, approved August 3, 1927, (Ga. L. 1927, p. 1283) as the same is heretofore been amended, and especially as amended by the Act approved April 8, 1965, (Ga. L. 1965, p. 3315) is further amended by striking therefrom section 72A which was added by the said 1965 Act and substituting in lieu thereof a new section reading as follows: Section 72A. The City of Macon shall have full and complete authority to close, vacate and abandon any street or alley in the City of Macon, including those dedicated as streets or alleys by the State of Georgia in the original plat of said city, and shall further have the right to convey said streets or alleys or the air space over said streets or alleys without further action by the General Assembly. Section 2. All laws or parts thereof in conflict herewith are hereby repealed. Georgia Bibb County. Notice is hereby given of the application to the General Assembly of Georgia, 1967 Session for the passage of a Bill entitled, to-wit: A Bill to be entitled: An act to amend an act entitled: An act to re-enact the charter of the City of Macon contained in the act approved August 17, 1914, together with the acts amending same passed since 1914, with certain changes in said acts; to consolidate into one act, with such changes as may become necessary or proper, all the acts

Page 2288

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, and especially as amended by the amendments to the charter of the City of Macon approved April 8, 1965 (Ga. L. 1965, p. 3315); to repeal section 72A of the said charter added by the said act of 1965 relating to the powers of the City of Macon with respect to streets, including those dedicated by the state; to re-enact in lieu thereof a new section 72A relating to the powers of the City of Macon with respect to streets and alleys, including those dedicated by the state of Georgia; and for other purposes. This 25th day of January, 1967. Macon-Bibb Real Estate Holding Company Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carr Glover Dodson 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 28th and February 4th and 11th, 1967. /s/ Carr G. Dodson Representative 107th District Sworn to and subscribed before me, this 21st day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 28, 1967.

Page 2289

STATE COURT OF BIBB COUNTYPLEADINGS, ETC. No. 105 (House Bill No. 556). 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 that all answers and other defensive pleadings shall be filed within 30 days after the service of the petition and process; to repeal specific laws; to repeal conflicting laws; and for other purpose. 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 section 41 in its entirety and inserting in lieu thereof a new section 41, to read as follows: Section 41. The original petition of all suits filed in the State Court of Bibb County shall be deposited in the clerk's office. The day on which an original petition is deposited in the clerk's office shall be known as the return day of that petition. The day on which defensive pleadings shall be filed with respect to a petition shall be known as the appearance day of that case. The clerk shall endorse upon every petition the date of its filing in office, which shall be considered the time of commencement of the suit. All answers and other defensive pleadings shall be filed within 30 days after the service of the petition and process. If the period of time between the appearance day of a case and the day on which a regular term of court is scheduled by law to begin is 30 days or more, the same shall be deemed to be returnable to that term. If the period of time between the appearance day of a case and the day on which

Page 2290

the next regular term of court is scheduled by law to begin is less than 30 days, the case shall be deemed to be returnable to the next regular term of court thereafter. No petition shall abate for lack of service until so ordered by the court. At the time the judge shall call the appearance docket, all cases in which defensive pleadings have not been filed within 30 days after the service of the petition and process as required herein shall then and there automatically be in default. Section 2. 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 particularly by an Act approved February 13, 1941 (Ga. L. 1941, p. 694), is hereby amended by striking section 3 of said amendatory Act in its entirety. Repealed. Section 3. This Act shall become effective May 1, 1967. Effective date. Section 4. 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 1967 Session of the General Assembly of Georgia, apply for passage and approval of legislation relating to the State Court of Bibb County 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, so as to provide that all answers and other defensive pleadings shall be filed within thirty days after the service of the petition and process; to repeal specific laws; to repeal conflicting laws; and for other purposes. /s/ J. Taylor Phillips Judge, State Court of Bibb County

Page 2291

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carr Glover Dodson 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 21, 28, and February 4, 1967. /s/ Carr Glover Dodson Representative 107th District Sworn to and subscribed before me, this 27th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 28, 1967. HENRY COUNTY DEVELOPMENT AUTHORITY ACT. No. 108 (House Bill No. 667). An Act to implement the constitutional amendment creating the Henry County Development Authority (Ga. L. 1966, p. 853), which was ratified by the people of Henry County at the general election conducted on November 8, 1966; to provide for a short title; to provide for definitions; to provide for the scope and jurisdiction of the Authority; to provide for members; to provide for the method of appointing members; to provide for an oath; to provide for certain exemptions from taxation; to provide for powers, authority, duties, funds, purposes, organization and procedures connected with the Authority; to provide that the Authority shall not be authorized to

Page 2292

create any debt against the State of Georgia or Henry County; to provide for the issuance of revenue bonds and the procedures connected therewith; to limit promotional and entertainment expenditures to funds acquired through gifts and contributions; to provide for the reversion of property in the event of dissolution of the Authority; to provide for all other matters relative thereto; to provide for audits; to prescribe the purposes of this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Short Title . This Act shall be known and may be cited as the Henry County Development Authority Act. Section 2. Definitions . Unless clearly indicated otherwise by the context, the following words when used in this Act, for the purpose of this Act, shall have the meanings respectively ascribed to them in this Section. (a) The word Authority means the Henry County Development Authority, created hereby, and by an amendment to the Constitution of the State of Georgia (Ga. L. 1966, p. 853). (b) The word project means and includes real and personal property acquired or held by the Authority for the assistance, promotion, establishment, and development of new industry, and the assistance, promotion and expansion of existing industry, trade, and commerce in Henry County, the acquisition and improvement of any such property for any such purposes, the acquisition, construction, installation, and expansion of one or more buildings, plants, and articles of equipment for the purpose of selling, leasing, and renting such land, property, improvements, structures, and equipment to public or private persons, firms, corporations, or associations for such purposes. (c) The term cost of project shall embrace the cost of lands, buildings, improvements, machinery, equipment, property, easements, rights, franchises, material, labor, services acquired or contracted for, plans and specifications,

Page 2293

financing charges, construction costs, interest prior to and during construction, architectural, accounting, engineering, inspection, administrative, fiscal, and legal expenses, expenses incident to determining the feasibility or practicability of the project, expenses incident to the acquisition, construction, equipping, and operation of any project or any part thereof and to the placing of the same in operation and to the condemnation of any property incident to such construction and operation. Section 3. Henry County Development Authority Created . Pursuant to an amendment to Article V, Section IX, Paragraph I of the Constitution (Ga. L. 1966, p. 853), there is hereby created a body corporate and politic to be known as the Henry County Development Authority, which shall be deemed to be an instrumentality of the State of Georgia and a public corporation, its scope and jurisdiction to be limited to the territory embraced by Henry County. The county may contract with the Authority, as a public corporation, as provided by the Constitution of Georgia. Section 4. Membership . The Authority shall consist of five (5) members who shall be appointed for initial terms of office as follows: One (1) member shall be appointed by the Board of Commissioners of Roads and Revenues of Henry County for a term of office of one (1) year; one (1) member shall be appointed by the Mayor and Council of the City of Hampton for a term of office of two (2) years; one (1) member shall be appointed by the Mayor and Council of the City of Locust Grove for a term of office of three (3) years; one (1) member shall be appointed by the Mayor and Council of the City of McDonough for a term of office of four (4) years; and one (1) member shall be appointed by the Mayor and Council of the City of Stockbridge for a term of office of five (5) years. After the initial appointments, all appointments shall be made in the same manner for terms of five (5) years. The members of the Authority shall serve until their successors are duly appointed and qualified. The members of the Board of Commissioners of Roads and Revenues of Henry County and the Mayor and Councilmen of each municipality named herein shall be eligible to be appointed as members of the

Page 2294

Authority. Should any member resign, be unable to serve, or move beyond the territorial limits of Henry County; or should there be a vacancy for any other reason, his successor shall be appointed for the unexpired term by the body which made the appointment to the position which has become vacant. Immediately after such appointments, the members of the Authority shall enter upon their duties. Members of the Authority shall be citizens of the United States who have attained the age of twenty-one years and who have been citizens of this state for two (2) years and a resident of Henry County for one (1) year immediately preceding their appointment as a member of the Authority. The Authority shall elect one of its members as Chairman and one as Vice Chairman and shall elect a Secretary and a Treasurer, or a Secretary-Treasurer, who need not necessarily be a member of the Authority. Three (3) members of the Authority shall constitute a quorum and no vacancy shall impair the power of the Authority to act. The members of the Authority shall receive no compensation for their services. Prior to taking office, the members of the Authority 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 Henry County Development Authority, so help me God. The Authority shall have perpetual existence as hereinafter provided. Section 5. Property; Obligations . The income, property, obligations and the interest on the obligations of the Authority shall have the same immunity from taxation as the income, property, obligations, and interest on the obligations of Henry County. 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. Section 6. Powers . The powers of the Authority shall include, but not be limited to, the power: (1) To receive and administer gifts, grants and donations and to administer trusts;

Page 2295

(2) To borrow or lend money, to issue notes, bonds and revenue bonds, to execute trust agreements or indentures, and to sell, convey, mortgage, pledge and assign any and all of its funds, property and income as security therefor; (3) To contract with political subdivisions of the State of Georgia and with private persons and corporations and to sue and be sued in its corporate name; (4) To have and exercise usual powers of private corporations except such as are inconsistent with the provisions of this Act, including the power to appoint and hire officers, agents and employees and to provide their compensation and duties, which officers and agents may or may not be members of the Authority, and the power to adopt and amend a corporate seal and bylaws and regulations for the conduct and management of the Authority; (5) To encourage and promote the expansion and development of industrial and commercial facilities in Henry County so as to relieve insofar as possible unemployment within its boundaries, and to that end to acquire by purchase or gift any building or structure within the limits of Henry County, suitable for and intended for use as a factory, mill, shop, processing plant, assembly plant, or fabricating plant, including all necessary and appurtenant lands and appurtenances thereto, and all necessary or useful furnishing, machinery and equipment. Such acquisition may be through the acquisition of land and the construction thereon of a building, including the demolition of existing structures, or through the acquisition of an existing building or building under construction, and the remodeling, renovating, reconstructing, completion, furnishing and equipping of such building; (6) To receive and administer gifts, own, improve, expand, develop, maintain, sell, donate, lease as lessor or lessee, mortgage, pledge, convey to secure debt, or otherwise encumber or dispose of land, buildings, equipment, furnishings, or property of all kinds, real or personal, within Henry County, Georgia, and to make a contract or contracts and to execute any instrument or document for the accomplishment thereof, or other purposes;

Page 2296

(7) No building 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 thirty (30) years from the date of transfer of possession. The lessee or purchaser shall be required to pay all costs 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 bonds, both principal and interest, and to pay all other expenses which the Authority may have incurred in connection with the undertaking. (8) 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; (9) To designate officers to sign and act for the Authority generally or in any specific matter; (10) To do any and all acts and things necessary or convenient to accomplish the purpose and powers of the Authority as herein stated. Section 7. Debts Not Created . The Authority shall not be authorized to create in any manner any debt, liability or obligation against the State of Georgia or Henry County. Section 8. Financing; Revenue Bonds . In addition to the purposes for which revenue bonds may be issued as provided in Article VII, Section VII, Paragraph V of this Constitution, the Authority, in order to finance any undertaking within the scope of its power and in furtherance of the public purposes for which it was created, or to refund any bonds then outstanding, is hereby authorized to issue bonds, bearing rate or rates of interest and maturing at the years and amounts determined by the Authority and the procedure of validation, issuance and delivery shall be in all respects in accordance with the Revenue Bond Law (Ga. L. 1937, p. 761), as amended, Ga. Code Ann., Ch. 87-8, as if said obligations had been originally authorized to be issued

Page 2297

thereunder; provided, however, that any property, real or personal, of the Authority may be pledged, mortgaged, conveyed, assigned, hypothecated or otherwise encumbered as security for any lawful debt of the Authority. The Authority may execute any trust agreement or indenture not in conflict with the provisions of this amendment to provide security for any bonds issued as provided herein, and such trust agreement or indenture may provide for foreclosure or forced sale of any property of the Authority upon default on such bonds either in payment of principal or interest or under any term or condition under which such bonds are issued. Nothing herein contained shall be construed to create a right to compel any exercise of the taxing power of Henry County to pay any such bonds or the interest thereon, nor to enforce payment thereof against any property of Henry County. Section 9. Additional Bonds . The Authority may authorize additional bonds for extensions and permanent improvements to any industrial building acquired hereunder, to be placed in escrow and to be negotiated from time to time as proceeds for that purpose may become necessary. Bonds so placed in escrow shall, when sold and delivered, have such standing with the bonds of the same issue as may be provided in the authorizing proceedings. Section 10. Finding and Declaration by Authority . No bonds except refunding bonds shall be issued hereunder unless the Authority shall have found and declared that: (1) The undertaking for which the bonds are to be issued will increase employment in Henry County. (2) The lessee or purchaser of the building or buildings involved will not by virtue of establishing operations in said County, reduce the number of employees employed by said lessee or purchaser elsewhere in the State of Georgia. Section 11. Entertainment and Promotional Expenses . No moneys derived by the Authority from any source other than gifts and contributions from private individuals, firms,

Page 2298

or corporations shall at any time be used for entertainment, or other promotional expenses. Section 12. Title, to Property . 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 Henry County subject to any mortgages, liens, leases or other encumbrances outstanding against or in respect to said property at that time. Section 13. Audits . The books and records of the Authority shall be audited at least annually at the expense of the Authority by a competent, independent auditor. The audit and a summary of the audit shall be filed with the clerk of the Board of Commissioners of Roads and Revenues of Henry County and shall be available for public inspection during regular office hours. Section 14. Purpose . This Act is enacted and the Authority is created for the purpose of promoting and expanding for the public good and welfare industry and trade within Henry County and reducing unemployment to the greatest extent possible, and the provisions of this Act shall be liberally construed for the accomplishment of these purposes. The Authority, in performing any of the public activities herein and in the constitutional amendment permitted, is declared to be performing an essential governmental function. Section 15 . 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 hereto. 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 2299

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, 1967 Session of the General Assembly of Georgia, a bill to implement a constitutional amendment creating the Henry County Development Authority (Ga. L. 1966, p. 853), which was ratified by the people of Henry County at the general election conducted on November 8, 1966; to provide for members, powers, authority, duties, funds, purposes, organization, and procedures connected therewith; to provide for all other matters thereto; and for other purposes. This 31st day of January, 1967. /s/ Ray M. Tucker Henry County Representative 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: February 2, 9, 16th, 1967. /s/ Ray M. Tucker Representative 36th District Sworn to and subscribed before me, this 3rd day of March, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved March 28, 1967.

Page 2300

CITY COURT OF SWAINSBORONAME CHANGED, SALARIES. No. 117 (House Bill No. 672). An Act to amend an Act creating the City Court of Swainsboro, approved August 21, 1916 (Ga. L. 1916, p. 297), as amended, particularly by an Act approved February 20, 1951 (Ga. L. 1951, p. 2672), so as to change the name of the City Court of Swainsboro to the County Court of Emanuel; to change the salaries 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 Swainsboro approved August 21, 1916 (Ga. L. 1916, p. 297), as amended, particularly by an Act approved February 20, 1951 (Ga. L. 1951, p. 2672), is hereby amended by adding a new section to be known as section 1A to read as follows: Section 1A. The name of the City Court of Swainsboro is hereby changed to the County Court of Emanuel and wherever the term `City Court of Swainsboro' appears in this Act and amendments thereto the same shall be changed to County Court of Emanuel'. Said County Court of Emanuel shall be the same court as the City Court of Swainsboro and said court shall continue in the same manner, it being the intention of this Section only to change the name of said court. County Court of Emanuel. Section 2. Said Act is further amended by striking from section 2 the words City Court of Swainsboro and inserting in lieu thereof the words County Court of Emanuel and by striking from said section the last sentence which reads as follows: The judge of said court shall receive a salary of three thousand dollars per annum, and shall be paid monthly out of the treasury of the County of Emanuel by the person or persons charged by law with the paying out of the money of Emanuel County., Judge's salary.

Page 2301

and inserting in lieu thereof the following: The judge of said court shall receive a salary of not less than thirty-six hundred dollars per annum which shall be fixed by the governing authority of Emanuel County not later than the last Tuesday in January of each year. Such salary shall not be diminished during that calendar year and shall be paid in equal monthly installments from the funds of Emanuel County., so that when so amended section 2 shall read as follows: Section 2. Be it further enacted, that there shall be a judge of the County Court of Emanuel, who shall be elected by the qualified voters of Emanuel County on Tuesday after the first Monday in November of the year 1916, for a term of four years from the first of January, 1917, and at the general election for State and county officers to be held each fourth year thereafter for each succeeding term of four years, and said judge shall hold office until his successor is elected and qualified; and Provided, that all vacancies in the office of judge, which may occur by death, resignation, removal, or otherwise, shall be filled by appointment of the Governor for the residue of the unexpired term, such appointment being subject to the approval of the Senate which then may be in session, or, if the Senate be not in session at the time of such appointment, then subject to the approval of the Senate at its next session thereafter. The judge of said court shall receive a salary of not less than thirty-six hundred dollars per annum which shall be fixed by the governing authority of Emanuel County not later than the last Tuesday in January of each year. Such salary shall not be diminished during the calendar year and shall be paid in equal monthly installments from the funds of Emanuel County. Section 3. Said Act is further amended by striking from the first sentence of section 8 the words City Court of Swainsboro and inserting in lieu thereof the words County Court of Emanuel, and by striking from said section the following:

Page 2302

The solicitor of said City Court of Swainsboro shall receive a salary of twenty-four hundred dollars per annum, and shall be paid monthly out of the treasury of the County of Emanuel by the person or persons charged by law with the paying out of the money of Emanuel County., and inserting in lieu thereof the following: The solicitor of said court shall receive a salary of not less than three thousand dollars per annum which shall be fixed by the governing authority of Emanuel County not later than the last Tuesday in January of each year. Such salary shall not be diminished during that calendar year and shall be paid in equal monthly installments from the funds of Emanuel County., Solicitors salary. and by striking from the last sentence of said section the words said city court and inserting in lieu thereof the words said court, so that when so amended section 8 shall read as follows: Section 8. Be it further enacted, that there will be a solicitor of the said County Court of Emanuel, who shall be elected by the qualified voters of Emanuel County on Tuesday after the first Monday in November of the year 1916, for a term of four years from the first of January, 1917, and at the general election for State and county officers to be held each fourth year thereafter for each succeeding terms of four years, and said solicitor shall hold office until his successor is elected and qualified; and Provided, that all vacancies in the office of solicitor which may occur by death, resignation, removal, or otherwise, shall be filled in the same manner as vacancies in the office of judge of said court are filled. The solicitor of said court shall receive a salary of not less than three thousand dollars per annum which shall be fixed by the governing authority of Emanuel County not later than the last Tuesday in January of each year. Such salary shall not be diminished during that calendar year and shall be paid in equal monthly installments from the funds of Emanuel County. No person shall be eligible to the office of solicitor of said court who is not twenty-one years of age, and who has not

Page 2303

resided in said county for one year before his qualifications and who has not been a practicing attorney at law for two years next preceding his qualifications. Section 4. This Act shall become effective on the first day of the month immediately following the month in which it is approved by the Governor or in which it otherwise becomes law, and as regards the year 1967, the governing authority of Emanuel County shall fix the salary of the judge and solicitor of the County Court of Emanuel so that such salary shall become effective on the effective day of this Act. Effective date. 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, came William Rogers, who after first being duly sworn, deposes and says that he is president of the Forest Blade Publishing Company, Inc., a Georgia corporation organized under the laws of the State of Georgia. Deponent further states that said publishing company, of which he is president, publishes the Swainsboro Forest Blade, a newspaper published in Swainsboro, Emanuel County, Georgia, which is the newspaper in which sheriff's advertisements for Emanuel County are published; and he does further certify that an exact copy of the attached and foregoing notice was published in the Swainsboro Forest Blade, official organ of said Emanuel County, Georgia, on the following dates, to-wit: February 1st, February 8th, February 15th and February 22nd, 1967. /s/ William C. Rogers President, Forest Blade Publishing Company, Inc. Sworn to and subscribed before me, this 77th day of February, 1967. /s/ Sidney B. Shepherd Notary Public. My Commission expires Jan. 21, 1971. (Seal).

Page 2304

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1967 session of the General Assembly of Georgia a local bill amending the Act creating the City Court of Swainsboro, as approved August 21, 1961, and Acts amendatory thereof, which will affect the name of said court, the practice and procedure, and the salary of the judge and solicitor of said court, and other matters. This 24 day of January 1967. E. V. Blackburn, Clerk, Board of Commissioners of Roads and Revenue, Emanuel County. Approved March 30, 1967. CITY OF ATLANTASALARIES OF MAYOR AND BOARD OF ALDERMEN. No. 118 (House Bill No. 805.) 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; 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 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

Page 2305

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 mayor and board of aldermen are hereby authorized to fix the compensation of the mayor and members of the board of aldermen within the following limitations. The mayor's salary shall not exceed $30,000.00 per annum; the salary of the members of the board of aldermen shall not exceed $7,200.00 per annum; and the salary of the president of the board of aldermen shall not exceed $8,400.00 per annum. The salaries, as fixed by the mayor and board of aldermen, shall be payable in monthly or more frequent installments, as determined by the mayor and board of aldermen, and such salaries shall not become effective until the amount of such salaries has been determined, as herein provided, and duly recorded on the minutes of the mayor and board of aldermen. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Fulton County. Personally appeared before me, the undersigned, Devereaux McClatchey, author of the attached bill, who, after being duly sworn, says that the notice attached hereto has been published in the newspaper in which the sheriff's advertisements for the locality affected are published once a week for three weeks, during a period of sixty days immediately preceding its introduction into the General Assembly, as required by Article III, Section VII, Paragraph XV of the Constitution of the State of Georgia. The following is a printed copy of the published notice: Notice of Intention to Apply for Local Legislation.

Page 2306

Notice is hereby given that the City of Atlanta intends to apply for the passage of local legislation at the 1967 session of the General Assembly of Georgia, which convenes on Monday, January 9, 1967, 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 13th day of December, 1966. Henry L. Bowden, City Attorney City of Atlanta This 10 day of March, 1967. /s/ Devereaux McClatchey Sworn to and subscribed before me, this the 10th day of March, 1967. /s/ Johnnie L. Caldwell Notary Public, Upson County, Ga. (Seal). Approved March 30, 1967. CITY OF ATLANTACOMPENSATION OF MEMBERS OF BOARD OF EDUCATION. No. 119 (House Bill No. 806). An Act to amend an Act establishing a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereto; 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

Page 2307

that the Act set forth in the caption to this Act be and the same is hereby further amended, as follows: Section 1. Notice of intention to apply for the passage of this local bill has been published in the nswspaper 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 members of the board of education shall each receive a salary of $3600.00 per year, to be divided into monthly or semi-monthly payments which shall be paid by the board of education out of the funds allocated to them and shall be a part of the expenses of the operation of the public school system. The president of the board of education shall receive $50.00 per month in addition to the salary compensation fixed for members of the board. The salaries herein provided, including the additional compensation for the president of said board of education, shall be effective beginning the first day of the calendar month next following the approval of this Act. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Georgia, Fulton County. Personally appeared before me, the undersigned, Devereaux McClatchey, 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

Page 2308

preceding its introduction into the General Assembly, as required by Article III, Section VII, Paragraph XV of the Constitution of the State of Georgia. The following is a printed copy of the published Notice 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 1967 session of the General Assembly of Georgia, which convenes on Monday, January 9, 1967, 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 13th day of December, 1966. Henry L. Bowden City Attorney City of Atlanta This 10 day of March, 1967. /s/ Devereaux P. McClatchey Sworn to and subscribed before me, this the 10th day of March, 1967. /s/ Johnnie L. Caldwell Notary Public, Upson County, Ga. Approved March 30, 1967. SAVANNAH BEACH, TYBEE ISLANDELECTIONS. No. 120 (House Bill No. 284). An Act to amend an Act amending, revising and consolidating the several Acts granting corporate authority to the Town of Tybee, approved August 19, 1922 (Ga. L. 1922, p. 987), as amended, particularly by an Act changing the

Page 2309

name of such town to Savannah Beach, Tybee Island, approved August 1, 1929 (Ga. L. 1929, p. 1380), and as amended and revised from time to time thereafter, so as to change the hours of voting in municipal elections; to prescribe the time for keeping open the registration books for voters; 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 in all municipal elections held in Savannah Beach, Tybee Island, the polls shall be opened at 7 o'clock a.m. and shall be closed at 7 o'clock p.m. on the day of any such election; and the election managers may proceed to count the ballots and/or otherwise determine the results of the election, immediately after the polls are closed in such election. Section 2. The registration book or record shall be kept in the office of the town clerk at the town hall and shall be open for the purpose of registration of voters at all times that the clerk's office is open for official business; provided, however, that any person who shall register within forty-five (45) days next prior to any town election, shall not be qualified to vote in such election which shall be held within forty-five (45) days from the day of registering and qualifying to vote. 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 Local Legislation. Notice is hereby given that application will be made at the January - February 1967 Session of the General Assembly of Georgia, after the publication of this notice, for the passage of the following bill: An Act to amend the several Acts granting corporate authority to the Town of Tybee approved August 19, 1922 (Ga. L. 1922, p. 987), as amended, now known as Savannah

Page 2310

Beach, Tybee Island, as amended and revised from time to time thereafter so as to prescribe the hours of voting in all elections and to prescribe the time for keeping open the registration books for voters; to repeal conflicting laws; and for other purposes. This 20th day of January, 1967. Anton F. Solms, Jr. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, George W. Whaley, Jr., who, on oath, deposes and says that he is Representative from the 115th 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: January 20, 27 February 3, 1967. /s/ George W. Whaley, Jr., Representative, 115th District Sworn to and subscribed before me, this 15th day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 30, 1967. CITY COURT OF SAVANNAHJUDGE'S SALARY. No. 121 (House Bill No. 611). An Act to amend an Act entitled An Act to amend the several Acts creating and relative to the City Court of Savannah; repealing any part of the Act approved August 20, 1923, and the Act approved February 22, 1933, which may be in conflict with the provisions hereof; establishing,

Page 2311

fixing and creating the salaries of the judge of the City Court of Savannah, the clerk of the City Court of Savannah, and the sheriff of the City Court of Savannah; repealing all laws in conflict herewith; and for other purposes., approved February 9, 1949 (Ga. L. 1949, p. 403), as amended, particularly by an Act approved February 5, 1953 (Ga. L. Jan.-Feb. Sess., p. 2178), an Act approved March 17, 1958 (Ga. L. 1958, p. 2383), an Act approved March 17, 1959 (Ga. L. 1959, p. 3128), an Act approved March 7, 1961 (Ga. L. 1961, p. 2411), and an Act approved March 10, 1964 (Ga. L. 1964, p. 2511), so as to change the compensation of the judge of the City Court of Savannah; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that from and after passage of this Act, the salary of the judge of the City court of Savannah shall be fixed by the county commissioners and ex-officio judges of Chatham County but shall be not less than $15,000.00 per year. Section 2. Be it further enacted by authority of the same that the salary shall be paid to said judge of the City Court of Savannah by the commissioners of Chatham County and ex-officio judges thereof out of the treasury of the said County of Chatham and shall be paid on a monthly basis. Section 3. Be it further enacted by authority of the same that all laws or parts of laws in conflict with and inconsistent with the provisions of this Act, including the Act approved August 20, 1923; the Act approved February 22, 1933; the Act approved February 9, 1949; the Act approved February 5, 1953; the Act approved March 17, 1959; the Act approved March 7, 1961; affecting the salary of the Judge of the City Court of Savannah, be and the same are hereby repealed. State of Georgia, County of Chatham. Notice of intention to apply for the passage of local legislation.

Page 2312

Notice is hereby given that the undersigned will apply to the session to the General Assembly of Georgia convening in January, 1967, for passage of local legislation to change the compensation of the judge of the City Court of Savannah, the sheriff of the City Court of Savannah, and the clerk of the City Court of Savannah. Jeff F. Dickey, Clerk, City Court of Savannah Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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: January 23, 30 and February 6, 1967. /s/ Alan S. Gaynor, Representative, 114th District Sworn to and subscribed before me, this 24th day of February, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved March 30, 1967.

Page 2313

OFFICE OF JUSTICE OF THE PEACE EMERITUS CREATED IN CERTAIN COUNTIES (500,000 or more). No. 124 (House Bill No. 77). An Act to provide that in all counties in the State of Georgia having a population of 500,000 or more, according to the United States decennial census of 1960 or any future such census, the office of justice of the peace emeritus shall be created; to define the jurisdiction and powers of such justice of the peace emeritus; to provide for the qualifications, duties, powers and compensation of such officer; to provide for an effective date; 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. In all counties in the State of Georgia having a population of 500,000 or more according to the United States decennial census of 1960 and any future such census, there is hereby created the office of justice of the peace emeritus. Any justice of the peace or notary public ex-officio justice of the peace holding office on January 1, 1967, who has been commissioned for such office for at least four consecutive terms, and who is also a practicing attorney and a member of the State Bar of Georgia, shall be appointed justice of the peace emeritus. Created, etc. Section 2. The authority of such justices of the peace emeritus shall be limited to the following: (a) To officiate at and perform marriage upon duly authorized marriage license, (b) To administer oaths, Authority. (c) To attest the execution of written documents, (d) To issue warrants returnable to the proper Courts, (e) To render advice and counsel to any justice of the peace or notary public ex-officio justice of the peace in the

Page 2314

county wherein such justice of the peace emeritus was commissioned as a justice of the peace or notary public ex-officio justice of the peace. (f) To serve as justices of the peace or notary public ex-officio justice of the peace in any militia district in the county wherein such justice of the peace emeritus has been commissioned as a justice of the peace or notary public ex-officio justice of the peace when directed by the Governor to do so. (g) To have and use a seal. (h) To certify acts performed by him, (i) To certify all papers, certificates and documents issued by him as authorized in this section, and (j) To charge fees for the performance of any duty or act authorized by this section in the same amount as are provided by law for justices of the peace and notaries public of this State. Section 3. The Governor shall be authorized to issue appropriate commissions to any justice of the peace or any notary public ex-officio justice of the peace appointed justice of the peace emeritus. Commissions. Section 4. Each justice of the peace emeritus appointed pursuant to the provisions of this Act shall keep and maintain a docket of all causes brought before him and acts performed by him in the same manner as a justice of the peace. Said dockets shall be furnished by the authority required to furnish dockets for justices of the peace of any such county. Dockets, etc. Section 5. Said justices of the peace emeritus shall hold office during good behavior and upon his continuing to be a member in good standing of the State Bar of Georgia. Terms. Section 6. There shall be no compensation, except the fees authorized herein, attached to said office, or any benefits other than such fees for actual services performed, and no part of such fees shall be chargeable to the State or county. Fees.

Page 2315

Section 7. This Act shall become effective upon its approval by the Governor or its otherwise becoming law. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 31, 1967. BAKER COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 125 (Senate Bill No. 162). An Act to amend an Act creating a board of commissioners of roads and revenues for Baker County, approved August 8, 1917 (Ga. L. 1917, p. 306), as amended, particularly by an Act approved March 21, 1958 (Ga. L. 1958, p. 3026), so as to change the compensation of the commissioners; to provide additional compensation for the chairman; 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 Baker County, approved August 8, 1917 (Ga. L. 1917, p. 306), as amended, particularly by an Act approved March 21, 1958 (Ga. L. 1958, p. 3026) is hereby amended by striking section 7 in its entirety and in lieu thereof inserting the following: Section 7. Each member of said board shall be compensated in the amount of fifty ($50.00) dollars per meeting, and said board shall be authorized to compensate the chairman of said board an additional amount of twenty-five ($25.00) dollars per meeting; provided, however, said amounts shall not be payable for more than one meeting during any calendar month. Said amounts shall be paid monthly from the funds of Baker County.

Page 2316

Section 2. This Act shall become effective on the first day of the month following the month in which this Act is approved by the Governor or it otherwise becomes law. 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 31, 1967. BAKER COUNTYSHERIFF PLACED ON SALARY BASIS. No. 126 (Senate Bill No. 164). An Act to abolish the present mode of compensating the sheriff of Baker 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. Be it enacted by the General Assembly of Georgia: Section 1. The present mode of compensating the sheriff of Baker 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 $15,000.00 payable in equal monthly installments, which installments shall be due and payable on or before the second Tuesday in each month from the funds of Baker County. Said annual salary shall be the sheriff's total compensation except for the allowances provided for hereinafter, and

Page 2317

shall expressly include the compensation of deputies and any other employees of the sheriff which shall be paid by the sheriff and shall not be an obligation of Baker County. Salary, etc. Section 3. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in any capacity, and shall receive and hold the same in trust for said county as public monies and shall pay the same into the county treasury on or before the 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, the sheriff shall fuurnish 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 herein provided, the sheriff shall receive ten (10) cents per mile travel allowance when traveling outside the county on official business and shall also receive one dollar and fifty cents ($1.50) per day for the boarding and feeding of each prisoner held or caused to be held by him in jail. Expenses. Section 5. The necessary operating expenses of the sheriff's office shall be paid from any funds of the county available for such purpose. All supplies, material, furnishings, furniture and radio equipment, and the repair, replacement and maintenance thereof, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. Operating expenses. Section 6. This Act shall become effective on the date of its approval by the Governor or on the date it otherwise becomes law. Effective date.

Page 2318

Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved March 31, 1967. EVANS COUNTYSECRETARIAL ASSISTANT TO TAX COMMISSIONER. No. 127 (Senate Bill No. 147). An Act to amend an Act abolishing the offices of tax receiver and tax collector and creating the office of tax commissioner of Evans County, Georgia, approved August 14, 1931 (Ga. L. 1931, p. 361), as amended, so as to provide for a secretarial assistant for the tax commissioner of Evans County; to provide for the compensation of said secretarial assistant; 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 and creating the office of tax commissioner of Evans County, Georgia, approved August 14, 1931 (Ga. L. 1931, p. 361), as amended, is hereby amended by striking section 5 in its entirety and substituting in lieu thereof a new section 5 to read as follows: Section 5. Be it further enacted by the authority aforesaid that the salary or compensation of said tax commissioner of Evans County, Georgia, shall be three thousand six hundred dollars ($3,600.00) per annum, the same to be paid monthly upon warrants issued by the board of commissioners of roads and revenues of Evans County, Georgia. Said tax commissioner is hereby authorized to employ one secretarial assistant who shall be compensated in the amount of two thousand four hundred dollars

Page 2319

($2,400.00) per annum, payable in equal monthly installments from the funds of Evans 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 31, 1967. CITY OF COLQUITTCORPORATE LIMITS. No. 129 (House Bill No. 117). An Act to amend an Act amending, consolidating and superseding the several Acts incorporating the City of Colquitt in Miller County, Georgia, approved August 7, 1915 (Ga. L. 1915, p. 534), as amended, so as to change the corporate limits of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act amending, consolidating and superseding the several Acts incorporating the City of Colquitt in the County of Miller, approved August 7, 1915, (Ga. L. 1915, p. 534), as amended, is hereby amended by striking section 4 of said Act in its entirety and substituting in lieu thereof a new section 4 to read as follows: Section 4. The corporate limits of the said City of Colquitt are hereby fixed as follows: Beginning in the center of the county courthouse in Colquitt, Georgia, and run due north a distance of one and four tenths (1.4) miles north, south, east and west from the center of said courthouse so that the boundary lines shall run north, south, east and west one and four tenths (1.4) miles locating the same to bisect equally the north, south, east and west lines of a square the sides of which are to be

Page 2320

two and eight tenths (2.8) miles each, and the territory situated in said square to be the City of Colquitt and the lines of said square to be north, south, east and west boundary lines or corporate limits of the City of Colquitt. No fields, pastures or woodland exceeding 3 acres, and no property used in connection therewith, whether real or personal, shall be subject to taxation until such fields, pastures or woodlands are laid out in city lot or lots; provided however, the buildings on the lands will be subject to taxation and not exempt from this Act. Section 2. Since it is the intention of this Act that no such land shall be taxable until city services sufficient to offset such taxes be available and utilized, in the event any portion of this Act is held unconstitutional then the entire Act shall be null and void and of no force and effect, and the corporate limits of the City of Colquitt shall not include such property. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Georgia, Miller County; Notice is hereby given that at the request of the mayor and council and certain citizens of Colquitt, Georgia there will be introduced at the January session 1967 of the General Assembly of Georgia a bill to extend city limits of the City of Colquitt and for other purposes. This the 12th day of December, 1966. Donald R. Kirksey Representative 87th District Julian Webb Senator 11th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Donald R. Kirksey

Page 2321

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: December 22, 29, 1966 January 5, 1967. /s/ Donald R. Kirksey Representative, 87th District Sworn to and subscribed before me, this 19th day of January, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 31, 1967. CITY COURT OF LOUISVILLESALARIES OF JUDGE AND SOLICITOR. No. 130 (House Bill No. 122). An Act to amend an Act entitled An Act creating the City Court of Louisville, Georgia, for the County of Jefferson; to define its jurisdiction and powers; to provide for the appointment of a judge, solicitor and to provide for other officers thereof; to define their powers and duties and to provide for the compensation of said officers; to provide for pleading and distress on new trials therein; writs of error therefrom, and for other purposes., approved Augusta 19, 1911 (Ga. L. 1911, p. 277), so as to change the compensation of the judge and solicitor of said court; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2322

Be it enacted by the General Assembly of Georgia: An Act entitled An Act creating the City Court of Louisville, Georgia, for the county of Jefferson; to define its jurisdiction and powers; to provide for the appointment of a judge, solicitor and to provide for other officers thereof; to define their powers and duties and to provide for the compensation of said officers; to provide for pleading and distress on new trials therein; writs of error therefrom, and for other purposes., approved August 19, 1911 (Ga. L. 1911, p. 277), is hereby amended by adding after section 2 and before section 3 a new section to be known as section 2A to read as follows: Section 2A. Be it enacted by the authority aforesaid that the judge of said court shall receive a salary of three thousand ($3,000) dollars annually, payable in equal monthly installments, and the solicitor of said court shall receive a salary of twenty-four hundred ($2,400) dollars annually, payable in equal monthly installments. Section 2. Said Act is further amended by striking Section 2 of the amendatory Act approved August 10, 1920 (Ga. L. 1920, p. 357) as amended by the amendatory Act approved February 5, 1952 (Ga. L. 1952, p. 2033) which reads as follows: Section 2. Be it further enacted by the same authority that the Act creating the City Court of Louisville as amended by an Act approved August 8, 1917, be so amended as to provide that from and after January 1, 1953, the judge of said court shall receive a salary of twenty-one hundred ($2100.00) dollars annually and that the solicitor of said court shall receive a salary of eighteen hundred ($1800.00) annually., Repealed. in its entirety. Section 3. This Act shall become effective on the first day of the month after its approval by the Governor or its otherwise becoming law. Effective date.

Page 2323

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 during the 1967 Session of the General Assembly a bill to amend an Act creating the City Court of Louisville, as set forth in Georgia Laws 1911 page 277 as amended by Georgia Laws 1917 page 264, Georgia Laws 1920 page 357, Georgia Laws 1952 page 2033, so as to change the salary of the judge and solicitor of the City Court of Louisville. This 7th day of January, 1967. /s/ J. Roy McCracken Representative, 49th District Georgia, Jefferson County. Personally before the undersigned attesting officer appeared 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 above and foregoing notice of local legislation was published in said paper in its issues of January 12, 1967, January 19, 1967, and January 26, 1967, as provided by law. This 10 day of February, 1967. /s/ Virginia P. Price Sworn to and subscribed before me: /s/ Olin B. Cannon, Jr. Notary Public, Jefferson County, Georgia. My Commission Expires Aug. 2, 1968. (Seal). Approved March 31, 1967.

Page 2324

CITY OF LOUISVILLECOMPENSATION OF MAYOR AND COUNCILMEN. No. 131 (House Bill No. 223). 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 by an Act approved December 17, 1902 (Ga. L. 1902, p. 488), by an Act approved August 8, 1916 (Ga. L. 1916, p. 775), by an Act approved July 31, 1923 (Ga. L. 1923, p. 698), and otherwise, so as to change the compensation of the mayor and councilmen; 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 as aforesaid, is hereby further amended by striking section 16, as amended, therefrom and substituting therefor a new section 16, as amended, which shall read as follows: Section 16. The mayor of the City of Louisville shall receive an annual salary of two hundred ($200.00) dollars. The mayor and each of the councilmen of the City of Louisville shall receive a per diem allowance in an amount to be fixed by the mayor and council, not to exceed twenty ($20.00) dollars, for each day of attendance at meetings of the mayor and council. All said sums shall be paid from the general funds of the City of Louisville. Section 2. The provisions of this Act shall become effective upon the first day of the first month after its approval. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given of the intention to introduce a local act at the 1967 session of the General Assembly of

Page 2325

Georgia to amend the charter of the City of Louisville so as to change the compensation of the mayor and councilmen of the City of Louisville. This 17th day of December, 1966. J. Roy McCracken State Representative Georgia, Jefferson County. Personally appeared before the undersigned attesting officer, Virginia P. Price, and says on oath that the foregoing notice appeared in The News Farmer of which she is publisher and which is the official organ of said county in the following issues: December 22, 1966; December 29, 1966; and January 5, 1967. This 5th day of January, 1967. /s/ Virginia P. Price Sworn to and subscribed before me: /s/ James C. Abbot Notary Public. (Seal). Approved March 31, 1967. LONG COUNTYCOMPENSATION OF ORDINARY. No. 132 (House Bill No. 227). An Act to amend an Act supplementing the compensation of the ordinary of Long County, approved February 12, 1951 (Ga. L. 1951, p. 2325), as amended, particularly by an Act approved March 6, 1956 (Ga. L. 1956, p. 2181), and by an Act approved March 17, 1958 (Ga. L. 1958, p. 2471), so as to change the compensation of said ordinary; to repeal conflicting laws; and for other purposes.

Page 2326

Be it enacted by the General Assembly of Georgia: Section 1. An Act supplementing the compensation of the ordinary of Long County, approved February 12, 1951 (Ga. L. 1951, p. 2325), as amended, particularly by an Act approved March 6, 1956 (Ga. L. 1956, p. 2181), and by an Act approved March 17, 1958 (Ga. L. 1958, p. 2471), is amended by striking from section 1 thereof the figures $150.00 and inserting in lieu thereof $300.00, so that said section, when so amended, shall read as follows: Section 1. The governing authority of Long County is hereby authorized to supplement the fees of the ordinary of Long County. The governing authority of Long County may at any time increase the supplement herein, up to a maximum of $300.00, or decrease the same to any amount by a majority vote at any regular meeting of the governing authority of Long 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 - February Session, 1967, of this General Assembly of Georgia a bill to amend an act to change the compensation of the ordinary, Long County, Georgia, and for other purposes. This 18th day of January, 1967. Dewey Rush Representative, 75th District 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 Ludowici News which is the official organ of Long County,

Page 2327

on the following dates: January 19, January 26, and February 2, 1967. /s/ Dewey D. Rush Representative, 75th District Sworn to and subscribed before me, this 14 day of February, 1967. /s/ Janette Hirsch Notary Public, Georgia, State at Large. My Commission Expires Oct. 5, 1968. (Seal). Approved March 31, 1967. LONG COUNTYACT PLACING SHERIFF ON SALARY BASIS AMENDED. No. 133 (House Bill No. 228). An Act to amend an Act placing the sheriff of Long County on an annual salary in lieu of the fee system of compensation, approved February 28, 1963 (Ga. L. 1963, p. 2021), as amended by an Act approved February 23, 1965 (Ga. L. 1965, p. 2060), so as to provide for the depositing of funds collected by the sheriff; to change the compensation of the sheriff; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the sheriff of Long County on an annual salary in lieu of the fee system of compensation, approved February 28, 1963 (Ga. L. 1963, p. 2021), as amended by an Act approved February 23, 1965 (Ga. L. 1965, p. 2060), is hereby amended by adding at the end of section 3 the following sentence: The Clerk of the board of Commissioners shall then immediately deposit said funds in a bank approved by the governing authority of said county.

Page 2328

So that, when so amended, section 3 shall read as follows: Section 3. Be it further enacted by the aforesaid authority. That all fees, costs of court, commissions, allowances or other perquisite of whatever kind which has heretofore been received by said sheriff shall be paid into the clerk's office of the Superior Court of Long County, Georgia, and said clerk shall then immediately turn over said funds to the clerk of the board of commissioners of roads and revenues of Long County, along with a detailed itemized statement showing the source from which each item has been collected. The clerk of the board of commissioners shall then immediately deposit said funds in a bank approved by the governing authority of said county. Fees. Section 2. Said Act is further amended by adding to section 4 the following: In addition to the funds paid to the sheriff of Long County, Georgia from the special funds hereinbefore mentioned, the governing authorities of Long County are hereby authorized to pay to the sheriff of said county the sum of five thousand ($5,000.00) dollars in twelve equal monthly installments beginning March 1, 1967, from the general fund of Long County, Georgia. so that, when so amended, section 4 shall read as follows: Section 4. All salaries and monies due and payable to the said sheriff and deputy sheriffs shall be paid from the said funds as deposited by the clerk of the board of commissioners of roads and revenues and from no other funds of said county. In addition to the funds paid to the sheriff of Long County, Georgia from the special funds hereinbefore mentioned, the governing authorities of Long County are hereby authorized to pay to the sheriff of said county the sum of five thousand ($5,000.00) dollars in twelve equal monthly installments beginning March 1, 1967, from the general fund of Long County, Georgia. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2329

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January - February Session, 1967, of this General Assembly of Georgia a bill to amend an act fixing the salary of the sheriff, Long County, Georgia, and for other purposes. This 18th day of January, 1967. /s/ Dewey D. Rush Representative, 75th District 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 legislative was published in The Ludowici News which is the official organ of Long County, on the following dates: January 19th, January 26th and February 2, 1967. /s/ Dewey D. Rush Representative, 75th District Sworn to and subscribed before me, this 14 day of February, 1967. /s/ Janette Hirsch Notary Public, Georgia, State at Large. My Commission Expires Oct. 5, 1968. (Seal). Approved March 31, 1967.

Page 2330

LONG COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 134 (House Bill No. 229). An Act to amend an Act establishing the commissioners of roads and revenues for Long County, Georgia, approved August 10, 1921 (Ga. L. 1921, p. 525), as amended, particularly by an Act approved March 24, 1939 (Ga. L. 1939, p. 647), an Act approved March 3, 1943 (Ga. L. 1943, p. 1073), an Act approved March 9, 1945 (Ga. L. 1945, p. 1111), an Act approved March 28, 1947 (Ga. L. 1947, p. 1639), an Act approved February 12, 1951 (Ga. L. 1951, p. 2322), an Act approved March 7, 1955 (Ga. L. 1955, p. 3042), and an Act approved March 1, 1963 (Ga. L. 1963, p. 2217), 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 establishing the commissioners of roads and revenues for Long County, Georgia, approved August 10, 1921 (Ga. L. 1921, p. 525), as amended, particularly by an Act approved March 24, 1939 (Ga. L. 1939, p. 647), an Act approved March 3, 1943 (Ga. L. 1943, p. 1073), an Act approved March 9, 1945 (Ga. L. 1945, p. 1111), an Act approved March 28, 1947 (Ga. L. 1947, p. 1639), an Act approved February 12, 1951 (Ga. L. 1951, p. 2322), an Act approved March 7, 1955 (Ga. L. 1955, p. 3042), and an Act approved March 14, 1963 (Ga. L. 1963, p. 2217), is hereby amended by striking from section 1 of the amendatory Act of 1963 the following: fifty ($50.00) and substituting in lieu thereof the following: one hundred ($100.00) so that, when so amended, section 1 of said amendatory Act shall read as follows:

Page 2331

Section 1. The compensation of the commissioners of roads and revenues of Long County, Georgia, is hereby placed on a salary basis in lieu of a per diem basis. Each commissioner shall hereafter be paid the amount of one hundred ($100.00) dollars per month which such is to be paid each month as a salary. The salary so set shall be in lieu of any and all other compensation and shall be in full payment of all services rendered by such members of board of commissioners of roads and revenues. 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 Session, 1967, of this General Assembly of Georgia a bill to amend an act to change the Compensation of the Commissioners of Roads and Revenue of Long County, Georgia, and for other purposes. This 18th day of January, 1967. /s/ Dewey D. Rush Representative, 75th District 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 legislative was published in The Ludowici News which is the official organ of Long County, on the following dates: January 19th, January 26th and February 2, 1967. /s/ Dewey D. Rush Representative, 75th District

Page 2332

Sworn to and subscribed before me, this 14 day of February, 1967. /s/ Janette Hirsch Notary Public, Georgia, State at Large. My Commission Expires Oct. 5, 1968. (Seal). Approved March 31, 1967. MILLER COUNTYOFFICE OF TAX COMMISSIONER CREATED. No. 136 (House Bill No. 238). An Act to consolidate the offices of tax receiver and tax collector of Miller County into the office of the tax commissioner of Miller 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, their compensation, and the payment of expenses; to make provisions relative to taxes and tax fi fas; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The offices of tax receiver and tax collector of Miller County are hereby consolidated and combined into the one office of the tax commissioner of Miller County. The rights, duties and liabilities of the tax commissioner, except as otherwise provided herein, shall be the same as those imposed upon tax receivers and tax collectors by the laws of this State. Created. Section 2. The first election for the office of tax commissioner created herein shall be held at the same time as the election of other county officers for Miller County in 1968. The person so elected shall take office on the first

Page 2333

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 Miller County, and their terms of office shall continue through December 31, 1968. Should any vacancy occur in the office of tax commissioner, such vacancy shall be filled in accordance with the provisions of law for filling vacancies in the office of tax collector. Effective date, etc. Section 3. The tax commissioner shall receive for his services as such an annual salary of $6,000.00, payable in equal monthly installments from the funds of Miller County. Salary. Section 4. Except as hereinafter provided, all fees, commissions, costs, fines, emoluments and perquisites of whatever kind received and collected by the tax commissioner shall be received, collected and held by him as public funds belonging to Miller County. Once each month the tax commissioner shall turn over to the fiscal authority of said county all funds collected by him with a detailed itemized statement showing the sources from which such funds were collected. 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, 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, which commissions the tax commissioner shall be entitled to receive and retain in addition to the salary provided for herein. Fees.

Page 2334

Section 5. The governing authority of Miller County shall have the authority to fix the number and compensation of such personnel as they shall deem necessary to assist the tax commissioner in discharging his official duties, but the tax commissioner shall have the sole right to select the individuals so employed. All expenses incurred by the tax commissioner in operating and discharging the official duties of his office, except as herein provided, including, but not limited to, office equipment, supplies, fixtures and utility expenses, shall be paid by the county from county funds. Personnel. Section 6. All taxes due and payable Miller County at the time the tax commissioner takes office shall continue to be due and payable until paid. All tax fi fas heretofore issued shall have full force and effect and shall be collectible as issued. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Georgia, Miller County. Notice is hereby given that I shall introduce in the 1967 session of the General Assembly of Georgia a Bill to abolish the offices of tax collector and tax receiver of Miller County, to create in lieu thereof the office of tax commissioner, to fix the terms, duties and fees of said office, said consolidation to become effective in 1969. /s/ Donald R. Kirksey Representative, 87th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Donald R. Kirksey 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

Page 2335

the Miller County Liberal which is the official organ of Miller County, on the following dates: December 5, 12, and 19th, 1966. /s/ Donald R. Kirksey Representative, 87th District Sworn to and subscribed before me, this 14th day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved March 31, 1967. SEMINOLE COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY BASIS. No. 137 (House Bill No. 239). An Act to abolish the present mode of compensating the clerk of the superior court of Seminole 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, 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 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 clerk of the superior court of Seminole 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 2336

Section 2. The clerk shall receive an annual salary of $9,600.00, payable in equal monthly installments from the funds of Seminole 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 clerk 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, monies and all other emoluments and perquisites of whatever kind which have accrued to the clerk of the superior court of Seminole County at the time this Act becomes effective and to which the clerk of the superior court is entitled, and which remain uncollected at the time this Act becomes effective, shall, when collected, be paid to the clerk of the superior court. The clerk of the superior court shall, however, report the collection of same to the governing authority of said county. Fees due. Section 5. The clerk shall have the authority to appoint such deputy clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. It shall be within the sole power and authority of the clerk, during his term of office, to designate and name the person or persons who shall be employed as such deputy clerks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. It shall be within the sole discretion

Page 2337

of the clerk to set the salary of any such deputy clerks, assistants, or other personnel hired by him and such salary shall be paid exclusively by the clerk out of his salary as provided in section 2. Deputy clerks, etc. Section 6. The necessary operating expenses of the clerk's office, expressly excluding 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 Seminole County. Operating expenses. Section 7. The provisions of this Act shall become effective on May 1, 1967. Effective date. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that at the request of the commissioners of roads and revenues for Seminole County, Georgia, there will be introduced at the January, 1967 session of the General Assembly of Georgia, a bill to place the clerk of the superior court for Seminole County upon an annual salary; to provide the procedure connected therewith, and for other purposes. This, the 26th day of December, 1966. /s/ Donald R. Kirksey Representative, 87th District Julian Webb Senator, 11th District

Page 2338

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Donald R. Kirksey 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 Donalsonville News which is the official organ of Seminole County, on the following dates: December 29, 1966 and January 5 and January 12, 1967. /s/ Donald R. Kirksey Representative, 87th District Sworn to and subscribed before me, this 14 day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved March 31, 1967. CITY OF LaGRANGECORPORATE LIMITS. No. 138 (House Bill No. 242). An Act to amend an Act creating a new Charter for the City of LaGrange in the County of Troup, approved December 16, 1901 (Ga. L. 1901, p. 477), as amended particularly by an Act approved August 18, 1917 (Ga. L. 1917, p. 705), an Act approved February 16, 1943 (Ga. L. 1943, p. 1423), an Act approved January 31, 1950 (Ga. L. 1950, p. 2024), an Act approved March 5, 1959 (Ga. L. 1959, p. 2156), an Act approved February 14, 1961 (Ga. L. 1961, p. 2043), and an Act approved March 3, 1964 (Ga. L. 1964, p. 2235), so as to increase the corporate limits of the City of LaGrange; to repeal conflicting laws; and for other purposes.

Page 2339

Be in enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of LaGrange, in the County of Troup, approved December 16, 1901 (Ga. L. 1901, p. 477), as amended particularly by an Act approved August 18, 1917 (Ga. L. 1917, p. 705), an Act approved February 16, 1943 (Ga. L. 1943, p. 1423), an Act approved January 31, 1950 (Ga. L. 1950, p. 2024), an Act approved March 5, 1959 (Ga. L. 1959, p. 2156), an Act approved February 14, 1961 (Ga. L. 1961, p. 2043), and an Act approved March 3, 1964 (Ga. L. 1964, p. 2235), is hereby amended by adding after section 3-C a new section to be known as Section 3-D, to read as follows: Section 3-D. In addition to the property heretofore included in the corporate limits of the City of LaGrange, Troup County, Georgia, the corporate limits shall be extended so as to include the following described real property: All that tract or parcel of land lying and being in land lots 150 and 171 of the 6th Land District of Troup County, Georgia, containing 106.4946 acres, more or less, being adjacent to the existing corporate limits of the City of LaGrange, and being more particularly described as follows: Beginning at a point, said point being at the intersection of the present city limits of the City of LaGrange and the eastern boundary of land lot 150 of the 6th land district of Troup County, Georgia; said point having co-ordinates of N-1, 098,282.66-E 241,613.65, said co-ordinates based on the plane co-ordinate system of Georgia; running thence S 1 degree 05 minutes, 31 seconds W for a distance of 1,278.-76 minutes and along the eastern boundary of land lot 150 to a point; running thence S 1 degree 38 minutes 42 seconds W for a distance of 1,323.78 minutes and along the eastern boundary of land lots 150 and 171 to a point, said point having co-ordinates of N 1,095,680.89 E-241,551.28; running thence N 88 degrees 48 minutes 44 seconds W for a distance of 2,594.50 minutes to a point, said point having co-ordinates of N-1,095,734.66-E-238,957.38 and being in the eastern boundary of U. S. Highway No. 27 (Hamilton Road); running thence in a northwesternly direction and along the arc

Page 2340

of a curve having a radius of 1,949,28 minutes, a chord of 342.21 minutes, a central angle of 10 degrees 04 minutes 18 seconds and an arc distance of 343.50 degrees and along the eastern boundary of U. S. Highway No. 27 to a point; running thence N-25 degrees 43 minutes 10 seconds W for a distance of 593.72 minutes and along the eastern boundary of U. S. Highway No. 27 to a point, said point having co-ordinates of N-1,096,589.71-E-238,578.84 and being at the intersection of the eastern boundary of U. S. Highway No. 27 and the present city limits of the City of LaGrange; running thence in a northeasternly direction and along the arc of a curve having a radius of 10,560.00 minutes, a chord of 3,475.10 minutes, a central angle of 18 degrees 54 minutes 28 seconds and an arc distance of 3,492.06 minutes, said arc forming the present city limits of the City of LaGrange, to the point of beginning. Said property is further described by a plat of survey prepared by the Engineering Department of the City of LaGrange in April, 1966, which plat is recorded in plat Book 11 page 109 in the office of the clerk of the Superior Court of Troup County, Georgia. The lines, metes, bounds and distances appearing thereon are adopted and made a part of this description as if set forth herein. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Affidavit of Publication. State of Georgia, Troup County. Personally before the undersigned officer duly authorized to administer oaths appeared Glen O. Long, who on oath deposes and states that he is publisher of The LaGrange Daily News, the newspaper in which sheriff's advertisements for Troup County, Georgia are published; that the advertisement Notice of Intention to Introduce Local Legislation, which is hereinafter set forth, was duly published in said newspaper on the dates of December 30, 1966; January 6, 1967; and January 13, 1967. /s/ Glen Long Publisher

Page 2341

Sworn to and subscribed before me, this the 13th day of January, 1967. /s/ Sue K. Whatley Notary Public, Troup County, Georgia. My Commission expires March 6, 1968. (Seal). Notice of Intention to Introduce Legislation. Notice is hereby given that the following local legislation will be introduced at the January/February, 1967 Regular Session of the General Assembly of Georgia, to-wit: An Act to amend the charter of the City of LaGrange approved December 16, 1901, as amended, so as to extend the corporate limits of the City of LaGrange beyond the limits as now defined, to include.85 acres, more or less, lying in land lot 50 of the sixth land district of Troup County, Georgia adjacent to Country Club Drive, and for other purposes. This the 29th day of December, 1966. Mayor and Council of the City of LaGrange /s/ James R. Lewis City Attorney Approved March 31, 1967. CITY OF LaGRANGECORPORATE LIMITS. No. 139 (House Bill No. 243). An Act to amend an Act creating a new charter for the City of LaGrange in the County of Troup, approved December 16, 1901 (Ga. L. 1901, p. 477), as amended particularly by an Act approved August 18, 1917 (Ga. L. 1917, p. 705), an Act approved February 16, 1943 (Ga. L. 1943, p. 1423),

Page 2342

an Act approved January 31, 1950 (Ga. L. 1950, p. 2024), an Act approved March 5, 1959 (Ga. L. 1959, p. 2156), an Act approved February 14, 1961 (Ga. L. 1961, p. 2043), and an Act approved March 3, 1964 (Ga. L. 1964, p. 2235), so as to increase the corporate limits of the City of LaGrange; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of LaGrange, in the County of Troup, approved December 16, 1901 (Ga. L. 1901, p. 477), as amended particularly by an Act approved August 18, 1917 (Ga. L. 1917, p. 705), an Act approved February 16, 1943 (Ga. L. 1943, p. 1423), an Act approved January 31, 1950 (Ga. L. 1950, p. 2024), an Act approved March 5, 1959 (Ga. L. 1959, p. 2156), an Act approved February 14, 1961 (Ga. L. 1961, p. 2043), and an Act approved March 3, 1964 (Ga. L. 1964, p. 2235), is hereby amended by adding after section 3-D a new section to be known as Section 3-E, to read as follows: Section 3-E. In addition to the property heretofore included in the corporate limits of the City of LaGrange, Troup County, Georgia, the corporate limits shall be extended so as to include the following described real property: All that tract or parcel of land lying and being in land lot 50 of the sixth land District of Troup County, Georgia, containing 0.85 acres, more or less, being adjacent to the existing corporate limits of the City of LaGrange, and being more particularly described as follows: Starting at a point, said point being the beginning point of the herein described property, and being the point of intersection of the present city limits of the City of LaGrange and the center line of Country Club Drive; running thence in a Northwesterly direction and along the center line of Country Club Drive for a distance of 360.0 feet to a point, said point being at the intersection of the center line of Country Club Drive and a private drive, and on the

Page 2343

present city limits of the City of LaGrange; running thence in a Southerly direction and along the center line of the above mentioned private drive and the present city limits for a distance of 435.0 feet to a point; running thence in a northeasterly direction and along the arc of a circle forming the present city limits for a distance of 230.0 feet to the point of beginning. Said property is further described by a plat of survey prepared by the Engineering Department of the City of LaGrange on December 13, 1966, which plat is recorded in plat book 11, page 117 in the office of the clerk of the Superior Court of Troup County, Georgia. The lines, metes, bounds and distances appearing thereon are adopted and made a part of this description as if set forth herein. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Affidavit of Publication. State of Georgia, Troup County. Personally before the undersigned officer duly authorized to administer oaths appeared Glen O. Long, who on oath deposes and states that he is Publisher of The LaGrange Daily News, the newspaper in which sheriff's advertisements for Troup County, Georgia are published; that the advertisement Notice of Intention to Introduce Local Legislation, which is hereinafter set forth, was duly published in said newspaper on the dates of December 30, 1966; January 6, 1967; and January 13, 1967. /s/ Glen O. Long Publisher Sworn to and subscribed before me, on this the 13th day of January, 1967. /s/ Sue K. Whatley Notary Public, Troup County, Ga. My Commission Expires March 6, 1968. (Seal).

Page 2344

Notice of Intention to Introduce Legislation. Notice is hereby given that the following local legislation will be introduced at the January/February, 1967 Regular Session of the General Assembly of Georgia, to-wit: An Act to amend the charter of the City of LaGrange approved December 16, 1901, as amended, so as to extend the corporate limits of the City of LaGrange beyond the limits as now defined, to include 106.4946 acres, more or less, lying in land lots 150 and 171 of the sixth land district of Troup County, Georgia, adjacent to Hamilton Road (U. S. Highway Number 27), and for other purposes. This the 29th day of December, 1966. Mayor and Council of The City of LaGrange /s/ James R. Lewis City Attorney Approved March 31, 1967. DOOLY COUNTYSHERIFF'S SALARY. No. 140 (House Bill No. 262). An Act to amend an Act placing the clerk of the superior court, the sheriff and the ordinary of Dooly County on an annual salary in lieu of the fee system of compensation, approved March 24, 1965 (Ga. L. 1965, p. 2441), so as to provide for a salary for the sheriff within a certain salary range to be fixed within such range at specified times by the governing authority of Dooly 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, the sheriff and the ordinary of Dooly County on an annual

Page 2345

salary in lieu of the fee system of compensation, approved March 24, 1965 (Ga. L. 1965, p. 2441), 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 sheriff of Dooly County shall receive an annual salary of not less than $8,400.00, and not more than $10,000.00, payable in equal monthly installments from the funds of Dooly County, the same to be fixed by the governing authority of Dooly County at the first regular meeting of the said governing authority following the effective date of this Act and thereafter at the beginning of each fiscal year of said County. Salary. Section 2. This Act shall become effective on the first day of the month following the month in which it is approved by the Governor or otherwise becomes law. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Section 4. Attached hereto as an annexure and made a part of this enactment is copy of the notice to apply for the local legislation herein, certified by the publisher of the newspaper in which the sheriff's advertisements for the locality affected are published, in terms of Article III., Section VII., Paragraph XV., of the Constitution of the State of Georgia. Notice of Proposed Local Legislation. Notice is, as provided by Constitution of State of Georgia, given that there will be introduced at the present January 1967 session of General Assembly of Georgia a bill to amend an Act of General Assembly approved 24 March 1965, found in Georgia Laws 1965, published by authority, at pages 2441 to 2445, inclusively, placing certain officers on a salary basis, so as to authorize the governing authorities of Dooly County to change or modify from time to time the annual salary of the sheriff of said county at not less than $8,400.00 and not more than $10,000.00, and to

Page 2346

provide for other matters germane thereto including the defining of effective date and the repeal of conflicting laws. Rooney L. Bowen Representative from 69th Representative District Affiant herein, namely: Madge H. Methvin, being first duly sworn on oath says on oath that she, the affiant, is the publisher and editor of the withinnamed Vienna News, a weekly newspaper published in, and being official organ of, Dooly County, Georgia, that the notice (whereof a true, full, exact and perfect copy is herewith shown) was duly and legally published in the issues of Vienna News dated respectively 12 January 1967, 19 January 1967 and 26 January 1967, and that affiant has personal knowledge of the within-averred facts. /s/ Mrs. Madge H. Methvin Taken, sworn to and subscribed in my presence in Dooly County, Georgia, this, 27th of January 1967. /s/ Roy B. Friedin Commercial Notary Public, Dooly County, Georgia. (Seal). Approved March 31, 1967. CITY OF HOGANSVILLERECORDER'S COURT. No. 141 (House Bill No. 263). An Act to amend an Act creating a new charter for the City of Hogansville, approved March 12, 1941 (Ga. L. 1941, p. 1505), as amended, so as to provide that the maximum fine the recorder may impose as punishment for an offense shall not exceed $200.00; to repeal conflicting laws; and for other purposes.

Page 2347

Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Hogansville, approved March 12, 1941 (Ga. L. 1941, p. 1505), as amended, is hereby amended by striking from section 16 the following: not exceeding one hundred dollars and inserting in lieu thereof the following: not exceeding two hundred dollars, so that when so amended section 16 shall read as follows: Section 16. Recorder's Court . Be it further enacted, That there shall be a court known as recorder's court in said city for the trial of all offenders against the laws and ordinances of said city, to be held by a recorder or an acting recorder, as in this charter provided, in the council room of said city as often as necessary to be held. Said court shall have power and it shall be the duty of the recorder, or acting recorder, to preserve order, compel the attendance of witnesses, resident within or without the limits of the city, to continue cases, assess bail for the appearance of the accused party, to punish for contempt by imprisonment in jail not exceeding ten days or a fine of not exceeding ten dollars; one or both. Said recorder, or acting recorder, shall have full power and authority, upon conviction, to sentence any offender to labor upon the streets or other public works in said city for a period of not exceeding thirty days; to impose a fine of not exceeding two hundred dollars or to sentence said offender to be confined in the guard house or other place of imprisonment in said city not exceeding sixty days, either one or more of said penalties may be imposed in his discretion. That the recorder or acting recorder shall have full power and authority to administer all oaths and perform all other acts necessary in the conduct of said court, and shall have full power and authority, in cases where it is made to appear that a State law has been violated, to bind the offenders over to the proper court of Troup County, for trial and to assess bail for his appearance at said court. The rules of the superior court shall apply to this court. Maximum fine. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2348

Notice of Local Legislation. Notice is given that local legislation will be introduced at the present term of the General Assembly to amend the city charter of the City of Hogansville, Georgia to provide that the maximum fine the recorder may impose as punishment for an offense shall not exceed $200.00. Elizabeth Askew City Clerk Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Crawford Ware who, on oath, deposes and says that he is Representative from the 42nd District, and that the attached copy of notice of intention to introduce local legislation was published in the LaGrange Daily News which is the official organ of Troup County, on the following dates: January 13, 20 and 27, 1967. /s/ J. Crawford Ware Representative, 42nd District Sworn to and subscribed before me, this 14th day of February, 1967. /s/ Pamela A. McIntyre Notary Public (Seal). Approved March 31, 1967. TROUP COUNTYCOMPENSATION OF CORONER. No. 142 (House Bill No. 265). An Act to change the compensation of the coroner of Troup County; to provide the procedure connected therewith; to provide for the repeal of certain specific Acts; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2349

Be it enacted by the General Assembly of Georgia: Section 1. From and after the effective date of this Act the coroner of Troup County shall be compensated by salary as hereinafter set out. The coroner shall receive a salary of not less than twelve hundred dollars ($1,200.00) and not more than eighteen hundred dollars ($1,800.00) per annum out of the county treasury payable monthly. The specific amount shall be set annually for the following year by the board of commissioners of roads and revenues of Troup County. Said salary shall be in lieu of the fees allowed said coroner by law for holding inquests or any other salary provisions heretofore enacted into law, and all of said fees shall hereinafter be paid into the county treasury. Section 2. The provisions of this Act shall become effective on March 1, 1967. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Troup County. Before me personally appeared Glen A. Long who being duly sworn, deposes and says that he is the Publisher of The LaGrange Daily News, and that the same is a public gazette published in the City of LaGrange, in Troup County, Georgia. It is the newspaper in which is published the sheriff's sales of said County of Troup in said State. Deponent further saith that the following notice attached hereto: Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to change the compensation of the coroner of Troup County; and for other purposes. This 3rd day of January, 1967. J. Crawford Ware Representative, 42nd District

Page 2350

Edwin G. Mullinax Representative, 42nd District has been published in said LaGrange Daily News, to-wit: Jan. 3, 1967, Jan. 10, 1967, Jan. 17, 1967 being three publications of said notice and petition, issued on dates aforesaid respectively. /s/ Glen A. Long Publisher Sworn and subscribed before me, this 20th day of January 1967. /s/ Faye F. Scarbrough Notary Public, Troup County, Georgia. My Commission expires Jan. 2, 1968. (Seal). Approved March 31, 1967. COBB COUNTYCOMPENSATION OF DEPUTY COMMISSIONER OF ROADS AND REVENUES. No. 143 (House Bill No. 266). 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), and an Act approved February 28, 1966 (Ga. L. 1966, p. 2070), so as to change the compensation of the deputy commissioner; to provide that the section added by this amendatory Act shall be repealed as of January 1, 1969 or before such date under certain circumstances; 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,

Page 2351

1964 (Ga. L. 1964 Ex. Sess., p. 2075), as amended by an Act approved March 5, 1965 (Ga. L. 1965, p. 2192), and an Act approved February 28, 1966 (Ga. L. 1966, p. 2070), is hereby amended by adding immediately following section 15 a new section to be designated section 15A to read as follows: Section 15A. Notwithstanding the provisions relating to the compensation of the deputy commissioner in section 15 of this Act, the deputy commissioner shall be compensated in the amount of $11,500.00 per annum to be paid in equal monthly installments from the funds of Cobb County. This section 15A shall be repealed in its entirety on January 1, 1969; provided, however, that in the event the office of deputy commissioner shall become vacant by death, resignation, retirement or for any other reason at any time before January 1, 1969, then this section shall stand repealed on the date said office becomes vacant. 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-March, 1967, 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 20th day of December, 1966. Cyrus M. Chapman Sam P. Hensley Senators Bob Howard Joe. Mack Wilson J. H. Henderson, Jr. Hugh Lee McDaniell Bill Cooper Representatives

Page 2352

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, G. R. 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: December 23, 30, 1966 and January 6, 1967. /s/ G. Robert Howard Representative, 101st District Sworn to and subscribed before me, this 14th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 31, 1967. TROUP COUNTYCOMPENSATION OF NAMED OFFICERS No. 144 (House Bill No. 269). An Act to amend an Act which repealed an Act relative to the salaries of officials in certain counties and which provided for the compensation of the clerk of the superior court, the sheriff, the ordinary and the tax commissioner of Troup County, approved February 2, 1955, (Ga. L. 1955, p. 2006), so as to change the compensation of the clerk of the superior court, the sheriff, the ordinary and the tax commissioner of Troup County; to provide the procedure connected therewith; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2353

Be it enacted by the General Assembly of Georgia: Section 1. An Act which repealed an Act relative to the salaries of officials in certain counties and which provided for the compensation of the clerk of the superior court, the sheriff, the ordinary and the tax commissioner of Troup County, approved February 2, 1955, (Ga. L. 1955, p. 2006), is hereby amended by striking from said Act, section 3 in its entirety and inserting in lieu thereof a new Section 3 to read as follows: Section 3. The clerk of the superior court of Troup County shall be compensated in the amount of twelve thousand dollars ($12,000) per annum, to be paid in equal monthly installments from the funds of Troup County. Clerk of superior court. 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. The sheriff of Troup County shall be compensated in the amount of twelve thousand dollars ($12,000) per annum, to be paid in equal monthly installments from the funds of Troup County. Sheriff. Section 3. 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 ordinary of Troup County shall be compensated in the amount of ten thousand dollars ($10,000) per annum, to be paid in equal monthly installments from the funds of Troup County. Ordinary. Section 4. Said Act is further amended by striking section 6 in its entirety and inserting in lieu thereof a new section 6 to read as follows: Section 6. The tax commissioner of Troup County shall be compensated in the amount of ten thousand dollars ($10,000) per annum beginning on March 1, 1967, to be paid in equal monthly installments from the funds of Troup County;

Page 2354

and beginning on January 1, 1969, the tax commissioner of Troup County shall be compensated in the amount of twelve thousand dollars ($12,000) per annum, to be paid in equal monthly installments from the funds of Troup County. This compensation shall be in full payment for all services for receiving and collecting taxes due the State, county, or any other subdivision and for discharging any and all other duties imposed by law. Tax Commissioner. Section 5. Said Act is further amended by striking section 7 in its entirety. Section 6. Except as otherwise provided in new section 6, the remaining provisions of this Act shall become effective on January 1, 1969. Effective date. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Troup County. Before me personally appeared Glen D. Long, who being duly sworn, deposes and says that he is the publisher of The LaGrange Daily News, and that the same is a public gazette published in the City of LaGrange, in Troup County, Georgia. It is the newspaper in which is published the sheriff's sales of said County of Troup in said State. Deponent further saith that the following notice attached hereto: Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to change the compensation of the sheriff, clerk of the superior court, tax commissioner and ordinary of Troup County; and for other purposes. This 3rd day of January, 1967. /s/ J. Crawford Ware Representative, 42nd District /s/ Edwin G. Mullinax Representative, 42nd District

Page 2355

has been published in said LaGrange Daily News, to-wit: January 3, 1967, January 10, 1967, January 17, 1967, being three publications of said notice and petition, issued on dates aforesaid respectively. /s/ Glen D. Long Publisher Sworn to and subscribed before me, this 20th day of January, 1967. /s/ Faye F. Scarbrough Notary Public, Troup County. My Commission expires January 2, 1968. (Seal). Approved March 31, 1967. CITY OF CHAMBLEECORPORATE LIMITS. No. 145 (House Bill No. 280). An Act to amend an Act creating a new charter for the City of Chamblee, approved March 28, 1935 (Ga. L. 1935, pp. 944-976), as amended, so as to change the corporate limits of said city; 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 a new charter for the City of Chamblee, approved March 28, 1935 (Ga. L. 1935, pp. 944-976), as amended, is hereby amended by annexing to the said corporate limits of said city all of the following described property to wit: All that tract of land lying and being in land lot 277 of the 18th land district of DeKalb County, Georgia, described as beginning at the point where the southern right-of-way line of Peachtree Industrial Boulevard intersects the east line of said land lot, at the present corporate limit line of the City of Chamblee, and running south one hundred

Page 2356

seventy-eight and nine tenths (178.9) feet, more or less, along said land lot line to the northern right-of-way line of the Southern Railway Company; thence running south-westerly along said northern right-of-way line of said Southern Railway Company eleven hundred and twenty (1120) feet, more or less, to an iron pin located eighty-three (83) feet eastwardly along said right-of-way line from the point where said railway right-of-way line intersects the southern right-of-way line of said Peachtree Industrial Boulevard; running thence north forty-six (46) degrees one (1) minute west one hundred and fifty (150) feet, more or less, to the northern right-of-way line of said Peachtree Industrial Boulevard; thence running northeastwardly along the northern right-of-way line of said Peachtree Industrial Boulevard twelve hundred and fifty (1250) feet, more or less, to the present corporate limit line of the City of Chamblee; running thence southerly along the present corporate limit line of the City of Chamblee to the point of beginning. Said beginning point being on the line between properties formerly known as the T. A. Hutcheson property on the east thereof and the property formerly known as the B. T. and W. O. Pierce property on the west thereof. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the undersigned will introduce a bill at the January, 1967, session of the General Assembly of Georgia, for an amendment to an act creating a new charter for the City of Chamblee, approved March 28, 1935, and all acts amendatory thereof, so as to annex additional territory to the corporate limits of said municipality by petition of one hundred percent (100%) property owners involved in said annexation. This the 9th day of January, 1967. /s/ W. B. Malone State Representative District 117, Post #3

Page 2357

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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 and North DeKalb Record which is the official organ of DeKalb County, on the following dates: January 12, 19 and 26, 1967. /s/ W. B. Malone Representative, 117th District Sworn to and subscribed before me, this 8th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia State at Large My Commission expires January 9, 1971. (Seal). Approved March 31, 1967. STEPHENS COUNTYCLERICAL ASSISTANCE FOR SHERIFF. No. 146 (House Bill No. 370). An Act to amend an Act placing the sheriff of Stephens County upon an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 3118), as amended by an Act approved March 24, 1965 (Ga. L. 1965, p. 2476), so as to provide for additional funds for clerical assistance in the sheriff's office; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the sheriff of Stephens County upon an annual salary, approved March 17, 1960 (Ga. L. 1960, p. 3118),

Page 2358

as amended by an Act approved March 24, 1965 (Ga. L. 1965, p. 2476), is hereby amended by adding at the end of section 3 the following: In addition to the allotment heretofore made for necessary deputies and employees, the additional sum of $2,500.00 per annum shall be made available to the sheriff of Stephens County from county funds for clerical assistance. 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. Notice of Intention to Introduce Local Legislation. Notice is hereby given that a bill will be introduced in the 1967 session of the General Assembly of Georgia as an amendment to House Bill 1127, Georgia Laws 1960 session page 3118, 3110, and 3112, to amend section III of said bill to provide for additional expenses for clerical help for the office of sheriff of Stephens County, Georgia, and also to amend section III of an amendment in House Bill No. 260 Georgia Laws 1965 session page 2476 and 2477 pursuant to recommendation of the October term, 1966 Stephens County grand jury and at the request of the Stephens County board of commissioners of roads and revenue. This 23rd day of January, 1967. /s/ Don Moore Representative Stephens County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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

Page 2359

Toccoa Record which is the official organ of Stephens County, on the following dates: January 12, 19 and 26, 1967. /s/ Don C. Moore Representative, 12th District Sworn to and subscribed before me this 20th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia State at Large. My Commission expires January 9, 1971. (Seal). Approved March 31, 1967. BARTOW COUNTYCOMPENSATION OF ORDINARY, ETC. No. 147 (House Bill No. 375). An Act to amend an Act to change from the fee to the salary system in Bartow County the sheriff, the clerk of the superior court, and the ordinary of such county, approved March 28, 1958 (Ga. L. 1958, p. 2866), as amended, particularly by an Act approved March 1, 1963 (Ga. L. 1963, p. 2074), so as to change the compensation of the ordinary; to change the compensation received by the ordinary for clerical help; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to change from the fee to the salary system in Bartow County the sheriff, the clerk of the superior court, and the ordinary of such county, approved March 28, 1958 (Ga. L. 1958, p. 2866), as amended, particularly by an Act approved March 1, 1963 (Ga. L. 1963, p. 2074), is hereby amended by striking section 4 in its entirety

Page 2360

and inserting in lieu thereof a new section 4 to read as follows: Section 4. The ordinary shall be compensated in the amount of seven thousand ($7,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Bartow County. Such compensation shall be in lieu of all fees, costs and perquisites of whatever kind heretofore received by the ordinary. The ordinary shall receive the sum of thirty nine hundred and sixty ($3,960.00) dollars per annum from the funds of Bartow County for the purpose of paying clerical help. 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 1967 session of the General Assembly of Georgia, a bill to change the compensation of the ordinary of Bartow County, to change sum which said ordinary shall receive for clerical help, and for other purposes. /s/ Joe Frank Harris, Representative 14th District, /s/ David N. Vaughan, Jr., Representative 14th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe Frank Harris 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 which is the official organ of Bartow County, on the following dates: January 26 and February 2 and 9, 1967. /s/ Joe Frank Harris Representative, 14th District Sworn to and subscribed before me this 20th day of February, 1967.

Page 2361

/s/ Pamela A. McIntyre Notary Public, Georgia State at Large. My Commission expires January 9, 1971. (Seal). Approved March 31, 1967. BARTOW COUNTYCOMPENSATION OF CLERK OF SUPERIOR COURT, ETC. No. 148 (House Bill No. 376). An Act to amend an Act to change from the fee to the salary system in Bartow County, the sheriff, the clerk of the superior court, and the ordinary of such county, approved March 21, 1958 (Ga. L. 1958, p. 2866), as amended, particularly by an Act approved March 1, 1963 (Ga. L. 1963, p. 2072), so as to change the compensation of the clerk of the superior court; to change the compensation of the deputy of said court; to change the compensation which the clerk shall receive for the purpose of paying clerical help; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to change from the fee to the salary system in Bartow County, the sheriff, the clerk of the superior court, and the ordinary of such county, approved March 21, 1958 (Ga. L. 1958, p. 2866), as amended, particularly by an Act approved March 1, 1963 (Ga. L. 1963, p. 2072), 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 clerk of the superior court shall be compensated in the amount of nine thousand ($9,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Bartow County. Such compensation shall be in lieu of all fees, costs and perquisites of whatever kind heretofore received by the clerk of the superior court. The

Page 2362

clerk shall appoint one (1) deputy, who shall be compensated in the amount of fifty three hundred ($5,300.00) dollars per annum, to be paid in equal monthly installments from the funds of Bartow County. The clerk shall receive the sum of six thousand one hundred and sixty ($6,160.00) dollars per annum from the funds of Bartow County for the purpose of paying clerical help. 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 1967 session of the General Assembly of Georgia a bill to change the compensation of the clerk of superior court and deputy clerk of Bartow County, to change sum which said clerk shall receive for clerical help and for other purposes. /s/ Joe Frank Harris, Representative 14th District /s/ David N. Vaughan, Jr., Representative 14th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe Frank Harris 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 Weekly Tribune News which is the official organ of Bartow County, on the following dates: January 26 and February 2, 9, 1967. /s/ Joe Frank Harris Representative, 14th District Sworn to and subscribed before me this 20th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia State at Large. My Commission expires January 9, 1971. (Seal). Approved March 31, 1967.

Page 2363

BARTOW COUNTYCOMPENSATION OF COMMISSIONER OF ROADS AND REVENUES, ETC. No. 149 (House Bill No. 377). An Act to amend an Act creating the office of commissioner of roads and revenues of Bartow County, approved July 28, 1924 (Ga. L. 1924, p. 276), as amended, particularly by an Act approved March 21, 1958 (Ga. L. 1958, p. 2984), and an Act approved March 1, 1963 (Ga. L. 1963, p. 2078), so as to change the compensation of the commissioner; to change the compensation of the other employees of 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 Revenues of Bartow County, approved July 28, 1924 (Ga. L. 1924, p. 276), as amended, particularly by an Act approved March 21, 1958 (Ga. L. 1958, p. 2984), and an Act approved March 1, 1963 (Ga. L. 1963, p. 2078), is hereby amended by striking from section 16 the words and figures eight thousand five hundred ($8,500.00), and inserting in lieu thereof the words and figures ten thousand ($10,000), so that when so amended section 16 shall read as follows: Section 16. The commissioner of roads and revenues shall be compensated in the amount of ten thousand ($10,000.00) dollars per annum, to be paid in monthly installments from the funds of Bartow County. Commissioner. Section 2. Said Act is further amended by striking from section 17 the words and figures thirty six hundred ($3,600.00) and inserting in lieu thereof the words and figures four thousand ($4,000.00), so that when so amended section 17 shall read as follows: Section 17. The commissioner shall receive the sum of four thousand ($4,000.00) dollars per annum from the funds of Bartow County for the purpose of paying clerical help. Clerical help.

Page 2364

Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice is hereby given that there will be introduced at the 1967 session of the General Assembly of Georgia, a bill to change the compensation of the commissioner of roads and revenues of Bartow County, to change the sum said commissioner shall receive for clerical help, and for other purposes. /s/ Joe Frank Harris, Representative 14th District /s/ David N. Vaughan, Jr., Representative 14th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe Frank Harris 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 which is the official organ of Bartow County, on the following dates: January 26 and February 2 and 9, 1967. /s/ Joe Frank Harris Representative, 14th District Sworn to and subscribed before me this 20th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia State at Large. My Commission expires January 9, 1971. (Seal). Approved March 31, 1967.

Page 2365

BARTOW COUNTYCOMPENSATION OF SHERIFF, ETC. No. 150 (House Bill No. 378). An Act to amend an Act placing the compensation of the sheriff, the clerk of the superior court, and the ordinary of Bartow County on a salary basis instead of a fee basis, approved March 21, 1958 (Ga. L. 1958, p. 2866), as amended by an Act approved March 1, 1963 (Ga. L. 1963, p. 2066), and an Act approved March 31, 1965 (Ga. L. 1965, p. 3015), so as to change the compensation of the sheriff, his deputies, and other employees; to provide for the appointment and compensation of additional deputies; to provide that one deputy shall be designated as chief deputy; to provide for the employment of additional personnel; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the compensation of the sheriff, the clerk of the superior court, and the ordinary of Bartow County on a salary basis instead of a fee basis, approved March 21, 1958 (Ga. L. 1958, p. 2866), as amended by an Act approved March 1, 1963 (Ga. L. 1963, p. 2066), and an Act approved March 31, 1965 (Ga. L. 1965, p. 3015), 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 Bartow County shall be compensated in the amount of nine thousand ($9,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Bartow County. Such compensation shall be in lieu of all fees, costs and perquisites of whatever kind heretofore received by the sheriff. The sheriff shall appoint one chief deputy who shall be compensated in an amount not to exceed six thousand ($6,000.00) dollars per annum to be paid in equal monthly installments from the funds of Bartow County. The sheriff shall appoint four additional deputies who shall be compensated in an amount not to exceed five thousand five hundred ($5,500.00) dollars each

Page 2366

per annum to be paid in equal monthly installments from the funds of Bartow County. In the event the sheriff desires to employ additional deputies, if the commissioner of roads and revenues approves and two consecutive grand juries recommend the employment of additional deputies, then the sheriff shall have the authority to employ the number of deputies so needed and recommended. The compensation of such additional deputies shall be in an amount not to exceed five thousand five hundred ($5,500.00) dollars each per annum, to be paid in equal monthly installments from the funds of Bartow County. The sheriff shall have the authority to employ jailers and a cook, who shall be compensated in an aggregate amount not to exceed five thousand five hundred ($5,500.00) dollars per annum, to be paid in equal monthly installments from the funds of Bartow County. Of this sum, the respective amounts per annum payable to each of these employees shall be fixed and allocated according to the sheriff's determination, of which he shall inform the commissioner of roads and revenues. The sheriff shall have the authority to employ a secretary, who shall be compensated in an amount not to exceed three thousand three hundred ($3,300.00) dollars per annum, to be paid in equal monthly installments from the funds of Bartow County. The sheriff shall furnish such automobiles as are required by his office, and all equipment, maintenance, insurance and operating expenses therefor shall also be paid by him. The sheriff shall be paid mileage expenses for automobiles used by the sheriff's office in the performance of the duties thereof, at a rate not to exceed twelve (12c) cents per mile. Such mileage allowance shall be paid upon presentation each month of a certified, itemized expense account by the sheriff presented to the commissioner of roads and revenues of Bartow County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice is hereby given that there will be introduced at the 1967 session of the General Assembly of Georgia a bill to change the compensation of the sheriff of Bartow County, and deputies, to provide for a chief deputy and compensation,

Page 2367

to change the sum sheriff shall receive for jailers, cook, and clerical help and for other purposes. /s/ Joe Frank Harris, Representative 14th District /s/ David N. Vaughan, Jr., Representative 14th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe Frank Harris 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 which is the official organ of Bartow County, on the following dates: January 26 and February 2, 9, 1967. /s/ Joe Frank Harris Representative, 14th District Sworn to and subscribed before me this 20th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia State at Large. My Commission expires January 9, 1971. (Seal). Approved March 31, 1967. BARTOW COUNTYCOMPENSATION OF TAX COMMISSIONER, ETC. No. 151 (House Bill No. 379). An Act to amend an Act to consolidate the offices of tax receiver and tax collector of Bartow County into the office of tax commissioner of Bartow County, approved March 17, 1958 (Ga. L. 1958, p. 2683), as amended, particularly

Page 2368

by an Act approved March 1, 1963 (Ga. L. 1963, p. 2082), so as to change the compensation of the tax commissioner and the deputy tax commissioner; to change the compensation received by the tax commissioner for clerical help; to provide for additional clerical help; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to consolidate the offices of tax receiver and tax collector of Bartow County into the office of tax commissioner of Bartow County, approved March 17, 1958 (Ga. L. 1958, p. 2683), as amended, particularly by an Act approved March 1, 1963 (Ga. L. 1963, p. 2082), is hereby amended by striking section 4 in its entirety and inserting in lieu thereof a new section 4 to read as follows: Section 4. The tax commissioner shall be compensated in the amount of nine thousand ($9,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Bartow County. All fees, commissions, costs and all other perquisites collected by the tax commissioner shall be the property of Bartow County, and once each month shall be turned over to the fiscal authority of said county with a detailed, itemized statement showing the sources from which such fees, commissions, costs or other perquisites were collected. The tax commissioner shall appoint a deputy to assist him in the performance of his duties, and such deputy shall be compensated in the amount of fifty three hundred ($5,300.00) dollars per annum to be paid in equal monthly installments from the funds of Bartow County. The tax commissioner shall receive the sum of thirty nine hundred and sixty ($3,960.00) dollars per annum from the funds of Bartow County for the purpose of paying clerical help. The tax commissioner shall also receive the sum of seventy nine hundred and twenty ($7,920.00) dollars per annum from the funds of Bartow County for the purpose of hiring two (2) additional secretaries whose salaries shall be set by the tax commissioner at an amount not more than thirty nine hundred and sixty ($3,960.00) dollars per annum each.

Page 2369

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 1967 session of the General Assembly of Georgia, a bill to change the compensation of the tax commissioner and deputy tax commissioner of Bartow County, to change the sum which said tax commissioner shall receive for clerical help, to provide for additional clerical help, and for other purposes. /s/ Joe Frank Harris, Representative 14th District /s/ David N. Vaughan, Jr., Representative 14th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe Frank Harris 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 which is the official organ of Bartow County, on the following dates: January 26 and February 2, and 9, 1967. /s/ Joe Frank Harris Representative, 14th District Sworn to and subscribed before me this 20th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia State at Large. My Commission expires January 9, 1971. (Seal). Approved March 31, 1967.

Page 2370

OGLETHORPE COUNTY BOARD OF EDUCATION. No. 152 (House Bill No. 438). An Act to provide for the election of members of the board of education of Oglethorpe County; to provide for election districts; to provide the manner of electing members to the board; to provide for qualifications, compensation, and terms of office of the members of the board; to provide for filling vacancies; to provide for the election of a chairman and other officers of the board by the members; to provide for the appointment of the county school superintendent of Oglethorpe County by the board; to provide for his qualifications, compensation, and term of office; to provide for all matters and procedures relative to the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The board of education of Oglethorpe County shall be composed of five members to be elected as hereinafter provided. For the purpose of electing members of the board of education of Oglethorpe County, Oglethorpe County shall be divided into five education districts as follows: District No. 1 . Education District No. 1 shall be composed of all that territory within Oglethorpe County embraced within G.M.D. No. 227 (Wolfskin), G.M.D. No. 234 (Falling Creek), G.M.D. No. 232 (Bairdstown), G.M.D. No. 228 (Bowling Green), and G.M.D. No. 230 (Woodstock). District No. 2 . Education District No. 2 shall be composed of all that territory within Oglethorpe County embraced within G.M.D. No. 233 (Simston), G.M.D. No. 238 (Goose Pond), and G.M.D. No. 237 (Glade). District No. 3 . Education District No. 3 shall be composed of all that territory within Oglethorpe County embraced within G.M.D. No. 236 (Grove Creek), G.M.D. No. 235 (Pleasant Hill), and G.M.D. No. 226 (Beaverdam).

Page 2371

District No. 4 . Education District No. 4 shall be composed of all that territory within Oglethorpe County embraced within G.M.D. No. 1303 (Crawford). District No. 5 . Education District No. 5 shall be composed of all that territory within Oglethorpe County embraced within G.M.D. No. 229 (Lexington). Section 2. The members of the board shall be elected by the voters of the entire county, but candidates may not offer for election to said board from any education district other than the district in which their legal residence lies. To be elected as a member of the board, a candidate must receive the highest number of votes cast and, at the same time, the candidate must receive a majority of the total votes cast. Elections. Section 3. No person shall be eligible to represent an education district unless he is at least twenty-one years of age, a freeholder, and has been resident of the county at least one year and a resident of the district from which he offers as a candidate for at least six months immediately preceding the date of the election. In the event a member moves his residence from the district he represents, his place on the Board shall immediately become vacant. Qualifications. Section 4. At the general election conducted in 1968 there shall be elected the first members of the board of education of Oglethorpe County. Persons elected at said election shall take office on the first day of January following their election and shall serve for terms of office of four years each and until their successors are duly elected and qualified. Successors who are elected to the initial members of the Oglethorpe County Board of Education, as provided for herein, shall be elected at the general election each four years thereafter, and they shall take office on the first day of January following their election and shall serve for terms of office of four years each and until their successors are duly elected and qualified. Terms, etc. Section 5. At the first meeting of the board, which is conducted in January of each year, the board shall elect one

Page 2372

of its members as chairman and such other officers as it shall determine. Three members of the board shall conduct a quorum for the transaction of any business which may come before the Board. All members of the board shall be compensated in the amount of $20.00 for each meeting actually attended, plus the necessary expenses incurred in carrying out their official duties. Chairman, Compensation, etc. Section 6. Vacancies on the board which occur within the first two years of a term of office shall be filled by the remaining members of the board electing a successor from the education district in which the vacancy occurred to serve until the next general election, at which time a successor shall be elected by the voters of the entire county from the education district in which the vacancy occurred to serve out the unexpired terms of office. Vacancies occurring during the last two years of a term of office shall be filled by the remaining members of the Board electing a successor from the education district in which the vacancy occurred to serve out the unexpired term of office. The Oglethorpe County Board of Education created by this Act shall be successor to all the rights, powers, duties and obligations of the old Oglethorpe County Board of Education and shall be subject to all constitutional and statutory provisions relating to county boards of education. Vacancies, etc. Section 7. The county school superintendent of Oglethorpe County serving at the time of the approval of this Act shall continue to serve out the term of office to which he was elected. Thereafter, the board of education of Oglethorpe County shall appoint the county school superintendent of Oglethorpe County, who shall serve at the pleasure of the board. The board shall fix the compensation of the superintendent. The person appointed to the office of county school superintendent of Oglethorpe County shall possess the qualifications prescribed for county school superintendents by the laws of this state, and such other qualifications as may be prescribed from time to time by the State Board of Education and by the state and regional accrediting agencies. It shall not be necessary for the person appointed as county school superintendent of Oglethorpe County to be a citizen of the county. Superintendent.

Page 2373

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, 1967 Session of the General Assembly of Georgia, a bill to provide for the election of the members of the Oglethorpe County Board of Education by the people; to provide for the appointment of the Oglethorpe County School Superintendent by the board of education; to provide the procedures connected therewith; to provide for all other matters relative thereto; and for other purposes. This 30th day of December, 1966. /s/ Hubert H. Wells 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 Oglethorpe Echo which is the official organ of Oglethorpe County, on the following dates: January 5, 12, 19, 1967. /s/ Hubert H. Wells Representative, 30th District Sworn to and subscribed before me this 16th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia State at Large. My Commission expires January 9, 1971. (Seal). Approved March 31, 1967.

Page 2374

LAW LIBRARIES IN CERTAIN COUNTIES (43,500 - 43,600). No. 153 (House Bill No. 464). An Act to authorize certain counties in this State to establish and maintain a law library for the use of the judges, solicitors, ordinaries and other officers of the courts of said counties; to provide methods for financing the costs of establishing and maintaining said libraries; to provide for a board to receive and disburse the funds so provided; to provide the procedures connected with the foregoing; to provide for the financing of such libraries and the maintenance thereof; to provide procedures connected with the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. There is hereby created in each county in Georgia having a population of not less than 43,500 and not more than 43,600, according to the United States official census for 1960 or any future such census, and in which there is a judicial circuit located wholly within any such county, a board to be known as the board of trustees of the county law library, and hereinafter referred to as the board. Said board shall consist of the senior judge of the superior court of the judicial circuit of said county, the ordinary, the judge of the civil and criminal court, if any, and two practicing attorneys residing in said county to be selected by the county bar association of said county. Such board shall serve for a term of one year and until their successors are selected and qualified. Said board and trustees shall serve without pay and the senior judge of the superior court in time of service shall be chairman of the board and a majority of the members of said board shall constitute a quorum for the purpose of transacting all business that may come before them. Created. Section 2. There is hereby created and established an office to be known as secretary-treasurer of the board of

Page 2375

trustees of the county law library in each such county, who shall be selected and appointed by the board, and shall serve at the pleasure of the board. It shall be the duty of the board to designate a librarian and the librarian so designated shall receive such compensation for the performance of his duties as shall be prescribed by the board. Secretary-treasurer, librarian. Section 3. The board shall have control of the funds provided for in this Act and all funds received shall be deposited in a special account to be known as the county law library fund. Said board shall have authority to expend the funds in accordance with the provisions of this Act, and to invest any of the funds so received in any investments which are legal investments for fiduciaries in this State. Funds. Section 4. The board of trustees hereby created is given the following powers and duties: To provide for the collection of all money provided for in this Act; to select the books, reports, texts and periodicals; to make all necessary rules and regulations governing the use of the library; to keep records of all its meetings and proceedings; all other powers necessary for the proper administration of the provisions of this Act. Powers. Section 5. The board may take by gift, grant, devise or bequest any money, real or personal property, or any other thing of value and hold or invest the same for the uses and purposes of the library. Gifts, etc. Section 6. For the purpose of providing funds for the purpose of purchasing law books, reports, texts and periodicals for such library the sum of fifty cents ($.50) in addition to all other legal costs, shall be charged and collected in each suit, action or case, either civil or criminal, including, without limiting the generality of the foregoing, all adoptions, charters, certiorari, applications by personal representatives for leave to sell or reinvest, trade name registrations, applications for change of name, and all other proceedings of civil or criminal or quasi-criminal nature, filed in the superior, civil and criminal, county, city and any other court of record except recorders of police courts, in and for said counties and the clerks of each and every

Page 2376

such court in such counties in which such a law library shall be established shall collect such fees and remit same to the treasurer of the board of trustees of the county law library of the county in which said case was brought on the first day of each month. Where the costs in criminal cases are not collected, the costs herein provided for shall be paid from the fines or forfeitures fund of such court in which the case is filed before any other disbursement or distribution of such fines or forfeitures shall be made. Costs. Section 7. The money so paid into the hands of the treasurer of the board of trustees of the county law library herein provided shall be used for the following purposes: The purchase of law books, reports, texts and periodicals; the purchase and maintenance of fixtures, furniture; the payment of rent, salaries and other expenses necessary and incidental to the establishment, operation and maintenance of said library. All law books, reports, texts and periodicals purchased by the use of gifts and from the aforesaid funds shall become the property of the county. Use of funds, etc. Section 8. The treasurer of the board shall give a good and sufficient surety bond payable to the county in such an amount as may be determined by the board to faithfully account for all funds received and disbursed by him. The premium on said bond shall be paid out of the county law library fund. Bonds. Section 9. A case, within the meaning of section 6 of this Act, shall mean and be construed as any matter which is docketed upon the official dockets of said courts and to which a number is assigned, whether such matter is contested or not. Definition. Section 10. The provisions of this Act shall become effective on the first day of the month following the month in which the Governor shall affix his signature thereto or after this Act otherwise becomes of force and effect. Effective date. Section 11. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 31, 1967.

Page 2377

CIVIL AND CRIMINAL COURT OF GWINNETT COUNTY. No. 154 (House Bill No. 465). An Act to establish the Civil and Criminal Court of Gwinnett County (formerly known as the City Court of Gwinnett County) approved March 24, 1937, (Ga. L. 1937, p. 1184) as amended, particularly by an Act approved February 21, 1951 (Ga. L. 1951, p. 2839), an Act approved March 7, 1955 (Ga. L. 1955, p. 2833), and an Act approved March 29, 1965 (Ga. L. 1965, p. 2810), so as to change the jurisdiction of said court; to change the practice and procedure therein; to provide compensation for the officers thereof; to clarify the duties of the clerk thereof; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act establishing the City Court of Gwinnett County and defining its jurisdiction and powers approved March 24, 1937 (Ga. L. 1937, p. 1184), as amended, particularly by an Act approved March 7, 1955 (Ga. L. 1955, p. 2833), and an Act approved March 29, 1965 (Ga. L. 1965, p. 2810), said Act of 1965 having changed the name of said court to the civil and criminal court of Gwinnett County, is hereby amended by striking section 3 in its entirety and inserting in lieu thereof a new section 3 to read: Section 3. A. Said court shall have jurisdiction to entertain, hear, try and determine all civil and criminal cases concurrent with the Gwinnett Superior Court except such civil and criminal cases, the jurisdiction of which is vested exclusively in the Superior Court. The jurisdiction herein conferred shall include cases involving title to personalty trover and attachment and garnishment proceedings, distress warrants and possessory warrants. Said court shall have jurisdiction as the Superior Court of Appeals from the justice's courts of said County. Jurisdiction, etc. B. In all criminal cases, the judge of said court shall be the judge of both questions of fact and of law unless

Page 2378

the person subject to be tried shall, before pleading to the charge against him, or the State, shall demand a jury trial, it being the purpose hereof to eliminate trial by jury unless demanded by the person charged or by the State. Upon either such timely demand being made, such person shall be tried by jury, as is hereinafter provided. C. In all civil cases the judge shall be the judge of all questions of fact and of law unless either party to such proceeding shall, before the time expires for filing defensive pleadings, file a written demand for a jury trial. Upon such demand being timely filed, the case shall be tried by a jury as hereinafter provided unless such demand for trial by jury is withdrawn before the call of the case for trial. When a demand for trial by jury is filed, the same shall not be withdrawn without the consent of the opposite party. Section 2. Said Act, as amended is further amended by striking section 6 in its entirety and inserting in lieu thereof the following: Section 6. In all civil proceedings in said court, when the principal amount, excluding interest and fees, shall not be more than two hundred ($200.00) dollars the total costs shall be ten ($10.00) dollars. Except for the costs provided herein, practice and procedure in such cases shall be as for cases where the principal amount, excluding interest and fees, shall exceed two hundred ($200.00) dollars. Court costs. Section 3. Said Act, as amended, is further amended by adding a new section 6A to read: Section 6A. Effective January 1, 1969, the clerk of the Superior Court of Gwinnett County is hereby empowered to issue criminal warrants in the same manner and under the same procedure as that provided for justices of the peace, and any warrants so issued by the clerk shall be returnable to any judicial officer of this State. For issuance of each such warrant the clerk shall collect the same fee therefor as that provided for the issuance of such warrants by justices of the peace and all such fees shall be held by the clerk of the superior court for Gwinnett County and

Page 2379

shall be the property of Gwinnett County. Such fee shall be turned over to the proper authority of Gwinnett County in the same manner as other fees collected by the clerk. It is the intent and purpose of this section to implement the provisions of the amendment to the Constitution proposed by an Act of the General Assembly of Georgia set forth in Ga. L. 1966, p. 1062, and ratified and adopted as provided by law. Criminal warrants. Section 4. Said Act, as amended, is further amended by striking section 15 in its entirety and inserting in lieu thereof a new section to read: Section 15. There shall be a solicitor of said court who shall be elected by the qualified voters of Gwinnett County at the same time and under the same rules and regulations as other county officers are now elected. The present solicitor of said court shall continue to serve his present term and until his successor is elected and qualified. A solicitor for said court shall be elected at the general election for state and county officers to be held in the year 1970 for a term of four years beginning January 1, 1971, and at the general election for state and county officers to be held every four years thereafter for each succeeding term of four years, and said solicitor shall hold office until his successor is elected and qualified. The solicitor of said court shall be at least twenty five years of age, shall have practiced law at least three years and resided in Gwinnett County two years prior to his taking office. He shall take the same oath of office as is prescribed for Solicitors-General of the state. He shall represent the state and shall prosecute all criminal cases in said court, and such criminal cases as shall be carried to the appellate courts of Georgia. Said solicitor shall be paid a salary of nine thousand ($9,000.00) dollars per annum, payable monthly out of the treasury of said county by the office of the county authorized to pay out such funds. The salary of said solicitor shall be an expense of said court. Solicitor. Section 5. Said Act, as amended, is further amended by striking from section 14 the words and figures six thousand (6000) and inserting in lieu thereof the figures nine

Page 2380

thousand (9000) so that section 14 as so amended shall read: Section 14. Be it further enacted that there shall be a judge of said court who shall be elected by the qualified voters of Gwinnett County, Georgia, at the same time and under the same rules and regulations as other county officers are now elected; provided, however, that the present judge of said court shall continue to serve his present term, and until his successor is elected and qualified. A judge of said court shall be elected at the general election for State and County officers to be held in the year 1966, for a term of four years beginning January 1, 1967, and at the general election for State and counties to be held every four years thereafter for each succeeding term of four years, and said judge shall hold office until his successor is elected and qualified. The judge of said court shall be at least twenty-eight years of age, shall have practiced law at least five years and resided in Gwinnett County for two years prior to his taking office. He shall take and subscribe in substance the oath of office as is prescribed for judges of the superior courts. He shall be vested with all the power and authority of judges of the superior courts. He shall be vested with all the power and authority of judges of the superior courts as to all matters, except as are exclusively conferred upon the judges of the superior courts by the Constitution and laws of this State. Such judge shall be paid a salary of nine thousand ($9,000.00) dollars per annum payable monthly out of the treasury of Gwinnett County by the officers of said county authorized to pay out the funds of said county. The salary of such judge shall be an expense of said court. Judge. Section 6. This Act shall become effective on the first day of the month following the signature by the Governor. Effective date. Section 7. All laws or parts of laws in conflict with this Act are hereby repealed. Georgia, Gwinnett County. Notice of Intent to Introduce Local Legislation.

Page 2381

Notice is hereby given that there will be introduced at the 1967 Session of the General Assembly of Georgia, a bill to amend an Act approved March 24, 1937 (Ga. L. 1937, p. 1184) as amended, relative to the Civil Criminal Court of Gwinnett County, so as to change the jurisdiction of said court; to change the practice and procedure therein; to provide compensation for the officers thereof; to clarify the duties of the clerk thereof; to provide an effective date; and for other purposes. This 6 day of January, 1967, Gwinnett County Bar Association Committee. Georgia, Gwinnett County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James D. Mason 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 6, 13, 20 and 27th, 1967. /s/ James D. Mason, Post 1 Representative, 2nd District Sworn to and subscribed before me this 11 day of February, 1967. /s/ G. Hughel Harrison Notary Public. My Commission expires March 28, 1969. (Seal). Approved March 31, 1967. BLECKLEY COUNTYSALARY OF COMMISSIONER OF ROADS AND REVENUES. No. 155 (House Bill No. 632). An Act to amend an Act creating the office of commissioner of roads and revenues for Bleckley County, approved August 18, 1913 (Ga. L. 1913, p. 345), as amended, particularly by an Act approved August 17, 1918 (Ga. L. 1918, p. 400),

Page 2382

and an Act approved March 20, 1963 (Ga. L. 1963, p. 2387), so as to increase the compensation of 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 revenues for Bleckley County, approved August 18, 1913 (Ga. L. 1913, p. 345), as amended, particularly by an Act approved August 17, 1918 (Ga. L. 1918, p. 400), and an Act approved March 20, 1963 (Ga. L. 1963, p. 2387), is hereby amended by striking from section 9 the following: a monthly salary in the sum of three hundred fifty ($350.00) dollars per month, and substituting in lieu thereof: Six thousand ($6,000.00) dollars per annum, payable in equal monthly installments,, so that, when so amended, section 9 shall read as follows: Section 9. Be it further enacted by the authority aforesaid, the commissioner of roads and revenues in and for the County of Bleckley and his successors in office shall receive six thousand ($6,000.00) dollars per annum, payable in equal monthly installments, plus an allowance for expenses incurred in the performance of the duties as commissioner of roads and revenues in and for the County of Bleckley in the sum of one hundred ($100.00) dollars per month. The salary and expense allowance herein provided shall be the total compensation to be received by the commissioner of roads and revenues in and for the County of Bleckley and said sums shall be paid to the commissioner of roads and revenues by the fiscal authority of said county from the funds of Bleckley County on a semi-monthly or monthly basis as may be determined by the commissioner of roads and revenues in and for the County of Bleckley. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2383

Notice. Notice is hereby given that there will be introduced at the January 1967 session of the General Assembly of Georgia a bill to increase the compensation of the county commissioner of Bleckley County as recommended by the Bleckley County grand jury. This 14th day of January 1967. 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 Cochran Journal which is the official organ of Bleckley County, on the following dates: January 19, 26 February 2, 1967. /s/ John H. Anderson, Jr. Representative, 71st District. Sworn to and subscribed before me this 2 day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved March 31, 1967. CITY OF SWAINSBOROCORPORATE LIMITS. No. 156 (House Bill No. 752). An Act to amend an Act incorporating the City of Swainsboro, approved December 6, 1900 (Ga. L. 1900, p. 427), as amended, so as to increase the corporate limits of said city; to repeal conflicting laws; and for other purposes.

Page 2384

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, is hereby amended by inserting a new section between 1B and 2 to be numbered section 1C and to read as follows: Section 1C. In addition to the area prescribed in sections 1 and 1A and 1B, the corporate limits of the City of Swainsboro shall embrace all of that area within the following description: Beginning at a point where the city limits of Swainsboro intersects property of Emanuel County Development Authority, which point is approximately 12 chains south 86 degrees 02 minutes east of the eastern right-of-way edge of U.S. Highway #1, and from said point thence turning and running south 86 degrees 02 minutes east a distance of 37.7 chains, more or less, to a point where the same intersects property of H. G. Johnson; thence turning and running north 21 degrees 40 minutes west a distance of 2.147 chains to a point; thence running north 21 degrees 51 minutes west a distance of 8.259 chains to a point; thence running north 22 degrees 04 minutes west 15.161 chains to a point; thence turning and running north 13 degrees 04 minutes east a distance of 9.671 chains to a point where the same intersects land of Mrs. Jerry Rich; thence turning and running south 87 degrees 55 minutes west a distance of 8.142 chains to a point; thence turning and running south 45 degrees 19 minutes west a distance of 2.482 chains to a point; thence turning and running south 76 degrees 04 minutes west a distance of 1.170 chains; thence turning and running north 39 degrees 36 minutes west a distance of 1.470 chains; thence turning and running north 84 degrees 39 minutes west a distance of.8 chains to a point where the same intersects the present city limits line of the City of Swainsboro; thence turning and running along the present lines of the city limits of Swainsboro south 30 degrees 47 minutes west a distance of 34.2 chains, more or less, to the point of beginning. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2385

Georgia, Emanuel County. Personally appeared before me, the undersigned officer duly authorized to administer oaths, came William Rogers, who after first being duly sworn, deposes and says that he is president of the Forest Blade Publishing Company, Inc., a Georgia corporation organized under the laws of the State of Georgia. Deponent further states that said publishing company, of which he is president, publishes the Swainsboro Forest Blade, a newspaper published in Swainsboro, Emanuel County, Georgia, which is the newspaper in which sheriff's advertisements for Emanuel County are published; and he does further certify that an exact copy of the attached and foregoing notice was published in the Swainsboro Forest Blade, official organ of said Emanuel County, Georgia, on the following dates, to-wit: February 1st, February 8th, February 15th and February 22nd, 1967. /s/ William C. Rogers President, Forest Blade Publishing Company, Inc. Sworn to and subscribed before me this 27th day of February, 1967. /s/ Sidney B. Shepherd Notary Public. My Commission expires Jan. 21, 1971. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1967 Session of the General Assembly of Georgia, legislation to amend an Act incorporating the City of Swainsboro, as amended, so as to extend the corporate limits of said city, and for other purposes. This 30th day of January, 1967. Grady Price Clerk, The City Council of the City of Swainsboro. Approved March 31, 1967.

Page 2386

MILLER COUNTYCOMMISSIONERS OF ROADS AND REVENUES. No. 157 (House Bill No. 764). An Act 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 February 8, 1955 (Ga. L. 1955, p. 2256), and an Act approved February 20, 1957 (Ga. L. 1957, p. 2194), so as to provide a different method by which such commissioners shall be elected; to provide a different method for filling vacancies on said board; to provide for the designation of areas within the county which each such commissioner shall represent; 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 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), and an Act approved February 20, 1957 (Ga. L. 1957, p. 2194), is hereby amended by striking section 1 of said Act in its entirety and inserting in lieu thereof a new section 1 to read as follows: Section 1. There is hereby created a board of commissioners of roads and revenues for Miller County, to be composed of seven (7) members. The ordinary of Miller County shall be a member of the Board and shall be chairman of the board. For the purposes of electing the remaining members of the board, Miller County is hereby divided into three (3) election districts: Election District No. 1 shall be composed of Militia District No. 1160; Election District No. 2 shall be composed of Militia District No. 1029; and Election District No. 3 shall be composed of Militia District No. 903. Two members of the board shall reside in Election District No. 1; two members of the board shall reside in Election District No. 2; and two members of the board

Page 2387

shall reside in Election District No. 3. The members of the board shall hold office for a term of four (4) years and until their successors are elected and qualified. All members of the board shall be elected countywide by a majority of the voters residing in Miller County. Members, districts, etc. The members of the board shall be elected in the same manner and at the same time as other county officers are elected beginning with the general election to be held in 1968, and the general election to be held quadrennially thereafter. Each member of the board shall begin his term of office on January 1, of the year following his election. Section 2. Said Act is further amended by striking section 6 of said Act in its entirety and inserting in lieu thereof a new section 6 to read as follows: Section 6. Be it further enacted by Authority aforesaid that any vacancy occurring in said board from any cause whatever within six (6) months of the next election to elect members of the board shall be filled by the remaining members of the board electing some eligible and suitable person. In the event a vacancy occurs in said board from any cause whatever more than six (6) months from the date of the next election to elect members of the board, it shall be the duty of the ordinary of Miller County or his successor to issue the call for a special election for the purpose of filling the vacancy existing on the board. The ordinary shall set the date of such election for a day not less than thirty (30) nor more than forty-five (45) days after such vacancy is created. The ordinary shall cause the date and purpose of the election, and a brief explanation of the voting procedure, to be published once a week for two (2) weeks immediately preceding the date thereof, in the official organ of Miller County. Such new member shall be elected in the same manner as his predecessor. The expense of such election shall be borne by Miller County. It shall be the duty of the ordinary to hold and conduct the election, and to canvass the returns and declare and certify the results thereof, and to certify the results thereof to the Secretary of State. Each new member, whether elected by the remaining members of the board or in the special

Page 2388

election provided for, shall take the oath of office prescribed in this Act, and such person, after taking the oath, shall enter upon the duties of said office and shall hold the office for the remainder of his predecessor's 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 regular 1967 Session of the General Assembly of Georgia a bill to change the number of commissioners of roads and revenues of Miller County, Georgia; to provide a different method by which such commissioners shall be elected; to provide for the designation of areas within the county which each such Commissioner shall represent; and for other purposes. This 13th day of January, 1967. Donald Kirksey Representative, 87th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Donald Kirksey 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: February 16, February 23 and March 2, 1967. /s/ Donald Kirksey Representative, 87th District Sworn to and subscribed before me this 7th day of March, 1967.

Page 2389

/s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved March 31, 1967. CIVIL AND CRIMINAL COURT OF GRADY COUNTYNAME CHANGED, SALARIES, ETC. No. 158 (House Bill No. 817). An Act to amend an Act establishing the City Court of Cairo in Grady County, approved August 8, 1906 (Ga. L. 1906, p. 191), as amended, by an Act approved August 19, 1919 (Ga. L. 1919, p. 442), an Act approved August 19, 1922 (Ga. L. 1922, p. 234), an Act approved July 27, 1929 (Ga. L. 1929, p. 383), an Act approved February 15, 1933 (Ga. L. 1933, p. 313), an Act approved March 2, 1935 (Ga. L. 1935, p. 514), an Act approved February 10, 1937 (Ga. L. 1937, p. 1170), an Act approved February 10, 1939 (Ga. L. 1939, p. 453), an Act approved February 8, 1949 (Ga. L. 1949, p. 304), an Act approved February 17, 1950 (Ga. L. 1950, p. 2831), and an Act approved December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2554), so as to change the name of said court; to authorize the governing authority of Grady County to fix the compensation of the judge, solicitor and clerk of said court within a certain salary range; 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 Cairo in Grady County, approved August 8, 1906 (Ga. L. 1906, p. 191), as amended, by an Act approved August 19, 1919 (Ga. L. 1919, p. 442), an Act approved August 19, 1922 (Ga. L. 1922, p. 234), an Act approved July 27, 1929 (Ga. L. 1929, p. 383), an Act approved February 15, 1933 (Ga. L. 1933, p. 313), an Act approved March 2, 1935 (Ga. L. 1935, p. 514),

Page 2390

an Act approved February 10, 1937 (Ga. L. 1937, p. 1170), an Act approved February 10, 1939 (Ga. L. 1939, p. 453), an Act approved February 8, 1949 (Ga. L. 1949, p. 304), an Act approved February 17, 1950 (Ga. L. 1950, p. 2831), and an Act approved December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2554), is hereby amended by striking the words City Court of Cairo wherever the same shall appear and inserting in lieu thereof the words Civil and Criminal Court of Grady County so that upon and after the passage of this Act the name of said court shall be the Civil and Criminal Court of Grady County. The appellate jurisdiction from said court shall remain unchanged and shall be the same as that now provided for appeals from the City Court of Cairo. It is the legislative intent of this Act that said court shall continue as a constitutional city court as provided in Article VI, Section II, Paragraph VIII (Ga. Code Ann., section 2-3708) of the Constitution, but shall hereafter be known as the Civil and Criminal Court of Grady County. All future Acts relating to city courts in this state shall apply to the civil and Criminal Court of Grady County in every respect and the changing of the name of the City Court of Cairo shall not affect the status of said court or any civil or criminal matter pending in said court on or after the effective date of this Act, and said court shall continue to be a constitutional city court under all future laws relating to city courts of this state. Name. Section 2. Said Act is further amended by striking section 5 (a) in its entirety and inserting in lieu thereof a new section 5 (a) to read as follows: Section 5(a). The governing authority of Grady County is hereby authorized to fix the salary of the judge of the Civil and Criminal Court of Grady County in an amount not less than $3,000.00 per annum and not more than $5,000.00 per annum payable in equal monthly installments from the funds of Grady County. Judge's salary. 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:

Page 2391

Section 8. The fees of the solicitor of the Civil and Criminal Court of Grady County shall be the same as the fees allowed solicitors general for similar services in the superior courts. The fee for drawing an accusation shall be the same as that allowed solicitors general for drawing a bill of indictment. All fees to which the solicitor is entitled and which he receives shall be paid into the county treasury by the solicitor and shall become county funds. The governing authority of Grady County is hereby authorized to fix the salary of the solicitor of the Civil and Criminal Court of Grady County in an amount not less than $3,000.00 per annum and not more than $5,000.00 per annum, payable in equal monthly installments from the funds of Grady County. Said salary shall be in lieu of all fees, commissions, costs, or perquisites of whatever kind which would otherwise accrue to him as solicitor of said court. Solicitor. Section 4. Said Act is further amended by striking section 11 in its entirety and inserting in lieu thereof a new section 11 to read as follows: Section 11. The fees of the clerk of the Civil and Criminal Court of Grady County shall be the same as the fees for similar services allowed clerks of the superior court. All fees to which the clerk is entitled and which he receives shall be paid into the county treasury and shall become county funds. The governing authority of Grady County is hereby authorized to fix the salary of the clerk of the Civil and Criminal Court of Grady County in an amount not less than $3,000.00 per annum and not more than $5,000.00 per annum, payable in equal monthly installments from the funds of Grady County. Said salary shall be in lieu of all fees, commissions, costs or perquisites of whatever kind which would otherwise accrue to him in criminal cases as clerk of said court. The clerk shall be paid an additional sum of $150.00 per month by the governing authority of Grady County with which to employ a deputy Clerk. The fees, compensation, allowances and costs which the clerk receives in civil cases shall not be affected by this Act, and the fees, compensation, allowances and costs, if any, which the clerk receives for services in the superior court in any type case shall not be affected by this Act. Costs, clerk's salary, etc.

Page 2392

Section 5. Said Act is further amended by striking section 11A in its entirety and inserting in lieu thereof a new section 11A to read as follows: Section 11A. The portion of the fines and forfeiture funds of the Civil and Criminal Court of Grady County in criminal cases which would otherwise accrue and be payable to the clerk and solicitor, respectively, under the procedure relating to fines and forfeitures for the solicitor general and clerk of the superior court, shall be paid from time to time, at least quarterly, into the county treasury by the solicitor acting as disbursing officer for the Civil and Criminal Court of Grady County and of the fines and forfeitures thereof, and shall thereafter be general county funds. Fees. Section 6. Said Act is further amended by striking section 11B in its entirety and inserting in lieu thereof a new section 11B to read as follows: Section 11B. The salary fixed by the governing authority of Grady County for the clerk of said court, plus the $150.00 allowed the clerk to employ a deputy clerk shall be the total monthly salary and allowance for the clerk. The salary fixed by the governing authority of Grady County for the solicitor of said court shall be the maximum salary for said solicitor. In the event that their total and aggregate portions of the city court fines and forfeiture fund arrived at in the manner set out hereinbefore should not total the amount of their annual salaries plus the allowance to the clerk for a deputy clerk for any calendar year in the future, their salaries shall be reduced proportionately for that calendar year to the aggregate amount actually paid into the county treasury by the solicitor as their total and aggregate portions of the fines and forfeitures for that particular calendar year, it being the purpose of this Act that no part of said salaries of said officers shall ever be paid from any other county funds derived from any other sources other than from the fines and forfeitures from the Civil and Criminal Court of Grady County. Each calendar year shall be separate and independent when determining whether their salaries shall be reduced, and,

Page 2393

if it is determined that such salaries must be reduced in any year as provided herein, such officer shall make a prompt refund to the county, and upon failure to do so, the amount determined as overpayment may be deducted by the governing authority of Grady County from subsequent salary checks in equal monthly amounts for two years or for the remainder of the terms of office for such officers, whichever period is less, until the total overpayment of each officer has been fully deducted. Maximum salaries, intent. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Grady County. Personally appeared before me, H. H. Wind, Jr., who, being duly sworn, says that he is the publisher of The Cairo Messenger, a newspaper of general circulation and in which the advertising of the Grady County sheriff is published, and that the following notice, to wit: Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the regular 1967 Session of the General Assembly of Georgia, a bill to amend an Act establishing the City Court of Cairo in Grady County, approved August 8, 1906 (Ga. Laws 1906, p. 191), as amended, so as to change the name of said court; to authorize the governing authority of Grady County to fix the compensation of the judge, solicitor, and clerk of said court within a certain salary range; and for other purposes. This 8th day of February, 1967. W. H. Chason County Attorney is a true and accurate copy of an advertising of notice to introduce local legislation, the said advertisements having been published on February 10, 17, and 24, of 1967. /s/ H. H. Wind, Jr. Publisher The Cairo Messenger

Page 2394

Sworn to and subscribed before me, this 9th day of March, 1967. /s/ Mildred W. McCorkle, Notary Public, Grady County, Ga. My Commission Expires 9/6/70. (Seal). Approved March 31, 1967. GILMER COUNTYCOMPENSATION OF SHERIFF. No. 159 (House Bill No. 819). An Act to amend an Act placing the sheriff of Gilmer County on a salary system in lieu of a fee system, approved February 28, 1966 (Ga. L. 1966, p. 2480), so as to provide for an expense allowance for said sheriff; to provide that such sheriff shall be entitled to receive certain fees; 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 Gilmer County on a salary system in lieu of a fee system, approved February 28, 1966 (Ga. L. 1966, p. 2480), is hereby amended by striking in its entirety section 2 of said Act and inserting in lieu thereof a new section 2 to read as follows: Section 2. The sheriff shall receive an annual salary of $7,500.00, and an annual expense allowance of $1,200.00, payable in equal monthly installments from the funds of Gilmer County. Salary, etc. Section 2. Said Act is further amended by adding after section 4 and before section 5 a new section to be known as section 4A, to read as follows: Section 4A. Notwithstanding any other provisions of this Act to the contrary, the sheriff shall be entitled to

Page 2395

receive and retain the fee for turning the key on receiving prisoners in the county jail. Turnkey fees. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1967 Session of the General Assembly of Georgia a bill to amend an Act placing the sheriff of Gilmer County on an annual salary in lieu of the fee system of compensation, approved February 28, 1966 (Ga. L. 1966, p. 2408), so as to provide for an expense allowance for the sheriff; and for other purposes. This 20 day of February, 1967. Howard Simmons Representative, 9th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Howard Simmons, 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: February 23, March 2 and 9, 1967. /s/ Howard Simmons Representative, 9th District Sworn to and subscribed before me, this 13th day of March, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 31, 1967.

Page 2396

PICKENS COUNTYCOMPENSATION OF SHERIFF. No. 160 (House Bill No. 820). An Act to amend an Act placing the sheriff of Pickens County on a salary system in lieu of a fee system, approved February 28, 1966 (Ga. L. 1966, p. 2138), so as to provide for an expense allowance for said sheriff; to provide that such sheriff shall be entitled to receive certain fees; 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 Pickens County on a salary system in lieu of a fee system, approved February 28, 1966 (Ga. L. 1966, p. 2138), is hereby amended by striking in its entirety section 2 of said Act and inserting in lieu thereof a new section 2 to read as follows: Section 2. The sheriff shall receive an annual salary of $7,500.00, and an annual expense allowance of $1,200.00, payable in equal monthly installments from the funds of Pickens County. Salary, etc. Section 2. Said Act is further amended by adding after section 4 and before section 5 a new section to be known as section 4A, to read as follows: Section 4A. Notwithstanding any other provisions of this Act to the contrary, the sheriff shall be entitled to receive and retain the fee for turning the key on receiving prisoners in the county jail. Turnkey fees. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1967 Session of the General Assembly of Georgia a bill to amend an Act placing the sheriff of Pickens County on an annual salary in lieu of the fee system of

Page 2397

compensation approved February 28, 1966 (Ga. L. 1966, p. 2138), so as to provide for an expense allowance for the sheriff; and for other purposes. This 20th day of February, 1967. Howard Simmons, Representative, 9th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Howard Simmons, 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: February 23, March 2 and 9, 1967. /s/ Howard Simmons Representative, 9th District Sworn to and subscribed before me, this 13th day of March, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 31, 1967. COMPENSATION TO BILLY E. TURPIN. No. 9 (House Resolution No. 45-132). A Resolution. To compensate Billy E. Turpin; and for other purposes. Whereas, on October 15, 1965, John R. Nicholson, an employee of the State Highway Department, was operating a 1963 Dodge panel truck in a westerly direction

Page 2398

along West Church Street (State Route 53) in the City of Jasper, Pickens County, Georgia; and Whereas, at the same time Billy E. Turpin was operating a 1964 Pontiac automobile immediately to the rear of said panel truck in a westerly direction on West Church Street in the City of Jasper, Pickens County, Georgia; and Whereas, when said truck reached the intersection of West Church Street and Main Street (State Route 5), Mr. Nicholson operated his panel truck to a stop in obedience to a traffic signal and Mr. Turpin operated his automobile to a stop immediately to the rear of said panel truck; and Whereas, after said vehicles had stopped as herein set forth, the 1963 Dodge panel truck being operated by Mr. Nicholson rolled backward and collided with the 1964 Pontiac automobile being operated by Mr. Turpin, inflicting damage to the front bumper thereof; and Whereas, at said time and place said automobile was owned by Billy E. Turpin and the cost of repairing said automobile was $98.39; and Whereas, said damages occurred through no fault or negligence on the part of Mr. Turpin and it is only fit and proper that he be compensated in the amount of $98.39. 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. Billy E. Turpin the sum of $98.39 as compensation for the damages as set out in this resolution. The payment of said sum shall be in full, complete and final satisfaction for any and all claims resulting from said collision. The sum herein authorized shall be payable from the funds appropriated to or otherwise available to the State Highway Department. Approved March 31, 1967.

Page 2399

COMPENSATION TO C. E. GABRELS, JR. No. 10 (House Resolution No. 46-132). A Resolution. To compensate Mr. C. E. Gabrels, Jr.; and for other purposes. Whereas, on June 19, 1966, C. E. Gabrels, Jr., was operating his 1958 two-door Chevrolet automobile along the Red Root Road, through the game reserve located in Stephens County; and Whereas, when said 1958 Chevrolet automobile reached a location approximately four miles from Dicks Hill, it was met by a jeep being operated by an employee of the State Game and Fish Commission, which was traveling on the wrong side of the road; and Whereas, notwithstanding the fact that Mr. Gabrels operated his automobile to the side of the road and stopped, the jeep being driven by the aforesaid employee collided with the automobile being operated by Mr. Gabrels, severely damaging the left front fender, front bumper, grill assembly, moulding, hood and paint of said automobile; and Whereas, said automobile at said time and place was owned by C. E. Gabrels, Jr. and the cost of repairs to said automobile because of aforesaid collision was $210.00; and Whereas, said damages occurred through no fault or negligence on the part of Mr. Gabrels and it is only fit and proper that he be compensated in the amount of $210.00. Now, therefore, be it resolved by the General Assembly of Georgia that the State Game and Fish Commission is hereby authorized and directed to pay to Mr. C. E. Gabrels, Jr. the sum of $210.00 as compensation for the damages as set out in this resolution. The payment of said sum shall be in full, complete and final satisfaction

Page 2400

for any and all claims resulting from said collision. The sum herein authorized shall be payable from the funds appropriated to or otherwise available to the State Game and Fish Commission. Approved March 31, 1967. COMPENSATION TO LARRY PAUL JONES. No. 11 (House Resolution No. 47-132). A Resolution. To compensate Larry Paul Jones; and for other purposes. Whereas, on the 30th day of December, 1965, Larry Paul Jones was operating his 1956 Chevrolet sedan along Wayside Street in the City of Cornelia, Habersham County, Georgia; and Whereas, at said time James H. Glen, an employee of the State Department of Parks, was operating a 1965 Ford pickup truck belonging to the State Department of Parks in an opposite direction along Wayside Street; and Whereas, the automobile being operated by Larry Paul Jones entered upon a narrow bridge located on Wayside Street which was too narrow for two automobiles to pass thereon; and Whereas, notwithstanding the width of said bridge, James H. Glen operated the 1965 Ford pickup truck onto said bridge after the automobile being driven by Mr. Jones had entered thereon and said pickup truck collided with the automobile operated by Mr. Jones, severely damaging said automobile; and Whereas, the front of the 1956 Chevrolet sedan being operated by Mr. Jones immediately prior to said accident had the value of $561.78 and said automobile immediately after the said collision had a value of $50.00, the difference

Page 2401

between said valuations being $511.78 which Mr. Jones is entitled to recover; and Whereas, at said time and place Mr. Larry Paul Jones was the owner of the 1956 Chevrolet sedan being operated by him; and Whereas, said damages occurred through no fault or negligence on the part of Mr. Jones and it is only fit and proper that he be compensated in the amount of $511.78. Now, therefore, be it resolved by the General Assembly of Georgia that the State Department of Parks is hereby authorized and directed to pay to Mr. Larry Paul Jones the sum of $300.00 as compensation for the damages as set out in this resolution. The payment of said sum shall be in full, complete and final satisfaction for any and all claims resulting from said collision. The sum herein authorized shall be payable from the funds appropriated to or otherwise available to the State Department of Parks. Approved March 31, 1967. COMPENSATION TO HERMAN EDWARD DYKES. No. 12 (House Resolution No. 48-132). A Resolution. To compensate Herman Edward Dykes; and for other purposes. Whereas, on the 30th day of December, 1965, Herman Edward Dykes was a passenger in the 1956 Chevrolet sedan being operated by Larry Paul Jones along Wayside Street in the City of Cornelia, Habersham County, Georgia; and Whereas, at said time James H. Glen, an employee of the State Department of Parks, was operating a 1965 Ford pickup truck belonging to the State Department of

Page 2402

Parks in an opposite direction along Wayside Street; and Whereas, the automobile being operated by Larry Paul Jones entered upon a narrow bridge located on Wayside Street which was too narrow for two automobiles to pass thereon; and Whereas, notwithstanding the width of said bridge, James H. Glen operated the 1965 Ford pickup truck onto said bridge after the automobile being operated by Mr. Jones had entered thereon and said pickup truck collided with the automobile operated by Mr. Jones; and Whereas, as a result of said collision, Mr. Dykes was very seriously injured, receiving lacerations of the chin and fracture of the 2nd metatarsal of the right foot; and Whereas, the fracture on his foot was very slow in healing, causing him great pain and, because of said injury, Mr. Dykes was placed in a plastic cast with a walker and developed traumatic arthritis in his right foot; and Whereas, as a result of said collision, Mr. Dykes was unable to work from December 30, 1965 to and including June 18, 1966; and Whereas, as a result of said injuries, Mr. Dykes suffered mental and physical pain and anguish; and Whereas, at the time of said accident, Mr. Dykes was an able-bodied man permanently employed, earning $1.352 per hour; and Whereas, as a result of said injuries, Mr. Dykes incurred the following damages: surgery, laboratory, X-ray and physician expenses, $193.00; drug bills, $14.12; loss of compensation, $1,297.92; mental and physical pain and suffering, $1,000.00; a total of $2,505.04, which Mr. Dykes is entitled to recover; and Whereas, said damages occurred through no fault or negligence on the part of Mr. Dykes or Mr. Jones and it

Page 2403

is only fit and proper that Mr. Dykes be compensated in the amount of $2,505.04. Now, therefore, be it resolved by the General Assembly of Georgia that the State Department of Parks is hereby authorized and directed to pay to Mr. Herman Edward Dykes the sum of $500.00 as compensation for the damages as set out in this resolution. The payment of said sum shall be in full, complete and final satisfaction for any and all claims of Mr. Herman Edward Dykes resulting from said collision. The sum herein authorized shall be payable from the funds appropriated to or otherwise available to the State Department of Parks. Approved March 31, 1967. SUMTER COUNTYCOMPENSATION OF TREASURER. No. 161 (House Bill No. 162). An Act to amend an Act entitled An Act to fix the compensation, or salary, of the treasurer of Sumter County in lieu of commissions or other compensation now received by him; to provide how said salary shall be paid; to define the duties of the said county treasurer; to provide when this Act shall go into effect, and for other purposes., approved August 7, 1917 (Ga. L. 1917, p. 390), as amended, particularly by an Act approved March 3, 1962, (Ga. L. 1962, p. 2535), so as to increase the compensation, or salary, of the treasurer of Sumter County; to repeal conflicting laws; and for other purposes. Be in enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to fix the compensation, or salary, of the treasurer of Sumter County in lieu of commissions or other compensation now received by him; to provide how said salary shall be paid; to define the duties of the said county treasurer; to provide when this Act shall

Page 2404

go into effect, and for other purposes., approved August 7, 1917 (Ga. L. 1917, p. 390), as amended, particularly by an Act approved March 3, 1962 (Ga. L. 1962, p. 2535), is hereby amended by striking from section 1 the words and figures two thousand four hundred ($2,400.00) dollars 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 hundred ($200.00) dollars and inserting in lieu thereof the words and figures three hundred ($300.00) dollars, so that when so amended section 1 shall read as follows: Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that from and after the passage of this Act, and annually thereafter, the treasurer of Sumter County, Georgia, shall receive, as full compensation for his duties in lieu of any and all fees, commissions, or emoluments whatsoever, now received by him, an annual salary of three thousand six hundred ($3,600.00) dollars, payable in monthly installments of three hundred ($300.00) dollars per month at the end of each calendar month, out of the funds of the county. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, County of Sumter. James R. Blair being duly sworn according to the law does on oath state that he is the publisher of the Americus Times Recorder, a newspaper of general circulation in Sumter County, Georgia and the newspaper in which sheriff's advertisements are published, and that the notice of intention to introduce local legislation appearing below was published in the Americus Times Recorder on the dates of January 21, 1967, January 27, 1967, and February 3, 1967. /s/ James R. Blair Sworn to and subscribed before me, this the 3rd day of February, 1967. /s/ George R. Ellis, Jr. Notary Public, Georgia State at Large. (Seal).

Page 2405

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia a bill to increase the compensation of the treasurer of Sumter County, and for other purposes, and to repeal laws in conflict therewith. This the 21st day of January, 1967. Janet S. Merritt Clarence A. Parker State Represenatives of Sumter County. Approved March 31, 1967. NEWTON COUNTY BOARD OF EDUCATIONREFERENDUM. No. 163 (House Bill No. 285). An Act to provide for a new board of education of Newton County; to provide for the election of members of the board of education of Newton County; to provide for education districts; to provide the manner of electing members to the board; to provide for the qualifications of the members of the board; to provide for the compensation of members of the board; to provide for the filling of vacancies on the board; to provide for the election of a chairman of the board by the members; to provide for the election of a county school superintendent by the board and for his qualifications and compensations; to provide for all matters and procedures relative to the foregoing; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be in enacted by the General Assembly of Georgia: Section 1. The board of education of Newton County shall be composed of seven (7) members to be elected as

Page 2406

hereinafter provided. For the purpose of electing members of the board of education of Newton County, Newton County shall be divided into seven (7) education districts, as follows: District 1 . Education District No. 1 shall be composed of all that territory within Newton County embraced within G.M.D. No. 420 (Brick Store), G.M.D. No. 464 (Brewers), G.M.D. No. 477 (Hayes), G.M.D. No. 546 (Gaithers), G.M.D. No. 1513 (Leguin), G.M.D. No. 1522 (Newborn), and G.M.D. No. 1618 (Mansfield). Education districts. District 2 . Education District No. 2 shall be composed of all that territory within Newton County embraced within G.M.D. No. 461 (Stansells), G.M.D. No. 547 (Downs), G.M.D. No. 567 (Rocky Plains), and G.M.D. No. 1261 (Cedar Shoals). District 3 . Education District No. 3 shall be composed of all that territory within Newton County embraced within G.M.D. N. 463 (Wyatt), G.M.D. No. 1249 (Gum Creek), G.M.D. No. 1525 (Oxford), and G.M.D. No. 1717 (Almon). District 4 . Education District No. 4 shall be composed of all that territory within Newton County embraced within G.M.D. No. 462 (Town). District 5 . Education District No. 5 shall be composed of all that territory within Newton County embraced within G.M.D. No. 462 Town). District 6 . Education District No. 6 shall be composed of the entire territory of Newton County. District 7 . Education District No. 7 shall be composed of the entire territory of Newton County. Section 2. There shall be elected to the board of education of Newton County one member from each of said districts. Candidates may not offer for election to said board from any district other than that district in which their legal residence lies. The electors residing within each of the respective education districts may cast their votes only for those candidates offering for election as members of said

Page 2407

board from that education district in which the elector resides, but the qualified electors residing within G.M.D. No. 462 (Town) shall be entitled to vote for candidates offering for education districts 4 and 5, and the qualified electors of the entire county shall be entitled to vote for candidates offering for education districts 6 and 7. The electors residing within each of the respective education districts shall vote at polling places within such districts at all elections for members of the board of education, and prior to any such election the ordinary of Newton County shall promulgate rules, regulations and instructions to the electors of Newton County which shall set forth the procedures and requirements governing all such elections. Members, etc. Section 3. No person shall be eligible to represent an education district unless he is at least 21 years of age, a freeholder, and has been a resident of the State at least one year and a resident of the district from which he offers as a candidate for at least six months immediately preceding the date of the election. In the event a member moves his residence from the district he represents, his place on the board shall immediately become vacant. Qualifications, etc. Section 4. At the general election conducted in 1968, there shall be elected the first members of the board of education of Newton County as herein provided for. The candidates elected from districts 4 and 6 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. Candidates elected from districts 1, 2 and 3 at said election 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. Candidates elected from districts 5 and 7 at said election shall take office on the first day of January following their election and shall serve for a term of office of six years and until their successors are duly elected and qualified. Thereafter successors who are elected to succeed the initial members of the board of education of Newton County, as provided for herein, shall be elected at the general election which is conducted in that year in which the respective terms of office shall expire,

Page 2408

and they shall take office on the first day of January following their election and serve for a term of six years and until their successors are duly elected and qualified. Terms, etc. Section 5. At the first meeting of the board, which is conducted in January of each year, the board shall elect one of their members as chairman, to serve for a term of two years, and such other officers as the board shall determine. Four members of the board shall constitute a quorum for the transaction of business. All members of the board shall be compensated in the amount of $20.00 for each meeting actually attended, plus actual and necessary expenses incurred in carrying out their official duties. Chairman, quorum, etc. Section 6. In the event any vacancy occurs on the board of education of Newton County, the remaining members of the board shall select a successor to fill such vacancy until the next general election, at which time a successor shall be elected by the voters of the education district in which the vacancy occurred to serve out the unexpired term of office. In the event the vacancy occurs in the office of chairman of the board, the remaining members shall elect from one of their members a new chairman to serve out the unexpired term of office. The board of education of Newton County created by this Act shall be the successor to all the rights, powers, duties and obligations of the old board of education of Newton County and shall be subject to all constitutional and statutory provisions relating to county boards of education. Vacancies, etc. Section 7. The county school superintendent of Newton County serving at the time of the approval of this Act shall continue to serve out the term of office to which he was elected. At the expiration of his term of office, the board of education of Newton County shall appoint the county school superintendent of Newton County and he shall serve at the pleasure of the board. To be eligible to hold the office of county school superintendent, the candidate must possess such qualifications as are prescribed for county school superintendents by the laws of this State as well as such other qualifications as may be prescribed from time to time by the State Board of Education and by the State and regional

Page 2409

accrediting agencies. The board shall fix the compensation to be received by the superintendent. Superintendent. Section 8. It shall be the duty of the ordinary of Newton County to issue the call for an election for the purpose of submitting this Act to the voters of Newton County for approval or rejection pursuant to the provisions of Article VIII, Section V, Paragraph II, and Article VIII, Section VI, Paragraph II of the State Constitution. The ordinary shall set the date of such election for the 3rd day of May, 1967. 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 Newton County. The ballot shall have written or printed thereon the words: For approval of the Act providing for a new Board of Education of Newton County and for election of the members of the Board of Education of Newton County and for the appointment of the County School Superintendent by said Board of Education. Against approval of the Act providing for a new Board of Education of Newton County and for election of the members of the Board of Education of Newton County and for the appointment of the County School Superintendent by said Board of Education. 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 this Act shall be approved by the voters of Newton County as is provided for in said paragraphs of the Constitution, it shall become of full force and effect as provided for herein; otherwise, it shall be void and of no force and effect. The expense of such election shall be borne by Newton 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

Page 2410

and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 9. If this Act shall be approved in the election provided for in section 8, the present board of education of Newton County shall be abolished on January 1, 1969, and the members of the board of education of Newton County, provided for by this Act, shall take office and administer thereafter the affairs of the Newton County school system. 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. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to change the method of selecting county school superintendent and the members of the Newton County board of education; to provide the procedures connected therewith; to provide for all other matters relative thereto; to provide for a referendum; and for other purposes. This 20th day of December 1966. /s/ W. D. Ballard Representative, 37th District Georgia, Fulton County. Personally appeared before me, the undersigned authority duly authorized to administer oaths, W. D. Ballard who, on oath, deposes and says that he is Representative from 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 29, 1966 and January 5 and 12, 1967. /s/ W. D. Ballard Representative, 37th District

Page 2411

Sworn to and subscribed before me, this 15 day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved March 31, 1967. NEWTON COUNTYORDINARY PLACED ON SALARY BASIS. No. 164 (House Bill No. 288). An Act to place the ordinary of Newton County on a salary basis in lieu of a free basis; to provide for personnel; to provide for budgets; to provide for the advertisement of said budgets in the official organ of Newton County; to provide for the collection and disposition of fees, fines, forfeitures, costs, commissions, emoluments and perquisites and for the accounting thereof; to provide for all the procedures and matters relative to the foregoing; to provide an effective date; to repeal conflicting laws; and for other purposes. Be in enacted by the General Assembly of Georgia: Section 1. The present method of compensating the ordinary of Newton County, known as the fee system, is hereby abolished and in lieu thereof the ordinary shall receive an annual salary of $12,000.00 to be paid in equal monthly installments from the funds of Newton County. It is specifically provided that the salary provided herein for the ordinary shall be in lieu of all fees, commissions, costs, fines, emoluments and perquisites of whatever kind formerly allowed him as compensation for services in the capacity of ordinary or judge of the court of ordinary. Salary. Section 2. The ordinary shall have the authority to appoint and fix the compensation of such deputies, clerks,

Page 2412

assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. At least thirty days but not more than sixty days before the first day of January each year, beginning with January 1968, the ordinary shall present to the governing authority of Newton County the number of such personnel needed by his office, together with the compensation to be paid each employee, and a proposed budget covering the costs of operating said office, including the costs for all personnel and expenses, for the next ensuing year. A copy of said budget shall also be submitted to the Grand Jury first convening in each calendar year. By not later than April 15, 1967, the ordinary shall submit to the governing authority of Newton County a budget which shall be prepared in accordance with the provisions of this section for the remainder of the calendar year 1967. Thereafter, all such budgets shall be submitted at the time and in the manner provided for in this section. It shall be within the sole power and authority of the ordinary, during his respective term of office, to designate and name the person or persons who shall be employed as deputies, clerks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Deputies, budget, etc. Section 3. The governing authority of Newton County and the grand jury shall be authorized to review the budgets submitted by the ordinary and to consult with the ordinary regarding the same, but neither the said governing authority nor the grand jury shall be authorized to reject or disapprove the budget submitted by the ordinary, and any changes made in said budget shall be approved by the ordinary. The governing authority of Newton County shall cause the budget submitted by the ordinary to be advertised in the official organ of Newton County once each week for two weeks during January of each calendar year. Budgets. Section 4. After the effective date of this Act, the ordinary shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services

Page 2413

in the capacity of ordinary or judge of the court of ordinary, 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 Newton County, Georgia, on or before the 10th day of each month next following the month in which they were collected or received. At the time of each such monthly payment, he shall also furnish to the 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 Newton County, Georgia, shall give said ordinary 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 ordinary, the compensation of his deputies and other employees, and the cost of materials, supplies, furnishings, furniture and utilities shall be paid from any funds of the county available for such purpose. Office expenses. Section 6. The official bonds of the said ordinary and all of his deputies, as may be required by law, shall be procured by said ordinary and his deputies, and the premiums and costs therefor shall be paid out of the funds of Newton County, Georgia. Bonds. Section 7. This Act shall become effective on April 1, 1967. 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, 1967 Session of the General Assembly of Georgia, a bill to place the ordinary of Newton County on an annual salary in lieu of the fee system of compensation; to provide the procedures connected therewith; to provide for all other matters relative thereto; and for other purposes.

Page 2414

This 20th day of December, 1966. /s/ W. D. Ballard Representative, 37th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. D. Ballard who, on oath, deposes and says that he is Representative from 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 29, 1966 and January 5 and 12, 1967. /s/ W. D. Ballard Representative, 37th District Sworn to and subscribed before me, this 14th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia State at Large. My Commission Expires Jan. 9, 1971. Approved March 31, 1967. NEWTON COUNTYTAX COMMISSIONER PLACED ON SALARY BASIS. No. 165 (House Bill No. 289). An Act to amend an Act consolidating the offices of tax receiver and tax collector of Newton County into the office of tax commissioner of Newton County, approved April 2, 1963 (Ga. L. 1963, p. 2707), so as to place the tax commissioner of Newton County on a salary basis in lieu of a fee basis; to provide for personnel; to provide for budgets; to provide for the advertisement of said

Page 2415

budget in the official organ of Newton County; to provide for the collection and disposition of fees, fines, forfeitures, costs, commissions, emoluments and perquisites; to provide for books and records and the inspection thereof; to provide for all procedures and 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. An Act consolidating the offices of tax receiver and tax collector of Newton County into the office of tax commissioner of Newton County, approved April 2, 1963 (Ga. L. 1963, p. 2707), is hereby amended by striking sections 4 and 5 in their entirety and substituting in lieu thereof new sections 4 and 5 to read as follows: Section 4. Effective April 3, 1967, the tax commissioner of Newton County shall be compensated by annual salary in lieu of a fee system of compensation for said officer. The annual salary of the tax commissioner shall be $12,000.00 payable in equal monthly installments from the funds of Newton County. It is specifically provided that the salary provided herein for the tax commissioner shall be in lieu of all fees, commissions, costs, fines, emoluments and perquisites of whatever kind, including those commissions allowed by an Act relating to the 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, and including fees provided for by an Act relating to services rendered by tax collectors and tax commissioners as tag agents designated by the State Revenue Commissioner, approved March 9, 1955 (Ga. L. 1955, p. 659), as amended; provided, however, that in addition to the salary provided for herein, said tax commissioner shall be entitled to receive 50% of all fees, costs and commissions which had accrued to him prior to the effective date of this Act and which were uncollected as of the effective date of this Act, but he shall not receive the same after April 3, 1968; provided, further, that the remaining 50% of such fees, costs and commissions which were uncollected as of the effective date of this Act and all

Page 2416

of such fees, costs and commissions collected after April 3, 1968 shall be county funds and shall be paid to the fiscal authority of Newton County as provided in section 7 of this Act. Salary, fees, etc. Section 5. The tax commissioner shall have the authority to appoint and fix the compensation of such deputies, clerks, assistants and other personnel as he shall deem necessary to discharge efficiently and effectively the official duties of his office. At least thirty days but not more than sixty days before the first day of January each year, beginning with January, 1968, the tax commissioner shall present to the governing authority of Newton County the number of such personnel needed by his office, together with the compensation to be paid each employee, and a proposed budget covering the costs of operating said office, including the costs for all personnel and expenses, for the next ensuing year. A copy of said budget shall also be submitted to the Grand Jury first convening in each calendar year. By not later than April 15, 1967, the tax commissioner shall submit to the governing authority of Newton County a budget which shall be prepared in accordance with the provisions of this section for the remainder of the calendar year 1967. Thereafter, all such budgets shall be submitted at the time and in the manner provided for in this Section. 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 or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Deputies, budget, etc. Section 2. Said Act is further amended by redesignating section 6 and 7 as sections 8 and 9 respectively. Section 3. Said Act is further amended by adding a new section to be designated section 6 to read as follows: Section 6. The governing authority of Newton County and the grand jury shall be authorized to review the budgets submitted by the tax commissioner and to consult with the tax commissioner regarding the same, but neither the said

Page 2417

governing authority nor the grand jury shall be authorized to reject or disapprove the budget submitted by the tax commissioner, and any changes made in said budget shall be approved by the tax commissioner. The governing authority of Newton County shall cause the budget submitted by the tax commissioner to be advertised in the official organ of Newton County once each week for two weeks during January of each calendar year. Budget. Section 4. Said Act is further amended by adding a new section to be designated section 7 to read as follows: Section 7. All fees, fines, forfeitures, costs, commissions, emoluments, and perquisites of whatever nature provided by law for services rendered by the tax commissioner shall be charge 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 Newton 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 required for the efficient and orderly operation of his office, and all such records shall be open to the inspection of the public and the governing authority of Newton County at all times during the hours for which said office is open for business. Fees. Section 5. This Act shall become effective on April 3, 1967. Effective date. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to amend an Act creating the office of tax commissioner of Newton County, approved April 2, 1963 (Ga. L. 1963, p. 2707), so as to place the tax commissioner of Newton County on an annual salary in lieu of the fee system

Page 2418

of compensation; to provide the procedures connected therewith; to provide for all other matters relative thereto; and for other purposes. This 20th day of December, 1966. /s/ W. D. Ballard Representative, 37th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. D. Ballard who, on oath, deposes and says that he is Representative from 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 29, 1966 and January 5 and 12, 1967. /s/ W. D. Ballard Representative, 37th District Sworn to and subscribed before me, this 14th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 31, 1967. NEWTON COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY BASIS. No. 166 (House Bill No. 290). An Act to place the clerk of the superior court of Newton County on a salary basis in lieu of a fee basis; to provide for personnel; to provide for budgets; to provide for the advertisement of said budgets in the official organ of

Page 2419

Newton County; to provide for the collection and disposition of fees, fines, forfeitures, costs, commissions, emoluments and perquisites and for the accounting thereof; to provide for all the procedures and 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 clerk of the superior court of Newton County known as the fee system is hereby abolished and in lieu thereof the clerk shall receive an annual salary of $12,000.00 payable in equal monthly installments from the funds of Newton County. It is specifically provided that the salary provided herein for the clerk of the superior court shall be in lieu of all fees, commissions, costs, fines, emoluments and perquisites of whatever kind formerly allowed him as compensation for services rendered in the capacity as clerk of superior court. Salary. Section 2. The clerk of the superior court shall have the authority to appoint and fix the compensation of such deputies, clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. At least thirty days but not more than sixty days before the first day of January each year, beginning with January 1968, the clerk of the superior court shall present to the governing authority of Newton County the number of such personnel needed by his office, together with the compensation to be paid each employee, and a proposed budget covering the costs of operating said office, including the costs for all personnel and expenses, for the next ensuing year. A copy of said budget shall also be submitted to the grand jury first convening in each calendar year. By not later than April 15, 1967, the clerk of the superior court shall submit to the governing authority of Newton County a budget which shall be prepared in accordance with the provisions of this section for the remainder of the calendar year 1967. Thereafter, all such budgets shall be submitted at the time and in the manner provided for in this section. It shall be within the sole

Page 2420

power and authority of the clerk of the superior court, during his respective term of office, to designate and name the person or persons who shall be employed as deputies, clerks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Deputies, etc. Section 3. The governing authority of Newton County and the grand jury shall be authorized to review the budgets submitted by the clerk of the superior court and to consult with the clerk of the superior court regarding the same, but neither the said governing authority nor the grand jury shall be authorized to reject or disapprove the budget submitted by the clerk of the superior court, and any changes made in said budget shall be approved by the clerk of the superior court. The governing authority of Newton County shall cause the budget submitted by the clerk of the superior court to be advertised in the official organ of Newton County once each week for two weeks during January of each calendar year. Budget. 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, forefitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for services in the capacity as clerk of superior court, 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 Newton County, Georgia, on or before the 10th day of each month next following the month in which they were collected or received. At the time of each such monthly payment, he shall also furnish to the 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 Newton 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.

Page 2421

Section 5. The compensation of the clerk, the compensation of his deputies and other employees, and the cost of materials, supplies, furnishings, furniture and utilities shall be paid from any funds of the county available for such purpose. Office expenses. 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 Newton County, Georgia. Bonds. Section 7. This Act shall become effective on April 1, 1967. 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, 1967 Session of the General Assembly of Georgia, a bill to place the clerk of the superior court of Newton County on an annual salary in lieu of the fee system of compensation; to provide the procedures connected therewith; to provide for all other matters relative thereto; and for other purposes. This 20th day of December 1966. /s/ W. D. Ballard Representative, 37th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. D. Ballard who, on oath, deposes and says that he is Representative from 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 29, 1966 and January 5 and 12, 1967. /s/ W. D. Ballard Representative, 37th District

Page 2422

Sworn to and subscribed before me this 14th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia State at Large. My Commission expires January 9, 1971. (Seal). Approved March 31, 1967. SMALL CLAIMS COURTS CREATED IN CERTAIN COUNTIES (8,250-8,350). No. 167 (House Bill No. 312). An Act to create a small claims court in each county in this state having a population of not less than 8,250 and not more than 8,350, according to the United States 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 8,250 and not more than 8,350, according to the United States 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 four hundred ($400.00) dollars; 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

Page 2423

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 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. Fees. 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 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. (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

Page 2424

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 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. 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

Page 2425

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 ($5.00) dollars, 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 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. Court costs, etc. Section 9. (a) On the 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. Settlements, trials, etc. (b) The judge shall conduct the trial in such manner as to do substantial justice between the parties according to the rules of substantial 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 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

Page 2426

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, etc. 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. Section 13. The judge of any such 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 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

Page 2427

subject to be ruled for failure of duty or malfeasance in office as are other lawful constables of this state. Bailiffs. Section 14. Jury trials may be had upon demand of the plaintiff at the time of the commencement of his suit or by the defendant within five days after service of notice of suit by depositing with the judge or his clerk such sum as the judge may fix as reasonable to secure payment of cost incurred by reason of a jury trial. Unless otherwise demanded such juries shall consist of six persons chosen from twelve veniremen, the plaintiff and defendant having three strikes each. The judge or clerk shall have the power to subpoena jurymen and witnesses. Jury trials. Section 15. 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 16. 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 17. 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 2428

Page 2429

You are hereby notified thathas made a claim and is requesting judgment against you in the sum ofdollars ($), as shown by the foregoing statement. The court will hold a hearing upon this claim onatm. at (Address of Court). 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 18. 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 8,250 and not more than 8,350, according to the United States decennial census of 1960 or any future such census are hereby validated. Intent. Section 19. 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. Terms of judge. Section 20. All forms, docket books, file jackets, filing cabinets and the like, required by this Act shall be furnished by the county commissioners. Forms, etc.

Page 2430

Section 21. 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. Books. Section 22. (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. Hearings, etc. (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 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 United States postal authorities marked refused, giving the date of refusal

Page 2431

and be signed or initialed by a United States Post Office employee or United States 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. Garnishment. Section 23. The judge of a small claims court shall have the power to impose fines of not more than ten ($10.00) 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 of court. Section 24. The fee of bailiff for the execution of a fi fa shall be four ($4.00) 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 two hundred fifty ($250.00) dollars and five per cent (5%) on all sums over that amount, with a minimum of three ($3.00) dollars. Fees. Section 25. If any word, phrase, sentence, section or part of this Act is declared unconstitutional the remainder shall remain in full force and effect. Severability. Section 26. All laws and parts of laws in conflict with this Act are hereby repealed. Approved March 31, 1967. NEWTON COUNTYCOMPENSATION OF COMMISSIONER OF ROADS AND REVENUES. No. 168 (House Bill No. 372). An Act to amend an Act providing for a board of directors and a commissioner of roads and revenues for Newton County, approved January 27, 1923 (Ga. L. 1923, p. 305), as amended, by an Act approved March 31, 1955 (Ga.

Page 2432

L. 1955, p. 2477), an Act approved April 5, 1961 (Ga. L. 1961, p. 3062), and an Act approved March 30, 1965 (Ga. L. 1965, p. 2892), so as to change the compensation of the 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 providing for a board of directors and a commissioner of roads and revenues for Newton County, approved January 27, 1923 (Ga. L. 1923, p. 305), as amended, by an Act approved March 31, 1955 (Ga. L. 1955, p. 2477), an Act approved April 5, 1961 (Ga. L. 1961, p. 3062), and an Act approved March 30, 1965 (Ga. L. 1965, p. 2892), is hereby amended by striking from section 5 the words and figure nine thousand ($9,000.00) and inserting in lieu thereof the words and figure twelve thousand ($12,000.00), so that when so amended section 5 shall read as follows: Section 5. The salary of the commissioner shall be twelve thousand ($12,000.00) dollars per annum, to be paid in equal monthly installments from the funds of Newton County. Section 2. This Act shall become effective on April 1, 1967. 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, 1967 Session of the General Assembly of Georgia, a bill to amend an Act providing for a board of directors and a commissioner of roads and revenues for Newton County, approved January 27, 1923 (Ga. L. 1923, p. 305), as amended so as to change the compensation of the commissioner; and for other purposes. This 20th day of December, 1966. /s/ W. D. Ballard Representative, 37th District

Page 2433

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. D. Ballard who, on oath, deposes and says that he is Representative from 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 29, 1966 and January 5 12, 1967. /s/ W. D. Ballard Representative, 37th District Sworn to and subscribed before me, this 14th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 31, 1967. TAYLOR COUNTYCOMPENSATION OF DEPUTY SHERIFF. No. 169 (House Bill No. 503). An Act to amend an Act placing the sheriff of Taylor County on a salary basis in lieu of a fee basis, approved March 11, 1965 (Ga. L. 1965, p. 2291), so as to authorize the sheriff, with the approval of the governing authority, to increase the compensation of the deputy sheriff; 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 Taylor County on a salary basis in lieu of a fee basis, approved March 11,

Page 2434

1965 (Ga. L. 1965, p. 2291), is hereby amended by adding after the first sentence of section 5 the following: The sheriff is hereby authorized to increase the aforesaid compensation, but not to exceed the amount of $5,000.00 per annum, provided the governing authority of said county approves any increase., so that when so amended section 5 shall read as follows: Section 5. The sheriff of Taylor County shall have the sole power and authority to appoint a deputy, who shall be compensated in the amount of $3,600.00 per annum, payable in equal monthly installments from the funds of Taylor County. The sheriff is hereby authorized to increase the aforesaid compensation, but not to exceed the amount of $5,200.00 per annum, provided the governing authority of said county approves any increase. 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. 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, 1967 Session of the General Assembly of Georgia, a bill to authorize the sheriff of Taylor County, with the approval of the governing authority, to increase the compensation of the deputy sheriff; and for other purposes. This 28 day of January, 1967. /s/ Ward Edwards Representative, 57th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Ward Edwards

Page 2435

who, on oath, deposes and says that he is Representative from the 57th District, and that the attached copy of notice of intention to introduce local legislation was published in The Taylor County News which is the official organ of Taylor County, on the following dates: February 3, 10, 17, and 24, 1967. /s/ Ward Edwards Representative, 57th District Sworn to and subscribed before me, this 27th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved March 31, 1967. TIME OF MAKING TAX RETURNS IN CERTAIN COUNTIES. (170,000 - 200,000). No. 177 (House Bill No. 89). An Act to provide for alternative times for making tax returns in all counties of this State having a population of not less than 170,000 nor more than 200,000, according to the United State Decennial Census of 1960 or any future such census, which are authorized by law or constitutional amendment to operate a joint tax receiving or tax assessing program with any other political subdivision; to provide for the method of setting up said alternative period; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Any county of this State having a population of not less than 170,000 nor more than 200,000, according

Page 2436

to the United States Decennial Census of 1960 or any future such census, which is authorized by law or constitutional amendment to operate a joint tax receiving or tax assessing program with any other political subdivision, may, by resolution of the governing authority of any such county, close the tax receiver's books for the return of taxes from property owners at a time prior to March 31 of each year but not sooner than January 31 of each year. Section 2. Said date of closing is to be established each year, by resolution of any such governing authority, not later than January 10 of said year. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 4, 1967. CITY OF ST. MARYSCHARTER AMENDED. No. 178 (House Bill No. 92). An Act to amend an Act amending, consolidating and superseding the several Acts incorporating the City of St. Marys in the County of Camden, approved August 15, 1910 (Ga. L. 1910, p. 1086), as amended, so as to provide for council posts; 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 councilmen; to provide for runoff elections; to provide for the first Tuesday of December as the day for holding annual city elections; to provide a thirty-day period between the day of the closing of the voter registration books and election day; to provide a thirty-day period between the deadline date for candidates to qualify and election day; to provide for absentee ballots requiring same to be available twenty days prior to election; to repeal conflicting laws; and for other purposes.

Page 2437

Be it enacted by the General Assembly of Georgia: Section 1. An Act amending, consolidating and superseding the several Acts incorporating the City of St. Marys in the County of Camden, approved August 15, 1910 (Ga. L. 1910, p. 1086), 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. Be it further enacted by the authority aforesaid that the government of said City of St. Marys shall be vested in a council composed of a mayor and six councilmen. The mayor and six councilmen shall be elected by a majority vote of the qualified electors of the City of St. Marys voting in an election held for that purpose. There shall be six council posts which shall be designated as Council Posts 1 through 6, respectively. All persons announcing as a candidate for city councilman shall designate the council post for which he is offering. Candidates for mayor and councilmen shall qualify at least thirty (30) days before the day of election. 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) On the first Tuesday of December, 1967, and annually thereafter an election shall be conducted at the city hall in the City of St. Marys for the purpose of electing candidates to succeed the City officials whose terms shall expire on the first Thursday in January of the following year. In the event no candidate receives a majority of the votes cast at such election, 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 (14) days after the regular municipal election, under the same laws, rules and regulations governing regular city elections. The three councilmen who shall represent council posts 1, 2 and 3 shall be elected on the first Tuesday in December, 1967, and shall serve for a term of office of two years each or until their successors are elected and qualified. The mayor and three councilmen who

Page 2438

shall represent council posts 4, 5 and 6 shall be elected on the first Tuesday of December, 1968, and shall serve for a term of office of two years each and until their successors are elected and qualified. The mayor and councilmen shall assume office on the first Thursday 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. The voter registration books shall be closed thirty (30) days before the date of holding any municipal election. Elections shall be conducted in the same manner as elections for members of the General Assembly. Elections, etc. (b) If a vacancy occurs in the office of mayor or councilmen by removal or resignation, death or failure to qualify, the members of the city council shall elect some qualified person to fill such vacancy and, by resolution, declare him chosen to fill the vacancy. Section 3. Said Act is further amended by adding a new section to be designated section 4-A to read as follows: Section 4-A. The mayor and council are hereby authorized to provide for absentee ballots for all municipal elections under such rules and regulations as the mayor and council shall by ordinance provide. Provided, however, such absentee ballots shall be made available to the voters who shall require them twenty (20) days prior to the date of holding a municipal election. Absentee ballots. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Camden County. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1967 Session of the General Assembly of Georgia, a Bill to amend an Act creating and establishing a new charter for the City of St. Marys, Camden County, Georgia, approved August 15, 1910 (Ga. L. 1910, p. 1086), as

Page 2439

amended, so as to provide for council posts; 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 run-off elections; to provide the first Tuesday of December as the date for holding annual city elections; to provide a 30-day period between the day of closing the voter registration books and election day; to provide a 30-day period between the deadline date for candidates to qualify and election day; to provide for absentee ballots requiring same to be available 20 days prior to election day; and for other purposes. This 19th day of December, 1966. 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 Southeast Georgian which is the official organ of Camden County, on the following dates: December 22, 29 and January 5, 1967. /s/ Robert W. Harrison, Jr. Representative, 98th District Sworn to and subscribed before me, this 17th day of January, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved April 4, 1967.

Page 2440

DEKALB COUNTYSALARIES OF NAMED OFFICERS. No. 180 (House Bill No. 114). 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, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2301), so as to change the base compensation of the aforesaid officials; 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, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2301), is hereby amended by striking from section 3 the figure 12,000.00 wherever it appears and inserting in lieu thereof the figure $14,000.00, by striking the figure $13,200.00 and inserting in lieu thereof the figure $15,200.00, and by striking the figure $15,600.00 and inserting in lieu thereof the figure $17,600.00, so that when so amended section 3 shall 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 $14,000.00 per year Clerk of the Superior Court of DeKalb County, whether he be ex-officio clerk of other courts or not $14,000.00 per year Sheriff of DeKalb County $14,000.00 per year Tax Commissioner of DeKalb County $14,000.00 per year

Page 2441

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 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 $15,200.00 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 $17,600.00 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.

Page 2442

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967, Session of the General Assembly of Georgia a Bill to amend the Act fixing the salaries of the 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, 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 and North DeKalb Record which is the official organ of DeKalb County, on the following dates: December 15, December 22, and December 29, 1966. /s/ W. B. Malone Representative, 117th District Sworn to and subscribed before me, this 18 day of January, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved April 4, 1967. CITY OF SMITHVILLEELECTIONS. No. 181 (House Bill No. 170). An Act to amend an Act providing for a charter for the City of Smithville, approved December 11, 1901 (Ga. L. 1901, p. 633), as amended by an Act approved August 12, 1914 (Ga. L. 1914, p. 1182), an Act approved August

Page 2443

18, 1919 (Ga. L. 1919, p. 1314), an Act approved March 3, 1964 (Ga. L. 1964, p. 2229), and an Act approved March 24, 1965 (Ga. L. 1965, p. 2573), so as to change the hours during which the polls for elections shall be open in said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for a charter for the City of Smithville, approved December 11, 1901 (Ga. L. 1901, p. 633), as amended by an Act approved August 12, 1914 (Ga. L. 1914, p. 1182), an Act approved August 18, 1919 (Ga. L. 1919, p. 1314), an Act approved March 3, 1964 (Ga. L. 1964, p. 2229), and an Act approved March 24, 1965 (Ga. L. 1965, p. 2573), is hereby amended by striking from section 6 the following: 7 o'clock a.m. and be closed at 7 o'clock p.m., and inserting in lieu thereof the following: 9 o'clock a.m. and be closed at 6 o'clock p.m., so that section 6 when so amended shall read as follows: Section 6. Be it further enacted, That the mayor and city council of Smithville shall, by ordinance, prescribe one or more voting places, or election precincts, within said city, and the polls for all general, special and primary elections shall be opened at 9 o'clock a.m. and be closed at 6 o'clock p.m., according to the legal time prevailing in the State of Georgia. The person or persons receiving the highest number of votes cast at such election for mayor, aldermen, clerk and treasurer, respectively, shall be declared elected. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. This will advise of the proposed passage at the January, February, 1967 Session of The General Assembly of Georgia, a local Bill affecting the City of Smithville, the caption of which is as follows:

Page 2444

An Act to amend an Act providing for a Charter for the City of Smithville, approved December 11, 1901 (Ga. L. 1901, p. 633), as amended, by an Act approved August 12, 1914, p. 1182), an Act approved August 18, 1919 (Ga. L. 1919, p. 1314), an Act approved March 3, 1964 (Ga. L. 1964, p. 2229), and an Act approved March 24, 1965 (Ga. L. 1965, p. 2573), so as to provide the hours during which the polls for elections shall be opened in said city; to provide in those elections in which three aldermen are to be elected unless a voter shall vote for the election of three aldermen, the portion of the ballot cast for the election of less than three aldermen shall not be counted, but shall be considered void: to repeal conflicting laws; and for other purposes. Mayor and City Council of the City of Smithville By: Dorothy Hays, City Clerk Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, H. Goodwin Hall, who, on oath, deposes and says that he is Representative from 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 Dougherty County, on the following dates: December 22, 29, 1966 and January 31st 1967. /s/ H. Goodwin Hall Representative, 67th District Sworn to and subscribed before me, this 7th day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved April 4, 1967.

Page 2445

RABUN COUNTYCOMPENSATION OF TAX COMMISSIONER'S SECRETARY. No. 182 (House Bill No. 183). An Act to amend an Act authorizing the ordinary of Rabun County, upon recommendation of the tax commissioner of Rabun County, to additionally compensate the secretary of the tax commissioner of Rabun County, approved March 24, 1965 (Ga. L. 1965, p. 2519), so as to change the amount allowable for the secretary of the tax commissioner of Rabun County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act authorizing the ordinary of Rabun County, upon recommendation of the tax commissioner of Rabun County, to additionally compensate the secretary of the tax commissioner of Rabun County, approved March 24, 1965 (Ga. L. 1965, p. 2519), 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 ordinary of Rabun County is hereby authorized and empowered to pay the sum of $235.00 per month to the secretary of the tax commissioner of Rabun County upon the recommendation of said tax commissioner to said ordinary. Said sum shall be payable from the funds of Rabun County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. This is advise that according to law, and to follow the recommendation of the grand jury of Rabun County Superior Court, February Term, intention to introduce local legislation increasing salaries of secretaries of clerk of superior court, tax commissioner and judge of the ordinary. This 17 December, 1966. /s/ Fulton Lovell Representative, District 6

Page 2446

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 Clayton Tribune which is the official organ of Rabun County, on the following dates: December 22 and 29, 1966 and January 5, 1967. /s/ Fulton Lovell Representative, District 6 Sworn to and subscribed before me, this 13th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 4, 1967. RABUN COUNTYCOMPENSATION OF SECRETARY OF CLERK OF SUPERIOR COURT. No. 183 (House Bill No. 184). An Act to amend an Act providing a secretarial assistant for the clerk of the superior court of Rabun County, approved March 3, 1964 (Ga. L. 1964, p. 2241), as amended, by an Act approved April 5, 1965 (Ga. L. 1965, p. 3205), so as to change the amount of compensation to be paid to the secretary of the 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 a secretarial assistant for the clerk of the superior court of Rabun County, approved

Page 2447

March 3, 1964 (Ga. L. 1964, p. 2241), as amended, by an Act approved April 5, 1965 (Ga. L. 1965, p. 3205), is hereby amended by striking from section 1 the words and figures two hundred ten ($210.00) dollars and inserting in lieu thereof the words and figures two hundred thirty-five ($235.00) dollars so that when so amended, section 1 shall read as follows: Section 1. The clerk of the superior court of Rabun County is hereby authorized to employ a secretary to assist him in typing and routine stenographic duties of his office, under the clerk's supervision. Said secretary shall be paid a salary to be fixed by the governing authority of said county not in excess of two hundred thirty-five ($235.00) dollars per month, payable from the funds of Rabun County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. This is advise that according to law, and to follow the recommendation of the grand jury of Rabun County Superior Court, February Term, intention to introduce local legislation increasing salaries of secretaries of clerk of superior court, tax commissioner and judge of the ordinary. This 17 December, 1966. /s/ Fulton Lovell Representative, District 6 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 Clayton Tribune which is the official organ of Rabun

Page 2448

County, on the following dates: December 22 and 29, 1966 and January 5, 1967. /s/ Fulton Lovell Representative, District 6 Sworn to and subscribed before me, this 13th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 4, 1967. PIKE COUNTYOFFICE OF TAX COMMISSIONER CREATEDREFERENDUM. No. 184 (House Bill No. 195). An Act to consolidate the offices of tax receiver and tax collector of Pike County into the office of the tax commissioner of Pike 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, their compensation, and the payment of expenses; to make provisions relative to taxes and tax fi fas; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The offices of tax receiver and tax collector of Pike County are hereby consolidated and combined into the one office of the tax commissioner of Pike County. The rights, duties and liabilities of the tax commissioner,

Page 2449

except as otherwise provided herein, shall be the same as those imposed upon tax receivers and tax collectors by the laws of this State. Created. Section 2. The first election for the office of tax commissioner created herein shall be held at the same time as the election of other county officers for Pike 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 Pike County, and their terms of office shall continue through December 31, 1968. Should any vacancy occur in the office of tax commissioner, such vacancy shall be filled in accordance with the provision of law for filling vacancies in the office of tax collector. First election, etc. Section 3. The tax commissioner shall receive for his services as such an annual salary of $6,800.00 payable in equal monthly installments from the funds of Pike County. Salary. Section 4. All fees, commissions, costs, fines, emoluments and perquisites of whatever kind received and collected by the tax commissioner shall be received, collected and held by him as public funds belonging to Pike County. Once each month, the tax commissioner shall turn over to the fiscal authority of said county all funds collected by him with a detailed itemized statement showing the sources from which such funds were collected. It is specifically provided that the salary provided herein for the tax commissioner shall be in lieu of all fees, commissions, costs, fines, emoluments and perquisites of whatever kind, including those commissions allowed by an Act approved March 9, 1955, (Ga. L. 1955, p. 659), as amended, relating to the sale of motor vehicle license plates by local tax officials, notwithstanding the fact that such services for

Page 2450

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. Fees. Section 5. The tax commissioner is authorized to appoint a deputy to assist him in the performance of his duties. Such deputy shall be compensated in an amount of not less than $2,400.00 and not more than $3,000.00 per annum, payable in equal monthly installments from the funds of Pike County, the exact amount to be fixed by the governing authority of Pike County. 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. Deputy. Section 6. All taxes due and payable Pike County at the time the tax commissioner takes office shall continue to be due and payable until paid. All tax fi fas heretofore issued shall have full force and effect and shall be collectible as issued. Taxes due. Section 7. It shall be the duty of the ordinary of Pike County to issue the call for an election for the purpose of submitting this Act to the voters of Pike County for approval or rejection. The ordinary shall set the date of such election for the 6th day of September 1967. 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 Pike County. The ballot shall have written or printed thereon the words: For approval of the Act providing for the consolidation of the offices of tax receiver and tax collector of Pike County into the office of the tax commissioner of Pike County. Referendum. Against approval of the Act providing for the consolidation of the offices of tax receiver and tax collector of Pike

Page 2451

County into the office of the tax commissioner of Pike 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 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 Pike 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 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 1967 Session of the General Assembly of Georgia a bill to consolidate the offices of tax receiver and tax collector of Pike County; to provide the procedure connected therewith; and for other purposes. This 14th day of Jan. 1967. J. R. Smith Representative, 44th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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

Page 2452

Pike County Journal which is the official organ of Pike County, on the following dates: January 26th and February 2 and 9, 1967. /s/ J. R. Smith Representative, 44th District Sworn to and subscribed before me, this 13th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved April 4, 1967. WORTH COUNTYOFFICE OF TAX COMMISSIONER CREATED. No. 190 (House Bill No. 206). An Act to consolidate the offices of tax receiver and tax collector of Worth County into the office of tax commissioner of Worth 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 and their compensation; to make provisions relative to taxes and tax fi fas; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The offices of tax receiver and tax collector of Worth County are hereby consolidated and combined into the single office of the tax commissioner of Worth County. The rights, duties and liabilities of the tax commissioner,

Page 2453

except as otherwise provided herein, shall be the same as those imported upon tax receivers and tax collectors by the laws of this State. Created. Section 2. The first election for the office of tax commissioner created herein shall be held at the same time as the election of other county officers for Worth 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 terms of office of the present tax collector and tax receiver of Worth County, and their terms of office shall continue through December 31, 1968. Should any vacancy occur in the office of tax commissioner, such vacancy shall be filled in accordance with the provisions of law for filling vacancies in the office of tax collector. First election, etc. Section 3. The tax commissioner shall receive for his services as such an annual salary of $9,000.00, payable in equal monthly installments from the funds of Worth County. Salary. Section 4. After the effective date of this Act, the tax commissioner of Worth County shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed as compensation for his 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 tax commissioner shall furnish the governing authority of the county a detailed, itemized statement, under oath, of all such funds received during the preceding month by him and paid into the county treasury. The statement shall

Page 2454

show the respective amounts of money collected and the source thereof. It is specifically provided that the tax commissioner of Worth County shall not be entitled to receive those commissions for his services in collecting taxes in excess of a certain percentage of the taxes according to the net tax digest as is provided for in an Act approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 297), as amended. It is further provided that the tax commissioner of Worth County shall not be entitled to receive those commissions allowed by an Act approved March 9, 1955 (Ga. L. 1955, p. 659), as amended, relating to the sale of motor vehicle license plates by local tax officials, notwithstanding the fact that such services for which the commissions are derived may have been performed in the capacity of an agent for the State Revenue Commissioner. Fees. Section 5. The tax commissioner of Worth County is hereby authorized to appoint one full-time deputy and two part-time deputies to assist him in the performance of the duties of his office. The annual salary of the deputies of the tax commissioner shall be fixed by the governing authority of Worth County at its first regular meeting in January of each year. Said deputies shall be paid in equal monthly installments from the funds of Worth County. The tax commissioner, during his term of office, shall have the authority to designate and name the persons who shall be employed as such deputies, and to prescribe their duties and assignments. The tax commissioner may remove such deputies at any time with or without cause. Deputies. Section 6. All expenses incurred by the tax commissioner in operating and discharging the official duties of his office, except as herein provided, including, but not limited to, office equipment, supplies, fixtures and utility expenses, shall be paid by the county from county funds. Office expenses. Section 7. All taxes due and payable Worth County at the time the tax commissioner takes office shall continue to be due and payable until paid. All tax fi fas heretofore issued shall have full force and effect and shall be collectible as issued. Taxes due.

Page 2455

Section 8. The provisions of this Act shall become effective January 1, 1969, except the provisions relating to the election of the tax commissioner of Worth County, which shall become effective January 1, 1968. Effective dates. Section 9. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given that legislation will be applied for in the coming session of the Georgia Legislature in January 1967, to abolish the offices of tax collector and tax receiver of Worth County, Georgia and to create in lieu thereof the office of tax commissioner to be compensated on a salary basis. W. J. Crowe, Representative, 80th District, Worth County 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: January 5, 12 19, 1967. /s/ W. J. Crowe Sworn to and subscribed before me, this 13th day of February, 1967. /s/ Pamela R. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved April 4, 1967.

Page 2456

WORTH COUNTYORDINARY PLACED ON SALARY BASIS. No. 191 (House Bill No. 207). An Act to abolish the present mode of compensating the ordinary of Worth County, known as the fee system; to provide in lieu thereof an annual salary for the ordinary; to provide that all fees, costs or other emoluments of the ordinary shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of operating expenses of the office of the ordinary; to provide for the employment of a deputy; to provide for the compensation for such deputy; to provide for 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 ordinary of Worth County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for said officer is prescribed as hereinafter provided. Salary basis. Section 2. The ordinary of Worth County shall receive an annual salary of $5,000.00, payable in equal monthly installments from the funds of Worth County. Salary. Section 3. After the effective date of this Act, the ordinary of Worth County shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed as compensation for his 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 ordinary shall furnish the governing authority of the county a detailed, itemized statement, under oath, of all such funds

Page 2457

received during the preceding month by him and paid into the county treasury. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. The ordinary of Worth County is hereby authorized to appoint one full-time deputy to assist him in the performance of the duties of his office. The annual salary of the deputy of the ordinary shall be fixed by the governing authority of Worth County at its first regular meeting in January of each year. Said deputy shall be paid in equal installments from the funds of Worth County. The ordinary, during his term of office, shall have the authority to designate and name the person who shall be employed as such deputy, and to prescribe his duties and assignments. The ordinary may remove such deputy at any time with or without cause. Deputy. Section 5. All expenses incurred by the ordinary in operating and discharging the official duties of his office, except as herein provided, including, but not limited to, office equipment, supplies, fixtures and utility expenses, shall be paid by the county from county funds. Office expenses. Section 6. The official bonds of the ordinary and his deputy shall be procured by said officer, and the premiums and costs thereof shall be paid out of any county funds available for that purpose. Bonds. Section 7. The provisions of this Act shall become effective on January 1, 1969. Effective date. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Legal Advertisement. Notice is hereby given that legislation will be applied for during the 1967 session of the Georgia Legislature, placing the ordinary of Worth County and the clerk of superior court of Worth County on salary, fixing the salary of each office and for other purposes. W. J. Crowe, Representative 80th District, Worth County, Georgia.

Page 2458

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: January 12, 19, 26, 1967. /s/ W. J. Crowe Representative, 80th District Sworn to and subscribed before me, this 13th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved April 4, 1967. CITY OF CHATSWORTHCORPORATE LIMITSREFERENDUM. No. 192 (House Bill No. 212). An Act to amend an Act providing a new charter for the City of Chatsworth, approved August 20, 1923 (Ga. L. 1923, p. 529), as amended, so as to change the corporate limits of said city; to 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 providing a new charter for the City of Chatsworth, approved August 20, 1923 (Ga. L. 1923, p. 529), as amended, is hereby amended by inserting following

Page 2459

section 2A a new section to be known as section 2B to read as follows: Section 2B. In addition to the territory heretofore included within the corporate limits of the City of Chatsworth, the corporate limits of said city shall include all of the following territory: (a) All that tract or parcel of land beginning at the point of intersection of the east right-of-way line of L. N. Railroad Co. and the south original line of land lot No. 194 in the 9th district and 3rd section of Murray County, Georgia, and at the present city limit line; thence running west with city limit line, a distance of 740 feet to west side of Third Avenue; thence north with west side of Third Avenue, a distance of 710 feet to a point; thence west with city limit line 420 feet to east side of Fourth Avenue; thence south with east side of Fourth Avenue, a distance of 710 feet to a point; thence west with city limit line 460 feet to east side of Fifth Avenue; thence north with east side of Fifth Avenue, a distance of 1,300 feet to a point; thence west with city limit line 542 feet to east original lines of land lot No. 193; thence north with east original lines of land lots Nos. 193 and 168, a distance of 3,033 feet to a point; thence west with city limit line 660 feet to Murray Industrial Park; thence north with city limit line, a distance of 1,085 feet to north original line of land lot No. 168; thence east with north original lines of land lots Nos. 168 and 167 to the east right-of-way line of L. N. Railroad Company; thence in a southeasterly direction along and with the east right-of-way line of L. N. Railroad Company, a distance of 5,700 feet to the beginning point. Said tract is composed of portions of land lots Nos. 167, 168 and 194 in the 9th district and 3rd section of Murray County, Georgia. (b) All that tract or parcel of land beginning at the original southwest corner of land lot No. 168 in the 9th district and 3rd section of Murray County, Georgia, at the city limit line of the City of Chatsworth; thence running north on the west original line of land lot No. 168, a distance of 1,618.9 feet to the city limit line; thence east on city limit line, a distance of 675.5 feet to Whispering Pines

Page 2460

subdivision; thence south 47 14' west 323.6 feet to a point; thence south 42 46' east 1,810.4 feet to a point; thence south 22 21' east 71.5 feet to south original line of land lot No. 168; thence west on south original line of land lot No. 168 which is present city limit line, a distance of 1,694.4 feet to the beginning point. Said tract being in land lot No. 168 in the 9th district and 3rd section of Murray County, Georgia. (c) All that tract or parcel of land beginning at the point of intersection of the south right-of-way line of U. S. Highway No. 76 and the east original line of land lot No. 229 in the 9th district and 3rd section of Murray County, Georgia, and at the present city limit line of City of Chatsworth; thence running in a westerly direction along and with the south right-of-way line of U. S. Highway No. 76, a distance of 2,934 feet to a point; thence north 3,000 feet along and with west right-of-way line of Charles Road to south side of Cordell Street in Charles subdivision; thence west with south side of Cordell Street, a distance of 1,325 feet to west side of Rollie Avenue; thence north 300 feet to a point on the northwest side of Old Dalton-Ellijay Road; thence in a northeasterly direction along and with the northwest right-of-way line of Old Dalton-Ellijay Road, a distance of 1,303 feet to northeast right-of-way line of Green Road; thence southeast with northeast right-of-way line of Green Road, a distance of 362 feet to north right-of-way line of Long Street, thence east with north side of Long Street which is present city limit line, a distance of 2,650 feet to a point; thence south with city limit line 370 feet to a point; thence east with city limit line 100 feet to a point; thence south with city limit line 540 feet to a point; thence west with city limit line 150 feet to a point; thence south with city limit line, a distance of 1,055 feet to north right-of-way line of Peachtree Street; thence west with north right-of-way line of Peachtree Street, a distance of 440 feet to northeast right-of-way line of Green Road; thence southeast with northeast right-of-way line of Green Road, a distance of 800 feet to south side of Cherokee Street; thence east with south right-of-way line of Cherokee Street, a distance of 410 feet to city limit line; thence south with city limit line 440 feet to

Page 2461

northeast side of Green Road; thence northwest with northeast side of Green Road, a distance of 460 feet to a point; thence west 2,029 feet to northwest corner of Chatsworth Elementary School lands; thence south 350 feet to north side of West Market Street; thence east with north right-of-way line of West Market Street, a distance of 1,470 feet to a point; thence south 115 feet to a point; thence east 910 feet to orginal west city limit line of City of Chatsworth; thence south with city limit line, a distance of 440 feet to the beginning point. Said tract is composed of portions of land lots 192, 204, 205, 228 and 229 in the 9th district and 3rd section of Murray County, Georgia. (d) All that tract or parcel of land beginning at the original northwest corner of land lot No. 239 in the 9th district and 3rd section of Murray County, Georgia, and at the present city limit line; thence running east with north original lines of land lots Nos. 239 and 238 which is present city limit line, a distance of 2,880 feet to the east right-of-way line of L. N. Railroad Co.; thence in a southeasterly direction along and with the east right-of-way line of L. N. Railroad Co., a distance of 1,460 feet to a point on south side of Holly Creek; thence west 1,520 feet to a point; thence south 620 feet to a point; thence west 1,000 feet to a point on south side of public road; thence north 89 West 1,085 feet to west original line of land lot No. 239; thence north on west original line of land lot No. 239, a distance of 1,872 feet to the beginning point. Said tract is composed of portions of land lots Nos. 238 and 239 in the 9th district and 3rd section of Murray County, Georgia. 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 ordinary of Murray County to issue the call for an election for the purpose of submitting this Act to the electors of all of the proposed areas to be annexed as described in section 1 of this Act for approval or rejection. The ordinary shall set the date of such election for a day not less than thirty nor more than sixty days after the date of the issuance of the call. The ordinary shall cause

Page 2462

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 Murray County. The ballot shall have written or printed thereon the words: For approval of the Act extending the corporate limits of the City of Chatsworth. Referendum. Against approval of the Act extending the corporate limits of the City of Chatsworth. 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 total number of votes cast on such question in all of the proposed areas to be annexed as described in section 1 of this Act are for approval of the Act, it shall become of full force and effect on January 1, 1968, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by the City of Chatsworth. 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 I will introduce a bill in the 1967 session of the Georgia General Assembly to increase the City limits of the City of Chatsworth and for other purposes. The bill will be subject to referendum. This 28th day of December, 1966. /s/ Gerald H. Leonard Representative, Dist. 3

Page 2463

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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: January 5, 12, 19, 1967. /s/ Gerald H. Leonard Representative, 3rd Districtt Sworn to and subscribed before me, this 13th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved April 4, 1967. CIVIL AND CRIMINAL COURT OF TROUP COUNTYCOMPENSATION OF JUDGE AND SOLICITOR. No. 193 (House Bill No. 264). An Act to amend an Act creating the Civil and Criminal Court of Troup County, approved March 6, 1962, (Ga. L. 1962, p. 3020), as amended by an Act approved March 20, 1963 (Ga. L. 1963, p. 2309), so as to change the compensation of the judge of the Civil and Criminal Court of Troup County; to change the compensation of the solicitor of said court; 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. An Act creating the Civil and Criminal Court of Troup County, approved March 6, 1962, (Ga. L. 1962, p.

Page 2464

3020), as amended by an Act approved March 20, 1963, (Ga. L. 1963, p. 2309), is hereby amended by striking from the second paragraph of section 5 the symbol and figures $10,000.00, and inserting in lieu thereof the symbol and figures $12,000.00, so that when so amended said paragraph shall read as follows: The salary of the judge of the Civil and Criminal Court of Troup County shall be $12,000.00 per annum, which said salary shall be paid monthly from the treasury of Troup County, Georgia, out of the general funds of said county, and it shall be the duty of the commissioners of roads and revenues of Troup County, Georgia to make provisions annually in levying taxes for this purpose. Said judge shall be hereby prohibited from practicing law in any of the courts of Troup County, Georgia. Judge. Section 2. Said Act is further amended by striking from the fourth paragraph of section 6 the symbol and figures $6,000.00, and inserting in lieu thereof the symbol and figures $8,000.00 so that when so amended said paragraph shall read as follows: The salary of the solicitor of the said Civil and Criminal Court of Troup County shall be $8,000.00 per annum, for prosecution of all criminal cases, which said salary shall be paid monthly in equal installments from the treasury of Troup County, Georgia, out of the general funds of said county, and it shall be the duty of the commissioners of roads and revenues of Troup County, Georgia, to make provisions annually in levying taxes for this purpose. Solicitor. Section 3. The provisions of this Act shall become effective January 1, 1969. Effective date. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Troup County. Before me personally appeared Glen O. Long who being duly sworn, deposes and says that he is the publisher of The LaGrange Daily News, and that the same is a public gazette published in the City of LaGrange, in Troup County,

Page 2465

Georgia. It is the newspaper in which is published the Sheriff's sales of said County of Troup in said State. Deponent further saith that the following notice attached hereto: Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to change the compensation of the judge and the solicitor of the Civil and Criminal Court of Troup County; and for other purposes. This 3rd day of January, 1967. J. Crawford Ware Representative, 42nd District Edwin G. Mullinax Representative, 42nd District has been published in said LaGrange Daily News, to-wit: Jan. 3, 1967, Jan. 10, 1967, Jan. 17, 1967, being three publications of said notice and petition, issued on dates aforesaid respectively. /s/ Glen O. Long Publisher Sworn and subscribed before me this 20th day of January, 1967. /s/ Faye F. Scarbrough Notary Public, Troup County. My Commission expires Jan. 2, 1968. (Seal). Approved April 4, 1967.

Page 2466

CITY OF VALDOSTAABSENTEE BALLOTS. No. 194 (House Bill No. 338). An Act to amend an Act incorporating the City of Valdosta, approved November 21, 1901 (Ga. L. 1901, p. 670), as amended, particularly by an Act approved August 15, 1925, p. 1518), so as to provide for the voting by absentee ballots; 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 Valdosta, approved November 21, 1901 (Ga. L. 1901, p. 670), as amended, particularly by an Act approved August 15, 1925 (Ga. L. 1925, p. 1518), is hereby amended by adding between sections 17 and 18 a new section to be numbered 17A and to read as follows: Section 17A. Notwithstanding the provisions of this charter added by an Act approved August 18, 1925, (Ga. L. 1925, p. 1518), any voter at any election in and for said city desiring to vote by absentee ballot may do so subject to the same rules, regulations, laws and procedures that govern voting by absentee ballot in elections for members of the General Assembly. 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 legislation by the General Assembly of Georgia will be sought and applied for at the 1967 Session of said General Assembly, which legislation, if adopted, will amend the charter of the City of Valdosta with respect to registration for voting in municipal elections, qualifications of voters, board of registrars and other matters relating to registration to vote and municipal elections in the City of Valdosta generally. Henry T. Brice City Attorney

Page 2467

Georgia, Lowndes County. I, E. M. Turner, do hereby certify and on oath depose and say that I am the publisher of the Valdosta Daily Times which is the newspaper in which sheriff's advertisements for Lowndes County, Georgia, are published; that the attached and foregoing instrument entitled Notice of Local Legislation is a true and correct copy of a notice which was published in said newspaper once a week for three weeks on the 6th, 13th and 20th days of January, 1967, and that said notice has been published as provided by law and as prescribed by Article III, Section VII, Paragraph XV of the Constitution of Georgia. /s/ E. M. Turner Sworn to and subscribed before me, this 10th day of February, 1967. /s/ Hazel Pollard Notary Public, Lowndes County, Ga. My Commission expires March 14, 1967. (Seal). Approved April 4, 1967. CITY OF VIENNACORPORATE LIMITSREFERENDUMS. No. 195 (House Bill No. 344). An Act to amend an Act found in Georgia Laws, 1915, published by authority, at pages 899 and 941, inclusively, as variously amended, so as to extend the corporate limits of mayor and city council of Vienna so as to include within its limits the area adjacent to the present corporate limits which additional area is defined as commencing at point in the limit of the said city which is distant north 1100 ft. of the south lot line of lot of land No. 24 situate in the seventh land district of Dooly County, Georgia, thence running, first course, east and

Page 2468

parallel to the south lot lines of lots of land Nos. 24 and 9 in the said district to point in the westerly line of right-of-way of Interstate 75 Highway, thence running, second course, southerly along the said line of the said right-of-way to a point therein distant 1500 ft. south of the north lot line of lot of land No. 7 in the same district, thence running, third course, west and parallel to the north lot line of lots of land Nos. 7, 26 and 39 to point in the said present city limits, thence running, fourth course, northerly along the said present city limits to the aforesaid point of beginning, and to provide when the extension shall become effective, and for other purposes therein mentioned. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same, as follows: Section 1. The corporate limits of mayor and city council of Vienna defined in section 1 of an act of the General Assembly approved 16 August 1915, found in Georgia Laws, 1915, published by authority at pages 899 to 941, inclusively, are extended and enlarged so as to include within its limits the area adjacent to the present corporate limits which additional area is defined as commencing at point in the limit of the said city which is distant north 1100 ft. of the south lot line of lot of land No. 24 situate in the seventh land district of Dooly County, Georgia, thence running, first course, east and parallel to the south lot lines of lots of land Nos. 24 and 9 in the said District to point in the westerly line of right-of-way of Interstate 75 Highway, thence running, second course, southerly along the said line of the said right-of-way to a point therein distant 1500 ft. south of the north lot line of lot of land No. 7 in the same district, thence running, third course, west and parallel to the north lot line of lots of lands Nos. 7, 26 and 39 to point in the said present city limits, thence running, fourth course, northerly along the said present city limits to the aforesaid point of beginning. Section 2. Within 120 days after the approval of this Act the ordinary of Dooly County, Georgia, shall call a

Page 2469

referendum election to be held in the year 1967 to determine whether a simple majority of the voters qualified under the provisions of this Act and voting at such election favor the annexation of the territory mentioned in section 1, hereinbefore, and shall give notice in the newspaper in which the Sheriff's advertisements for Dooly County appear once a week for two successive calendar weeks, the first issued being at least thirty days preceding the election, stating in the notice the location of the polling place designated by either the ordinary or the board of commissioners of roads and revenues for the County of Dooly, the days and hours of voting and a brief statement of the issue to be determined by the election and explicitly referring to the certified copy of the Act herein to be kept on file in the ordinary's office previously to the election subject to inspection by the public during regular office hours. The registrars of Dooly County shall meet and certify a list of all the qualified voters residing in the territory proposed to be annexed and who are registered and qualified to vote for members of the General Assembly, and only those residents whose names appear upon such list shall be eligible to vote at the election herein authorized. Moreover, the ordinary shall appoint three managers to supervise the election, which managers shall be first duly sworn by the ordinary to faithfully manage the election, and the laws and regulations applicable to special elections shall apply insofar as the same are applicable. Before offering to vote each voter shall be required to subscribe an oath or affirmation that he comes within the terms of the aforesaid qualifications, and any person who shall swear falsely that he is qualified to vote or who shall cast more than one vote or shall vote thereat without proper qualification, shall upon conviction be punished as and for a misdemeanor. Ballots shall show the purpose of the election, refer to this Act, and shall have written or printed thereon the words For Annexation and Against Annexation, and voters opposing annexation or extension in the premises shall mark out or cancel the words For Annexation, and voters favoring annexation or extension in the premises shall mark out or cancel the words Against Annexation, and promptly, upon the closing of the polls the managers shall publicly count the ballots cast and promptly within eighteen

Page 2470

hours thereafter deliver to the ordinary the sealed ballot box, ballots, tally sheet and list of voters and certify the result to the Secretary of State and also to the ordinary who shall soon as practicable thereafter declare the result of the election in writing to either the clerk and treasurer or the mayor of the municipality, mayor and city council of Vienna. Section 3. The governing authorities of mayor and city council of Vienna shall call an election of the qualified voters of the municipality, mayor and city council of Vienna, to be held on the same day and within the same hours as the election authorized in section 2, hereinbefore, to determine whether a simple majority of the voters qualified under the provisions of this Act, and voting at the municipally conducted election favor the annexation of the territory, mentioned in section 1, hereinbefore, and shall give public notice in the newspaper which is the official organ of the municipality once a week for two successive calendar weeks, the first issue being at least thirty days preceding the election, stating in the notice the location of the polling place, the day and hours of election for voting, and explicitly referring to the certified copy of the Act herein to be kept of file in the office of clerk and treasurer previously to the election subject to inspection by the public during office hours, and a brief statement of the issues to be determined by the election. Only citizens of the municipality qualified to vote for members of the General Assembly and under the laws pertaining to municipal elections shall be qualified to vote in the election, and the election shall be held in accordance with the laws governing elections in the municipality, and the laws and regulations applicable to special elections shall apply insofar as the same are applicable. Before offering to vote each voter shall be required to subscribe an oath or affirmation that he comes within the terms of the aforementioned qualifications, and any person who shall swear falsely that he is qualified to vote or who shall cast more than one ballot or who shall vote thereat without proper qualification, shall upon conviction be punished as and for a misdemeanor. Ballots shall show the purpose of the election, refer to this Act, and shall have written or printed thereon the words For Annexation

Page 2471

and Against Annexation, and voters opposing annexation or extension in the premises shall mark out or cancel the words For Annexation, and voters favoring annexation or extension in the premises shall mark out or cancel the words Against Annexation, and promptly, upon the closing of the polls the managers theretofore named by the governing authorities of the municipality to supervise the election shall publicly count the ballots cast in the presence of the mayor and aldermen of the municipality, and the said authorities shall declare the result of the election in writing and certify the same to the Secretary of State. Section 4. Costs of both of the elections provided for in this Act shall be borne by the municipality, mayor and city council of Vienna, and each election shall conform to all valid laws and regulations which are in effect at the time of the call for the election. Should both of the elections be in favor of incorporating the additional territory such annexed territory shall automatically and without further act become a part of the corporate limits of the municipality, and the governing authorities of the municipality shall certify to the Secretary of State such new corporate limits, whereof all the courts within the State of Georgia shall take judicial notice. Section 5. In case the result of the election favor the annexation in the premises the governing authorities of the municipality shall not assess for the year 1967 any ad valorem taxes with respect to the lands in such territory. Section 6. All laws in conflict with this enactment are repealed to the extent of the conflict, and if any provision of this enactment or the application thereof to any person or circumstance is held by any court of competent jurisdiction to be null, frustrate or inoperative such holding of invalidity shall not affect or disturb the operation of other provisions of this enactment which can be given effect without the invalid provision or application, and to this end the provisions of this enactment are declared to be severable.

Page 2472

Section 7. Attached hereto as an annexure and made a part of this enactment is copy of the notice to apply for the local legislation herein, certified by the publisher of the newspaper in which the sheriff's advertisements for the locality affected are published in terms of Article III, Section VII., Paragraph XV., of the revised Constitution of the State of Georgia. Notice of Proposed Local Legislation. Notice is, as provided by Constitution of State of Georgia, hereby given this, 10 January 1967, of intention to apply at present (January 1967) session of General Assembly for passage of bill to be entitled An Act to amend an act found in Georgia Laws, 1915, published by authority, at pages 899 to 941, inclusively, as variously amended, so as to extend the corporate limits of mayor and city council of Vienna so as to include within its limits the area adjacent to the present corporate limits which additional area is defined as commencing at point in the limit of the said city which is distant north 1100 ft. of the south lot line of lot of land No. 24 situate in the seventh land district of Dooly County, Georgia, thence running, first course, east and parallel to the south lot lines of lots of land Nos. 24 and 9 in the said district to point in the westerly line of right-of-way of Interstate 75 Highway, thence running second course, southerly along the said line of the said right-of-way to a point therein distant 1500 ft. south of the north lot line of lot of land No. 7 in the same district, thence running, third course, west and parallel to the north lot line of lots of land Nos. 7, 26 and 39 to point in the said present city limits, thence running, fourth course, northerly along the said present city limits to the aforesaid point of beginning, and to provide when the extension shall become effective, and for other purposes therein mentioned. Rooney L. Bowen Representative from 69th Representative District. Affiant herein, namely: Madge H. Methvin, being first duly sworn on oath says on oath that she, the affiant, is

Page 2473

the publisher and editor of the within named Vienna News, a weekly newspaper published in, and being official organ of, Dooly County, Georgia, that the notice (whereof a full, true, exact and perfect copy if herewith shown) was duly and legally published in the issues of Vienna News dated respectively 12 January 1967, 19 January 1967, and 26 January 1967, and that affiant has personal knowledge of the within averred facts. /s/ Mrs. Madge H. Methvin Taken, sworn to and subscribed in my presence in Dooly County, this 15 February 1967. /s/ Barbara M. Tanner Commercial Notary Public, Dooly County, Georgia. (Seal). Approved April 4, 1967. CITY OF BOSTONCHARTER AMENDED. No. 196 (House Bill No. 357). An Act to amend an Act creating a new charter for the City of Boston in the County of Thomas, approved August 2, 1921 (Ga. L. 1921, p. 700), as amended, so as to provide that the aldermen of said city shall be chosen and elected to fill one of five (5) distinct and designated posts numbered one through five, inclusive; to provide that these posts shall have no reference to political or geographical areas; to provide that each candidate shall, upon qualifying, indicate the post to which he seeks election; to provide that in order to be elected a candidate must receive a majority of the votes cast; to provide for a runoff election if no candidate for the designated post receives a majority of the votes cast; to provide for a runoff election if no candidate for the office of mayor receives a majority of the votes cast; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2474

Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Boston in the County of Thomas, approved August 2, 1921 (Ga. L. 1921, p. 700), as amended, is hereby amended by striking section 5 in its entirety and inserting in lieu thereof a new section 5 to read as follows: Section 5. On the second Monday in December, 1968, there shall be elected a mayor whose term of office shall be two (2) years, or until his successor is elected and qualified, and five (5) aldermen, each of whose term of office shall be two (2) years, and they shall hold office until their successors are elected and qualified. The citizens elected as aldermen shall be chosen to fill one of five (5) distinct and designated posts. There shall be five (5) consecutively numbered posts, to be filled, to wit: Post Number One, Two, Three, Four and Five. These posts shall be arbitrary designations and shall have no reference to political or geographical areas of the city. Each candidate shall, upon qualifying, indicate the post to which he seeks election. In order to be elected the candidate must receive a majority of the votes cast, and in the event of the failure of any candidate to receive a majority of the votes cast, then and in that event a new runoff election shall be called by the mayor and aldermen, to be held on the third Monday in December, the same being one week following the general election. At this election it shall be determined which of the two candidates receives the highest number of votes among the candidates seeking election to the same designated post, and the runoff election shall be between the two candidates receiving the highest number of votes. In the event a runoff election should result in a tie vote, a new election shall be called by the mayor and aldermen to determine which of these candidates shall be elected. In the event that no candidate for the office of mayor shall receive a simple majority, then there shall be held, on the third Monday in December, immediately following the general election, a runoff election between the two candidates receiving the highest number of votes for the office of mayor. In the event such runoff election shall result in a tie vote, a new election shall be called by the mayor and aldermen

Page 2475

to determine which of the candidates shall be elected. This method of electing the mayor and aldermen shall apply to the 1968 elections and to each election held on the second Monday in December biennially thereafter, at which time there will be elected a mayor and five (5) aldermen to serve two (2) years each, or until their successors are elected and qualified, in order to fill vacancies occurring every two (2) years by the expiration of terms; each officer so elected and qualified shall enter upon the duties of their respective offices on the second Monday in January following said election. At the regular meeting of the mayor and council, after their election and qualification, they shall elect one of their number mayor pro tem, who shall in case of the absence or disability of the mayor from any cause, or in case of a vacancy in office, be clothed with all the powers and fulfill all the duties of the same, serving until the expiration of his term as alderman. In the event of the absence or disqualification of both mayor and mayor pro tem, the remaining members of council shall choose one of their number to act for such time as may be necessary. In case the office of mayor or any one or more of said council shall become vacant, from any cause whatever, the remaining members of the council shall fill said vacancy for the unexpired term, by appointment. Mayor and aldermen. 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 a bill will be introduced for passage at the 1967 Term of the General Assembly of Georgia so as to amend the charter of the City of Boston, approved August 2, 1921 (Ga. L. 1921, pp. 700 to 737, inclusive), as amended by several subsequent Acts, so as to provide that the aldermen for the City of Boston, Georgia, shall be chosen and elected to fill one of five distinct and designated posts, numbered 1 to 5 inclusive; to provide that these posts shall have no reference to political or geographical areas; to provide that each candidate shall, upon qualifying, indicate the post to which he or she seeks election; to provide that in order to be elected a candidate must

Page 2476

receive a majority of the votes cast; to provide for a run-off election if no candidate for the designated post receives a majority of the votes cast; to provide for a run-off election if no candidate for the office of mayor receives a majority of the votes cast; to provide an effective date of the Act; and for other purposes. This 21st day of December, 1966. Mayor and Council of the City of Boston, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Henry P. Russell, Jr., who, on oath, deposes and says that he is Representative from the 92nd District, and that the attached copy of notice of intention to introduce local legislation was published in the Times-Enterprise which is the official organ of Thomas County, on the following dates: December 23, 30, 1966 and January 6, 1967. /s/ Henry P. Russell, Jr., Representative, 92nd District Sworn to and subscribed before me this 20th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved April 4, 1967.

Page 2477

THOMAS COUNTYSHERIFF'S SALARY. No. 197 (House Bill No. 359). An Act to amend an Act establishing the salary of the sheriff of Thomas County, Georgia, approved March 10th, 1964 (Ga. L. 1964, p. 2497), as amended, so as to change the compensation 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. An Act placing the sheriff of Thomas County, Georgia upon an annual salary, approved March 10th, 1964 (Ga. L. 1964, p. 2497), as amended, is hereby amended by striking from section 2 wherever the same shall appear the following: nine thousand ($9,000.00) dollars, and substituting in lieu thereof: ten thousand five hundred ($10,500.00) dollars, so that when so amended section 2 shall read as follows: Section 2. The sheriff of Thomas County shall be compensated in the amount of ten thousand five hundred ($10,500.00) dollars per annum, to be paid in equal monthly installments from the funds of Thomas County at the end of each calendar month. Such compensation shall be in lieu of all fees, costs, commissions, forfeitures, penalties, allowances, moneys and other emoluments of whatever kind which are now or may hereafter be allowed by law to be received or collected as compensation for service by said sheriff, including his service as an ex-officio officer by virtue of his office, except said salary. All such fees, costs, commissions, forfeitures, penalties, allowances, moneys and other emoluments of whatever kind which are now or may hereafter be allowed by law to be received or collected as compensation for service by said sheriff, including his service as an ex-officio officer by virtue of his office, shall

Page 2478

be received and collected by said sheriff for the sole use of Thomas County and shall be the property of Thomas County, and said county is hereby subrogated to all rights, claims and liens of said sheriff, respectively therefor. Such funds shall be held as public funds belonging to Thomas County and shall be accounted for and paid to the fiscal authority of Thomas County on or before the fifth day of each month for the immediately preceding month, accompanied by a statement, under oath, showing the collections and sources from which collected. The fiscal authority of Thomas County shall not pay the monthly compensation to said sheriff herein placed on a salary basis in lieu of a fee basis by this Act until such funds are received by said fiscal authority. Section 2. The provisions of this Act shall become effective on January 1st, 1968. 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 in the January 1967 Session of the General Assembly of Georgia a bill to amend an act establishing the salary of the sheriff of Thomas County, Georgia, approved March 10th, 1964 (Ga. L. 1964, p. 2497) so as to change the amount of compensation of said sheriff and for other purposes. By authorization of the commissioners of roads revenues of Thomas County, Georgia, this the 21st day of December, 1966. /s/ E. P. McCollum, County Attorney for Thomas County, Georgia. State of Georgia, Thomas County. Personally appeared before the undersigned attesting officer, Lee E. Kelly, who after being first duly sworn on oath says and certifies that he is secretary and publisher

Page 2479

of the Times-Enterprise Company, a corporation, publishers of the Thomasville Times-Enterprise, a daily newspaper published in Thomasville, Thomas County, Georgia, which is the newspaper in which sheriff's advertisements for Thomas County are published, and he does further swear and certify that an exact copy of the above and foregoing notice of intention to apply for local legislation was published in the Thomasville Times-Enterprise, daily edition, on December 23rd and 30th, 1966 and January 6th, 1967. /s/ Lee E. Kelly Sworn to and subscribed before me, this 14th day of February, 1967. /s/ Paul McCollum Notary Public, Georgia, State at Large. My Commission expires Feb. 1, 1969. (Seal). Approved April 4, 1967. CITY OF THOMASVILLECOMPENSATION OF COMMISSIONERS AND MAYOR. No. 198 (House Bill No. 363). An Act to amend the charter of the City of Thomasville as established by an Act of the General Assembly approved October 3, 1889, (Ga. L. 1888-1889, pp. 854-864, inclusive), as amended by several subsequent Acts so as to change the salary to be received by the commissioners and the salary to be received by the one of their number designated as mayor; to provide that this Act shall in no wise change the existing charter or form of government of the City of Thomasville in any manner except the compensation to be received by the board of commissioners and the commissioner designated as mayor; to provide the effective date of this Act; and for other purposes.

Page 2480

Be it enacted by the General Assembly of Georgia: Section 1. An Act to amend the charter of the City of Thomasville as established by an Act of the General Assembly approved October 3, 1889, (Ga. L. 1888-1889, pp. 854-864, inclusive), as amended by several subsequent Acts, is hereby amended by striking in its entirety section 7 of the amendatory Act approved March 15, 1943 (Ga. L. 1943, p. 1601), as amended by an Act approved April 14, 1963 (Ga. L. 1963, p. 3374), and inserting in lieu thereof a new section 7 to read as follows: Section 7. Be it further enacted that from and after the effective date of this Act each commissioner, except the commissioner designated as mayor, shall receive a salary of $175.00 per month, payable monthly out of the treasury of said city. On the first day of the month following the month in which this Act is approved by the Governor or its otherwise becoming law, the commissioner chosen to act as mayor shall receive a salary of $275.00 per month, payable monthly out of the treasury of said city. Section 2. The provisions of this Act increasing the compensation of the members of the board of commissioners, except the commissioner chosen to act as mayor, shall become effective on January 1, 1968, and the provisions of this Act relating to increasing the compensation of the commissioner chosen to act as mayor shall become effective on the first day of the month following the month in which this Act is approved by the Governor or its otherwise becoming law. Effective dates. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Section 4. Be it further enacted that a copy of notice of local legislation with the affidavit of the publisher as to the publication is attached hereto and made a part hereof. Georgia, Thomas County. Personally appeared before me the undersigned and attesting officer, Lee E. Kelly, Jr., who on oath, deposes and

Page 2481

says that he is the publisher of the Times-Enterprise Company, and that the Times-Enterprise Company is the publisher of the Thomasville Times-Enterprise which is a newspaper in which the sheriff's advertisements for Thomas County are published. Deponent further says that the notice of local legislation, attached below this certificate, was published in the Thomasville Times-Enterprise on February 3, 10 and 17, 1967. This the 17th day of February, 1967. /s/ Lee E. Kelly, Publisher Sworn to and subscribed before me this 17th day of February, 1967. /s/ Marcus B. Calhoun Notary Public Thomas County, Georgia. Notice of Local Legislation. Notice is hereby given that after three (3) weeks publication of this notice and within sixty (60) days hereof, there will be introduced for passage by the legislature of the State of Georgia, a bill with the title and caption as follows: An Act to amend the charter of the City of Thomasville as established by An Act of the General Assembly approved October 3, 1889 (Ga. L. 1888-1889, pp. 854-864, inclusive), as amended by several subsequent Acts so as to change the salary to be received by the commissioners and the salary to be received by the one of their number designated as mayor; to provide that this Act shall in no wise change the existing charter or form of government of the City of Thomasville in any manner except the compensation to be received by the board of commissioners and the commissioner designated as mayor; to provide the effective date of this Act; and for other purposes. This the 30th day of January, 1967. Board of Commissioners of The City of Thomasville, Georgia

Page 2482

/s/ Marcus B. Calhoun City Attorney Thomasville, Georgia 31792. Notice of Local Legislation. Notice is hereby given that after three (3) weeks publication of this notice and within sixty (60) days hereof, there will be introduced for passage by the legislature of the State of Georgia, a bill with the title and caption as follows: An act to amend the charter of the City of Thomasville as established by an Act of the General Assembly approved October 3, 1889, (Ga. L. 1888-1889, pp. 854-864, inclusive) as amended by several subsequent acts so as to change the salary to be received by the commissioners and the salary to be received by the one of their number designated as mayor; to provide that this act shall in no wise change the existing charter or form of government of the City of Thomasville in any manner except the compensation to be received by the board of commissioners and the commissioner designated as mayor; to provide the effective date of this act; and for other purposes. This the 30th day of January, 1967. Board of Commissioners of the City of Thomasville, Georgia. /s/ Marcus B. Calhoun City Attorney, Thomasville, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James W. Oglesby who, on oath, deposes and says that he is Representative from the 92nd District, and that the attached copy of notice of intention to introduce local legislation was published in the Times-Enterprise which is the official

Page 2483

organ of Thomas County, on the following dates: January 27, February 3 and 10th, 1967. /s/ Jamie W. Oglesby Representative, 92nd District Sworn to and subscribed before me this 20 day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 4, 1967. MUNICIPAL COURT OF SAVANNAHASSOCIATE JUDGE. No. 199 (House Bill No. 433). An Act to provide for the appointment of associate judges of said Municipal Court of Savannah; to provide for matters relative thereto; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. For any period of time during which the county commissioners and ex-officio judges of Chatham County may determine that the case load of the Municipal Court of Savannah has become too voluminous for the chief judge and the associate judge to properly dispose of such cases and to properly carry out the functions of said court, the county commissioners and ex officio judges of Chatham County are hereby authorized to appoint an additional associate judge to serve during any such period in carrying out the functions of said court. Such associate judge shall have the same powers, duties and authorities as the regular associate judge, and shall receive the same compensation as the associate judge, paid on a per diem

Page 2484

basis. The county commissioners and ex officio judges of Chatham County are hereby authorized to make any such determination as to when the case load of said court is so voluminous as to require the services of an additional associate judge. 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 James L. Whyte 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 January 19, 1967, January 26, 1967, and February 2, 1967, and finds that the following advertisement, to-wit: Notice of Intention to Apply for Passage of Local Legislation State of Georgia, County of Chatham.

Page 2485

Notice is hereby given that the Savannah Bar Association will apply to the January, 1967 Session of the General Assembly of Georgia for passage of local legislation to allow the chief judge of the Municipal Court of Savannah to obtain leaves of absence; to provide for the appointment of an associated judge of said court; to provide for matters relative thereto; to repeal conflicting laws; and for other purposes. This 17th day of January, 1967. Frank S. Cheatham, Jr., President Savannah Bar Association appeared in each of said editions. /s/ James L. Whyte (Deponent) Sworn to and subscribed before me this 2 day of February, 1967. /s/ Miriam Potter Notary Public, Chatham County, Georgia. (Seal). Approved April 4, 1967. DUTIES OF CLERKS OF SUPERIOR COURTS IN CERTAIN COUNTIES (3,0003,250). No. 200 (House Bill No. 443). An Act to provide in the counties of the State of Georgia having a population of not less than three thousand (3,000) nor more than three thousand two hundred and fifty (3,250), according to the Federal census of 1960, and any future Federal census, that the clerk of the superior court shall attend the trial in the court of ordinary of all cases for violation of all traffic laws in

Page 2486

said county; to provide for the cost of same; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That all counties in the State of Georgia having a population of not less than three thousand (3,000) nor more than three thousand two hundred and fifty (3,250), according to the Federal census of 1960, and any future Federal census, the clerk of the superior court of said county shall attend trial in the court of ordinary on all cases for violation of all traffic laws in said county, and that the clerk of the superior court shall record the pleas and judgment in their respective offices, and shall receive a fee of four dollars ($4.00) for attending the trial and recording of the proceedings. Said fee shall be paid out of the cost assessed by the ordinary in such cases. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 4, 1967. CITY OF ALBANYCHARTER AMENDED. No. 201 (House Bill No. 449). 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 change the corporate limits of said city; to provide that the city manager shall be authorized to contract on behalf of the City of Albany and purchase items up to the value of $1,000.00 without prior approval of the city commission; to authorize the extension of gas services, and the gas distribution system, and all necessary appurtenances connected therewith into a certain area of Lee County; to authorize the governing authority of the City of Albany to enter into certain agreements with Dougherty County; to repeal conflicting laws; and for other purposes.

Page 2487

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 section 2 in its entirety and substituting in lieu thereof a new section 2 to read as follows: Section 2. The corporate limits proper of the City of Albany shall be as follows: With the northwest corner of Slappey Drive and Lippitt Drive extended westerly as a beginning point, run north along the west right-of-way line of Slappey Drive to a point two hundred ten (210) feet south of the south right-of-way line of Colquitt Avenue; thence run west along the south side of a twenty (20.0) foot alley extended to the west right-of-way line of Walnut Street; thence south 1-degree O' east along the west side of Walnut Street, a distance of one hundred twenty (120) feet, to the south side of twenty (20.0) foot alley; thence south 89-degrees O' west along the south side of said twenty (20.0) foot alley, a distance of twelve hundred twenty-eight and three-tenths (1228.3) feet to the west line of land lot number 375 first land district of Dougherty County; thence south 0-dgrees 10' west along the west line of land lot number 375, a distance of two hundred fifty-eight (258) feet to the south side of a twenty (20.0) foot alley; thence west along the south side of said twenty (20.0) foot alley a distance of three thousand three hundred nineteen (3,319) feet more or less to the west line of land lot number 402 first land district of Dougherty County; thence north along the land lot line between land lots number 402 and 415 and between land lots number 403 and number 414 to a point twelve hundred seventy-nine and three-tenths (1279.3) feet south of the south right-of-way line of the Central of Georgia Railroad where said land lot line intersects the south side of a twenty (20.0) foot alley; thence south 71-degrees 10' west along the south side of said alley; a distance of twenty-three and seven-tenths (23.7) feet to a point; thence run south 60-degrees 31' west along the south side of said alley a distance of three hundred fifty (350.0) feet to a point; thence run south 72-degrees 43' west along the south side of said alley

Page 2488

a distance of two hundred four and six-tenths (204.6) feet to a point; thence run north 29-degrees 29' west along the west side of a twenty (20.0) foot alley, a distance of nine hundred and eight-tenths (900.8) feet to the north side of a twenty (20.0) foot alley; thence run north 18-degrees 05' west, a distance of five hundred sixty (560.0) feet to the north right-of-way line of the Central of Georgia Railroad; thence run southwesterly along the north right-of-way line of the Central of Georgia Railroad to a point on the west side of Ingleside Drive extended; thence run northeasterly along the west side of Ingleside Drive, to the south side of Broad Avenue; thence run northwesterly along the west side of Broad Avenue to a point on a line parallel to and five hundred (500) feet south of the southerly side of Gillionville Road measured perpendicular; thence run westerly along said line parallel to and south of the southerly side of Gillionville Road to the west line of land lot number 413 first land district of Dougherty County; thence run south 1 degree 53' east along the land lot line between land lot number 413, first land district, and land lot number 81, second land district, a distance of one thousand two hundred ninety (1290) feet more or less to a point; thence run south 87-degrees 40' west a distance of two thousand five hundred forty-one and seven-tenths (2541.7) feet to a point; thence run north 2-degrees 20' west a distance of one thousand seven hundred thirty-one and eight-tenths (1731.8) feet to a point on the south right-of-way line of Gillionville Road; thence run north 87-degrees 40' east along the south right-of-way line of Gillionville Road a distance of nine hundred forty-seven (947) feet more or less to a point; thence run northerly three thousand four hundred ninety-three and two-tenths (3493.2) feet to the north line of land lot number 80, second land district of Dougherty County; thence run easterly along the north line of land lot number 80, a distance of one thousand six hundred twenty and eight-tenths (1620.8) feet to the west line of land lot number 412; thence run north along the west line of land lot number 412 and number 411 to the southeast corner of land lot number 40, second land district of Dougherty County; thence run westerly along the south line of land lot 40, second land district of Dougherty County a distance of

Page 2489

three thousand three hundred sixty-eight and six-tenths (3368.6) feet to the west line of land lot number 40; thence run south 1-degree 00' east a distance of five hundred thirty-nine and two-tenths (539.2) feet to a point; thence run south 87-degrees 36' west a distance of five hundred fifty (550) feet to a point; thence run north 0-degrees 40' west a distance of one thousand three hundred fifty-six and four-tenths (1356.4) feet to a point; thence run easterly three thousand six hundred one and eight-tenths (3601.8) feet to a point on the southwesterly right-of-way line of Dawson Road; thence run southeasterly along the southwesterly right-of-way line of Dawson Road a distance of four hundred seventy-two and four-tenths (472.4) feet to a point on the line between land lot number 40, second land district of Dougherty County and land lot number 410, first land district of Dougherty County, which is four hundred forty and five-tenths (440.5) feet north of the southeast corner of land lot number 40, second land district of Dougherty County; thence run northerly along the west line of land lots number 410 and 409, first land district of Dougherty County, to the north line of land lot number 409; thence run easterly along the north line of land lots number 409, number 408, number 369 and number 368, first land district of Dougherty County to a point on the west bank of the Kinchafoonee Creek; thence run southeasterly along the west bank of the Kinchafoonee Creek to the west right-of-way line of Old Leesburg Road; thence run South southeasterly along the west right-of-way line of the Old Leesburg Road to the south side of Philema Road, thence easterly along the south side of Philema Road to the east bank of the Muckafooney Creek; thence run southeasterly along the east bank of the Muckafooney Creek to the west bank of the Flint River; thence run east, three hundred (300) feet more or less to the east line of the low water mark of Flint River; thence run in a southerly direction along the east line of the low water mark of the Flint River to a point where the same is intersected by the north line of Roosevelt Avenue projected east; thence run along the north line of Roosevelt Avenue projected east to the west side of a twenty (20.0) foot alley one hundred and fifty (150.0) feet west of Hobson Street; thence run northerly along the west side of said

Page 2490

twenty (20.0) foot alley to the south side of twenty (20.0) foot alley; thence run westerly along the south side of said twenty (20.0) foot alley, a distance of one hundred fourteen (114.0) feet to a point; thence run in a northerly direction a distance of three hundred eighty (380.0) feet to the south side of a twenty (20.0) foot alley; thence run in a westerly direction a distance of twelve hundred one (1201) feet more or less to the easterly side of Lines Street; thence run northerly along the east side of Lines Street a distance of six hundred ninety-one (691) feet more or less to a point; thence run westerly a distance of two hundred twenty (220) feet more or less to a point; thence run northerly a distance of one thousand one hundred forty-five (1145) feet more or less to a point; thence run easterly a distance of six hundred fifty-four (654) feet more or less to the east right-of-way line of the Georgia Northern Railroad; thence run southeasterly along the east right-of-way line of the Georgia Northern Railroad to a point where the north line of Residence Avenue alley projected west intersects the east right-of-way line of the Georgia Northern Railroad; thence run in an easterly direction along the north side of Residence Avenue Alley in Elon subdivision to the east side of Swift Street; thence south along the east side of Swift Street to a point which intersects the north line of Roosevelt Avenue projected east across Flint River; thence run east along the north line of Roosevelt Avenue projected east to a point two hundred and fifty (250.0) feet west of the east line of land lot number 231, first land district of Dougherty County; thence run northerly along a line parallel to and two hundred fifty (250) feet west of the east line of land lot number 231, number 232 and number 233 to the south bank of the Georgia Power Company lake; thence run east northeasterly along the south bank of the Georgia Power Company lake to a point thirty (30.0) feet west of the east line of lot number 25 of the Cromartie Beach development plat as recorded in the office of the Clerk of the Superior Court, Dougherty County, plat book 1, page 267; thence run south parallel to and thirty (30) feet west of the east line of lot 25 Cromartie Beach development a distance of one hundred twenty-four and seven-tenths (124.7) feet to a point; thence run east a distance of one

Page 2491

hundred ten (110.) feet to a point; thence run south a distance of one hundred fifty (150) feet to a point; thence run west a distance of eighty (80) feet to the southeast corner of lot 25, Cromartie Beach development; thence run south a distance of fifty-four (54.) feet to the southerly side of Cromartie Drive; thence run southwesterly along the southerly side of Cromartie Drive a distance of eight hundred twenty-four and nine-tenths (824.9) feet to the east side of thirty (30) foot street running between lots 32 and 33, Cromartie Beach development; thence run southerly along the east side of said thirty (30) foot street a distance of one thousand twenty-eight (1028) feet to a point on the north line of the Turner City Corporation; thence run easterly along the north line of the Turner City Corporation a distance of eight hundred eighty (880.) feet to the northeast corner of the Turner City Corporation; thence run southerly along the east line of the Turner City Corporation a distance of one thousand four hundred (1400) feet to the line between land lots number 198 and number 199, first land district of Dougherty County; thence run easterly along said line between land lots number 198 and number 199 a distance of five hundred (500.) feet to the east line of land lot number 199; thence run southerly along the east line of land lots number 199 and number 200 to the corner common to land lots number 191 and number 192, number 200 and number 201; thence run easterly along the north line of land lots number 191 and number 162 to the corner common to land lots number 154, number 155, number 161 and number 162; thence run southerly along the east line of land lots number 162 and number 163 to a point on a line parallel to and five hundred (500) feet southwest of the southwesterly side of Johnson Road; thence run northwesterly along side line parallel to and southwest of the southwesterly side of Johnson Road to a point on a line parallel to and five hundred (500) feet south of the southerly side of Rose Briar Road; thence run westerly along said line parallel to and south of the southerly side of Rose Briar Road to the east side of East Massey Drive; thence run south along the east side of East Massey Drive, to the south side of South Massey Drive; thence run west along the south side of South Massey Drive a distance of two hundred twenty (220.0)

Page 2492

feet to a point; thence run south 0-degrees 40' east a distance of one hundred eighty-six and seven-tenths (186.7) feet to a point; thence run south 89-degrees 10' west a distance of one hundred (100.0) feet to a point; thence run north 0-degrees 40' west a distance of one hundred eighty-seven (187.0) feet to the south side of South Massey Drive; thence run west along the south side of South Massey Drive to the west side of West Massey Drive; thence run north along the west side of West Massey Drive to a point on a line parallel to and five hundred (500) feet south of the southerly right-of-way of U. S. Highway 82, measured perpendicular; thence run westerly along said line parallel to and south of the southerly right-of-way line of U. S. Highway 82 to a line between land lots number 201 and 202, first land district of Dougherty County; thence run west long the line between land lots number 201 and number 202 to the corner common to land lots number 201, number 202, number 229, and number 230; thence run south along the land lot line between land lots number 201 and number 230, number 202 and number 229 to north right-of-way line of the Georgia Northern Railroad; thence run northwesterly along the north right-of-way line of the Georgia Northern Railroad to a point on the south right-of-way line of U. S. Highway 82; thence run westerly along the south right-of-way line of U. S. Highway 82 to a point where the north side of Whitney Avenue projected east intersects the south right-of-way line of U. S. Highway 82; thence run westerly along the line of the north side of Whitney Avenue projected east to the east low water line of the Flint River; thence run southerly along the east low water line of Flint River to a point where the south boundary line of Sunnyland subdivision projected east intersects the east bank of Flint River; thence run westerly along the above said line of the south boundary line of Sunnyland subdivision projected east to the west boundary line of Sunnyland subdivision; thence run north along the west boundary line of Sunnyland subdivision to the north line of land lot number 336, in the first land district of Dougherty County, Georgia, thence west along the north line of land lot number 336 to a point two hundred fifty-two and five-tenths (252.5) feet east of the east right-of-way line of the Newton Road;

Page 2493

thence run south 0-degrees 49' east a distance of one thousand seven hundred twenty-five and eight-tenths (1725.8) feet to a point; thence run south 88-degrees 42' west a distance of five hundred eleven and seven-tenths (511.7) feet to a point on the land lot line between land lot 336 and land lot 361 in the first land district of Dougherty County, Georgia; thence run north 1-degree 11' west along said land lot line a distance of six hundred sixty-eight and eight-tenths (668.8) feet to a point; thence run north 56-degrees 19' west a distance of three hundred seventy-five and two-tenths (375.2) feet to the southeasterly right-of-way line of Newton Road; thence run north 33-degrees 41' east along the southeasterly right-of-way line of Newton Road a distance of sixty (60) feet to a point; thence run south 56-degrees 19' east a distance of three hundred thirty-three and four-tenths (333.4) feet to a point; thence run north 1-degree 11' west a distance of five hundred ninety-seven and six-tenths (597.6) feet to a point on the south-easterly right-of-way line of Newton Road; thence run north 33-degrees 41' east along the southeasterly right-of-way line of Newton Road a distance of four hundred seventy-two and nine-tenths (472.9) feet to a point; thence run west in a straight line to the intersection of the north right-of-way line of Lippitt Drive with the west right-of-way line of the Newton Road; thence run west along the north side of Lippitt Drive extended westerly to the west right-of-way line of Slappey Drive and the point of beginning. Corporate limits. The limits of the City of Albany, for police purposes only, be and the same are hereby extended so as to include supervision and control over the public utilities properties of said city, including its waterworks, gas, electric and sewerage systems without the limits of the city. The jurisdiction of the police court shall include power over offenses, matters or things affecting any of the city's public utilities properties, including its waterworks, gas, electric and sewerage systems without the limits of the city. The city proper shall be divided into wards as follows: 1st Ward : Ward one shall include all that part of the City of Albany lying east of the Flint River and known as East Albany.

Page 2494

2nd Ward : Ward two shall include all that part of the City of Albany lying west of Jackson Street and south of Flint Avenue and being bounded on the north by Flint Avenue and Flint Avenue projected west to the Central of Georgia Railroad and the Central of Georgia Railroad right-of-way west of the city limits. 3rd Ward : Ward three shall include that part of the City of Albany lying west of the Flint River and being bound as follows: Beginning at a point on the south boundary of the city limits and the east bank of the Flint River proceeding thence west to the centerline of Jackson Street running thence north on Jackson Street to the centerline of Flint Avenue, running thence west on Flint Avenue and Flint Avenue projected to the centerline of the Central of Georgia Railroad, running thence southwest along the centerline of the Central of Georgia Railroad to the centerline of Slappey Drive, running thence north along the centerline of Slappey Drive to the centerline of Fifth Avenue, running thence east along the centerline of Fifth Avenue, running thence east along the centerline of Fifth Avenue to the intersection of Harding Street, thence east in a straight line to the intersection of Fifth Avenue and Madison Street, thence east along the centerline of Fifth Avenue to the centerline of Monroe Street, running thence north along the centerline of Monroe Street and the projection of Monroe Street north to the city limits, running thence along the north boundary of the city limits to the east bank of the Flint River. 4th Ward : Ward four shall include all of that part of the City of Albany lying south of the north boundary of the city limits and west of Monroe Street and being bound as follows: Beginning at a point on the north boundary of the city limits at the intersection of same with centerline of Monroe Street projected north, running thence south along the centerline of Monroe Street to the centerline of Fifth Avenue, running thence west along the centerline of Fifth Avenue to the intersection of North Madison Street, thence in a straight line west to the intersection of Fifth Avenue and Harding Street, thence west along the centerline of Fifth Avenue to the centerline of Slappey Drive, thence

Page 2495

running north along the centerline of Slappey Drive to the centerline of Eighth Avenue, running thence west along the centerline of Eighth Avenue and Eighth Avenue projected west to the centerline of Valley Road Alley where said alley intersects north Hilltop Drive, running thence west along the centerline of Valley Road Alley and Valley Road Alley projected west to the centerline of the Dawson Road, running thence in a northwesterly direction along the centerline of the Dawson Road to the western most boundary of the city limits of the City of Albany. 5th Ward : Ward five shall include all that part of the City of Albany lying west of Slappey Drive north of the Central of Georgia Railroad and south of Eighth Avenue and the Dawson Road and being bound on the north by Eighth Avenue projected west to Valley Road Alley and Valley Road Alley projected west to the centerline of the Dawson Road and the Dawson Road from the intersection of Valley Road Alley projected west to the westernmost boundary of the city limits of Albany. Section 2. Said Act is further amended by striking from section 4, subsection (8) the words and figure five hundred dollars ($500.00) and inserting in lieu thereof the words and figure one thousand dollars ($1,000.00), so that when so amended subsection (8) of section 4 shall read as follows: (8) To make and execute all lawful contracts on behalf of the city as to matters within his jurisdiction, except such as may be otherwise provided by law or by ordinance passed by the commission, provided that no contract, purchase or obligation involving over one thousand dollars ($1,000.00) shall be valid and binding until after approval of the commission. Purchase. Section 3. Said Act is further amended by adding at the end of subsection (13) of section 34 the following: The City of Albany is hereby authorized to extend the gas distribution system and to provide gas and gas services and all necessary appurtenances by which gas is distributed into a certain area of Lee County under such provisions

Page 2496

and regulations as the board of water, gas and light commissioners may prescribe, and to classify rates to be charged in such area within Lee County, such area being more particularly described as follows: Utilities. That portion of the southwest corner of Lee County bounded on the south by the south county line of Lee County; on the west by the west county line of Lee County and on the northeast by a line parallel to and one mile northeasterly from the center of the right-of-way of the Seaboard Airline Railroad Company, Albany Branch track connecting Albany and Richland, Georgia. The aforesaid described portion of Lee County is generally triangular in shape. Section 4. Said Act is further amended by adding at the end of section 34 a new paragraph to read as follows: The city commission of the City of Albany is hereby authorized to enter into an agreement with Dougherty County to jointly collect, and by the terms of said agreement, appropriate the proceeds from the excise tax collected on alcoholic beverages, wine and beer. Taxes. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Let the public take notice that there will be introduced for passage at the ensuing 1967 term of the Legislature of the General Assembly of Georgia, a bill having the effect of raising the power of the city manager to contract on behalf of the City of Albany, and to purchase items up to the value of $1,000.00. without prior approval of the city commission. This December 21st, 1966. Dick Hutchinson Colquitt H. Odom William S. Lee George D. Busbee, Representatives

Page 2497

And Al Holloway Senator Notice of Local Legislation. Let the public take notice that there will be introduced for passage at the ensuing 1967 session of the Georgia Assembly of Georgia a local bill, which will allow the City of Albany, through the water, gas light commission, to extend its natural gas services to the southwest corner of Lee County, more particularly described as being bounded by the southerly and westerly County Line of Lee County, and a line parallel to, and one mile northeast of the Seaboard Airline Railroad track which cuts across the other two described lines. This 21st day of December, 1966. Dick Hutchinson Colquitt H. Odom William S. Lee George D. Busbee, Representatives Al Holloway Senator Notice of Local Legislation. The public is hereby notified that at the ensuing January, 1967 term of the General Assembly of Georgia, there will be introduced for passage a local bill having the effect of adding to the corporate limits of the City of Albany, that area lying generally north and east of Colonial Village subdivision which is in the city limits and north of Coats Clark property, all included in the area of what is now known as East Town subdivision. Dick Hutchinson Colquitt H. Odom William S. Lee George D. Busbee, Representatives Al Holloway Senator

Page 2498

Notice of Local Legislation. Let the public take notice that there will be introduced for passage at the ensuing 1967 term of the General Assembly of Georgia, a local bill to authorize and empower the City of Albany and Dougherty County to jointly collect, and by agreement, appropriate the proceeds from the excise tax, presently being collected on liquor, wine and beer. This 21st day of December, 1966. Dick Hutchinson Colquitt H. Odom William S. Lee George D. Busbee, Representatives Al Holloway Senator Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William S. Lee, 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-Herald which is the official organ of Dougherty Lee County, on the following dates: December 27, 1966 and January 3, and 10, 1967. /s/ William S. Lee Representative, 79th District Sworn to and subscribed before me this 23rd day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved April 4, 1967.

Page 2499

WILKES COUNTYTERMS OF COMMISSIONERS OF ROADS AND REVENUES. No. 202 (House Bill No. 460). An Act to amend an Act establishing a board of commissioners of roads and revenues of Wilkes County, approved August 4, 1917 (Ga. L. 1917, p. 436), as amended, particularly by an Act approved February 14, 1958 (Ga. L. 1958, p. 2091), so as to provide for staggered terms for the commissioners of roads and revenues for Wilkes County; to provide the procedure for the foregoing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act establishing a board of commissioners of roads and revenues of Wilkes County, approved August 4, 1917 (Ga. L. 1917, p. 436), as amended, particularly by an Act approved February 14, 1958 (Ga. L. 1958, p. 2091), is hereby amended by adding at the end of section 3 a new paragraph to read as follows: Beginning with the general election to be held in 1970, the commissioners elected from commissioner districts No. 1 and 2 shall be elected for a two year term of office, and the commissioners elected from commissioner districts No. 3 and 4 shall be elected for a four year term of office, beginning on January 1 of the year following their election, and until their successors are elected and qualified. Beginning with the general election to be held in 1972, the commissioners from commissioner districts No. 1 and 2 shall be elected for a four year term of office, beginning on January 1 of the year following their election, and until their successors are elected and qualified. Thereafter, all members of the Board shall be elected for four year terms and until their successors are elected and qualified. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2500

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967, session of the General Assembly of Georgia, a Bill to amend an Act creating a board of commissioners of roads and revenues for Wilkes County, so as to change the manner of electing commissioners; to stagger the commissioners' term of office; to provide an effective date; and for other purposes. This 17th day of December, 1966. D. H. Reynolds, Chairman, Wm. A. Pope, Member, G. O. Holliday, Member, C. R. Jackson, Member, C. B. Wright, Member Board of Commissioners of Roads Revenues of Wilkes 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 News-Reporter which is the official organ of Wilkes County, on the following dates: January 12, 19 and 26th, 1967. /s/ Ben B. Ross Representative, 31st District Sworn to and subscribed before me this 24th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved April 4, 1967.

Page 2501

TOWN OF NEWINGTONTERMS OF MAYOR AND COUNCILMEN. No. 203 (House Bill No. 490). An Act to provide for new terms of office for the mayor and councilmen of the Town of Newington; to provide for staggered terms of office; to provide for the election of the mayor and each councilman; to provide the procedure for the foregoing; 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 mayor and councilmen of the Town of Newington shall be elected for terms of office in the manner as hereinafter provided. 1. Beginning with the election to be held in 1968, and biennially thereafter, the mayor of the Town of Newington shall be elected for a two-year term of office and until his successor is elected and qualified. Such term to begin as presently provided. 2. The town council for the Town of Newington is hereby divided into five councilman posts to be designated councilman post No. 1, councilman post No. 2, councilman post No. 3, councilman post No. 4 and councilman post No. 5. 3. Beginning at the election to be held in 1968, and biennially thereafter, there shall be an election to elect a councilman each for the councilman post No. 1 and councilman post No. 2. The terms of office shall be for two years and until their successors are elected and qualified. Such terms shall begin as presently provided. 4. Beginning at the election to be held in 1968, there shall be an election to elect a councilman each for the councilman post No. 3, councilman post No. 4 and councilman post No. 5. The terms of office shall be for one year and until their successors are elected and qualified. Such terms shall begin as presently provided.

Page 2502

5. Beginning at the election to be held in 1969 for the election of councilmen, and biennially thereafter, there shall be an election to elect a councilman each for the councilman post No. 3, councilman post No. 4 and councilman post No. 5. The terms of office shall be two years and until their successors are elected and qualified. Such terms to begin as presently provided. 6. All candidates for the position of councilman shall designate for which councilman post they seek election. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Screven County. Before me, the undersigned officer of said State and County, personally appeared L. S. Stegins, Jr., who, being by me first duly sworn, deposes and says on oath that he is the publisher of the Screven County News, the official newspaper of said State and county and that the attached newspaper ad, appearing below, was published in said newspaper on the 2nd, 9th, and 16th days of February, 1967, as provided by law. /s/ L. S. Stegins, Jr. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session, of the General Assembly of Georgia, a bill to amend the charter of the Town of Newington so as to provide for two year terms of office for mayor and councilmen, with a mayor and two councilmen elected at one election, and three councilmen elected at the next election. This 17th day of January, 1967. Mayor and Council of Town of Newington By: Wendell Austin, Mayor

Page 2503

Sworn to and subscribed before me, this 22nd day of February, 1967. /s/ Harold W. Hollingsworth, Notary Public, Screven County, Georgia. My Commission Expires July 23, 1967. (Seal). Approved April 4, 1967. BULLOCH COUNTYSHERIFF'S UNIFORM ALLOWANCE. No. 204 (House Bill No. 505). An Act to amend an Act changing the compensation of the sheriff of Bulloch County from a fee system to a salary system, approved March 17, 1960 (Ga. L. 1960, p. 2594), as amended by an Act approved March 24, 1965 (Ga. L. 1965, p. 2511), so as to provide an allowance for uniforms for the sheriff and his deputies; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act changing the compensation of the sheriff of Bulloch County from a fee system to a salary system, approved March 17, 1960 (Ga. L. 1960, p. 2594), as amended by an Act approved March 24, 1965 (Ga. L. 1965, p. 2511), is hereby amended by adding at the end of section 4 the following: The sheriff shall also have an allowance for uniforms of not to exceed $250.00 per year for himself and for each of his deputies, and the expenses thereof shall be paid by Bulloch County upon receipt of an itemized statement therefor., 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,

Page 2504

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 Bulloch County to the sheriff of said county. The sheriff shall also have an allowance for uniforms of not to exceed $250.00 per year for himself and for each of his deputies, and the expenses thereof shall be paid by Bulloch County upon receipt of an itemized statement therefor. 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, 1967 Session of the General Assembly of Georgia, a bill to provide a uniform allowance for the sheriff and his deputies of Bulloch County, Georgia; and for other purposes. This 21st day of January, 1967. /s/ W. Jones Lane W. Jones Lane Representative, 64th District /s/ Paul E. Nessmith, Sr. Paul E. Nessmith, Sr. Representative, 64th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. Jones Lane and Paul E. Nessmith, Sr., who, on oath, deposes and says that they are Representatives from the 64th District, and that the attached copy of notice of intention to introduce local legislation was published in The Bulloch Herald and Times which is the official organ of Bulloch County, on the following dates: February 2, 9, 16, and 23, 1967. /s/ W. Jones Lane Representative, 64th District /s/ Paul E. Nessmith, Sr. Representative, 64th District

Page 2505

Sworn to and subscribed before me, this 27th day of February, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 4, 1967. ROCKDALE COUNTYCORONER PLACED ON SALARY BASIS. No. 205 (House Bill No. 508). An Act to abolish the present mode of compensating the coroner of Rockdale 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. Be it enacted by the General Assembly of Georgia: Section 1. The present mode of compensating the coroner 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. Section 2. The coroner shall receive an annual salary of $720.00, payable in equal monthly installments 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,

Page 2506

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 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, material, 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 Rockdale County. office expenses, etc. Section 5. The provisions of this Act shall become effective on the first day of the month following its approval. 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, 1967 Session of the General Assembly of Georgia, a bill to place the coroner of Rockdale County upon an annual salary; to provide the procedure connected therewith; and for other purposes. This 6th day of February, 1967. Clarence R. Vaughn, Jr. Representative, District 117

Page 2507

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Clarence R. Vaughn, Jr., 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: February 9, 16 and 23, 1967. /s/ Clarence R. Vaughn, Jr. Representative, 117th District Sworn to and subscribed before me, this 27th day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 4, 1967. COOK COUNTY BOARD OF EDUCATIONREFERENDUM. No. 206 (House Bill No. 535). An Act to provide for the election of members of the board of education of Cook County; to provide for election districts; to provide the manner of electing members to the board; to provide for the filling of vacancies on the board; to provide for the appointment of the county school superintendent; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The board of education of Cook County shall be composed of five (5) members to be elected as hereinafter

Page 2508

provided. For the purposes of electing members of the board of education of Cook County, Cook County is divided into four (4) education districts as follows: District No. 1 . Education District No. 1 shall be composed of all that territory within Cook County embraced within Georgia Militia District No. 1156 (Lenox), Georgia Military District No. 1664 (Massee) and Georgia Militia District No. 1487 (Sparks). District No. 2 . Education District No. 2 shall be composed of all of that territory within Cook County embraced within Georgia Militia District No. 1145 (Adel). District No. 3 . Education District No. 3 shall be composed of all of that territory within Cook County embraced within Georgia Militia District No. 1461 (Cecil), Georgia Militia District No. 1761 (Greggs) and Georgia Militia District No. 1311 (River Bend). District No. 4 . Education District No. 4 shall be composed of all of that territory embraced within Cook County. Section 2. There shall be elected to the board one member from each of said districts, except that from District No. 4 there shall be elected two members. Candidates may not offer for election to the Board from any district other than that district in which their legal residence lies. Candidates offering for election to the board from District No. 4 shall designate by post number which position they are offering for. The posts from District 4 shall be numbered Posts No. 1 and 2, respectively. [Illegible Text] Section 3. At the general election conducted in 1968 there shall be elected the first members of the Board of Education of Cook County as herein provided for. The candidates elected from Districts Nos. 1, 2 and Post No. 1 of District No. 4 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. Candidates elected from District 3 and Post No. 2 of District No. 4 at said election shall take office on

Page 2509

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. Thereafter, successors who are elected to the initial members of the Cook County Board of Education, as provided for herein, shall be elected at the general election which is conducted in that year in which the respective terms of office shall expire, and they shall take office on the first day of January following their election and serve for a term of four years and until their successors are duly elected and qualified. [Illegible Text], etc. Section 4. At the first meeting of the board, which is conducted in January of each year, the board shall elect one of their members as chairman and such other officers as the board shall desire. Chairman, etc. Section 5. Vacancies occurring on the board which occur within the first eighteen months of a term of office shall be filled by the remaining members of the board electing a successor to serve until the next general election at which time a successor shall be elected to serve out the unexpired term of office. Vacancies occurring at any other time shall be filled by the remaining members of the board electing a successor to serve out the unexpired term of office. The Cook County Board of Education created by this Act shall be the successor to all the rights, powers, duties and obligations of the old Cook County Board of Education and shall be subject to all constitutional and statutory provisions relating to county boards of education. Vacancies, etc. Section 6. The county school superintendent of Cook County serving at the time of the approval of this Act shall continue to serve out the term of office to which he was elected. At the expiration of his term of office, the Board of Education of Cook County shall appoint the county school superintendent of Cook County, and he shall serve at the pleasure of the board. Superintendent. Section 7. Not less than 60 nor more than 90 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 Cook County to issue the call for an election

Page 2510

for the purpose of submitting this Act to the voters of Cook County for approval or rejection. The ordinary shall set the date of such election for a day not less than 60 nor more than 90 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 Cook County. The ballot shall have written or printed thereon the words: For approval of the Act providing for election of the members of the Board of Education of Cook County and for appointment of the County School Superintendent by the Board of Education. Against approval of the Act providing for election of the members of the Board of Education of Cook County and for appointment of the County School Superintendent by the Board of Education. 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 Cook 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 8. If this Act shall be approved in the election provided for in section 7, the present Board of Education of Cook County shall be abolished on January 1, 1969, and the members of the Board of Education of Cook County, provided for by this Act shall take office and administer thereafter the affairs of the Cook County school system. Effective date. Section 9. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2511

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to provide for the election of the board of education of Cook County and to provide for the appointment of the county school superintendent by the board of education; to provide that such legislation shall not become effective unless approved by a majority of the electors of Cook County voting in a referendum held thereon; to provide the procedure connected therewith; and for other purposes. Allen L. Parrish, Sr. Representative, 96th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Allen LaRue Parrish, Sr., who, on oath, deposes and says that he is Representative from the 96th District, and that the attached copy of notice of intention to introduce local legislation was published in the Adel News which is the official organ of Cook County, on the following dates: January 25, February 1 and 8, 1967. /s/ Allen LaRue Parrish, Sr. Representative, 96th District Sworn to and subscribed before me, this 27th day of February, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 4, 1967.

Page 2512

COOK COUNTYOFFICERS PLACED ON SALARY BASIS. No. 207 (House Bill No. 536). An Act to abolish the present mode of compensating the clerk of the superior court, the ordinary, and the tax commissioner of Cook 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 provide for the employment of clerks, assistants and all required personnel by such officers; to provide for the compensation for such personnel; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The present mode of compensating the clerk of the superior court, the ordinary and the tax commissioner of Cook 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 $9,000.00, payable in equal monthly installments from the funds of Cook County. Clerk of superior court. Section 3. The ordinary shall receive an annual salary of $6,000.00, payable in equal monthly installments from the funds of Cook County. Ordinary. Section 4. The tax commissioner shall receive an annual salary of $9,000.00, payable in equal monthly installments from the funds of Cook County. Tax commissioner. Section 5. After the effective date of this Act, said officers shall diligently and faithfully undertake to collect all

Page 2513

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 fifteenth day of each month next following the month in which they were collected or received. At the time of each such monthly payment into the county treasury, each of said officers shall furnish the governing authority of the county a detailed, itemized statement, under oath, of all such funds received during the preceding month by such officer and paid into the county treasury. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 6. It is specifically provided that the salary provided herein for the tax commissioner shall be in lieu of all fees, commissions, costs, fines, emoluments and perquisites of whatever kind, 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 the tax commissioner shall be entitled to receive and retain in addition to the salary provided for herein. Tax commissioner. Section 7. The clerk of the superior court is authorized to employ such personnel to assist him in discharging the official duties of his office as he shall deem proper. Such personnel's compensation shall be paid from county funds. However, the total compensation to be paid by the county for all such personnel shall not exceed $3,600.00, during any one calendar year. Clerk of superior court. Section 8. The ordinary of Cook County is authorized to employ such personnel to assist him in discharging the official duties of his office as he shall deem proper. Such personnel's compensation shall be paid from county funds. However, the total compensation to be paid by the county for all such personnel shall not exceed $1,000.00, during any one calendar year. Ordinary.

Page 2514

Section 9. The tax commissioner of Cook County is authorized to employ such personnel to assist him in discharging the official duties of his office as he shall deem proper. Such personnel's compensation shall be paid from county funds. However, the total compensation to be paid by the county for all such personnel shall not exceed $5,500.00 during any one calendar year. Tax commissioner. Section 10. It shall be within the sole power and authority of each of said officers, during his respective term of office, to designate and name the person or persons who shall be employed, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Employees. Section 11. The necessary operating expenses of each of said offices, expressly including the compensation of all personnel and employees, shall be paid from the funds of the county available for such purpose. All supplies, material, 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 Cook County. Office expense, etc. Section 12. The official bonds of each of said officers and the respective clerks, assistants and other personnel, as may be required by law, shall be procured by each elected officer, and the premiums and costs thereof shall be paid out of any county funds available for that purpose. Bonds. Section 13. The provisions of this Act shall become effective on the first day of the month following its approval. 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, 1967 Session of the General Assembly of

Page 2515

Georgia, a bill to place the clerk of the superior court, the ordinary and the tax commissioner of Cook County upon an annual salary; to provide the procedure connected therewith; and for other purposes. Allen L. Parrish, Sr. Representative, 96th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Allen LaRue Parrish, Sr., who, on oath, deposes and says that he is Representative from the 96th District, and that the attached copy of notice of intention to introduce local legislation was published in the Adel News which is the official organ of Cook County, on the following dates: January 25, February 1 and 8, 1967. /s/ Allen LaRue Parrish, Sr. Representative, 96th District Sworn to and subscribed before me, this 27th day of February, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 4, 1967. MADISON COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 208 (House Bill No. 549). An Act to amend an Act creating a board of commissioners of roads and revenues of Madison County, Georgia, approved March 27, 1965 (Ga. L. 1965, p. 2667), so as to

Page 2516

change the additional compensation provided for the chairman which he may use, in his discretion, to employ secretarial or clerical assistants; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenues of Madison County, Georgia, approved March 27, 1965 (Ga. L. 1965, p. 2667), 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. The total salary of the chairman shall be $5,800.00 per annum, payable in equal installments at the end of each month. All other members of the board shall receive $1,200.00 per annum each, payable in the same manner as the chairman's compensation. In addition to the chairman's salary, he shall be entitled to a travel expense allowance of $1,000.00 per annum, payable monthly. Section 2. The provisions of this Act shall become effective on April 1, 1967. 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 1967 Session of the General Assembly of Georgia for the passage of a bill or bills amending House Bill No. 590, 1965, effecting salaries, the procedure connected with the foregoing, and for other purposes. Edwin C. Poss, Representative, 17th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Edwin C. Poss,

Page 2517

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 Danielsville Monitor which is the official organ of Madison County, on the following dates: February 3, 10, 17, 1967. /s/ Edwin C. Poss Representative, 17th District Sworn to and subscribed before me, this 27th day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971 (Seal). Approved April 4, 1967. JONES COUNTYSHERIFF'S DEPUTIES, ETC. No. 209 (House Bill No. 558). An Act to amend an Act placing the sheriff of Jones County on an annual salary in lieu of the fee system of compensation, approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2169), so as to change the compensation of the chief deputy sheriff; to provide that the replacement of the automobiles furnished to the sheriff by the county shall be discretionary with the board of commissioners of roads and revenues of Jones County; 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 Jones County on an annual salary in lieu of the fee system of compensation, approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2169), is hereby amended by striking from the second

Page 2518

sentence of section 4 the figure 4,000.00 and inserting in lieu thereof the figure 4,800.00, so that section 4, when so amended, shall read as follows: Section 4. The sheriff of Jones County shall have the sole power and authority to appoint one chief deputy and one deputy. The chief deputy shall be compensated in the amount of $4,800.00 per annum, payable in equal monthly installments from the funds of Jones County. The deputy shall be compensated in the amount of $3,600.00 per annum, payable in equal monthly installments from the funds of Jones County. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the persons who shall be employed as such deputies, and to prescribe their duties and assignments, and to remove or replace such deputies at will and within his sole discretion. Deputies. Section 2. Said Act is further amended by striking section 6 in its entirety and inserting in lieu thereof a new section 6 to read as follows: Section 6. The county shall also furnish the sheriff with two automobiles and equipment. The county shall be responsible for the maintenance thereof, and such vehicles shall be replaced when, in the discretion of the board of commissioners of roads and revenues of Jones County, such replacement is necessary. Automobiles. Section 3. 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 there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to amend an Act placing the sheriff of Jones County on an annual salary in lieu of the fee system of compensation, approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2169), so as to change the compensation of the chief deputy sheriff; to provide that the replacement of the automobiles furnished to the sheriff by the county shall be discretionary with the board of commissioners of

Page 2519

roads and revenues of Jones County; and for other purposes. This 31st day of January, 1967. John Henry Hadaway, Representative Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John Henry 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 Jones County News which is the official organ of Jones County, on the following dates: February 2, 9 and 16th, 1967. /s/ John H. Hadaway Representative, 46th District Sworn to and subscribed before me, this 27th day of February, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 4, 1967. WASHINGTON COUNTYCOMPENSATION OF WARDEN OF PUBLIC WORKS CAMP. No. 210 (House Bill No. 559). An Act to amend an Act creating a board of commissioners of roads and revenues for Washington County, approved August 20, 1913 (Ga. L. 1913, p. 452), as amended, so as to authorize the governing authority of said county to

Page 2520

compensate the warden or superintendent of Washington County public works camp; to provide the amount of said 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. The governing authority of Washington County is hereby authorized to compensate the warden or superintendent of the Washington County public works camp in the amount of not less than $2,700.00 nor more than $6,000.00 per annum, the exact amount to be set annually by said governing authority and paid in equal monthly installments from the funds of Washington County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the 1967 Session of the General Assembly of Georgia, a bill to change the compensation of the warden or superintendent of the Washington County public works camp of Washington County, and for other purposes. This 2nd day of February 1967. Francis A. Joiner Representative, 48th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Frances A. Joiner, 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: February 9, 16, and 23, 1967. /s/ Francis A. Joiner Representative, 48th District

Page 2521

Sworn to and subscribed before me, this 28th day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 4, 1967. CITY OF CENTERVILLECHARTER AMENDED. No. 211 (House Bill No. 563). An Act to amend an Act incorporating the City of Centerville, approved March 25, 1958 (Ga. L. 1958, p. 3323), as amended by an Act approved March 20, 1963 (Ga. L. 1963, p. 2413), an Act approved March 11, 1964 (Ga. L. 1964, p. 2860), and an Act approved March 4, 1966 (Ga. L. 1966, p. 3047), so as to provide for a maximum salary limitation for the mayor and council of said city; to change the qualifications of the mayor and council; to provide for a longer period of time for runoff elections; 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 City of Centerville, approved March 25, 1958 (Ga. L. 1958, p. 3323), as amended by an Act approved March 20, 1963 (Ga. L. 1963, p. 2413), an Act approved March 11, 1964 (Ga. L. 1964, p. 2860), and an Act approved March 4, 1966 (Ga. L. 1966, p. 3047), 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 governing authority of said city shall consist of a mayor and four councilmen, whose salary shall be fixed by the governing authority at a maximum of one thousand two hundred dollars ($1,200.00) per annum, payable monthly, for the mayor, and nine hundred dollars ($900.00) per annum, payable monthly, for each councilman. Governing authority.

Page 2522

Section 2. Said Act is further amended by striking section 4A in its entirety and inserting in lieu thereof a new section 4A 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. Council posts, mayor. 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 (2) candidates who receive the highest number of votes for that office two (2) weeks from the date of the regular election. Section 3. Said Act is further amended by adding between section 6 and section 7 a new section to be known as section 6A to read as follows: Section 6A. Any person seeking to qualify for the office of mayor or as a member of the council, in addition to the qualifications required in section 6, shall be a free-holder. Qualifications. Section 4. The provisions of this Act relating to the compensation of the mayor and councilmen shall become effective on the first Monday in December, 1969. 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. A bill will be introduced in the 1967 session of the General Assembly to amend the charter of the City of Centerville: (1) to allow two weeks after city elections for runoffs,

Page 2523

if required; (2) to add the word freeholder as a requirement for seeking public office; (3) to establish maximum limits of officials' salaries, for mayor $1,200 a year and for councilmen $900 a year. Paul Stalnaker D. C. Peterson Representatives of Houston County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Paul Stalnaker, 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: February 9, 16, and 23, 1967. /s/ Paul Stalnaker Representative, 59th District Sworn to and subscribed before me, this 28th day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 4, 1967. TERMS OF COMMISSIONERS OF ROADS AND REVENUES IN CERTAIN COUNTIES (18,150-18,450). No. 212 (House Bill No. 564). An Act to provide that the members of the board of commissioners of roads and revenues shall be elected for terms of office of two years each in certain counties; to

Page 2524

provide for their elections; 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 18,150 and not more than 18,450, according to the United States decennial census of 1960 or any future such census, the members of the board of commissioners of roads and revenues shall be elected for terms of office of two years each and until their successors are duly elected and qualified. The election for members of the board of commissioners of roads and revenues in such counties shall be held at the same time as the election for members of the General Assembly. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 4, 1967. BULLOCH COUNTYCORONER PLACED ON SALARY BASIS. No. 214 (House Bill No. 568). An Act to place the coroner of Bulloch County on a salary basis in lieu of a fee basis; to provide for the amount of salary; to provide for the disposition of fees and other monies; 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 Bulloch County is hereby placed on a salary basis in lieu of a fee basis for all of his services, and shall be compensated in the amount of nine hundred dollars ($900.00) per annum to be paid in equal monthly installments from the funds of Bulloch County. Such salary shall be in lieu of all fees, costs, commissions,

Page 2525

allowances, monies and all other emoluments and perquisites of whatever kind previously allowed the coroner, and they shall become the property of Bulloch County and shall be paid to the fiscal officer of the county on or before the fifteenth day of each month for the preceding month. Section 2. This Act shall become effective April 1, 1967. 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, 1967 Session of the General Assembly of Georgia, a bill to change the compensation of the coroner of Bulloch County, Georgia; and for other purposes. /s/ W. Jones Lane Representative, 64th District /s/ Paul E. Nessmith, Sr. Representative, 64th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. Jones Lane, who, on oath, deposes and says that he is Representative from the 64th District, and that the attached copy of notice of intention to introduce local legislation was published in The Bulloch Herald and Bulloch Times which is the official organ of Bulloch County, on the following dates: February 2, 9, 16, and 23, 1967. /s/ W. Jones Lane Representative, 64th District Sworn to and subscribed before me, this 27th day of February, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 4, 1967.

Page 2526

CITY OF GLENNVILLEHOURS OF HOLDING ELECTIONS. No. 215 (House Bill No. 600). An Act to amend an Act creating a new charter for the City of Glennville in the County of Tattnall, approved August 21, 1911 (Ga. L. 1911, p. 1228), as amended, so as to provide the hours that the polls shall be 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 creating a new charter for the City of Glennville in the County of Tattnall, approved August 21, 1911 (Ga. L. 1911, p. 1228), as amended, is hereby amended by striking from section 5 the following: 6 o'clock p.m., and inserting in lieu thereof the following: 7 o'clock p.m., so that when so amended section 5 shall read as follows: Section 5. Be it further enacted by the authority aforesaid, that all elections held under the provisions of this charter, and all elections in which any subject or question submitted to the qualified voters of the City of Glennville, shall be superintended and managed by a justice of a peace and two freeholders, all of whom shall be citizens of said city and own real estate therein, or by any legally qualified registered voters of said City of Glennville who may be named and designated by the mayor and council of the said City of Glennville; the said mayor and council having the right and authority to name and appoint election managers and officials whom they believe competent and qualified to discharge the duties incident to the holding of said elections, whether freeholders or not or whether a justice of the peace; said appointments by said mayor and council of said election officials shall be notified of their appointment in time to make preparation to properly hold and conduct said elections. The election managers shall open the polls at all elections held in said city at the place named and designated by the mayor and council and said polls shall be open from 7:00 o'clock a. m. to 7 o'clock p.m., at

Page 2527

which time they shall be closed, and the managers of any election shall proceed to count the ballots and consolidate the returns of said election and certify the same. The said managers shall take and prescribe an oath before some officer of said city and County of Tattnall qualified to administer oaths substantially as follows: `We, and each of us, do solemnly 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 and election officials shall be required to keep sufficient number of voters and tally sheets, and said voting shall be by ballot. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given that at the January, 1967, Session of the General Assembly of Georgia, a bill will be introduced, and passage sought of it, providing for the changing of the city charter of the City of Glennville, 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 D. 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: February 2, 9, and 16, 1967. /s/ Dewey D. Rush Representative, 75th District Sworn to and subscribed before me, this 1st day of March, 1967.

Page 2528

/s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 4, 1967. CHATTAHOOCHEE COUNTYTRIAL OF MISDEMEANOR CASES. No. 216 (House Bill No. 602). An Act to extend the jurisdiction of the court of ordinary of the County of Chattahoochee, acting by and through the ordinary of said county, to try all misdemeanor cases where the defendant waives a jury trial and pleads guilty; to provide that the clerk of the superior court of Chattahoochee County shall be the clerk of ordinary in the trial of said cases; to provide the fees which the ordinary and clerk are entitled to receive for each case; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The court of ordinary of Chattahoochee County, acting by and through the ordinary of said county, shall have jurisdiction to try all misdemeanor cases arising in said county where the defendant waives a jury trial and pleads guilty. Ordinary. Section 2. The clerk of the Superior Court of Chattahoochee County shall be the clerk of the court of ordinary in the trial of misdemeanor cases as herein provided. Clerk of superior court. Section 3. The ordinary shall be entitled to a fee of $7.50 for each case authorized by this Act to come within the jurisdiction of the court of ordinary, and the fee to which the clerk of the court of ordinary shall be entitled shall be $7.50 for each case, which fees shall be in addition to all other compensation allowed by law. Fees.

Page 2529

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, 1967 Session of the General Assembly of Georgia, a bill to provide that the court of ordinary of Chattahoochee County shall have jurisdiction of misdemeanor cases; and for other purposes. This 23 day of January, 1967. J. Lucius Black Representative, District 56 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 Enquirer which is the official organ of Chattahoochee County, on the following dates: February 2, 9, 16, 1967. /s/ J. Lucius Black Representative, 56th District Sworn to and subscribed before me, this 22nd day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 4, 1967.

Page 2530

CHATTAHOOCHEE COUNTY BOARD OF EDUCATIONTERMSREFERENDUM. No. 217 (House Bill No. 603). An Act to provide for staggered terms for the members of the board of education of Chattahoochee County; to provide when such terms shall become effective; to provide the procedure connected therewith; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. At the General Election of 1968, the five members of Chattahoochee County board of education shall be elected for staggered terms. The two candidates receiving the highest number of votes shall be elected for four-year terms, and the three candidates receiving the next highest number of votes shall be elected for two-year terms. The members elected at such an election shall take office January 1, 1969. Elections shall be held at the General Election each two years and successors shall be elected for terms of four years in order that the terms remain staggered. All members shall serve for the terms provided and until their successors are elected and qualified. All members shall take office on the first day of January immediately following their election. This Act shall not change any other provisions of the Constitution or laws of this State relative to the Chattahoochee County board of education. Section 2. Not less than 30 nor more than 60 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 Chattahoochee County to issue the call for an election for the purpose of submitting this Act to the voters of Chattahoochee County for approval or rejection. The ordinary shall set the date of such election for a day not less than 30 nor more than 60 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

Page 2531

the official organ of Chattahoochee County. The ballot shall have written or printed thereon the words: For approval of the Act providing staggered terms for the members of the Chattahoochee County Board of Education. Referendum. Against approval of the Act providing staggered terms for the members of the Chattahoochee County Board of Education. 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 Chattahoochee County. It shall be the duty of the ordinary to hold and conduct such election. 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, 1967 Session of the General Assembly of Georgia, a bill to provide the terms of office for members of the board of education of Chattahoochee County; to provide for referendum; and for other purposes. This 23 day of January, 1967. J. Lucius Black Representative, District 56 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. Lucius Black,

Page 2532

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 Enquirer which is the official organ of Chattahoochee County, on the following dates: February 2, 9, 16, 1967. /s/ J. Lucius Black Representative, 56th District Sworn to and subscribed before me, this 22nd day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 4, 1967. CHATTAHOOCHEE COUNTYSHERIFF'S SALARY. No. 218 (House Bill No. 604). An Act to amend an Act placing the sheriff of Chattahoochee County on a salary basis in lieu of a fee basis, approved March 1, 1965 (Ga. L. 1965, p. 2107), as amended, by an Act approved March 1, 1966 (Ga. L. 1966, p. 2805), so as to change the provisions relating to the compensation 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. An Act placing the sheriff of Chattahoochee County on a salary basis in lieu of a fee basis, approved March 1, 1965 (Ga. L. 1965, p. 2107), as amended, by an Act approved March 1, 1966 (Ga. L. 1966, p. 2805), is hereby amended by striking from section 2 the following: The sheriff of Chattahoochee County shall receive an annual salary of $6,000.00 per annum, payable in equal

Page 2533

monthly installments from the funds of Chattahoochee County., and inserting in lieu thereof the following: The sheriff of Chattahoochee County shall be compensated in an amount not less than $4,000.00 per annum and not more than $7,000.00 per annum, the exact amount of which shall be fixed by the governing authority of Chattahoochee County. Said compensation shall be paid in equal monthly installments from the funds of said county., so that when so amended section 2 shall read as follows: Section 2. The sheriff of Chattahoochee County shall be compensated in an amount not less than $4,000.00 per annum and not more than $7,000.00 per annum, the exact amount of which shall be fixed by the governing authority of Chattahoochee County. Said compensation shall be paid in equal monthly installments from the funds of said county. The sheriff of Chattahoochee County shall furnish his own automobile, and he shall be responsible for the cost of operating and maintaining said vehicle out of the salary paid to him by Chattahoochee County. Section 2. This Act shall become effective January 1, 1969. 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, 1967 Session of the General Assembly of Georgia, a bill to change the provisions relating to the compensation of the sheriff of Chattahoochee County; and for other purposes. This 23 day of January, 1967. J. Lucius Black Representative, District 56

Page 2534

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 Enquirer which is the official organ of Chattahoochee County, on the following dates: February 2, 9, 16, 1967. /s/ J. Lucius Black Representative, 56th District Sworn to and subscribed before me, this 22nd day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 4, 1967. CITY OF AUGUSTACOMPENSATION OF POLICE OFFICERS. No. 219 (House Bill No. 607). 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, particularly by an Act approved March 2, 1966 (Ga. L. 1966, p. 2813), so as to provide for the payment of certain law enforcement officers who are required to testify in recorder's court of the City of Augusta during their off-duty hours; 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, particularly

Page 2535

by an Act approved March 2, 1966 (Ga. L. 1966, p. 2813), is hereby amended by striking therefrom the following language: 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., and substituting in lieu thereof the following: 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 in the recorder's court of the City of Augusta, during any hour or hours except the regular duty hours to which said officer is assigned. 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 appeared at a time other than the regular duty hours to which the officer was assigned. 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, 1967, 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

Page 2536

officers thereof who appear and testify in the recorder's court of the City of Augusta; and for other purposes. William M. Fleming, Jr. Representative, 106th District State of Georgia, Richmond County. Personally appeared, W. S. Morris III, who being duly sworn say 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 introduce local legislation duly appeared in said newspaper on the following dates to wit: February 2, 9, 16, 1967. /s/ W. S. Morris III President Sworn to and subscribed before me, this 27th day of February, 1967. /s/ Katie Broadwater, Notary Public, Richmond County, Ga. My Commission Expires Jan. 14, 1968. (Seal). Approved April 4, 1967. CITY OF MILANCORPORATE LIMITS. No. 220 (House Bill No. 615). An Act to amend an Act establishing a new charter for the City of Milan, Georgia, approved March 28, 1947 (Ga. L. 1947, p. 1645), as amended, particularly by an Act approved March 21, 1958 (Ga. L. 1958, p. 3034), so as to extend the corporate limits of said city; to repeal conflicting laws; and for other purposes.

Page 2537

Be it enacted by the General Assembly of Georgia: Section 1. An Act establishing a new charter for the City of Milan, Georgia approved March 28, 1947 (Ga. L. 1947, p. 1645), as amended, particularly by an Act approved March 21, 1958 (Ga. L. 1958, p. 3034), is hereby amended by adding at the end of section 1 thereof a new paragraph to read as follows: In addition to the present corporate limits of the City of Milan, the corporate limits of the City of Milan shall be one mile from the northwest corner of the building of the Seaboard Airline Railway passenger station in each and every direction in Telfair County only. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Georgia, Telfair County. Notice is hereby given the public that the undersigned intends to apply for the passage of local legislation affecting the City of Milan at the current 1967 session of the General Assembly of Georgia, to extend the corporate limits of the City of Milan in Telfair County; and for other purposes. This 21st day of January, 1967. /s/ Norman Doster State Representative, 73rd District. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Norman 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 Lumber City Log which is the official organ of

Page 2538

Telfair County, on the following dates: January 26, February 2, 9, 1967. /s/ Norman Doster Representative, 73rd District Sworn to and subscribed before me, this 2nd day of March, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 4, 1967. BANKS COUNTY BOARD OF EDUCATIONREFERENDUM. No. 221 (House Bill No. 619). An Act to change the method of choosing the members of the Banks County Board of Education; to provide that for the purpose of choosing such members, Banks County shall be divided into education districts; to provide for the election of the new members of the Banks County Board of Education; to provide the procedure for the foregoing; to provide a referendum; to provide for a special election for the new members of the Banks County Board of Education; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. From and after the effective date of this Act, the Banks County Board of Education shall consist of five (5) members to be chosen in the manner as hereinafter set out. (a) For the purpose of electing such members, Banks County is hereby divided into five (5) education districts to be numbered and comprised as follows:

Page 2539

(1) Education District No. 1 to be comprised of the militia districts of Anderson, Bushville and Davids. Districts. (2) Education District No. 2 to be comprised of the militia districts of Homer and Berlin. (3) Education District No. 3 to be comprised of the militia districts of Grove River, Poplar Springs, and Golden Hill. (4) Education District No. 4 to be comprised of the militia district of Hollingsworth. (5) Education District No. 5 to be comprised of the militia districts of Columbia, Washington and Wilmonts. (b) After the approval of this Act by the voters of Banks County, in the referendum hereinafter provided: (1) There shall be one (1) member of the board who shall reside in Education District No. 1. Such member shall be elected at the special election as hereinafter provided. Such member shall have a term of office beginning on January 1 of the year following his election and until December 31, 1972. Thereafter, the member from Education District No. 1 shall be elected for a four-year term of office beginning at the general election to be held in 1972, and quadrennially thereafter. Such member shall take office on January 1 of the year following his election. Members, terms. (2) There shall be one (1) member of the board who shall reside in Education District No. 2. Such member shall be elected at the special election as hereinafter provided. Such member shall have a term of office beginning on January 1 of the year following his election and until December 31, 1972. Thereafter, the member from Education District No. 2 shall be elected for a four-year term of office beginning at the general election to be held in 1972, and quadrennially thereafter. Such member shall take office on January 1 of the year following his election. (3) There shall be one (1) member of the board who shall reside in Education District No. 4. Such member shall

Page 2540

be elected at the special election as hereinafter provided. Such member shall have a term of office beginning on January 1 of the year following his election and until December 31, 1972. Thereafter, the member from Education District No. 4 shall be elected for a four-year term of office beginning at the general election to be held in 1972, and quadrennially thereafter. Such member shall take office on January 1 of the year following his election. (4) There shall be one (1) member of the board who shall reside in Education District No. 3. Such member shall be elected at the special election as hereinafter provided. Such member shall have a term of office beginning on January 1 of the year following his election and until December 31, 1970. Thereafter, the member from Education District No. 3 shall be elected for a four-year term of office beginning at the general election to be held in 1970, and quadrennially thereafter. Such member shall take office on January 1 of the year following his election. (5) There shall be one (1) member of the board who shall reside in Education District No. 5. Such member shall be elected at the special election as hereinafter provided. Such member shall have a term of office beginning on January 1 of the year following his election and until December 31, 1970. Thereafter, the member from Education District No. 5 shall be elected for a four-year term of office beginning at the general election to be held in 1970, and quadrennially thereafter. Such member shall take office on January 1 of the year following his election. (c) All members, whether elected in the special election herein provided or at the general election which is held biennially, shall be elected countywide, shall take office on January 1 of the year following their election, and shall serve until their successors are elected and qualified. Elections. (d) In order to be eligible as a member of the Banks County Board of Education, candidates must be residents of the education district from which they offer. Such candidates shall also be citizens and registered electors who have resided in Banks County for at least twelve (12)

Page 2541

months immediately preceding the date of their election. No publisher of school books, nor any agent for such publisher, nor any person who shall be pecuniarily interested in the sale of school books shall be eligible for election as a member of the Banks County Board of Education. Qualifications. (e) Candidates for membership on the board of education shall file notice of their candidacy with the ordinary of Banks County. Such notice shall specify the district for which each candidate offers. All members of the board shall be elected countywide by a majority vote of the votes cast for each such post. Same. Section 2. After the approval of this Act by the qualified voters of Banks County in the referendum hereinafter provided, it shall be the duty of the ordinary of Banks County to issue the call for an election for the purpose of electing the members of the Banks County Board of Education to the voters of the Banks County education district. The ordinary shall set the date of such election for a day not less than 30 nor more than 120 days after the approval of this Act by the qualified voters of Banks County in the referendum hereinafter provided. The ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Banks County. In the event no person receives a majority of the votes cast for each post on the Board of Education then it shall be the further duty of the ordinary of Banks County to hold and conduct a runoff election between the two candidates receiving the highest number of votes for each such post, such runoff election to be held two weeks after the initial vote for such board members. The expense of the special election shall be borne by Banks County. It shall be the duty of the ordinary to hold and conduct such election. He shall hold such election under the same laws, 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. Special elections.

Page 2542

Section 3. Not less than 60 nor more than 120 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Banks County to issue the call for an election for the purpose of submitting this Act to the voters of Banks County for approval or rejection. The ordinary shall set the date of such election for a day not less than 10 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 thedate thereof, in the official organ of Banks County. The ballot shall have written or printed thereon the words: For approval of the Act to provide for the election of members of the Banks County Board of Education from election districts within Banks County. Against approval of the Act to provide for the election of members of the Banks County Board of Education from election districts within Banks 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 Banks County. It shall be the duty of the ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify the result thereof to the Secretary of State. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1967 Session of the General Assembly of Georgia,

Page 2543

a bill effecting the terms and way of electing the Banks County Board of Education, to provide for a referendum, and for other purposes. Edwin C. Poss Representative, 17th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Edwin C. Poss, who, on oath, deposes and says that he is Representative from 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: February 9, 16, and 23, 1967. /s/ Edwin C. Poss Representative, 17th District Sworn to and subscribed before me, this 2nd day of March, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 4, 1967. BANKS COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 222 (House Bill No. 621). An Act to amend an Act creating a board of commissioners of roads and revenues for Banks County, 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.

Page 2544

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) an Act approved March 31 1965 (Ga. L. 1965 p. 3058) and an Act approved March 4, 1966, (Ga. L. 1966, p. 3017), so as to provide an annual expense allowance for the two commissioners who are not serving as chairman; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenues for Banks County, 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), an Act approved March 31, 1965 (Ga. L. 1965, p. 3058) and an Act approved March 4, 1966 (Ga. L. 1966, p. 3017), is hereby amended by striking in its entirety section 8 of said Act and inserting in lieu thereof a new section 8 to 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 $75.00 per month and an expense allowance of $500.00 per year, payable in equal monthly installments. Said sums to be paid from the funds of Banks County. The members of said board shall receive no other or further compensation or expenses 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. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2545

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1967 Session of the General Assembly of Georgia, a bill effecting the compensation of the county commissioners of Banks County and for other purposes. Edwin C. Poss Representative, 17th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Edwin C. Poss, who, on oath, deposes and says that he is Representative from 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: February 9, 16, 23, 1967. /s/ Edwin C. Poss Representative, 17th District Sworn to and subscribed before me, this 1st day of March, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 4, 1967. CITY OF ASHBURNAUTHORITY TO CLOSE STREET. No. 223 (House Bill No. 622). An Act to amend an Act creating a new charter for the City of Ashburn, Georgia, approved August 26, 1906 (Ga. L. 1906, p. 509), as amended by an Act approved February 26, 1962, (Ga. L. 1962, p. 2250), so as to authorize

Page 2546

the city governing authority to close that portion of Lee Street between College Avenue on the north and Washington Avenue on the south and to convey all of the public interest in the portion thereof closed to the abutting property owners on each side thereof, provided that the mayor and council of the City of Ashburn shall have the right to reserve the right to continue to utilize and maintain whatever existing water and sewer mains which may be located on the portion of Lee Street thus closed; to authorize the mayor and councilmen to convey by fee simple deeds the land in said street to the adjoining land-owners upon such terms and restrictions as the mayor and councilmen may determine; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Ashburn, Georgia, approved August 26, 1906 (Ga. L. 1906, p. 509), as amended by an Act approved February 26, 1962 (Ga. L. 1962, p. 2250), is hereby amended by adding at the end of section 29 of said Act a sentence to read as follows: The mayor and council is hereby authorized to close that portion of Lee Street between College Avenue on the north and Washington Avenue on the south and to convey all of the public interest in the portion thereof closed to the abutting property owners on each side thereof, provided that the mayor and council of the City of Ashburn shall have the right to reserve the right to continue to utilize and maintain whatever existing water and sewer mains which may be located on the portion of Lee Street thus closed; the mayor and council are further authorized to convey by fee simple deeds the land in said street to the adjoining land owners upon such terms and restrictions as the mayor and council may determine. so that when so amended said section shall read as follows: Section 29. Be it further enacted by the authority aforesaid, That mayor and council shall have the power and authority to widen, extend or straighten any street,

Page 2547

alley, laneway or square in said city, and to open, lay out and establish any new street, alley, laneway, walk or square, any building, any bridge, laneway, walk or square of whatever nature, same being done in accordance with resolutions or ordinances passed by said city council. After ten days' notice to the party at interest said mayor and city council may cause all encroachments or obstructions of a permanent or temporary nature, or which in the judgment of said mayor and council ought not to be allowed along or upon any street, alley, laneway, walk or square in said city, to be removed. And whenever such encroachments are along or upon such street, alley, lane, walk or square already laid out, then no compensation shall be made for the removal of the same. But whenever said mayor and city council shall exercise the power to widen, extend, or straighten a street, alley, lane, walk or square, and the compensation therefor can not be agreed upon between the said city and the owners of said property, there shall be appointed three arbitrators, one by the mayor and city council, one by the owner of said land, and the other by the arbitrators so chosen, of character and responsibility, who shall assess the damages sustained by the owner or owners of the land over which pass said streets, alleys, lanes, walks and squares, so widened, extended, straightened, opened, laid out or established, from which award an appeal can be taken to the superior court by either party dissatisfied by such award. A majority of the arbitrators can make the award. The submission shall be in writing, and the return shall be filed in the office of the clerk of the superior court of Turner County within ten days after it is made, and the appeal can be entered within ten days after the filing of the award. The arbitrators shall be sworn to make a just and true assessment of the damages, considering the value of the land and benefits the owner is to receive from the opening or otherwise changing said street. If the owner of such land refuses to act, or is a minor, or is insane, upon the fact being shown to the ordinary of Turner County, he may appoint the arbitrator for such owner. The award when so filed and not appealed from shall be the judgment of the superior court of Turner County, and execution may at once issue upon the same for the amount thereof, as other executions are issued. In case of appeal as above provided

Page 2548

for, the court shall cause to issue as to such to be made up and tried as other appeal cases. The entering of an appeal shall in no case hinder or delay the city in widening, extending, straightening, opening, laying out or establishing such street, alley, lane, walk or square as aforesaid, but the same may proceed from the time the award in such condemnation proceeding is filed in the office of the clerk of the superior court, but before the commencement of the said work, tender shall be made of the amount of the award. In the event the city of Ashburn is not dissatisfied with said award, it shall pay to the clerk of the superior court the amount so found to be due by said arbitrators. If the city is dissatisfied, and the appeal is entered by it, it shall give bond, with security, for the payment of the amount adjudged to be due by it on the final hearing of said case. Should no appeal be entered within ten days, and the city of Ashburn should fail or refuse to pay the amount of the award, and should proceed with the work, then the clerk shall, upon the application of the owner, or ordinary, when he is authorized to act, issue exception on said award, and proceedings thereon shall be the same as had in cases of judgments and executions in the superior court of Turner County. But the city of Ashburn shall have the right, after said award is filed, to abandon its purpose of widening, extending, straightening, laying out, opening or establishing said street, alley, lane, walk or square, in the event the mayor and city council should consider that the sum found to be due would, in their judgment, make said lands so sought to be condemned too expensive to said city. But in such event said city shall pay all costs of said award. The mayor and council is hereby authorized to close that certain unnamed street depicted on the original map of said city as lying between blocks A and D of the Ashburn Heights subdivision of said city, and bounded on the west by the east side of Monnie Street and bounded on the east by a certain branch and to execute to the adjoining property owners of said street, one-half of the street which is adjacent to the property owners, upon such terms and restrictions as the mayor and council may determine. The mayor and council is hereby authorized to close that portion of Lee Street between College Avenue on the north and Washington Avenue on the south and to convey all of

Page 2549

the public interest in the portion thereof closed to the abutting property owners on each side thereof, provided that the mayor and council of the City of Ashburn shall have the right to reserve the right to continue to utilize and maintain whatever existing water and sewer mains which may be located on the portion of Lee Street thus closed; the mayor and council are further authorized to convey by fee simple deeds the land in said street to the adjoining land owners upon such terms and restrictions as the mayor and council may determine. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. The public is hereby notified that the undersigned will make application to the General Assembly of Georgia at the 1967 Session thereof for the passage of an amendment to the Charter of the City of Ashburn as granted by the act of the Georgia Legislature on August 26, 1906 and denominated City of Ashburn, New Charter authorizing the mayor and council of the City of Ashburn to close that portion of Lee Street between College Avenue on the north and Washington Avenue on the south and to convey all of the public interest in the portion thereof closed to the abutting property owners on each side thereof, provided that the mayor and council of the City of Ashburn shall have the right to reserve the right to continue to utilize and maintain whatever existing water and sewer mains which may be located on the portion of Lee Street thus closed. This the 16th day of January, 1967. Mayor Council of the City of Ashburn /s/ Alex Story, Mayor /s/ Herman Watson, Clerk

Page 2550

Georgia, Turner County. Comes now before the undersigned, an officer authorized by law to administer oaths, Nora Lawrence Smith, who being duly sworn, deposes and says on oath, that she is co-publisher of The Wiregrass Farmer, a newspaper of general circulation in Turner County, Georgia, and that the notice of local legislation appearing below was published in the Wiregrass Farmer, the newspaper in which the sheriff's advertisements are published, on the dates of January 19, 26, and February 2, 1967. /s/ Nora Lawrence Smith Sworn to and subscribed before me, the 27th day of February, 1967. /s/ John R. Rogers, Notary Public, Georgia, State at Large. My Commission Expires March 22, 1970. (Seal). Approved April 4, 1967. CITY OF HAWKINSVILLECOMPENSATION OF COMMISSIONERS. No. 224 (House Bill No. 628). An Act to amend an Act creating a new charter for the City of Hawkinsville, approved December 18, 1902 (Ga. L. 1902, p. 446), as amended, particularly by an Act approved July 27, 1923 (Ga. L. 1923, p. 671) and an Act approved March 9, 1959 (Ga. L. 1959, p. 2372), 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 creating a new charter for the City of Hawkinsville, approved December 18, 1902 (Ga. L. 1902, p. 446), as amended, particularly by an Act approved July

Page 2551

27, 1923, (Ga. L. 1923, p. 671) and an Act approved March 9, 1959 (Ga. L. 1959, p. 2372), is hereby amended by striking from section 5 of the amendatory Act of 1923 the following: six hundred ($600.00) dollars, and substituting in lieu thereof: twelve hundred ($1,200.00) dollars, so that, when so amended, section 5 of said amendatory Act shall read as follows: Section 5. The board of commissioners shall at their first meeting in each year elect one of their members as chairman of the commission, or if unable to agree, the ordinary of said county shall appoint one of said commissioners as chairman of the commission; and each of said commissioners shall receive a salary of twelve hundred ($1,200.00) dollars per annum, payable quarterly. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that there will be introduced at the January 1967 session of the General Assembly of Georgia a bill to increase the monthly pay of the city commissioners of Hawkinsville. This the 14th day of January, 1967. 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

Page 2552

official organ of Pulaski County, on the following dates: January 18, 25 February 1, 1967. /s/ John H. Anderson, Jr. Representative, 71st District Sworn to and subscribed before me, this 17th day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 4, 1967. PULASKI COUNTYCOMPENSATION OF TAX COMMISSIONER. No. 225 (House Bill No. 630). An Act to amend an Act consolidating the offices of the tax receiver and tax collector of Pulaski County into the office of tax commissioner, approved April 12, 1963 (Ga. L. 1963, p. 3436), so as to provide that the tax commissioner shall be entitled to those commissions authorized for his services in collecting motor vehicle taxes for other taxing jurisdictions within Pulaski County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act consolidating the offices of the tax receiver and tax collector of Pulaski County into the office of tax commissioner, approved April 12, 1963 (Ga. L. 1963, p. 3436), is hereby amended by adding between sections 4 and 5 a new section to be numbered as section 4A and to read as follows: Section 4A. The tax commissioner is authorized to collect and retain as a part of his own compensation those

Page 2553

commissions specified by Section 14 of an Act approved March 16, 1966 (Ga. L. 1966, p. 517), relating to the classification of motor vehicles as a separate and distinct class of tangible property for ad valorem taxation purposes and providing for the assessment and collection of taxes thereon, for his services in collecting ad valorem taxes on motor vehicles for taxing jurisdictions other than Pulaski County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that there will be introduced at the 1967 session of the General Assembly of Georgia a bill relative to the office of tax commissioner concerning collection of taxes for the City of Hawkinsville and compensation of same. 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 and News which is the official organ of Pulaski County, on the following dates: February 8, 15, 22, 1967. /s/ John H. Anderson, Jr. Representative, 71st District Sworn to and subscribed before me, this 2nd day of March, 1967.

Page 2554

/s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 4, 1967. BLECKLEY COUNTYCOMPENSATION OF ORDINARY. No. 226 (House Bill No. 631). An Act to amend an Act fixing the salaries of certain officers of Bleckley County, approved February 10, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2196), as amended by an Act approved March 25, 1958 (Ga. L. 1958, p. 3122), and an Act approved April 12, 1963 (Ga. L. 1963, p. 3413), so as to change the compensation of the ordinary of Bleckley County; to increase his expense allowance; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act fixing the salaries of certain county officers of Bleckley County, approved February 10, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2196), as amended by an Act approved March 25, 1958 (Ga. L. 1958, p. 3122), and an Act approved April 12, 1963 (Ga. L. 1963, p. 3413), is hereby amended by striking from section 3 the following: a monthly salary of three hundred ($300.00) dollars plus a monthly expense allowance in the sum of twentyfive ($25.00) dollars the, and substituting in lieu thereof the following: an annual salary of five thousand two hundred ($5,200.00) dollars, payable in equal monthly installments, plus a monthly expense allowance in the amount of fifty ($50.00) dollars. The,

Page 2555

so that, when so amended, section 3 shall read as follows: Section 3. Be it further enacted that the county commissioner of Bleckley County, or other officer who may hereafter have in charge the fiscal affairs of said county, is hereby authorized and required to pay to the ordinary of Bleckley County and his successors in office an annual salary of five thousand two hundred ($5,200.00) dollars, payable in equal monthly installments, plus a monthly expense allowance in the amount of fifty ($50.00) dollars. The first payment hereby due and payable on the first of the month following the final passage of this Act and approval thereof, and thereafter on the first of each succeeding month, and the ordinary and his successors in office of Bleckley County shall pay in the county treasury of Bleckley County all fees received by him or his successors in office. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that there will be introduced at the January 1967 session of the General Assembly of Georgia a bill to increase the compensation of the ordinary of Bleckley County. This the 14th day of January 1967. 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 Cochran Journal which is the official organ of Bleckley County, on the following dates: January 19, 26 and February 2, 1967. /s/ John H. Anderson, Jr. Representative, 71st District

Page 2556

Sworn to and subscribed before me, this 2nd day of March, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 4, 1967. HALL COUNTY CIVIL SERVICE SYSTEM ACT. No. 227 (House Bill No. 637). An Act to create and establish a civil service system in Hall County for employees of Hall County; to provide for a short title; to provide for exemptions; to create a civil service board; to prescribe the duties and functions of the board; to provide that the board shall hold public meetings, after which the board shall propose to the governing authority of Hall County, rules and regulations to be adopted by the governing authority for the Hall County Civil Service System, providing for the selection, promotion and demotion of personnel, job classifications and prescribed qualifications of personnel; to provide that when said rules and regulations proposed by the civil service board are approved and adopted by the governing authority of Hall County they shall have the force of law and be binding upon all departments and offices of the county; to provide for the manner of conducting hearings by the civil service board; to provide the number and manner of selection of members of said board; to provide for appeals to the board by employees under the civil service system who have been dismissed from employment; 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 shall be known and may be cited as the Hall County Civil Service System Act. Short title.

Page 2557

Section 2. There is hereby created and established a civil service system of personnel administration, to be known as the Hall County Civil Service System. All employees of Hall County shall be members of the Hall County Civil Service System except: Elected officers of the county, members of appointed boards, members of commissions and authorities, the county attorney, the county physician, part-time employees, hourly wage earners, and other employees expressly exempt by law. Created. Section 3. (a) There is hereby established a civil service board composed of three (3) citizens who shall be freeholders of Hall County, who are not employees of Hall County, who have paid their taxes to date and who have been residents of Hall County for two (2) years or more. No member of the civil service board shall have held political office or have been a salaried employee of Hall County during the three (3) months immediately preceding his appointment. The three (3) members shall elect a chairman and a vice-chairman. Board. (b) Members of the civil service board shall be selected and appointed for a term of four (4) years each, and shall serve until their successors are appointed and qualified. The members of the civil service board shall be selected and appointed in the following manner: One member shall be selected by the elected county officials, namely, clerk of the superior court, tax commissioner, sheriff and ordinary who shall have one vote each and the board of county commissioners who shall have only one vote which shall be cast by a majority of said board and the person so selected by said county officials shall be appointed to the civil service board by the governing authority of Hall County. The second member shall be selected by a majority of the employees of Hall County (other than the aforesaid elected officials), who shall be eligible to come under the provisions of this Act and who are in the employ of Hall County on a full-time basis on the effective date of this Act or so employed thereafter. The governing authority of Hall County shall appoint the person so selected within five (5) days after being advised of the selection. The third member of the civil service board shall be selected by the two (2)

Page 2558

members selected by the elected officials and the full-time county employees and the person selected shall be appointed to the board by the governing authority of Hall County within five (5) days after being advised of the selection. Members, terms, etc. No member of the civil service board may be removed from office prior to the expiration of his term except for cause after having been granted a notice and afforded a hearing before the governing authority of said county. Prior to said hearing said member shall be served by registered or certified mail addressed to his residence as shown in the files of said governing authority at least ten (10) days before the date set for said hearing with written specifications of the charges against him. Vacancies on the civil service board shall be filled in the same manner as appointments. Vacancies. (c) Member of the civil service board shall receive no compensation for their services. Section 4. It shall be the duty, function and responsibility of the civil service board to represent the interest of the public in the improvement of personnel administration and the selection of qualified personnel. All meetings of the civil service board shall be open and held in offices provided therefor by the governing authority of Hall County. The governing authority of said county is hereby authorized to provide necessary clerical assistance to the board. Said board shall hold regular meetings at least once a month, and may hold additional meetings as may be required for the proper discharge of its duties. Duties. Section 5. The duties and functions of the civil service board shall be as follows: (a) To hold public hearings regarding proposed rules and regulations and standards of the civil service system, and thereafter recommend to the governing authority of Hall County the adoption of rules, regulations and standards effectuating the civil service system established under the provisions of this Act. If the governing authority shall fail to adopt such rules, regulations and standards within 45

Page 2559

days, they shall become of full force and effect unless the governing authority shall conduct public hearing thereon in which event the governing authority may change, modify or disapprove such rules, regulations, or standards. Such rules and regulations shall include provisions for the establishment and maintenance of job classification and compensation plans, the conduct of examinations for appointment under the civil service system, the certification of eligible persons, appointments, promotions, transfers, demotions, separations, tenure, service ratings, reinstatements, appeals, and such additional regulations as may be deemed to be in the best interest of impartial selection of efficient personnel and improvement of public administration. Such rules and regulations shall prohibit political activity by any employee covered by the civil service system or the civil service board. The rules and regulations shall provide for the establishment of a register of persons eligible for appointment under the civil service system, provided that no elected county officer shall be required to choose personnel solely from said register, but the personnel employed by such county officer shall be required to meet the same minimum requirements in accordance with such rules and regulations as may be adopted. Said rules and regulations when adopted by the governing authority of Hall County or otherwise becoming effective, shall have the force of law and be binding upon all departments and offices of the county. Same. (b) To conduct hearings and render decisions on charges preferred against persons employed in the several departments and offices included in said civil service system and to hear appeals from any employee who claims to have been improperly dismissed. (c) The civil service board shall keep and maintain an accurate record of minutes and shall be furnished clerical assistance by the governing authority to keep and maintain its minutes and records. (d) Said board shall be authorized to make recommendations as to amendments, additions to, and changes in said rules and regulations from time to time and when said

Page 2560

amendments, changes, or additions are adopted by the governing authority of Hall County, said amendments shall have the force of law and be binding on all parties affected by said civil service system. Section 6. No employee of any department or office of the county may be dismissed from employment in said department or office except for good cause and in accordance with the rules and regulations of the civil service board, as approved by the governing authority as aforesaid. Any employee who is dismissed shall have the right of appeal pursuant to the terms of the rules and regulations prescribed for appeal by the civil service board. Such appeal shall be heard at the next regular or special meeting of the civil service board after it is filed, and must be heard and determined by the board within forty-five (45) days of the date of said appeal is filed with the board; provided, however, that such dismissed employee must file his appeal with the board in writing within ten days from the date of his dismissal. The decision of the board shall be binding upon the governing authority of said county as to whether such dismissal was for proper cause. Rights of employees. Section 7. All costs for expenses, supplies for the establishment and operation of the civil service system and civil service board shall be borne by the county and paid out of county funds as a cost of administration. Expenses. Section 8. The provisions of this Act shall become effective immediately after the ratification, in the November 1968 general election, of an amendment to the Constitution creating the Hall County Civil Service System. 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 1967 session of the Georgia General Assembly legislation authorizing civil service and/or a merit system for all county employees; and for other purposes.

Page 2561

This 30 day of January, 1967. Joe T. Wood W. M. Williams J. Robert Cooper Representatives Hall County, District 16 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe T. Wood, 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 Daily Times which is the official organ of Hall County, on the following dates: Feb. 2, 10th and 17th. /s/ Joe T. Wood Representative, 16th District Sworn to and subscribed before me, this 3rd day of March, 1967. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires Oct. 5, 1968. (Seal). Approved April 4, 1967. FLOYD COUNTYTAX COMMISSIONER'S EMPLOYEES. No. 228 (House Bill No. 649). An Act to amend an Act abolishing the offices of tax receiver and tax collector of Floyd County and creating in lieu thereof the office of tax commissioner of Floyd County, approved February 17, 1950 (Ga. L. 1950, p. 2749), as amended by an Act approved March 7, 1955

Page 2562

(Ga. L. 1955, p. 2980), an Act approved February 26, 1957 (Ga. L. 1957, p. 2236), an Act approved March 17, 1958 (Ga. L. 1958, p. 2318), an Act approved March 4, 1961 (Ga. L. 1961, p. 2267), an Act approved March 11, 1964 (Ga. L. 1964, p. 2855) and an Act approved March 12, 1965 (Ga. L. 1965, p. 2330), so as to change the compensation of certain employees of the tax commissioner; to provide for additional employees for the tax commissioner and their compensation; 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 receiver and tax collector of Floyd County, and creating in lieu thereof the office of tax commissioner of Floyd County, approved February 17, 1950 (Ga. L. 1950, p. 2749), as amended by an Act approved March 7, 1955 (Ga. L. 1955, p. 2980), an Act approved February 26, 1957 (Ga. L. 1957, p. 2236), an Act approved March 17, 1958 (Ga. L. 1958, p. 2318), an Act approved March 4, 1961 (Ga. L. 1961, p. 2267), an Act approved March 11, 1964 (Ga. L. 1964, p. 2855) and an Act approved March 12, 1965 (Ga. L. 1965, p. 2330) is hereby amended by striking from subsection (a) of section 9 the figures $6,500.00, and inserting in lieu thereof the figures 7,200.00, so that when so amended, subsection (a) of section 9 shall read as follows: (a) One chief deputy at a salary of $7,200.00 per annum, payable in equal monthly installments from the funds of Floyd County. Said chief deputy shall be entitled to receive, at the discretion of the county tax commissioner, experience increases in salary of $250.00 per annum for each four years of service completed as chief deputy, up to a maximum of sixteen years. One of these experience increases in salary may be earned for prior service in any position in said office totalling four or more years. The maximum increase in salary after sixteen years of service shall not exceed the total sum of $1,000.00. Chief deputy. Section 2. Said Act is further amended by striking subsection c of section 9 in its entirety and inserting in lieu thereof a new subsection c to read as follows:

Page 2563

(c) Two junior deputy tax commissioners at a salary of $4,200.00 per annum each, payable in equal monthly installments from the funds of Floyd County. The junior deputy tax commissioners shall be entitled to receive, at the discretion of the county tax commissioner, experience increases in salary of $100.00 per annum for each year of service in said office up to a maximum of 4 years, and following those 4 years, 7 experience increases in salary of $50.00 per annum. The maximum increase after 11 years of service in said office shall not exceed the total sum of $750.00. Junior deputies. 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 during the 1967 session of the Georgia General Assembly, a bill will be proposed to amend an Act abolishing the office of tax receiver and tax collector of Floyd County and creating in lieu thereof the office of tax commissioner of Floyd County, approved February 17, 1950 (Ga. L. 1950, p. 2749), as amended, so as to change the number of employees of the tax commissioner; to provide for the compensation of such employees; to repeal conflicting laws; 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,

Page 2564

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: February 10, 17, and 24th, 1967. /s/ Jerry Lee Minge Representative, 13th District Sworn to and subscribed before me, this 2nd day of March, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 4, 1967. CITY COURT OF WARNER ROBINSNAME CHANGED TO STATE COURT OF HOUSTON COUNTY. No. 229 (House Bill No. 658). An Act to amend an Act creating the City Court of Warner Robins, approved March 26, 1965 (Ga. L. 1965, p. 2650), as amended by an Act approved March 4, 1966 (Ga. L. 1966, p. 3203), so as to change the name of the City Court of Warner Robins; to provide that all Acts relative to the City Court of Warner Robins 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 Warner Robins 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.

Page 2565

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), as amended, by an Act approved March 4, 1966 (Ga. L. 1966, p. 3203), is hereby amended by striking the words City Court of Warner Robins wherever the same shall appear and inserting in lieu thereof the words State Court of Houston County so that said court shall be known as the State Court of Houston 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, (Ga. Code Ann., Sec. 2-3708) of the Constitution but shall hereafter be known as the State Court of Houston County. Section 2. All prior Acts applicable to the City of Warner Robins or city courts generally and all Acts applicable to the personnel of said court shall be applicable to the State Court of Houston County and its personnel. Intent. Section 3. All future Acts relating to city courts in this State shall apply to the State Court of Houston County in every respect and the changing of the name of the City Court of Warner Robins shall not affect the status of said court or any civil or criminal matter pending in said court on or after 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. All laws 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, 1967 Session of the General Assembly of Georgia, a bill to change the name of the City Court of Warner Robins; and for other purposes. This 6th day of Feb., 1967. David C. Peterson, Representative, District 59.

Page 2566

Paul Stalnaker, Representative, District 59. 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: February 9, 16, 23, 1967. /s/ David C. Peterson Representative, 59th District Sworn to and subscribed before me, this 3rd day of March, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 4, 1967. HENRY COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 230 (House Bill No. 668). An Act to amend an Act creating a board of commissioners of roads and revenues for Henry County, approved August 8, 1921 (Ga. L. 1921, p. 490), as amended, particularly by an Act approved April 2, 1963 (Ga. L. 1963, p. 2609), so as to provide for an expense allowance for each member of the board, including the chairman; to repeal conflicting laws; and for other purposes.

Page 2567

Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenues for Henry County, approved August 8, 1921 (Ga. L. 1921, p. 490), as amended, particularly by an Act approved April 2, 1963 (Ga. L. 1963, p. 2609), 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 board of commissioners of roads and revenues for Henry County, Georgia, is hereby created. Said board shall consist of five (5) persons who shall reside in said county and in the commissioner district from which they are elected, respectively. Said commissioners shall be elected by the qualified voters of the respective commissioner district they represent. Said commissioners shall serve a term of office of four (4) years and until their successors are elected and qualified. The compensation of the chairman of the board shall be $2,500.00 per annum, payable monthly, out of the general funds of Henry County. The compensation of the other members of the board shall be $1,500.00 per annum, payable monthly, out of general funds of Henry County. Each political party holding a primary in Henry County for the purpose of nominating candidates for election as members of the board of commissioners of roads and revenues shall provide for the nomination of such candidates by the qualified voters of each commissioner district in the county. The chairman and each of the other four (4) members of the board shall also receive an expense allowance of $600.00 per annum, payable monthly out of the funds of Henry 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 regular 1967 Session of the General Assembly of Georgia, a bill to amend an Act creating a board of commissioners of roads and revenues for Henry County, Georgia, approved August 8, 1921 (Ga. L. 1921, p. 490), as amended,

Page 2568

so as to provide for an expense allowance for each member of the board, including the chairman; and for other purposes. This 14th day of February, 1967. Ray M. Tucker, Henry County Representative 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: February 16, 23, and March 2, 1967. /s/ Ray M. Tucker Representative, 36th District Sworn to and subscribed before me, this 3rd day of March, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 4, 1967. CRAWFORD COUNTYTREASURER'S SALARY. No. 231 (House Bill No. 670). An Act to amend an Act fixing the compensation of the treasurer of Crawford County, approved July 29, 1919 (Ga. L. 1919, p. 636), as amended, particularly by an Act approved April 5, 1961 (Ga. L. 1961, p. 3078), so as to change the compensation of the treasurer of Crawford

Page 2569

County; 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 treasurer of Crawford County, approved July 29, 1919 (Ga. L. 1919, p. 636), as amended, particularly by an Act approved April 5, 1961 (Ga. L. 1961, p. 3078), is hereby amended by striking from section 1 the symbol and figures $1,200.00 and substituting in lieu thereof the symbol and figures $1,500.00 so that, when so amended, section 1 shall read as follows: Section 1. The compensation to be received by the treasurer of Crawford County for discharging the duties of his office shall be fixed annually by the board of commissioners of roads and revenues of Crawford County at the first meeting held in each year. The salary so fixed by said board shall not exceed $1,500.00 per year, nor be less than $900.00 per year, and shall be payable in equal monthly installments on warrants drawn by said board on the treasury of Crawford 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 regularly 1967 session of the General Assembly of Georgia a bill to amend an Act prescribing and limiting the compensation of the Treasurer of Crawford County, approved July 29, 1919 (Ga. L. 1919, p. 636), as amended, so as to change the compensation of the treasurer; and for other purposes. This 14th day of February, 1967. Daniel K. Grahl, Representative, District No. 52

Page 2570

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 Georgia Post which is the official organ of Crawford County, on the following dates: February 16, 23, and March 2, 1967. /s/ Daniel K. Grahl Representative, 52nd District Sworn to and subscribed before me, this 2nd day of March, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 4, 1967. CLINCH COUNTYPART TIME DEPUTY SHERIFF. No. 232 (House Bill No. 673). An Act to amend an Act placing the sheriff of Clinch County on an annual salary in lieu of the fee system of compensation, approved March 30, 1965 (Ga. L. 1965, p. 2897), so as to provide for the appointment of a parttime deputy by the sheriff; to provide for the compensation of such part-time 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 Clinch County on an annual salary in lieu of the fee system of compensation,

Page 2571

approved March 30, 1965 (Ga. L. 1965, p. 2897), is hereby amended by striking section 8 in its entirety and inserting in lieu thereof a new section 8 to read as follows: Section 8. The sheriff is hereby authorized to appoint one deputy sheriff and one part-time deputy sheriff to assist him in the performance of his duties who shall serve at the pleasure of the sheriff. The deputy sheriff shall receive an annual salary of $4,800.00 and the part-time deputy sheriff shall receive an annual salary in the amount of $900.00, payable in equal monthly installments from the funds of Clinch County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. GeorgiaClinch County: Now personally appears before me, a notary public in and for said county and State, Iverson H. Huxford, publisher of the Clinch County News, official organ of Clinch County, located at Homerville, Ga., who on oath deposes and says that the following notice of intention to introduce local legislation was published in said publication on Jan. 20, 1967, Jan. 27, 1967, and Feb. 3, 1967: Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1967 session of the General Assembly of Georgia a bill to amend the Act placing the sheriff of Clinch County on a salary basis in lieu of the fee system of compensation, approved March 30, 1965, as amended, so as to provide for the appointment of a part-time deputy by the sheriff, to provide for the compensation of said part-time deputy; and for other purposes. Robert C. Pafford, State Representative, 97th District, Ga. /s/ Iverson H. Huxford Publisher, The Clinch County News

Page 2572

Sworn to and subscribed before me, this 3rd day of Feb. 1967. /s/ Beulah Nettles, Notary Public, Clinch County, Ga. (Seal). Approved April 4, 1967. CITY OF MILLENRECORDER'S COURT. No. 233 (House Bill No. 674). An Act to amend an Act creating a new charter for the City of Millen, Georgia, approved March 24, 1939 (Ga. L. 1939, p. 1163) so as to provide that the mayor and council of said city may, in their discretion, hire and select a recorder to act as judge of a recorder's court of said city; to provide that said court shall succeed to all the authority, powers and duties of the present mayor's court; to provide that the mayor and council shall have the power to determine the term of office, salary, duties and jurisdiction of said recorder; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Millen, Georgia, approved March 24, 1939 (Ga. L. 1939, p. 1163) is hereby amended by adding after section 30 and before section 31 a new section to be designated section 30A to read as follows: Section 30A. Be it further enacted by the authority aforesaid that the mayor and council of said city shall have the power, in their discretion, to create a recorder's court in and for the City of Millen: said court to succeed to all of the authority, powers and duties of the present mayor's court for said city. The mayor and council shall have the authority to appoint, hire and name a recorder who shall

Page 2573

act as judge for said recorder's court. The mayor and council of said city shall have the power to establish the terms of office for said judge, and the conditions, authority, salary, duties and jurisdiction of said judge. All of the power authorized herein for the mayor and council may be exercised by the adoption of an appropriate resolution creating such court and a recorder therefor. Section 2. The provisions of this Act shall become effective February 1, 1968. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Jenkins County. Notice is hereby given that I shall introduce a bill in the 1967 session of the General Assembly to authorize the mayor and council of the City of Millen, at their discretion, by appropriate resolution to hire, name and select a recorder for the City of Millen, Georgia, to act as judge of the recorder's court, on the same terms, conditions and authority, and with the same jurisdiction now authorized for the mayor's court, to determine the term of office, salary and duties and jurisdiction of said recorder, and for other purposes to be effective February 1, 1968. This February 14, 1967. A. S. Newton, Representative from the Fiftieth District of Georgia. 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: February 16, 23 and March 2, 1967. /s/ A. Sid Newton Representative, 50th District

Page 2574

Sworn to and subscribed before me, this 2nd day of March, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 4, 1967. CLINCH COUNTYCOMMISSIONERS OF ROADS AND REVENUES, CLERK AND COUNTY ATTORNEY. No. 234 (House Bill No. 676). An Act to amend an Act creating a board of commissioners of roads and revenues for Clinch County, approved March 9, 1933 (Ga. L. 1933, p. 456), as amended, by an Act approved March 4, 1937 (Ga. L. 1937, p. 1292), an Act approved January 13, 1938 (Ga. L. 1937-38, Ex. Sess., p. 788), an Act approved March 6, 1945 (Ga. L. 1945, p. 916), an Act approved March 27, 1947 (Ga. L. 1947, p. 914), an Act approved February 3, 1949 (Ga. L. 1949, p. 106), an Act approved February 16, 1950 (Ga. L. 1950, p. 2615), an Act approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2723), an Act approved March 7, 1961 (Ga. L. 1961, p. 2304), and an Act approved March 20, 1963 (Ga. L. 1963, p. 2350), so as to authorize the chairman and the other members of the board to fix their compensation within a certain salary range; to remove the provisions relating to mileage expenses of the members of the board; to remove the provisions relating to the salary of the clerk of the board; to authorize the chairman and the other members of the board to fix the compensation of the county attorney within a certain salary range; 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 Clinch County, approved March 9,

Page 2575

1933 (Ga. L. 1933, p. 456, as amended, by an Act approved March 4, 1937 (Ga. L. 1937, p. 1292), an Act approved January 13, 1938 (Ga. L. 1937-38, Ex. Sess., p. 788), an Act approved March 6, 1945 (Ga. L. 1945, p. 916), an Act approved March 27, 1947 (Ga. L. 1947, p. 914), an Act approved February 3, 1949 (Ga. L. 1949, p. 106), an Act approved February 16, 1950 (Ga. L. 1950, p. 2615), an Act approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2723), an Act approved March 7, 1961 (Ga. L. 1961, p. 2304), and an Act approved March 20, 1963 (Ga. L. 1963, p. 2350), 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. The salary of the chairman of the board shall be fixed by the board in an amount not less than $400.00 per month and not more than $600.00 per month. The salaries of each of the other members of the board shall be fixed by the board in an amount not less than $50.00 per month and not more than $100.00 per month. All salaries shall be paid monthly out of the general funds of the county. Provided, however, that if the chairman does not give his entire time to the discharge of his duties as chairman of the board, then he shall receive only the compensation provided herein for other members of the board. Salaries. Section 2. Said Act is further amended by striking section 11 in its entirety and inserting in lieu thereof a new section 11 to read as follows: Section 11. There shall be a clerk of the board of commissioners of roads and revenues for the County of Clinch, who must have some experience in bookkeeping and be familiar with the duties to be performed by said clerk. Said clerk shall be elected by said board. Said board shall have authority to discharge and remove said clerk at any time with or without cause. Clerk. Section 3. Said Act is further amended by striking section 17 in its entirety and inserting in lieu thereof a new section 17 to read as follows:

Page 2576

Section 17. The members of the board may, in their discretion, employ an attorney for the County of Clinch and fix his compensation in an amount not less than $50.00 per month and not more than $100.00 per month, payable monthly out of the general funds of Clinch County. The board is further authorized to employ special counsel to represent the county in matters where, in their opinion, the same may be necessary or advisable to protect the interests of the county. Attorney. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. GeorgiaClinch County: Now personally appears before me, a notary public in and for said county and State, Iverson H. Huxford, Publisher of the Clinch County News, official organ of Clinch County, located at Homerville, Ga., who on oath deposes and says that the following notice of intention to introduce local legislation was published in said publication on Jan. 20, 1967, Jan. 27, 1967, and Feb. 3, 1967: Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1967 session of the General Assembly of Georgia a bill to amend the Act creating the board of county commissioners of roads and revenue for the County of Clinch, approved March 19, 1933, as amended, so as to remove the provisions relating to mileage expense; to remove the provisions relating to the salary of the clerk to the board; to authorize the chairman and others members of the board to fix their compensation within a certain salary range; to authorize the chairman and other members of the board to fix the compensation of the county attorney with a certain salary range; to provide the procedures therewith; and for other purposes. Robert C. Pafford, State Representative, 97th District, Ga.

Page 2577

/s/ Iverson H. Huxford Publisher, The Clinch County News Sworn to and subscribed before me, this 3rd day of Feb., 1967. /s/ Beulah Nettles, Notary Public, Clinch County, Georgia. (Seal). Approved April 4, 1967. LANIER COUNTYCOMMISSIONERS OF ROADS AND REVENUES. No. 235 (House Bill No. 677). An Act to amend an Act creating a board of commissioners of roads and revenues for the County of Lanier, approved March 7, 1933 (Ga. L. 1933, p. 602), as amended, particularly by an Act approved March 27, 1937 (Ga. L. 1937, p. 1358), an Act approved March 27, 1941 (Ga. L. 1941, p. 899), and an Act approved March 25, 1958 (Ga. L. 1958, p. 3418), so as to authorize the chairman and the other members of the board to fix the compensation of the county attorney within a certain salary range; to authorize the chairman and the other members of the board to fix their compensation within a certain salary range; 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 Lanier, approved March 7, 1933 (Ga. L. 1933, p. 602), as amended, particularly by an Act approved March 27, 1937 (Ga. L. 1937, p. 1358), an Act approved March 27, 1941 (Ga. L. 1941, p. 899), and an Act approved March 25, 1958 (Ga. L. 1958, p. 3418), is hereby amended by striking section 14 in its entirety

Page 2578

and inserting in lieu thereof a new section 14 to read as follows: Section 14. The board shall have the right and authority to employ a county physician and a county attorney, and to also employ special counsel to represent the county in matters where, in their opinion, the same may be necessary or advisable to protect the interest of the county. The board shall fix the salary of the county attorney in an amount not less than $10.00 per month and not more than $35.00 per month. Said board of commissioners is also authorized to purchase all office supplies, fixtures, stationery, books, records, and all other articles necessary for the use of all county officers; also to build, lease, or rent building and offices for the accommodation of the court and county officers, and a jail to take care of prisoners. Section 2. Said Act is further amended by striking section 16 in its entirety and inserting in lieu thereof a new section 16 to read as follows: Section 16. The salary of the chairman of said board shall be fixed by the board in an amount not less than $65.00 per month and not more than $125.00 per month. The salary of each of the other members of said board shall be fixed by the board in an amount not less than $50.00 per month and not more than $100.00 per month. All salaries shall be paid monthly out of the general funds of the county. Commissioners. 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, 1967 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 Lanier, approved March 7, 1933 (Ga. L. 1933, p. 602), as amended, so as to authorize the chairman and other members of the board to fix their compensation within a certain salary

Page 2579

range; to authorize the chairman and other members of the board to fix the compensation of the county attorney within a certain salary range; to provide the procedures connected therewith; and for other purposes. This 21 day of Jan., 1967. Robert C. Pafford State Rep., 97th Dist. 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 Lanier County News which is the official organ of Lanier County, on the following dates: January 26 and February 2 and February 9, 1967. /s/ Robert C. Pafford Representative, 97th District Sworn to and subscribed before me, this 6th day of March, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 4, 1967. DOUGLAS COUNTY CIVIL SERVICE SYSTEM ACT. No. 236 (House Bill No. 679). An Act to authorize the establishment of a civil service system in Douglas County for employees of Douglas County; to provide for a short title; to provide for the creation of a civil service board; to make provisions for

Page 2580

petitioning said board to come under system; to define department; to prescribe the duties and functions of said board; to provide that said board shall hold public meetings, after which said board shall propose to the governing authority of Douglas County, rules and regulations to be adopted by the governing authority for the Douglas County Civil Service System, providing for the selection, promotion and demotion of personnel; job classifications and prescribed qualifications of personnel; to provide that when said rules and regulations proposed by the civil service board are approved and adopted by the governing authority of Douglas County they shall have the force of law and be binding upon all departments and offices of the county enumerated in the resolution creating the civil service board; to enumerate such offices of the county as shall be exempted from said civil service system; to provide for the manner of conducting hearings by the civil service board; to provide the number, manner of selection and compensation of members of said board; to provide for appeals to the board by employees under the civil service system who have been dismissed from employment; 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 shall be known and may be cited as the Douglas County Civil Service System Act. Short title. Section 2. (a) There is hereby authorized to be created and established by the governing authority of Douglas County a civil service system of personnel administration, to be known as the Douglas County Civil Service System. The said governing authority shall be authorized to create such civil service system by appropriate resolution, which resolution shall specify the department, personnel and offices of the county government governed by such system and the effective date of said system. Created. (b) All employees of Douglas County may be placed under said civil service system except: All elected officers, all appointed boards, members of commissions and authorities,

Page 2581

county attorney, part-time employees and others expressly exempt by law. Section 3. (a) There is hereby authorized to be established by said governing authority of said county a civil service board composed of three (3) citizens who are free-holders of Douglas County of known sympathy to the civil service system who are not employees of Douglas County and who have paid their taxes to date and who have been residents of Douglas County for two (2) or more years. (b) Members of the civil service board shall be selected and appointed for a term of four (4) years each, and shall serve until their successors are named and qualified. Said members of the civil service board shall be selected and appointed in the following manner: One member shall be selected by the elected county officials, namely; clerk of superior court, tax commissioner, sheriff and ordinary, who shall have one vote each, and the board of county commissioners who shall have only one vote which may be cast by a majority of said board, and the person so selected by said county officials shall be appointed to the civil service board by the county governing authority. The second member shall be selected by the employees of Douglas County (other than the aforesaid elected officials), who are eligible to come under the provisions of this Act and who are in the employ of Douglas County on a full time basis when the constitutional amendment authorizing the creation of a civil service system in Douglas County is ratified, by a majority expression to the county governing authority of their selection by appropriate petition or ballot, and the person so selected shall be appointed by the county governing authority after being advised of the selection. The third member of the civil service board shall be selected by the two (2) members selected by the elected officials and the full time county employees; and the person selected shall be appointed to the board by the county governing authority. No member of the civil service board shall have held political office or have been a salaried employee of Douglas County during the three (3) months preceding his appointment. No member of the civil service board may be removed from office prior to the expiration of his term

Page 2582

except for cause after having been granted a notice and afforded a hearing before the governing authority of said county. Prior to said hearing said member shall be served by registered or certified mail addressed to his residence as shown in the files of said governing authority at least ten (10) days before the date set for said hearing with written specifications of the charges against him. The three (3) members shall designate one of their number as chairman and vice-chairman. Vacancies on the civil service board shall be filled in the same manner except the member representing the county employees shall be selected by a majority expression of only the employees electing to be covered and who are covered by the civil service system and who are in the full time employ of Douglas County when and if such vacancies occur. Members, etc. (c) Members of the civil service board shall be paid the sum of ten ($10.00) dollars per diem for time actually devoted to the business of the board, not exceeding twenty-five (25) days in any calendar year. Compensation. Section 4. It shall be the duty, function and responsibility of the civil service board to represent the interest of the public in the improvement of personnel administration and the selection of qualified personnel. All meetings of the civil service board shall be held in offices provided therefor by the governing authority of Douglas County or in a court room of the Superior Court of Douglas County. The governing authority of said county is hereby authorized to provide necessary clerical assistance to the board. Said board shall hold regular meetings at least once a month, and may hold additional meetings as may be required for the proper discharge of its duties. Duties. Section 5. When more than 50% of the employees in any department of Douglas County petition the civil service board that they wish to be placed under the system, they shall thereafter be under the system and subject to the full provisions thereof. A department, for the purposes of this Act, shall mean any department so designated by the governing authority of Douglas County. Employees.

Page 2583

Section 6. The duties and functions of the civil service board shall be as follows: (a) To hold public hearings regarding rules and regulations and standards of the civil service system, and thereafter recommend to the governing authority of Douglas County the adoption of rules and regulations and standards effectuating the civil service system established under this Act. Such rules and regulations shall include provisions for the establishment and maintenance of job classification and compensation plans, the conduct of examinations for appointment under the civil service system, the certification of eligible persons, appointments, promotions, transfers, demotions, separations, tenure, service ratings, reinstatements, appeals, and such additional regulations as may be deemed to be in the best interest of impartial selection of efficient personnel and improvement of public administration. Such rules and regulations shall prohibit political activity by any employee covered by the civil service system or the civil service board. The rules and regulations may provide for the establishment of a register of persons eligible for appointment under the civil service system, provided that no elected county officer shall be required to choose personnel solely from said register, but the personnel employed by such county officer shall be processed in accordance with such rules and regulations as may be adopted. Said rules and regulations when proposed by the civil service board as aforesaid and approved and adopted by the governing authority of Douglas County shall have the force of law and be binding upon all departments and offices of the county enumerated in the resolution creating the civil service board. Duties. (b) To conduct hearings and render decisions on charges preferred against persons employed in the several departments and offices included in said civil service system and to hear appeals from any employee who claims to have been improperly dismissed. (c) The civil service board shall keep and maintain an accurate record of minutes and shall be furnished clerical assistance by the governing authority to keep and maintain its minutes and records.

Page 2584

(d) Said board shall be authorized to make recommendations as to amendments, additions to, and changes in said rules and regulations from time to time and when said amendments, changes or additions are adopted by the governing authority of Douglas County, said amendments shall have the force of law and be binding on all parties affected by said civil service system. Section 7. No employee of any department or office of the county which has been brought under the civil service system pursuant to this Act may be dismissed from employment in said department or office except for good cause and in accordance with the rules and regulations of the civil service board, as approved by the governing authority as aforesaid. Any employee who is dismissed shall have the right of appeal pursuant to the terms of the rules and regulations prescribed for appeal by the civil service board. Such appeal shall be heard at the next regular or special meeting of the civil service board after it is filed, and must be heard and determined by the board within 45 days of the date said appeal is filed with the board; provided, however, that such dismissed employee must file his appeal with the board in writing within ten days from the date of his dismissal and provided that this provision shall not apply to persons dismissed from any department due to curtailment in funds, reduction in staff, or abolition of the job held by such employee. The decision of the board shall be binding upon the governing authority of said county as to whether such dismissal was for proper cause. Rights of employees. Section 8. All costs for salaries, expenses, supplies for the establishment and operation of the civil service system and civil service board shall be borne by the county and paid out of county funds as a cost of administration. Expenses. Section 9. The provisions of this Act shall become effective immediately after ratification at the November 1968 General Election of an amendment to the Constitution of the State of Georgia authorizing the creation of the Douglas County Civil Service System. Effective date. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2585

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1967 Session of the General Assembly of Georgia, a bill to create a civil service system for Douglas County; to provide an effective date; and for other purposes. This 24 day of January, 1967. /s/ Kent Dickinson, Representative, 27th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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: February 2, 9, and 16, 1967. /s/ Kent Dickinson Representative, 27th District Sworn to and subscribed before me, this 6th day of March, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 4, 1967.

Page 2586

DOOLY COUNTYCOMMISSIONERS OF ROADS AND REVENUES. No. 237 (House Bill No. 680). An Act to amend an Act creating a board of commissioners of roads and revenues for the County of Dooly, approved August 18, 1913 (Ga. L. 1913, p. 373), as amended by an Act approved August 9, 1919 (Ga. L. 1919, p. 639), an Act approved August 13, 1929 (Ga. L. 1929, p. 594), an Act approved March 2, 1943 (Ga. L. 1943, p. 951), an Act approved February 26, 1947 (Ga. L. 1947, p. 143), an Act approved March 12, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3291), and an Act approved March 17, 1960 (Ga. L. 1960, p. 2882), so as to change the terms of office of the members of the board; to provide for the qualifications, nomination, and election of the members of the board; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenues for the County of Dooly, approved August 18, 1913 (Ga. L. 1913, p. 373), as amended by an Act approved August 9, 1919 (Ga. L. 1919, p. 639), an Act approved August 13, 1929 (Ga. L. 1929, p. 594), an Act approved March 2, 1943 (Ga. L. 1943, p. 951), an Act approved February 26, 1947 (Ga. L. 1947, p. 143), an Act approved March 12, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 3291), and an Act approved March 17, 1960 (Ga. L. 1960, p. 2882), 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. Beginning with the year 1969, members of the board of commissioners of roads and revenues shall be nominated and elected so that one of the three members of the board shall be a resident of each of the three road districts described in the aforesaid amendatory Act of 1929. The terms of the members of the board shall be staggered in such manner that at the first election hereafter at which candidates may offer for nomination or

Page 2587

election to the board, one member shall be elected for a two-year term from the area described in road district number 1; another member shall be elected for a four-year term from the area described in road district number 2; and the third member shall be elected for a six-year term from the area described in road district number 3; and thereafter the term of office of each of the members of the board from the several districts shall be six years and until their successors are duly elected and qualified. In all other respects the nomination and election of the members of the board shall be county wide as other county officers of Dooly County are nominated and elected. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is, as provided by Constitution of State of Georgia, given this, 31 January 1967, that there will be introduced at present January, 1967, session of General Assembly a bill to provide for the qualification, nomination and election of members of board of commissioners of roads and revenues for County of Dooly so that one of the three members of the said board shall be a resident of road district No. 1, another a resident of road district No. 2, and the other a resident of road district No. 3, and so that the terms of the members shall be staggered in such manner that at the first election hereafter one member shall be elected for a two-year term, another for a four-year term, and the other for a six-year term, and so that thereafter the term for each shall be six years, that in other respects the nomination and election of the members shall be countywide as other officers of Dooly County are nominated and elected, and to provide for repeal of conflicting laws and for the effective date of the enactment and for other germane matters. /s/ Rooney L. Bowen Representative from 69th Representative District

Page 2588

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Rooney L. Bowen who, on oath, deposes and says that he is Representative from the 69th District, and that the attached copy of notice of intention to introduce local legislation was published in the Vienna News which is the official organ of Dooly County, on the following dates: February 2, 9, and 16th, 1967. /s/ Rooney L. Bowen Representative, 69th District Sworn to and subscribed before me this 6 day of March, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 4, 1967. TOOMBS COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 238 (House Bill No. 681). 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 particularly by an Act approved February 2, 1961 (Ga. L. 1961, p. 2035), so as to authorize said board to fix their compensation within a certain salary range; 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

Page 2589

13, 1959 (Ga. L. 1959, p. 2010), as amended particularly by an Act approved February 2, 1961 (Ga. L. 1961, p. 2035), is hereby amended by striking section 7 in its entirety and inserting in lieu thereof a new section 7 to read as follows: Section 7. The members of the board shall elect their own chairman and vice-chairman. Three (3) members of the board shall constitute a quorum for the conducting of the business of the board. The chairman shall be compensated in an amount not to exceed $2,400.00 per annum, to be paid in equal monthly installments from the funds of Toombs County. Each of the other members of the board shall be compensated in an amount not to exceed $1,500.00 per annum, to be paid in equal monthly installments from the funds of Toombs County. The members of the board shall fix their compensation and the compensation of the chairman in an amount not to exceed the maximum amounts stated herein at the first regular meeting in January of each year. All members of the board shall be reimbursed for actual expenses incurred while outside Toombs County on business of the County. The chairman of the board shall sign all checks issued by the board and the clerk of the board, provided for hereinafter, shall countersign such checks. 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, Harry M. Rhoden, who on oath says that he is the publisher of the Lyons Progress and that the legal notice of intention to introduce local legislation, a bill to amend an Act creating a board of commissioners of roads and revenues of Toombs County, approved Feb. 13, 1959, as amended so as to authorize the members of the board to fix their compensation, etc., appeared in the issues of The Lyons Progress on February 19, 26, March 2, 1967.

Page 2590

The said newspaper being published in the City of Lyons, Toombs County, Georgia and being the official organ of said county. Harry M. Rhoden Editor and Publisher Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1967 Session of the General Assembly of Georgia, a bill to amend an Act creating a board of commissioners of roads and revenues of Toombs County, approved February 13, 1959 (Ga. L. 1959, p. 2010) as amended, so as to authorize the members of the board to fix their compensation within a certain salary range; and for other purposes. This 14th day of February, 1967. John F. Collins. Sworn to and subscribed before me this 3rd day of March 1967. /s/ R. C. Hanna Notary Public, Georgia State at Large. My Commission Expires March 4, 1967. (Seal). Approved April 4, 1967. CITY OF MARIETTASCHOOL BOARD. No. 239 (House Bill No. 688). An Act to amend an Act to create a system of public schools for the City of Marietta, in the County of Cobb (Acts of 1890, p. 1014) to prescribe the number, to set qualifications, terms of office, to prescribe the manner of selection and to prescribe the method of removal for members of the board of education. Be it enacted by the General Assembly of Georgia: Section 1. Section 2 (Ga. L. 1890, p. 1014) of said Act

Page 2591

is amended by striking therefrom the following words beginning on line 6 of said section. The terms of two of said board shall expire with the year 1892, two with the year 1894 and two with the year 1896. Bi-annually after said first election at the regular December meeting of said mayor and council, they shall elect two members to said board who shall hold for six (6) years and until their successors qualify. Said Act is further amended by inserting in lieu thereof the following: The board of education of the City of Marietta shall consist of six (6) members who shall be chosen as follows: two (2) members shall be chosen by city council at its first regular meeting in May, 1967, whose terms will begin June 1, 1967, and expire December 31, 1969. Thereafter, beginning in 1968, Council will, at the first regularly scheduled meeting in September, 1968 and each first regular meeting in September each year thereafter, cause an advertisement to be prepared and inserted in a newspaper of general circulation in the City of Marietta, which advertisement will announce that the city council will select two (2) persons at its first regularly scheduled meeting in December to serve for three (3) years on the city school board. Said interested persons shall contact the school superintendent for an explanation of the qualifications, duties, and responsibilities of prospective members as defined from time to time by city council. At the first regularly scheduled meeting in December, the city council shall elect two (2) persons for a term which shall begin January 1 immediately following their election and shall continue for a period of three (3) years or until their successors are chosen. All members of the board of education must have at least a high school education, and hold no other appointed or elected position of the City of Marietta or the city school system. Provided, however, that the qualifications to be eligible for office will not apply to any person who was a member of the board of education on December 31, 1966, during either their present terms or any further continuous terms they may be elected to. Members of board. Section 2. Section II of said Act (Ga. L. 1890, p. 1014)

Page 2592

is further amended by adding thereto at the end of said section II a new sentence to read as follows: Any member of the board of education may be removed for cause at any time by a two-thirds (2/3) vote of the city council and a two-thirds (2/3) vote of the board of education. Such removal may be voted on only at regular meetings of the board of education and the city council. Removal. Section 3. Section III of said Act (Ga. L. 1890, p. 1014) is amended by striking therefrom the next to the last sentence of said section III which reads as follows: No officer of the city shall be eligible to any office created by this Act. Section 4. Section IV of said Act (Ga. L. 1890, p. 1014) is amended by striking therefrom the following words on lines 2 and 3 of said section IV: for white children and one or more schools for colored children. Separate schools. section IV is further amended by striking therefrom the following words from line 4: separate and distinct. 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, March, 1967 Session of the General Assembly of Georgia, a bill to amend an act creating Public Schools for Marietta, Georgia (Ga. L. 1890, p. 1014); and for other purposes. This 15th day of February, 1967. G. Robert Howard Representative District 1

Page 2593

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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: February 17, 24 and March 3, 1967. /s/ G. Robert Howard Representative, 101st District Sworn to and subscribed before me, this 6th day of March, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 4, 1967. CITY OF STOCKBRIDGECHARTER AMENDED. No. 240 (House Bill No. 692). An Act to amend an Act incorporating the City of Stockbridge in the County of Henry, approved August 6, 1920 (Ga. L. 1920, p. 1531), as amended, by an Act approved March 6, 1945 (Ga. L. 1945, p. 939), and an Act approved February 26, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2657), so as to change the term of office of the mayor; to change the date of elections; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the City of Stockbridge in the County of Henry, approved August 6, 1920 (Ga. L.

Page 2594

1920, p. 1531), as amended, by an Act approved March 6, 1945 (Ga. L. 1945, p. 939), and an Act approved February 26, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2657), 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 municipal government of the City of Stockbridge shall be vested in a mayor and five councilmen and a recorder, all to be elected by the registered voters of the city as follows: Beginning with the election to be conducted in 1967, three councilmen shall be elected for terms of office of two years each and until their successors are elected and qualified. Beginning with the election to be conducted in 1968, the mayor and two councilmen shall be elected for terms of office of two years each and until their successors are elected and qualified. Thereafter the terms of office of the mayor and councilmen shall be two years each and until their successors are elected and qualified. The recorder shall continue to be elected for a term of one year and until his successor is elected and qualified. The election in said city shall be conducted on the fourth Saturday in November of each year. Government. 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, 1967 Session of the General Assembly of Georgia, a bill to amend an Act incorporating the City of Stockbridge in the County of Henry, approved August 6, 1920 (Ga. L. 1920, p. 1531), as amended, so as to change the term of office of the mayor; to change the date of the election in said city; to provide an effective date; and for other purposes. This 31st day of January, 1967. Ray M. Tucker, Henry County Representative

Page 2595

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: February 2, 9, and 16th, 1967. /s/ Ray M. Tucker Representative, 36th District Sworn to and subscribed before me, this 6th day of March, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 4, 1967. CITY OF STOCKBRIDGECORPORATE LIMITSREFERENDUM. No. 241 (House Bill No. 693). An Act to amend an Act incorporating the City of Stockbridge in the County of Henry, approved August 6, 1920 (Ga. L. 1920, p. 1531), as amended, particularly by an Act approved March 6, 1945 (Ga. L. 1945, p. 939), so as to change the corporate limits of said city; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the City of Stockbridge in the County of Henry, approved August 6, 1920 (Ga. L.

Page 2596

1920, p. 1531), as amended, particularly by an Act approved March 6, 1945 (Ga. L. 1945, p. 939), 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. After the passage of this Act the inhabitants of the territory now embraced in and known and heretofore incorporated as the Town of Stockbridge in Henry County, Georgia, by the Superior Court of Henry County, Georgia, under sections 685, 686, and 687 of the first volume of the Code of Georgia of 1895 shall be and they are hereby incorporated under the name and style of the City of Stockbridge, and the City of Stockbridge is hereby chartered and made a city under said corporate name, and by that name is established, and by that name shall have perpetual succession and are hereby vested with all the powers, rights, and privileges incident to municipal corporations in this state, or cities thereof; and the said City of Stockbridge may sue and be sued, contract and be contracted with, have and use a common seal, make and enact through its mayor and councilmen, such ordinances, rules and regulations for the transaction of its business and for the proper welfare and government of said city as they may deem best, not inconsistent with the laws of said state or of the United States, and the said City of Stockbridge shall be capable in law to purchase, hold, enjoy, possess, and retain any estate or estates, real or personal, lands or tenements of any kind whatever within or without the corporate limits of said city for corporate purposes, and to sell, alien, or lease the same or any part thereof. Section 2. Said Act is further amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2 to read as follows: Section 2. The boundaries of said City of Stockbridge shall be and extend two and one-half (2) miles in every direction from a point, which said point is located thus; by the intersection of a line running along the center of the main line tracks, an equal distance from each track, of the Southern Railway Company's tracks as they now stand, and a line running along the center of the pavement,

Page 2597

and equal distance from each edge of said pavement, of the public road known as State Highway No. 42, leading from McDonough, Georgia, to Atlanta, Georgia, where said center line of said Southern Railway Company's main line tracks and the center line of said State Highway No. 42, leading from McDonough to Atlanta, intersect in said City of Stockbridge, Henry County, Georgia. Provided, however, the above described corporate limits of the City of Stockbridge shall not extend into Clayton County and any territory which, under the above description, would lie within Clayton County, is hereby specifically excluded from, and shall not be a part of, the corporate limits of the City of Stockbridge. Corporate limits. Section 3. Not less than thirty nor more than forty-five days after the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Henry County as to the area of Henry County outside the existing corporate limits of the City of Stockbridge proposed to be annexed, and it shall be the duty of the mayor of the City of Stockbridge as to the City of Stockbridge to issue the call for an election for the purpose of submitting this Act to the voters of the area of the purpose of submitting this Act to the voters of the area of Henry County outside the existing corporate limits of the City of Stockbridge proposed to be annexed and to the voters of the City of Stockbridge for approval or rejection in both areas. To be eligible to vote in the election, a person must be a resident in the area proposed to be annexed and qualified to vote for county officers, or a resident of the City of Stockbridge and qualified to vote in city elections for mayor and other city officials. The ordinary and the mayor shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Henry County and the official gazette of the City of Stockbridge, respectively. The ballot shall have printed thereon the words: For approval of the Act extending the corporate limits of the City of Stockbridge. Referendum.

Page 2598

Against approval of the Act extending the corporate limits of the City of Stockbridge. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If the majority of votes cast on such question in both the City of Stockbridge and in the area of Henry County outside the existing corporate limits of the City of Stockbridge proposed to be annexed are for approval of the Act, then it shall become of full force and effect. If less than the majority of the votes cast in either the City of Stockbridge or in the area of Henry County outside the corporate limits of the City of Stockbridge proposed to be annexed are for approval of the Act, then it shall be void and of no force and effect. The entire expense of such election in the City of Stockbridge and in the area of Henry County outside the existing corporate limits of the City of Stockbridge proposed to be annexed, including the expense of any survey that may be necessary to determine the limits of the area proposed to be annexed, shall be borne by the City of Stockbridge. It shall be the duty of the ordinary to keep an accurate account of all expenditures toward the holding of such election in the area of Henry County outside the existing corporate limits of the City of Stockbridge proposed to be annexed and present such account to the mayor of Stockbridge for payment immediately following the election. It shall be the duty of the ordinary and the mayor to hold and conduct such election in their respective areas. It shall be the duty of the ordinary to canvass the returns in his area and announce the result to the mayor. It shall be the duty of the mayor to canvass the returns in his area and to certify the results of the election in both areas to the Secretary of State. Section 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, 1967 Session of the General Assembly of Georgia, a bill to amend an Act incorporating the City of Stockbridge

Page 2599

in the County of Henry, approved August 6, 1920 (Ga. L. 1920, p. 1531), as amended, so as to change the corporate limits of said city; to provide for a referendum; and for other purposes. This 31st day of January, 1967. Ray M. Tucker, Henry County Representative 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: February 2, 9, 16th, 1967. /s/ Ray M. Tucker Representative, 36th District Sworn to and subscribed before me, this 6th day of March, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 4, 1967. MONROE COUNTYCORONER PLACED ON SALARY BASIS. No. 243 (House Bill No. 700). An Act to abolish the present mode of compensating the coroner of Monroe County, known as the fee system; to provide in lieu thereof an annual salary; to provide that

Page 2600

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. Be it enacted by the General Assembly of Georgia: Section 1. The present mode of compensating the coroner of Monroe 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 $600, payable in equal monthly installments from the funds of Monroe 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 his services as coroner, 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 day of each month next following the month in which they were collected or received. 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 Monroe County. Office expenses, etc. Section 5. The provisions of this Act shall become effective on the first day of the month following its approval. Effective date.

Page 2601

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, 1967 Session of the General Assembly of Georgia, a bill to place the coroner of Monroe County upon an annual salary; to provide the procedure connected therewith; and for other purposes. /s/ Harold G. Clarke Representative, 45th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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: February 2, 9, and 16th, 1967. /s/ Harold G. Clarke Representative, 45th District Sworn to and subscribed before me, this 6th day of March, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 4, 1967.

Page 2602

MONROE COUNTYDEPUTY SHERIFFS. No. 244 (House Bill No. 701). An Act to amend an Act placing the sheriff of Monroe County upon an annual salary, approved February 24, 1966 (Ga. L. 1966, p. 2714) so as to provide for an additional full-time deputy and a part-time deputy; to provide for their compensation; to provide for the number of automobiles to be furnished the sheriff's office; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the sheriff of Monroe County upon an annual salary, approved February 24, 1966 (Ga. L. 1966, p. 2714), is hereby amended by adding at the end of section 5 the following: The sheriff shall also be authorized to employ an additional full-time deputy sheriff and to fix his compensation within the limitations provided for the chief deputy sheriff. The sheriff is also authorized to employ a part-time deputy sheriff and to fix his compensation at not more than two hundred fifty ($250.00) dollars per month. Each of the deputies shall be compensated in the same manner and at the same time as is provided for the chief deputy., so that, when so amended, section 5 shall read as follows: 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. The sheriff shall also be authorized to employ an additional full-time deputy sheriff and to fix his compensation within the limitations provided for the chief deputy sheriff. The sheriff is also authorized to employ a part-time deputy sheriff and to fix his compensation at not more than two hundred fifty

Page 2603

($250.00) dollars per month. Each of the deputies shall be compensated in the same manner and at the same time as is provided for the chief deputy. Deputy sheriffs. Section 2. Said Act is further amended by striking from section 10 the word and symbol two (2) and substituting in lieu thereof the following: not less than two (2) nor more than three (3), so that when so amended, section 10 shall read as follows: Section 10. Said sheriff shall, at all times, be furnished not less than two (2) nor more than three (3) serviceable police-type automobiles with all needed standard police equipment, including, but not limited to two-way radios, and the purchase and repair, replacement, maintenance, and operating expenses of said automobiles, shall be paid for from the funds of Monroe County. Automobiles. 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, 1967 Session of the General Assembly of Georgia, a bill to provide for additional deputy sheriffs for Monroe County; to provide for automobiles for the sheriff's office; and for other purposes. /s/ Harold G. Clarke Representative, 45th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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

Page 2604

of Monroe County, on the following dates: February 2, 9, and 16th, 1967. /s/ Harold G. Clarke Representative, 45th District Sworn to and subscribed before me, this 6th day of March, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 4, 1967. LOWNDES COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 245 (House Bill No. 710). An Act to amend an Act creating a board of commissioners of roads and revenues of Lowndes County, approved February 12, 1945 (Ga. L. 1945, p. 639), as amended by an Act approved March 27, 1947 (Ga. L. 1947, p. 868), as amended by an Act approved March 4, 1955 (Ga. L. 1955, p. 2728), so as to change the compensation of the members of the board; to repeal the provisions for a county administrator; to provide for compensation of the members of the board; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenues of Lowndes County approved February 12, 1945 (Ga. L. 1945, p. 639), as amended, is hereby amended by striking in its entirety section 7 and inserting in lieu thereof a new section 7, to read as follows:

Page 2605

Section 7. The chairman of the board shall be compensated in the amount of $450.00 per month, and each of the other members of the board shall be compensated in the amount of $400.00 per month. In the event that the chairman or any other board member shall go without the limits of the county in the discharge of his duties, he shall be paid the actual expenses incurred, in addition to the aforesaid compensation. Section 2. Said Act is further amended by repealing and striking in its entirety section 8-A of said Act, Section 3. Should any part of this Act be held invalid or unconstitutional, such holding shall not affect or destroy the validity of any other portion or part of 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 at the January, 1967 Session of the General Assembly of Georgia, a bill to change compensation of members of the board of commissioners of roads and revenues of Lowndes County to repeal provisions of existing law providing a county administrator; to provide for compensation of members of the board of commissioners of roads and revenues of Lowndes County, to repeal conflicting laws; and for other purposes. This 16th day of February, 1967. /s/ B. Jack Sullivan Representative, 95th District /s/ H. M. Barfield Representative, 95th District /s/ 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,

Page 2606

who, on oath, deposes and says that he is Representative 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: February 17, 24, and March 3, 1967. /s/ B. Jack Sullivan Representative, 95th District Sworn to and subscribed before me, this 6th day of March, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 4, 1967. CITY OF WARNER ROBINSCORPORATE LIMITSREFERENDUM No. 246 (House Bill No. 712). An Act to amend an Act incorporating the municipality of Warner Robins, approved March 5, 1943 (Ga. L. 1943, p. 1624), as amended, particularly by an Act approved February 8, 1955 (Ga. L. 1955, p. 2093), an Act approved February 23, 1956 (Ga. L. 1956, p. 2511), an Act approved March 10, 1959 (Ga. L. 1959, p. 3005), and an Act approved February 16, 1962 (Ga. L. 1962, p. 2152), so as to change the corporate limits of said municipality; 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 municipality of Warner Robins, approved March 5, 1943 (Ga. L. 1943, p.

Page 2607

1624), as amended, particularly by an Act approved February 8, 1955 (Ga. L. 1955, p. 2093), an Act approved February 23, 1956 (Ga. L. 1956, p. 2511), an Act approved March 10, 1959 (Ga. L. 1959, p. 3005), and an Act approved February 16, 1962 (Ga. L. 1962, p. 2152), is hereby amended by striking section 2 in its entirety and inserting in lieu thereof a new section 2 to read as follows: Section 2. The corporate limits proper of the City of Warner Robins shall be as follows: Beginning at a point where the southerly boundary of Bargain Road intersects with the westerly right-of-way of Georgia Highway No. 247; thence runs in a southerly direction along the westerly right-of-way of Georgia Highway No. 247 to where the westerly right-of-way or boundary of said highway intersects with the southerly line of land lot 241; thence runs in a westerly direction along the southerly line of land lots 241, 223, 220, and 197 to the easterly boundary of Feagin Mill Road; thence in a northerly direction along the easterly boundary of Feagin Mill Road for a distance of 40 feet; thence runs in a westerly direction, crossing Feagin Mill Road and then proceeds along the northerly boundary of Watson Road through land lots 194, 171, 168 to a point 1,485 feet westerly and parallel to the easterly boundary of land lot 145; thence runs in a northerly direction on a line 1,485 feet westerly and parallel to the easterly boundary of land lots 145 and 146 to the southeasterly boundary of Corder road; thence runs northerly along the easterly right-of-way of Corder Road to a point on the easterly right-of-way of Corder Road, said point being 350 feet westerly of the easterly boundary of land lot 147; thence runs in a northerly direction on a line 350 feet westerly and parallel to the easterly boundaries of land lots 147, 148, and 149 to a point on the northerly boundary of land lot 149; thence runs in an easterly direction along the northerly lines of land lots 149, 164, and 175 to a point on the easterly right-of-way of Centerville-Elberta Road; thence runs in a northeasterly direction along the easterly right-of-way of Centerville-Elberta Road to where the northerly line of land lot 189 intersects therewith; thence runs in an easterly direction along the north line of land lot 189 to rear corner of lots 14 and 15, block PP of section

Page 2608

III of United Estates subdivision; thence runs in a northerly direction along the westerly sides of lots 15, 16, and 17, block PP of United Estates subdivision, section III to a point; thence runs in an easterly direction along the northerly boundaries of lots 18 and 20, block PP and lots 1 and 2 block LL of said subdivision to a point on the westerly boundary of land lot 203; thence runs northerly along the westerly boundary of land lot 203, said boundary also being the westerly boundary of Northview III subdivision, section II, to the northwesterly corner of said Northview subdivision; thence in an easterly direction along the northerly boundary of said subdivision, the northerly boundary of Tropical Terrace subdivision and also the northerly boundary of Wilson property to the westerly right-of-way of North Davis Drive; thence continuing in an easterly direction crossing North Davis Drive to a point on the easterly right-of-way of North Davis Drive; thence in a northerly direction along easterly right-of-way of said North Davis Drive to a point where the southerly right-of-way of Bargain Road intersects therewith; thence runs in an easterly direction along the southerly right-of-way of Bargain Road to a point where the easterly right-of way of Highway No. 247 intersects therewith being the point of beginning. Corporate limits. Section 2. Not less than 15 nor more than 30 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the governing authority of the City of Warner Robins to issue the call for an election for the purpose of submitting this Act to the voters of the City of Warner Robins and to the voters of the area proposed to be annexed to the City of Warner Robins for approval or rejection. The governing authority shall set the date of such election for a day not less than 15 nor more than 30 days after the issuance of the call. The governing authority shall cause the date of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Houston County and the City of Warner Robins, respectively. The ballot shall have written or printed thereon the words:

Page 2609

For approval of the Act to change the corporate limits of the City of Warner Robins. Referendum. Against approval of the Act to change the corporate limits of the City of Warner Robins. All persons desiring to vote in favor of the Act shall vote for approval and those persons desiring to vote for rejection of the Act shall vote against approval. All persons residing in the area proposed to be annexed who are qualified to vote in Houston County for members of the General Assembly shall be eligible to vote in said election. All persons who reside in the incorporated area of the City of Warner Robins who are qualified to vote for the mayor and councilmen of the City of Warner Robins shall also be eligible to vote in said election. If more than one-half of the combined votes of the persons voting on such question in the area proposed to be annexed and in the City of Warner Robins are for approval of the Act, it shall become of full force and effect. If more than one-half of the combined votes of the persons voting on such question in the area proposed to be annexed and in the City of Warner Robins are against 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 Warner Robins. It shall be the duty of the governing authority of the City of Warner Robins to hold and conduct such election. They 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 governing authority to canvass the returns and declare and certify the result of the election. It shall be their further duty to certify the result thereof to the Secretary of State. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967, session of the General Assembly of

Page 2610

Georgia, a bill to amend an Act incorporating the City of Warner Robins, approved March 5, 1943 (Ga. L. 1943, p. 1624), as amended, so as to change the corporate limits of said city; and for other purposes. This 30 day of Jan., 1967. Paul Stalnaker David C. Peterson Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Paul Stalnaker, 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: February 9, 16, 23rd, 1967. /s/ Paul Stalnaker Representative, 59th District Sworn to and subscribed before me, this 3rd day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved April 4, 1967. TOWN OF BALDWINTERM OF MAYORREFERENDUM. No. 247 (House Bill No. 714). An Act to amend an Act creating a new charter for the Town of Baldwin, in the counties of Banks and Habersham, approved August 3, 1923 (Ga. L. 1923, p. 4489), as

Page 2611

amended, so as to change the term of office of the mayor; 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 Town of Baldwin, in the counties of Banks and Habersham, approved August 3, 1923 (Ga. L. 1923, p. 4489), as amended, is hereby amended by striking section 6 in its entirety and inserting in lieu thereof a new section 6 to read as follows: Section 6. Beginning with the election to be held in said town in 1967 and biennially thereafter, the mayor and two councilmen shall be elected for terms of office of two years each and until their successors are elected and qualified. Beginning with the election to be held in said town in 1968 and biennially thereafter, three councilmen shall be elected for terms of office of two years each and until their successors are elected and qualified. The mayor and council of said town shall qualify for their respective offices at the first regular meeting in the month of January of each year following their election. The present mayor and council of said town shall continue to serve in their respective offices with their present compensation until the first regular meeting of said mayor and council in the month of January, next, or until their successors are elected and qualified and shall exercise all the powers and authorities conferred upon the mayor and council of the Town of Baldwin by this Act; and all officers elected or appointed by the mayor and council of the old corporation of said town shall continue to hold their offices and discharge the duties thereof until their successors are elected or appointed and qualified, unless sooner suspended, removed or discharged by the mayor and council of said town, which right and power is hereby given them. Section 2. Not less than 15 nor more than 30 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the governing authority of the Town of Baldwin to issue the call for an election for the purpose of submitting this Act to the voters of said town for approval or rejection. The

Page 2612

governing authority of the Town of Baldwin shall set the date of such election for a day not less than 20 nor more than 40 days after the date of the issuance of the call. The governing authority of the Town of Baldwin 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 organs of Banks and Habersham Counties. The ballot shall have written or printed thereon the words: For approval of the Act changing the term of office of the Mayor of the Town of Baldwin. Referendum. Against approval of the Act changing the term of office of the Mayor of the Town of Baldwin. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If more than one-half of the votes cast on such question are for approval of the Act, it shall become of full force and effect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by the Town of Baldwin. It shall be the duty of the governing authority 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 governing authority 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 Effecting the Town of Baldwin. Notice is hereby given that there will be introduced at the 1967 session of the General Assembly of Georgia, a bill to amend the charter of the Town of Baldwin so as to change the term of office of the Mayor of the Town of Baldwin from one year to a two-year term, the two-year term of

Page 2613

office to begin with the mayor assuming office at the first regular meeting of the mayor and council of the Town of Baldwin in January 1968, to repeal existing laws, and for other purposes. This the 12th day of February 1967. Thomas T. Irvin, Representative, Habersham County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Thomas T. Irvin, who, on oath, deposes and says that he is Representative from 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: February 16, 23 and March 2, 1967. /s/ Thomas T. Irwin Representative, 11th District Sworn to and subscribed before me, this 6 day of March, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved April 4, 1967. TOWN OF SILOAMCHARTER AMENDED. No. 248 (House Bill No. 715). An Act to amend the charter of the Town of Siloam in Greene County, Georgia, heretofore incorporated as the Town of Siloam in Greene County, Georgia by the superior court of Greene County, Georgia, on August 29, 1910, so

Page 2614

as to change the terms of office of the mayor and councilmen; to provide for staggered terms; to provide for the appointment of the city clerk by 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 to amend the charter of the Town of Siloam in Greene County, Georgia, heretofore incorporated as the Town of Siloam in Greene County, Georgia, by the superior court of Greene County, Georgia, on August 29, 1910, is hereby amended so as to provide as follows: (a) At the next election conducted in said town, after the effective date of this Act, the mayor and three (3) councilmen shall each be elected for terms of office of two (2) years and until their successors are elected and qualified; and two councilmen shall each be elected for terms of office for one (1) year and until their successors are elected and qualified. The three (3) candidates for councilmen receiving the highest number of votes shall each be elected for terms of office of two (2) years and the two (2) candidates for councilmen receiving the next highest number of votes shall each be elected for terms of office for one (1) year. Thereafter, the terms of office of all councilmen shall all be for two (2) years and until their successors are elected and qualified. (b) The mayor and council shall appoint and fix the compensation and prescribe the duties of the city clerk, who shall serve at the pleasure of the mayor and council. 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, 1967 Session of the General Assembly of Georgia, a bill to amend the charter of the City of Siloam, so as to change the method of electing the mayor and council;

Page 2615

to provide for the appointment of the city clerk by the mayor and council; and for other purposes. This 16 day of January, 1967. E. R. Lambert 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 Herald-Journal which is the official organ of Greene County, on the following dates: January 26 and February 2, 9, 1967. /s/ E. Roy Lambert Representative, 38th District Sworn to and subscribed before me, this 2nd day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971 (Seal). Approved April 4, 1967. CITY OF GREENSBOROSALARIES OF MAYOR AND ALDERMEN. No. 249 (House Bill No. 716). An Act to amend an Act creating a new charter for the City of Greensboro in the County of Greene, approved March 20, 1939 (Ga. L. 1939, p. 1070), so as to authorize the mayor and aldermen to fix their compensation within a certain salary range; to repeal conflicting laws; and for other purposes.

Page 2616

Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Greensboro in the County of Greene, approved March 20, 1939 (Ga. L. 1939, p. 1070), is hereby amended by striking section 33 in its entirety and inserting in lieu thereof a new section 33 to read as follows: Section 33. Salaries of the Mayor and Aldermen . The mayor and aldermen are hereby authorized to fix their compensation in an amount not to exceed six hundred ($600.00) dollars per annum for the mayor and three hundred ($300.00) dollars per annum for each alderman, payable monthly, provided that no alderman shall receive said compensation for any meeting he does not attend. 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 1967 session of the General Assembly of Georgia, a bill to amend an act creating a new charter for the City of Greensboro in the County of Greene approved March 20, 1939, (Ga. L. 1939, p. 1070) so as to authorize the mayor and aldermen to fix their compensation within a certain salary range; and for other purposes. This 7th day of February, 1967. E. R. Lambert, Representative, 38th District. 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

Page 2617

the Herald-Journal which is the official organ of Greene County, on the following dates: February 9, 16, 23, 1967. /s/ E. Roy Lambert Representative, 38th District Sworn to and subscribed before me, this 7th day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved April 4, 1967. MORGAN COUNTYCLERICAL ASSISTANTS OF TAX COLLECTOR. No. 250 (House Bill No. 717). An Act to amend an Act placing the sheriff and clerk of the superior court, ordinary, tax collector and tax receiver of Morgan County on a salary basis in lieu of the fee system of compensation, approved March 17, 1960 (Ga. L. 1960, p. 2518), as amended, by an Act approved April 5, 1961 (Ga. L. 1961, p. 3104), and an Act approved March 14, 1966 (Ga. L. 1966, p. 3396), so as to provide for clerical assistants for the tax collector; to provide for the compensation of such clerical assistants; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the sheriff and clerk of the superior court, ordinary, tax collector and tax receiver of Morgan County on a salary basis in lieu of the fee system of compensation, approved March 17, 1960 (Ga. L. 1960, p. 2518), as amended, by an Act approved April 5, 1961 (Ga. L. 1961, p. 3104), and an Act approved March 14, 1966 (Ga. L. 1966, p. 3396), is hereby amended by adding at the end of section 5 the following:

Page 2618

The tax collector is hereby authorized to employ such clerical assistants as may be necessary for the efficient operation of his office and to fix the compensation of such clerical assistants, which shall be paid from the funds of Morgan County, provided however, that the total amount of compensation paid to all such clerical assistants from the funds of Morgan County shall not exceed one thousand ($1,000.00) dollars per annum. It shall be within the sole power and authority of the tax collector to designate and name the persons who shall be employed as such clerical assistants and to prescribe their duties and assignments, and to remove or replace such clerical assistants at will and within his sole discretion., 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. The tax collector is hereby authorized to employ such clerical assistants as may be necessary for the efficient operation of his office and to fix the compensation of such clerical assistants, which shall be paid from the funds of Morgan County, provided however, that the total amount of compensation paid to all such clerical assistants from the funds of Morgan County shall not exceed one thousand ($1,000.00) dollars per annum. It shall be within the sole power and authority of the tax collector to designate and name the persons who shall be employed as such clerical assistants and to prescribe their duties and assignments, and to remove or replace such clerical assistants at will and within his sole discretion. 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, 1967 Session of the General Assembly of

Page 2619

Georgia, a bill to amend an Act placing the clerk of the superior court, sheriff, ordinary, tax collector and tax receiver of Morgan County on a salary basis in lieu of the fee system of compensation, approved March 17, 1960 (Ga. L. 1960, p. 2518), as amended, so as to provide for clerical assistants for the tax collector; to provide for the compensation of such clerical assistants; and for other purposes. This 16 day of January, 1967. /s/ E. R. Lambert 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 26, February 2 and 9, 1967. /s/ E. Roy Lambert Representative, 38th District Sworn to and subscribed before me, this 6th day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved April 4, 1967.

Page 2620

CHEROKEE COUNTYCLERICAL ASSISTANTS FOR CLERK OF SUPERIOR COURT AND TAX COMMISSIONER. No. 251 (House Bill No. 722). 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, by an Act approved April 5, 1961 (Ga. L. 1961, p. 3124), an Act approved April 2, 1963 (Ga. L. 1963, p. 2710), an Act approved March 4, 1965 (Ga. L. 1965, p. 2138), and an Act approved February 28, 1966 (Ga. L. 1966, p. 2596), so as to authorize an additional clerical assistant for the clerk of the superior court; to provide for the compensation of the said clerical assistant; to provide for clerical assistants for the tax commissioner; to provide for compensation of such clerical assistants; to provide a travel ing allowance for the said tax commissioner; to provide that the salary of said tax commissioner shall be in lieu of all fees, commissions, costs, fines, emoluments and perquisites of whatever kind; 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, by an Act approved April 5, 1961 (Ga. L. 1961, p. 3124), an Act approved April 2, 1963 (Ga. L. 1963, p. 2710), an Act approved March 4, 1965 (Ga. L. 1965, p. 2138), and an Act approved February 28, 1966 (Ga. L. 1966, p. 2596), is hereby amended by striking section 3 in its entirety and substituting in lieu thereof a new section 3, to read as follows: Section 3. The clerk of the superior court shall be compensated in the amount of ten thousand ($10,000.00) dollars per annum, to be paid in equal monthly installments from

Page 2621

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, and one clerical assistant who shall be compensated in the amount of three thousand two hundred ($3,200.00) dollars per annum, both of such amounts to be paid in equal monthly installments from the funds of Cherokee County. Provided, however, that the maximum salary for such clerical assistants 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 said maximum salary. When said clerical assistants accumulate the time and acquire the knowledge necessary for promotion, the clerk may, in his discretion, increase the salary of said clerical assistants up to the maximum, and said clerical assistants may automatically become a deputy clerk and be bonded as provided by law. The clerical assistant whose beginning salary is three thousand two hundred ($3,200.00) dollars per annum may be employed by the clerk on a full-time or part-time basis, at the discretion of the clerk. Clerk of superior court. Section 2. Said Act is further amended by striking section 5 in its entirety and substituting in lieu thereof a new section 5 to read as follows: Section 5. (a) 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. 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 Code section 92-5301 relating to the commission on taxes collected in excess of a certain

Page 2622

percentage of the taxes due according to the tax net digest, as amended, and including fees provided by an Act relating to services rendered by tax collectors and tax commissioners as tag agents designated by the State Revenue Commission, approved March 9, 1955 (Ga. L. 1955, p. 659), as amended. Tax commissioner. (b) The tax commissioner shall be authorized to employ two full-time assistants who shall be compensated in the amount of three thousand two hundred dollars ($3,200.00) per annum to be paid in equal monthly installments from the funds of Cherokee County. Provided, however, that the maximum salary for said clerical assistants shall be three thousand six hundred ($3,600.00) dollars per annum, and that said clerical assistants must complete one full year of satisfactory employment before being eligible, in the discretion of the tax commissioner, for said maximum salary. When said clerical assistants accumulate the time and acquire the knowledge necessary for promotion the tax commissioner may, in his discretion, increase the salary of said clerical assistants up to the maximum. In addition to the clerical assistants provided for herein, the tax commissioner shall be authorized to receive an additional one thousand, three hundred fifty dollars ($1,350.00) per annum payable from the funds of Cherokee County for additional part-time help when, in the discretion of said tax commissioner, such additional part-time help is needed. (c) In addition to the salary provided in subsection (a) for the tax commissioner, said tax commissioner shall be reimbursed at the rate of eight cents (8) per mile for expenses incurred by him in traveling to carry out his official duties. Said traveling expenses shall be paid from the funds of Cherokee County, provided, however, such expenses shall not exceed the amount of one hundred dollars ($100.00) per annum. 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 regular 1967 session of the General Assembly of Georgia,

Page 2623

a bill to amend an Act placing the sheriff, the clerk of the superior court, tax commissioner, and the ordinary of Cherokee County on a salary system, approved March 9, 1959 (Ga. L. 1959, p. 2494) as amended, so as to provide additional clerical assistance for the clerk of the superior court and the tax commissioner; and for other purposes. This 25th day of January, 1967. 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 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 26, February 2, and 9, 1967. /s/ Thomas A. Roach Representative, 15th District Sworn to and subscribed before me, this 7th day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved April 4, 1967.

Page 2624

SMALL CLAIMS COURT CREATED IN CERTAIN COUNTIES (4,600-5,300). No. 252 (House Bill No. 723). An Act creating a small claims court in each county of this state having a population of not less than 4,600 and not more than 5,300, according to the United States decennial census of 1960 or any future such census; to provide for the appointment, duties, powers, compensation, qualifications, substitutions and tenure of office of the judge of any small claims court; to prescribe the jurisdiction, pleadings, practice and service of processes therein; to provide for a clerk and to prescribe his duties and remuneration; to provide for the validation of acts and proceedings therein; to provide for bailiffs; to standardize and fix the monetary limits of such courts in conformity with preexisting small claims courts in this state; to provide for the procedure and practice in garnishments, in the issuance of executions from said courts, and in the trial of claim cases and illegalities instituted by third parties; to fix, clarify and make certain the provisions as to costs in certain cases; to authorize the board of commissioners of roads and revenues to provide adequate and suitable quarters, facilities and accommodations for transacting the business of said courts; to provide such additional personnel as in their judgment such courts may require; 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 4,600 and not more than 5,300 according to the United States decennial census of 1960 or any future such census, a court known as the small claims court, which court shall have civil jurisdiction in all cases at law in which the principal amount of the demand or damages claimed or value of the property involved does not exceed five hundred dollars ($500.00), said jurisdiction to be county-wide and to be concurrent with the jurisdiction of any other court or courts now or hereafter established in said counties; and

Page 2625

such jurisdiction shall include the power to issue writs of garnishment and attachment, foreclose chattel mortgages and other instruments passing or retaining title to personalty for the purpose of securing debt; and, in addition to the powers herein specifically granted, also the powers granted to justices of the peace by the Constitution and laws of the State of Georgia. Created. Section 2. The judge of the superior court shall appoint and commission a citizen of any such county to be judge of any such court for a term of office ending December 31, 1970 and until his successor is appointed and qualified. Thereafter, all appointments shall be for terms of four years and until a successor is appointed and qualified. Vacancies for unexpired terms shall be filled in the same manner as appointments. Judge. Section 3. Whenever the judge of the small claims court shall be unable, because of absence, sickness, or other cause, to discharge any duty appertaining to his office, the judge of the superior court of the judicial circuit 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 so unable to act. Judge of superior court. Section 4. Any duties herein prescribed to be performed by the clerk of a small claims court may be performed by the judge thereof, 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 renumeration. Fees. Section 6. Actions shall be commenced by the filing of a statement of claim, including the last known address of the defendant, in clear and 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,

Page 2626

prepare the statement of claim and other papers required to be filed in an action. Procedure. (a). A copy of the verified statement, 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 may be made in the county by an officer or person authorized by law to serve process in superior courts; or by a duly qualified small claims court bailiff; or by registered or certified mail with a return receipt; or by any private individual 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 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, 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 case, and it shall be a 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 specify the day and hour of the hearing, which shall not be less than five nor more than

Page 2627

thirty-five 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. Section 7. A docket shall be maintained in which shall be indicated every proceeding and ruling had in the 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 the costs of the proceeding up to and including the rendering of a judgment, except the cost of serving process or notice to defendants and summoning witnesses when required; 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 herein) 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 seven dollars and fifty cents ($7.50), 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 court costs, as between the parties, shall be according to 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 later time as the judge may set, the trial shall be had. Immediately prior to the trial of any case, the judge shall make an earnest effort to settle the controversy by conciliation. If the judge fails to induce the parties to settle their differences without a trial, he shall proceed with the hearing on the merits. Hearings, etc. (b). The judge shall conduct the trial in such manner as to do substantial justice between the parties according to the rule of substantive law, and all rules and regulations relating to pleading, practice and procedure shall be liberally construed so as to administer justice. Trials.

Page 2628

(c). In cases of attachment, garnishment, and trover, the legal grounds thereof shall be as now or hereafter provided by law, and the pleading and practice in such cases shall be substantially the same as obtained in courts of justices of the peace; and no formal declaration in attachment shall be required. (d). If the plaintiff fails to appear, the case 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 dictate. 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 in his discretion 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 thereof to offset the claim of the plaintiff. Setoff. Section 11. 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 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 demands for a trial by jury within five days after a claim affidavit and bond is filed with the levying officer. The party demanding such jury 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

Page 2629

the costs of a jury trial, shall be finally taxed against the losing party in said proceeding. Claim cases. Section 12. When a judgment is to be rendered and the party against whom it is to be rendered 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 satisified. Judgments. Section 13. The judge of such small claims court shall not be obligated to collect such deferred partial payments on judgments so rendered but, if the plaintiff so requests, he may do so at the expense of the plaintiff for clerical and accounting costs incurred thereby. Same. Section 14. 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 ensure the proper administration of justice and to accomplish the purposes hereof. All such rules made by the judge of the superior court shall be placed in a special book for that purpose which is to be kept by the judge of the small claims court. Rules. Section 15. The judge of such court shall have 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 direction, 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,

Page 2630

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 removed for failure or malfeasance in office as are other lawful constables of this state. Bailiffs. Section 16. Such small claims courts shall have no designated terms at stated periods, but being always open for the transaction of business, the judge thereof shall, in each instance, set dates for 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 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 been first rendered against the defendant. Terms, etc. Section 17. 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 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 the writ of attachment. Whenever served in person by a court officer as aforesaid, such officer shall enter his return of services 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. Garnishment.

Page 2631

Section 18. 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 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. The judge or clerk shall have the power to subpoena jurymen, and witnesses, and to compel their attendance. Jury trials. (a). Unless otherwise demanded such juries shall consist of six persons chosen from twelve veniremen, the plaintiff and defendant having three strikes each. (b). The judges of a small claims court shall have power to impose fines of not more than ten dollars or imprisonment for not longer than twenty-four hours on any person guilty of contempt of court, such fines to be paid into the county treasury or county depository for county purposes. Section 19. Judgments of small claims court shall become a lien on the real estate and personal property of a defendant, 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 20. Appeals may be had from judgments rendered in a small claims court, to the superior court, by the party desiring to appeal. Said party shall first pay all costs then due. Said party must then file in the superior court a written appeal which shall include the name and number of the case in the small claims court stating his grounds for appeal, which grounds must first be heard before the judge of the superior court. If after a full hearing the grounds for appeal are denied, said party shall have the right to appeal to a higher court in the same manner as other decisions of the superior court are appealed. Appeals. Section 21. 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 and/or process now provided by law: Forms.

Page 2632

Page 2633

You are hereby notified thathas made a claim and is requesting judgment against you in the sum ofdollars ($), as shown by the foregoing statement. The court will hold a hearing upon this claim on day of, 19, at M. at(address of court). 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 time of the 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 circumstance to the court. You may come with or without an attorney. (Seal). Section 22. 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 4,600 and not more than 5,300 according to the United States decennial census of 1960 or any future such census are hereby validated and all judgments and executions therein or therefrom shall run and be enforceable throughout this state. Intent. Section 23. No time served as judge of said small claims court shall count towards any retirement as a judge of a superior court. Judge. Section 24. All supplies and paraphernalia, forms, docket books, file jackets, filing cabinets and the like, required by this Act in the proper operation of a small claims court shall be furnished by the county commissioners upon requisition of the judge of such court. Supplies.

Page 2634

(a). The said county commissioners shall provide adequate and suitable quarters, facilities and accommodations for transacting the business of such court, and they may provide such additional personnel as in their judgment the court may from time to time require. Courtroom, etc. Section 25. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 4, 1967. ATKINSON COUNTYSALARY OF TAX COMMISSIONER. No. 253 (House Bill No. 724). An Act to amend an Act creating the office of tax commissioner of Atkinson County, approved March 11, 1943 (Ga. L. 1943, p. 827), as amended by an Act approved February 25, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2588), an Act approved February 14, 1958 (Ga. L. 1958, p. 2062) and an Act approved March 3, 1964 (Ga. L. 1964, p. 2227), 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 Atkinson County, approved March 11, 1943, (Ga. L. 1943, p. 827), as amended, by an Act approved February 25, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2588), an Act approved February 14, 1958 (Ga. L. 1958, p. 2062) and an Act approved March 3, 1964 (Ga. L. 1964, p. 2227), is hereby amended by striking section 6 in its entirety and inserting in lieu thereof a new section 6 to read as follows: Section 6. The tax commissioner of Atkinson County shall receive a salary of $325.00 per month, payable in equal monthly installments from the funds of Atkinson County and from this sum the tax commissioner shall pay all clerical

Page 2635

help and all expenses of his office except postage, stationery and printing. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Publisher's Affidavit. This is to verify that the Atkinson County Citizen, official organ of Atkinson County, Georgia, did run on the dates of February 9, 16, 23, 1967, a legal notice, copy of same being attached herewith, of intention to introduce local legislation to amend an act creating the office of tax commissioner of Atkinson County, Georgia, so as to change the compensation of the tax commissioner, and for other purposes, as advertised by Representative Bobby Pafford of the 97 District, and Senator Frank Eldridge, Jr. of the 7th Senatorial District. Signed: Bird Yarbrough, Publisher Sworn to: This the 4th day of March, 1967. /s/ O. W. Cowart Clerk Superior Court Atkinson County, Georgia (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to amend an Act creating the office of tax commissioner of Atkinson County, approved March 11, 1943, (Ga. L. 1943, p. 827), as amended, so as to change the compensation of the tax commissioner; and for other purposes.

Page 2636

This 8th day of February, 1967. Robert C. Pafford, Representative, 97th District Frank Eldridge, Jr. Senator, 7th District Approved April 4, 1967. CITY COURT OF BRUNSWICKSOLICITOR'S SALARY. No. 254 (House Bill No. 727). An Act to amend an Act creating the City Court of Brunswick, approved March 9, 1943 (Ga. L. 1943, p. 702), as amended, particularly by an Act approved April 2, 1963 (Ga. L. 1963, p. 2694), so as to change the compensation of 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 Brunswick, approved March 9, 1943 (Ga. L. 1943, p. 702), as amended, particularly by an Act approved April 2, 1963 (Ga. L. 1963, p. 2694), is hereby amended by striking from section 7 the figure 4,800.00 and inserting in lieu thereof the figure 6,000.00, so that section 7, when so amended, shall read as follows: Section 7. The said solicitor shall receive a salary in the amount of $6,000.00 per annum, which shall be paid monthly out of the treasury of the County of Glynn. 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, 1967 Session of the General Assembly of Georgia,

Page 2637

a bill to amend an Act creating the City Court of Brunswick, approved March 9, 1943 (Ga. L. 1943, p. 702), as amended, so as to change the compensation of the solicitor; and for other purposes. This 1st day of February, 1967. /s/ Reid Harris Reid Harris Representative, 85th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Reid W. Harris, who, on oath, deposes and says that he is Representative from 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: February 4, 11, 18, 1967. /s/ Reid W. Harris Representative, 85th District Sworn to and subscribed before me, this 6th day of March, 1967. /s/ Priscilla Sexton Notary Public, Georgia, State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved April 4, 1967.

Page 2638

CITY OF WAYCROSSTAX RATE FOR EDUCATION. No. 255 (House Bill No. 730). An Act to amend an Act establishing a system of public schools for the Town of Waycross and empowering the mayor and council of said town to levy and collect a tax for the support and maintenance thereof, approved October 22, 1887 (Ga. L. 1886-87, Vol. II, p. 833), as amended by an Act approved December 26, 1888 (Ga. L. 1888, p. 334), by an Act approved July 29, 1919 (Ga. L. 1919, p. 1379), by an Act approved August 15, 1921 (Ga. L. 1921, p. 1163), by an Act approved August 14, 1923 (Ga. L. 1923 Reg. Sess., 1923 Ex. Sess., p. 837), and by an Act approved January 30, 1946 (Ga. L. 1946, p. 680), so as to increase the limit of taxation in the City of Waycross, Georgia for school purposes; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act establishing a system of public schools for the Town of Waycross and empowering the mayor and council of said town to levy and collect a tax for the support and maintenance thereof, approved October 22, 1887 (Ga. L. 1886-87, Vol. II, p. 833), as amended by an Act approved December 26, 1888 (Ga. L. 1888, p. 334), by an Act approved July 29, 1919 (Ga. L. 1919, p. 1379), by an Act approved August 15, 1921 (Ga. L. 1921, p. 1163), by an Act approved August 14, 1923 (Ga. L. 1923 Reg. Sess., 1923 Ex. Sess., p. 837), and by an Act approved January 30, 1946 (Ga. L. 1946, p. 680), 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. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of same that, any other provisions of this Act or any amendatory Acts thereto to the contrary notwithstanding, the governing authority of the City of Waycross, Ware County, Georgia, is hereby authorized and required to levy a tax annually in addition to that now authorized by law for other purposes

Page 2639

not to exceed 22 mills on all the real and personal property of said city for the purpose of maintaining public schools in and for said City of Waycross; provided, the sum so raised shall be used only for the purpose of maintaining and operating the public schools in the City of Waycross. 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 1967 Regular Session of the General Assembly of Georgia, a bill to amend an Act establishing a system of public schools for the Town of Waycross, approved October 22, 1887 (Ga. L. 1886-87 Vol. p. 833), as amended, so as to change the limit of taxation in the City of Waycross for school purposes from 15 mills to 22 mills; and for other purposes. This 11th day of February, 1967. Roy C. Barnes Mayor, City of Waycross Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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: February 11, 18, 25th, 1967. /s/ Harry D. Dixon Representative, 83rd District Sworn to and subscribed before me, this 6th day of March, 1967.

Page 2640

/s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved April 4, 1967. CITY OF VIDALIACORPORATE LIMITS. No. 256 (House Bill No. 782). 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), an Act approved February 2, 1949 (Ga. L. 1949, p. 87), and an Act approved March 2, 1966 (Ga. L. 1966, p. 2765), 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), an Act approved February 2, 1949 (Ga. L. 1949, p. 87), and an Act approved March 2, 1966 (Ga. L. 1966, p. 2765), is hereby amended by adding at the end of section 2 a new paragraph to read as follows: In addition to the present corporate limits of the City of Vidalia, the corporate limits of said city shall also embrace and include the following described property, to wit: Beginning at the point of intersection at the present city limits of Vidalia with the west margin of the Aimwell Road that runs by the Vidalia Municipal Airport, and running thence in a southernly direction along the west margin of the said Aimwell Road to the point where the west margin

Page 2641

of said Aimwell Road is intersected by the arc of a circle with a radius of 2 miles, said radius beginning at the geographical center of Vidalia, Georgia, and continuing thence in a northeasternly direction along said arc to the point where it intersects the western margin of the Vidalia Municipal Airport; thence around the Vidalia Municipal Airport as follows, to wit: South 41 degrees 40 minutes east a distance of 183 feet to a point; thence south 57 degrees 10 minutes east a distance of 695.6 feet to a point; thence south 26 degrees 34 minutes east a distance of 1,565.3 feet to a point; thence north 63 degrees 26 minutes east a distance of 782.6 feet to a point; thence due south a distance of 1,450.0 feet to a point; thence south 76 degrees 41 minutes east a distance of 452.0 feet to a point; thence south 33 degrees 28 minutes west a distance of 330.0 feet to a point in the run of Jones Branch; thence down the run of Jones Branch a distance of 1,387.0 feet to a point; thence south 84 degrees 30 minutes east a distance of 1,157.9 feet to a point; thence south 30 degrees 18 minutes east a distance of 553.2 feet to a point; thence north 38 degrees 29 minutes east a distance of 220.0 feet to a point; thence north 03 degrees 14 minutes west a distance of 410.0 feet to a point; thence north 50 degrees 28 minutes east a distance of 356.2 feet to a point; thence north 55 degrees 39 minutes east a distance of 370.5 feet to a point; thence north 08 degrees 24 minutes west a distance of 1210.4 feet to a point; thence north 23 degrees 48 minutes west a distance of 548.8 feet to a point; thence south 89 degrees 30 minutes east a distance of 171.4 feet to a point; thence north 44 degrees 21 minutes east a distance of 568.8 feet to a point; thence north 80 degrees 34 minutes east a distance of 80.0 feet to a point; thence north 73 degrees 42 minutes east a distance of 152.1 feet to a point; thence north 57 degrees 28 minutes east a distance of 102.6 feet to a point; thence south 23 degrees 20 minutes east a distance of 119.9 feet to a point; thence north 65 degrees 37 minutes east a distance of 1,009.6 to a point; thence north 01 degree 31 minutes west a distance of 83.0 feet to a point in the run of a branch; thence along the run of said branch in an easternly direction until it flows into Virgil Branch; thence with the run of Virgil

Page 2642

Branch in a northernly direction a distance of 1,933.7 feet to a point; thence north 82 degrees 25 minutes east a distance of 550.0 feet to a point; thence south 86 degrees 42 minutes east a distance of 539.7 feet to a point in the run of a branch; thence up the run of said branch a distance of 1,347.7 feet to a point; thence further up the run of a branch in a northwesternly direction a distance of 1,163.6 feet to a point; thence north 9 degrees 51 minutes east a distance of 1,905.3 feet to a point; thence north 79 degrees 27 minutes west a distance of 260.8 feet to a point; thence north 79 degrees 58 minutes west a distance of 337 feet to a point; thence with the run of Little Rocky Creek a distance of 1,202.2 feet; thence south 55 degrees 39 minutes West a distance of 39.0 feet to a point; thence south 54 degrees 08 minutes west a distance of 1,180.5 feet to a point; thence leaving the lines of the Vidalia Municipal Airport and running north 9 degrees 42 minutes east a distance of 5,229.2 feet to a point; thence south 79 degrees 29 minutes west a distance of 5,190.0 feet to the present limits of the City of Vidalia, Georgia; thence in a southwesternly direction along the present limits of the City of Vidalia, Georgia to the point of beginning; all as shown by plat made from survey of February 25, 1967. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Fulton County. Personally appeared before the undersigned, John F. Collins, who being duly sworn 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: February 9, 16, and 23, 1967. /s/ John F. Collins Representative, 62nd District. Sworn to and subscribed before me, this 9th day of March, 1967.

Page 2643

/s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1967 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 generally as follows: Beginning at the intersection of the present city limits of the City of Vidalia and the south right of way of Aimwell Road and extending in a southernly direction along the south right of way of Aimwell Road a distance of one-half () mile, thence in an easternly direction to the south boundary line of the Vidalia Municipal Airport, thence along and around said airport boundary line in a southernly, easterly, northernly, and westerly direction to the intersection of the north boundary line of said airport and the boundary line between the 51st G. M. District and 1536th G. M. District, thence along said boundary line between said G. M. Districts in a northerly direction to a point one-fourth () mile north of the center line of State Highway No. 292, thence at a ninety (90) degree angle in a westernly direction to the present city limits of the City of Vidalia. This 8th day of February, 1967. M. O. Strickland, City Attorney, City of Vidalia, For Mayor and Council, City of Vidalia. Approved April 4, 1967. CITY OF ALMANEW CHARTER. No. 257 (House Bill No. 784). An Act to create a new city charter for the City of Alma; to define certain words; to provide for corporate limits; to provide for corporate powers; to provide for ordinances;

Page 2644

to provide for a city council and election of councilmen; to place restrictions on candidates and their supporters; to provide for the powers, duties and compensation of councilmen; to provide for a mayor and a vice-mayor and the duties thereof; to provide for the filling of vacancies; to place further restrictions on councilmen; to provide for a city manager; to provide for an official city newspaper; to provide for city legislation; to provide for codification of ordinances; to provide for rules and regulations of said city; to provide for the organization of a city government; to provide that the city manager shall be the administrative head of the city government; to provide for a city attorney; to provide for a city clerk; to provide for other officers and employees; to provide for the appointment, suspension and removal of employees; to provide for their oaths of office; to provide for bonds for city officials; to prohibit political activities by city officers and employees; to provide that officers and employees shall not profit from connections with the city; to provide a fiscal year for said city; to provide for the city manager to submit proposed budget; to provide for public hearings on the budget; to provide for action by the council on the budget; to provide for expenditures by allotment; to provide for a purchasing policy; to provide for centralized purchasing; to provide for sale of city property; to provide for an annual audit; to provide for property tax; to provide for a tax levy; to provide for tax due dates and tax bills; to provide for the collection of delinquent taxes; to provide for special assessments; to provide for disbursements by checks; to provide for an official city depository; to provide for annual reports by city officers; to provide for tax requirements; to provide when councilmen are incompetent to hold any other city office; to prohibit binding a subsequent council; to provide that equity will not interfere with the discretion of council, to prohibit voting when personally interested; to provide for personal liability of officers; to provide for personal liability of officers; to provide for liabilities of the city; to provide for liability for discretionary acts; to provide for liability for injuries arising from defects in streets; to prohibit obstructions in streets; to provide for street

Page 2645

improvements; to provide for the creation of the Alma Park, Tree and Recreation Commission; to provide for terms of office, vacancies, oaths of office, compensation and authority of members; to provide for meetings; to provide for a chairman; to provide for a quorum; to provide for employees; to provide for a budget, appropriations, taxes, and disbursments, to provide for reports; to provide for recommendations by the mayor; to provide for inspection of records; to provide for planning and zoning; to provide for urban redevelopment; to prohibit tax over 1% upon property in the city; to define ordinary expenses; to provide for special accounts; to provide that an officer diverting money to other purposes shall be guilty of malpractice; to provide for raising an additional fund; to provide for separate accounts; to provide for the issuance of executions for paving; sales, and redemption; to provide who may sign the petitions for property abutting on streets; to provide for circumstances under which funds raised by the city may be transferred to reserve; to provide for deposit or investment of reserve fund; to provide for transfers from general to reserve fund; to provide for holding and expending of reserve fund; to provide that tax levies and rates shall not be affected by reserve fund; to provide for rapid expenditure of reserve fund; to provide for a system of records to provide that a list of disbursements may be published at any time upon recommendation of the grand jury; to provide for a quarterly publishing of balance sheet and operating statement; to provide for a tax levy for industrial purposes; to provide for annual inventory of city property; to provide for city contracts; to provide for payments for rights of way; to prohibit certain purchases; to provide that contracts be in writing and entered on minutes; to provide a mode of contracting in certain cases; to provide what notice shall be given; to require contractors to give bond; to require bonds for public contractors; to provide for fees and licenses; to provide for erection and furnishing of buildings; to provide for protection of records; to provide for the controlling of public property; to authorize temporary loans and the conditions thereof; to provide for a review of legislation by the recorder or city attorney; to restrict

Page 2646

actions for damages against city; to provide that general laws may be used; to provide for penalties, to provide for severability; to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of Georgia: Article I. Charter, definitions, city limits, and corporate limits . Section 1.01. This Act is a charter . This Act shall constitute the whole charter of the City of Alma, Georgia repealing and replacing the charter provided by an Act approved August 21, 1906 (Ga. L. 1906, P. 496), and all amendatory Acts thereof. The City of Alma, Georgia, in the County of Bacon, and the inhabitants thereof, are hereby constituted and declared a body politic and corporate by the name and style of Alma, Georgia, and by that name shall have perpetual succession, may sue and be sued, plead and be impleaded, in all the courts of law and equity, and in all actions whatsoever, and may have and use a common seal and change it at pleasure. Section 1.02. Definitions . The following words and terms as used in this Act, shall have the following meanings: (a) City shall mean the City of Alma, Georgia. (b) Councilman shall mean a person elected to the City Council as provided in this Act. Members of the Council shall mean the mayor and such councilman. (c) Non-partisan shall mean without any designation of candidates as members or candidates of any state or national political party or organization. (d) At Large shall mean the entire city, as distinguished from representation by wards or other districts. (e) Public way shall mean any land used by the public as a passage way, including but not limited to streets, roads, highways, expressways, freeways, boulevards, avenues,

Page 2647

parkways, alleys, lands, sidewalks, walks, bridges, viaducts, subways, underpasses, tunnels, and other thoroughfares, and including the rights of way of such public ways. (f) Code shall mean any publication or compilation of rules, regulations, specifications, standards, limitations, or requirements, relating to any aspect of municipal affairs, prepared or recommended by an agency of the Federal or state government, or by a municipality, or by a trade association or other organization, generally recognized as an authority in its field of activity. (g) Agency shall mean any office, court, utility, board, commission, institution, or other organization in charge of or administering any public function or municipal affair of the City of Alma, Georgia. (h) Officer shall mean and include the mayor, councilmen, recorder, members of board and commission, and any other persons classified as public officers by the laws or judicial decisions of this state. An officer as herein defined shall fill an office, and an employee, shall fill a position of employment. (i) Elector shall mean a person residing within the city who is qualified to vote therein. (j) The masculine shall include the feminine, and the singular shall include the plural and vice versa. (k) The word shall is mandatory; may is permissive. Section 1.03. Corporate limits . The corporate limits of the City of Alma, shall include and embrace all of the following territory: As a starting point for describing the territorial limits of the City of Alma as provided in this Act, start at a point in the center of U. S. Highway 1 at a point where said highway crosses the south lot line of land lots 270 and 283 in the fifth land district of Bacon County, Georgia, and thence east along said land line 300 yards to a point, thence northward parallel with U. S. Highway 1 to a point on the property line of T. J. Townsend

Page 2648

and Joe Lee properties, thence northeastward along said property line in a straight line to a point at the run of Boggy Branch, thence southeastward along the run of Boggy Branch to a point on the east bank of the east run of Big Hurricane Creek, thence northwestward along the east bank of the run of Big Hurricane Creek to a point 300 yards south of the Alma-Patterson Highway, thence eastward along a line parallel with the said Alma-Patterson Highway to a point opposite the intersection of the Bennett Still Road with said Alma-Patterson Road, thence northeastward along the east side of the Bennett Still road 300 yards to a point on the east side of said Bennett Still Road, thence westward along a line parallel with the Alma-Patterson Highway to a point on the east bank of the east run of Big Hurricane Creek, thence northwestward along the east bank of the east run of Big Hurricane Creek to a point at the mouth of Bear Branch, thence westward along the north bank of the run of Bear Branch, to a point 300 yards eastward of U. S. Highway 1 measured at right angles from said highway, thence northward along a line parallel with U. S. Highway 1, and 300 yards from said highway, measured at right angles, to a point where said line intersects the run of Big Hurricane Creek, thence northwestward up the run of Big Hurricane Creek to a point in the center of U. S. Highway 1, thence northwestward at right angles with said highway to a point 300 yards from the center of said highway, thence southward along a line parallel with U. S. Highway 1, and 300 yards from said highway, measured at right angles, to a point on the north side of a public road which is located along the north line of land lot 281, thence west along the north side of said public road to a point where said road crosses a little branch, thence southward along said branch to a point on the north bank of the run of Bear Branch, thence westward along the north bank of Bear Branch to a point where said branch crosses the west line lot of land lot 281, thence south along said west lot line of land lot 281 to a point on said lot line 300 yards north of the Alma-Douglas highway, thence westward along a line located 300 yards north from said highway and parallel to said highway to a point on the west side of a road leading southward to the Alma-Douglas Highway, just west of the Mrs. N. E. Harrel residence;

Page 2649

thence southward along the west side of said road in a straight line across the Alma-Douglas Highway to a point 300 yards south of the Alma-Douglas Highway; thence eastward along a line 300 yards from said Alma-Douglas Highway and parallel with said highway to a point on the west line of land lot 282 thence south along said land lot line to the southwest original corner of land lot 282, thence eastward along the original south lot line of land lot 283 to a point 300 yards west of Highway 64 thence south 300 yards to a point, thence east to a point 300 yards west of the west side of the right-of-way of U. S. Highway 1, thence southward along a line parallel with U. S. Highway 1, and 300 yards west of said highway to a point on the south lot line to the point of beginning. In addition to the territory heretofore described as the corporate limits of the City of Alma, the following described property shall likewise be, and is hereby included, as a part of the corporate limits of the City of Alma. Tract I. All that tract or parcel of land lying and being in land lot 318 in the fifth (5th) land district of Bacon County Georgia, and being more particularly described as follows: lots number one (1), two (2), three (3), four (4), five (5), six (6), seven (7), eight (8), nine (9), ten (10), eleven (11), twelve (12), thirteen (13), fourteen (14), fifteen (15), and sixteen (16), and a certain unnumbered lot that lies west of lot fifteen (15) and north of lot sixteen (16) in what is known as Lake Lure subdivision, Alma, Georgia, Albert R. Douglas, Owner, drawn by Marcus C. Long, Registered Professional Engineer # 943, being dated September 4, 1958, a copy of said plat of survey of said subdivision being on record in plat book 3, page 66, of the records in the office of the clerk of superior court of Bacon County, Georgia, Also, the small tract of land which lies immediately south of lot number one (1) aforesaid, the south line of lot number one (1) being the north line of said small tract; said small tract extending southward to include the certain county road as shown on said plat, the southern boundary of said road being the southern boundary of said small tract, the eastern small tract being the western boundary of the certain county road running north and

Page 2650

south; the western boundary being a continuation of the western boundary of lot number one (1), that is, continuing from the southwest corner of lot number one (1) running south 2 degrees east to the southern boundary of said county road. Also, the certain road running from east to west which begins along lot number four (4) and extends westward along the aforementioned lots to an agreed line between Albert R. Douglas, and Raymond Douglas. Also, all of the land as shown on the aforementioned plat of survey which lies north of said road which runs along the north side of said lots hereinbefore mentioned, said lands extending northward to within two (2) feet, of the shoreline of Lake Lure and within (2) feet of said Lake Lure dam and extending upward on the east side of said dam to the run of said branch. Also, the certain road running north and south which lies immediately west of lot number sixteen (16) and said unnumbered lot as aforesaid, said road being the dividing line between the lands of Albert R. Douglas, and Raymond Douglas, Said plat of survey hereinbefore mentioned is made a part hereof by reference thereto. Tract II. All that tract or parcel of land lying in land lot 318 in the fifth (5th) land district of Bacon County, Georgia, and being more particularly described as follows: Lots number one (1), two (2), three (3), four (4), five (5), six (6), seven (7), eight (8), nine (9), ten (10), and eleven (11) and a certain unnumbered lot which lies immediately east of lot number one (1) and immediately north and across the street from lot number eleven (11) as aforesaid, located in the certain subdivision of the property of Raymond Douglas, dated March 27, 1959, and prepared by Carlos D. Greenway, Jr., Registered Landscape Architect # 65 same being of record in plat book 3, page 72, of the records in the office of the clerk of superior court of Bacon County, Georgia, same being made a part hereof by reference thereto. Also, the certain street which meanders around and through said subdivision as shown on said survey, including the said street lying immediately west of lot number eleven, (11), and the unnumbered lot, said street dividing lands

Page 2651

of Raymond Douglas and Albert R. Douglas. Also, a certain rectangular tract of land running north and south being thirty-three (33) feet wide and which runs partly through said streets, and partly through lots number seven (7) and eight (8) and lots number four (4) and five (5) extending northward to within two (2) feet of the shoreline of Lake Lure. Also, all of the land which lies immediately north of the certain street which runs east and west along the north side of the unnumbered lot, lots number (1), two (2), three (3), four (4), and five (5), and extending northward to within two (2) feet of the shoreline of Lake Lure. Said survey plat as aforementioned being made a part hereof by reference thereto. Tract III. All that tract or parcel of land lying and being in land lot 318 in the fifth (5th) land district of Bacon County Georgia, containing five (5) acres, more or less, and more particularly described as follows: Beginning at the southeast original land lot corner of land lot 318 and running thence north one (1) degree west along the east original land lot line, 1, 150 feet to a point where the public roads runs northwest; running thence north 73.1 degrees west along said road 206 feet, running thence south one (1) degree east 1324 feet to a point on the south original land lot line; running thence north 89 degrees east 196 feet to the point of beginning. Tract IV. Also the tract or parcel of land in land lot 280 of the fifth land district of Bacon County, Georgia, lying and being 210 feet east to west and 345 feet north to south lying and being 150 feet west from lands described in deed from Fielding Fashions to S M Fashions, Inc., dated June 23, 1964, as recorded in deed book 73, at page 61, of the Bacon County land records, beginning at an iron stake in the center south east corner of the tract being herein described which stake is 100 feet from the center of the graded road which runs east to west along the south side of lands of M. E. Jones; thence running north 345 feet, and including the surface drainage ditch for the oxidation pond; thence running west 210 feet, and including the surface drainage ditch for oxidation pond; thence running south 345 feet along a line including the dam of the oxidation

Page 2652

pond located on said lands, and thence running east parallel with aforementioned graded road to point of beginning. Also, the strip of land formerly used by ACL RR beginning at the run of Hurricane Creek and the intersection of the southern boundary of said RR right-of-way and running eastward along the southern boundary of said right-of-way to Bennetts Still Road; thence running northward along the western boundary of Bennetts Still Road to the northern boundary of said RR right of way; thence running westward along the northern boundary of said RR right of way to the run of Hurricane Creek; and thence running southward along the run of Hurricane Creek to the southern boundary of said RR right of way and the point of beginning. Section 1.04 Legal Publication . After being read in the council meeting all ordinances shall be published at least once in a newspaper of general circulation in which sheriff's advertisements appear 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 ordinances may be by title only, but in such event it shall give notice that a complete copy of such ordinances shall be posted as hereinabove provided; no ordinance shall become effective prior to the expiration of the aforementioned five-day period. Section 1.05 Fire Limits . The city council may 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 1.06 Real Estate . The city shall have power and authority to rent, lease, buy, sell, or otherwise hold or to dispose of any or all of its buildings, parks, or other real estate for a fair and adequate consideration, in or outside city limits, of Alma, Georgia.

Page 2653

Section 1.07 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 2.00. Specific Powers Enumerated . The city shall have power and authority to: (a) Buy and sell water, gas, electricity, and other public utilities 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 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, lands, alleys, sidewalks, crossings, and parks of the city. They shall have full and complete power and authority to open, curb, locate, relocate, replace, work, close, straighten, abandon, 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

Page 2654

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, urinal, 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 in the corporate limits, and to condemn and compel the disuse of same when they do not conform to such requirements or 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 described 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, electric and/or gas plants, lines and/or facilities and streets, sidewalks, and parks within 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 interests 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.

Page 2655

(i) Issue and sell bonds for the purpose of paying obligations 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. (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 prescribed by ordinance. (m) Control and/or prohibit the manufacture and/or sale of all alcoholic beverages, and to tax, license, regulate and control hotels, motels, boarding houses, trailer parks, apartments, restaurants, theatres, dance halls, athletic and sporting events and places and all other entertainment activities, and places, including private clubs, 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, and prevent their use for business, or regulate business use by taxation and otherwise, including the right to impose a

Page 2656

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, franchises shall not be granted without fair and adequate compensation provided for in the franchise ordinance; and provided further, that no such franchise shall be granted 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 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 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, a financial statement shall be published immediately following each audit. (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.

Page 2657

(r) Remove any building, stall, booth, tent, awning, steps, gate, fence, post, wire, stump, tree, 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 damage 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 curbing, street crossing, and side walks, 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 un-equivocably to the city. (t) Impose, and collect a license fee, and a property tax on dogs kept within the City of Alma, in such manner as may be deemed best by the Mayor and Council, but not to exceed the tax placed on other property of similar monetary value. (u) License electricians, plumbers, air conditioning, heating, and refrigeration contractors, and installers of gas appliances, and to require examinations as a condition precedent to the granting of such license, create examining boards, and prescribed by ordinance the minimum requirements required to pass such examinations, and to appoint

Page 2658

the members of the examining boards, with approval of mayor and council. Nothing in this subsection shall be construed to apply to work done by or for public utilities. (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 for the sole benefit of which such sewer exists, as in 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. A Civil Service Board for this purpose shall be appointed consisting of five men for the terms of one year, two years, three years, four years, and five years, respectively, the mayor appointing with the approval of the council, a member to such board at the beginning of each city fiscal year to succeed the member whose term expires. (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 3.00. Regulating Vehicular Traffic . The city shall have power and anthority 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 streets measured by a timing device which is operated by depositing a coin

Page 2659

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. Any such surplus funds may be used as other reserve funds. Section 3.01. Nuisances, Order 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 3.02. SameAbatement Notice to Non-Residents . In nuisance abatement proceedings by said city in the recorder's 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 Bacon 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 Alma, 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 have priority to and be 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

Page 2660

in case of executions of the city for street paving costs and similar assessments. Section 3.03. Subpoena Power Generally . The city council, mayors' court, recorders 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 3.04. Executions-Issuing: Carrying Out, Etc . All executions for the enforcement or collections of fines, assessments, forfeitures, public improvement costs or other claims, demands, or debts, except ad valorem taxes, shall be issued by the city clerk and bear tests 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 to the Superior Court of Bacon County for trial as in other cases of affidavit of illegality; provided bond shall be made in other cases of illegality. Such sale shall have the same force and effect as a Sheriff's or constable's sale

Page 2661

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 he has, 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 title of the city to the property so purchases, except by public sale for cash to the highest bidder in the manner prescribed by law or by ordinance of the city, after legal advertising such sale. Section 3.05. Same : The forms of execution 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, or mayor's court of the city, and for any other expenses, costs, charges, license, or assessments shall be prescribed by ordinance, provided this section shall not invalidate any for same now in use by the city. Section 4.01 Utilities, on City owned Facilities : The City shall have the power and authority to operate, enlarge, expand, extend, improve, construct, lay, mantain, remove, repair, and replace electric and natural or other gas lines, sewer and sanitary systems and facilities, within and without the city, and to charge, contract for and receive compensation for such service or services, and on such terms and conditions as may be approved by ordinance, and for such purposes the city shall have the power of eminent domain which it is hereby authorized to exercise

Page 2662

to acquire by condemnation or negotiation, any lands, easements, rights-of-way and other properties or rights therein deemed needful or convenient for any purposes when necessary to acquire same for city owned facilities. Section 4.02 Same : The city shall have the right, power and authority to own, maintain and operate a system of waterworks, a natural or other type gas system, an electric plant and distribution system and to purchase, generate and sell the products thereof, and to sell water, gas and electric energy and to fix rates for all the aforementioned, and to develop, maintain, and operate parks and recreation facilities, all subject to other provisions of this charter. Section 4.03. Same . The city shall not at any time purchase, construct, or attempt to operate any gas or electrical utilities without first holding a referendum thereon of the voters of the city of Alma. Section 4.40. SameContracting to Furnish . The city council and mayor shall have power and authority to make or cause to be made contracts to furnish customers with electric energy, lights, 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, or holders of pertinent franchises. Section 5.00. 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 electric transmission lines 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 without 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 or other purposes and all such lands are hereby incorporated in and made a part

Page 2663

of said city, except such as is located within the corporate limits of another municipality, subject to rights of pertinent franchise holders, and authority granted by such other municipality. Section 5.01. Same Lien for Charges . For electricity, water, and gas furnished, for all sewerage and sanitary services rendered by the city, 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 5.02. SameReferendum for Sale of Facilities . No sale, conveyance or disposition by the city of its water system 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, revenue certificates excepted. Section 6.01. Elections . The office of the mayor and three seats on the city council, presently held by Mayor G. S. Crosby, and councilmen Boatright, Jones, and Taylor, whose terms expire on December 31, 1967, shall be filled for a period of two years or until December 31, 1969, in an election to be held on the 2nd Thursday in December, 1967; and thereafter said three council seats and the office of mayor shall be filled by election on the 2nd Thursday of December of all odd numbered years. Said council seats shall be numbered 1, 2, and 3 respectively, that is, the seat now held by Boatright shall be Seat No. 1, the seat now held by Jones shall be Seat No. 2, and the seat now held by Taylor shall be Seat No. 3. The two seats on the city council now by Byrd and Williams, the terms of which expire December 31, 1968 shall be filled by an election held on the 2nd Thursday in December, 1968, for a term of 2

Page 2664

years, and thereafter shall be filled for a like term to be held on the 2nd Thursday of December, in all even numbered years. Said seats shall be designated as seats number 1, 4, and 5, that is, the seat now held by Byrd shall be Seat No. 4, and the seat now held by Williams shall be Seat No. 5, said offices to be filled by a majority of vote. Section 6.02. Vacancy in Office of Mayor, Councilmen . In the event there shall occur a vacancy in the office of mayor, caused by the death, resignation or removal of the incumbent, 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. But in the event of vacancy occurring in the office of councilmen, the mayor and city council, as soon thereafter as 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 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. Upon acceptance of resignation of Mayor, council may call an election with proper notice. Section 6.03. 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 taxpayer, and 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. All candidates for council shall designate by number the council post for which they are a candidate, votes for said candidate for other council post than the designated post shall not be counted. (b) Any person desiring to qualify as a candidate for office of mayor or councilman in said city shall take the

Page 2665

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 Alma, Bacon County, Georgia, for a period of not less than one year immediately preceding the election of not less than one year immediately preceding the election in which I am a candidate; further that I am a qualified voter, and taxpayer, in the municipal elections for officers of the City of Alma; further that I am not indebted to the City of Alma for any tax which is more than twelve months past due; so help me God. Section 6.04. Oath of Office . On January 1, or within ten days thereafter 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 Alma 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 7.01. Mayor's Duties and Powers . Said mayor shall be the chief executive of said city; he shall see that all 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 policeman, 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 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

Page 2666

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 three-fifths vote of council. Section 7.02. 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 ensuring term of office. The salary of the mayor shall not be less than three hundred dollars per annum nor more than six hundred dollars; the salary of the recorder shall be not less than six hundred nor more than twelve hundred dollars per annum; and the salary of the councilmen shall not be less than three hundred, nor more than six hundred dollars per annum, which amounts shall not be increased or diminished during the terms of office. Section 7.03. Mayor Pro Tempore: Election of: Duties of etc .; 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 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 8.00. 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

Page 2667

sufficient to elect to wit: A clerk, treasurer, tax commissioner, 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, (and from time to time an assistant city attorney as deemed necessary) a superintendent of lights, water works, 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 and devote such time as is necessary to satisfactorily perform the duties of his office. Section 8.02. 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 remove 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 liable to any officer removed from office in the manner provided for any sum whatever on account of salary or other compensation. Section 9.01. City Court . A city court, presided over by a recorder on a full or part time basis as may be prescribed by ordinance, may be established by a majority voter of council, which shall have jurisdiction over violation of this act and ordinances of the city. The city court shall have concurrent jurisdiction with that of a justice of the peace over offenses against the criminal laws of the state committed within the city. The recorder shall have authority to impose fines, costs, forfeitures, and imprisonment in a jail or workhouse, as provided in this Act and by ordinance, and except as provided in this Act his authority and powers and the procedure in the city court shall be the same as

Page 2668

provided by state law for a justice of the peace. Appeals from the city court shall be to the circuit court. Warrants, subpoenas and other processes of the city court shall be executed by police officers of the city, who for such purposes shall have the same powers and authority of a sheriff in executing process of a circuit court. The city attorney, or assistant city attorney, shall be the prosecuting officer of the Court. Section 9.02. Recorder and City Court Clerk . The council shall appoint and fix the salary of the recorder for terms of two years, and such salary shall not be changed during a term of office. The council may impeach and remove the recorder for neglect or refusal to enforce the laws of the state and ordinances of the city, or for other misconduct in office or neglect of duty, but any person so removed may appeal to the superior court and thence to the supreme court of the State. The council shall fill a vacancy in this office by appointment for the unexpired term. The recorder shall excuse himself from a case in which (a) he is interested, (b) he is related to the defendant by blood or marriage within the third degree, or (c) for any reason he believes that he will be prejudiced, and such a case as well as cases during the absence or disability of the recorder, shall be heard and decided by the mayor or by an acting recorder appointed by the mayor. The compensation of an acting recorder shall be fixed by ordinance. The council may authorize a city court clerk and other personnel, to assist and to be appointed and removed by the recorder and to perform such duties as may be prescribed by ordinance or by the recorder. Section 9.03. Recorder's Court . The recorder's court, in and for said city, shall have jurisdiction over the trial of all offenders against the laws and ordinances of said city, to be heard by the recorder, mayor, or acting recorder as the case may be, in the court room in the city hall of said city as often as necessary. Said court shall have power to preserve order, and to compel the attendance of witnesses, and to punish for contempt by imprisonment not exceeding 15 days, or fine not exceeding $25.00, either or both, in the discretion of the court, said recorder shall have full power

Page 2669

and authority upon conviction to sentence any defendant to labor upon the streets or other public works in said state a period not exceeding six months or to impose a fine not exceeding $500.00 or to sentence said offender to be confined and imprisoned in city prison or other places of confinement in said city for a period not exceeding six months, either one or more set penalties may be imposed in the discretion of said recorder. The recorder shall have the right to issue criminal warrants, to hold preliminary trials and to fix bonds of all persons tried before him to answer for their appearance at Bacon County Superior Court for a violation of the criminal laws of said state, or in default of such bond, commit such offenders to jail for safe keeping. Section 10.01. City Manager . The city council, after the effective date of this Act, may select and appoint a city manager whose salary shall be fixed by council and whose term of office shall be indefinite and whose duties, powers and qualifications shall be prescribed by councilmen. The mayor and any other councilman shall be ineligible for the office of city manager for a period of at least six months from the date of the expiration of their term of office or their resignation from office. Section 10.02 Qualifications . It shall be the duty of the city manager to execute and administer the policies of the city government fixed by the mayor and council and the city manager shall be vested with sole authority over all administrative matters of the city and, he shall be accountable only to the city council. The city manager first appointed under the provisions of this Act and all persons subsequently appointed to such office shall be selected by the council on the basis of ability, experience, training, and character, with special reference to his actual experience in, or his knowledge of acknowledged practice in respect to the duties of his office. During his tenure of office he shall reside within the City of Alma, and shall devote such time as is necessary to satisfactorily perform his assigned duties. Section 10.03. Administrative Duties and Powers . The city manager shall have the power to appoint, prescribe the duties or supervise and remove all administrative employees,

Page 2670

except the city recorder, city physician, city attorney, chief of police, and the board of tax assessors. The appointment of administrative employees shall be confirmed by city council. 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. No member of the council nor member 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 appointment or removal of officers and employees in the administrative service of the city, except the aforesaid confirmation of appointment. 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 thereof shall give 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 one hundred 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. Section 10.04. Same . 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 the designated official organ; to act in advisory capacity to the city council in the formulation of policies of the city government; to prepare and

Page 2671

to present to council, after reasonable notice, a budget upon which council may rely in the setting of millage for taxation purposes for the ensuing year, current year, or as may be required by council, he shall not be responsible for any differential balances, when he acts in good faith and as his judgment may dictate; 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 Alma; 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 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 city manager and attested by the city clerk, after an approving resolution of city council. Section 10.05. Compensation of Employees . The salary or compensation of heads of departments and other administrative employees shall be fixed by ordinance or resolution of council upon the recommendation of the city manager, such ordinance or resolution of council to provide uniform compensation for like services except that an increase in compensation of any department head or employee may be granted upon the basis of seniority and efficiency. Section 10.06. Removal of City Manager . Removal of city manager; substitute during his absence or disability. While council has the right to remove the city manager at any time, at least thirty days before such removal becomes effective, the manager shall be furnished with a formal statement in the form of a resolution passed by a majority vote of the members of council, stating council's intention of removing him and the reasons therefor. If requested in writing by city manager so to do the council shall fix a time for a public hearing upon the question of his removal, giving a notice of the time and place of same by publishing said notice in the designated official organ, and the final resolution, removing the city manager shall not be adopted until such public hearing shall be had. The action of council

Page 2672

in removing the city manager shall be final. In the case of the absence or disability of the city manager, council may designate a qualified administrative officer of the city to perform the duties of the city manager during such absence or disability. Section 11.01. 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 12.01. 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 three 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 12.02. 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 on public works; the fines in no case to exceed ($500.00) and the imprisonment in the city jail or work 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, (or mayor's court, as it may be). Section 12.03; Failure or Refusal to Vote on Measure . The failure or refusal of a member of the city council or

Page 2673

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 12.04. 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 for 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 12.05. 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 12.06. Same . All special, and standing committees and authorized authorities to be appointed by the city government shall be submitted to council by the mayor for affirmation together with the terms of office of such member of the committee or authority. Section 13.01. ImpeachmentCauses . If the mayor or any member of the city council of said city shall be guilty

Page 2674

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 13.02. SameTrial . In impeachment trials before the city council, the affirmative vote of at least four members 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 Bacon 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 13.03. 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, taxis, 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 of any vehicle. Section 13.04. Regulating Charitable Solicitations . Soliciting charity or relief campaigns within the city shall be subject to ordinance regulation by the City Council. Section 13.05. Regulating the Sale, Storage and Keeping of Inflamables and Explosives . The mayor and council shall

Page 2675

regulate by ordinances the sale, storage and keeping of gasoline, kerosene, gunpowder, dynamite, nitroglycerine and other inflamable or explosive materials with the city limits. Section 13.06. Providing Off-Street Parking Facilities, Authority . The city council shall have the power and authority 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 13.07. City Clerk-Secretaries 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 13.08. Same-Consolidating 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 city manager with the approval 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 all of said offices but shall receive the salary of only one to be set by council. Section 4.01. Police Arrests Without Warrants, Authorized . It shall be lawful for the chief of police or any special policeman lawfully appointed to arrest, without warrant, any and all persons violating the ordinances and laws of said state and city, in the city limits, when said violation takes place in the presence of said officer, and to confine such person or persons so arrested in the city prison, until a hearing can be had before the proper officer, said chief of police or policeman shall have power and authority to call to his assistance to arrest and detain such offenders any bystander, and such person when summoned shall be bound to aid and assist said officers; should such person fail to do so, he shall be liable to prosecution pursuant to section 42. The chief of police or policeman may call sheriffs and their deputies, constables, and other state or counties'

Page 2676

officers for assistance, in the arrest, detention, investigation, and conviction of offenders, (when not contrary to State Law). Section 14.02. Appearance Bonds . The mayor and city council of Alma may provide by ordinance for the taking of appearance bonds, to be made by persons charged with the violation 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 securities 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, or mayor's court which order when entered may be enforced by executions therefor, issued by the city clerk. Section 15.01. Voter Registration . The mayor and city council may provide by ordinance for the registration of voters, and no person shall be allowed to vote at any city election except such persons as shall have been duly registered in compliance with the terms of said ordinance. Section 15.02. 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 Bacon 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

Page 2677

violate any of this section he shall, upon conviction, be punished as provided in section 27-2506 of the Penal Code of Georgia of 1933. Section 16.01. 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 16.02. 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 plants, cemeteries, jails and for any and all public uses, when needed. Section 16.03. Streets Etc., Powers Conferred . Said mayor and council shall have the superintendence and control of the streets, sidewalks, bridges, and alleys, and of the public square, parks and cemeteries of said city, and may prohibit or remove all 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 side walks 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 onehalf 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 16.04. 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

Page 2678

of traffic upon said streets, sidewalks and bridges, and provide suitable punishment for the violation of these ordinances. Section 16.05. 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 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, nor the owners thereof, shall be assessed against the abutting real estate and owners thereof, as previously provided in section 50, 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 other side, the city paving 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 17.01. 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 public utilities of the city, including waterworks, sewerage, electric lights, natural gas, street, and/or other public improvements. Section 18.01. Utilities, Referendum Required for Sale of: Rights-of-way, Easements, etc . (a) The city shall continue to supply water and sewerage and should the city acquire other public utilities, the mayor and council shall be invested with all the authority to enlarge such systems of public utilities as they may deem necessary, and they

Page 2679

may have authority to prescribe by ordinances for the government and regulation of all public utilities. 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, and 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. Section 18.02 . The city shall have the power and authority to extend, construct, maintain, and operate its water, sewerage, electric lights and power lines and systems, and other public utilities, 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, lights, power, and sewerage connections to persons, firms and corporations within and without the corporate limits of said city, and to charge for the same; to purchase electrical current from any source, either within or without the city limits; to make 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. Utilities. Section 18.03 . 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. Same. Section 18.04. Fiscal Year . The fiscal year of and for the city shall be from the first day of December through the thirtieth day of November of each year. Section 19.01. Budget . No money shall be expended by the city during any year until a budget has been prepared and adopted, as herein provided. The budget shall include in its anticipations for the year a sum not to exceed the normal revenue collections by the city from all sources

Page 2680

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 19.02. Transfer of Funds . After the budget has been adopted, the mayor and council may transfer or reallocate funds, with the exceptions of approriations for debt services. Section 19.03. Deficit . Should at any time during any year the expenditures exceed the revenues 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 19.04. Audit of Finances . The mayor and council are hereby required, at the end of each fiscal year, to have an annual audit made by a CPA covering all of the financial transactions made and entered into by said mayor and council for that year. Section 19.05. Taxes, Power to Levy and Collect . 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 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

Page 2681

said city now existing or hereafter to be created by said city. Section 19.06. City Tax Assessors: Returns of Assessments, Etc. Appeals . The Mayor and council shall annually appoint three distinterested 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, 180 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 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

Page 2682

become final if no 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 19.07. 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 to 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 assessors. Section 19.08. License Tax, Authority to Levy, etc . 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 of patent medicines, soaps, notions and all other articles; also hotels, motels, boardinghouses, restaurants,

Page 2683

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, slaughter-houses, 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 kinds of beverages, cigars, cigarettes, and 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 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 19.09. Execution: 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 of the chief of police and his deputies to proceed to levy

Page 2684

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 amount 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 Bacon County, and there be tried and the issue determined as in cases of illegality for delay. Section 20.01. 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 the 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; provided, however, no such electrical codes shall be applicable to work done by or for public utilities. 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. The city council is hereby authorized to appoint officers, boards and commissions to administer and enforce codes adopted under the authority of this section. Section 20.02. Donations for Public Institutions . The mayor and city council shall have authority to make donations

Page 2685

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, upon two-thirds vote of council. Section 20.03. Group Insurance for City Officers and Employees Authorized, Deductions, Etc .The mayor and council of said city is hereby authorized and empowered to make deductions periodically from the wages and salaries of the 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. Section 20.04. Same . 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 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 21.01. 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 building they may prescribe the materials to be used and the manner of erecting or repairing the same.

Page 2686

Section 21.02. Regulation of Public Entertainment, Shows, Etc . The mayor and city council may prescribe by ordinance for the regulation of all public entertainments, shows, carnivals, circuses, parades, may prescribe when such entertainments, etc., may be held, as well as the manner in which the same may be conducted. Section 22.01. 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 22.02. 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 23.01. Existing Ordinances Preserved . This Act shall not abolish any of the ordinances now in effect in said city except where they are in conflict with the provisions of this Act, but the same shall be preserved and continued. Section 24.01. Parks, Trees, Playgrounds, and Recreation Centers : The City of Alma, by resolution or ordinance may establish and/or maintain a park, tree, playground, and recreation center and in so doing may act jointly with Bacon County, in the establishing and maintaining said center or centers in accordance with the laws of the State

Page 2687

of Georgia as codified in section 69-601 through 69-612 of the 1933 Code of Georgia, as amended. Section 24.02. Same . The City of Alma, and Bacon County may combine to establish and maintain a joint planning commission to make and amend an overall plan, and to otherwise promote the orderly growth of the county and city to provide for the creation and appointing of said commission to define the powers, and duties of said commission, all as set forth in the 1966 Georgia Laws at page 2321 through 2330. Section 25.01 . At such time as the mayor, council, and the board of roads and revenues of Bacon County, Georgia, may agree to do so, and may agree upon the necessary personnel, a position of city-county manager shall be created, and said city-county manager will be the chief executive officer of both city and county with his qualifications, duties as county manager to be prescribed by resolution passed by the county government, and the qualifications, duties as city manager shall be as herein above set forth. CityCounty Manager. Section 25.02. General laws may be used . The council in its discretion may elect to use the provisions of any general laws of the State in addition to or instead of the provisions of this Act. Section 26.01. Restrictions on actions for damages against city . No action shall be maintained against the city for damages unless a written statement by the claimant or by his agent, attorney or representative, setting forth the basis for his claim, shall have been filed with the mayor within sixty days after such cause of action shall have occurred, except that when the claimant is an infant or non compos mentis , or an injured person dies within sixty days following the injury, the time limit for filing a claim shall be one hundred and twenty days. No officer or employee of the city may waive this requirement. Section 27.01. Penalties . The violation of any provision of this Act, for which a penalty is not specifically provided herein, is hereby declared to be a misdemeanor and shall be punished by a fine of not more than five hundred dollars

Page 2688

($500.00) or by imprisonment not to exceed six months, or by both fine and imprisonment. Section 28.01 . The city of Alma may continue to levy up to one (1) mill tax for industrial purposes and to proceed under an act which was a constitutional amendment in Georgia Laws 1953, pp. 566. Tax for industrial purposes. Section 29.01. Severability . In the event any article, 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 articles, sections, subsections, sentences, clauses or phrases of this Act, which shall remain of full force and effect, as if the article, section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part hereof. The General Assembly hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional. Section 29.02 . Should it appear feasible to the county and city governments to combine the corresponding office of the city and county such as tax assessor, tax collector, etc., this combination may be done upon the recommendation of a grand jury, and shall become mandatory upon the recommendation of two successive grand juries. Taxes. Section 29.03. Specific laws repealed . An act approved August 21, 1906 (Ga. L. 1906, p. 496) as amended by an Act approved August 6, 1915 (Ga. L. 1915, p. 461) an Act approved August 7, 1918 (Ga. L. 1918, p. 526) an Act approved August 1, 1924 (Ga. L. 1924, p. 424) an Act approved April 15, 1927 (Ga. L. 1927, p. 767), an Act approved February 22, 1943 (Ga. L. 1943, p. 1161), an Act approved February 26, 1945 (Ga. L. 1945, p. 799) an Act approved February 17, 1950 (Ga. L. 1950, p. 2634), an Act approved March 2, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2900), an Act approved March 13, 1957 (Ga. L. 1957, p. 3326), an Act approved March 17, 1958, (Ga. L. 1958, p. 2401) an Act approved March 25, 1958 (Ga. L. 1958, p. 3378), and an

Page 2689

Act approved March 17, 1960, (Ga. L. 1960, p. 3201) is hereby expressly repealed. Section 29.04. Repealer . All laws and parts of laws in conflict with this Act are hereby repealed. City of Alma Telephone 632-4385 Alma, Georgia February 25, 1967 Hon. Jimmy Conner State Representative State Capitol Atlanta, Georgia Re: Charter, City of Alma Dear Mr. Conner: This is your authority to change any unconstitutional provisional item which may appear in the newly proposed Charter of the City of Alma. The matter of the constitutional item may be determined by you or by the State Department of Law. It is respectfully requested that you authorize the change in the proposed Charter the wording used in City Judge to Recorder as it is our intention to make provisions for a recorder and not to provide for a city judge. The entire City Government expresses to you our sincere appreciation for your wonderful cooperation. Very truly yours, R. E. Lawson City Attorney Notice of Intention to Apply for Local Legislation. Notice is hereby given that legislation will be sought at the General Assembly of Georgia Convention, in January, 1967, to establish a new charter for the City of Alma, Georgia.

Page 2690

Such Legislation will seek to abolish all acts heretofore passed relating to the City of Alma, and such legislation may continue any provision within the power of the legislation to enact. The complete Charter may be examined by interested persons at the City Hall in Alma. This 13 day of December, 1966. Jimmy Conner State Representative, Bacon County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jimmy Connor, 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: December 15, 22, 29, 1966. /s/ Jimmy Conner Representative, 91st District Sworn to and subscribed before me, this 9th day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved April 4, 1967.

Page 2691

CRISP COUNTY BOARD OF EDUCATIONELECTIONSREFERENDUM. No. 258 (House Bill No. 789). An Act to amend an Act providing for the merger of the existing independent school system of the City of Cordele and the existing school districts in the County of Crisp lying outside the corporate limits of said city, approved February 11, 1957 (Ga. L. 1957, p. 2066), so as to provide that the members of the Crisp County Board of Education shall be elected at the primary and general election, as provided by the Georgia Election Code; to provide that the official term of each member of said board of education shall begin on July 1 of the year following the year in which such members are elected; 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 for the merger of the existing independent school system of the City of Cordele and the existing school districts in the County of Crisp lying outside the corporate limits of said city, approved February 11, 1957 (Ga. L. 1957, p. 2066), is hereby amended by striking in its entirety from section 5 the paragraph which reads as follows: After the first board election, succeeding members shall be elected for six (6) year terms, elections to be held every two (2) years on the first Tuesday in April each year beginning with the year 1959. As the terms of those members of the board expire which members are residents of Crisp County outside the corporate limits of the City of Cordele, said member shall be succeeded by a member who is a resident of the same school district (as said school districts are now constituted)., and inserting in lieu thereof a new paragraph to read as follows: After the first board election, succeeding members shall be elected for six (6) year terms at the primary and general

Page 2692

elections held in each even-numbered year, as provided by the `Georgia Election Code'. As the terms of those members expire which members are residents of Crisp County outside the corporate limits of the City of Cordele, said member shall be succeeded by a member who is a resident of the same school district as said school districts are herein constituted. Elections. Section 2. Said Act is further amended by striking in its entirety from Section 5 the paragraph reading as follows: Members of the first elected Crisp County Board of Education shall begin their tenure of office on July 1, 1957 and shall hold office until their successors are elected and qualified. The official term of each member of the board shall always begin on July 1 of the year in which he is elected. Each member of the Board of Education upon assuming office shall take an oath to faithfully perform the duties of his office., and inserting in lieu thereof a new paragraph to read as follows: The official term of each member of the board shall always begin on July 1 of the year following the year in which he is elected. Terms. Section 3. Not less than 30 days nor more than 6 months after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Crisp County to issue the call for an election for the purpose of submitting this Act to the voters of Crisp 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 Crisp County. The ballot shall have written or printed thereon the words: For approval of the Act providing for the election of the members of the Crisp County Board of Education at

Page 2693

the primary and general election, as provided in the `Georgia Election Code'. Against approval of the Act providing for the election of the Crisp County Board of Education at the primary and general election, as provided in the `Georgia Election Code'. 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 Crisp 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. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the 1967 Regular Session of the General Assembly of Georgia a bill to amend the provisions of Georgia Laws 1957, Vol. 2, pages 2066-2083, respecting Crisp County School System so as to provide that the members of said board shall hereafter be elected according to the Georgia Election Code and to provide that the official term of each member of the Board of Education shall begin on July 1 of the year following the year in which said member is elected; and for other purposes. This first day of February, 1967. Howard Rainey Georgia House of Representatives House District No. 69

Page 2694

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Howard Rainey, who, on oath, deposes and says that he is Representative from the 69th District, and that the attached copy of notice of intention to introduce local legislation was published in the Cordele Dispatch which is the official organ of Crisp County, on the following dates: February 15 22 and March 1, 1967. /s/ Howard Rainey Representative, 69th District Sworn to and subscribed before me, this 9th day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved April 4, 1967. CITY OF SYCAMORECORPORATE LIMITSREFERENDUM. No. 259 (House Bill No. 809). An Act to amend an Act establishing a new charter for the City of Sycamore, approved August 19, 1912 (Ga. L. 1912, p. 1424), 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 establishing a new charter for the City of Sycamore, 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

Page 2695

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 boundaries: Beginning at the center of the crossing of Willis Street and the main line of the G.S. F.R.R. in said city, and running thence due north five-eighths (5/8) of a mile to a point herein designated as station `A'; thence due west three-eights (3/8) of a mile to a point herein designated as station `B': thence due south a distance of one and one-fourth (1) miles to a point herein designated as station `C'; thence due east a distance of three-fourths (3/4) mile to a point herein designated as station `D'; thence due north a distance of one and one-fourth (1) miles to a point herein designated as station `E'; thence due west three-eighths (3/8) mile to said above named point designated as station `A'. Section 2. Not less than fifteen (15) 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 authority of the City of Sycamore to issue the call for an election for the purpose of submitting this Act to the qualified voters of the City of Sycamore for approval or rejection. The governing authority 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 governing authority shall cause the date and the purpose of the election to be published once a week for two weeks immediately preceding th date thereof in the official organ of Turner County. The ballot shall have written or printed thereon the words: For approval of the Act changing the corporate limits of the City of Sycamore. Referendum. Against approval of the Act changing the corporate limits of the City of Sycamore. All persons who are qualified and entitled to vote for the mayor and councilmen of the City of Sycamore shall be entitled to vote for the approval or rejection of this Act.

Page 2696

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 Sycamore. It shall be the duty of the governing authority of said city to hold and conduct such election. They shall hold such election under the same laws and rules and regulations as govern regular municipal 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 their further duty to certify the result thereof to the Secretary of State. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1967 session of the General Assembly of Georgia, a bill to change the corporate limits of the City of Sycamore; to provide for a referendum; and for other purposes. This 10th day of February, 1967. 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 Wiregrass Farmer which is the official organ of Turner County, on the following dates: February 16, 23, and March 9, 1967. /s/ Harry Mixon Representative, 81st District

Page 2697

Sworn to and subscribed before me, this 13 day of March, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission expires Jan. 2, 1970. (Seal). Approved April 4, 1967. JEFF DAVIS COUNTYBOARD OF COMMISSIONERS OF ROADS AND REVENUES. No. 260 (House Bill No. 807). An Act to amend an Act creating the board of commissioners of roads and revenues of Jeff Davis County, approved March 25, 1958 (Ga. L. 1958, p. 3288), so as to change the provisions relating to the clerk of the board of commissioners; to provide that the said board of commissioners shall be authorized to fix the compensation of said clerk; 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 Jeff Davis County, approved March 25, 1958 (Ga. L. 1958, p. 3288), is hereby amended by striking from section 2 the following language: The board shall elect a chairman who shall serve at the pleasure of the board. The chairman shall be compensated in the amount of $35.00 per month. The other members of the board shall be compensated in the amount of $25.00 per month and the clerk shall be compensated in an amount not to exceed $200.00 per month. The total compensation to the chairman, the other commissioners and the clerk shall not exceed $4,500.00 per year. Such compensation shall be paid from the funds of Jeff Davis County. No member of said board shall receive any other

Page 2698

compensation whatever for expenses or otherwise, for any services or expenses incurred within the County of Jeff Davis. Should it become necessary for any member of said board to transact business for the county outside the limits of said County of Jeff Davis, then his or their expenses only shall be paid out of the general funds of the county, when and only after said itemized expense account is approved by the judge of the superior court of said county. Repealed. Section 2. Said Act is further amended by adding a new section immediately following section 2 to be designated section 2A to read as follows: Section 2A. The board shall elect a chairman who shall serve at the pleasure of the board. The chairman shall be compensated in the amount of $35.00 per month, and the other members of the board shall be compensated in the amount of $25.00 per month. Said board shall be authorized to employ a clerk and fix the compensation of said clerk. The compensation of the chairman, members of the board, and the clerk shall be paid from the funds of Jeff Davis County. No member of said board shall receive any other compensation whatever for expenses or otherwise for any services or expenses incurred within the County of Jeff Davis. Should it become necessary for any member of said board to transact business for the county outside the limits of said county, then his or their expenses only shall be paid from the funds of the county when and only after an itemized expense account covering such expenses is approved by the judge of the superior court of said county. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that local legislation will be introduced in the 1967 Session of the General Assembly of Georgia to change the salary of the clerk of the board of commissioners of roads and revenues of Jeff Davis County. James L. Conner, Representative 91st District.

Page 2699

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 Jeff Davis County Ledger which is the official organ of Jeff Davis County, on the following dates: February 23, March 2 and 9th, 1967. /s/ James L. Conner Representative, 91st District Sworn to and subscribed before me, this 13th day of March, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 4, 1967. CITY COURT OF RICHMOND COUNTYSALARY OF SOLICITOR. No. 261 (House Bill No. 810). An Act to amend an Act entitled An Act to establish the City Court of Richmond County, to provide for the appointment of a judge and a solicitor thereof, and to define their powers and duties, approved September 22, 1881, and also Acts amendatory thereof, so as to provide an increase in the salary of 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 to establish the City Court of Richmond County, to provide for the appointment of a judge

Page 2700

and a solicitor thereof, and to define their powers and duties, approved September 22, 1881 (Ga. L. 1880-1881, p. 574), as amended, particularly by an Act approved April 9, 1963 (Ga. L. 1963, p. 3254-5-6), is hereby amended by striking from said amendatory Act the figures $7,740.00 wherever the figures $7,740.00 appear in said amendatory Act, and inserting in lieu thereof the figures $8,940.00. Section 2. This Act shall become effective as of January 1, 1967 for the purpose of and so as to fix the yearly salary from January 1, 1967 henceforth, of the solicitor of the City Court of Richmond County, which shall be and is hereby fixed at a salary of $8,940.00 per annum, payable monthly out of the treasury of Richmond County, Georgia. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Legal Notice. Notice is hereby given of the intention of the undersigned to apply at the current session of the General Assembly of Georgia for the passage of a bill entitled an Act to amend an Act entitled An Act to establish the City Court of Richmond County, to provide for the appointment of a judge and a solicitor thereof, and to define their powers and duties, approved September 22, 1881, and also Acts amendatory thereof, so as to provide an increase in the salary of the solicitor of said court, and for other purposes. This 22nd day of February, 1967. W. D. Lanier as Solicitor of the City Court of Richmond County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William M. Fleming, Jr., who, on oath, deposes and says that he is Representative

Page 2701

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: Feb. 24 through March 10, 1967. /s/ William M. Fleming, Jr. Representative, 106th District Sworn to and subscribed before me, this 13th day of March, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). State of Georgia, Richmond County. Personally appeared before the undersigned officer, duly authorized by law to administer oath, William S. Morris, III, who, being duly sworn, says on oath that he is president of Southeastern Newspapers Corporation, 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 W. D. Lanier, as solicitor of the City Court of Richmond County, Georgia, clipping of notice which is attached, duly appeared in said newspaper on the following dates, to-wit: February 24, March 3 and 10, 1967. This 10th day of March, 1967. /s/ William S. Morris, III Legal Notice. Notice is hereby given of the intention of the undersigned to apply at the current session of the General Assembly of Georgia for the passage of a bill entitled an Act

Page 2702

to amend an Act entitled An Act to establish the City Court of Richmond County, to provide for the appointment of a judge and a solicitor thereof, and to define their powers and duties, approved September 22, 1881, and also Acts amendatory thereof, so as to provide an increase in the salary of the solicitor of said court, and for other purposes. This 22nd day of February, 1967. W. D. Lanier as Solicitor of the City Court of Richmond County, Georgia Sworn to and subscribed before me, this 10th day of March, 1967. /s/ Katie Broadwater, Notary Public, Richmond County, Georgia. My Commission Expires Jan. 14, 1968. (Seal). Approved April 4, 1967. BARROW COUNTYSALARIES OF DEPUTY SHERIFFS. No. 263 (House Bill No. 818). An Act to amend an Act placing the sheriff, the clerk of the superior court, the ordinary, the tax collector and the tax receiver of Barrow County on an annual salary in lieu of the fee system of compensation, approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2238), so as to increase the allowance to the sheriff of Barrow County for compensation for a chief deputy and a deputy from $7,200.00 per year to $8,400.00 per year; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the sheriff, the clerk of the superior court, the ordinary, the tax collector and the tax

Page 2703

receiver of Barrow County on an annual salary in lieu of the fee system of compensation, approved June 30, 1964 (Ga. L. 1964, Ex. Sess., p. 2238), 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 Barrow County shall receive an annual salary of $10,000.00 per annum, payable in equal monthly installments from the funds of Barrow County. The sheriff shall be allowed $8,400.00 per annum from the funds of Barrow County as compensation for a chief deputy and a deputy, both of whom shall be paid in equal monthly installments from the funds of Barrow County. The sheriff shall be allowed $4,200.00 per annum from the funds of Barrow County as compensation for a jailer and a cook, both of whom shall be paid in equal monthly installments from the funds of Barrow County. The sheriff shall have the authority to appoint a secretary, who shall be compensated in equal monthly installments from the funds of Barrow County in an amount not less than $2,600.00 per annum nor more than $3,200.00 per annum. It shall be within the sole power and authority of the sheriff to prescribe the compensation of the chief deputy, deputy, jailer, cook and secretary, within the limitations herein provided. The county shall furnish the sheriff with two automobiles and equipment. The county shall be responsible for the operating expenses, repairs, maintenance and replacement of such automobiles and equipment. Section 2. The provisions of this Act shall become effective on April 1, 1967. 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, Barrow County. Notice is hereby given that the undersigned intends to apply for the passage of local legislation at the 1967 Regular Session of the General Assembly of Georgia to amend the act establishing the salary of certain officials of Barrow County, Georgia Laws 1964, pages 2238, 2239 (1964

Page 2704

General Assembly Ex. Sess.) so as to change the compensation of the chief deputy sheriff and deputy sheriff of Barrow Co. The application to apply for said legislation will be made pursuant to a resolution of the board of commissioners of roads and revenue of Barrow County on February 14, 1967, which reads as follows: All Commissioners being duly assembled, discussion was had concerning requested raises in salary for the position of chief deputy and deputy sheriff's dept. of Barrow County. Upon motion by Mr. Smith seconded by Mr. Holder, it was voted by a majority of the board to direct the representative of Barrow County to introduce local legislation in the 1967 session of General Assembly of Georgia to amend the act of General Assembly Extra Session 1964 page 2238, 2239 so as to increase the total compensation of the chief deputy and deputy total salary from $7,200.00 per year to $8,400.00 per year. Mr. Lay abstaining from the vote. This 20th day of February, 1967. J. B. Lay, Chairman Board of Commissioners Roads and Revenue, Barrow County, Georgia. Julian Smith, Member Board of Commissioners Roads and Revenue, Barrow County, Georgia. B. E. Holder, Member Board of Commissioners Roads and Revenue, Barrow County, Georgia. 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

Page 2705

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: February 22, March 1, and 8, 1967. /s/ James W. Paris Representative, 23rd District Sworn to and subscribed before me, this 9th day of March, 1967. /s/ Pamela A. McIntyre, Notary Public. (Seal). Approved April 4, 1967. GILMER COUNTYORDINARY PLACED ON SALARY BASIS. No. 264 (House Bill No. 823). An Act to abolish the present mode of compensating the ordinary of Gilmer 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 repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The present mode of compensating the ordinary of Gilmer County, known as the fee system, is hereby

Page 2706

abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Salary basis. Section 2. The ordinary shall receive an annual salary of $5,400.00, payable in equal monthly instalments from the funds of Gilmer 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 ordinary 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 ordinary'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 Gilmer County. Office expenses, etc. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation.

Page 2707

Notice is hereby given that there will be introduced at the regular 1967 Session of the General Assembly of Georgia a bill to place the ordinary of Gilmer County on an annual salary in lieu of the fee system of compensation; to provide for the expenses of the office of the ordinary; to provide for all other matters relative thereto; and for other purposes. This 20 day of February, 1967. Howard Simmons Representative, 9th District State of Georgia, County of Gilmer. I, Roy A. Cook, do solemnly swear that I am the publisher of The Times-Courier, printed and published at Ellijay, Georgia every Thursday for general circulation, and that from my personal knowledge and reference to the files of said publication the legal noticesnotice of intention to introduce local legislationwas inserted in The Times-Courier, on Feb. 23, March 2 and 9, 1967. Copy of said legal notice is attached hereto. /s/ Roy A. Cook, Publisher Subscribed and sworn to before me, this 9th day of March, 1967. /s/ Dorothy H. Clark. (Seal). Approved April 4, 1967. SCHLEY COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY BASIS. No. 265 (House Bill No. 828). An Act to abolish the present mode of compensating the clerk of the superior court of Schley County, known as the fee system; to provide in lieu thereof an annual

Page 2708

salary for the clerk of the superior court; 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 repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The present mode of compensating the clerk of the superior court of Schley 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 clerk of the superior court shall receive an annual salary of $3,600.00, payable in equal monthly installments from the funds of Schley County. Salary. Section 3. After the effective date of this Act, the clerk of the superior court shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed him as compensation for his services in any capacity, and he 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 tenth 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 clerk of the superior court shall furnish the governing authority of Schley County a detailed, itemized statement, under oath, of all such funds received by him during the preceding month and paid into the county treasury. The statement shall show the respective amounts of money collected and the source thereof. Section 4. The necessary operating expenses of the clerk of the superior court shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture and utilities, as may be reasonably

Page 2709

required in discharging the official duties of said office, shall be furnished by the county and shall be paid from any funds of the county available for such purpose. Office expenses, etc. Section 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 1967 session of the General Assembly of Georgia, a bill to place the Clerk of the Superior Court of Schley County, Georgia on a salary basis in lieu of all fees; and for other purposes pertaining thereto. This the 7th day of February, 1967. L. S. Boyette, Chairman Schley County, Georgia Board of Commissioners of Roads and Revenues. 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 Ellaville Sun which is the official organ of Schley County, on the following dates: February 9, 16, and 23, 1967. /s/ Dr. Carl P. Savage, Sr. Representative, 58th District Sworn to and subscribed before me, this 13th day of March, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 4, 1967.

Page 2710

BUTTS COUNTYCOMPENSATION OF ORDINARY AND PERSONNEL. No. 266 (House Bill No. 830). An Act to amend an Act placing the ordinary of Butts County upon an annual salary, approved January 27, 1961 (Ga. L. 1961, p. 2018), as amended, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2554), so as to increase the compensation of the ordinary; to increase the clerical allowance for 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 Butts County upon an annual salary, approved January 27, 1961 (Ga. L. 1961, p. 2018), as amended, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2554), is hereby amended by striking from section 2 the symbol and figure $5,000 and substituting in lieu thereof the following: $6,500.00, so that, when so amended, section 2 shall read as follows: Section 2. The salary of said ordinary shall be $6,500.00 per year, payable in equal monthly installments at the end of each calendar month by the board of commissioners of roads and revenues for Butts County, Georgia from the funds of Butts County. Ordinary. Section 2. Said Act is further amended by striking from section 6 the symbol and figures $2,600 and substituting in lieu thereof the symbol and figures $3,380.00, 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

Page 2711

the compensation for such personnel exceed $3,380.00 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. Personnel. Section 3. The provisions of this Act shall become effective on the first day of the month following its approval. Effective date. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to change the compensation of the ordinary of Butts County; and for other purposes. Harold G. Clarke, Representative, 45th District. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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: February 23, March 2 and 9th, 1967. /s/ Harold G. Clarke Representative, 45th District

Page 2712

Sworn to and subscribed before me, this 13th day of March, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 4, 1967. CITY OF LULABONDED INDEBTEDNESS. No. 267 (House Bill No. 831). An Act to amend the charter of the City of Lula by authorizing said City to create a bonded debt of 3 per centum in addition to the debt of 7 per centum of the assessed value of all the taxable property in said City, as provided in Article VII, Section VII, Paragraph III and Article VII, Section VII, Paragraph I of the Constitution of Georgia, repealing conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Pursuant to the provisions of Article VII, Section VII, Paragraph III, of the Constitution of Georgia the City of Lula is hereby authorized and empowered to create in addition to the debt of 7 per centum of the assessed value of all the taxable property in said city authorized in Article VII, Section VII, Paragraph I, of the Constitution of Georgia, an additional debt, incurred at one or more times, not to exceed in the aggregate, 3 per centum of the assessed value of all the taxable property in the said City of Lula. Such additional debt shall be payable in equal installments within the five (5) years next succeeding the issuance of the evidences of such debt, and there shall be levied by the governing authority of said municipality prior to the issuance of such additional debt, a tax upon all of the taxable property within such municipality, collectible annually, sufficient to pay in full the

Page 2713

principal and interest of such additional debt when as due. Such taxes shall be in addition to and separate from all other taxes levied by said municipality, and the collections from such taxes shall be kept separate and shall be held, used and applied solely for the payment of the principal and interest of such additional indebtedness. Authority to create such additional indebtedness having been authorized by this Act of the General Assembly, the creation of such additional indebtedness shall have been first authorized by a vote of the registered voters of said municipality at an election held for such purpose, pursuant to and in accordance with the provisions of the Constitution of the State of Georgia and of the then existing laws for the creation of a debt by municipal corporations, all of which provisions, including those for calling, advertising, holding and determining the result of, such election and the votes necessary to authorize the creation of an indebtedness, are hereby made applicable to any election held for the purpose of authorizing the additional indebtedness hereby permitted. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Notice of Intent to Apply for Passage of Local Legislation. Notice is hereby given that the undersigned will apply to the Session of the General Assembly of Georgia, convened January 9, 1967, for the passage of A bill to be entitled an act to amend the Charter of the City of Lula by authorizing said city to create a bonded debt of 3 per centum in addition to the debt of 7 per centum of the assessed value of all the taxable property in said city, as provided in Article VII, Section VII, Paragraph III, and Article VII, Section VII, Paragraph I of the Constitution of Georgia, repealing conflicting laws and for other purposes. Luther Thompson Mayor, City of Lula Georgia, Hall County. Personally appeared before the undersigned officer authorized by law to administer oaths, Louis R. Fockele, who

Page 2714

being duly sworn, certifies and says on oath that he is publisher of The Daily Times, the newspaper in which sheriff's advertisements for said County are published and that the foregoing Notice of Intent to Apply for Passage of Local Legislation was published once a week during a period of sixty (60) days immediately preceding its introduction into the General Assembly, to wit: February 17 and 24 and March 3, 1967. /s/ Louis R. Fockele Sworn to and subscribed before me, this March 3rd, 1967. /s/ Linda Little, Notary Public. (Seal). Approved April 4, 1967. HARRIS COUNTYUNIFORM ALLOWANCES FOR SHERIFF'S DEPARTMENT. No. 268 (House Bill No. 143). 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), and an Act approved February 28, 1966 (Ga. L. 1966, p. 2105), so as to provide for an allowance for uniforms; 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), and an Act approved February 28, 1966 (Ga. L. 1966, p. 2105), is

Page 2715

hereby amended by striking section 4 in its entirety and inserting in lieu thereof a new section 4 to 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 have an allowance for uniforms not to exceed $500.00 for each uniformed deputy for the year 1967, and not to exceed $150.00 for each such uniformed deputy for each year thereafter. The sheriff shall also have an allowance for uniforms not to exceed $500.00 for the first year for each new or additional uniformed deputy, and not to exceed $150.00 for each such deputy for each 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 upon itemized bills being submitted and certified by the sheriff. All such uniforms shall be and remain the property of the county. No other personal equipment shall be furnished. 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 regular 1967 January-February Session of the General Assembly of Georgia to provide an allowance for uniforms for the uniformed personnel of the sheriff's department of this county and for other purposes. This 27 day of December, 1966. Jesse H. Jones Sheriff Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William B. Steis,

Page 2716

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: December 29, 1966 and January 5, 12, 1967. /s/ William B. Steis Representative, 100th District Sworn to and subscribed before me, this 2nd day of February, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 5, 1967. CITY OF HAMILTONCOMPENSATION OF MAYOR AND COUNCILMEN. No. 273 (House Bill No. 141). An Act to amend an Act providing a new charter for the City of Hamilton, approved March 10, 1964 (Ga. L. 1964, p. 2601), so as to change the compensation of the mayor and councilmen of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing a new charter for the City of Hamilton, approved March 10, 1964 (Ga. L. 1964, p. 2601), is hereby amended by striking from section 12 the following: The compensation of the mayor shall not exceed $120.00 per annum, and the compensation of the councilmen shall not exceed $5.00 each per meeting attended.,

Page 2717

and inserting in lieu thereof the following: The compensation of the mayor shall not exceed $1,200.00 per annum and the compensation of the councilmen shall not exceed $12.00 each per meeting attended., so that, when so amended, section 12 shall read as follows: Section 12. The mayor and councilmen shall be installed on the first Monday in January of each year, 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 city as they may deem best for the proper government of said city, 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 $1,200.00 per annum and the compensation of the councilmen shall not exceed $12.00 each 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. 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 regular 1967 January-February Session of the General

Page 2718

Assembly of Georgia to change Section 12 of Act Number 797 Georgia Laws 1964 (New Charter-City of Hamilton) to change the compensation of the mayor and councilmen of the City of Hamilton and for other purposes. 27 December 1966. Henry T. Crye Mayor 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: December 29, 1966 and January 5, 12, 1967. /s/ William B. Steis Representative, 100th District Sworn to and subscribed before me, this 2nd day of February, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 6, 1967. POLK COUNTYTERMS OF MEMBERS OF BOARD OF EDUCATIONREFERENDUM. No. 275 (Senate Bill No. 71). An Act to change the terms of office of the initial members of the board of education of the Polk School District elected from the Cedar Lake-Fite school attendance area

Page 2719

and the Fish Creek-Antioch school attendance area; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Notwithstanding the provisions of Article VIII, Section V, Paragraph I of the Constitution relating to the Polk School District to the contrary, those members of the board of education of the Polk School District elected at the special election to be held on March 15, 1967, from the Cedar Lake-Fite school attendance area and the Fish Creek-Antioch school attendance area, pursuant to said Constitutional provisions, shall serve until December 31, 1968, and until their successors are duly elected and qualified. Thereafter, successors to the initial members of said board of education from such districts shall be elected to the board in the general election which is conducted in that year in which each respective term of office expires, and they 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. Section 2. It shall be the duty of the ordinary of Polk County to issue the call for an election for the purpose of submitting this Act to the voters of Polk County for approval or rejection. The ordinary shall set the date of such election to concur with the date of the General Election in the year 1968. 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 Polk County. The ballot shall have written or printed thereon the words: For approval of the Act to change the terms of office of the initial members of the Board of Education of the Polk School District elected from the Cedar Lake-Fite school attendance area and the Fish Creek-Antioch school attendance area. Against approval of the Act to change the terms of office of the initial members of the Board of Education of

Page 2720

the Polk School District elected from the Cedar Lake-Fite school attendance area and the Fish Creek-Antioch school attendance area. 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 Polk 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. See Enrolled Act for affidavit and advertising. Approved April 6, 1967. CITY COURT OF WALKER COUNTYEXPENSE ALLOWANCE FOR SOLICITOR. No. 276 (Senate Bill No. 81). An Act to amend an Act creating the City Court of Walker County, approved March 5, 1957 (Ga. L. 1957, p. 2561), as amended by an Act approved March 17, 1958 (Ga. L. 1958, p. 2536), an Act approved March 9, 1959 (Ga. L. 1959, p. 2254), and an Act approved March 24, 1965 (Ga. L. 1965, p. 2604), so as to change the expense allowance of the solicitor of said court; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2721

Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the City Court of Walker County, approved March 5, 1957 (Ga. L. 1957, p. 2561), as amended by an Act approved March 17, 1958 (Ga. L. 1958, p. 2536), an Act approved March 9, 1959 (Ga. L. 1959, p. 2254), and an Act approved March 24, 1965 (Ga. L. 1965, p. 2604), is hereby amended by striking from section 5 the figure $400.00 and inserting in lieu thereof the figure $1,200.00 so that when so amended section 5 shall read as follows: Section 5. There shall be a solicitor of said court who shall be elected by the qualified voters of Walker County at a special election to be held at the special election to be held for members of the House of Representatives during the calendar year 1965, if the date of such special election is different from the date specified herein. Said solicitor shall qualify with the party of his choice prior to the date of said special election in accordance with the rules and regulations governing parties and primaries in this State. Said solicitor shall take office on January 1, 1966, and shall hold office until January 1, 1967, or until his successor is elected and qualified. Thereafter the solicitor for said court shall be elected by the qualified voters of Walker County for a term of four years. The next election for solicitor shall be held at the general election of 1966, at which time a solicitor shall be elected to take office on January 1, 1967, for a term of four years or until his successor is elected and qualified. The solicitor shall be elected each four years thereafter at the general election and shall take office on the first day of January following such election for a term of four years or until his successor is elected and qualified. Said solicitor shall be at least 25 years of age, shall be an active member in good standing of the State Bar of Georgia, and shall have been a resident of Walker County for at least one year as of the date he assumes the duties of his office. The duties of said solicitor shall be to prosecute all offenses cognizable before said court. Said solicitor shall receive a salary for his services in the amount of $4,800.00 per annum payable in equal monthly installments from the funds of Walker County. In

Page 2722

addition to said salary, the solicitor shall be entitled to receive $1,200.00 per annum as an expense allowance. Said expense allowance shall be payable quarterly from the funds of Walker County. Said solicitor shall receive no other compensation but may practice law in any court except the City Court of Walker County. In the event the office of the solicitor becomes vacant by death, resignation, disability or otherwise, the judge of said court shall be authorized to appoint a person with the same qualifications provided herein for solicitor as solicitor pro tem. Said solicitor pro tem. shall serve for the unexpired term, at which time a solicitor shall be elected as provided herein. Any such solicitor pro tem. shall be entitled to the same compensation as the solicitor while serving as solicitor pro tem. Section 2. The provisions of this Act shall become effective on September 1, 1967. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved April 6, 1967. DAWSON COUNTYSALARY OF ORDINARY. No. 277 (Senate Bill No. 146). An Act to provide for a supplementary salary to the ordinary of Dawson 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. In addition to all other fees and compensation now being received by the ordinary of Dawson County, the governing authority of Dawson County shall supplement such compensation by paying to the ordinary the

Page 2723

sum of $100.00 per month. Said sum shall be paid from the funds of Dawson County. Section 2. The provisions of this Act shall become effective on the first day of the month following its approval. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved April 6, 1967. TATTNALL COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY BASIS. No. 278 (House Bill No. 30). An Act to abolish the present mode of compensating the clerk of the superior court 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 clerk of the superior court 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 clerk shall receive an annual salary of $8,500.00, payable in equal monthly installments from the

Page 2724

funds of Tattnall County. The salary prescribed herein for said officer shall include his compensation for his services as ex-officio clerk of the City Court of Reidsville, and said salary shall be his sole compensation for his services as clerk of the superior court of Tattnall County and clerk 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 the ex-officio clerk 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 payment into the county treasury, the clerk 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 clerk shall have the authority to appoint such deputies, clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. The governing authority of Tattnall County shall make available to the clerk the sum of $6,000.00 annually for the purpose of compensating all such personnel and it shall be the duty of the clerk to fix the respective compensation of each of his employees. It shall be within the sole power and authority of the clerk, 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 clerk's office, expressly including the compensation of all personnel

Page 2725

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 Tattnall County. Office expenses, etc. Section 6. The provisions of this Act shall become effective on April 1, 1967. Effective date. Section 7. 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, 1967, Session, of the General Assembly of Georgia, a bill will be introduced and passage sought of it, providing for the placing of the clerk of superior and city courts of Tattnall County on a salary, and for other purposes. /s/ 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 D. 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 22, 29, 1966 and January 5, 1967. /s/ Dewey D. Rush, Representative, 75th District

Page 2726

Sworn to and subscribed before me, this 11th day of January, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 6, 1967. CITY OF FAIRBURNCHARTER AMENDED. No. 279 (House Bill No. 79). An Act to amend an Act creating a new charter for the City of Fairburn, Georgia, approved August 3, 1925, (Acts of 1925, p. 1024), and amendments thereto, so as to allow the governing body of the City of Fairburn, the mayor and council, to fix the pay and salaries of said mayor and council within a provided maximum; to provide for the repeal of section 9 of the Act of 1925 creating a new charter for the City of Fairburn, and substituting in lieu thereof a new section authorizing the City of Fairburn to adopt the necessary rules and regulations for holding of elections in the City of Fairburn; and to authorize the City of Fairburn and the governing body thereof to impose upon life insurance companies doing business in the City of Fairburn such licenses, excise tax and ad valorem tax as authorized by Code section 56, Chapter 13 of the 1933 Code of Georgia Annotated, as is now provided therein. Be it enacted by the General Assembly of Georgia: Section 1. An act creating a new charter for the City of Fairburn, Georgia, approved August 3, 1925, (Ga. L. 1925, page 1024), as amended, is hereby amended by striking therefrom section 8 in its entirety and substituting in lieu thereof the following section:

Page 2727

Be it further enacted by the authority aforesaid that the City of Fairburn shall have six councilmen as provided for in section 4 of the Act of 1925 granting a new charter to the City of Fairburn, who shall be elected from the city at large without regard to wards, by the qualified voters of said city. The term of the councilmen shall be two years, provided that three councilmen shall be elected annually in the general election held in said city of the first Wednesday of January of each year, who shall hold office for a term of two years or until their successors are elected and qualified. The compensation of said councilmen shall be fixed annually by the mayor and council in a sum not to exceed $600 per year. Nothing in this act shall be construed so as to prevent any councilman now serving or who may hereafter serve as councilman from succeeding himself in office. Section 2. Be it further enacted by the authority aforesaid that section 9 of the Act of 1925 creating a new charter for the City of Fairburn (Ga. L. 1925, p. 1024) be further amended by striking therefrom section 9 in its entirety and substituting in lieu thereof the following paragraph: Be it further enacted that on the first Wednesday in January of each year following the passage of this act, an election shall be held in the City of Fairburn in the city hall in said city, for the election of a mayor and councilmen whose terms are expiring or have expired, such election to be held under such ordinances, rules and regulations as the governing body of the City of Fairburn may hereafter adopt, and the governing body of the City of Fairburn is hereby specifically authorized to adopt such ordinances, rules and regulations for the governing of the regular annual election and any special elections or referendum held in the City of Fairburn. The person or persons elected in the annual election herein provided for shall be sworn into office to which he was elected on Monday night following said election. Elections In the event no election is held at the regular time as provided by this act, a special election may be called by the mayor and council to be held on some other date of which no less than ten days notice of such election is first

Page 2728

given by posting notice thereof at four public places in the City of Fairburn and on the door of the city hall of said City of Fairburn. Section 3. Be it further enacted that section 16 of the Act of 1925 creating the new charter for the City of Fairburn, and all previous amendments affecting section 16 of the new charter, are hereby amended by striking therefrom the figure of $100 and such other figures as may appear in amendments, and substituting therefor thee figure of $1200, so that the mayor and council shall have the authority to fix the salary of the mayor of the City of Fairburn in a sum not to exceed $1200 per year, the salary to be fixed annually when the salaries of the councilmen are fixed. Mayor. Section 4. Be it further enacted by the authority aforesaid that the City of Fairburn and the governing body thereof shall be authorized to impose and collect the following license fees and taxes upon life insurance companies for the privilege of engaging in the business of insurance within the City of Fairburn; Tax on life insurance companies. (a) An annual license fee on each life insurance company doing business within the municipal corporate limits not to exceed the following schedule: Population of Municipal Corporation Amount Under 1000 $ 15.00 1000-1999 25.00 2000-4999 40.00 5000-9999 50.00 10,000-24,999 75.00 25,000-49,999 100.00 50,000 and over 150.00 and an additional annual license fee in the same amount for each separate business location in excess of one operated and maintained by such company within the same municipality. The population for purposes of this license fee herein provided shall be determined by the population of said city

Page 2729

as revealed by the last official census taken by the Bureau of Census, Department of Commerce, or the current estimate of population by said Bureau and Department for the population of said city, whichever is higher. (b) A tax, by whatever name denominated, on each life insurance company doing business within the municipal corporate limits of said city which shall be based solely upon the gross direct premiums, as defined in section 561303, as were received during the preceeding calendar year from policies upon the lives of persons residing within the corporate limits of such municipal corporation; provided, however, that the rate of such tax may not exceed one (1%) per cent of such premiums. Section 5. All laws and parts of laws in conflict with this act are hereby repealed. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 15, 22, 29th days of December, 1966, and on the days of....., 19.....As provided by law. /s/ Frank Kempton Subscribed and sworn to before me, this 11th day of January, 1967. /s/ Frances K. Nixon Notary Public, Georgia State at Large. My Commission Expires Jan. 8,1968. (Seal). Notice of Local Legislation. Notice is hereby given that a bill will be introduced in the January/February 1967 Session of the General Assembly

Page 2730

of Georgia to amend the new Charter for the City of Fairburn, Acts of 1925p. 1024, in the following respect: 1. To amend the charter for the City of Fairburn, particularly section 8 thereof, and amendments thereto so as to provide for compensation for the mayor in a sum not to exceed $1,200.00 per year, and the compensation for the councilmen not to exceed $600 per year; these salaries to be fixed annually by the mayor and council, this amendment also to apply to section 16 of the new charter for the City of Fairburn, Acts of 1925p. 1024, in so far as it refers to the Mayor's salary. 2. To amend the new charter for the City of Fairburn, Acts of 1925p. 1024, by striking therefrom section 9 thereof and substituting a new paragraph giving the City of Fairburn the right to adopt its own laws, rules and regulations governing general and special elections of all kinds in said city. 3. To amend the new charter for the City of Fairburn, Acts of 1925p. 1024, by adding thereto a new provision giving the City of Fairburn the power and authority to tax insurance companies doing business in the City of Fairburn, through agents or otherwise, on the basis of the premiums collected as now provided by Georgia law. This the 7th day of December, 1966. /s/ William B. Jones City Attorney Fairburn, Georgia Approved April 6, 1967. CHARLTON COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY BASIS. No. 280 (House Bill No. 93). An Act to abolish the present mode of compensating the clerk of the superior court of Charlton County, known as the fee system; to provide in lieu thereof an annual

Page 2731

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 clerk of the superior court of Charlton 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 clerk of the superior court of Charlton County shall receive an annual salary of $7,500.00, payable in equal monthly installments from the funds of Charlton 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 clerk 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 clerk shall have the authority to appoint such deputies, clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge

Page 2732

the official duties of his office. The clerk shall recommend to the governing authority of said county, from time to time, 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 Charlton County to fix the compensation to be received by each employee in said office. It shall be within the sole power and authority of the clerk, 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 clerk's office, expressly including the compensation of all personnel and employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture and utilities and the 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 Charlton County. Office expenses, etc. Section 6. 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. Effective date. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Charlton County: Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to place the clerk of the superior court of Charlton County upon an annual salary in lieu of the fee

Page 2733

system of compensation; to provide for the procedures connected therewith; and for other purposes. This 19th day of December, 1966. /s/ 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 22, 29, 1966 and January 5, 1967. /s/ Robert W. Harrison, Jr. Representative, 98th District Sworn to and subscribed before me, this 17 day of January, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. TELFAIR COUNTYAUDITS. No. 281 (House Bill No. 97). An Act to amend an Act creating the office of commissioner of roads and revenues for Telfair County, approved August 27, 1931 (Ga. L. 1931, p. 566), as amended, so as to provide that the February term of the grand jury

Page 2734

of the Telfair Superior Court shall select the auditor of the books and records of Telfair County; 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 Telfair County, approved August 27, 1931 (Ga. L. 1931, p. 566), as amended, is hereby amended by striking from the second paragraph of section 14 the words June terms as they appear in the second sentence thereof and substituting in lieu thereof the words February terms and by striking the word October as it appears in said second sentence and by striking the phrase than between the June and October terms of said court as it appears in the fifth sentence so that when so amended, the second paragraph of section 4 will read as follows: The books and records of all officers of said County of Telfair, except school officials, who in any way handle any of the public funds of said county shall be audited annually, except in the year 1931. The grand juries at the February terms of Telfair superior court, except as otherwise provided herein, shall with the approval of the judge of the superior court of said county, employ a competent accountant to audit the books and records of all officers of said county who receive, pay out, or in any other way get possession or control of any county funds, and a copy of such audit when made shall be delivered to the judge of said court, to be by him delivered to the grand jury of the succeeding term of said court. The cost and expense of such audit shall be paid from county funds, on the order of the judge of said court. The grand jury or juries of said county may by recommendation cause the books and records of the superintendent of schools, of the school trustees and the secretary-treasurers of the school districts of said county to be audited at such times as such grand juries may so recommend. If for any cause the grand jury or grand juries of said county should consider it advisable to have such audit made at any other time, they may change the time, and such audit shall be made in accordance with the recommendation

Page 2735

of the grand juries at any other term of court in each year. Should the grand juries of any year fail to provide for such audit or to recommend to the judge of said court that such judge arrange for such audit, then it shall be the duty of the judge of the superior court, after the adjournment of the grand jury at the October term of court in each year, to employ a competent accountant to audit the books and records of all such county officers, and, if in his judgment the same should be desirable, of the books and records of such school officials; and such auditor and the expense of such audit shall be paid as hereinbefore provided, and a copy of such audit shall be submitted by said judge to the grand jury convened next thereafter. Nothing in this Act shall be construed to prevent the Commissioner of roads and revenues, when he is not to succeed himself, from having an auditor at the county expense to check such commissioner out of office and to check in the successor. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Legal Notice. I plan to introduce legislation at the next session of the general assembly of Georgia to change the date of the selection of the auditor by the grand jury from the June to the February term of the Telfair Superior Court. /s/ Norman Doster Representative 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 Lumber City Log which is the official organ of Telfair County, on the following dates: December 15, 22, and 29, 1966. /s/ Norman B. Doster Representative, 73rd District

Page 2736

Sworn to and subscribed before me, this 18th day of January, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. CITY OF CARROLLTONTAX RATE FOR EDUCATION. No. 282 (House Bill No. 98). An Act to amend an Act creating a charter for the City of Carrollton, approved September 9, 1891 (Ga. L. 1890-91, Vol. II, p. 474), as amended, particularly by an Act approved February 19, 1951 (Ga. L. 1951, p. 2618), and an Act approved April 4, 1963 (Ga. L. 1963, p. 2925), so as to change the rate of taxation for school purposes in and for 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 Carrollton, approved September 9, 1891 (Ga. L. 1890-91, Vol. II, p. 474), as amended, particularly by an Act approved February 19, 1951 (Ga. L. 1951, p. 2618), and an Act approved April 4, 1963 (Ga. L. 1963, p. 2925), is hereby amended by striking from section 1 of the amendatory Act of 1951, approved February 19, 1951, (Ga. L. 1951, p. 2618), the second paragraph thereof in its entirety, as amended by the Act approved April 4, 1963 (Ga. L. 1963, p. 2925), and substituting in lieu thereof a new paragraph to read as follows: The mayor and city council of the City of Carrollton shall in its discretion proceed to levy and collect such amount as it may deem necessary for school purposes by levy and collection of same as other taxes are collected, and

Page 2737

provide that the rate of taxation under this Act shall not exceed one and eighty one-hundredths (1.80) per centum per annum and the mayor and city council of Carrollton, through its collection officer, shall be required to pay the same over to the treasurer of the board of education of said city from time to time as necessary for the operation of said schools which shall then constitute a fund to be expended by said board in payment of all legitimate expenses in running, operation and maintenance of said schools. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Carroll County: Personally appeared before me, an officer authorized to administer oaths, Stanley Parkman, who after being duly sworn, deposes and says that he is publisher of the Carroll County Georgian, the legal organ of Carroll County, Georgia, and that the following legal advertisement appeared in the issues of the said Carroll County Georgian on December 29, 1966, and January 5 and January 12, 1967. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to change the limit of tax the mayor and city council of Carrollton, Georgia may levy and collect for school services; and for other purposes. Mayor and City Council of Carrollton, Georgia This 16th day of January, 1967. /s/ Stanley Parkman Sworn to and subscribed before me, this 16th day of January, 1967. /s/ Mary Ann Sullivan Notary Public. (Seal). Approved April 6, 1967.

Page 2738

CITY OF CARROLLTONAD VALOREM TAX RATE. No. 283 (House Bill No. 99). An Act to amend an Act entitled Carrollton ad valorem tax rate, approved August 14, 1917 (Ga. L. 1917, p. 554), amending an Act entitled An Act to amend an Act establishing a new charter for the City of Carrollton, Georgia, approved September 9, 1891, (Ga. L. 1891, pp. 474, 478), as amended, particularly by an Act approved February 16, 1951 (Ga. L. 1951, p. 2417), so as to change the limit of the ad valorem tax rate on all real and personal property within the corporate limits of said City of Carrollton; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled Carrollton ad valorem tax rate, approved August 14, 1917 (Ga. L. 1917, p. 554), amending an Act entitled An Act to amend an Act establishing a new charter for the City of Carrollton, Georgia, approved September 9, 1891, (Ga. L. 1891, pp. 474, 478), as amended, particularly by an Act approved February 16, 1951 (Ga. L. 1951, p. 2417), is hereby amended by striking from section 1 of the amendatory Act approved August 14, 1917 (Ga. L. 1917, p. 554) as amended by the Act approved February 16, 1951 (Ga. L. 1951, p. 2417) the following: sixty-one hundredths, and inserting in lieu thereof nine hundred and seventy-five-one thousandths, so that when so amended, section 1 shall read as follows: Section 1. The mayor and city council of the City of Carrollton, Georgia, shall have full power to levy and collect ad valorem tax on real and personal property within the incorporate limits of said city, to defray the ordinary annual expenses of the city government, said tax not to exceed nine hundred and seventy-five-one thousandths of one per centum per annum, to become effective at and from the passage of this Act. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2739

Georgia, Carroll County: Personally appeared before me, an officer authorized to administer oaths, Stanley Parkman, who after being duly sworn, deposes and says that he is publisher of the Carroll County Georgian, the legal organ of Carroll County, Georgia and that the following legal advertisement appeared in the issues of said Carroll County Georgian on December 29, 1966, and January 5 and January 12, 1967. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to change the limit of taxes the mayor and city council of Carrollton, Georgia, may levy and collect for ordinary annual expenses of the city government; and for other purposes. Mayor and City Council of Carrollton, Georgia This 16th day of January, 1967. /s/ Stanley Parkman Sworn to and subscribed before me, this 16th day of January, 1967. /s/ Mary Ann Sullivan Notary Public. (Seal). Approved April 6, 1967. TOWN OF ETONCHARTER AMENDED. No. 284 (House Bill No. 128). An Act to amend an Act establishing a new charter for the Town of Eton in the County of Murray, approved August 11, 1909 (Ga. L. 1909, p. 878), as amended, by an Act

Page 2740

approved August 8, 1916 (Ga. L. 1916, p. 702), and an Act approved February 8, 1950 (Ga. L. 1950, p. 2170), so as to change the terms of office of the mayor and aldermen; to provide for staggered terms; to provide for qualifying fees for candidates for mayor and aldermen; to provide limitations on the time for qualifying as a candidate for mayor or alderman; to change the residence requirements of candidates for mayor and aldermen; 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 Eton in the County of Murray, approved August 11, 1909 (Ga. L. 1909, p. 878), as amended, by an Act approved August 8, 1916 (Ga. L. 1916, p. 702), and an Act approved February 8, 1950 (Ga. L. 1950, p. 2170), is hereby amended by striking section 3 in its entirety and substituting in lieu thereof a new section 3 to read as follows: Section 3. Be it further enacted that the terms of office of the mayor and aldermen shall be for two years and until their successors are elected and qualified, but such terms shall be staggered as herein provided. On the first Monday in January, 1968, an election shall be held for the mayor and four aldermen. The candidate for mayor and the two candidates for aldermen receiving the highest number of votes shall be elected for terms of two years and until their successors are elected and qualified. The two candidates for aldermen receiving the next highest number of votes shall be elected for initial terms of one year and until their successors are elected and qualified. Thereafter annual elections shall be held on the first Monday of January, and in odd-numbered years two aldermen shall be elected for terms of two years and until their successors are elected and qualified, and in even numbered years the mayor and two aldermen shall be elected for terms of two years and until their successors are elected and qualified. Mayor and aldermen, terms. Section 2. 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:

Page 2741

Section 5. (a) Be it further enacted that any person offering as a candidate for mayor or alderman shall qualify with the city clerk no earlier than December 1st nor later than December 20th immediately preceding the election. At the time of qualifying, candidates for mayor shall pay a qualifying fee of $15.00, and candidates for aldermen shall pay a qualifying fee of $10.00. Such qualifying fee shall be paid to the city clerk, who shall issue his receipt therefor and deposit said fees into the general funds of said town. No person shall be entitled to serve as mayor or alderman of said town who has not resided therein one year next preceding the election of said officers, nor shall any person be entitled to serve as mayor or alderman of said town who is not entitled to vote in the elections of said town and who is not qualified to vote for the members of the General Assembly of Georgia. Elections. (b) Any person offering to vote in any election of said town who is challenged as being disqualified, shall be required by the superintendent of elections to take the following oath: `Do you swear or affirm that you have attained the age of 18 years, and that you have resided in the State of Georgia for one year, in the County of Murray for six months, and in the Town of Eton for six months next preceding this election; and that you have paid all taxes, State, county, and municipal, including street tax, which you have had the opportunity to pay, except taxes for the present year, so help you God?' Any person voting in said election who is not qualified to vote, pursuant to the requirements set forth in the foregoing oath, and after taking the foregoing oath, shall be guilty of a misdemeanor and upon conviction thereof punished as such. 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 as provided by law that legislation will be introduced at the next (1967) session of the

Page 2742

General Assembly of this State to amend those provisions of the charter of the City of Eton, Georgia pertaining to the following: (a) To change the term of office of mayor from one year to two years and to set a qualifying fee and qualifications for the mayor of Eton, Georgia; (b) To change the term of office of the councilmen for the City of Eton, Georgia from one year to two years and provide for a qualifying fee and qualifications for councilmen; (c) To provide for the election of two councilmen to be elected each year; This 14th day of November, 1966. /s/ Gerald H. Leonard Representative, District 3 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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 15, 22nd and 29th, 1966. /s/ Gerald H. Leonard Representative, 3rd District Sworn to and subscribed before me, this 18th day of January, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967.

Page 2743

CIVIL COURT OF FULTON COUNTYSALARIES OF CLERK AND MARSHAL AND DEPUTIES. No. 285 (House Bill No. 150). An Act to amend an Act establishing a municipal court of Atlanta (now the Civil Court of Fulton County) approved August 20, 1913 (Ga. L. 1913, p. 145), as amended, particularly by an Act approved August 19, 1916 (Ga. L. 1916, p. 199), an Act approved August 15, 1922 (Ga. L. 1922, p. 209), an Act approved July 31, 1925 (Ga. L. 1925, p. 370), an Act approved February 21, 1951 (Ga. L. 1951, p. 3105), an Act approved December 21, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2710), and an Act approved March 7, 1960 (Ga. L. 1960, p. 2347), so as to provide that the compensation of the marshal and clerk of said court shall be set by the county commission; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act establishing a municipal court of Atlanta (now the Civil Court of Fulton County) approved March 20, 1913 (Ga. L. 1913, p. 145), as amended, particularly by an Act approved August 19, 1916 (Ga. L. 1916, p. 199), an Act approved August 15, 1922 (Ga. L. 1922, p. 209), an Act approved July 31, 1925 (Ga. L. 1925, p. 370), an Act approved February 21, 1951 (Ga. L. 1951, p. 3105), an Act approved December 21, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2710), and an Act approved March 7, 1960 (Ga. L. 1960, p. 2347), is hereby amended by striking section 24 from said Act in its entirety, and inserting in lieu thereof a new section 24 to read as follows: Section 24. Be it further enacted by the authority aforesaid and it is hereby enacted by authority of the same, that there shall be a marshal of said court, a chief deputy marshal and twenty-eight deputy marshals of said court; provided, however, the commissioners of roads and revenues of Fulton County, Georgia, may in their discretion, authorize the appointment of additional deputy marshals and may from time to time reduce the number of

Page 2744

deputy marshals. The commissioners of roads and revenues of Fulton County, Georgia may provide for such clerical assistants in the marshal's office as may be necessary, at such salaries as, in their discretion, may be reasonable and proper. The marshal of said court shall be elected from the qualified electors and residents of Fulton County, Georgia, and shall be elected by the judges of said court. His term of office shall be four years. The chief deputy marshal and the deputy marshals of said court shall hold office as now provided by law under the classified service. For his services the marshal of said court shall receive a salary in such amount as the county commission may determine and fix from time to time, payable monthly. The salary of the chief deputy marshal to the marshal shall be not less than one hundred seventy-five dollars per month, and each deputy marshal shall be paid not less than one hundred and fifty dollars per month. The chief deputy marshal to the marshal and each deputy marshal of said court shall execute a bond with good security, to be approved by the chief judge of said court, payable to the board of commissioners of roads and revenues of Fulton County, Georgia. The marshal's bond is fixed at ten thousand dollars and the deputy marshal's bond in the sum of twenty-five hundred dollars each, for the faithful discharge of the duties of their respective offices. The duties, powers, rights, authority, and liabilities of said marshal, and each of said deputies shall be the same as those prescribed for constables elected or appointed, and serving in justice courts of this State, and in addition the same as those prescribed by law for the sheriffs of the several counties, so far as the same are consistent with the terms of this Act and such other duties as may be prescribed from time to time by the judges of said court in the rules of the court. The clerk, the chief deputy clerk, the deputy clerks, the marshal and deputy marshals of said court shall be subject to rule before the chief judge of said court for the like causes and in the like manner as the sheriffs and clerks of the superior court and the constables of this State may be ruled by the superior court. Marshal, etc. The board of commissioners of roads and revenues of Fulton County, may in their discretion, decrease the aforesaid

Page 2745

said salary of the marshal, but in no event shall said salary be reduced to a sum of less than six hundred fifty dollars per month. The said board of commissioners of roads and revenues of Fulton County may, in their discretion, increase the aforesaid salaries of the chief deputy marshal to the marshal, and each deputy marshal, to such an amount as in their discretion may be just and reasonable. Said salaries to be paid by monthly warrants drawn upon the treasurer of Fulton County and signed by the chairman of said board of commissioners of roads and revenues of Fulton County. Section 2. Said Act is further amended by striking section 23 thereof in its entirety, and inserting in lieu thereof a new section 23 to read as follows: Section 23. Be it further enacted by the authority aforesaid and it is hereby enacted by the authority of the same, that the clerk of said court shall perform in said court the same duties that are required of the clerk of the superior court of said county, so far as the same are applicable to and not inconsistent with the provisions of this Act, and such other duties as may be prescribed, from time to time, by the judges of said court in the rules of the court. In addition, the clerk of said court shall collect all fees and costs chargeable or collectable under this Act and shall keep a careful statement of the same properly indexed and accessible at all times to the public, not less than once a week shall pay over to the treasurer of Fulton County, Georgia, all sums collected, furnishing said treasurer an itemized statement of the same. The deputy clerks of said court shall have the same powers and authorities herein prescribed for the clerk thereof, subject as aforesaid to direction and control of said clerk. For his services the clerk of said court shall receive a salary in such amount as the county commission may determine and fix from time to time, payable monthly. Each deputy clerk, for his or her services shall receive a salary of not less than one hundred and fifty dollars per month. The chief clerk to the clerk and the calendar clerk shall receive a salary of not less than one hundred seventy-five dollars per month, payable monthly. The clerk of said court shall

Page 2746

execute a bond payable to the board of commissioners of roads and revenues of Fulton County, Georgia, in the sum of ten thousand dollars, conditioned for the faithful discharge of his duties of his office by himself and his deputies, said bond to be approved by the chief judge and filed in the office of the clerk of the board of commissioners of roads and revenues of Fulton County, Georgia. All purely ministerial duties which under the laws of this State are performable by a justice of the peace or a notary public ex officio justice of the peace, and any such duties prescribed by the rules of said court, shall be performable by the clerk or his deputies. The clerk and deputy clerks of said court may administer oaths and take affidavits, but shall not have the power to attest a deed and similar instruments. The clerk of said court and each deputy clerk of said court shall take an oath to faithfully and impartially and without fear, favor or affection discharge his duties as clerk or deputy clerk. The board of commissioners of roads and revenues of Fulton County may, in their discretion, decrease the aforesaid salary of the clerk but in no event shall said salary be reduced to a sum of less than six hundred fifty dollars per month. The said board of commissioners of roads and revenues of Fulton County may, in their discretion, increase the aforesaid salaries of the chief deputy clerk, calendar clerk and deputy clerks, in such amount as in their discretion may be just and reasonable. Said salaries to be paid by monthly warrants drawn upon the treasurer of Fulton County and signed by the chairman of said board of commissioners of roads and revenues of Fulton County. Clerk, etc. Section 3. The General Assembly finds upon investigation and declares that notice of intention to apply for the enactment of this Act was published in the manner required by Article III, Section VII, Paragraph XV of the Constitution of Georgia of 1945. Copy of said notice with proof of publication is hereto attached and made a part hereof. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2747

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, 28th days of December, 1966, and on the 4, 11, 18th days of January, 1967 as provided by law. /s/ Frank Kempton Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967, Session of the General Assembly of Georgia, a bill to amend an Act establishing a Municipal Court of Atlanta (now the Civil Court of Fulton County) approved August 20, 1913 (Ga. L. 1913, p. 145) as amended, so as to provide that the compensation of the marshal and clerk of said court shall be set by the county commission, and for other purposes. This 20th day of December, 1966. Harold Sheats, County Attorney, Fulton County 504 Fulton County Courthouse Atlanta, Ga. Subscribed and sworn to before me, this 31st day of January, 1967. /s/ Mildred N. Lazenby, Notary Public, Georgia State at Large. My Commission Expires Oct. 12, 1967. (Seal). Approved April 6, 1967.

Page 2748

CITY OF DAWSONVILLENEW CHARTER. No. 286 (House Bill No. 167). An Act to reincorporate the City of Dawsonville in the County of Dawson and to grant a new charter to said City; to prescribe the corporate limits; to prescribe the corporate powers; to provide for ordinances; to provide for the election of the mayor and councilmen; to provide for an oath; to provide for a city council; to designate the mayor as the presiding officer; to provide for a vice mayor; to provide for filling vacancies in the office of mayor and councilmen; to provide for a city clerk; to prescribe the duties of the city clerk; to provide the procedure for adopting resolutions and ordinances; to prescribe the qualifications of electors and voters; to provide for the registration of voters; to provide for the organization and personnel of the city government; to provide the procedure for adopting ordinances; to provide for exemptions; to prescribe the administrative duties of the mayor; to provide for the appointment of a city attorney; to prescribe the duties of the city attorney; to provide for a mayor's or recorder's court; to provide for the jurisdiction of such court; to provide for appeals from such court; to provide for the issuance of warrants from such court; to authorize the court to subpoena witnesses; to provide for appearance bonds; to authorize the council by ordinance with the written recommendations of the mayor to establish, abolish, combine, or modify offices and positions; to provide for an oath of office for city employees; to prohibit certain political activities; to provide for council meetings; to provide for a fiscal year; to provide for the submission of an annual budget by the mayor; to provide for certain action by the council on the budget; to provide for the sale of city property; to provide for an annual audit; to provide for property taxes; to provide when the tax levy shall be made; to provide for the tax due date and tax bills; to provide for the collection of delinquent taxes; to provide for special assessments; to provide for restrictions on actions for damages against the city; to provide for penalties for certain actions; to provide

Page 2749

an effective date; to repeal specific laws; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: ARTICLE I GENERAL PROVISIONS Section 1.01. Reincorporation, Name, Style and Designation . The City of Dawsonville, in Dawson County, Georgia, and the inhabitants thereof are hereby constituted and declared a body politic and corporate by the name and style of the City of Dawsonville, Georgia, and by that name shall have perpetual succession, may sue and be sued, plead and be impleaded in all the courts of law and equity and in all actions whatsoever and may have and use a common seal and change it at pleasure. Section 1.02. Corporate Limits . The City of Dawsonville shall include all of the territory within the following boundaries, which shall constitute the corporate limits, as follows: All that tract or parcel of land lying and being in the County of Dawson, State of Georgia, embracing and including the territory beginning at the center point of the Dawson County courthouse and extending three-thousand feet (3,000) in every direction from said central point. Section 1.03. Corporate Powers . The corporate powers of the city, to be exercised by the city council, shall include the following: (a) To levy and to provide for the assessment, valuation, reevaluation, and collection of taxes on all property subject to taxation. (b) To levy and to provide for the collection of license taxes on privileges, occupations, trades, and professions. (c) To levy and to provide for the collection of registration fees on automobiles and trucks owned by residents of the city, and also on automobiles and trucks owned by

Page 2750

nonresidents and operated within the city with regularity. Such registration fees on trucks or automobiles may be graduated according to their tonnage capacities, weight or horsepower. (d) To appropriate and borrow money to provide for payment of the debts of the city, and to authorize the expenditure of money for any municipal purpose, or for matters of National or State interest, not to exceed seven per cent (7%) of the gross tax digest. (e) To acquire, dispose of, and hold in trust or otherwise, any real, personal or mixed property, inside or outside the city. (f) To condemn property, inside or outside the city, for present or future use, and for any corporate purpose deemed necessary by the city council, under section 36-202 of the Code of Georgia of 1933, or under other applicable public Acts. (g) To acquire, construct, operate, distribute, sell, and dispose of public utilities, including but not limited to a system of waterworks and/or a natural gas system subject to the provisions of applicable general law. For water and gas furnished and for all sewerage and sanitary services rendered, said city shall have a lien against any property of the person served; said lien to be enforceable in the same manner and with the same remedies as a lien for city property taxes. (h) To grant franchises or make contracts for public utilities and public services. The council may prescribe the rates, fares, regulations, and standards and conditions of service applicable to the service to be provided by the franchise grantee or contractor; provided, however, nothing in this subsection shall be construed to apply to public utility companies regulated by the Public Service Commission. (i) To regulate the rates and services of public utilities insofar as not in conflict with the general law pertaining to the regulation of public utilities by the Georgia Public

Page 2751

Service Commission or other similar state or Federal agency having jurisdiction in such matters. (j) To provide for the acquisition, construction, building, operation and maintenance of public ways, parks, public grounds, cemeteries, markets and market houses, public buildings, libraries, sewers, drains, sewerage treatment, airports, hospitals, and charitable, educational, recreational, conservation, sport, curative, corrective, detentional, penal and medical institutions, agencies and facilities; and any other public improvements, inside or outside the city; and to regulate the use thereof, and for such purposes, property may be acquired by condemnation under section 36-202 of the Code of Georgia or other applicable public Acts. (k) To require real estate owners to repair and maintain in a safe condition, the sidewalks adjoining their lots or lands; and to enact ordinances establishing the terms and conditions under which such repairs and maintenance shall be effected, including the penalties to be imposed for failure to do so. (l) To prescribe standards of health and sanitation and to provide for the enforcement of such standards. (m) To provide for the collection and disposal of garbage, rubbish and refuse. Charges may be imposed to cover the costs of such services which, if unpaid, shall constitute a lien against any property of persons served, which lien shall be second in priority only to liens for county and city property taxes and shall be enforceable in the same manner, and under the same remedies, as a lien for city property taxes. (n) To define, regulate and prohibit any act, practice, conduct or use of property which is detrimental, or likely to be detrimental, to the health, morals, safety, security, peace, convenience, or general welfare of inhabitants of the city. (o) To define a nuisance in the city and to provide for its abatement. The mayor or recorder of the city, as the case may be, shall have jurisdiction of all nuisance abatement

Page 2752

proceedings in the city. The city shall provide by ordinance for any building, structure, or condition maintained in violation of any valid law of this state or any valid ordinance of the city, to be adjudged a nuisance and for its abatement at the owner's expense upon his failure or refusal to abate the same within ten days after written notice from the city to do so. (p) To establish minimum standards for, and to regulate building construction and repair, electrical wiring and equipment, gas installation and equipment, plumbing and housing for the health, sanitation, cleanliness and safety of inhabitants of the city and to provide for the enforcement of such standards. This subsection shall not apply to work done by and for public utilities. (q) To regulate and license weights and measures. (r) To provide that persons given jail sentences in the city court shall work out such sentences on the streets, or any public works of the city, or in a city workhouse established for this purpose, as provided by ordinance; or the council may provide for the commitment of city prisoners to any county work camp or jail, by agreement with the appropriate county officers. (s) To regulate and license, or prohibit, the keeping or running at large of animals and fowl and to provide for the impoundment of same, in violation of any ordinance or lawful order; also to provide for their disposition, by safe, gift, or humane killing, when not redeemed as provided by ordinance. (t) To regulate and license vehicles operated for hire in the city; to limit the number of such vehicles; to require the operators therof to be licensed; to require public liability insurance on such vehicles in amounts prescribed by ordinance; and to regulate and rent parking spaces in public ways for the use of such vehicles. (u) To levy and provide for the collection of special assessments for public improvements.

Page 2753

(v) To provide that the violation of any ordinance, rule, regulation or order shall be punishable as a misdemeanor, as hereinafter provided. (w) To exercise and enjoy all other powers, functions, rights, privileges and immunities necessary or desirable to promote or protect the safety, health, peace, security, good order, comfort, convenience, morals, and general welfare of the city and its inhabitants; and to exercise all implied powers necessary to carry into execution all powers granted in the Act as fully and completely as if such powers were fully enumerated herein. No enumeration of particular powers in this Act shall be held to be exclusive of others, nor restrictive of general words and phrases granting powers; but shall be held to be in addition to such powers unless expressly prohibited to cities under the Constitution or applicable public Acts of the State. (x) To pass such ordinances as they may think proper to regulate, control, tax, and otherwise supervise or prohibit the sale, possession, distribution or consumption of spirituous, vinous, malt, or intoxicating liquors within the city, and may abate violations of such ordinances as nuisances. The chief of police and policemen of the city shall have full power and authority to enter, and if necessary to break open and enter, any place in the city which the mayor and council may have reasonable cause to believe, or may suspect to be a place where spirituous, vinous, malt or intoxicating liquors are sold, handled, distributed, or stored, in violation of law or of any ordinance of the city, and to seize the stock of said liquors and the apparatus for selling the same. Upon the conviction of any person for maintaining a nuisance, as above stated, and as a punishment for same, the mayor and council, or the mayor pro tem, shall have full power and authority to cause the chief of police and policemen of the city to seize and destroy the stock of liquors of said person and the apparatus for selling same; and to otherwise punish the offender or offenders as may be prescribed by ordinance. Section 1.04. Ordinances . All ordinances, bylaws, rules and regulations, now in force in said city, not inconsistent

Page 2754

with this Act, are hereby declared valid and of force and effect until amended or repealed by the mayor and council of said city. ARTICLE II CITY COUNCIL Section 2.01. Election of Mayor and Councilmen . On the second Saturday in December, 1967, an election shall be conducted by the city election managers to elect a mayor and four councilmen. The candidate for mayor and the two candidates for councilmen receiving the highest number of votes shall each be elected for terms of office of two years. The two candidates for councilmen receiving the next highest number of votes shall each be elected for a term of office for one year. Thereafter, all terms of office shall be two years. Annual elections shall be held on the second Saturday in December to elect successors for the officers of the city whose terms are expiring. The terms of office of the mayor and councilmen shall begin on the first Monday in January following their election, and they shall serve until their successors are elected and qualified. The mayor and council shall have the power to provide the exact time and 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 all necessary material for use of managers in elections at the expense of the city. The mayor and council, may, by ordinance, prescribe how votes may be challenged; how the returns of all elections

Page 2755

shall be made and results declared; and also how contests of any election shall be conducted, and to prescribe all rules and regulations for the proper conduct of all elections in said city. Section 2.02. City Council . The mayor and four councilmen shall compose the city council, in which is vested all corporate, legislative and other powers of the city, except as otherwise provided in this Act. This council shall be the final judge of the election and qualifications of its members, also of the amount and manner of compensating them for their services. The salaries so set by the mayor and council shall not exceed the sum of twenty-five ($25.00) dollars per month for the mayor payable every month and five ($5.00) dollars per month for each member of the council payable every month. The council shall hold regular public meetings at a stated time and place, as provided by ordinances. The council shall meet in special session on written call of the mayor or any two councilmen, and notice of which has been served on the other members personally or left at their residences at least twelve hours in advance of the meeting. But such notice of a special meeting shall not be required if the mayor and all councilmen are present when the special meeting is called. Only the business stated in the written call may be transacted at a special meeting, except by unanimous consent of all members of the council. The council shall exercise its powers in public meetings. A majority of the council shall constitute a quorum. The council may, by ordinance, adopt rules and bylaws to govern the conduct of its business; including procedures and penalties for compelling the attendance of absent members. The council may subpoena and examine witnesses, may order the production of books and papers, to punish for refusal to obey such an order or subpoena, or for disorderly or contemptuous behavior in the presence of the council. Section 2.03. Mayor as Presiding Officer . The mayor shall preside at meetings of the council, shall have a vote only in case of a tie, in which case the mayor must cast a vote; shall be the ceremonial head of the city, shall sign all ordinances and resolutions on their final passage; shall

Page 2756

sign deeds, bonds, and contracts when authorized by the council to do so; shall be the officer to accept process against the city, and shall perform other duties imposed by this Act and ordinances not inconsistent with this Act. Section 2.04. Vice-Mayor . The council at the first regular meeting, after the newly elected councilmen have taken office following each annual election, shall elect from its membership a vice-mayor for a term of one year. In the event that no decision is reached at such first regular meeting, the council shall, within five ballots to be taken within ten days following such meeting, elect the vice-mayor; otherwise the councilman who received the highest number of votes, when he was elected, shall become vice-mayor. The vice-mayor shall perform the duties of the mayor during his absence or inability to act, and shall fill out any unexpired term in the office of mayor, in which case a new vice-mayor shall be elected by majority vote of the council. Section 2.05. Vacancy in Office of Mayor or Councilman . A vacancy shall exist if the mayor or a councilman resigns, dies, moves his residence from the city, has been continuously disabled for a period of six months so as to prevent him from discharging the duties of his office, accepts any Federal, State, County or other municipal office or position of employment, except as a notary public or member of the National Guard or other reserve components of the United States Armed Forces, or is convicted of malfeasance or misfeasance in office, or felony, a violation of this Act, or a violation of the election laws of the State. The council shall appoint a qualified person to fill such vacancy for the remainder of the unexpired term. If a tie vote by the council to fill a vacancy is unbroken for fifteen days, the mayor, or vice-mayor in case of a vacancy in the office of mayor, shall appoint a qualified person to fill the vacancy. At no time shall there be more than two (2) members (including the mayor) so appointed holding office; and if a vacancy occurs, with two members so appointed on the council, a special election shall be held on the sixth Tuesday following occurrence of the vacancy, at which election

Page 2757

a mayor or councilman, as the case may be, shall be elected to serve the remainder of the unexpired term of the vacant office; provided that no such election shall be held if a regular annual election will occur within six (6) months. Section 2.06. City Clerk . The mayor and council shall appoint a city clerk, who shall be responsible for keeping and preserving the city seal and all records of the council; attending meetings of the council and keeping a journal of its proceedings at such meetings, including the names of members present and absent, the vote of each member on each question, each motion considered, and the title of each resolution or ordinance considered; preparing and certifying copies of official records in his office, for which fees may be prescribed by ordinance; and performing such other duties as may be required by the council or mayor. The salary of the city clerk and his term of office shall be as prescribed by the mayor and council. Section 2.07. City Legislation . Any action of the council, having a regulatory or penal effect, or required to be done by ordinance under this Act, shall be done only by ordinance. Each resolution and ordinance shall be in written form before being introduced. The affirmative vote of at least four (4) members of the council shall be required to pass any resolution or ordinance. After adoption of ordinances, the city clerk shall number ordinances consecutively, in the order of their final adoption, and shall copy them into a permanent record book used solely for this purpose; and the city clerk shall do likewise for resolutions, using a separate series of numbers and a separate record book. The original copies of all ordinances, resolutions and motions shall be filed and preserved by the city clerk. Section 2.08. Eligible Voters and Voter Registration . All persons qualified to vote for members of the General Assembly and who are registered voters in the County of Dawson and who shall have resided six (6) months within the city limits of the City of Dawsonville, 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

Page 2758

in any city election, and otherwise qualified to vote, shall register. Upon application in person by such person entitled to register, who shall furnish to the city clerk evidence of their qualifications, the clerk, or other registering officers named by the mayor and council, shall allow said person to enter upon the registration book his or her name, age, residence, and occupation. Said names shall be alphabetically arranged in the register as nearly as possible. The 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, except 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 first official business day immediately following said Sunday or legal holiday. Prior to all elections, and after the close of the registration book, the city clerk, and such other person or persons as shall be designated by the mayor and council, shall make a list of all the qualified voters so registered, after having first purged said list and books of all persons who have died, moved without the city, or otherwise become disqualified to vote, and such list, when certified by the city clerk, shall be the official list of the qualified voters for said election, and shall be furnished as such to the election managers. No person whose name has been purged from said book because of having moved without the said city, or having otherwise become disqualified to vote shall be allowed to again vote in any city election, until his disqualification has been removed, and he has registered anew. Provided, that in all elections for the authorization of a bonded or other indebtedness the State laws shall in all respects govern where in conflict with this Charter.

Page 2759

ARTICLE III ORGANIZATION, PERSONNEL AND ORDINANCE Section 3.01. Organization, Personnel . The city government shall continue as presently organized, unless and until otherwise provided by ordinance; but no ordinance shall be adopted until after the council has received and considered the written recommendations of the mayor. The council, by such ordinances, may establish, abolish, merge or consolidate offices, positions of employment, departments, and agencies of the city but no organization or personnel ordinance shall be adopted until the council has received the recommendations of the mayor. Section 3.02. Ordinances . All ordinances, save those specifically exempted shall receive two readings prior to enactment, at least fifteen (15) days apart and a notice of intent to enact with a description of the ordinance shall be posted for a period of fifteen (15) days in a conspicuous place within the city hall or shall be publicly displayed in the legal organ of the city at least two (2) times within a period of fifteen (15) days prior to the second reading. Notice of the second reading will serve as a notice of public hearing. Further, the council may provide that the same person may fill any number of offices and positions of employment, and may transfer or change the functions and duties of offices, positions of employment, departments, and agencies of the city. Exemptions: Enactments provided for under sections 3.01-3.06. Section 3.03. Administrative Duties of Mayor . The mayor shall be the executive head of the city government, responsible for the efficient and orderly administration of the city's affairs. He shall be responsible for the enforcement of laws, rules and regulations, ordinances and franchises in the city; and the city attorney shall take such legal actions as the mayor may direct for such purposes. He may conduct inquiries and investigations into the conduct of the city's affairs and shall have such powers

Page 2760

and duties as may be provided by ordinance not inconsistent with this Act. Section 3.04. City Attorney . The mayor and council shall appoint a city attorney, together with such assistant city attorneys as may be authorized by ordinance. The city attorney shall be responsible for representing and defending the city in all litigation in which the city is a party; shall be the prosecuting officer in the mayor's or recorder's court; shall attend the meetings of the council as directed; shall advise the council, mayor, and other officers and employees of the city, concerning legal aspects of the city's affairs; shall approve as to form and legality all contracts, deeds, ordinances, resolutions, and motions, prescribed by the council or mayor. Section 3.05. Mayor's or Recorder's Court . There shall be a mayor's or recorder's court in said city, for the trial of all offenders against the laws and ordinances of said city, to be held by the mayor or recorder in the courtroom in the city hall of said city as often as necessary. If the council shall so decide, a recorder shall be appointed to serve from year to year, at a salary to be fixed by the council; and if so appointed, such recorder shall conduct the court. If no recorder is appointed, then the mayor shall conduct the court. If both the mayor and the recorder shall be absent or disqualified, then any councilman designated by the mayor may hold court. Said recorder or mayor shall have full power and authority to sentence any offender, upon conviction, to labor upon the streets or other public works in said city for a period not exceeding ninety (90) days, or to impose a fine not exceeding two hundred fifty dollars ($250.00), or both. 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 ($25.00) dollars, imprisonment or work in the manner already prescribed in this section for not exceeding ten (10) days, one or both, at the discretion of the trial court. There may be an appeal in any case from the recorder's or mayor's court to the mayor and council, which appeal must be in writing and entered within two days after the

Page 2761

judgment complained of is pronounced; and provided, further, that the defendant gives bond, with security, to abate the final judgment of the case, said bond and security to be approved by the arresting officer or chief of police. The said mayor and council shall as early thereafter as is practicable, hear and determine the said case so appealed, and shall investigate the case as fully as if the same had never been tried; that is de novo. They shall have the power, if they find the defendant guilty, to decrease the fine or sentence imposed by the recorder's court, or to increase it at their discretion; and the judgment of the mayor and council may be reviewed by certiorari to the Superior Court of Dawson County, as is provided for in Sections 19-203 to 19-216, both inclusive, Code of Georgia of 1933, and any Act amendatory thereof. The recorder of said city shall be authorized to issue warrants for offenses committed within the corporate limits of said city against any law or ordinance of said city or this State, and when the offense is against the State the recorder may hear evidence and commit to jail or take bond for appearance before the State court having jurisdiction of the offense, as a justice of the peace may 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 Dawsonville, any policemen or marshal thereof, 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 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

Page 2762

to attend, under the provisions for contempt already provided for in this charter. Any police officer of the City of Dawsonville 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 Dawsonville in an amount and surety to be approved by the policeman or as directed by the city recorder, conditioned for the appearance of such person before the recorder's court at the time and place specified in said bond and from time to time until he shall have been tried for the offense for which charged. If any person so released under appearance bond shall fail to appear for trial at the time named therein, such bond shall be forfeited; and a rule nisi shall be issued requiring him or the surety upon such bond to show cause before said court, at a time not less than ten days from the date of such rule, why such bond shall not be absolutely forfeited. Copies of such rule shall be served upon such person or persons to whom it shall be directed at least five days before the return day thereof, provided 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 Dawsonville 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

Page 2763

of such arrested person or persons, and upon their failure to appear at the trial thereof, said cash bond may, in the discretion of the city recorder, or those acting in his stead, be regarded as a fine and so assessed by said recorder and paid into the treasury of the city. Section 3.06. Other Officers and Employees . The council by ordinance, after receiving the written recommendations of the mayor, may establish offices and positions of employment and may abolish, combine or modify them by ordinance in accordance with such recommendations, as provided by ordinance in Section 3.01 of this charter. Public utilities owned or operated by the city may be under the supervision of the mayor and employees appointed by him or may be under boards or commissions appointed by and answerable to the council, as provided by ordinance. Section 3.07. Oath of Office . Before a person takes any office in the city government, he shall take before an officer of the State, authorized to administer oaths, the following oath or affirmation: I solemnly swear (or affirm) that I will support the Constitution of the United States and of the State of Georgia; that I will in all respects, observe the provisions of the charter and ordinances of the City of Dawsonville, and that I will faithfully discharge the duties of the office of , so help me God. Section 3.08. Political Activity Prohibited . No officer or employee of the city, other than the mayor and councilmen, shall continue in the employment of the city after becoming a candidate for nomination or election to any city or other public office. Section 3.09. Council Meeting . The mayor and council shall meet regularly, not less than once a month. At the first meeting of each new council a fixed time, place and date shall be established for regular meetings of the mayor and council and be publicly posted conspicuously in the city hall.

Page 2764

ARTICLE IV FISCAL ADMINISTRATION Section 4.01. Fiscal Year . The fiscal year of the city government shall begin on the first day of January and shall end on the last day of December of each year, but a different fiscal year may be fixed by ordinance for the entire city government or for any utility. Section 4.02. Mayor to Submit Annual Budget . On or before a date fixed by the council, but not later than forty-five days prior to the beginning of each fiscal year, the mayor may submit to the council a proposed budget for the next fiscal year, showing separately for the general fund, each utility, and each other fund the following: (a) a revenue and expenditure during the preceding fiscal year, (b) appropriations and estimated revenue and expenditures for the current fiscal year, (c) estimated revenue and recommended expenditures for the next fiscal year, (d) a comparative statement of the assets, liabilities, reserves, and surplus at the end of the preceding year and estimated assets, liabilities, reserves and surplus at the end of the current fiscal year, and (e) such other information and data, as may be considered necessary by the mayor or requested by the council. Section 4.03. Action by Council on Budget . Before the beginning of the ensuing fiscal year the council shall adopt an appropriate ordinance, based on the mayor's budget, with such modifications as the council considers necessary or desirable. Appropriations need not be in more detail than a lump sum for each department and agency. The council shall not make any appropriations in excess of estimated revenue, except to provide for an actual emergency

Page 2765

threatening the health, property or lives of the inhabitants of the city; providing the council unanimously agrees there is such an emergency. If conditions prevent the adoption of an appropriation ordinance, before the beginning of the new fiscal year, the appropriations for the last fiscal year shall become the appropriations for the new fiscal year, subject to amendment as provided by an ordinance specifically passed for such purpose. Section 4.04. Sale of City Property . The mayor and council may sell any city property which is obsolete, surplus or unusable, at public or private sale, with or without advertisement; and for such consideration as to said mayor and council shall deem equitable and just to the city. Section 4.05. Annual Audit . The council shall employ a certified public accountant to make an annual audit of all financial books and records of the city. The accountant shall file his report with the council, at a time agreed upon between him and the council, and shall prepare a summary of the report which shall be furnished or made available to the mayor and every councilman. Section 4.06. Property Taxes . All property subject to taxation for State or county purposes, shall be subject to a property tax levied by the city. The council by ordinance may elect to use the county assessment or may provide for an independent city evaluation and/or assessment as provided by Georgia Law. If an independent city assessment is made, a board of equalization, consisting of three councilmen appointed by the mayor, or three freeholders of the city appointed by the mayor and council, with compensation fixed by ordinance, shall hear appeals of tax-payers taken within ten days after the city clerk has sent a notice, by ordinary mail, of a new or increased assessment; provided that such notice shall not be required, nor may appeals be taken, in the case of initial city assessments that are the same as county assessments. Except as otherwise provided in this section, appeals involving city property assessments may be taken as provided by general law. The board of equalization may increase or decrease the assessment of all property of the same class

Page 2766

by a uniform percentage; in which case individual notices shall not be mailed but a notice of such action shall be published once in the official organ of the city; such a blanket increase or decrease shall not be subject to appeal. The authority and duties of such city assessing personnel shall be the same as those provided by general law for county assessing personnel. The city clerk shall meet with and assist the board of equalization. The board of equalization, upon completion of its work, shall submit a written report to the council, including total increases and decreases made by it, and the final total assessment of each class of property. Section 4.07. Tax Levy . The council shall make a tax levy, expressed as a fixed rate per one hundred dollars ($100.00) of assessed valuation, and if no tax levy is made within ninety days prior to the tax due date, the property tax rate in effect the last fiscal year shall continue in effect as the tax rate for the new fiscal year. Section 4.08. Tax Due Date and Tax Bills . The due date of property taxes shall be fixed by ordinance. The city shall send tax bills to taxpayers, showing the assessed valuations, amount of taxes due, tax due dates, and information as to delinquency dates and penalties. Failure to send tax bills shall not, however, invalidate any tax. Property taxes shall become delinquent sixty (60) days after a due date; at which time a penalty of six per cent (6%) in addition to a fi fa charge shall be added and thereafter such taxes shall be subject to interest at the rate of seven per cent (7%) per annum, from the due date until paid. On and after the date when such taxes become delinquent, the tax records of the city shall have the force and effect of a judgment of a court of record. Section 4.09. Collection of Delinquent Taxes . The council may provide by ordinance for the collection of delinquent taxes by distress warrants issued by the mayor for the sale of goods and chattels, which are to be executed by any police officer of the city under the same procedure provided by the laws governing execution of such process

Page 2767

from a justice of the peace, or by the city attorney acting in accordance with general laws providing for the collection of delinquent city and/or county taxes, or by any two or more of the foregoing methods, and by the use of any other available legal processes and remedies. A lien shall exist against all property on which city property taxes are levied, as of the assessment of December 20th of each year, which shall be superior to all other liens except that it shall have equal dignity with those for Federal, State or county taxes. Section 4.10. Special assessments . The city may assess all or part of the cost of constructing, reconstructing, widening, or improving any public way, sewers, or other utility mains and appurtenances, against the abutting property owners, under such terms and conditions as may be prescribed by ordinance. Such special assessments shall become delinquent thirty (30) days after their due dates, shall thereupon be subject in addition to fi fa charges, to a penalty of six per cent (6%) and shall thereafter be subject to interest at the rate of seven per cent (7%) per annum from due date until paid. A lien shall exist against the abutting property superior to all other liens, except that it shall be of equal dignity with liens for county and city property taxes, and said lien shall be enforceable by the same procedures and under the same remedies as provided in this article for city property taxes. ARTICLE V MISCELLANEOUS Section 5.01. Restrictions on Actions for Damages Against City . No action shall be maintained against the city for damages unless a written statement by the claimant or by his agent, attorney or representative, setting forth the basis for his claim, shall have been filed with the mayor within sixty (60) days after such cause of action shall have occurred; except that when the claimant is an infant or non compos mentis, or when an injured person dies within sixty days, the time limit for filing a claim shall be one hundred and twenty days. No officer or employee of the city may waive this requirement.

Page 2768

Section 5.02. General Laws May be Used . The council, in its discretion, may elect to use the provisions of any general laws of the State in addition to, or instead of, the provisions of this Act. Section 5.03. Penalties . The violation of any provision of this Act, for which penalty is not specifically provided herein, is hereby declared to be a misdemeanor and shall be punished by a fine of not more than two hundred fifty dollars ($250.00) or by imprisonment not to exceed ninety (90) days, or by both such fine and imprisonment as provided for in section 3.05. Section 5.04. Effective Date . The provisions of this Act shall become effective on June 1, 1967. Section 5.05 . An Act incorporating the town of Dawsonville in the County of Dawson, approved August 17, 1883 (Ga. L. 1882-83, p. 295), as amended by an Act approved December 29, 1937 (Ga. L. 1937-38, Ex. Sess., p. 1057), an Act approved February 19, 1951 (Ga. L. 1951, p. 2547), an Act approved March 13, 1957 (Ga. L. 1957, p. 3093), and an Act approved March 18, 1964 (Ga. L. 1964, p. 3094), is hereby repealed in its entirety. Specific repealer. Section 5.06 . All laws 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, 1967 Session of the General Assembly of Georgia a bill to create, rewrite and amend a charter for the City of Dawsonville, Georgia, to provide for all matters relative thereto and for other purposes. This 20th day of Dec. 1966. James Otwell, Jr. Representative, 10th Dist. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, James Otwell, Jr.,

Page 2769

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 22, 29, 1966 and January 5, 1967. /s/ James A. Otwell, Jr. Representative, 10th District Sworn to and subscribed before me, this 6th day of February, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 6, 1967. ACT AUTHORIZING LAW LIBRARIES IN CERTAIN COUNTIES AMENDED (50,000-75,000). No. 287 (House Bill No. 175). An Act to amend an Act establishing law libraries in certain counties, approved March 13, 1957 (Ga. L. 1957, p. 3299), so as to change the counties to which such Acts shall apply; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act establishing law libraries in certain counties, approved March 13, 1957 (Ga. L. 1957, p. 3299), is hereby amended by striking from section 1 the following: That there is hereby created in each County in Georgia having a population of not less than 62,850 and not more than 62,950, according to the United States official census for 1950, or any future census,

Page 2770

and substituting in lieu thereof the following: There is hereby created in each county of this State having a population of not less than 50,000 and not more than 75,000, according to the 1960 United States decennial census, or any such future census., so that, when so amended, section 1 shall read as follows: Section 1. There is hereby created in each county of this State having a population of not less than 50,000 and not more than 75,000, according to the 1960 United States decennial census, or any such future census, a board to be known as the Board of Trustees of the County Law Library, and hereafter referred to as the Board. Said board shall consist of the senior judge of the Superior Court of the circuit in which said county is located, the ordinary, the judge of the city court, if any, and one practicing attorney of said county. Said practicing attorney shall be selected by the other trustees and serve at their pleasure. All of said trustees shall serve without pay. The judge of the Superior Court shall be chairman of said board and a majority of the members of said board shall constitute a quorum for the purpose of transacting all business that may come before the board. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 6, 1967. CITY OF LAKE CITYMAYOR AND COUNCILMEN. No. 288 (House Bill No. 177). An Act to amend an Act incorporating the City of Lake City in the County of Clayton, approved February 12, 1951 (Ga. L. 1951, p. 2351), as amended by an Act approved March 9, 1956 (Ga. L. 1956, p. 2382), an Act approved March 3, 1962 (Ga. L. 1962, p. 2585), and an

Page 2771

Act approved March 11, 1963 (Ga. L. 1963, p. 2172), so as to change the provisions relating to the compensation of the mayor and councilmen; 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 Lake City in the County of Clayton, approved February 12, 1951 (Ga. L. 1951, p. 2351), as amended by an Act approved March 9, 1956 (Ga. L. 1956, p. 2382), an Act approved March 3, 1962 (Ga. L. 1962, p. 2585), and an Act approved March 11, 1963 (Ga. L. 1963, p. 2172), is hereby amended by striking section 12 in its entirety and substituting in lieu thereof a new section 12 to read as follows: Section 12. The mayor and council are hereby authorized to fix the salary of the mayor and councilmen by a majority vote of the council, but the salary of the mayor shall not exceed $250.00 per annum, and the salary of the councilmen shall not exceed $150.00 per annum. Said salaries shall be payable in equal monthly installments from the funds of the City of Lake City, and shall be fixed as provided herein at the first meeting of the mayor and council held in January of each year. All other legal or necessary expenses of the government of said city not otherwise provided for shall likewise be payable from the funds of said city. In case there is a vacancy in the office of mayor or councilmen, the council shall have the right to elect a successor to fill such vacancy who shall serve until the next 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, 1967 Session of the General Assembly of Georgia, a bill to amend an Act incorporating the City of Lake City, approved February 12, 1951 (Ga. L. 1951, p. 2531), as amended, so as to provide that the mayor and council of the City of Lake City shall fix their compensation

Page 2772

at the first council meeting in January of each year; to provide for a maximum salary of $250.00 per annum for the mayor and a maximum salary of $150.00 per annum for each councilman; to provide for the payment of such compensation in equal monthly installments; and for other purposes. This 4th day of January, 1967. Frank Orr Mayor M. H. City of Lake City Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Lamar D. Northcutt, 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: January 10, 17, 24, 1967. /s/ Lamar D. Northcutt Representative, 35th District Sworn to and subscribed before me, this 8th day of February, 1967. /s/ Pamela R. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967.

Page 2773

FAYETTE COUNTYCOMMISSIONERS OF ROADS AND REVENUES. No. 289 (House Bill No. 187). An Act to amend an Act creating a board of commissioners of roads and revenues for Fayette County, approved March 9, 1959 (Ga. L. 1959, p. 2431), as amended by an Act approved March 31, 1965 (Ga. L. 1965, p. 3105), so as to correct a typographical error; to change the provisions relating to the filling of vacancies; to repeal conflicting laws; and for other purposes. Be it enacted by the General Asembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenues for Fayette County, approved March 9, 1959 (Ga. L. 1959, p. 2431), as amended by an Act approved March 31, 1965 (Ga. L. 1965, p. 3105), is hereby amended by striking from the first paragraph of section 2 the word Rarover and inserting in lieu thereof the word Rareover, so that when so amended the first paragraph of section 2 shall read as follows: Section 2. For the purposes of electing the members of the board, Fayette County is hereby divided into three road districts. Road District No. 1 shall be composed of the following militia districts: Fayetteville District No. 496, Europe District No. 1262, and Black Rock District No. 709. Road District No. 2 shall be composed of the following militia districts: Shakerag District No. 624, Hopeful District No. 1248, and Rareover District No. 549. Road District No. 3 shall be composed of the following militia districts: Brooks District No. 1293, Starrs Mill District No. 495, and Woolsey District No. 538. Road districts. Section 2. Said Act is further amended by striking from section 6 the following sentence: Such election shall be held within the road district in which the vacancy exists,, and inserting in lieu thereof a new sentence to read as follows:

Page 2774

Members elected in any such election to fill a vacancy shall be elected by the voters of the entire county, but any person offering as a candidate to represent a road district in which a vacancy exists must reside within the territorial limits of such road district., so that when so amended section 6 shall read as follows: Section 6. In the event a vacancy occurs on the board for any reason other than the expiration of the member's term of office, it shall be filled by special election to be called by the ordinary of Fayette County within fifteen days after the vacancy occurs. Members elected in any such election to fill a vacancy shall be elected by the voters of the entire county, but any person offering as a candidate to represent a road district in which a vacancy exists must reside within the territorial limits of such road district. Such election shall be held on a day not less than ten nor more than fifteen days from the date of the issuance of the call. The ordinary shall conduct such election and the person so elected shall serve for the unexpired term. 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 January, 1967, Session of the General Assembly of Georgia, a bill to amend an Act creating a board of commissioners of roads and revenues for Fayette County, approved March 9, 1959 (Ga. L. 1959, p. 2431), as amended, so as to change the method of filling vacancies; and for other purposes. This 4th day of January, 1967. Rep. Wm. J. `Bill Lee Rep. Arch Gary Rep. Lamar Northcutt Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Lamar D. Northcutt,

Page 2775

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 Fayette County News which is the official organ of Fayette County, on the following dates: January 4, 11 and 18, 1967. /s/ Lamar D. Northcutt Representative, 35th District Sworn to and subscribed before me, this 8th day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. RABUN COUNTYCOMPENSATION OF ORDINARY'S SECRETARY. No. 290 (House Bill No. 188). An Act to amend an Act providing for compensation for the ordinary of Rabun County and compensation for secretarial assistance to the ordinary, approved March 24, 1965 (Ga. L. 1965, p. 2473), as amended, by an Act approved February 28, 1966 (Ga. L. 1966, p. 2218), so as to change the compensation authorized for the secretary of the ordinary; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing for compensation for the ordinary of Rabun County and compensation for secretarial assistance to the ordinary, approved March 24, 1965 (Ga. L. 1965, p. 2473), as amended, by an Act approved

Page 2776

February 28, 1966 (Ga. L. 1966, p. 2218), is hereby amended by striking from section 2 the figure $210. and inserting in lieu thereof the figure $235., so that when so amended, section 2 shall read as follows: Section 2. The ordinary shall be authorized and empowered to employ secretarial assistance to aid him in the performance of the duties of his office. The said ordinary shall be authorized and empowered to compensate said secretary in the sum not in excess of $235.00 per month, the same to be fixed by the governing authority of Rabun County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intent to Introduce Local Legislation. This is to advise that according to law, and to follow the recommendation of the Grand Jury of Rabun County Superior Court, February Term, intention to introduce local legislation increasing salaries of secretaries of clerk of superior court, tax commissioner and judge of the ordinary. This 17 December, 1966. Fulton Lovell, Representative, District 6 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 Clayton Tribune which is the official organ of Rabun County, on the following dates: December 22 and 29, 1966 and January 5, 1967. /s/ Fulton Lovell Representative, 6th District

Page 2777

Sworn to and subscribed before me, this 13th day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. TOWN OF WILLIAMSONCHARTER AMENDED. No. 291 (House Bill No. 190). An Act to amend an Act entitled An Act to incorporate the Town of Williamson, in the County of Pike, and to grant certain powers and privileges to said town, and for other purposes, approved August 17, 1908 (Ga. L. 1908, p. 973), so as to change the method of electing councilmen and their terms of office; to change the date on which municipal elections shall be held; to increase the maximum fine which may be levied by the police court; to empower the mayor and councilmen to employ police officers and to provide for their compensation; to provide when the change in the date for municipal elections shall take effect; 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 Williamson, in the County of Pike, and to grant certain powers and privileges to said town, and for other purposes, approved August 17, 1908 (Ga. L. 1908, p. 973), 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 by the authority aforesaid, that on the third Monday in January of each year there shall be held in said town an election for the purpose

Page 2778

of electing a mayor and successors to councilmen whose terms of office will expire that year. The mayor shall serve for a term of office of one year and until his successor is duly elected and qualified. For the purposes of electing candidates to the office of councilman, the present positions on the council shall be numbered Posts One through Five, respectively. A candidate seeking the office of councilman shall, at the time of his qualification, designate by number which post on the council he offers for election to. At the election held on the first Monday in January of 1968, that candidate who is elected to Post One shall be elected for a term of office of one year and until his successor is duly elected and qualified; those candidates elected to Posts Two and Three shall be elected for a term of office of two years and until their successors are duly elected and qualified; those candidates elected to Posts Four and Five shall be elected to a term of office of three years and until their successors are duly elected and qualified. Thereafter, successors to the councilmen elected to office in the election conducted in 1968 shall serve for a term of office of three years and until their successors are duly elected and qualified. All electors qualified to vote for members of the Georgia House of Representatives who reside within the corporate limits of the Town of Williamson shall be eligible to vote in said elections. Mayor and councilmen. Section 2. Said Act is further amended by striking the word and symbol fifty ($50.00) as they appear in section 6 and substituting in lieu thereof the words and symbol one hundred ($100.00), so that when so amended section 6 shall read as follows: Section 6. Be it further enacted, that said mayor may hold police court, try offenders for violation of ordinances, rules and regulations prescribed for the government of said town, and may punish violators of the same by a fine not exceeding one hundred ($100.00) dollars, imprisonment not to exceed thirty days, or work on streets of said town, and any one or more of these punishments may be ordered in the discretion of said mayor. And, when sitting as a

Page 2779

court, said mayor may fine for contempt, not exceeding ten ($10.00) dollars, or imprisonment for five days, for such contempt. For all decisions of said mayor, imposing punishment or penalties for violations of such ordinances, rules and regulations, there shall be an appeal to the mayor and council upon such terms as may be prescribed by said mayor and council. Police court. Section 3. Said Act is further amended by inserting between sections 7 and 8 a new section to be known as section 7A, and to read as follows: Section 7A. Be it further enacted, the mayor and council are authorized to employ and appoint such police officers as they shall deem necessary and to provide for their compensation which shall be paid out of the general treasury of the Town of Williamson. Police officers. Section 4. Except for the provisions of section 1 of this Act relating to the change in the date for holding municipal elections, the provisions of this Act shall become effective upon the approval of this Act by the Governor. The provisions of section 1 relating to the change of the municipal election date from the first Monday in January to the third Monday in January shall become effective for that election held in the year 1969 and all subsequent elections. Effective dates. 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, 1967 Session of the General Assembly of Georgia, a bill to amend the charter of the Town of Williamson, so as to change the method of electing councilmen; to change the date of the municipal election; to increase the fine in the police court, to provide for the employment of policemen; and for other purposes. This 14th day of Jan., 1967. /s/ J. R. Smith Representative, 44th District

Page 2780

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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 26th and February 2 and 9, 1967. /s/ J. R. Smith Representative, 44th District Sworn to and subscribed before me, this 13th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. GLYNN COUNTYBOARD OF COMMISSIONERS OF ROADS AND REVENUES. No. 292 (House Bill No. 200). 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, particularly by an Act approved February 17, 1950 (Ga. L. 1950, p. 2882), an Act approved February 27, 1956 (Ga. L. 1956, p. 2710), an Act approved March 17, 1960 (Ga. L. 1960, p. 2986), and an Act approved March 4, 1966 (Ga. L. 1966, p. 3216), so as to provide for a five-member board of commissioners of roads and revenue for Glynn County, two from within the corporate limits of the City of Brunswick, one from within the limits of the 25th District, G. M., of said county, one from the

Page 2781

remainder of said county not embraced within the 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. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenue of Glynn County, approved February 11, 1937 (Ga. L. 1937, p. 1336), as amended, particularly by an Act approved February 17, 1950 (Ga. L. 1950, p. 2882), an Act approved February 27, 1956 (Ga. L. 1956, p. 2710), an Act approved March 17, 1960 (Ga. L. 1960, p. 2986), and an Act approved March 4, 1966 (Ga. L. 1966, p. 3216), is hereby amended by striking section 1 of said Act in its entirety and inserting in lieu thereof a new section 1, to read as follows: Section 1. There is hereby created and established in the County of Glynn a board of commissioners of roads and revenue consisting of five citizens of said county, two to be chosen from within the corporate limits of the City of Brunswick, in said County, one to be chosen from within the limits of the 25th District, G. M., of said county, one to be chosen from the remainder of said county, which is not embraced either within the corporate limits of the City of Brunswick or within the limits of the 25th District, G. M., and one to be chosen from the county at large, which shall include the entire area of said county, without exclusion. Members of the said board shall serve terms of four years each, and each shall be elected in the general elections of said county in accordance with the applicable election laws of the State of Georgia, and from the votes cast by all the qualified electors of Glynn County. One of the members chosen from within the corporate limits of the City of Brunswick shall be elected at the general election of 1968 and shall succeed to the position on the said board now held by Commissioner M. A. Copeland, whose term expires December 31, 1968. The other member to be chosen from within the corporate limits of the City of Brunswick shall be elected at the general election of 1970,

Page 2782

and shall succeed to the position on the said Board now held by Commissioner Hugh D. Leggett, whose term expires December 31, 1970. The member to be chosen from within the limits of the 25th District, G. M., of said county shall be elected at the general election of 1968, and shall succeed to the position on the said board now held by Commissioner A. A. Alaimo, whose term expires December 31, 1968. The member to be chosen from the area of said county which is not embraced either within the corporate limits of the City of Brunswick or within the limits of the 25th District, G. M., of said county, shall be elected at the general election of 1970, and shall succeed to the position on said board now held by Commissioner A. L. Wooten, whose term expires December 31, 1970. The member to be chosen from the county at large, which includes the entire area of said county, without exclusion, shall be elected at the general election of 1970, and shall succeed to the position on the said board now held by Commissioner W. G. Moran, Sr., whose term expires December 31, 1970. The said Board shall elect one of its members as its chairman. Should any member of the board change his residence from the defined area of the county from which he was elected, a vacancy shall be created thereby, and such vacancy shall be filled as provided in section three of the said Act of 1937, hereinabove referred to and as amended; provided, however, that any change in residence from one area of the county to another by the member chosen from the county at large, shall have no effect on this office and no vacancy is thereby created. Nothing contained herein shall alter, limit or diminish the authority and terms of the present members of the board of commissioners of roads and revenue of said county until they have completed serving the full four-year terms for which they were previously elected, it being acknowledged that the terms of Commissioners Copeland and Alaimo expire December 31, 1968, and the terms of Commissioners Moran, Wooten and Leggett expire December 31, 1970, as aforesaid.

Page 2783

Section 2. Said Act is hereby further amended by striking section 3 of said Act in its entirety and inserting in lieu thereof a new section 3 to read as follows: Section 3. Any vacancy in said board shall be filled for the unexpired term by the remaining members of the board. The person appointed to fill such vacancy must be a resident from the defined area of said county corresponding to that of the member whose unexpired term he is appointed to succeed, excepting that a vacancy in the office of the commissioner at large may be filled by appointment of a citizen from any area of Glynn County; Provided, however, that if a member of said board has served more than one-half of his term of office and changes his residence from the defined area of the county from which he was elected, he shall be eligible for appointment by a majority of the remaining members of the board to fill the vacancy created by his change of residence, and thereby succeed himself. 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 1967 session of the General Assembly of Georgia which convened on January 9, 1967, an Act to amend an Act creating a Board of Commissioners of Roads and Revenues 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), as amended by an Act approved March 4, 1966 (Ga. L. 1966, p. 3216), so as to provide for a five-member board of commissioners of roads and revenue for Glynn County, two from within the 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 the corporate limits of the City of Brunswick, or from within the limits of the

Page 2784

25th District, G. M., and one to be chosen from the county at large; to repeal conflicting laws, and for other purposes. This the 12th of January, 1967. /s/ Richard M. Scarlett Representative, 85th District Glynn County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Richard M. Scarlett 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 13, 20, and 27. /s/ Richard M. Scarlett Representative, 85th District Sworn to and subscribed before me, this 13th day of January, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. NEWTON COUNTYBOARD OF COMMISSIONERS OF ROADS AND REVENUESREFERENDUM. No. 293 (House Bill No. 286). An Act to create a board of commissioners of roads and revenues for Newton County; to provide for the election of the members of said board; to provide for commissioner districts; to provide for the election of a chairman of

Page 2785

said board; to provide for the compensation of the members of the board and for the chairman; to provide for a bond for the members of the board and for the chairman; to provide for a clerk of the board and for his duties and compensation; to prohibit certain transactions with members of the board; to provide for the office hours of the chairman; to provide for certain bookkeeping transactions; to provide for the filling of vacancies; to provide for audits; to provide for all procedures and matters relating to the foregoing; to provide for a referendum; to repeal certain specific acts of the General Assembly; 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 for Newton County to be composed of five members to be elected as hereinafter provided. For the purpose of electing members of said board of commissioners, Newton County shall be divided into five commissioner districts as follows: District 1. Commissioner District No. 1 shall be composed of all that territory within Newton County embraced within G.M.D. No. 420 (Brick Store), G.M.D. No. 464 (Brewers), G.M.D. No. 477 (Hayes), G.M.D. No. 546 (Gaithers), G.M.D. No. 1513 (Leguin), G.M.D. No. 1522 (Newborn), and G.M.D. No. 1618 (Mansfield). District 2. Commissioner District No. 2 shall be composed of all that territory within Newton County embraced within G.M.D. No. 461 (Stansells), G.M.D. No. 547 (Downs), G.M.D. No. 567 (Rocky Plans), and G.M.D. No. 1261 (Cedar Shoals). Commissioner districts. District 3. Commissioner District No. 3 shall be composed of all that territory within Newton County embraced within G.M.D. No. 463 (Wyatt), G.M.D. No. 1249 (Gum Creek), G.M.D. No. 1525 (Oxford), and G.M.D. No. 1717 (Almon). District 4. Commissioner District No. 4 shall be composed of all that territory within Newton County embraced within G.M.D. No. 462 (Town).

Page 2786

District 5. Commissioner District No. 5 shall be composed of all that territory within Newton County embraced within G.M.D. No. 462 (Town). Section 2. There shall be elected to the board of commissioners of roads and revenues of Newton County one member from each of said districts. Candidates may not offer for election to said board from any district other than that district in which their legal residence lies. The electors residing within each of the respective commissioner districts may cast their votes only for those candidates offering for election as members of said board from that commissioner district in which the electors reside, but the qualified electors residing within G.M.D. No. 462 (Town) shall be entitled to vote for candidates offering for commissioner districts 4 and 5. The electors residing within each of the respective commissioner districts shall vote at polling places within such district at all elections for members of the board of commissioners of roads and revenues of Newton County, and prior to any such election the ordinary of Newton County shall promulgate rules, regulations and instructions to the electors of Newton County which shall set forth the procedures and requirements governing all such elections. Elections. Section 3. No person shall be eligible to represent a commissioner district unless he is at least 21 years of age, a freeholder, and has been a resident of the State at least one year and a resident of the district from which he offers as a candidate for at least six months immediately preceding the date of the election. In the event a member moves his residence from the district he represents, his place on the board shall immediately become vacant. Qualifications. Section 4. At the general election conducted in 1968, there shall be elected the first members of the board of commissioners of roads and revenues of Newton County as herein provided for. The candidate elected from District 4 shall take office on the first day of January following his election and shall serve for a term of office of two years and until his successor is duly elected and qualified. The candidates elected from districts 1 and 2 shall take office

Page 2787

on the first day of January following their election and shall serve for a term of office for four years and until their successors are duly elected and qualified. The candidates elected from districts 3 and 5 shall take office on the first day of January following their election and shall serve for a term of office of six years and until their successors are duly elected and qualified. Thereafter, members who are elected to succeed the initial members of the board of commissioners of roads and revenues of Newton County, as provided for herein, shall be elected at the general election which is conducted in that year in which the respective terms of office shall expire, and they shall take office on the first day of January following their election and serve for a term of six years and until their successors are duly elected and qualified. Terms. Section 5. There shall be a chairman of the board of commissioners of roads and revenues of Newton County who shall be elected by the qualified electors of the entire county. At the general election conducted in 1968, the first chairman of said board shall be elected and shall take office on the first day of January following his election, to serve for a term of four years and until his successor is duly elected and qualified. Thereafter, successors to the initial chairman of said board shall be elected at the general election which is conducted in that year in which the term of office expires, and shall take office on the first day of January following such election for a term of four years and until his successor is duly elected and qualified. Any person desiring to offer as a candidate for election as chairman of said board shall specifically designate that he is running for the chairman of the board of commissioners of roads and revenues of Newton County. No person shall be eligible to serve as chairman of the board of commissioners of roads and revenues of Newton County unless he is at least 21 years of age, a freeholder, and has been a resident of the State at least one year and a resident of Newton County for at least six months immediately preceding the date of the election. In the event the chairman moves his residence from Newton County, the office of chairman shall be declared vacant. Chairman.

Page 2788

Section 6. Three members of the board shall constitute a quorum for the transaction of business, and the chairman shall be entitled to vote only to break a tie. The members of the board shall be the policy-making body of Newton County, and the chairman of the board shall be the chief administrative officer who shall carry out the policy decisions and directives of the board. Duties. Section 7. The chairman of the board of commissioners of roads and revenues of Newton County shall receive a salary of $12,000.00 per annum to be paid in equal monthly installments from the funds of Newton County. The members of the board shall receive $20.00 for each meeting of the board actually attended, plus actual and necessary expenses incurred in carrying out their official duties. Salaries. Section 8. The commissioners, before entering upon their duties of office, shall give a good and sufficient bond to be approved by the ordinary of said county in the sum of ten thousand dollars for the faithful discharge of their duties as county commissioners. For any violations or neglect of duty as provided by this Act, said bonds shall become actionable, suit thereon to be brought in the name of the ordinary of said county, for the use of any person damaged thereby, or for the County of Newton for any breach thereof by malfeasance or misfeasance in office or for any tort, or wrong committed under color of his office. The commissioners shall, before entering upon the duties of their office, make oath before the ordinary of said county to faithfully administer all things and affairs coming under their jurisdiction as county commissioners to the best interests of said county and to carry out the provisions of this Act. Bonds and oaths. Section 9. The board shall have a clerk to keep all books and records of said board. Said clerk shall perform all duties required of him by said board in keeping all the records and minutes of meetings of the board and keeping the board's office open and all records open to public inspection by any taxpayer of Newton County. Said clerk shall receive such compensation as shall be determined by the Board, which compensation shall be payable from the funds of Newton County. Clerk.

Page 2789

Section 10. It shall be unlawful for any candidate for election to the board or for any nomination therefor to enter into any agreement or understanding with any person or persons as to the disposal of any work, the purchase of any supplies, or any appointment which is or shall be under the control of the board, and any person so offending shall be ineligible to hold said office, and upon conviction shall be punished as for a misdemeanor. Crimes. Section 11. The chairman shall remain in his office one regular working day of each week, and the balance of his working time, unless necessarily required for the transaction of public business in his office, shall be spent in direct personal supervision of the laying out of the roadwork, inspection of roads and bridges and other public property, or any other duty required by this Act. Chairman. Section 12. The chairman shall keep a book of vouchers signed by the party or parties from whom supplies may be bought and by such party or parties itemized in every important particular, stating the number of articles or pounds, etc., rate, price, the purpose for which to be used, and the total amount received. The chairman shall keep all vouchers properly bound and accessible to public inspection and for the use of the grand jury or the auditor. Any purchases of items whose aggregate purchase price shall be in excess of $500.00 shall be approved by the full board before being authorized. Records, etc. Section 13. The chairman shall, at the end of each month, make out an itemized account of all the transactions of his office, stating the amount of money or monesy received and from what source, the amount of money or moneys expended and for what purposes during that month, and post the same on the bulletin board at the courthouse within ten days after the end of each month, there to remain for a period of thirty days. He shall undersign each monthly statement so posted and make oath as to the correctness of same before the ordinary of said county. Same. Section 14. It shall be a misdemeanor for any member of the board, the clerk or anyone serving under the board

Page 2790

or anyone employed upon the road force of Newton County to have any financial interest in the sale or purchase of any article to or from the county. Any person so offending shall upon conviction be punished as for a misdemeanor. Crimes. Section 15. In the event a vacancy occurs on the board of commissioners of roads and revenues of Newton County by death, resignation or otherwise, the remaining members shall appoint a person to fill such vacancy until the next general election, at which time a successor shall be elected for the unexpired term. Any person appointed by the board to fill a vacancy shall reside within the commissioner district in which said vacancy occurred, and any person elected to fill a vacancy shall reside within the commissioner district in which said vacancy occurred. In the event a vacancy occurs in the office of chairman of the board of commissioners of roads and revenues of Newton County by death, resignation or otherwise, the board of commissioners of roads and revenues shall appoint a person to fill such vacancy until the next general election, at which time a person shall be elected to fill such vacancy for the unexpired term. Vacancies. Section 16. The board of commissioners in January following each election year shall appoint a board of auditors or auditor who shall be certified public accountant to audit the books and accounts of the board, the sheriff, the ordinary, the tax commissioner, and the clerk of the superior court, and it shall be the duty of said auditor and the board to audit all the books, accounts, and transactions of the board, the sheriff, the ordinary, the tax commissioner, and the clerk of the superior court, and said auditors shall have the power to examine on oath all commissioners or any other public official set out herein or any person serving under the board or any other public official set out herein relative to any account or item on said books and accounts or any transaction in said office. Said auditor shall perform its duties herein prescribed and submit a report of its findings to the grand jury sitting at the fall term of the Newton Superior Court. The board employing said auditors shall prescribe what sum shall be paid for said work and said board shall be required to draw its warrant for this amount

Page 2791

and pay said auditors as the case may be for their services in this behalf. Said report to be published in county newspapers where legal advertisements are published. Audits. Section 17. It shall be the duty of the ordinary of Newton County to issue the call for an election for the purpose of submitting this Act to the voters of Newton County for approval or rejection. The ordinary shall set the date of such election for May 3, 1967. 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 Newton County. The ballot shall have written or printed thereon the words: For approval of the Act creating a new Board of Commissioners of Roads and Revenues for Newton County and a Chairman of said Board. Referendum. Against approval of the Act creating a new Board of Commissioners of Roads and Revenues for Newton County and a Chairman of said Board. 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 Newton 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 18. If this Act shall be approved in the election provided for in section 17, then the Act creating the commissioner of roads and revenues of Newton County, approved July 27, 1923 (Ga. L. 1923, p. 305), as amended, by an Act approved March 31, 1955 (Ga. L. 1955, p. 2477),

Page 2792

an Act approved April 5, 1961 (Ga. L. 1961, p. 3062), and an Act approved March 30, 1965 (Ga. L. 1965, p. 2892), and any other Acts amending said Act shall be repealed in their entirety when the members of the board of commissioners of roads and revenues of Newton County and the chairman of said board, provided for in this Act, take office on January 1, 1969. Repealer, etc. Section 19. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to abolish the present office of commissioner of roads and revenues of Newton County and to create in lieu thereof a board of commissioners of roads and revenues of Newton County; to provide for their election, duties and responsibilities; to provide for their compensation; to provide for the procedures connected therewith; to provide for a referendum; and for other purposes. This 20th day of December, 1966. /s/ W. D. Ballard Representative, 37th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. D. Ballard who, on oath, deposes and says that he is Representative from 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 29, 1966 and January 5 and 12, 1967. /s/ W. D. Ballard Representative, 37th District

Page 2793

Sworn to and subscribed before me, this 15 day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia, State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 6, 1967. TOWN OF ROCKMARTMAYOR AND COUNCILMEN. No. 294 (House Bill No. 305). 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 an Act approved February 10, 1939 (Ga. L. 1939, p. 1268), so as to provide that the mayor and councilmen shall be 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 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 an Act approved February 10, 1939 (Ga. L. 1939, p. 1268), is hereby amended by striking section 4 of the amendatory Act, approved February 10, 1939 (Ga. L. 1939, p. 1268), in its entirety and inserting in lieu thereof a new section 4 of said amendatory Act to read as follows: Section 4. At the election to be held on the first Saturday in December, 1939, there shall be elected a successor to the present councilman, J. S. White, from Ward No. 2;

Page 2794

and a successor to the present councilman, Francis Cowan, from Ward No. 5. Provided further that an election shall be held on the first Saturday in December, 1940, to elect a councilman from Ward No. 1, Ward No. 3, and Ward No. 4 and all elections to be held thereafter as provided. Provided that all the present members of the council shall serve out the terms for which they have been previously elected. The mayor and councilmen shall all be elected for a term of two years, and shall be eligible to succeed themselves as often as re-elected. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation to Amend the Charter of the City of Rockmart. Notice is hereby given that legislation will be introduced in 1967 session of the General Assembly of Georgia to amend the charter of the City of Rockmart so as to provide that elected officials may succeed themselves without limitation as to number of terms in office; and for other purposes. This December 12, 1966. Ernest LeGrand Mayor, City of Rockmart. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Nathan Dean who, on oath, deposes and says that he is Representative from 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 24, 31, and February 7, 1967. /s/ Nathan Dean Representative, 20th District

Page 2795

Sworn to and subscribed before me, this 14th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. SCHLEY COUNTY DEVELOPMENT AUTHORITY. No. 295 (House Bill No. 318). An Act to implement the constitutional amendment creating the Schley County Development Authority, (Ga. L. 1962, p. 787), which was ratified by the people of Schley County at the general election conducted on November 6, 1962; to provide for a short title; to provide for definitions; to provide for the scope and jurisdiction of the Authority; to provide for members; to provide for the method of appointing members; to provide for an oath; to provide for powers, authority, duties, funds, purposes, organization and procedures connected with the Authority; to provide for the duties and powers of the county of Schley with respect to said Authority; to authorize the levy of a tax; to provide for the issuance of revenue bonds; to provide for property of the Authority; to provide for employees; to provide for gifts; to provide for audits; to provide for certain exemption from taxation; to provide for all other matters relative thereto; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Short Title . This Act shall be known and may be cited as the Schley County Development Authority Act. Section 2. Definitions . Unless clearly indicated otherwise by the context, the following words when used in this Act,

Page 2796

for the purposes of this Act, shall have the meaning respectively ascribed to them in this Section. (a) The word Authority shall mean the Schley County Development Authority, created hereby. (b) The word project shall mean and include real and personal property acquired or held by the Authority for the assistance, promotion, establishment, and development of new industry, and the assistance, promotion, and expansion of existing industry, trade, and commerce in Schley County, the acquisition and improvement of any such property for any such purposes, the acquisition, construction, and expansion of one or more buildings, plants, and articles of equipment for the purpose of using, selling, leasing, and renting such land, property, improvements, structures, and equipment to public or private persons, firms, corporations, or associations for such purposes. (c) The term cost of project shall embrace the cost of lands, buildings, improvements, machinery, equipment, property, easements, rights, franchises, material, labor, services acquired or contracted for, plans and specifications, financing charges, construction costs, interest prior to and during construction, architectural, accounting, engineering, inspection, administrative, fiscal, and legal expenses, expenses incident to determining the feasibility or practicability of the project, expenses incident to the acquisition, construction, equipping, and operation of any project or any part thereof and to the placing of the same in operation and to the condemnation of any property incident to such construction and operation. (d) The term revenue bonds as used in this Act shall mean revenue bonds under the provisions of the Revenue Bond Law. (Ga. L. 1937, p. 761), as amended, codified in Ga. Code Ann., Ch. 87-8, and under the provisions of this Act. The obligations authorized hereby may be issued by the Authority in the manner authorized by said Revenue Bond Law. Section 3. Schley County Development A u t h o r i t y Created . Pursuant to an amendment to Article VII, Section

Page 2797

V, Paragraph I of the Constitution (Ga. L. 1962, p. 787), there is hereby created a body corporate and politic to be known as the Schley County Development Authority, which shall be deemed to be an instrumentality of the State of Georgia and a public corporation, its scope and jurisdiction to be limited to the territory embraced by Schley County. The county may contract with the Authority, as a public corporation, as provided by the Constitution of Georgia. Section 4. Membership . The Authority shall consist of seven (7) members who shall be eligible to succeed themselves. Four (4) members shall be appointed by the Board of Commissioners of Roads and Revenues of Schley County, one of whom shall be a member of the Board of Commissioners of Roads and Revenues of Schley County. Three (3) members shall be appointed by the Mayor and Council of the City of Ellaville, one of whom shall be the Mayor or a member of the Council of the City of Ellaville. The terms of office of each member of the Authority who is required to be a member of the Board of Commissioners of Roads and Revenues, the Mayor, or a member of the Council of of the City of Ellaville shall be concurrent with his respective term of office as a member of the Board of Commissioners of Roads and Revenues, Mayor, or member of the Council of the City of Ellaville. The initial terms of office of the other members of the Authority who are appointed by the Board of Commissioners of Roads and Revenues shall be for two (2) years each and until their successors are appointed and qualified. The initial terms of office of the other members of the Authority who are appointed by the Mayor and Council of the City of Ellaville shall be for four (4) years each and until their successors are appointed and qualified. Thereafter, the terms of office of all members, except the members of the Authority representing the Board of Commissioners of Roads and Revenues, Mayor, or Council of the City of Ellaville, shall be four (4) years each and until their successors are appointed and qualified. All members shall be eligible for reappointment. Should any member resign, be unable to serve or move beyond the territorial limits of Schley County, or should there be a vacancy for any other reason, his successor shall be appointed

Page 2798

pointed for the unexpired term by the body which made the appointment to the position which has become vacant. Immediately after such appointments, the members of the Authority shall enter upon their duties. Members of the Authority shall be citizens of the United States who have attained the age of twenty-one years and who have been citizens of this state for two (2) years and a resident of Schley County for one (1) year immediately preceding their appointment as a member of the Authority. The Authority shall elect one of its members as Chairman and one as Vice Chairman and shall elect a Secretary and a Treasurer, or a Secretary-Treasurer, who need not necessarily be a member of the Authority. Four (4) members of the Authority shall constitute a quorum and no vacancy shall impair the power of the Authority to act. The members of the Authority shall receive no compensation for their services. Prior to taking office, the members of the Authority 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 Schley County Development Authority, so help me God. The Authority shall have perpetual existence as hereinafter provided. Section 5. Property; Obligations . The property, obligations and the interest on the obligations of the Authority shall have the same immunity from taxation as the property, obligations and interest on the obligations of Schley County. 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. Section 6. Powers . The powers of the Authority shall include, but not be limited to, the power: (a) To receive and administer gifts, grants and donations and to administer trusts; (b) To borrow money, to issue notes, bonds and revenue certificates, to execute trust agreements or indentures, and to sell, convey, mortgage, pledge and assign any and all of its funds, property and income as security therefor;

Page 2799

(c) To contract with political subdivisions of the State of Georgia and with private persons and corporations and to sue and be sued in its corporate name; (d) To have and exercise usual powers of private corporation except such as are inconsistent with this Act, including the power to appoint and hire officers, agents and employees and to provide their compensation and duties, which officers and agents may or may not be members of the Authority, and the power to adopt and amend a corporate seal and by-laws and regulations for the conduct and management of the Authority; (e) To encourage and promote the expansion and development of industrial and commercial facilities in Schley County so as to relieve insofar as possible unemployment within its boundaries, and to that end to acquire by purchase or gift any building or structure within the limits of Schley County, suitable for and intended for use as a factory, mill, shop, processing plant, assembly plant, or fabricating plant, including all necessary and appurtenant lands and appurtenances thereto, and all necessary or useful furnishing, machinery and equipment. Such acquisition may be through the acquisition of land and the construction thereon of a building, including the demolition of existing structures, or through the acquisition of an existing building and the remodeling, renovating, reconstructing, furnishing and equipping of such building; (f) No building 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 thirty (30) years from the date of transfer of possession. The lessee or purchaser shall be required to pay all costs 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 bonds, both principal and interest, and to pay all other expenses which the Authority may have incurred in connection with the undertaking;

Page 2800

(g) To accumulate its funds from year to year and to invest accumulated funds in any manner that public funds of the State of Georgia or any of its political subdivisions may be invested; (h) To designate officers to sign and act for the Authority generally or in any specific matter; (i) To do any and all acts and things necessary or convenient to accomplish the purpose and powers of the Authority as herein stated. Section 7. Debts not Created . The Authority shall not be authorized to create in any manner any debt, liability or obligation against the State of Georgia or Schley County. Section 8. No Compensation . The members of the Authority shall receive no compensation for their services to the Authority. Section 9. Authority to Levy Taxes . The governing Authority of Schley County shall be authorized to levy a tax on all taxable property located therein, not to exceed one mill, for the purpose of securing a fund to be set aside and used by said Authority for the general purposes prescribed herein. Section 10. Financing . In order to finance any undertaking within the scope of its powers or to refund any bonds then outstanding, the Authority is hereby authorized to issue bonds bearing rate or rates of interest and maturing at the year and amounts determined by the Authority and the procedure of validation, issuance and delivery shall be in all respects in accordance with the Revenue Bond Law (Ga. L. 1937, p. 761), as amended, Ga. Code Annotated, Chapter 87-8, as if said obligations had been originally authorized to be issued thereunder; provided, however, that any property, real or personal, of the Authority may be pledged, mortgaged, conveyed, assigned, hypothecated or otherwise encumbered as security for any lawful debt of the Authority. The Authority may execute any trust agreement or indenture not in conflict with the provisions of this Act to provide security for any bonds issued as provided herein, and such trust agreement or indenture may

Page 2801

provide for foreclosure or forced sale of any property of the Authority upon default on such bonds either in payment of principal or interest or under any term or condition under which such bonds are issued. Section 11. Additional Bonds . The Authority may authorize additional bonds, for extensions and permanent improvements to any industrial building acquired hereunder, to be placed in escrow and to be negotiated from time to time as proceeds for that purpose may become necessary. Bonds so placed in escrow shall, when sold and delivered, have such standing with the bonds of the same issue as may be provided in the authorizing proceedings. Section 12. Refunding Bonds . No bonds except refunding bonds shall be issued hereunder unless the Authority shall have found and declared that: (a) The undertaking for which the bonds are to be issued will increase employment in Schley County. (b) The lessee or purchaser of the building or buildings involved will not by virtue of establishing operations in said County, reduce the number of employees employed by said lessee or purchaser elsewhere in the State of Georgia. Section 13. No Entertainment or Promotional Expenses . No moneys derived by the Authority from any source other than gifts and contributions from private individuals, firms, or corporations shall at any time be used for entertainment, or other promotional expenses. Section 14. Title to Property . 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 Schley County subject to any mortages, liens, leases or other encumbrances outstanding against or in respect to said property at that time. Section 15. Purpose . This Act is enacted for the purpose of promoting and expanding, for the public good and welfare,

Page 2802

industry and trade within Schley County and reducing unemployment to the greatest extent possible, and this Act shall be liberally construed for the accomplishment of these purposes. Section 16 . All laws and parts of laws in conflict with this Act are hereby repealed. Repealer. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to implement the constitutional amendment creating the Schley County Development Authority (Ga. L. 1962, p. 787), which was ratified by the people of Schley County at the general election conducted on November 6, 1962; to provide for members, powers, authority, duties, funds, purposes, organization and procedures connected therewith; to authorize the levy of a tax; to provide for all other matters relative thereto; and for other purposes. This 14 day of January, 1967. L. S. Boyette Chairman County Commission 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 Ellaville Sun which is the official organ of Schley County, on the following dates: January 19, 26 and February 2, 1967. /s/ Dr. Carl P. Savage, Sr. Representative, 58th District Sworn to and subscribed before me, this 17th day of February, 1967.

Page 2803

/s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. CITY OF VALDOSTACORPORATE LIMITS. No. 296 (House Bill No. 334). An Act to amend an Act incorporating the City of Valdosta, approved November 21, 1901 (Ga. L. 1901, p. 670), as amended, so as to change the corporate limits of the City of Valdosta; 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 Valdosta approved November 21, 1901 (Ga. L. 1901, p. 670), as amended, is hereby amended by striking in its entirety section 2 and substituting in lieu thereof a new section 2 to read as follows: Section 2. The corporate limits (Territorial Limits) of the City of Valdosta in the County of Lowndes are hereby altered, relocated and redefined so that from and after the passage of this Act the said corporate limits shall be defined, located and described as follows: Beginning at the point where the east margin of the right-of-way of the Georgia Florida Railroad main line intersects the north margin of the right-of-way of Georgia State Highway No. 31 (East Park Avenue); thence running westerly along the north margin of said highway right-of-way to its intersection with the north margin of the Old Lakeland Road; thence running westerly along the north margin of said Lakeland Road to a point, said point being 1361.42 feet east of the northeast intersection of Forrest Street and Lakeland Road measured along the

Page 2804

north margin of Lakeland Road and marked by a concrete monument, thence running north 1 degree 52 minutes west a distance of 640 feet to a concrete monument, thence running south 88 degrees 22 minutes west a distance of 1361.42 feet to a concrete monument located on the east margin of Forrest Street, thence running north 1 degree 52 minutes west along the east margin of north Forrest Street a distance of 323.27 feet to a point; thence north 88 degrees 08 minutes east 190.0 feet; thence north 1 degree 52 minutes west 203.28 feet; thence north 1 degree 37 minutes west 1866.11 feet; thence south 88 degrees 04 minutes west 190.0 feet; thence running north 1 degree 37 minutes west 1619.73 feet along the east margin of North Forrest Street to a point; thence running south 88 degrees 30 minutes west 693 feet; thence running south 1 degree east to the north margin of Pineview Drive; thence running westerly along the north margin of Pineview Drive to a point 140 feet east of Dukes Avenue; thence northerly and parallel with Dukes Avenue a distance of 239 feet; thence south 89 degrees 10 minutes east 160 feet; thence north 11 degrees 15 minutes east 240 feet; thence north 89 degrees 10 minutes west 150 feet; thence north 11 degrees 15 minutes east 80 feet; thence north 89 degrees 10 minutes west 170 feet to the center line of Dukes Avenue; thence south 11 degrees 15 minutes west along the center line of Dukes Avenue to the north margin of Pineview Drive; thence westerly along the north margin of Pineview Drive to the east margin of Bemis Road; thence running northerly along the east margin of Bemis Road a distance of 572.92 feet to a point; thence running easterly 248.8 feet to a point on the west margin of a 10 foot alley, said point being 80.0 feet from the south margin of Randolph Street measured along the west margin of said alley. Thence running northerly along the west margin of said 10 foot alley a distance of 80 feet to a point on the south margin of Randolph Street, thence running westerly along the south margin of Randolph Street a distance of 246.0 feet to a point, said point being the southeast intersection of Bemis Road and Randolph Street; thence running northerly along the east margin of Bemis Road to the original north line of land lot number 80 in the 11th land district of said county; thence running westerly along the

Page 2805

original north line of said lot number 80 to the original northwest corner of said lot number 80; thence running south 70 degrees 02 minutes west a distance of 495.6 feet; thence running south 70 degrees 23 minutes west to the east margin of the right-of-way of North Ashley Street (U. S. Highway No. 41); thence running north westerly along the east margin of the right-of-way of North Ashley Street (U. S. Highway No. 41) a distance of 1539.1 feet to the intersection of the north margin of Garden Drive; thence north 66 degrees 00 minutes 30 seconds east along said margin a distance of 300 feet; thence north 31 degrees 30 minutes west a distance of 225.46 feet to a point; thence north 31 degrees 34 minutes west a distance of 170.2 feet to a point located on the south margin of Barfield Drive; thence south 71 degrees 42 minutes west a distance of 308.59 feet along south margin of Barfield Drive to the east margin of North Ashley Street (U. S. Highway No. 41); thence northwesterly along the east margin of U. S. Highway No. 41 a distance of 190.3 feet; thence north 74 degrees 30 minutes east 311.99 feet; thence south 31 degrees 24 minutes east 125.0 feet; thence north 71 degrees 46 minutes east 88.48 feet; thence north 11 degrees 54 minutes west 291.53 feet; north 82 degrees 57 minutes east 1426.66 feet; thence north 2 degrees 10 minutes west 484.35 feet; thence south 86 degrees 46 minutes west 2056.55 feet to the east margin of the right-of-way of North Oak Street Extension; thence running northerly along the east margin of said street a distance of 4191.6 feet to a point; thence continuing along said margin north 1 degree 39 minutes west a distance of 1060.0 feet to a point; thence south 88 degrees 21 minutes west a distance of 80 feet to the west margin of Cherry Creek Road (Oak Street Extension); thence continuing south 88 degrees 21 minutes west a distance of 800 feet to a point; thence south 69 degrees 35 minutes west 154.66 feet; thence south 27 degrees 09 minutes east 66.25 feet; thence south 43 degrees 21 minutes west 350.00 feet; thence south 46 degrees 39 minutes east 10.0 feet; thence south 43 degrees 21 minutes west 150.00 feet; thence south 54 degrees 32 minutes west 50.00 feet; thence south 43 degrees 21 minutes west 130.00 feet; thence south 46 degrees 39 minutes east 140.00 feet; thence south 63 degrees 21 minutes east 52.20 feet; thence

Page 2806

south 36 degrees 09 minutes east 137.33 feet; thence south 33 degrees 48 minutes east 259.28 feet; thence north 89 degrees 05 minutes east 1038.10 feet to a point on the west margin of Cherry Creek Road (Oak Street Extension); thence running southerly along said margin a distance of 4643.11 feet to a point; thence south 89 degrees 58 minutes west a distance of 5.0 feet; thence south 75 degrees 40 minutes west 27.02 feet to the east margin of the right-of-way of north U. S. Highway No. 41; thence South 58 degrees 35 minutes west 200.0 feet to the west margin of the right-of-way of north U. S. Highway No. 41; thence south 31 degrees 25 minutes east along the west margin of the right-of-way north U. S. Highway No. 41 a distance of 505.0 feet; thence south 14 degrees 59 minutes east 256.53 feet; thence north 89 degrees 14 minutes east 82.53 feet to the east margin of the right-of-way of North Patterson Street; thence south 14 degrees 59 minutes east along the east margin of the right-of-way North Patterson Street a distance of 569.26 feet; thence north 67 degrees 30 minutes east 201.04 feet to a point 50.0 feet west of and perpendicular to the west margin of the right-of-way of North Ashley Street (North U. S. Highway No. 41) thence south 31 degrees 25 minutes east along a line 50.0 feet west of and parallel to the west margin of the right-of-way of North Ashley Street (North U. S. Highway No. 41) a distance of 851.88 feet to a point; thence south 75 degrees 54 minutes west a distance of 442.33 feet to a point located on the east margin of Patterson Street; thence south 14 degrees 26 minutes east a distance of 378.72 feet along the east margin of said street to the intersection of the north margin of Northside Drive; thence north 75 degrees 32 minutes east a distance of 560.30 feet along the north margin of Northside Drive to a point, said point being 50 feet west of the west margin of Ashley Street; thence south 31 degrees 25 minutes east along the west margin of Ashley Street a distance of 333.04 feet; thence south 88 degrees 30 minutes west to the center of the intersection of North Oak Street and Eager Road; thence running westerly along the center line of Eager Road to a point 300 feet westerly from the west margin of Oak Street (measured perpendicular to Oak Street); thence running southerly parallel with and 300 feet westerly from the west

Page 2807

margin of Oak Street to a point 175 feet northerly from the center line of Canna Drive (measured perpendicular to Canna Drive); thence running south 89 degrees west 2473 feet; thence running north 2 degrees 02 minutes east 1523 feet to the center line of Eager Road; thence westerly along the center line of Eager Road to its intersection with the projection of the westerly margin of the right-of-way of Country Club Road; thence northerly along the projection of the western margin of the right-of-way of Country Club Road a distance of 40.0 feet to the intersection of said right-of-way of Country Club Road and the northern margin of the right-of-way of Jerry Jones Road; thence along the northern margin of the right-of-way of Jerry Jones Road a distance of 295 feet to a point; thence north 12 degrees 07 minutes west a distance of 175.0 feet to a point; thence north 12 degrees 59 minutes west a distance of 201.98 feet; thence north 12 degrees 43 minutes east a distance of 56.02 feet; thence north 13 degrees 41 minutes west a distance of 175.00 feet; thence south 81 degrees 14 minutes west a distance of 104.93 feet; thence north 2 degrees 43 minutes west a distance of 649.59 feet; thence south 89 degrees 17 minutes west a distance of 423.2 feet; thence south 0 degrees 43 minutes east a distance of 140.0 feet; thence south 15 degrees 12 minutes east a distance of 51.6 feet; thence south 6 degrees 58 minutes east a distance of 155.0 feet; thence south 79 degrees 13 minutes west a distance of 150.0 feet; thence south 74 degrees 31 minutes west a distance of 155.0 feet; thence south 62 degrees 20 minutes west a distance of 150.0 feet; thence south 55 degrees 50 minutes west a distance of 270.0 feet; thence south 54 degrees 36 minutes west a distance of 140.0 feet; thence south 47 degrees 42 minutes west a distance of 194.7 feet; thence south 28 degrees 37 minutes east a distance of 50.1 feet; thence south 58 degrees 25 minutes west a distance of 175.0 feet; thence south 38 degrees 15 minutes east a distance of 180.0 feet; thence south 75 degrees 43 minutes east a distance of 56.8 feet; thence south 48 degrees 10 minutes east a distance of 200.0 feet to a point; thence south 39 degrees 59 minutes west 129.5 feet; thence south 36 degrees 55 minutes west 129.5 feet; thence south 33 degrees 51 minutes west 129.5 feet; thence south 30 degrees 48 minutes west 128.5 feet; thence south 28 degrees 31

Page 2808

minutes west 122.6 feet; thence south 28 degrees 21 minutes west 340.0 feet; thence south 51 degrees 40 minutes west 95.6 feet; thence south 75 degrees 19 minutes west 106.3 feet; thence south 76 degrees 46 minutes west 64.6 feet; thence south 80 degrees 37 minutes west 106.4 feet; thence south 85 degrees 25 minutes west 106.4 feet; thence south 86 degrees 58 minutes west a distance of 393.6 feet; thence south 61 degrees 11 minutes west a distance of 159.8 feet; thence south 31 degrees 09 minutes west a distance of 162.3 feet; thence south 9 degrees 08 minutes west a distance of 170.1 feet; thence south 14 degrees 21 minutes east a distance of 286.2 feet; thence north 66 degrees 51 minutes east a distance of 237.0 feet to a point; thence south 23 degrees 09 minutes east a distance of 263.8 feet to the center of the run of Two Mile Branch; thence running westerly along the meanderings of the center of the run of Two Mile Branch to its intersection with the center of the run of another certain branch known as Sugar Creek; thence running southerly and along the center of the run of said Sugar Creek to the west margin of the right-of-way of the Georgia Southern Florida Railroad; thence running north 16 degrees 55 minutes west along the west margin of said Railroad right-of-way a distance of 751.02 feet; thence 88 degrees 31 minutes west 1815.96 feet; thence north 1 degree 29 minutes east 1626.34 feet; thence north 57 degrees 18 minutes west 97.82 feet thence south 58 degrees 08 minutes west 674.0 feet; thence south 62 degrees 09 minutes west 278.0 feet; thence south 53 degrees 39 minutes west 480.0 feet; thence south 82 degrees 16 minutes west 125.31 feet; thence south 9 degrees 39 minutes west 152.07 feet; thence north 36 degrees 21 minutes west a distance of 376.80 feet to a point; thence south 80 degrees 30 minutes west a distance of 329.06 feet to a point; thence south 53 degrees 39 minutes west a distance of 538.00 feet to a point; thence south 36 degrees 23 minutes west a distance of 298.44 feet to a point; thence south 3 degrees 11 minutes west a distance of 771.20 feet; thence south 88 degrees 29 minutes 30 seconds east a distance of 700.65 feet; thence north 3 degrees 11 minutes east a distance of 452.45 feet to a point; thence north 28 degrees 35 minutes east a distance of 92.70 feet to a point; thence north 53 degrees 39 minutes east a distance of 511.92 feet; thence

Page 2809

south 36 degrees 21 minutes east a distance of 550.00 feet; thence north 53 degrees 39 minutes east a distance of 220.0 feet; thence south 36 degrees 21 minutes east a distance of 360.0 feet; thence south 67 degrees 18 minutes east 157.27 feet; thence south 88 degrees 31 minutes east 460.0 feet; thence north 1 degree 29 minutes east 200.0 feet; thence south 88 degrees 31 minutes east 1765.96 feet; thence south 16 degrees 55 minutes east 751.02 feet; thence north 73 degrees 05 minutes east 50.0 feet to the west margin of the right-of-way of the Georgia Southern Florida Railroad; thence running southerly along the west margin of said Railroad right-of-way to the north margin of Baytree Road; thence running westerly along the north margin of Bay Tree Road a distance of 4040 feet more or less to a point, said point being the intersection of the north margin of Bay Tree Road and the projected west margin of Ellis Drive; thence running southwesterly across Bay Tree Road right-of-way and along the west margin of Ellis Drive a distance of 1073 feet to a point; thence running north 89 degrees 46 minutes west a distance of 201.88 feet; thence south 80 degrees 50 minutes west a distance of 62.0 feet; thence south 2 degrees 47 minutes west a distance of 200.0 feet to a point located on the north margin of U. S. Highway No. 94; thence running north 61 degrees 24 minutes west along said margin a distance of approximately 323 feet to a point said point being located on the west margin of Twin Street (known as Spring Hill Drive); thence north 1 degree 00 minutes west a distance of 171.00 feet to a point; thence north 47 degrees 45 minutes west a distance of 111.52 feet to a point; thence north 58 degrees 18 minutes west a distance of 130.65 feet to a point; thence south 36 degrees 40 minutes west a distance of 175.00 feet to a point on the north margin of State Route 94; thence running south 53 degrees 20 minutes east along said margin a distance of 67.67 feet to a point; thence south 61 degrees 24 minutes east along said margin a distance of 233.82 feet to a point; thence south 28 degrees 36 minutes west a distance of 76.0 feet to the south margin of said Highway; thence north 61 degrees 24 minutes west along said margin a distance 114.72 feet to a point; thence continuing along the south margin of U. S. Highway 94 a distance of 332.4 feet; thence south 57 degrees 47 minutes west a

Page 2810

distance of 58.6 feet to the east margin of Interstate Highway I-75; thence running south 5 degrees 42 minutes east along said margin a distance of 555.3 feet; thence south 16 degrees 17 minutes east along the said east margin a distance of 378.9 feet; thence south 16 degrees 05 minutes east along said margin a distance of 107.9 feet to a point; thence north 21 degrees 56 minutes east a distance of 644.04 feet; thence south 61 degrees 24 minutes east a distance of 245 feet; then north 28 degrees 36 minutes east a distance of 200.0 feet to a point on the south margin of U. S. Highway No. 94; thence running eastwardly along said margin a distance of 200.0 feet to a point; thence south 28 degrees 36 minutes west a distance of 200.0 feet; thence south 61 degrees 11 minutes east a distance of 200.0 feet; thence north 28 degrees 36 minutes east a distance of 200.0 feet to the south margin of U. S. Highway No. 94; thence running northwardly to a point where the north margin of U. S. Highway No. 94 intersects the east margin of Ellis Drive; thence north 4 degrees 51 minutes east along the east margin of Ellis Drive a distance of 1660 feet to the south margin of Bay Tree Road; thence from said point continuing eastwardly along the south margin of Bay Tree Road a distance of 4010 feet more or less to a point at the intersection of said margin and the west margin of the Georgia Southern Florida Railroad right-of-way; thence continuing eastwardly along the south margin of Bay Tree Road to its intersection with the west margin of Melody Lane; thence running southerly along the west margin of Melody Lane to the southern end of Melody Lane; thence running due south to the center of the run of One Mile Branch; thence running westerly along the meanderings of the center of the run of said One Mile Branch to the west margin of Gordon Street; thence running north 33 degrees 37 minutes west along the west margin of Gordon Street a distance of 469 feet; thence running south 40 degrees west 216 feet to the east margin of the right-of-way of the Georgia Southern Florida Railroad; thence running north along said east margin of said Railroad right-of-way a distance of 765 feet; thence running south 40 degrees west to the center of the run of One Mile Branch; thence running southerly and easterly along the meanderings of the center of the run of One Mile Branch to the west margin of the

Page 2811

right-of-way of said Georgia Southern and Florida Railroad; thence running southeasterly along said west margin of said last mentioned Railroad right-of-way to the west margin of Hightower Street; thence running southerly along the west margin of Hightower street to the south margin of River Street; thence southerly to a point on the north margin of the Old V. M. W. Railroad right-of-way 960 feet easterly from the east margin of Stanley Street (measured along the north margin of said Railroad right-of-way); thence running westerly along the north margin of said right-of-way to the west margin of North Stanley Street; thence running southerly along the west margin of north Stanley Street to the north margin of the right-of-way of West Hill Avenue (U. S. Highway No. 84); thence running westerly along the north margin of the right-of-way of West Hill Avenue (U. S. Highway No. 84) a distance of approximately 1570.0 feet to the east boundary of the property of W. M. Oliver, Jr.; thence running north 34 degrees 32 minutes west along the west boundary of said property a distance of 967.3 feet; thence running south 82 degrees 42 minutes west 200.2 feet; thence south 32 degrees 31 minutes east 1049.5 feet to the north margin of the right-of-way of West Hill Avenue (U. S. Highway No. 84); thence running along the north boundary of said right-of-way approximately 1345 feet to the east boundary of Mathis Acres, Inc.; thence north 31 degrees 48 minutes west a distance of 630.0 feet; thence south 58 degrees 11 minutes west a distance of 610.8 feet; thence north 32 degrees 48 minutes west a distance of 514.50 feet; thence running south 58 degrees 24 minutes west approximately 807.0 feet to the west margin of the right-of-way of Interstate Highway No. 75; thence southerly along the west margin of said right-of-way approximately 643.0 feet; thence westerly and perpendicular to said right-of-way a distance of 80.0 feet to a point on the west margin of the right-of-way of a country road, said point being the intersection of the west margin of said right-of-way and the east boundary of the property of the Standard Oil Company; thence running south 58 degrees 54 minutes west approximately 232.0 feet to the west boundary of Standard Oil Company; thence running south 26 degrees 11 minutes east along the west boundary of said property approximately

Page 2812

578.0 feet to the north margin of the right-of-way of U. S. Highway No. 84; thence running southerly and perpendicular to said right-of-way 150.0 feet to the south margin of the right-of-way of U. S. Highway No. 84; thence running easterly along the south margin of said right-of-way approximately 28.0 feet to the west boundary of the Val D'Aosta Company; thence south 27 degrees 55 minutes east along the west boundary of said property a distance of approximately 827.0 feet to the north margin of the right-of-way of the A. C. L. Railroad; thence running north 63 degrees 53 minutes east approximately 4854.0 feet to the east boundary of the property of the A. C. L. Roalroad; thence north 16 degrees 56 minutes west 863.3 feet; thence north 14 degrees 16 minutes west 170.5 feet to the south margin of the right-of-way of West Hill Avenue (U. S. Highway No. 84); thence running easterly along the south margin of said right-of-way a distance of 67.0 feet to the west margin of the right-of-way of South Stanley Street; thence running southerly along the west margin of Stanley Street to the southern margin of Dukes Bay Drainage Canal; thence running easterly along the southern margin of Dukes Bay Drainage Canal to the east margin of Myddleton Avenue; thence running southeasterly in a straight line to a point on the west margin of the right-of-way of Valdosta Southern Railroad main line which point is located twelve hundred thirty-seven and six-tenths (1237.6) feet northerly from the center line of the Old Clyattville Road (measured along the west margin of the last mentioned Railroad right-of-way); thence running southeasterly in a straight line to a point on the center line of Old Clyattville Road 367 feet westerly from the center line of the Georgia Southern Florida Railroad, Palatka Division; thence running southeasterly parallel with the last mentioned Railroad to the center line of a certain Railroad side track located in the yards of the Langdale Company (which side tract intersects the southern margin of the Georgia Southern and Florida Railroad right-of-way at a point approximately 980 feet from the west margin of the right-of-way of Georgia State Highway No. 31, measured along the south margin of said Georgia Southern Florida right-of-way); thence running southerly along the center line of said Railroad side track to its intersection with the east

Page 2813

margin of the right-of-way of the Valdosta Southern Railroad; thence running southerly along the east margin of said last mentioned right-of-way to the original south line of land lot number 63 in the 11th land district of Lowndes County, Georgia; thence running easterly along said south line of said lot number 63 a distance of 276.5 feet; thence running north 1 degree west a distance of 316.1 feet; thence running north 89 degrees east to the west margin of the right-of-way of Madison Highway (Ga. State Highway No. 31); thence running southerly along the west margin of said Madison Highway a distance of 1281 feet to a point; thence south 88 degrees 07 minutes west a distance of 217.87 feet; thence north 11 degrees 14 minutes west a distance of 100.00 feet; thence south 88 degrees 07 minutes west a distance of 217.87 feet; thence north 11 degrees 14 minutes west a distance of 100.00 feet; thence south 88 degrees 07 minutes west a distance of 7.2 feet; thence north 11 degrees 14 minutes west a distance of 226.11 feet; thence south 88 degrees 12 minutes 56 seconds west a distance of 1238.75 feet to a point located on the east margin of the Valdosta Southern Railroad right-of-way; thence continuing south 88 degrees 12 minutes 56 seconds west a distance of 154.09 feet to the west margin of said right-of-way; thence northerly along the west margin of said right-of-way to a point located on the north land line of land lot number 64 approximately 645 feet from last mentioned point; thence south 88 degrees 12 minutes 19 seconds west a distance of 3560.54 feet to a point; thence south 0 degrees 08 minutes east a distance of 486.55 feet; thence south 1 degree 14 minutes east a distance of 487.68 feet; thence south 83 degrees 18 minutes west a distance of 52.60 feet; south 1 degree 22 minutes east a distance of 539.65 feet to a point located on the east margin of the Valdosta-Clyattville Road; thence south 32 degrees 19 minutes 53 seconds east a distance of 791.99 feet along the east margin of said road to a point at the northeast intersection of last mentioned road and Industrial Blvd; thence south 86 degrees 51 minutes west along the north margin of Industrial Blvd. if it were extended westerly across Valdosta Clyattville Road a distance of 91.48 feet to a point located on the west margin of the Valdosta-Clyattville Road; thence south 61 degrees 51 minutes 07 seconds west a distance

Page 2814

of 366.60 feet to a point located on the west line of land lot number 64; thence running south 2 degrees 09 minutes 09 seconds east a distance of 2730.03 feet along said land lot line to a point located in the center of the run of Mud Swamp Creek; thence north 89 degrees 40 minutes 08 seconds east along the meanderings of Mud Swamp Creek a distance of 215.48 feet to a point; thence north 57 degrees 49 minutes 53 seconds east a distance of 400.25 feet to a point; thence north 68 degrees 38 minutes 37 seconds east a distance of 410.22 feet to a point; thence north 61 degrees 32 minutes 25 seconds east a distance of 402.00 feet to a point; thence north 81 degrees 17 minutes 41 seconds east a distance of 383.42 feet to a point located on the west margin of the Valdosta-Clyattville Road; thence north 57 degrees 40 minutes east a distance of 80.00 feet to a point located on the east margin of the last mentioned Road; thence north 85 degrees 27 minutes 40 seconds east a distance of 448.51 feet to a point; thence north 80 degrees 04 minutes 52 seconds east a distance of 391.67 feet to a point located on the west margin of the Valdosta Southern Railroad right-of-way; thence south 78 degrees 33 minutes east a distance of 150.00 feet to the east margin of said Railroad right-of-way; thence north 69 degrees 57 minutes 35 seconds east a distance of 432.41 feet to a point; thence north 84 degrees 18 minutes east a distance of 409.78 feet to a point. Thence north 78 degrees 53 minutes east a distance of 201.56 feet to a point; thence north 41 degrees 52 minutes east a distance of 194.67 feet to a point; thence north 74 degrees 25 minutes 20 seconds east a distance of 424.11 feet to a point; thence north 86 degrees 34 minutes 20 seconds east a distance of 403.23 feet to a point; thence south 85 degrees 04 minutes east a distance of 272.17 feet to a point; all points mentioned since first implying along the meanderings of Mud Swamp Creek are located as such to last point mentioned. Thence north 9 degrees 32 minutes west a distance of 360.00 feet; thence north 80 degrees 28 minutes east a distance of 627.36 feet to a point located on the west margin of State Route No. 31; thence north 11 degrees 14 minutes west along said margin a distance of 1420.94 feet to the southwest intersection of the right-of-way of Industrial Blvd. and State Route No. 31; thence north 86 degrees 51 minutes east along the south margin of

Page 2815

Industrial Blvd. if it were extended easterly a distance of 101.00 feet to a point located on the east margin of State Route No. 31; thence north 11 degrees 14 minutes west a distance of 557.50 feet along the east margin of State Route No. 31 to a point; thence north 69 degrees 02 minutes 04 seconds east a distance of 1978.84 feet; thence north 12 degrees 17 minutes west a distance of 1037.05 feet; thence south 69 degrees 19 minutes 43 seconds west a distance of 1957.85 feet to a point located on the east margin of State Route No. 31; thence running northerly a distance of 1170.50 feet to the intersection of the east margin of said Madison Highway and the south margin of the new paved road which leads to said Madison Highway from a point on the west side of U. S. Highway No. 41 immediately north of the State Farmers Market Property in said county; thence running easterly along the southern margin of said new paved road to the east margin of the right-of-way of the Georgia Southern Florida Railroad, Palatka Division; thence running southeasterly along the east margin of said last mentioned right-of-way to the southernmost corner of the State Farmers' Market property in said county; thence running north 40 degrees 32 minutes east seven hundred forty seven (747) feet; thence running southeasterly parallel with the west margin of the right-of-way of U. S. Highway No. 41 (South Patterson Street) a distance of three hundred (300) feet; thence running north 40 degrees 32 minutes east to the east margin of the last mentioned Highway right-of-way; thence running northerly along the east margin of said U. S. Highway right-of-way to the east margin of South Lee Street; thence running northerly along the east margin of South Lee Street to the south margin of the right-of-way of Georgia State Highway No. 94; thence running easterly along the south margin of said State Highway No. 94 right-of-way to the original east line of land lot number 76 in the 11th land district of said county; thence running northerly along the east original lines of said lot number 76 and land lot number 77 in said land district to the intersection of said original land lot line and the south margin of the right-of-way of the Old Statenville Road; thence running along the south margin of said right-of-way approximately 1981.6 feet; thence North 17 degrees 04 minutes west 40.0 feet;

Page 2816

thence north 2 degrees 51 minutes west a distance of 1536.84 feet; thence south 86 degrees 59 minutes west a distance of 133.6 feet; thence south 79 degrees 25 minutes west a distance of 314.17 feet; thence south 76 degrees 04 minutes 30 seconds west a distance of 328.95 feet; thence south 2 degrees 28 minutes east a distance of 1609.07 feet to a point located on the north margin of the Old Statenville Road; thence running along said margin a distance of 60.0 feet to a point; thence north 2 degrees 58 minutes west a distance of 730.22 feet; thence south 81 degrees 02 minutes west a distance of 875.61 feet; thence south 42 degrees 01 minutes east a distance of 867.90 feet to a point on the north margin of the Old Statenville Road; thence running westerly along said margin approximately 768 feet to the east original line of land lot number 77 in the 11th land district of said county; thence running northerly along the east original line of land lot numbers 77 and 78 in said land district to the south margin of the right-of-way of the A. C. L. Railroad; thence running easterly along the southern margin of the last mentioned railroad right-of-way to the original west line of land lot number 153 in the 11th land district of said county; thence running northerly along the course of the said west line of said land lot number 153 to the center of the run of Knight's Creek; thence running in a general westerly direction up the meanderings of the center of the run of Knight's Creek to the original east line of the land lot number 106 in the 11th land district of said county; thence running due west to the east margin of the right-of-way of the Georgia Florida Railroad; and thence running northerly along the east margin of said Georgia Florida Railroad right-of-way to the north margin of the right-of-way of Georgia State Highway No. 31 and the point of beginning. Provided, however, that there is excepted and excluded from the territory with the corporate limits of said City the following described area, to-wit: Beginning at the intersection of the west margin of South Patterson Street (U. S. Highway No. 41) in Lowndes County, Georgia, with the south margin of Dampier Street, and from said intersection running westerly along the south margin of Dampier Street approximately 975 feet to the center of a drainage

Page 2817

ditch or canal; thence running southerly along the center of said drainage ditch to the north margin of the right-of-way of a new paved street or road lying immediately north of the State Farmer's Market in said county; thence running easterly along the north margin of the right-of-way of said new street or road to the west margin of the right-of-way of U. S. Highway No. 41; thence running northerly along the west margin of the right-of-way of said U. S. Highway No. 41 to a point 78 feet northerly from the north margin of Lela Avenue (Measured along the west margin of the right-of-way of said U. S. Highway No. 41); thence running southwesterly at right angles with said highway right-of-way a distance of four hundred sixty feet; thence running northwesterly parallel with said highway right-of-way a distance of sixty feet; thence running northeasterly perpendicular to said highway right-of-way four hundred sixty feet to the west margin of said highway right-of-way; thence running northwesterly along the west margin of said highway right-of-way to the south margin of Dampier Street and the point of beginning. Section 2. 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. 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 legislation by the General Assembly of Georgia will be sought and applied for at the 1967 Session of said General Assembly, which legislation, if adopted, will amend the charter of the City of Valdosta with respect to the definition of the corporate limits of said city. /s/ Henry T. Brice City Attorney

Page 2818

Georgia, Lowndes County. I, E. M. Turner, do hereby certify and on oath depose and say that I am the publisher of the Valdosta, Daily Times which is the newspaper in which sheriff's advertisements for Lowndes County, Georgia, are published; that the attached and foregoing instrument entitled Notice of Local Legislation is a true and correct copy of a notice which was published in said newspaper once a week for three weeks on the 6th, 13th and 20th days of January, 1967, and that said notice has been published as provided by law and as prescribed by Article III, Section VII, Paragraph XV of the Constitution of Georgia. E. M. Turner Sworn to and subscribed before me, this 10th day of February, 1967. /s/ Hazel Pollard Notary Public, Lowndes County, Ga. My Commission Expires March 14, 1967. (Seal). Approved April 6, 1967. CITY OF VALDOSTAAD VALOREM TAXATION. No. 297 (House Bill No. 339). An Act to amend an Act incorporating the City of Valdosta, approved November 21, 1901 (Ga. L. 1901 (p. 670), as amended, so as to authorize the City of Valdosta to contract with Lowndes County in regard to the administrative and clerical matters pertaining to ad valorem taxes levied by the City of Valdosta; 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 Valdosta, approved November 21, 1901 (Ga. L. 1901, p. 670), as

Page 2819

amended, is hereby amended by adding between sections 103 and 104 a new section to be designated section 103A and to read as follows: 103A. The City of Valdosta, by its mayor and council, and the board of tax appraisers for the City of Valdosta are authorized to contract with the County of Lowndes, the tax commissioner of Lowndes County and the Lowndes County board of tax assessors with regard to administrative and clerical matters affecting ad valorem taxes levied by the City of Valdosta, including, but not limited to, the receiving of tax returns and maintenance of books for the return of property for taxation, the computation of taxes levied by the City of Valdosta, the giving of notices required by this Act or otherwise by law, the receiving of taxes levied by the City of Valdosta and receipting therefor and the accounting and paying over of such taxes to the City of Valdosta, the maintenance of books and records respecting such taxation, and to do any or all of the administrative or clerical acts with respect to such taxation as would otherwise be the duty of the clerk of the city, and the City of Valdosta is authorized to pay compensation to the said county authority with which it may contract together with the expenses incurred by such county authority pursuant to such contract. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Section 3. There is attached hereto and made a part of this Act a copy of the published notice of intention to apply for the passage of this Act and a certificate of the publisher of the Valdosta Daily Times, the newspapers in which sheriff's advertisements for Lowndes County are published certifying that said copy is true and correct and that the same has been published as provided by law. Notice of 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 1967 Session of said General Assembly, which legislation,

Page 2820

if adopted, will amend the charter of the City of Valdosta with respect to municipal taxation. Henry T. Brice City Attorney Georgia, Lowndes County. I, E. M. Turner, do hereby certify and on oath depose and say that I am the publisher of the Valdosta Daily Times which is the newspaper in which sheriff's advertisements for Lowndes County, Georgia, are published; that the attached and foregoing instrument entitled Notice of Local Legislation is a true and correct copy of a notice which was published in said newspaper once a week for three weeks on the 6th, 13th and 20th days of January, 1967, and that said notice has been published as provided by law and as prescribed by Article III, Section VII, Paragraph XV of the Constitution of Georgia. /s/ E. M. Turner Sworn to and subscribed before me, this 10th day of February, 1967. /s/ Hazel Pollard, Notary Public, Lowndes County, Ga. My Commission Expires March 14, 1967. (Seal). Approved April 6, 1967. WITNESS FEES TO LAW ENFORCEMENT OFFICERS IN CERTAIN COUNTIES (135,000-140,000). No. 298 (House Bill No. 356). An Act to provide for the payment of witness fees to certain law enforcement officers who are required to appear to testify in the courts of certain counties of this State on their off-duty hours; to provide the procedure connected therewith; to repeal conflicting laws; and for other purposes.

Page 2821

Be it enacted by the General Assembly of Georgia: Section 1. Any sheriff, deputy sheriff or a member of any municipal or county police force, who shall be required by writ of subpoena to attend any superior court, other state or county court having jurisdiction to enforce penal laws of this State, juvenile court, or grand jury in counties having a population of not less than 135,000 or more than 140,000 according to the United States census of 1960 or any future census, as a witness in behalf of the State during any hours except the regular duty hours to which said officer is assigned, shall be paid the sum of $5.00 per day for such attendance. The claim for such witness fees shall be endorsed on the subpoena showing the dates of attendance and stating that attendance was required during the hours other than the regular duty hours to which the claimant was assigned, and the claimant shall verify this statement. The dates of attendance shall be certified by the judge, the solicitor general or the solicitor of the court attended, and the sheriff or chief of police shall certify that the claimant has been paid no additional compensation or given any time off on account of such service, and the amount due shall be paid out of county funds: Provided, however, that no such officer may claim or receive more than one witness fee per day for attendance in any court or before the grand jury regardless of the number of subpoenas which such officer may have received, requiring him to appear in such court or before the grand jury on any one day. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 6, 1967. CITY COURT OF THOMASVILLEJUDGE'S SALARY. No. 299 (House Bill No. 358). An Act to amend an Act establishing the City Court of Thomasville in and for the County of Thomas, approved August 18, 1905 (Ga. L. 1905, p. 383), as amended particularly

Page 2822

by an Act approved February 6, 1952 (Ga. L. 1952, p. 2219), so as to change the salary of the judge of the 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 Thomasville in and for the County of Thomas, approved August 18, 1905 (Ga. L. 1905, p. 383), as amended particularly by an Act approved February 6, 1952 (Ga. L. 1952, p. 2219), is hereby amended by striking from section 12 the words forty-five hundred and inserting in lieu thereof the words six thousand, so that section 12 when so amended shall read as follows: Section 12. The judge of said court must be at least twenty-eight (28) years of age; must have been a resident of the County of Thomas at least three (3) years immediately preceding his election, and a practicing attorney at law at least five (5) years before his election. Before entering upon the discharge of his duties, he must take and subscribe to the following oath: `I do solemnly swear that I will administer justice without respect to persons and do equally right to the poor and the rich, and that I will faithfully and impartially discharge and perform my duties, which may be required of me as Judge of the City Court of Thomasville, in the County of Thomas, of this state, according to the best of my ability and understanding, and the Constitution of the United States, so help me God.' Such oath shall be immediately forwarded to the Governor and filed in the Executive Department. Said judge shall practice law in any other court except the one provided for by this Act; he shall have authority to issue criminal warrants, to dispossess tenants holding over and intruders; to issue distress warrants, and generally all acts which the judges of the county courts are generally authorized to do, unless otherwise provided in this Act. The said judge shall receive a salary of six thousand ($6,000.00)

Page 2823

dollars per annum and shall be paid monthly out of the treasury of Thomas County. Said judge shall have the same power to enforce his orders, preserve order, and punish for contempt, and enforce laws and judgments, as is vested by law in the judges of the superior courts of this state. 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 1967 Session of the Georgia General Assembly an Act to amend the Act Approved August 18, 1905, which established the City Court of Thomasville, Thomas County, Georgia, as amended, so as to provide for an increase in the salary of the judge of said court from $4,500.00 per annum to $6,000.00 per annum and to set an effective date of this amendment; and to repeal all laws or parts of laws in conflict with said proposed amendment. This 10th day of January, 1967. Commissioner of Roads and Revenues Thomas County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Henry P. Russell, Jr., who, on oath, deposes and says that he is Representative from the 92nd District, and that the attached copy of notice of intention to introduce local legislation was published in the Thomasville Times-Enterprise which is the official organ of Thomas County, on the following dates: January 13, 20, 27, 1967. /s/ Henry P. Russell, Jr. Representative, 92nd District

Page 2824

Sworn to and subscribed before me, this 20th day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. CITY COURT OF THOMASVILLESOLICITOR'S SALARY. No. 300 (House Bill No. 364). An Act to amend an Act approved August 18, 1905, which established the City Court of Thomasville, Thomas County, Georgia as amended, so as to provide for an increase in the salary of the solicitor of said court from $3900.00 per annum to $4800.00 per annum and to set an effective date of this amendment; 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 Thomasville in and for the County of Thomas, approved August 18, 1905 (Ga. L. 1905, p. 383), as amended, particularly by an Act approved February 23, 1961 (Ga. L. 1961, p. 2098), is hereby amended by striking from section 16 the words three thousand nine hundred dollars, and inserting in lieu thereof the words four thousand eight hundred dollars, so that when so amended section 16 shall read as follows: Section 16. Be it further enacted, that there shall be a solicitor-general of said City Court of Thomasville, who shall be elected by the qualified voters of the County of Thomas at the next general election held in said county for the election of county officers in October, 1908 whose term of office shall be for four years, beginning on the first day

Page 2825

of January, 1909. Said solicitor-general shall be commissioned by the Governor for a term of four years from his election and qualification. Said solicitor-general shall be elected under the same rules and regulations as other county officers are elected. All vacancies shall be filled by the Governor of the State of Georgia, he shall appoint a solicitor-general of said city court to hold office until the first day of January next succeeding the next general election for county officers in said county, after the said vacancy occurs, at which election a successor shall be elected to fill the unexpired terms, if any. Said solicitor-general shall be the prosecuting attorney of the said City Court of Thomasville; he must be at least twenty-five years old at the time of his election; must have been a resident of the County of Thomas for at least three years immediately preceding his election; he shall prosecute for all offenses cognizant before the court, and shall represent the State in all cases carried to the Supreme Court or the Court of Appeals from said city court, but in his absence the judge may appoint a solicitor-general pro tem, who shall receive the same fees allowed to the solicitor-general in cases conducted by him. The said solicitor-general shall receive a salary of four thousand eight hundred dollars per annum which shall be paid monthly from the treasury of Thomas County. Section 2. 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. Notice is hereby given that there will be introduced at the 1967 Session of the Georgia General Assembly an Act to Amend the Act Approved August 18, 1905, which established the City Court of Thomasville, Thomas County, Georgia, as amended, so as to provide for an increase in the salary of the solicitor of said court from $3900.00 per annum to $4500.00 per annum and to set an effective date of this amendment; and to repeal all laws or parts of laws in conflict with said proposed amendment.

Page 2826

This 25th day of January, 1967. Commissioners of Roads and Revenues Thomas County, Georgia. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jamie W. Oglesby, who, on oath, deposes and says that he is Representative from the 92nd District, and that the attached copy of notice of intention to introduce local legislation was published in the Thomasville Times-Enterprise which is the official organ of Thomas County, on the following dates: January 27, February 3, February 10, 1967. /s/ Jamie W. Oglesby Representative, 92nd District Sworn to and subscribed before me, this 20th day of Feb., 1967. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires Oct. 5, 1968. (Seal). Approved April 6, 1967. STEPHENS COUNTYCOMPENSATION OF ORDINARY. No. 301 (House Bill No. 369). 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), as amended, and an Act approved February 28, 1966 (Ga. L. 1966, p. 2291), so as to change the salary of the ordinary; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 2827

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), as amended, and an Act approved February 28, 1966 (Ga. L. 1966, p. 2291), is hereby amended by striking from section 2 the figure 6,000.00 and inserting in lieu thereof 7,200.00, so that section 2 when so amended shall read as follows: Section 2. The ordinary of Stephens County shall receive a salary of $7,200.00 per annum, payable in equal monthly installments out of the funds of the county. Said salary shall be the sole compensation of the ordinary of Stephens County. 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. Notice of Intention to Introduce Local Legislation. Notice is hereby given that a bill will be introduced in the 1967 session of the General Assembly of Georgia to amend House Bill No. 1133 Georgia Laws, 1960 session Page 3130 and 3131 providing for the placing of the ordinary of Stephens County on a salary in lieu of the fee system and to increase the salary of said ordinary. This 23rd day of January, 1967. Don Moore, Representative Stephens County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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

Page 2828

in The Toccoa Record which is the official organ of Stephens County, on the following dates: January 12, 19 and 26, 1967. /s/ Don C. Moore Representative, 12th District Sworn to and subscribed before me, this 20th day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. CITY OF DALTONVOTER REGISTRATION. No. 302 (House Bill No. 388). An Act to amend an Act consolidating, amending and codifying the various Acts incorporated in the City of Dalton, approved February 24, 1874 (Ga. L. 1874, p. 181), as amended, so as to authorize the mayor and council of the City of Dalton by resolution to designate the county registrar and others in the employ of the county registrar to receive city voter registrations; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia that 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, is hereby amended as follows: Section 1. From and after the approval of this Act, the mayor and council of the City of Dalton is hereby authorized and empowered to designate and to contract with the county registrar to receive city voter registration in

Page 2829

the same manner as the city clerk receives city voter registration. Section 2. The said city voter registration received by the county registrar shall be returned to the city clerk by November 15th of each year, and shall be returned by the city clerk to the city board of registrars for review of said board as now provided by the charter of the City of Dalton. Section 3. Be it further enacted by the authority aforesaid that after the passage and approval of this Act the city clerk shall continue to receive city voter registrations in the same manner as now provided by the charter of the City of Dalton. 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 1967 session of the General Assembly of Georgia there will be introduced a bill to amend the charter of The City of Dalton, authorizing the mayor and council by resolution to designate the county registrar and others in the employ of the county registrar to receive city voter registrations; to repeal conflicting laws; and for other purposes. /s/ Jack Cole Third District, Post 1 /s/ Virgil T. Smith Third District, Post 2 /s/ Gerald Leonard Third District, Post 3 Affidavit of Publication. This is to certify that the attached legal notice was published three consecutive weeks in The Daily Citizen-News, Dalton, Ga., on the dates of Feb. 3, 10, 17, 1967. /s/ Rufus M. Josey, Publisher

Page 2830

Sworn to and subscribed before me, this 17th day of February, 1967. /s/ Louise B. Hackney, N. P. (Seal). Notice of Local Legislation. Notice is hereby given that at the 1967 session of the General Assembly of Georgia there will be introduced a bill to amend the charter of the City of Dalton, authorizing the mayor and council by resolution to designate the county registrar and others in the employ of the county registrar to receive city voter registrations; to repeal conflicting laws; and for other purposes. /s/ Jack Cole Third District, Post 1 /s/ Virgil T. Smith Third District, Post 2 /s/ Gerald Leonard Third District, Post 3 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jack H. Cole, 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 Daily Citizen-News which is the official organ of Whitfield County, on the following dates: February 3, 10, 17, 1967. /s/ Jack H. Cole Representative 3rd District Sworn to and subscribed before me, this 17th day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967.

Page 2831

POLK COUNTYVETO POWER OF CHAIRMAN OF COMMISSIONERS OF ROADS AND REVENUES. No. 303 (House Bill No. 407). An Act to amend an Act creating a board of commissioners of roads and revenues in and for the County of Polk, approved August 19, 1919 (Ga. L. 1919, p. 719), as amended by Acts approved August 14, 1920 (Ga. L. 1920, p. 602), February 23, 1945 (Ga. L. 1945, p. 717), March 6, 1945 (Ga. L. 1945, p. 898), March 5, 1957 (Ga. L. 1957, p. 2584), March 7, 1957, (Ga. L. 1957, p. 2763) March 25, 1958, (Ga. L. 1958, p. 3364), March 25, 1958 (Ga. L. 1958, p. 3387) and an Act approved February 16, 1962 (Ga. L. 1962, p. 2128), so as to provide a veto power for the chairman of the board of commissioners of roads and revenues of Polk County, Georgia; to provide the method of exercising and overruling of same; to provide for the call of special meetings of the board of commissioners of roads and revenues in the event of exercise of the veto; 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 and for the County of Polk, approved August 19, 1919 (Ga. L. 1919, p. 719), as amended by Acts approved August 14, 1920 (Ga. L. 1920, p. 602), February 23, 1945 (Ga. L. 1945, p. 717), March 6, 1945 (Ga. L. 1945, p. 898), March 5, 1957 (Ga. L. 1957, p. 2584), March 7, 1957 (Ga. L. 1957, p. 2763), March 25, 1958 (Ga. L. 1958, p. 3364), March 25, 1958 (Ga. L. 1958, p. 3387), and an Act approved February 16, 1962 (Ga. L. 1962, p. 2128) is hereby amended by striking therefrom section 7 in its entirety and substituting in lieu thereof a new section 7 which shall read as follows: Section 7. At the first regular or special meeting of the board in each calendar year hereafter, or as soon thereafter as practicable, the board shall elect a chairman who shall serve for one year, or until his successor is elected

Page 2832

and qualified. It shall be the duty of the chairman to preside at all meetings of the board; to approve and sign the minutes of each meeting; to sign, as chairman, all warrants on the county treasury and all orders and processes of said board of commissioners. At said meeting the board shall also elect a vice-chairman to act in the absence, or in the event of disability or disqualification of the chairman, and which vice-chairman, when acting, shall exercise all the duties and powers of the chairman. The chairman or vice-chairman, when acting, shall except as herein provided, perform any and all other duties imposed upon a member of the board of commissioners and in addition shall perform all duties usually incident to and connected with the office of chairman of such board. The chairman, or vice-chairman when acting, shall not vote except in the event of a tie-vote, in which case he must vote, provided that the chairman or vice-chairman when acting, shall be vested with a veto which he may exercise on any resolution, ordinance, or any other action of said board. The chairman, or vice-chairman when acting, shall have three calendar days, not including the date on which the action to be vetoed was taken, in which to exercise the veto, provided, he shall, prior to the close of the meeting at which said proposed action, resolution or ordinance is adopted, declare his intention to veto. The veto shall be exercised by notifying the clerk of the board in writing. A two-third's vote of the board members present and voting shall be necessary to override any veto. In the event of the exercise of the veto power by the chairman, or vice-chairman when acting, upon petition in writing by a majority of the board, the chairman or vice-chairman, shall call a special meeting of the board to be held within five days of the presentation of said petition, for the purpose of considering overriding of the veto, and the resolution, ordinance, or action vetoed shall be the first item of business at such special meeting. Special meetings of the board of commissioners of roads and revenues of Polk County, Georgia, may be called at

Page 2833

any time by the chairman and must be called at any time by the chairman upon petition by a majority of the members 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 1967 Session of the General Assembly of Georgia, a bill to amend the Act creating the board of commissioners of roads and revenues in and for the County of Polk so as to provide a veto power for the chairman of the board of commissioners of roads and revenues; to provide the method of exercising and overruling the same, and for other purposes. This the 17th day of January, 1967. /s/ Nathan Dean Representative District No. 20 House of Representatives Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Nathan Dean, who, on oath, deposes and says that he is Representative from 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 19, 26 and February 2, 1967. /s/ Nathan Dean Representative, 20th District Sworn to and subscribed before me, this 17th day of February, 1967.

Page 2834

/s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. CITY OF COLEMANELECTIONS. No. 304 (House Bill No. 425). An Act to amend an Act creating a new charter for the City of Coleman, approved October 23, 1889 (Ga. L. 1889, p. 827), as amended, so as to provide for the manner in which municipal elections of the City of Coleman shall be held and conducted; to provide for the governing of contests of municipal elections in the City of Coleman; 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 Coleman, approved October 23, 1889 (Ga. L. 1889, p. 872), as amended, is hereby amended by striking therefrom the sentence reading as follows: Said election shall be held and conducted in the same manner as elections for county officers in this State, and the certificate of the managers shall be sufficient authority to the persons elected to enter on the discharge of the duties of the offices to which they have been elected. in its entirety and inserting in lieu thereof a new sentence to read as follows: Said election shall be held and conducted in the manner hereinafter provided, and the certificate of the managers shall be sufficient authority to the persons elected to enter on the discharge of the duties of the offices to which they have been elected.

Page 2835

and by striking from said section the sentence reading as follows: All contests concerning said elections shall be heard and determined by the ordinary of said county, but no such contest shall be allowed or heard unless begun within five days after said election. in its entirety, and inserting in lieu thereof a new sentence to read as follows: All contests of elections shall be governed in all respects by the general laws of Georgia applying to elections for county officers. so that, when so amended, section 4 shall read as follows: Section 4. Be it further enacted, That on the first Wednesday in January 1890, and every year thereafter on the same day, an election shall be held in the council chamber in said city for a mayor and five councilmen, who shall hold their offices for one year and until their successors are elected and qualified, but no one shall vote for, or be eligible to hold office of mayor or councilman of said city, who does not reside at the time, and for three months prior to an election, within the corporate limits thereof, and who is not qualified to vote for members of the General Assembly of the State of Georgia. Said election shall be held and conducted in the manner hereinafter provided, and the certificate of the managers shall be sufficient authority to the persons elected to enter on the discharge of the duties of the office to which they have been elected. All contests of elections shall be governed in all respects by the general laws of Georgia applying to elections for county officers. In the event that the office of mayor or any councilman shall become vacant by death, resignation, removal or otherwise, the mayor, but in case his seat is vacant, a majority of the councilmen, shall order a new election, notice of which shall be given at least ten days before said election is held, and same to be conducted as herein set out. Section 2. Said Act is further amended by adding after section IV and before section V, a new section to be known as section IV-A, to read as follows:

Page 2836

Section IV-A. Be it further enacted, that all elections, for the purpose of electing a mayor and councilmen for the City of Coleman, shall be held and conducted as follows: (a) All regular elections, the date for holding the same, the time and place for holding the same, and the qualifying date for candidates therein, shall be advertised by the city clerk in the official newspaper of Randolph County a minimum of thirty days before the date of the election. Candidates shall qualify on or before noon of the tenth day preceding the date of election. Those persons desiring, or who are proposed to be, candidates by write-in vote shall give notice of their candidacy by publication in the official newspaper of Randolph County, or by posting a notice at the place where the election is to be held and two other public places in the City of Coleman, a minimum of three days before the date of the election. Such notice need not be given by the proposed write-in candidate in person, but may be given by any person, or persons, entitled to vote in said election. A vote for any person who has not formally qualified, or for any person written in on the ballot who has not given the notice required herein shall not be counted. Special elections, for the purpose of filling vacancies that occur between regular elections, may be held upon a minimum of ten days notice, given as provided, and candidates must qualify a minimum of five days before said election date, and write-in candidates must give notice as required a minimum of three days prior to the election date. To formally qualify as a candidate and have his name printed on the ballot, a person must appear before the city clerk and take an oath in writing, administered by the city clerk who shall attest to such oath, that such person is qualified as required by the charter of the City of Coleman. (b) Before each election the ordinary of Randolph County shall appoint in writing a manager and assistant manager from among the qualified electors of said city to hold the election, count the ballots and make and certify

Page 2837

the election returns. Said managers shall also act as clerks at the election, except that the mayor and council may provide, at their discretion, additional clerks at the request of the managers. Managers and clerks shall be compensated in such amounts as may be determined by the mayor and council, payable from the city treasury. The managers and clerks shall, before entering upon their duties at an election, be duly sworn in the presence of each other. The manager shall first be sworn by the assistant manager, and the assistant manager and clerks shall then be sworn by the manager. The oath shall be the same as that provided by the laws of Georgia for managers and clerks in county elections. Any manager or clerk violating their oath shall be guilty of a misdemeanor. (c) No person shall vote in any election unless he shall be registered with the city clerk not later than noon on the third day prior to the date of an election. (d) Elections shall be conducted by ballot, to be provided by the mayor and council, and only such ballots shall be cast or counted. The ballots shall be prepared in printed form as follows: At the top of each ballot shall be printed in prominent type the words `OFFICIAL BALLOT' followed by `City of Coleman' and the date of the election. Immediately under this caption, the following directions shall be printed: `Mark out the name of each candidate for whom you do not wish to vote.' Immediately under the directions, the names of all candidates who have qualified with the city clerk shall be printed on the ballots and the names of the candidates shall in all cases be arranged under the title of the office for which they are candidates, and be printed thereunder in alphabetical order. Under the title of each office shall be placed direction as to the number of candidates to be voted for. There shall be provided on the ballot, under the title of each office and following the names of candidates printed on the ballot, sufficient space for a voter to write in the name, or names, of persons, other than the qualifying candidates, he may desire to vote for.

Page 2838

(e) The mayor and council shall provide empty boxes which may be locked or sealed for use in which to place ballots marked by the voters. Before opening the polls, the managers shall open and inspect said boxes in the presence of each other and determine that they are empty, then they shall lock or seal the same. Said boxes shall remain continuously locked or sealed until the polls are closed and the managers are ready to count the ballots. No one shall be allowed to place anything in said boxes during the polling hours except official ballots placed therein by the voters. (f) At all elections the polls shall be open at 7:00 o'clock a.m. Eastern Standard Time, and shall remain open continuously until 7:00 o'clock p.m. Eastern Standard Time, at which time they shall be closed. At least two of the managers and clerks shall be present at the polling place at all times the polls are open to conduct the election. The city clerk shall provide the managers with sufficient lists of registered voters to properly conduct the election, and the city clerk, or someone designated by him, shall be continuously present at the polling place for the purpose of considering the qualifications of electors where names may have been omitted by inadvertence or mistake from the list of registered voters, and such names may be placed on the registration lists. (g) One of the lists of registered electors shall be designated as the official list to be used in the election, and shall be appropriately marked and signed by the managers. As each elector presents himself to vote, his name shall be stricken from the official list by a line crossing through the name in such a manner that the name remains readable. He shall then be issued an official ballot and he shall withdraw to a booth, or such other place as he may desire to vote, within the confines of the polling place, mark his ballot according to the instructions thereon, and place the same in the ballot box. No official ballot shall be removed from the polling place, except as hereinafter provided. No elector shall receive any assistance in voting at any election, unless he is unable to read the English language,

Page 2839

or unless he has a physical disability which renders him unable to see or mark his ballot. Any elector who is entitled to receive assistance in the voting shall select any elector, except a poll manager or clerk, who is qualified to vote in the election. However, no person shall assist more than five electors in any one election. An elector who is able to go to the place of holding the election but is unable to enter the confines of the polling place, may mark a ballot carried to him by the manager or assistant manager, but at a distance not to exceed 200 feet from the polling place; and after the ballot is marked by the disabled elector, he shall hand the same to the manager, who shall remain in the presence of the disabled elector while he marks his ballot, and the manager shall place the same in the ballot box. (h) Any absentee elector, including those who will be unable to attend the polling place on election day due to physical disability, or such elector's father, mother, wife, brother, sister, aunt, uncle, daughter or son of the age of 18 or over may, not more than 30 days prior to the date of an election the elector desires to vote in, make written and signed application to the city clerk for an official absentee ballot. Thereupon the city clerk shall determine if the applicant is eligible to vote in said election, and, if so, he shall prepare a ballot in the same form as other ballots, except that there shall be printed at the top `OFFICIAL ABSENTEE BALLOT', and he shall sign his name at the bottom of the ballot for identification purposes. He shall then mail, or personally deliver, the ballot to the applicant in a sealed envelope. The applicant shall mark said ballot in the presence of the city clerk, or a notary public, and the city clerk or notary public shall attest the same. The applicant shall then return the ballot in a sealed envelope, marked `Ballot' with the applicant's name thereon, to the city clerk or by mail or personal delivery. The city clerk, upon receipt of envelopes containing ballots, shall leave the envelopes sealed, and on the day of the election, and before the closing of the polls, deliver all absentee ballots to the managers of the election. The managers shall immediately determine from the official registration list whether the absentee elector's names are

Page 2840

thereon, and not marked as having voted in person. If said absentee electors have voted in person, his or their absentee ballot shall be returned to said elector or electors by mail or personal delivery. If said absentee electors have not voted in person, their names shall be stricken on the official registration list and their ballots shall then be placed in the ballot box. Any elector may, in person, request that his ballot be returned to him, and if it has not already been placed in the ballot box, it shall be returned to him; if it has already been placed in the ballot box, when the ballot box is opened, it shall be removed and returned to him and not counted. In the event that an elector appears to vote in person, who has filed an absentee ballot, he shall be allowed to vote, and upon opening the ballot box, his absentee ballot shall be removed, not counted, and returned to him. Any envelope containing ballots delivered to the managers after the polls have closed shall be left unopened and returned to the absentee elector. Any envelopes containing ballots delivered to the manager unsealed or otherwise not in strict compliance with the foregoing provisions shall be returned to the absentee electors. In the event that any absentee voter shall have died since marking and mailing his ballot, said ballot shall be returned to his last known address. (i) If an elector's right to vote is challenged for cause, before depositing the same in the ballot box, the manager shall write `Challenged', the elector's name and the alleged cause of challenge on the back of the ballot, or if an absentee ballot, on the back of the envelope containing the same, and then on the ballot when the envelope is opened. (j) Upon the closing of the polls, all remaining unused ballots shall be placed in a suitable container and the container sealed. The ballot boxes will then be opened and the managers and clerks shall proceed to count and tally the ballots. All votes shall be counted, unless the intention of the voter cannot be reasonably determined, and the manager shall make the final decision as to whether a vote shall be counted. If a vote for a candidate for an office on the ballot is rendered void for any reason, it shall not invalidate the votes cast on the remainder of the ballot

Page 2841

if otherwise properly marked. A return of the count shall be prepared by the manager and assistant manager, showing the name of all candidates, including write-in candidates, and the office for which they were candidates, with the total votes received by each. The return shall be certified to by the manager and assistant manager as a true and correct return of the election results, and delivered to the city clerk for the official files of the city, and said return shall be open and available to the public for inspection. The manager and assistant manager shall issue and sign a certificate of election, indicating the names of those candidates who were elected to the various offices to be filled in the election, and deliver the same to the city clerk for the official files of the city. Upon completion of the count and after the certificates provided for are prepared and completed, all ballots, including unused ballots, the official registration list used in the election, application for absentee ballots, envelopes in which absentee ballots were received and not returned, a copy of the certified return and a copy of the certificate of election, and all other writings or papers used in the conduct of the election, shall be placed in the ballot box, and the ballot box re-sealed and delivered to the ordinary of Randolph County. Said ballot box or boxes shall remain sealed and unopened until 30 days from the date of the election, at which time the box and contents may be destroyed, unless a contest to the election is filed, in which case the box and contents may be destroyed upon the termination of the contest and upon the order of the presiding judge in the election contest. (k) In the event that any dispute or disagreement shall arise between the managers, candidates, or anyone else, as to the conduct of the election, counting of the ballots, filing of certificates, or the interpretation of the foregoing provisions and general laws of Georgia that may apply, the decision of the manager shall be final and conclusive, except that the manager's decision shall not deprive a disputant nor anyone else of his right to contest the elections as provided by the charter of the City of Coleman.

Page 2842

(l) No candidate shall be elected to the office of mayor in any election unless such candidate shall have received a majority of the votes cast to fill such office. In the event that no candidate receives a majority of the votes cast for mayor, a run-off election shall be held between the two candidates receiving the highest number of votes, unless there are more than two candidates receiving the highest number of votes, in which case run-off elections shall be held until one candidate receives a majority of votes cast in such election. The first run-off election shall be held not less than ten and not more than twenty days following the date of the first regular or special election, and the candidate receiving the majority of the votes cast in such run-off election to fill the office of mayor shall be declared the winner. In the event that more than one run-off election is necessary, such elections subsequent to the first run-off election shall be held not less than ten and not more than twenty days following the previous run-off election. Such run-off election, or elections, shall be held and conducted as herein provided for regular elections, except that the notice of such election shall be given at least five days before the date of said election. The five candidates receiving the highest number of votes cast for the office of councilmen shall be declared winners. In the event that there are tie votes resulting in more than five candidates receiving the five highest number of votes, a run-off election shall be held between those candidates receiving the lowest number of votes among the five highest numbers, and who are tied. Subsequent run-off elections shall be held, if necessary, in order to elect five councilmen. The first run-off election shall be held not less than ten and not more than twenty days following the regular or special election, and subsequent run-off elections, if necessary, shall be held not less than ten and not more than twenty days following the previous run-off election. Said run-off election shall be held under the same rules and regulations as hereinbefore provided, except that notice of such election shall be given as required at least five days before the date of such election.

Page 2843

(m) No person, including candidates, shall solicit votes in any manner or by any means or method, nor shall any person distribute any campaign literature, newspaper, booklet, pamphlet, card, sign or any other written or printed matter of any kind in support of any person, party, body or proposition on any regular, special or run-off election within 250 feet of any polling place, or the outer edge of any building within which such polling place is established, whichever distance is greater. (n) Any candidate may demand in writing addressed to the mayor and council a recount of the votes cast in any election in which he was a candidate and received a number of votes equivalent to, or more than, 90 per cent of the number of votes received by a candidate who was declared elected in said election, provided he make application for such recount within three days after such election. Such recount shall be held within three days after such application, and shall be conducted by said mayor and council, and the result declared and certified to upon recount by said mayor and council shall be final. In such event, the ballot box, or boxes, shall be opened and the recount conducted in the presence of the ordinary of Randolph County. The results of the recount shall be put in writing and certified to by the mayor and council and the ordinary. If the result of the election, as to candidates elected, is not changed by the recount, the mayor and council and ordinary shall so state in the certificate. If the result of the election is changed, and candidates other than those previously declared elected, are determined to have been elected, or if the recount determines that there were tie votes preventing a candidate from having been elected as previously declared, the certificate shall so state. Whereupon the certificate shall be delivered to the city clerk for the official records of the city, and if the new election, or run-off election, is required, the same shall be held not less than ten days and not more than twenty days following the date of the recount, and notice of the same shall be given as required not less than five days prior to the date of said election. Following the recount, the ballot boxes, with their previous contents, and

Page 2844

a copy of the certificate of the mayor and council and ordinary, therein shall be resealed and redeposited with the ordinary. (o) Penalties for violation of the foregoing provisions for municipal elections in the City of Coleman shall be the same as provided by the laws of Georgia for violations of similar provisions for county elections. (p) The definitions of words used in the provisions herein shall have the same meaning as the general election laws of Georgia governing elections for county officers provide for such words, except where the general laws use the words this Code, such words shall mean this charter. Section 3. In the event any section, paragraph, or provision of this Act, or any isolated portion thereof, shall be declared illegal or invalid by a court of competent jurisdiction, the effect thereof shall not be construed as affecting or impairing the remaining portion, unless expressly so held. Section 4. 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 1967 session of the General Assembly of Georgia, a bill to provide for the manner in which municipal elections of the City of Coleman shall be held and conducted; to provide for the governing of contests of municipal elections in the City of Coleman; and for other purposes. This 25th day of January, 1967. J. T. Dailey Representative Representative District No. 66 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. T. Dailey, who,

Page 2845

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: February 2, 9, 16, 1967. /s/ J. T. Dailey Representative, 66th District Sworn to and subscribed before me, this 22nd day of February, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 6, 1967. CITY OF COLEMANNAME CHANGED FROM TOWN OF COLEMAN. No. 305 (House Bill No. 426). An Act to amend an Act incorporating the Town of Coleman, in the County of Randolph, approved October 23, 1889 (Ga. L. 1888-1889, p. 872), as amended, so as to change the name of said town from the Town of Coleman to the City of Coleman; 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 Coleman, in the County of Randolph, approved October 23, 1889 (Ga. L. 1888-1889, p. 872), as amended, is hereby amended by striking from said Act where the same shall appear, the words Town of Coleman and inserting in lieu thereof the words City of Coleman, and by striking from said

Page 2846

Act wherever the same shall appear the word town and inserting in lieu thereof the word city, so that the Town of Coleman shall henceforth be known as the City of Coleman. The City of Coleman shall succeed to and be subject to all the rights, powers, obligations and liabilities of the Town of Coleman. 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 1967 session of the General Assembly of Georgia, a bill to change the name of the Town of Coleman to the City of Coleman; and for other purposes. This 25th day of January, 1967. J. T. Dailey Representative Representative District No. 66 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, J. T. Dailey, who, on oath, deposes and says that he is Representative from 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: February 2, 9, 16, 1967. /s/ J. T. Dailey Representative, 66th District Sworn to and subscribed before me, this 22nd day of February, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 6, 1967.

Page 2847

TIFT COUNTYSHERIFF'S DEPUTIES, ETC. No. 306 (House Bill No. 434). An Act to amend an Act placing the sheriff of Tift County on a salary basis approved March 24, 1965 (Ga. L. 1965, p. 2545), so as to change the total amount of compensation to be paid deputies, jailers, clerks and assistants and to provide for the replacement of automobiles used by the sheriff's office; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the sheriff of Tift County on a salary basis approved March 24, 1965 (Ga. L. 1965, p. 2545), is hereby amended by adding to the second paragraph of section 2 of said Act the following: Provided, that the total compensation to be paid from the funds of Tift County for deputies, jailers, clerks, and assistants appointed by such Sheriff may be upon recommendation of the sheriff to the governing authority and with the consent of the governing authority of said county be increased from $20,000.00 per annum to $25,000.00 per annum, so that when amended said section 2 shall read as follows: Section 2. After the effective date of this Act, the sheriff of Tift County shall be compensated in the sum of $12,000.00 per annum to be paid in equal monthly installments from the funds of Tift County. The sheriff shall have the authority to appoint such deputies, jailers, clerks, and assistants as he may deem necessary to efficiently perform the duties of his office and set their compensation which shall be paid from the funds of Tift County provided, that said county shall not be liable for a sum for said deputies, jailers, clerks, and assistants in excess of $20,000.00 per annum, and no deputy shall be compensated in excess of $500.00 per month provided,

Page 2848

that the total compensation to be paid from the funds of Tift County for deputies, jailers, clerks, and assistants appointed by such sheriff may be upon recommendation of the sheriff to the governing authority and with the consent of the governing authority of said county be increased from $20,000.00 per annum to $25,000.00 per annum. Deputies, etc. Section 2. Said Act is further amended by striking in its entirety section 3 of said Act and substituting in lieu thereof a new section 3 of said Act, as follows: Section 3. Tift County shall provide all necessary supplies and equipment needed for the office of sheriff. Said county shall also furnish at least two (2) automobiles fully equipped with two-way police radios and other necessary equipment and shall pay for all gasoline, oil, maintenance, and repair costs. Such automobiles shall be replaced as replacements are needed upon recommendation by the sheriff to the governing authority and with the consent of the governing authority. The number of said automobiles may be increased upon recommendation by the sheriff to the governing authority and with the consent of the governing authority. Automobiles, etc. Section 3. This Act shall become effective immediately upon its passage and shall be applicable for and during the calendar year 1967 and all succeeding years until changed or modified by law. Effective date. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Tift County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Henry W. Bostick, who, on oath, deposes and says that he is Representative from Tift County, and that the attached copy of notice of intention to introduce local legislation was published in

Page 2849

the Tifton Gazette, which is the official organ of said county, on the following dates: Jan. 26, Feb. 2, 9, 1967. /s/ Henry W. Bostick (L.S.) Representative, Tift County Sworn to and subscribed before me, this 21st day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced in January 1967 Session of the General Assembly of Georgia a Bill to amend an Act which changed the compensation of the sheriff of Tift County, Georgia, approved March 24, 1965 (Ga. L. 1965, p. 2545) to increase the limit of expenditures for compensation of deputies, jailers, clerks and assistants from $20,000.00 to $25,000.00 per annum upon prior approval of the commissioners of roads and revenues of Tift County; to eliminate the necessity of replacing vehicles used by the sheriff's office upon said vehicles being driven one year; and for other purposes. By authorization of the Board of Commissioners of Roads and Revenues of Tift County, Georgia, this 5th day of January, 1967. Marvin Dunn, Chairman Board of Commissioners of Roads and Revenues of Tift County, Georgia Approved April 6, 1967.

Page 2850

TOWN OF PORTALPUNISHMENT FOR VIOLATING ORDINANCES. No. 307 (House Bill No. 436). An Act to amend an Act incorporating the Town of Portal, approved July 29, 1914 (Ga. L. 1914, p. 1126), as amended by an Act approved August 15, 1916 (Ga. L. 1916, p. 878), an Act approved March 21, 1958 (Ga. L. 1958, p. 2706), and an Act approved March 2, 1966 (Ga. L. 1966, p. 2825), so as to provide that the mayor and council of the Town of Portal shall have power to impose fines not exceeding two hundred dollars ($200.00) in the punishment of offenders against any ordinances, by-laws or regulations of said town; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the Town of Portal, approved July 29, 1914 (Ga. L. 1914, p. 1126), as amended by an Act approved August 15, 1916 (Ga. L. 1916, p. 878), an Act approved March 21, 1958 (Ga. L. 1958, p. 2706), and an Act approved March 2, 1966 (Ga. L. 1966, p. 2825), is hereby amended by striking from section 18 the words fifty dollars and inserting in lieu thereof the words and figures two hundred dollars ($200.00), so that when so amended section 18 shall read as follows: Section 18. Be it further enacted, that the mayor and council shall have the power to provide for the arrest, trial and punishment of offenders against any ordinance, by-law or regulation of said town, by fine, imprisonment or work on the streets of said town, one or more of said punishments; provided, said fine shall not exceed two hundred dollars ($200.00), and said imprisonment or time of labor shall not exceed thirty days. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2851

Georgia, Bulloch County. Personally appeared before the undersigned attesting officer, Leodel Coleman, Publisher of The Bulloch Herald and Times, the newspaper in which legal ads are published in Bulloch County Georgia, who after being duly sworn deposes and says, that a notice of intention to introduce local legislation to amend an act incorporating the Town of Portal, was published in the following issues of The Bulloch Herald and Times: December 29, 1966; January 5, 1967; January 12, 1967. Further, that the excerpt attached hereto constitutes a copy of said Notice as it appeared in said paper. /s/ Leodel Coleman, Publisher of The Bulloch Herald and Times Sworn to and subscribed before me, this 10th day of February, 1967. /s/ Charles H. Brown, N.P., Georgia State at Large. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that the following local legislation will be introduced at the 1967 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 mayor and city council of the Town of Portal shall have the power to impose fines not exceeding $200.00 in the punishment of offenders against any ordinances, by-laws or regulations of said town.

Page 2852

This 27th day of December, 1966. Mayor and Council of Town of Portal /s/ Harry D. Aycock Mayor Approved April 6, 1967. COMPENSATION OF ORDINARIES IN CERTAIN COUNTIES (2,750-3,250). No. 308 (House Bill No. 442). An Act to amend an Act placing the ordinaries of certain counties on a salary system in lieu of the fee system approved March 2, 1966 (Ga. L. 1966, p. 2736), so as to provide that such ordinaries shall be authorized to assess certain costs in certain cases; to provide that the costs so assessed, the ordinary shall be entitled to retain a certain amount thereof; 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 placing the ordinaries of certain counties on a salary system in lieu of the fee system approved March 2, 1966 (Ga. L. 1966, p. 2736), is hereby amended by renumbering section 3 as section 4, and inserting in lieu thereof a new section 3 to read as follows: Section 3. Notwithstanding the provisions of sections 1 and 2 hereof, the ordinaries shall be authorized to receive fees as a result of their duties in the court or ordinary on cases involving traffic law violations in said counties as hereinafter set out. The first four dollars ($4.00) assessed for costs by the ordinary in such cases, shall be a fee to the clerk of the superior court for such county where such clerk has the duty to attend trial on such cases and to record the pleas and judgments therein. The next four

Page 2853

dollars ($4.00) of such costs shall be a fee to the ordinary, which such ordinary shall be entitled to receive in addition to his annual salary. The balance of such costs shall be paid over to the fiscal authority of such county as county funds. The costs in each such case shall be not less than $36.00. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 6, 1967. CITY OF WEST POINTAUTHORITY TO SELL DESCRIBED LAND. No. 309 (House Bill No. 446). An Act to amend an Act creating a new charter for the City of West Point, approved December 13, 1900 (Ga. L. 1900, p. 474), as amended, particularly by an Act approved March 6, 1962 (Ga. L. 1962, p. 3123), so as to authorize the sale of certain property; to repeal conflicting laws; and for other purposes. Whereas, according to the official map of the City of West Point, Georgia, recorded in the front of Map Volume 1, in the office of the Clerk of the Superior Court of Troup County, Georgia, West 11th Street (formerly Macon Street) was laid out and designated as being 99 feet in width; and Whereas, the city has never accepted or utilized any portion of said West 11th Street (formerly Macon Street) between Third Avenue (formerly Gilmer Street) and Fourth Avenue (formerly Jackson Street); and Whereas, a dispute has arisen between L. S. Combs, III and Wayne L. West, adjoining property owners situated on the south side of said West 11th Street between Third Avenue and Fourth Avenue, and the City of West Point, as to the exact property owned by the city and the property owners named herein; and

Page 2854

Whereas, the governing authority of the city and the property owners are desirous of correcting the title and to said property and alleviating said situation. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of West Point, approved December 13, 1900 (Ga. L. 1900, p. 474), as amended, particularly by an Act approved March 6, 1962 (Ga. L. 1962, p. 3123), is hereby amended by adding at the end thereof the following: The mayor and aldermen of the City of West Point are hereby authorized and empowered to grant bargain, sell and convey upon such terms and for such sums as may be agreed upon to L. S. Combs III and Wayne L. West the following described property: A parcel of land 25' by 135' on West 11th Street, between Third and Fourth Avenues, the property to be taken adjoining the property of said persons on the dedicated street which is 99 feet in width, in the City of West Point, Troup County, Georgia, and being more fully described as follows: A parcel of land which is a part of West Eleventh Street (formerly Macon Street) (an unopened street) and which lies between Third Avenue (formerly Gilmer Street) and Fourth Avenue (formerly Jackson Street) of the City of West Point, Troup County, Georgia, and being more fully described as follows, to wit: Commencing at an iron pin which is situated at the intersection of the easterly margin of Fourth Avenue (formerly Jackson Street) and the south margin of West Eleventh Street (formerly Macon Street), as shown by the official map of the City of West Point, Georgia, a copy of said map being recorded in the front of Map Book 1, in the Office of the Clerk of Superior Court of Troop County, Georgia and the same is included herein by reference; from said beginning point, thence with an M.B. of north 15 42' east along the easterly margin of Fourth Avenue (formerly Jackson Street) for a distance of 25.0 feet to an iron pin for a corner; thence with an M.B. of south 74 18, east for a distance of 135.0 feet to an iron

Page 2855

pin for a corner; thence with an M.B. of south 15 42' west for a distance of 25.0 feet to an iron pin located on the southerly margin of West Eleventh Street (formerly Macon Street) (an unopened street) for a corner; thence with an M.B. of North 74 18' West along the southerly margin of said West Eleventh Street (an unopened street) for a distance of 135.0 feet to an iron pin and the point of beginning of the property herein described.' Such conveyance is contingent upon the provision that L. S. Combs III and Wayne L. West will pay all expenses of whatever kind and character in connection with the sale and conveyance of said property and that the City of West Point will incur and pay no expenses whatsoever in connection with the sale of said property. 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, 1967 Session of the General Assembly of Georgia, a bill to amend the charter of the City of West Point, Georgia, so as to authorize the governing authority to dispose of certain real property which is not being used for road purposes, to repeal conflicting laws, and for other purposes. This 7th day of January, 1967. /s/ J. Crawford Ware Representative, Troup County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Crawford Ware who, on oath, deposes and says that he is Representative from the 42nd District, and that the attached copy of notice of intention to introduce local legislation was published in the

Page 2856

LaGrange Daily News which is the official organ of Troup County, on the following dates: January 13, 20 and 27, 1967. /s/ Crawford Ware Representative, 42nd District Sworn to and subscribed before me, this 23 day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia, State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 6, 1967. DOUGHERTY COUNTYCONTRACTS TO COLLECT TAXES WITH CITY OF ALBANY. No. 310 (House Bill No. 450). An Act to amend an Act creating a board of commissioners of roads and revenues for the County of Dougherty, approved March 4, 1941 (Ga. L. 1941, p. 434), as amended, so as to authorize the governing authority of Dougherty County to enter into certain agreements with the City of Albany; 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 Dougherty, approved March 4, 1941 (Ga. L. 1941, p. 434), as amended, is hereby amended by adding a new section immediately following section 9 to be designated section 9A and to read as follows: Section 9A. Said board of commissioners of roads and revenues is hereby authorized to enter into an agreement with the City of Albany to jointly collect, and by the terms

Page 2857

of said agreement, appropriate the proceeds from the excise tax collected on alcoholic beverages, wine and beer. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Let the public take notice that there will be introduced for passage at the ensuing 1967 term of the General Assembly of Georgia a local bill to authorize and empower the City of Albany and Dougherty County to jointly collect, and by agreement, appropriate the proceeds from the excise tax, presently being collected on liquor, wine and beer. This 21st day of December, 1966. Dick Huchinson Colquitt H. Odom William S. Lee George D. Busbee, Representatives Al Holloway, Senator Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William S. Lee 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 Herald which is the official organ of Dougherty County, on the following dates: December 27, 1966 and January 3, and 10, 1967. /s/ William S. Lee Representative, 79th District Sworn to and subscribed before me, this 23rd day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. Approved April 6, 1967.

Page 2858

MUSCOGEE COUNTYCOMPENSATION OF TAX COMMISSIONER. No. 311 (House Bill No. 451). 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; etc.' and all Acts amendatory thereto, by changing the salary of county tax commissioner therein specified; and to provide that all commissions, fees, costs, penalties, allowances and all other perquisites, monies or emoluments of whatever kind or character, now or hereafter allowed by law to be collected by the tax commissioner, as tax receiver, tax commissioner, automobile license tag agent, or any other function or capacity exercised as tax commissioner and tax receiver (including commissions, fees, or other charges due the tax commissioner as collecting agent for governmental bodies other than Muscogee County), shall be received and collected by the tax commissioner for the sole use of Muscogee County and shall be held as public monies belonging to Muscogee County and accounted for and paid over to Muscogee County on or before the 10th day of each month; 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; to create the office of county tax commissioner of Muscogee County, Georgia; to fix the term and compensation of said officer, etc., and all Acts amendatory thereto, is hereby amended by striking section 1 of the Amendatory Act, approved February 28, 1966 (Ga. L. 1966, p. 2604 et seq.), in its entirety and inserting in lieu thereof a new section 1 to read as follows: Section 1. An Act approved February 28, 1966 (Ga. L. 1966, p. 2604, et seq.), is amended by providing that the salary of the county tax commissioner of Muscogee County

Page 2859

shall be fifteen thousand dollars ($15,000.00) per annum, to be paid in twelve monthly installments on the 1st day of each month, beginning the first day of the month following the approval of this Act. Said salary is to be the sole compensation of said Tax Commissioner. All commissions, fees, costs, penalties, allowances and all other perquisites, monies or emoluments of whatever kind or character, now or hereafter allowed by law to be collected by the tax commissioner, as tax receiver, tax commissioner, automobile license tag agent, or any other function or capacity exercised as tax commissioner and tax receiver (including commissions, fees, or other charges due the tax commissioner as collecting agent for governmental bodies other than Muscogee County), shall be received and collected by the tax commissioner for the sole use of Muscogee County and shall be held as public monies belonging to Muscogee County and accounted for and paid over to Muscogee County on or before the 10th day of each month. Section 2. 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 1967 session of the General Assembly of Georgia, amending the Act abolishing the offices of tax receiver and tax collector, and creating the office of county tax commissioner, by changing the salary, etc., has been published as provided by law, once a week for three weeks, namely, January 21 and 28, 1967, and February 4, 1967, in the Columbus Ledger, the newspaper in which the Sheriff's advertisements for Muscogee County are published. This the 15 day of February, 1967. /s/ M. R. Ashworth, Publisher The Columbus Ledger, Columbus, Georgia

Page 2860

Sworn to and subscribed before me, this the 15th day of February, 1967. /s/ Vicki L. Kyle Notary Public, Muscogee County, Georgia. My Commission Expires April 21, 1970. (Seal). Notice of Local Legislation. Notice is hereby given that application will be made at the Session of the General Assembly of Georgia which convened in January, 1967, 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; etc., and all Acts amendatory hereto, by changing the salary of the county tax commissioner therein specified; and to provide that all commissions, fees, costs, penalties, allowances and all other perquisities, monies or emoluments of whatever kind or character, now or hereafter allowed by law to be collected by the tax commissioner, as tax receiver, tax commissioner, automobile license tag agent, or any other function or capacity exercised as Tax Commissioner and tax receiver (including commissions, fees or other charges due the tax commissioner as collecting agent for governmental bodies other than Muscogee County), shall be received and collected by the tax commissioner for the sole use of Muscogee County and shall be held as public monies belonging to Muscogee County and accounted for and paid over to Muscogee County on or before the 10th day of each month; to repeal all laws in conflict therewith; and for other purposes. This the 19th day of January, 1967. /s/ Charles M. Evert County Attorney Approved April 6, 1967.

Page 2861

CARROLL COUNTY WATER AUTHORITY ACT. No. 312 (House Bill No. 452). An Act to create the Carroll County Water Authority and to authorize such authority to acquire, construct, operate and maintain self-liquidating projects embracing sources of water supply and the distribution and sale of water and related facilities to individuals, private concerns and municipal corporations; 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 tenure and compensation; to authorize the authority to contract with others pertaining to the water utilities and 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 or certificates of the authority payable from the revenues, tolls, fees, charges and earnings of the authority and to pay the cost of such undertaking or projects and authorize the collection and pledging of the revenues and earnings of the authority for the payment of such bonds or certificates 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 Carroll County shall be incurred in the exercise of any of the powers granted by this Act; to make the bonds or certificates of the authority exempt from taxation; to provide for the authority to condemn property of every kind; to authorize the issuance of refunding bonds or certificates; to fix the venue or jurisdiction of actions relating to any provisions of this Act and to provide that such bonds or certificates 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, Carroll County is steadily increasing in population and the matter of obtaining and distributing potable water to the various municipalities located therein and to other users of such facilities is of prime importance

Page 2862

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 and construction of sources of water supply and the installation of water utilities for the distribution of same throughout the county and environs by the issuance of revenue certificates or bonds of the authority for that purpose. Be it therefore enacted by the General Assembly of Georgia: Section 1. Short Title .This may be cited as the Carroll County Water Authority Act. Section 2. The Carroll County Water Authority .There is hereby created a body corporate and politic to be known as the Carroll County Water Authority which shall be deemed to be a political subdivision of the State of Georgia and a public corporation and by that name, title and style, said body may contract and be contracted with, sue and be sued, implead and be impleaded, complain and defend in all courts of law and equity. The authority shall consist of not less than three members. The first three members of the authority shall be appointed by the Commissioners of Roads and Revenues of Carroll County and such members shall serve a term of four years from the date of their appointment until their successors are appointed and qualified. Each governing authority of a political subdivision within Carroll County contracting for the sale or purchase of water to or from said authority shall have the power to appoint one additional member of the authority whose term of office shall be for four years from the date of his appointment and until his successor is appointed and qualified. Immediately after their appointments, the members of the authority shall enter upon their duties. They shall elect from among their members a chairman and a vice chairman and may also elect a secretary and treasurer who need not necessarily be a member of the authority. A majority

Page 2863

of the members of the authority shall constitute a quorum. No vacancy on the authority shall impair the right of the quorum to exercise all of the rights and duties of the authority. The members of the authority shall be entitled to compensation for their services at the rate of $20.00 for each meeting they attend, not to exceed a total of $300.00 for each member in any one year and all members shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties. The authority shall make rules and regulations for its own government, and the authority 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 Carroll County Water Authority created by section 2 of this Act. (b) The word project shall be deemed to mean and include the acquisition and construction of all necessary and usual water facilities useful and necessary for the obtaining of one or more sources of water supply, the treatment of water and the distribution and sale of water to users and consumers, including counties and municipalities for the purpose of resale, within the territorial boundaries of Carroll County and the operation, maintenance, additions, improvements, and extensions of such facilities so as to assure an adequate water utility system deemed by the authority necessary or convenient for the efficient operation of such type of undertaking. (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, cost of engineering, architectural and legal expenses, and of plans and specifications, and other expenses necessary or incident to determining the feasibility

Page 2864

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 certificates as defined and provided for in the Revenue Certificate Law of Georgia (Ga. 1937, p. 761), as amended, and such type of obligations may be issued by the authority as authorized under said Revenue Certificate Law and in addition, shall also mean obligations of the authority, the issuance of which are hereinafter specifically provided for in this Act. (e) Any project shall be deemed self-liquidating if, in the judgment of the authority, the revenues and earnings to be derived by the authority therefrom will be sufficient to pay the cost of operating, maintaining and repairing, improving and extending the project and to pay the principal and interest of the revenue bonds which may be issued for the cost of such project or projects. 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 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

Page 2865

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 encumbrance 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 encumbrance; and if the authority shall deem it expendient to construct any project on any other lands the title to which shall then be in the State of Georgia, the Governor is hereby authorized to convey, for and in behalf of the State, title to such lands to the authority upon payment to the State Treasurer for the credit of the general fund of the State of the reasonable value of such lands, such value to be determined by three appraisers to be agreed upon by the Governor and the Chairman of the authority; (d) To appoint, select and employ, officers, agents, and employees, including engineering, architectural and construction experts, fiscal agents and attorneys, and fix their respective compensations; (e) To make contracts, leases and to execute all instruments necessary or convenient, including contracts for construction of projects 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

Page 2866

to enter into contracts lease agreements, or other undertakings relative to the furnishing of water and related services and facilities by the authority to such municipal corporations and counties for a term not exceeding fifty years; (f) To construct, erect, acquire, own, repair, remodel, maintain, add to, extend, improve, equip, operate and manage projects, as hereinabove defined, the cost of any such project to be paid in whole or in part from the proceeds of revenue bonds of the authority or from such proceeds and any grant from the United States of America or any agency or instrumentality thereof: (g) To accept loans and/or grants of money or materials or property of any kind from the United States of America or any agency or instrumentality thereof, including the Reconstruction Finance Corporation, upon such terms and conditions as the United States of America or such agency or instrumentality, including the Reconstruction Finance Corporation, may impose; (h) 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; (i) To exercise any power usually possessed by private corporations performing similar functions, which is not in conflict with the Constitution and laws of this State; and (j) To do all things necessary or convenient to carry out the powers expressly given in this Act. Section 5. Revenue bonds .The authority, or any authority or body which has or which may in the future succeed to the powers, duties and liabilities vested in the authority created hereby, shall have power and is hereby authorized at one time, or from time to time, to provide by resolution for the issuance of negotiable revenue bonds, in a sum not to exceed one million dollars ($1,000,000.00)

Page 2867

outstanding at any one time of the authority for the purpose of paying all or any part of the cost as herein defined of any one or more projects. The principal and interest of such revenue bonds shall be payable solely from the special funds herein provided for such payment. The bonds of each issue shall be dated, shall bear interest at such rate or rates not exceeding five per centum (5%) per annum, payable semi-annually, shall mature at such time or times not exceeding thirty years from their date or dates, shall be payable in such medium of payment as to both principal and interest as may be determined by the authority and may be made redeemable before maturity, at the option of the authority, at such price or prices and under such terms and conditions as may be fixed by the authority in the resolution providing for the issuance of the bonds. Section 6. Same; form; denominations; registration; place of payment .The authority shall determine the form of the bonds, including any interest coupons to be attached thereto, and shall fix the denomination or denominations of the bonds and the place or places of payment of principal and interest thereof, which may be at any bank or trust company within or without the State. The bonds may be issued in coupon or registered form, or both, as the authority may determine, 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 .In case any officer whose signature shall appear on any bonds or whose facsimile signature shall appear on any coupon shall cease to be such officer before the delivery of such bonds, such signature shall nevertheless be valid and sufficient for all purposes the same as if he had remained in office until such delivery. All such bonds shall be signed by the chairman of the authority and official seal of the authority shall be affixed thereto and attested by the secretary of the authority and any coupons attached thereto shall bear the signature or facsimile signature of the chairman of the authority. Any coupon may bear the facsimile signature of such person and any bond may be signed, sealed

Page 2868

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. 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 negotiable instruments law of the State. Such bonds and the income thereof shall be exempt from all taxation within the State. Section 9. Same; sale; price .The authority may sell such bonds in such manner and for such price as it may determine to be for the best interests of the authority, but no such sale shall be made at a price so low as to require the payment of interest on the money received therefor at more than five per centum (5%) per annum computed with relation to the absolute maturity of the bonds in accordance with standard tables of bond values, excluding however, from such computation the amount of any premium to be paid on redemption of any bond prior to maturity. 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 the trust indenture, additional bonds may in like manner be issued to provide the amount of such deficit, which unless otherwise provided in the resolution authorizing the issuance of the bonds or in the trust indenture, shall be deemed to be of the same issue and shall be entitled to payment from the same fund without preference or priority of the bonds first issued for the same purpose. If the proceeds of the bonds of any issue shall exceed the amount required for the purpose for which such bonds are issued, the surplus shall be paid into the fund hereinbefore provided for the payment of principal and interest of such bonds.

Page 2869

Section 11. Same; interim receipts and certificates or temporary bonds .Prior to the preparation of definitive bonds, the authority may, under like restrictions issue interim receipts, interim certificates or temporary bonds, with or without coupons exchangeable for definitive bonds upon the issuance of the latter. Section 12. Same; replacement of lost or mutilated bonds .The authority may also provide for the replacement of any bond which shall become mutilated or be destroyed or lost. Section 13. Conditions precedent to issuance; object of issuance .Such revenue bonds may be issued without any other proceedings or the happening of any other conditions or things than those proceedings, conditions and things which are specified or required by this Act. In the discretion of the authority, revenue bonds of a single issue may be issued for the purpose of any particular project. Any resolution, providing for the issuance of revenue bonds under the provisions of this Act shall become effective immediately upon its passage and need not be published or posted, and any such resolution may be passed at any regular or special or adjourned meeting of the authority by a majority of its members. Section 14. Credit not pledged .Revenue bonds issued under the provisions of this Act shall not be deemed to constitute a debt of Carroll County or any municipality located therein, or a pledge of the faith and credit of such subdivisions, 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 either the said county or cities to levy or to pledge any form of taxation whatever therefor or to make any appropriation for the payment, and all such bonds shall contain recitals on their face covering substantially the foregoing provisions of this Section. Section 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

Page 2870

the authority and a corporate trustee, which may be any trust company or bank having the powers of a trust company within or outside of the State. Such trust indenture may pledge or assign fees, tolls, revenues and earnings to be received by the authority. Either the resolution providing for the issuance of revenue bonds or such trust indenture may contain such provisions for protecting and enforcing the rights and remedies of the bondholders as may be reasonable and proper and not in violation of law, including covenants setting forth the duties of the authority in relation to the acquisition of property, the construction of the project, the maintenance, operation, repair and insurance of the 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 therefore and may also require that the security given by contractors and by any depositary of the proceeds of the bond or revenues or other monies be satisfactory to such purchasers, and may also contain provisions concerning the conditions, if any, upon which additional revenue bonds may be issued. It shall be lawful for any bank or trust company incorporated under the laws of this State to act as such 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 bondholders and of the trustee, and may restrict the individual right of action of bondholders as is customary in trust indentures securing bonds and debentures of corporations. In addition to the foregoing, such trust indenture may contain such other provisions as the authority may deem reasonable and proper for the security of the bondholders. All expenses incurred in carrying out such trust indenture may be treated as a part of the cost of maintenance, operation and repair of the project affected by such indenture. Section 16. Same; to whom proceeds of bonds shall be paid .The authority shall, in the resolution providing for the issuance of revenue bonds or in the trust indenture,

Page 2871

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 and earnings derived from any particular project or projects, regardless of whether or not such fees, earnings, and revenues were produced by a particular project for which bonds have been issued unless otherwise pledged and allocated, may be pledged and allocated by the authority to the payment of the principal and interest on revenue bonds of the authority as the resolution authorizing the issuance of the bonds or in the trust instrument may provide, and such funds so pledged from whatever source received, which said pledge may include funds received from one or more or all sources, shall be set aside at regular intervals as may be provided in the resolution or trust indenture, into a sinking fund which said sinking fund shall be pledged to and charged with the payments of (1) the interest upon such revenue bonds as such interest shall fall due, (2) the principal of the bonds as the same shall fall due, (3) the necessary charges of paying agents for paying principal and interest, and (4) any premium upon bonds retired by call or purchase as hereinabove provided. The use and disposition of such sinking fund shall be subject to such regulation as may be provided in the resolution authorizing the issuance of the revenue bonds or in the trust indenture, but, except as may otherwise be provided in such resolution or trust indenture, such sinking funds shall be a fund for the benefit of all revenue bonds without distinction or priority of one over another. Subject to the provisions of the resolution authorizing the issuance of the bonds or in the trust indenture surplus monies in the sinking fund may be applied to the purchase or redemption of bonds and any such bonds so purchased or redeemed shall forthwith be cancelled and shall not again be issued.

Page 2872

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 the trust indenture, may either at law or in equity, by suit, action, mandamus, or other proceedings, protect and enforce any and all rights under the laws of the State of Georgia or granted hereunder or under such resolution or trust indenture, and may enforce and compel performance of all duties required by this Act or by such resolution or trust indenture, to be performed by the authority or any officer thereof, including the fixing, charging and collecting of revenues, fees, tolls, and other charges for the use of the facilities and services furnished. Section 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 Carroll 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 Certificate Law of 1937, as amended. The petition for validation shall also make party

Page 2873

defendant to such action any municipality, county, authority, subdivision, or instrumentality of the State of Georgia which has contracted with the authority for the services and facilities of the water 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, why such contract or contracts and the terms and conditions thereof should not be inquired into by the court and the validity of the terms thereof be determined and the contract or contracts adjudicated as security for the payment of any such bonds of the authority. The bonds when validated, and the judgment of validation shall be final and conclusive with respect to such bonds, against the authority issuing the same, and any municipality, county, authority, subdivision or instrumentality contracting with the said Carroll County Water Authority. Section 22. Same; interests 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, nor will the State itself so compete with the Authority. The provisions of this Act shall be for the benefit of the authority and the holders of any such bonds, and upon the issuance of bonds under the provisions hereof, shall constitute a contract with the holders of such bonds. Section 23. Monies received considered trust funds .All monies received pursuant to the authority of this Act, whether as proceeds from the sale of revenue bonds, as grants or other contributions, 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

Page 2874

purpose of the authority is declared to be that of acquiring an adequate source or sources of water supply, treatment of such water, and thereafter the distribution of same to Carroll County water systems, and the various municipalities in said county and environs, including adjoining counties and municipalities located therein, but such general purpose shall not restrict the authority from selling and delivering water direct to consumers in those areas where there does not now exist water distribution systems and where neither any county nor municipality deems it desirable or feasible to furnish water in such locality. 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 utility 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. Rules and regulations for operation of projects .It shall be the duty of the Authority to prescribe rules and regulations for the operation of the project or projects constructed under the provisions of this Act, including the basis on which water service and facilities shall be furnished. Section 27. 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.

Page 2875

Section 28. Liberal construction of the Act .This Act being for the welfare of various political subdivisions of the State and its inhabitants, shall be liberally construed to effect the purposes hereof. Section 29. Effect of partial invalidity of the Act .The provisions of this Act are severable, and if any of its provisions shall be held unconstitutional by any court of competent jurisdiction, the decision of such court shall not affect or impair any of the remaining provisions. Section 30. Repeal .This Act does not in any way take from Carroll County or any municipality located herein or any adjoining county the authority to own, operate and maintain water systems or issue revenue certificates as is provided by the Revenue Certificate Law of Georgia. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Carroll County: Personally appeared before me, an officer authorized to administer oaths, Stanley Parkman, who after being duly sworn, deposes and says that he is publisher of the Carroll County Georgian, the legal organ of Carroll County, Georgia, and that the following legal advertisement appeared in the issues of said Carroll County Georgian on January 26, February 2 and February 9, 1967. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1967 Session of the General Assembly of Georgia, a bill to create a water authority for Carroll County; to provide the procedure connected therewith; and for other purposes. This 23rd day of January, 1967. Jack E. Threadgill William J. Wiggins Representatives 32nd District Carroll County, Georgia

Page 2876

This 10th day of February, 1967. /s/ Stanley Parkman Sworn to and subscribed before me, this 10th day of February, 1967. /s/ Beatrice M. Parker, Notary Public. (Seal). Approved April 6, 1967. CITY OF AUGUSTAVOTE RECORDERS. No. 313 (House Bill No. 454). 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 8, 1955 (Ga. L. 1955, pp. 2120-2139), as subsequently amended, referred to as the city election law, so as to provide that vote recorders as authorized for use by the Georgia General Election Code may be used in all elections of the City of Augusta; to provide further for the manner in which they shall be operated and maintained; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same: Section 1. That the charter of the City of Augusta, incorporated as the city council of Augusta by an Act approved January 31, 1798 (Ga. L., 1798), as amended by the various amendatory acts thereof and especially as amended by an Act approved February 8, 1955 (Ga. L., 1955, pp. 2120-2139) referred to as the city election law, as subsequently amended, be further amended as follows:

Page 2877

Section 2. That there is hereby deleted from said Act of 1955 on page 2128 thereof the section entitled Voting Machines to be Used, and there is submitted therefor the following: Voting machines or vote recorders to be used . All of the elections of the City of Augusta shall be held by means of the use of voting machines or vote recorders, as are authorized for use in general elections by the Georgia Election Code (Ga. L., 1964, Ex. Sess., p. 26, et seq.) as the same has been and may hereafter be amended, except where absentee ballots are authorized. The names of all candidates for mayor and the names of all candidates for council from each ward, with appropriate indication of the particular ward for which each candidate seeks election shall be shown on the voting machines or vote recorders. Section 3. That there is hereby added to the section entitled Purchase and Lease of Voting Machines Authorized appearing at the bottom of page 2128 and the top of page 2129 of said Act of 1955 the words and vote recorders following the words voting machines, where they appear in the caption of said section and in the body thereof. Section 4. That there is hereby added a new section to said Act of 1955, to be captioned: Vote RecordersInstallation, Use and Operation, and to provide as follows: The city council of Augusta at any regular meeting may by a majority vote authorize and direct the use of vote recorders for recording and computing the vote of elections held in the city, and thereupon the city council of Augusta shall purchase, lease, rent or otherwise procure vote recorders conforming to the requirements hereinafter set forth. Such vote recorders shall be such as have been approved for use by the governing authority of Richmond County for use in general elections in Richmond County, pursuant to the provisions of the Georgia Election Code (Ga. L. 1964, Ex. Sess., p. 26, et seq.).

Page 2878

Such vote recorders shall be installed, provided and repaired in the same manner and to the same extent as set forth in section 34-1218 of the said Georgia Election Code as the same is or may hereafter be amended, and shall conform to requirements set forth in section 34-1220 of the said Georgia Election Code as the same is or may hereafter be amended. The mayor shall cause the proper ballot labels to be placed on each vote recorder and shall cause each vote recorder to be placed in proper order for voting and shall appoint such custodians as he may deem necessary to protect the recorders for and during an election. Each custodian shall take the oath of office prescribed for managers and clerks of city elections. Section 5. That wherever the words voting machines appear elsewhere in said Act of 1955, as amended, and especially in those sections appearing on page 2126 thereof, there are hereby added thereto the words and/or vote recorders. Section 6. That all laws and parts of laws in conflict herewith are hereby repealed. State of Georgia, Richmond County. Personally appeared, W. S. Morris III, who being duly sworn says that he is president of Southeastern Newspapers Corporation, and as such, publisher 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 appear in said newspaper on the following dates to wit: January 6, 13, 20, 1967. /s/ W. S. Morris III President Sworn to and subscribed before me, this 20th day of January, 1967.

Page 2879

/s/ Katie Broadwater, Notary Public, Richmond Co., Georgia. My Commission Expires Jan. 14, 1968. (Seal). Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced at the January-March, 1967 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) as amended by the various amendatory acts thereof and especially as amended by an act approved February 8, 1955 (Ga. L., 1955, pp. 2120-2139), as subsequently amended, referred to as the city election law, so as to provide that vote recorders as authorized for use by the Georgia General Election Code may be used in all elections of the City of Augusta; to provide further for the manner in which they shall be operated and maintained; and for other purposes. Samuel C. Waller City Attorney The City Council of Augusta Approved April 6, 1967. CERTAIN COUNTIES TO PROVIDE DUMPS FOR TRASH AND REFUSE (125,000-140,000). No. 314 (House Bill No. 455). An Act to provide that in all counties of this State having a population of not less than 125,000 nor more than 140,000, according to the United States decennial census of 1960 or any future such census, the governing authorities of such counties shall provide a dump for the deposit of trash and refuse for the citizens of said counties; to provide that such service shall be provided by the governing authorities of said counties without charge to the citizens of said counties; to repeal conflicting laws; and for other purposes.

Page 2880

Be it enacted by the General Assembly of Georgia: Section 1. In all counties of this State having a population of not less than 125,000 nor more than 140,000, according to the United States decennial census of 1960 or any future such census, the governing authorities of said counties shall be required to provide a dump for the deposit of trash and refuse by the citizens of said counties. The governing authorities of said counties are hereby required to acquire the necessary property to establish said dump and to maintain and operate the same without charge to the citizens of such counties. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 6, 1967. CITY OF GAINESVILLERUNOFF ELECTIONS. No. 315 (House Bill No. 457). An Act to amend an Act entitled An Act to amend the charter of the City of Gainesville, to change the corporate name of said city, to abolish the office of mayor and councilmen and certain other offices of said city created by Legislative enactment, to provide for a commission manager form of government for said city, and for other purposes., approved April 15, 1922 (Ga. L. 1922, p. 834), as amended, so as to provide for a runoff election in the event of a tie vote between or among candidates, or in the event no candidate receives a majority of the votes cast; 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, to change the corporate name of said city, to abolish the office of mayor and councilmen

Page 2881

and certain other offices of said city created by Legislative enactment, to provide for a commission manager form of government for said city, and for other purposes., approved April 15, 1922 (Ga. L. 1922, p. 834), as amended, is hereby amended by inserting between section 8 and section 9 a new section to be known as section 8A to read as follows: Section 8A. In all elections for city commissioner for the City of Gainesville in which there is a tie vote between or among candidates for the office or in which no candidate receives a majority of the votes cast in said election, then, in either event there shall be a runoff election between the two candidates receiving the highest number of votes in said city election. The runoff election shall be held on the second Tuesday following the regular city election and shall be conducted pursuant to the same rules and in the same manner as the regular city election is held and conducted. 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 1967 session of the General Assembly of Georgia which convened in January, 1967, for the passage of local legislation amending the charter of the City of Gainesville. This 26th day of January, 1967. W. A. Pratt Secretary to the City Commission City of Gainesville, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Joe T. Wood,

Page 2882

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 Daily Times which is the official organ of Hall County, on the following dates: January 27, February 2 9, 1967. /s/ Joe T. Wood Representative, 16th District Sworn to and subscribed before me, this 23rd day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. WILKES COUNTYSHERIFF'S SALARY. No. 316 (House Bill No. 461). An Act to amend an Act placing the sheriff, ordinary and clerk of the superior court of Wilkes County on an annual salary in lieu of the fee system of compensation, approved April 2, 1963 (Ga. L. 1963, p. 2803), as amended by an Act approved April 10, 1964 (Ga. L. 1964, p. 2633), so as to change the compensation received by the sheriff; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the sheriff, ordinary and clerk of the superior court of Wilkes County on an annual salary in lieu of the fee system of compensation, approved April 2, 1963 (Ga. L. 1963, p. 2803), as amended by an Act approved April 10, 1964 (Ga. L. 1964, p. 2633), is hereby amended by striking from the first paragraph of

Page 2883

section 2 the figures $6,500.00 and inserting in lieu thereof the figures $7,500.00, so that when so amended the first paragraph of section 2 shall read as follows: Section 2. The sheriff of Wilkes County shall receive an annual salary of $7,500.00 per annum to be paid from the funds of Wilkes County in twelve equal monthly installments, payable on the last business day of each calendar 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, 1967 Session of the General Assembly of Georgia, a bill to change the compensation of the sheriff of Wilkes County; and for other purposes. D. H. Reynolds, Chairman Board of Commissioners Roads and Revenues H. W. Bailey, Member W. H. Harris, Member J. M. Sherrer, Member C. B. Wright, Member 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 News-Reporter which is the official organ of Wilkes County, on the following dates: January 26, February 2, and February 9, 1967. /s/ Ben B. Ross Representative, 31st District

Page 2884

Sworn to and subscribed before me, this 24th day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. CITY COURT OF ELLAVILLEABOLISHED. No. 317 (House Bill No. 467). An Act to repeal an Act entitled An Act to establish the City Court of Ellaville in and for the County of Schley, to define its jurisdiction and powers, to provide for the appointment of a judge, solicitor, and other officers thereof, and to define their powers and duties; to provide for pleading and practice and new trials therein, and writs of error therefrom to the Supreme Court, and for other purposes., approved August 21, 1906 (Ga. L. 1906, p. 233), as amended by an Act approved August 18, 1911 (Ga. L. 1911, p. 247), an Act approved August 11, 1922 (Ga. L. 1922, p. 255), and an Act approved February 17, 1950 (Ga. L. 1950, p. 2778), so as 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 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 Ellaville in and for the County of Schley, to define its jurisdiction and powers, to provide for the appointment of a judge, solicitor, and other officers thereof, and to define their powers and duties; to provide for pleading and practice and new trials therein, and writs of error therefrom to the Supreme Court, and for other purposes.,

Page 2885

approved August 21, 1906 (Ga. L. 1906, p. 233), as amended by an Act approved August 18, 1911 (Ga. L. 1911, p. 247), an Act approved August 11, 1922 (Ga. L. 1922, p. 255), and an Act approved February 17, 1950 (Ga. L. 1950, p. 2778), is hereby repealed in its entirety, and the City Court of Ellaville in and for the County of Schley, as provided therein, is hereby abolished. Section 2. All mesne and final processes for the City Court of Ellaville which have not been executed at the time that this Act takes effect shall be returned to the Superior Court of Schley County, Georgia. All civil and criminal cases pending in said City Court of Ellaville on the effective date of this Act are hereby transferred to the Superior Court of Schley 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 Schley County, and in all other respects the Superior Court of Schley County shall, on and after the effective date of this Act, stand substituted for the said City Court of Ellaville 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 Schley 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 Schley County. Provided, however, that nothing herein shall be construed to prohibit the Superior Court of Schley County from transferring any pending cases transferred to it by the provisions of this Act to the Court of Ordinary of Schley County or any other court of competent jurisdiction when such cases involve actions coming under the jurisdiction of the courts of ordinary or such other courts as provided by the Constitution and laws of this State. Section 3. This Act shall become effective at 12:01 a.m. on the first day of July, 1967. Effective date. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2886

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to repeal an Act establishing the City Court of Ellaville, approved August 21, 1906 (Ga. L. 1906, p. 233), and all amendatory Acts thereof so as to abolish the City Court of Ellaville in and for the County of Schley; to provide for the disposition of all suits, cases, papers and other matters of said Court; to provide an effective date; and for other purposes. This the 14 day of January, 1967. L. S. Boyette, M. D. Chairman County Commission Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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 Ellaville Citizen which is the official organ of Schley County, on the following dates: January 19, 26th and February 2, 1967. /s/ Carl P. Savage, Sr. Representative, 58th District Sworn to and subscribed before me, this 24th day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967.

Page 2887

CITY OF SCOTLANDCHARTER AMENDED. No. 318 (House Bill No. 471). An Act to amend an Act incorporating the City of Scotland, approved August 19, 1911 (Ga. L. 1911, p. 1535), as amended, particularly by an Act approved March 18, 1964 (Ga. L. 1964, p. 3047), so as to effectuate a change in the date the annual General Election for the City of Scotland is held; to provide for the election of the mayor and councilmen for two (2) year terms; providing for the initial method of staggering the terms of the councilmen; 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 Scotland, approved August 19, 1911 (Ga. L. 1911, p. 1535), as amended, particularly by an Act approved March 18, 1964 (Ga. L. 1964, p. 3047), is hereby amended by striking therefrom section 3. (a) in its entirety and substituting in lieu thereof a new section 3. (a) to read as follows: Section 3. (a) Be it further enacted that a General Election shall be held in the City of Scotland for the election of a mayor and councilmen on the second Tuesday in December of each and every year, beginning with the year 1967. If any such election should not be held at the time above designated, the same shall thereafter be held after the notice of the time and place of holding such election shall have been given in writing by posting the same at the Post Office by any ten (10) citizens residing in said city at least ten (10) days before such election is to be held. Elections. Section 2. Said Act is further amended by striking therefrom section 4 in its entirety and substituting in lieu thereof a new section 4 to read as follows: Section 4. (a) Be it further enacted, that the term of office of said mayor and councilmen shall be for two (2) years, and until their successors are elected and qualified. For the year 1967, of the four (4) councilmen who shall be

Page 2888

elected to serve as councilmen for the City of Scotland for the following year or years, those two (2) of the four (4) elected who receive the greatest number of votes, shall serve a two (2) year term each on the council of the City of Scotland and the two who are elected that receive the next highest number of votes shall each serve a one year term of office. Thereafter, each and every year, as the terms of the aforesaid mentioned elected officers expire and, thereafter, two councilmen shall be elected each and every year for terms of two (2) years. Said mayor and councilmen shall not be eligible to hold any other office or position under said city except tax assessor, and they shall not contract directly or indirectly with said city or any department thereof. No one shall be eligible to office of mayor and councilmen who is not qualified to vote for members of the General Assembly of this State. Said elections shall be held and conducted in the same manner as election for officers in this State and the certificate of the managers shall be sufficient authority to the persons elected to enter into the discharge of the duties of the office to which they have been elected. In the event that the office of mayor or any member of the board of councilmen shall became 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 (20) days before said election is held, the same to be conducted as provided in this Act. Terms, etc. (b) Be it further enacted, that the mayor and council shall provide for the registration of the voters of said city prior to each annual election or special election that may be held in said city, and all persons who have been residents of said State for twelve (12) months and residents of said town for six (6) months, next preceding the date of holding such election, and who are qualified under the laws of the State to vote for members of the General Assembly, shall be entitled to register and vote in any election held in said city, and the registration book shall remain open at the place of business of the Secretary of said city not less than ten (10) days and shall close five (5) days before an election. The mayor and councilmen shall have the right to purge said books of all persons not eligible to vote. Said

Page 2889

registration book shall remain open at all times for the inspection of any citizen. 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 City of Scotland intends to apply for the passage of local legislation at the current 1967 session of the General Assembly of Georgia, to effectuate a change in the day of holding the annual general election for the City of Scotland, changing the same from the second Saturday in December in each and every year to the second Tuesday in December in each and every year; to provide for the election of the mayor and councilmen for two year terms in lieu of one year terms under the current charter provisions of the City of Scotland, to provide the method in which the councilmen elected in the year 1967 and subsequent years shall be elected to staggered terms; and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority duly authorized to administer oaths, Norman 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 Lumber City Log which is the official organ of Telfair County, on the following dates: January 12, 19 and 26th, 1967. /s/ Norman Doster Representative 73rd District Sworn to and subscribed before me, this 22nd day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 6, 1967.

Page 2890

CITY OF VILLA RICAGAS BOARD. No. 319 (House Bill No. 486). An Act to amend an Act creating a new charter for the City of Villa Rica, approved March 27, 1941 (Ga. L. 1941, p. 1776), as amended, by conferring upon the City of Villa Rica the right, power and authority to erect, construct, operate, maintain, extend and improve a gas distribution system both within and without the corporate limits of the City of Villa Rica, such customers to include persons, firms and corporations, other municipal corporations and counties of this State; and to further authorize the City of Villa Rica to accept franchises granted it by other municipalities and counties of this State, and to ratify and affirm those previously granted to authorize such city to issue gas revenue-anticipation certificates for such purposes in accordance with the provisions of Article VII, Section VII, Paragraph V, of the Constitution of the State of Georgia and the Revenue Certificate Law, and to provide that any of such certificates hereto issued or authorized by the city for such purposes be ratified and affirmed; to provide for the creation of a gas board for said city to operate, maintain, extend and improve a gas distribution system for the city as authorized herein; to provide for the membership of such gas board including the appointment and compensation and tenure of office of its members, and to prescribe its powers, duties and functions; to otherwise amend the charter of the City of Villa Rica as previously amended; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia that an Act creating a new charter for the City of Villa Rica, approved March 27, 1941 (Ga. L. 1941, p. 1776), as amended, is hereby further amended as follows: Section 1. (a) There is hereby created a gas board to be known as the Villa Rica Gas Board, to consist of three upright, intelligent citizens of sound business discretion of the City of Villa Rica, whose duties and powers it shall be to take charge of, operate and maintain the present or future

Page 2891

gas system for natural gas distribution in said city. The gas board shall be a quasimunicipal corporation. Said three members, hereafter called commissioners, shall be appointed by the mayor and city council of said city for a term of one, two and three years, and every year thereafter the mayor and the city council of said city shall appoint a new commissioner for a term of three (3) years. In the initial appointments of commissioners, said mayor and city council of said city shall designate which member shall serve one, two and three years. Gas board. (b) Each commissioner shall receive whatever pay and allowances hereafter provided by the mayor and council of said city. (c) Commissioners may be appointed for more than one term to succeed themselves by the mayor and the city council of said city. Any vacancy created by death, resignation of member, or otherwise shall be filled in the same manner as original appointments and such appointment shall be only for the unexpired term of said member causing said vacancy. (d) The commissioners shall determine and elect one of its members chairman of said gas board. (e) The commissioners shall, before entering upon the duties of said gas board, take and subscribe an oath to faithfully and impartially discharge their duties during their continuance in office, and shall keep a record, in book, to be kept for such purpose, that is the acts and doing of said commission, a full report of which shall be made quarterly to the mayor and city council of Villa Rica, Georgia; provided, however, that the mayor and city council of said city by the adoption of a resolution to that effect, may change the time of said reports. The books, vouchers and papers of said gas board shall be subject to inspection at any time by persons authorized to do so by the mayor and city council of said city. (f) Members of said gas board shall serve at the pleasure of the mayor and city council of the City of Villa Rica and said board shall be amenable to the mayor and city council

Page 2892

andsubject to removal from office only for neglect of duty or malfeasance in office. Before a member of the gas board shall be removed from office, said member shall be afforded a hearing before the mayor and city council pertaining to any neglect of duty or misconduct and shall be entitled to be heard thereon. Before removal, neglect of duty or misconduct must be established to the satisfaction of the mayor and city council and if a member is properly removed, then at that time the mayor and city council shall appoint his successor to serve his remaining unexpired term. (g) A majority of the membership of the gas board shall constitute a quorum for the transcation of business, and all contracts and engagements, acts, and doings of said gas board, within the scope of their authority, shall be obligatory upon, and be in the law considered as if done by the proper authority, and also be obligatory upon the mayor and city council of said city as if done by said mayor and city council of Villa Rica, Georgia. Section 2. (a) Said gas board shall take complete charge of the natural gas system now or hereafter in existence, and said gas board shall hire and discharge all employees in said system, including the superintendent thereof, but all salaries shall be made to conform with the salary schedule as may be determined by the mayor and city council of said city. Said gas board shall also have the authority to make all purchases of materials and supplies for said system and authority to make such contracts as may be necessary in the operation of said system, but all shall be subject to the final approval of the mayor and city council of said city, and further subject to any conditions or limitations or restrictions that may exist by reason of any ordinance enacted by said city prior to the passage of this Act relating to the sale of and the payment of the gas revenue certificates, sold for the purpose of financing the initial natural gas distribution system for said city. Duties. (b) Said gas board shall have full authority and power to build, construct, lay, maintain and operate gas main lines outside of and beyond the corporate limits of the city of Villa Rica, Georgia, for the purpose of furnishing

Page 2893

said product or service to persons living outside of its corporate limits, and shall not be laid or constructed unless adequate funds are in hand for the payment of the entire cost thereof, unless the number of customers to be served shall be sufficient to justify the cost thereof and furnish sufficient revenue to provide an adequate return upon the investment involved. Said city of Villa Rica shall have full power and authority to acquire, purchase, own, lease and hold all easements and right-of-way and other property, real and personal, necessary or required in the laying or construction of such mains and lines, including buildings and structures if necessary, and shall have the right of condemnation where necessary, provided, however, that no acquisition or condemnation shall result in the taking of the primary business of any public utility. Said gas board shall have full power and authority to fix and to prescribe the rates to be charged for such services outside of said city's corporate limits, and to alter, change, amend, increase or decrease said rates from time to time as they in their discretion may determine, and may charge a higher rate than is charged for similar service within the corporate limits of said city. Such rates shall at all times be sufficient to provide for maintenance, repair and depreciation for such mains and, in addition thereto, provide a reasonable return on the investment involved, and in no event shall be less than the rates charged for similar services rendered within the corporate limits of said city. In the construction, operation and maintenance of any such lines outside of the corporate limits of said city, the gas board shall have and exercise all the rights, powers and authority vested in it for the regulation, control and operation of similiar facilities within the corporate limits of said city. Section 3. All rates, unless otherwise directed by appropriate changes in the city charter, shall be made in conformity with the contract now existing between said city of Villa Rica and the holders of the gas revenue certificates as set forth in appropriate ordinances enacted for such purposes prior to said sale and prior to the passage of this Act. All other provisions and requirements of aforesaid ordinances shall be complied with and to such an extent the mayor and city council of Villa Rica, Georgia, shall retain

Page 2894

such control of the affairs and the business of the gas board as may be necessary to insure that all the requirements of aforesaid ordinances are fully met and satisfied. Rates, etc. Section 4. The gas board is hereby declared to be a body corporate and politic, which shall be deemed to be an instrumentality of the city of Villa Rica, Georgia, designated as the gas board, and by that name and style may contract or be contracted with (subject to limitations provided by this Act, sue and be sued, implead and be impleaded, and complain and defend in all courts of law and equity. The seal of said gas board shall be the same now or that may be hereafter adopted and used by the city of Villa Rica, Georgia. Body corporate. seal, etc. Section 5. Consumers or property owners shall have the full right of appeal from any decision rendered or determined by the gas board to the superior court for Carroll County, Georgia, provided that first the party desiring to appeal file with the gas board a written notice of his intention to appeal and setting forth the ground or grounds for complaint and appeal and provided further that the written notice of intention to appeal is filed with the gas board not later than ten (10) days after the decision or determination complained of. Said complaining party shall have twenty (20) days after filing said notice in which to appeal to the superior court for aforesaid county and upon the expiration of this twenty (20) day period the gas board shall have fifteen (15) days in which to reply or to respond appropriately to said appeal. Appeals. Section 6. It shall be the duty of the gas board, if directed appropriately by the mayor and city council of said city, to make itemized monthly reports, in addition to any quarterly reports herein provided, and these reports shall show all receipts and disbursements, on account of the natural gas system of said city; and in addition thereto said mayor and city council may require the filing with said city such bills and receipts deemed necessary and essential by the mayor and city council of said city. The mayor and city council may also require said gas board to perform such other act or acts as may be necessary pursuant to any

Page 2895

provision of the ordinance enacted by aforesaid city relative to the sale of the natural gas revenue certificates and enacted prior to the passage of this Act. Said gas board members may be required to appear before the mayor and city council of said city for the purpose of inquiring and examining into any matter affecting the financial status of the natural gas system. The said mayor and city council shall have the power and authority to order or to make an independent investigation into any matter affecting the natural gas system of said city and without said city. Reports, etc. Section 7. The gas board shall have the power and authority to adopt rules and regulations respecting the introduction of natural gas into and upon any premises, and from time to time to regulate the use of natural gas in such manner as shall seem to them necessary and proper, provided such rules and regulations do not conflict or contravene with any ordinances enacted by said city relative to the sale of natural gas revenue certificates prior to the passage of this Act. It shall also have authority and power to make any rule and regulation necessary and essential to insure the operation of said system and to preserve and to maintain said system, subject to any limitations herein provided and stated. The gas board shall have power and authority to examine all surface pipes, stopcocks and other apparatus connected with said natural gas system, and for the purpose of ascertainuing whether the same are of the character and dimensions and fixed in the same manner directed in the permits issued therefor; and if any person refuses to permit such examination or opposes or obstructs such officers in the performance of such duties, such person so offending shall, upon conviction, be fined not exceeding fifty dollars ($50.00), or be imprisoned not exceeding fifty (50) days, either or both, or by fine with an alternative of such imprisonment. In addition, the gas board may shut off the supply of natural gas until the required examination is made, and such alterations and repairs are completed as necessary. The gas board shall have the right and power to adopt rules providing that, when natural gas meters show signs of having been tampered with for the purpose of avoiding or reducing the payment of rates, the consumer or the property owner shall be held responsible on account

Page 2896

thereof, and that until the payment on a basis of fair estimate of the length of time that said meter or meters have been tampered with and the amount of natural gas used during such period, the supply of natural gas may be cut off the premises until such demand is paid, provided notice is given property owner or consumer of the intention to cut off natural gas. Rules. Section 8. Nothing herein stated shall be construed as preventing the mayor and city council of Villa Rica, Georgia, from adopting such ordinances as it deems necessary and proper to promote, foster, preserve, maintain and protect said system. Intent. Section 9. Said gas board shall have the right, power and authority to require payments in advance for natural gas furnished by them in or upon any building, place or premises; where the payment in advance is not required, for nonpayment they may shut off the natural gas from such building, place or premises; and shall not be compelled again to supply said premises or places with natural gas until the arrears with interest thereon, shall be fully paid. In addition to all other methods authorized for the enforcement of the payment of natural gas charges, execution thereon may be issued against the person, firm or corporation actually using or consuming the same, which execution shall be signed by the superintendent of natural gas and bear teste in the name of the chairman, shall be directed to the marshal or chief of police, and be in the form of and enforced as executions for city taxes, with the right in the defendant to contest by illegality, and such charges or rents shall constitute and be a lien upon all the property of the defendant from the time they become due and such liens shall rank with respect to all other liens next to the city lien for taxes, and notice of such liens is charged to all persons dealing with said defendant, and said lien or liens shall not be divested by any sale of defendant's property. Payments. Section 10. The gas board may require bond, with good and sufficient security, in a sum to be fixed by them, of the superintendent, and any or all of the employees appointed by said gas board, said bond or bonds conditioned

Page 2897

for the faithful performance of their duties and the prompt delivery of all money belonging to said city, coming into their hands, during their continuance in office, and said bond or bonds, to be payable to the city of Villa Rica, Georgia. Bonds. Section 11. All proceeds received and all moneys deposited shall be held separate and distinct from all other funds or moneys of the city of Villa Rica, Georgia, and shall be only used for the purposes set out and forth in the ordinance enacted prior to the passage of this Act, relative to sale of natural gas revenue certificates. The provisions of said ordinance, with reference to the establishment of the various funds for specified purposes, shall be followed as herein required until such times said contract and ordinance are changed appropriately by law, altered or modified. Funds. Section 12. The mayor and city council of Villa Rica, Georgia, shall determine the necessary procedures and records for setting up funds to be used by the gas board in the payment of expenses, salaries, debts, and such other authorized items for payment. The said mayor and city council shall further determine the method and procedure to be followed and used in the handling of all bills for consumers and property owners using natural gas, upon request by the gas board, and to further provide for the gas board such office space, facilities and accomodations as may be required by the gas board from time to time. Records. Section 13. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Carroll County: Personally appeared before me, an officer authorized to administer oaths, Stanley Parkman, who after being duly sworn, deposes and says that he is publisher of the Carroll County Georgian, the legal organ of Carroll County, Georgia and that the following legal advertisement appeared in the issues of said Carroll County Georgian on February 9, 16, and 23, 1967. Notice of Intention to Introduce Local Legislation.

Page 2898

Georgia, Carroll County: Notice is hereby given that there will be introduced at the January, 1967, regular session of the General Assembly of Georgia a bill to create a three (3) member gas board for the City of Villa Rica, Georgia, and to provide and define the procedure therefor and for other purposes pertaining thereto. This 1st day of February, 1967. Aubrey W. Gilbert City Attorney for Villa Rica, Georgia This 24th day of February, 1967. /s/ Stanley Parkman Sworn to and subscribed before me, this 24th day of February, 1967. /s/ Beatrice M. Parker Notary Public (Seal). Approved April 6, 1967. GORDON COUNTYFIRE DISTRICTS REFERENDUM. No. 320 (House Bill No. 489). An Act to district Gordon County for the purpose of providing fire protection services; to provide that said district shall include all of Gordon County with the exception of the City of Calhoun; to authorize the governing authority of Gordon County to levy a tax for the purpose of providing, constructing and maintaining a system of fire protection within said district; to provide for a referendum; to repeal conflicting laws; and for other purposes.

Page 2899

Be it enacted by the General Assembly of Georgia: Section 1. There is hereby provided in Gordon County, a district for the purpose of providing fire protection services within such district. Said district shall comprise the entire county of Gordon with the exception of that portion thereof which lies within the corporate limits of the City of Calhoun as said limits now exist or as they may hereafter be altered. Section 2. The governing authority of Gordon County is authority to levy a tax not to exceed one mill per dollar upon the value of all taxable property located within such district for the purpose of providing, constructing and maintaining a system of fire protection. The governing authority of Gordon County shall not be authorized to expend any funds for the support of such system except those raised by the levy of taxes as herein provided. Section 3. Not less than 30 days nor more than 60 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 Gordon County to issue the call for an election for the purpose of submitting this Act to the voters of Gordon County residing within such proposed district 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 Gordon County. The ballot shall have written or printed thereon the words: For approval of an Act providing for a district in Gordon County for the purpose of providing fire protection services and authorizing the governing authority to levy a tax therein to provide, construct and maintain fire protection services. Referendum. Against approval of an Act providing for a district in Gordon County for the purpose of providing fire protection services and authorizing the governing authority to levy

Page 2900

a tax therein to provide, construct and maintain fire protection services. 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 Gordon 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. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January 1967 Session of the General Assembly of Georgia, a bill authorizing the districting of Gordon County into a fire protection district, exclusive of the City of Calhoun; to provide for a tax upon the taxable property within such district in order to support fire protection services; to provide the procedures contacted with the foregoing; to provide for a referendum; and for other purposes. /s/ Tom L. Shanahan Representative, 8th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Tom L. Shanahan who, on oath, deposes and says that he is Representative from the 8th District, and that the attached copy of notice of intention

Page 2901

to introduce local legislation was published in The Calhoun Times which is the official organ of Gordon County, on the following dates: February 8, 15, 22, 1967. /s/ Tom L. Shanahan Representative, 8th District Sworn to and subscribed before me, this 27th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. MACON COUNTYSHERIFF'S SALARY. No. 321 (House Bill No. 494). An Act to amend an Act placing the sheriff of Macon County on an annual salary in lieu of the fee basis of compensation, approved March 3, 1964 (Ga. L. 1964, p. 2220), so as to change the salary of said sheriff; 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 Macon County on an annual salary in lieu of the fees basis of compensation, approved March 3, 1964 (Ga. L. 1964, p. 2220), is hereby amended by striking from section 2 the words, symbol, and figure seventy two hundred dollars ($7200.00) and inserting in lieu thereof the words, symbol, and figure eight thousand four hundred dollars ($8,400.00), so that section 2 when so amended shall read as follows: Section 2. The sheriff of Macon County shall receive a salary of eight thousand four hundred dollars ($8,400.00)

Page 2902

per annum, to be paid in equal monthly installments from the funds of Macon County. In addition to the salary above described, the sheriff shall be allowed to retain all costs paid by the county for the board of county prisoners, including any profit after the amount necessarily spent for said board, as compensation for acting as county jailer. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Macon County. Notice is hereby given of an intention to apply at the current session of the General Assembly of Georgia, at the request of the Macon county commissioners, which session convened January 9th, 1967, for the passage of a local bill changing and increasing the annual salary of the sheriff of Macon County, and for other purposes. This 14th day of January, 1967. /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 Citizens Georgian which is the official organ of Macon County, on the following dates: January 5, 12 and 19, 1967. /s/ C. P. Savage, Sr. Representative, 58th District Sworn to and subscribed before me, this 27th day of February, 1967.

Page 2903

/s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 6, 1967. SMALL CLAIMS COURTS CREATED IN CERTAIN COUNTIES (3,250-3,350). No. 322 (House Bill No. 495). An Act creating a Small Claims Court in each county in this State having a population of not less than 3,250 and not more than 3,350 according to the United States 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 3,250 and not more than 3,350 according to the United States 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 five hundred dollars ($500.00); 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.

Page 2904

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. Fees. 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. Pleadings, etc. (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.

Page 2905

(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, nothing 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. 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 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

Page 2906

on personalty, and replevin by possessory warrant, shall be seven dollars and fifty cents ($7.50); and in other matters (not specifically mentioned herein) 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 counciliation. If the judge fails to induce the parties to settle their differences without a trial, he shall proceed with the hearing on the merits. Trials, 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 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

Page 2907

of the court, he may use a part thereof 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, bailiff, etc. 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 removed for failure of duty or malfeasance in office as are other lawful constables of this State. Section 13. Jury trials may be had upon demand of the plaintiff at the time of the commencement of his suit or by

Page 2908

the defendant within five days after service of notice of suit by depositing with the judge or his clerk such sum as the judge may fix as reasonable to secure payment of cost incurred by reason of a jury trial. Unless otherwise demanded such juries shall consist of six persons chosen from twelve veniremen, the plaintiff and defendant having three strikes each. The judge or clerk shall have the power to subpoena jurymen and witnesses. Jury trials. Section 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. 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:

Page 2909

Page 2910

the time of hearing. If you wish to have witnesses summonded, 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 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 3,250 and not more than 3,350 according to the United States 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 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. Judge. Section 19. All forms, docket books, file jackets, filing cabinets and the like, required by this Act shall be furnished by the board of commissioners of roads and revenues in such counties. Dockets, etc. 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 courts having no designated terms at stated periods, the judge thereof shall in each instance, set dates for all hearings and trials in every

Page 2911

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 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, garnishment. (b) A summons of garnishment may be served by the sheirff or his deputies, 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 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 envelop 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

Page 2912

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 a bailiff for the execution of a fifa 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. 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. Georgia, Schley County. Notice is hereby given of an intention to apply at the next session of the General Assembly of Georgia, which will convene January 10, 1966, for the passage of a local bill creating a small claims court with jurisdiction through out Schley County, to provide the type of jurisdiction, to provide for a Judge and other officers and any and all things necessary for the creation and proper functioning of said court, and for other public purposes. This 2nd day of February, 1967. /s/ Carl P. Savage, Sr. Representative, Schley County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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 Ellaville Sun which is the official organ of Schley

Page 2913

County, on the following dates: February 2, 9, 16, and 23 February, 1967. /s/ Carl P. Savage, Sr. Representative, 58th District Sworn to and subscribed before me, this 27th day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 6, 1967. THOMAS COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 323 (House Bill No. 500). An Act to amend an Act creating a board of commissioners of roads and revenues for the County of Thomas, approved December 21, 1898 (Ga. L. 1898, p. 378), as amended, particularly by an Act approved August 17, 1911 (Ga. L. 1911, p. 501), and an Act approved August 20, 1925 (Ga. L. 1925, p. 761), so as to change the compensation of the commissioners of roads and revenues of the County of Thomas; to provide an effective date; to remove the provisions relating to compensation in a certain amendatory Act; to specifically repeal 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. An Act creating a board of commissioners of roads and revenues for the County of Thomas, approved December 21, 1898 (Ga. L. 1898, p. 378), as amended, particularly by an Act approved August 17, 1911 (Ga. L.

Page 2914

1911, p. 501), and an Act approved August 20, 1925 (Ga. L. 1925, p. 761), is hereby amended by striking section 7 in its entirety and inserting in lieu thereof a new section 7 to read as follows: Section 7. The member of the board of commissioners of roads and revenues of the County of Thomas, who is the chairman thereof, shall be compensated in the amount of one hundred fifty dollars ($150.00) per month and the remaining members of said board shall be compensated in the amount of one hundred dollars ($100.00) per month, payable monthly. In addition thereto, the chairman and the remaining members of said board shall be reimbursed for all necessary traveling expenses incurred, car mileage to be fixed by the board at its regular January meeting of each year hereafter and until then the rate shall be eight cents (8) per mile from the effective date of this Act, when on county business outside of the county. All of such compensation and expenses shall be payable from the funds of Thomas County. They 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 to make. The records of the proceedings of the board shall be open at all times to inspection by 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. Said Act is further amended by striking from the aforesaid amendatory Act, approved August 17, 1911 (Ga. L. 1911, p. 501), section 2, which reads as follows: Section 2. Be it further enacted by the authority aforesaid, that the compensation of said commissioners shall be the same as now provided by law except that of the chairman, which shall be fixed by said board annually at the first regular meeting in January and shall not exceed the sum of twenty-five dollars per month., Repealed. in its entirety.

Page 2915

Section 3. An Act entitled An Act to prescribe and fix the compensation of the board of commissioners of roads and revenues of the County of Thomas, and for other purposes, approved August 20, 1925 (Ga. L. 1925, p. 761), is hereby repealed in its entirety. Repealed. 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 1967 Session of the General Assembly of Georgia a bill to provide for changing the compensation of the commissioners of roads and revenues of Thomas County, Georgia; and for other purposes. By authorization of the commissioners of roads and revenues of Thomas County, Georgia, this the 18th day of January, 1967. /s/ E. P. McCollum County Attorney for Thomas County, Georgia. State of Georgia, Thomas County. Personally appeared before the undersigned attesting officer, Lee E. Kelly, who after being first duly sworn on oath says and certifies that he is secretary and publisher of the Times-Enterprise Company, a corporation, publishers of the Thomasville Times-Enterprise, a daily newspaper published in Thomasville, Thomas County, Georgia, which is the newspaper in which sheriff's advertisements for Thomas County are published, and he does further swear and certify that an exact copy of the above and foregoing notice of intention to apply for local legislation was published in the Thomasville Times-Enterprise, Daily Edition, on January 20th, 1967, January 27th, 1967 and February 3rd, 1967. /s/ Lee E. Kelly

Page 2916

Sworn to and subscribed before me, this 21st day of February, 1967. /s/ S. Paul McCollum Notary Public, Georgia State at Large. Residing in Thomas County, Georgia. My Commission Expires Feb. 1, 1969. (Seal). Approved April 6, 1967. CITY OF SANDERSVILLECITY MANAGER. No. 324 (House Bill No. 501). An Act to amend an Act incorporating the City of Sandersville, approved February 3, 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. 2926), an Act approved March 3, 1964 (Ga. L. 1964, p. 2292), an Act approved March 4, 1964 (Ga. L. 1964, p. 2476), and an Act approved March 2, 1966 (Ga. L. 1966, p. 2832), so as to provide for the appointment of a city manager; to provide for duties, powers and responsibilities; to provide for 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 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. 2476), and an Act approved March 2, 1966 (Ga. L. 1966, p. 2832), is hereby amended by adding after section 27 and before section 28, a new section to be known as section 27A to read as follows:

Page 2917

Section 27A. A. Notwithstanding any other provisions of this charter to the contrary, the powers, duties and responsibilities for the management of the municipal affairs of the City of Sandersville shall be vested in the officers herein designated and created. B. At the first meeting of the mayor and council after this Act becomes law as provided for herein, they may in their discretion choose a city manager or chief executive officer. C. The city manager or chief executive officer shall be the head of the administration branch of the city government. The city manager or chief executive officer shall be chosen by the mayor and council solely on his executive and administrative qualifications with special reference to his actual experience in, or his knowledge of, accepted practice in respect to the duties of his office as hereinafter outlined. At the time of his appointment, he may or may not be a resident of the city or State, but during his tenure of office shall reside within the city. D. The city manager or chief executive officer shall be appointed for an indefinite term but may be removed by a majority vote of the mayor and council. At least 90 days before such removal may become effective, the city manager or chief executive officer shall be furnished with a formal statement in the form of a resolution passed by two thirds (2/3) vote of the entire membership of the mayor and council stating their intention to remove him and the reasons therefor with reasonable particularity. The city manager or chief executive officer may reply in writing to such resolution. If so requested by the city manager or chief executive officer, the mayor and council shall fix a time for a public hearing upon the question of his removal. The final resolution removing the city manager or chief executive officer shall not be adopted until such public hearing has been had. Upon passage of a resolution stating their intention to remove the city manager or chief executive officer, the mayor and council may suspend him from duty but his pay shall continue until his removal shall become effective, as herein described. The action of the mayor and

Page 2918

council in removing the city manager or chief executive officer shall be final. In case of the absence or disability of the city manager or chief executive officer, the mayor and council may designate a qualified administrative officer of the city to perform the duties of the city manager or chief executive officer during such absence or disability. E. The city manager or chief executive officer shall give 90 days notice to the mayor and council of his intended resignation. F. The city manager or chief executive officer shall receive such compensation as prescribed by the mayor and council. G. The city manager or chief executive officer must devote all of his working time and attention to the affairs of the city and shall be responsible to the mayor and council for the efficient administration of all of the affairs of the city over which he has jurisdiction. H. The city manager or chief executive officer shall have power and it shall be his duty: 1. To see that all laws and ordinances are enforced. 2. To appoint a marshal or chief of police and such members of the police force as will in his judgment be necessary, both regular and special; he may appoint a fire chief, fire captain, and such other members of the fire department as may in his judgment be necessary; he may appoint a street superintendent, city engineer, a superintendent of light and water plant, sanitary inspector, an auditor, a city physician and all other officers, subordinates and employees, that in his judgment may be necessary for the proper administration of the city government. He shall fix salaries of all other employees of the city, shall have the right to suspend or discharge any employee of the city when in his judgment the best interest of the city requires it, and from his actions in matters dealing with city employees, there shall neither be appeal to, nor interference by, the mayor and council. The city manager or chief executive shall devote his time and

Page 2919

attention exclusively to the management of the affairs of the city. He shall, when in his judgment it is necessary, employ a suitable engineer to make surveys, estimates or to lay out and construct any work or enterprise for the city. He shall keep an office in a convenient place, and his office shall be open during business hours every day except Sundays and legal holidays and he shall employ in his office such force as may be necessary in his judgment to properly handle the city business. 3. The city manager or chief executive officer shall be responsible to the mayor and council for proper administration of all affairs of the city, and shall enter into a good and sufficient bond of not less than $25,000.00. The cost of the bond shall be paid by the city. Said city manager or chief executive officer shall require from each of his subordinates handling money or having custody or control of any personal property of the city, a like bond in such amount as he shall deem proper, and upon failure to do so, he shall be liable on his own bond for any default of such subordinate, and the term subordinate shall be held to include any officer or employee appointed or employed by him. The cost of the bonds required by this paragraph shall be paid by the city out of the general funds. 4. To exercise supervision and control of all departments and divisions created by this charter, or that may hereafter be created by the mayor and council except as otherwise provided for in this Act. 5. To attend all meetings of the mayor and council with a right to take part in the discussions but having no vote. The city manager or chief executive officer shall be entitled to notice of all special meetings and shall have the right to call meetings of the mayor and council for the consideration of city business. 6. To recommend to the mayor and council the adoption of such measures as he may deem necessary or expedient. 7. The city manager, or chief executive officer, shall be purchasing agent for the city and approve all vouchers. He

Page 2920

shall sign all checks or vouchers with the city clerk. 8. The city manager or chief executive officer shall be responsible for making all contracts for city lighting, street work, sewage, paving, sanitary works or any other needful thing to be done for the city. The mayor and council shall appoint city clerk, recorder, tax assessor and city attorney. The city clerk shall be under the jurisdiction of the city manager or chief executive officer. 9. To act as budget commissioner with such committee as the mayor and council may appoint and submit to the mayor and council prior to the beginning of each fiscal year a budget proposal, expenditures for the ensuing year, showing as much detail as practical the amount allotted to each department of the city government. 10. To keep the mayor and council at all times fully advised as to the financial conditions and needs of the city, he shall make a full and written report every three months showing the operations and expenditures of each department of the city government. 11. To perform such other duties as may be prescribed by this Act or required by ordinance or resolution of the mayor and council. 12. The mayor and council shall not give orders to any of the subordinates of the city manager or chief executive officer, either publicly or privately. 13. The city manager or chief executive officer shall not actively support or oppose candidates for mayor and council in elections. 14. Said city manager or chief executive officer shall take and subscribe the following oath: `I,do solemnly swear that I will faithfully perform all the duties as is incumbent upon me as city manager or chief executive officer of the

Page 2921

City of Sandersville to the best of my skill and ability, so help me God.' Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Washington County. Personally appeared before me, the undersigned authority to administer oaths, Jesse Mize, who, on oath, deposes and says that he is the publisher of the Sandersville Progress and that the attached notice of intention to introduce local legislation was published in said Sandersville Progress, the official organ of said county on the following dates: January 26, 1967, February 2, 1967, February 9, 1967. /s/ Jesse Mize Publisher of the Sandersville Progress Sworn to and suscribed before me, this 22 day of February, 1967. /s/ Thomas A. Hutcheson Notary Public, Washington County, Georgia. My commission expires May 25, 1969. (Seal) Notice of Local Legislation Georgia, Washington County. Notice is hereby given that I shall introduce a Bill in the 1967 session of the General Assembly of Georgia to amend the charter of the City of Sandersville to permit the mayor and councilmen, in their discretion, to employ a city manager and to prescribe rules and regulations regarding the office of City Manager and for other purposes. This 25th day of January, 1967. F. A. Joiner, Representative of Post 1 48th Legislative District. Approved April 6, 1967.

Page 2922

DOOLY COUNTY BOARD OF EDUCATIONREFERENDUM. No. 325 (House Bill No. 502). An Act to provide that the membership of board of education of Dooly County, Georgia, shall consist of five members, to define the residence requirements of the members, the terms of office, compensation and manner of appointment or election, the method of supplying vacancies occurring on the said board, to provide the term of office of county superintendent of schools of Dooly County, residence requirements, the method of appointing or electing such Superintendent, the submission to the qualified voters of Dooly County at an election for approval of such provisions, to provide how such elections shall be called, by whom held, to whom the returns shall be made, and by whom the declaration of result made, to fix the effective date of the Act with respect to membership and for such superintendent, to prescribe penalties for violation of law relative to voting at such election, to repeal conflicting laws, and for other purposes therein mentioned. Be it enacted by the General Assembly of Georgia: Section 1. The board of education of Dooly County shall be composed of five members to be elected as hereinafter provided. For the purpose of electing members of the board of education of Dooly County, Dooly County shall be divided into four education districts, as follows: Education District No. 1 . Education District No. 1 shall be composed of all that territory within Dooly County embraced within G. M. D. No. 535, G. M. D. No. 663, and G. M. D. No. 1012 Education District No. 2 . Education District No. 2 shall be composed of all that territory within Dooly County embraced within G. M. D. No. 516, G. M. D. 1479 and G. M. D. No. 1552. Education District No. 3 . Education District No. 3 shall be composed of all that territory within Dooly County embraced within G. M. D. No. 1466.

Page 2923

Education District No. 4 . Education District No. 4 shall be composed of all that territory within Dooly County embraced within G. M. D. No. 585, G. M. D. No. 640, and G. M. D. No. 167. Section 2. Two members of the board shall be elected from Education District No. 1 and one member of the board shall be elected from each of the other Education Districts. The members of the board shall be elected by the voters of the entire county, but candidates may not offer for election to said board from any Education District other than the district in which their legal residence lies. To be elected as a member of the board, a candidate must receive the highest number of votes cast and, at the same time, the candidate must receive a majority of the total votes cast. Members. Section 3. No person shall be eligible to represent an Education District unless he is at least twenty-one years of age, of good character, favorable to the common school system, a resident of the district from which he offers as a candidate, and who has a fair knowledge of the elementary branches of an English education. In the event a member moves his residence from the district he represents, his place on the board shall immediately become vacant. Qualifications. Section 4. At the general election conducted in 1968, there shall be elected the first members of the Board of Education of Dooly County herein provided for. The member of the present Board of Education of Dooly County who has the shortest unexpired term shall be succeeded by a member to be elected for a term of two years and until his successor is duly elected and qualified. The two members of the board who have the next shortest unexpired terms shall be succeeded by members to be elected for terms of four years each and until their successors are duly elected and qualified. The two members of the board having the longest unexpired terms shall be succeeded by members to be elected for terms of six years each and until their successors are duly elected and qualified. Thereafter, all members shall be elected for terms of office of six years each and until their successors are duly elected and qualified. Vacancies for unexpired terms shall be filled by the remaining members of

Page 2924

the board from the district in which the vacancy occurs. The compensation of the members of the board shall be such as is fixed by law. Terms, etc. Section 5. The Dooly County Board of Education, created by this Act, shall be the successor to all the rights, powers, duties, and obligations of the old Dooly County Board of Education and shall be subject to all constitutional and statutory provisions relating to county boards of education. Intent. Section 6. The county school superintendent of Dooly County, serving at the time of approval of this Act, shall continue to serve out the term of office to which he was elected. Thereafter, the Board of Education of Dooly County shall appoint the county school superintendent of Dooly County, who shall serve at the pleasure of the board. The board shall fix the compensation of the superintendent. The person appointed to the office of county school superintendent of Dooly County shall possess the qualifications prescribed for county school superintendents by the laws of this state. Superintendent. Section 7. Within 180 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 Dooly County to issue the call for an election for the purpose of submitting this Act to the voters of Dooly County for approval or rejection. The ordinary shall set the date of such election for a day not less than 30 nor more than 60 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 Dooly County. The ballot shall have written or printed thereon the words: For approval of the Act providing for the election of the Dooly County Board of Education by the people and for the appointment of the County School Superintendent of Dooly County by the Board. Against approval of the Act providing for the election of the Dooly County Board of Education by the people and

Page 2925

for the appointment of the County School Superintendment of Dooly County by the Board. 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 Dooly 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 8. All laws and parts of laws in conflict with this Act are hereby repealed. Proposed Notice of Local Legislation. Notice is, as provided by Constitution of State of Georgia, hereby given this, 3 January 1967, of intention to apply at approaching session of General Assembly for passage of bill to be entitled An Act to provide that the membership of board of education of Dooly County, Georgia shall consist of five members, to define the residence requirements of the members, the terms of office, compensation and manner of appointment or election, the method of supplying vacancies occurring on the said board, to provide the term of office of county superintendent of schools of Dooly County, residence requirements, the method of appointing or electing such Superintendent, the submission to the qualified voters of Dooly County at an election for approval of such provisions, to provide how such elections shall be called, by whom held, to whom the returns shall be made, and by whom the declaration of result made, to fix the effective date of the Act with respect to membership and for such superintendent, to prescribe penalties for violation of law relative to voting at

Page 2926

such election, to repeal conflicting laws, and for other purposes therein mentioned. /s/ Rooney L. Bowen, Representative from 69th Representative District Georgia, Fulton County Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Rooney L. Bowen who, on oath, deposes and says that he is Representative from the 69th District, and that the attached copy of notice of intention to introduce local legislation was published in the Vienna News which is the official organ of Dooly County, on the following dates: January 5, 12, and 19, 1967. /s/ Rooney L. Bowen Representative, 69th District Sworn to and subscribed before me, this 27 day of February, 1967. 1967. (Seal) /s/ Priscilla Sexton, Notary Public My Commission Expires January 2, 1970. Approved April 6, 1967. BULLOCH COUNTYCLERICAL ASSISTANCE FOR COMMISSIONERS OF ROADS AND REVENUES. No. 326 (House Bill No. 504). An Act to amend an Act creating a board of commissioners of roads and revenues for Bulloch County, approved August 11, 1924 (Ga. L. 1924, p. 290), as amended particularly by an Act approved March 18, 1964 (Ga. L. 1964, p. 3126), so as to change the provisions relating to clerical

Page 2927

assistance; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenues for Bulloch County, approved August 11, 1924 (Ga. L. 1924, p. 290), as amended particularly by an Act approved March 18, 1964 (Ga. L. 1964, p. 3126), is hereby amended by striking from section 2 the following: ; and the chairman and the clerk of said board shall have the right to expend a sum not to exceed three thousand six hundred dollars ($3,600.00) per annum for one employee, to be paid, as are all other sums mentioned herein, from the county treasury., and inserting in lieu thereof the following: . The chairman and clerk of said board shall have the right to expend a sum not to exceed four thousand two hundred dollars ($4,200.00) per annum for one clerical employee plus the sum of not to exceed three hundred dollars ($300.00) per annum for additional clerical assistance, to be paid as are all other sums mentioned herein from the county treasury., so that when so amended section 2 shall read as follows: Section 2. The salary of the chairman and clerk of said board shall be six thousand five hundred dollars ($6,500.00) per annum, payable in equal monthly installments; and the salary of the other two board members shall be nine hundred ($900.00) per annum each, payable in equal monthly installments. The chairman and clerk shall devote full time to the duties of his office. The said board shall have the right to expend five hundred dollars ($500.00) per anum for the use of the chairman in providing for his transportation over the county while on county business. The chairman and clerk of said board shall have the right to expend a sum not to exceed four thousand two hundred dollars ($4,200.00) per annum for one clerical employee plus the sum of not to exceed three hundred dollars ($300.00) per annum for additional

Page 2928

clerical assistance, to be paid as are all other sums mentioned herein from the county treasury. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to change the compensation for secretarial assistance for the board of commissioners of roads and revenues of Bulloch County, Georgia; and for other purposes. This 21st day of January, 1967. /s/ W. Jones Lane Representative, 64th District /s/ Paul E. Nessmith, Sr. Representative, 64th District Georgia, Fulton County Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. Jones Lane and Paul E. Nessmith, Sr. who, on oath, deposes and says that they are Representatives from the 64th District, and that the attached copy of notice of intention to introduce local legislation was published in The Bulloch Herald and Times which is the official organ of Bulloch County, on the following dates: February 2, 9, 16 and 23, 1967. /s/ W. Jones Lane /s/ Paul E. Nessmith, Sr. Representatives, 64th District Sworn to and subscribed before me, this 27 day of February, 1967.

Page 2929

/s/ Priscilla Sexton My Commission Expires January 2, 1970. (Seal) Approved April 6, 1967. CLARKE COUNTY BOARD OF EDUCATIONMEMBERSREFERENDUM. No. 327 (House Bill No. 515). 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 for a referendum thereon; 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 authorized by an amendment to the Constitution ratified at the general election conducted in 1966 and added by this Act, shall be appointed by the mayor and council of the City of Athens to take office on the first Monday in January, 1968, 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

Page 2930

member added hereby to take office on the first Monday in January, 1968, 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 authorized by said amendment and added hereby 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., 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 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 term of three years; said appointees to be confirmed by the Clarke County

Page 2931

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 authorized by an amendment to the Constitution ratified at the general election conducted in 1966 and added by this Act, shall be appointed by the mayor and council of the City of Athens to take office on the first Monday in January, 1968, 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 added hereby to take office on the first Monday in January, 1968, for a ter mof 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 authorized by said amendment and added by this Act 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 (Ga. L. 1955, p. 3057, H.B. 471) is further amended by inserting after the first paragraph of section 5 a new paragraph to read as follows: 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. Qualifications. Section 3. This Act shall become effective only when ratified in a referendum provided for hereby by a majority of the voters voting therein, and shall be submitted by the ordinary to the qualified voters residing within the entire territorial area of Clarke County. Said referendum election shall be called by the ordinary of Clarke County not earlier

Page 2932

than 30 days nor later than 90 days after the date this Act become law. Notice of the calling of this referendum election shall be published by said ordinary once a week for two weeks immediately preceding the date set for said election; said notice to be published in the newspaper in Clarke County in which sheriff's advertisements appear. The notice shall set out the date and hours of said election and shall include the publication, both times, of the full text of this Act. The referendum election shall be held by the ordinary pursuant to and subject to the laws of Georgia governing general elections with any necessary adaptations peculiar to this type of election. Ballots shall be provided by the ordinary with the words thereon For increasing the Membership of the Clarke County Board of Education from nine (9) to eleven (11) members and to prescribe additional qualifications for members, and Against increasing the Membership of the Clarke County Board of Education from nine (9) to eleven (11) members and to prescribe additional qualifications for members. Instructions will be printed on each ballot by which each voter shall indicate his choice. Referendum. By 12 o'clock noon of the day following the holding of the election, the election managers will deliver to the ordinary their certificates as to the results of said election in each precinct, the ordinary will consolidate the same and declare the results of said election by certifying the same in writing to the clerk of the superior court of Clarke County who shall enter the same on the minutes of said court, and shall cause the same to be published one time in the newspaper in Clarke County in which sheriff's advertisements appear. The results shall also be transmitted by the ordinary to the Secretary of State, and he shall also issue his proclamation showing the results thereof. The expense of holding the said referendum election shall be paid by the mayor and council of the City of Athens and Clarke County in equal amounts from their general funds and requisitions for the amounts of said expenses made by

Page 2933

the ordinary upon the respective governing authorities of said city and county shall be honored and paid upon presentation. Costs of the clerk and of advertising in connection with said referendum election shall be parts of said expenses. Such part or parts of said expenses as the ordinary deems necessary to secure prior to the date of the said referendum election in order to pay the managers of said election, may be requisitioned by the ordinary prior to the date of the said election, and the amount so requisitioned shall be paid, as above, immediately upon presentation of the requisitions. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed, at the time of the effective date of this Act. Notice Notice is hereby given that the undersigned intends to apply to the General Assembly of Georgia at the session thereof, beginning in January, 1967, for the passage of a local bill to be entitled, 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 for a referendum thereon; to repeal conflicting laws; and for other purposes. This 24th day of January, 1967. /s/ Chappelle Matthews Member of the General Assembly of Georgia, Clarke County. Georgia, Clarke County. Personally before me, the undersigned attesting officer authorized by law to administer oaths, appeared Glenn Vaughn, Jr., who, being put upon oath, certifies, deposes and swears that he is the publisher of the Athens Daily News; that the Athens Daily News is the newspaper in

Page 2934

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 Daily News on January 27, 1967, February 3, 1967, and February 10, 1967. /s/ Glenn Vaughn, Jr. Certified, sworn to and subscribed before me, this 15th day of February, 1967. /s/ Glenna J. Nichiporuk Notary Public, Clarke County, Georgia. My Commission Expires November 14, 1967. (Seal). Approved April 6, 1967. TOWN OF WHITEHALLCHARTER REPEALED. No. 328 (House Bill No. 517). An Act to repeal an Act entitled An Act to incorporate the town of Whitehall, in the County of Clarke, to confer power upon the mayor and council thereof; and for other purposes., approved October 15, 1891 (Ga. L. 1890-91, Vol. II, p. 885); 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 Whitehall, in the County of Clarke, to confer power upon the mayor and council thereof; and for other purposes., approved October 15, 1891 (Ga. L. 1890-91, Vol. II (p. 885), is hereby repealed in its entirety. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Clarke County. Before me, the undersigned attesting officer authorized by law to administer oaths, this day personally appeared

Page 2935

Glenn Vaughn, Jr., who, being first duly sworn according to law, says that he is the publisher of the Athens Daily News; that the Athens Daily News 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 20 and 27th days of January and the 3rd and 10th days of February, 1967. /s/ Glenn Vaughn, Jr. Notice of Intention to Apply for Local Legislation. Georgia, Clarke County. Notice is hereby given of intention to apply for local legislation at the next meeting of the General Assembly of Georgia, which convenes in January, 1967, amending the original Act incorporating the Town of Whitehall, Georgia, Georgia Laws 1904, p. 734, et. seq., and all amendatory acts thereto, so as to surrender said charter. 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 18th day of January, 1967. /s/ R. Chappelle Matthews /s/ Leon Farmer, Jr. /s/ Paul Broun Members of the General Assembly of Georgia, Clarke County Sworn to and subscribed before me, this 25th day of February, 1967. /s/ Upshaw C. Bentley, Jr., Notary Public, Clarke County, Ga. Approved April 6, 1967.

Page 2936

CITY OF METTERSALARIES. No. 329 (House Bill No. 521). An Act to amend an Act incorporating the City of Metter, approved August 16, 1920, (Ga. L. 1920, p. 1278), as amended, particularly by an Act approved March 9, 1959 (Ga. L. 1959, p. 2591), so as to change the compensation of the mayor, mayor pro tem., councilmen and city clerk; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the City of Metter, approved August 16, 1920 (Ga. L. 1920, p. 1278), as amended, particularly by an Act approved March 9, 1959 (Ga. L. 1959, p. 2591), is hereby amended by striking from section 25 the following phrase: provided, however, that salary of the mayor shall not be less than $250.00 per year nor more than $900.00; the salary of the city clerk or recorder-treasurer shall not be less than $150.00 per year nor more than $3,000.00; and the salary of the councilmen shall not be less than $25.00 per year nor more than $200.00 per year. and substituting in lieu thereof the following: provided, however, the salary of the mayor shall not be less than $250.00 nor more than $1,200.00 per annum, the salary of the city clerk or recorder-treasurer shall not be less than $150.00 nor more than $6,000.00 per year. The councilmen may receive a salary of $30.00 per month plus an additional sum of $10.00 for each council meeting they attend, not to exceed two meetings per month, so that their total compensation shall not exceed $50.00 per month. The mayor pro tem. may receive a salary which shall not exceed $50.00 per month. so that, when so amended, section 25 shall read as follows: Section 25. Be it further enacted, That no person is eligible to hold the office of mayor or councilman in said

Page 2937

city unless he be twenty-one (21) years old, a qualified elector of the City of Metter, and shall have resided in the City of Metter for a period of one year immediately preceding his election. The mayor and council shall, at the last regular meeting in December of each year, fix the salaries of all city officials who are to begin their term of office on the first day of January following, which salaries shall not be increased or diminished during the term for which said officers were elected, provided, however, the salary of the mayor shall not be less than $250.00 nor more than $1,200.00 per annum, the salary of the city clerk or recorder-treasurer shall not be less than $150.00 nor more than $6,000.00 per year. The Councilmen may receive a salary of $30.00 per month plus an additional sum of $10.00 for each council meeting they attend, not to exceed two meetings per month, so that their total compensation shall not exceed $50.00 per month. The mayor pro tem. may receive a salary which shall not exceed $50.00 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 application will be made during the 1967 Session of the General Assembly of Georgia for passage of an amendment to the charter of the City of Metter, as granted by Act of the General Assembly of Georgia August 16, 1920, as amended, so as to authorize an increase of compensation payable to the officials and employees of said city. January 26, 1967. Mayor and Council of City of Metter Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hines L. Brantley who, on oath, deposes and says that he is Representative from the 63rd District, and that the attached copy of notice

Page 2938

of Intention to Introduce Local Legislation was published in The Metter Advertiser which is the official organ of Candler County, on the following dates: January 26 and February 2, 9, 1967. /s/ Hines L. Brantley Representative, 63rd District Sworn to and subscribed before me, this 27th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. MACON COUNTYCORONER'S SALARY. No. 331 (House Bill No. 543). An Act to amend an Act placing the coroner of Macon County on a salary basis in lieu of the fee system of compensation, approved March 3rd, 1964 (Ga. L. 1964, p. 2218), so as to change the compensation of coroner; 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 coroner of Macon County on a salary basis in lieu of the fee system of compensation, approved March 3rd, 1964 (Ga. L. 1964, p. 2218), is hereby amended by striking from section 1 the words and figures twenty five dollars ($25.00) and inserting in lieu thereof the words and figures forty dollars ($40.00) so that section 1 when so amended shall read as follows: Section 1. In lieu of all fees, costs, perquisites and emoluments of whatever kind and nature now and hereafter

Page 2939

allowed by law to coroners for service as such; the coroner of Macon County is hereby placed on a salary basis of forty dollars ($40.00) per month, said salary to be paid out of the funds of Macon County. 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. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Macon County. Notice is hereby given of an intention to apply at the current session of the General Assembly of Georgia, at the request of the Macon County Commissioners, which session convened January 9th, 1967, for the passage of a local bill changing and increasing the annual salary of the coroner of Macon County, and for other purposes. This 14th day of January, 1967. /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 Georgian which is the official organ of Macon County, on the following dates: January 5, 12, 19, 1967. /s/ Dr. Carl P. Savage, Sr. Representative, 58th District

Page 2940

Sworn to and subscribed before me, this 28th day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. MADISON COUNTYPERSONNEL IN SHERIFF'S OFFICE. No. 332 (House Bill No. 548). An Act to amend an Act abolishing the present mode of compensating the sheriff of Madison County known as the fee system, and providing in lieu thereof an annual salary for said officer, approved March 30, 1965 (Ga. L. 1965, p. 2962), so as to change the additional funds such officer will receive to compensate additional personnel in his office; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act abolishing the present mode of compensating the sheriff of Madison County known as the fee system, and providing in lieu thereof an annual salary for said officer, approved March 30, 1965 (Ga. L. 1965, p. 2962), is hereby amended by striking in its entirety section 4 of said Act and inserting in lieu thereof a new section 4 to read as follows: Section 4. In addition to the salary provided above, the sheriff of Madison County shall receive the sum of $4,400.00 per year, payable in equal monthly installments from the funds of Madison County, to be used by said officer in compensating a deputy. In addition to all other allowances, the governing authority of Madison County, at its sole discretion, shall be authorized to make available to the

Page 2941

sheriff the maximum sum of $1,200.00 per year to be used by the sheriff in compensating any additional personnel employed by the sheriff. Said sum, or any part thereof, shall be made available to the sheriff only upon the approval and at the sole discretion of the governing authority of Madison County. Section 2. The provisions of this Act shall become effective on April 1, 1967. 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 1967 Session of the General Assembly of Georgia for the passage of a bill or bills amending (House Bill No. 592, 1965) effecting the compensation of deputies, to provide the procedure connected with the foregoing; and for other purposes. /s/ Edwin C. Poss Representative, 17th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Edwin C. Poss who, on oath, deposes and says that he is Representative from the 17th District, and that the attached copy of notice of intention to introduce local legislation was published in the Danielsville Monitor which is the official organ of Madison County, on the following dates: February 3, 10, 17, 1967. /s/ Edwin C. Poss Representative, 17th District Sworn to and subscribed before me, this 27th day of February, 1967.

Page 2942

/s/ Pamela A. McIntyre Notary Public, Georgia, State at Large My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. LAW LIBRARIES AUTHORIZED IN CERTAIN COUNTIES (23,500-24,000). No. 333 (House Bill No. 550). An Act to authorize certain counties to establish and maintain a law library for the use of judges, solicitors, ordinaries, and other officers of the courts, of said counties; to provide funds for the establishment and maintenance of said libraries; to provide for the management of said libraries; to provide the procedure connected therewith; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The judge or judges, if more than one, of the superior court of any circuit in which is located any county in this State having a population of not less than 23,500 nor more than 24,000 according to the official United States Decennial Census for 1960 or any future official United States Decennial Census, shall establish and maintain a law library for the use of the judges, solicitors, ordinaries, and other officers of the courts of said counties. Where applicable, etc. Section 2. For the purpose of providing funds for the establishment and maintenance of such libraries and facilities, there may be charged and collected, in addition to all other legal costs, the sum of two dollars ($2.00) in every suit, action, or case, whether civil or criminal, including, without limiting the generality of the foregoing, all adoptions, charters, certiorari, applications by personal representatives to sell and reinvest, trade names, registrations, applications for changes of name, and all other proceedings

Page 2943

of civil and criminal or quasi-criminal nature filed in any such county in the superior court, and the clerk of the superior court in any such county in which such a law library shall be established shall collect such fees and remit the same to the treasurer or other persons or fiscal agents having custody of county funds in such counties. Where the costs in criminal cases are not collected, the costs here provided for shall be paid by the fine or forfeiture fund of such county in which the case is filed before any other disbursements of distributions of such fines or forfeitures shall be made; provided, that this action shall not become effective in any such counties until the judge or judges of the superior court of the circuit in which any such county is located shall have first provided, by written order entered upon the minutes of the superior court of any such counties, for the establishment and maintenance of such a law library and shall have caused a copy of such minutes to be furnished to the clerk of the superior court affected by such order. Funds. Section 3. All funds collected under this action and paid under section 2 hereof shall be separately remitted to the county treasurer or other persons or fiscal agents having control of county funds and a separate account of receipts and disbursements shall be given by such officer. Funds. Section 4. Funds so held by the treasurer or other county officials shall be disbursed upon the order of the judge or judges of the superior court. Section 5. In every county in which such a law library is established in accordance with this Act, the judge or judges, if more than one, of the superior court, shall appoint a committee, which shall be composed of officers of the court in said counties, to advise and make recommendations to the county officers, to estimate additions and operations of the library, to select and purchase law books, and to appoint personnel and set the salaries thereof, and to attend to all other matters pertaining to the successful funcitoning of such library. Advisors. Section 6. There may be advanced from the treasury of any county affected by this Act, as part of the cost of the

Page 2944

operation of the courts of such county, a sufficient sum for the initial cost of establishing, furnishing, and equipping such library and facilities and acquiring the necessary law books. The county shall be reimbursed for such funds out of any surplus that may accumulate from the funds provided for in this Act. Funds. Section 7. The board of county commissioners or other governing authority of any such counties in which any such law library is established shall furnish necessary space, offices, lights, heat and water for the maintenance of such library. Space, etc. Section 8. All laws and parts of law in conflict with this Act are hereby repealed. Approved April 6, 1967. CITY OF THOMASTONCHARTER AMENDED. No. 334 (House Bill No. 552). An Act to amend an Act creating a new charter for the City of Thomaston, approved March 15, 1933, (Ga. L. 1933, pp. 1070 et seq.), as amended, to empower the mayor and city council to grant franchises and to limit the number thereof, and also the power to grant exclusive franchises to individuals or corporations engaged in the ambulance service business, as well as the power to grant easements and rights of way relative to public property and public ways, and the power to regulate all public-service or utility corporations doing business in said city; to change and extend the present corporate limits of said city and to described new territory to become a part of the City of Thomaston; to empower the mayor and city council to provide an ambulance service for the sick and injured persons of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, as follows:

Page 2945

Section 1. That the Act of the General Assembly of Georgia approved March 15, 1933 (Ga. L. 1933, pp. 1070 et seq.), entitled An Act to amend, consolidate, and supersede the several Acts incorporating the City of Thomaston in the County of Upson, State of Georgia, to create a new charter and municipal government of said city; to define the corporate limits of said city, etc., as amended, be and the same is hereby amended by adding to the end of paragraph (b) of section 41 of said Act the following phrase, Provided, further, that the mayor and city council are authorized and empowered to provide an ambulance service for the sick and injured persons of said city either through the use of facilities owned by said city or by contract with any private person or with any public or private corporation., so that said paragraph (b) of said section 41, as amended, shall read as follows: Ambulance service. (b) To create and elect a board of health in said city and to prescribe its powers and duties, and to maintain said board; to establish and maintain hospitals and clinics for the quarantine in and treatment of contagious, infectious or dangerous diseases, either in or outside said city, and to cooperate in the management and control of a public hospital or clinic for treatment generally of diseases and accidents, and to contribute money to the same: Provided, further, that the mayor and city council are authorized and empowered to provide an ambulance service for the sick and injured persons of said city either through the use of facilities owned by said city or by contract with any private person or with any public or private corporation. 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 paragraph (h) of section 41 of said Act and substituting in lieu thereof a new paragraph (h) of said section 41 of said Act to read as follows:

Page 2946

(h) To grant franchises and the power to limit the number thereof, and also the power to grant exclusive franchises to individuals or corporations engaged in the furnishing of ambulance services to the public, as well as the power to grant easements and rights of way over, in, under, or along the public streets, sidewalks, alleys, parks, or other property of said city, on such terms and conditions as said mayor and city council may prescribe; and to regulate all public-service or utility corporations doing business in said city in any manner not in conflict with State or Federal law. Same, franchises. 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 charater 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 an additional paragraph as a part of said section 4 of said Act, to read as follows: All that certain tract or parcel of land, containing 4.00 acres, situate, lying and being in land lot No. 253 of the 10th land district of Upson County, Georgia, and more particularly described according to plat thereof, which plat is of record in plat book 4, page 246, clerk's office, superior court, Upson County, Georgia, as follows, to-wit: To arrive at the real point of beginning of the tract herein described, begin at a point on the south right of way line of Georgia State Route No. 36 (which south right of way line is contiguous with the present corporate limits of said city) at the point where an extension southerly of the east right of way line of Davis Drive would intersect said Highway No. 36 south right of way line and run thence easterly along the south right of way line of said Highway No. 36 a distance of 188.5 feet to the real point of beginning; thence south 1 degree 00 minutes west 417.42 feet; thence south 89 degrees 00 minutes east 417.42; thence north 1 degree 00 minutes east 417.42 feet; and thence north 89 degrees 00

Page 2947

minutes west 417.42 feet to the real point of beginning; reference to said plat as so recorded being here made in aid of this description. Corporate limits. Section 4. 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 1967 Session of the General Assembly of Georgia a Bill to amend the Act creating a new charter for the City of Thomaston approved March 15, 1933 (Ga. L. 1933, p. 1070) as amended, to empower the mayor and city council to provide an ambulance service for the citizens of the City of Thomaston; to empower the mayor and city council to grant franchises and limit the number thereof; to empower the mayor and city council to grant exclusive franchises to individuals or corporations engaged in the ambulance service business; 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 8th day of February, 1967. Johnnie L. Caldwell Representative in the General Assembly for 51st District of 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

Page 2948

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 February 9, February 16, and February 23, 1967. Thomaston Publishing Company /s/ Leon Smith Sworn and subscribed before me, this 23rd day of February, 1967: /s/ Ronald Barfield Notary Public, Upson County, Georgia. My Commission Expires January 14, 1970. (Seal). Approved April 6, 1967. UPSON COUNTYAUTHORITY TO SELL DESCRIBED REAL ESTATE. No. 335 (House Bill No. 554). An Act to amend an Act creating the board of commissioners of roads and revenue for Upson County approved February 1, 1877, (Ga. L. 1877, p. 267), as amended, so as to authorize the board of commissioners to declare certain public county property unserviceable and sell the same at private sale; to provide the determination of said board as to unserviceability of said public county property shall be conclusive; 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 board of commissioners of roads and revenue for Upson County approved February 1, 1877, (Ga. L. 1877, p. 267), as amended, is hereby amended by adding thereto the following:

Page 2949

The following described public property of Upson County, Georgia, to-wit: (1) That certain tract or parcel of land, together with all improvements thereon, lying and being near the center of the City of Thomaston, Upson County, Georgia, at the Northeast angle of intersection of North Church Street and West Main Street, which parcel of land is now partially occupied by the sheriff of Upson County, Georgia, and the county jail, and which is known in the community as the `County Office Building', and bounded as follows: On the north by property now or formerly owned by J. Rawlins Gladin; on the west by North Church Street; on the south by the West Main Street branch of the public square; and on the east by property now or formerly owned by Mrs. Martha Weaver Sutton. (2) That certain parcel of land, together with all improvements thereon, lying and being in the west part of the City of Thomaston, Upson County, Georgia, known and designated as lots Nos. 24, 25 and 26 of Garner's First subdivision, according to plat of said subdivision recorded in deed book 24, page 372, in the clerk's office, Upson Superior Court, reference to which recorded plat is here made in aid of this description. may, in the discretion of the board of commissioners of roads and revenue of Upson County, be declared unservicebale and, if so declared unserviceable, may be sold either as a whole or any part or parts thereof or otherwise disposed of by order of the board of commissioners of roads and revenue of Upson County, to any body politic in the State of Georgia, including, but not limited to, the Thomaston Office Building Authority as created by Article VII, Section VI, Paragraph 1 of the Constitution of Georgia of 1945, as amended (Ga. L. 1964, Ex. Sess., pp. 338, et seq.), or by any other name given said Authority by Act of the General Assembly of Georgia, on terms or for cash, and under such other terms and conditions as shall be decided by said board of commissioners of roads and revenue of Upson County, at private sale, without notice. Any such determination that said property or any portion thereof is

Page 2950

unserviceable so made by the board of commissioners of roads and revenue of Upson County shall be binding and conclusive upon all persons. The following described public property of Upson County, Georgia, to-wit: All that tract or parcel of land, with all improvements thereon, lying and being in the southern part of the City of Thomaston, Upson County, Georgia, at the northeast angle of intersection of South Center Street and Mallory Street, known in the community as the County ASC Lot and Building' and bounded on the north by property now or formerly owned by Mrs. M. C. Colvin and Mrs. J. C. Jones, Jr.; on the west by South Center Street; on the south by Mallory Street; and on the east by Glenwood Cemetery. may, in the discretion of the board of commissioners of roads and revenue of Upson County, be declared unserviceable and, if so declared unserviceable, may be sold either as a whole or any part or parts thereof or otherwise disposed of by order of the board of commissioners of roads and revenue of Upson County to any person, persons, corporation, association or body politic, on terms or for cash, and under such other terms and conditions as shall be decided by said board of commissioners of roads and revenue of Upson County, at private sale, without notice. Any such determination that said property or any portion thereof is unserviceable so made by the board of commissioners of roads and revenue of Upson County shall be binding and conclusive upon all persons. Whenever any such public property described in this Act shall be declared unserviceable by the board of commissioners of roads and revenue of Upson County and shall be sold or otherwise disposed of in accordance with the terms hereof, said action shall be properly recorded in the minutes of the board of commissioners of roads and revenue of Upson County, Georgia. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2951

Notice of Intention to Apply for Local Legislation. State of Georgia, County of Upson. Notice is hereby given that the undersigned intends to apply for the passage of a local bill in the 1967 Session of the General Assembly of Georgia, the same being an Act authorizing the Board of Commissioners of Roads and Revenue of Upson County, Georgia, to declare public County property unserviceable and sell the same at private sale, under certain conditions; to repeal all Acts in conflict, and for other purposes. This 7th day of February, 1967. Johnnie L. Caldwell Representative in the General Assembly for the 51st District of 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 apply for local legislation, was duly published in The Thomaston Times once a week for three (3) weeks as required by law, said dates of publication being February 9, 1967, February 16, 1967, and February 23, 1967. Thomaston Publishing Company /s/ Leon Smith Sworn to and subscribed before me, this 24th day of February, 1967.

Page 2952

/s/ Dickinson Adams Notary Public, Upson County, Georgia. My Commission expires April 10, 1970. (Seal). Approved April 6, 1967. CANDLER COUNTYSALARIES OF COMMISSIONERS OF ROADS AND REVENUES. No. 336 (House Bill No. 560). An Act to amend an Act creating a board of road and revenue commissioners for Candler County, approved March 23, 1933 (Ga. L. 1933, p. 430), asamended, particularly by an Act approved February 9, 1949 (Ga. L. 1949, p. 407) and an Act approved April 5, 1961 (Ga. L. 1961, p. 2929), so as to change the compensation which may be received by the chairman and the 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 road and revenue commissioners for Candler County, approved March 23, 1933 (Ga. L. 1933, p. 430), as amended, particularly by an Act approved February 9, 1949 (Ga. L. 1949, p. 407) and an Act approved April 5, 1961 (Ga. L. 1961, p. 2929), is hereby amended by striking in its entirety section 6 of said Act and inserting in lieu thereof a new section 6 to read as follows: Section 6. The compensation of the members of said board of commissioners, other than the chairman of said board, shall be not less than twenty-five ($25.00) dollars nor more than seventy-five ($75.00) dollars per month, the exact compensation to be set each year by the members of the said board. The compensation as set out in this section shall be paid from the general funds of the county. Commissioners.

Page 2953

Section 2. Said Act is further amended by striking from section 13 the symbol and figures $2,400.00 and substituting in lieu thereof $2,700.00 so that, when so amended, section 13 shall read as follows: Section 13. Be it further enacted by the authority aforesaid that the compensation of the chairman of the board of road and revenue commissioners of Candler County shall be not less than $1,200.00 nor more than $2,700.00 per annum, the exact compensation to be set each year by the members of the said board. The compensation as set out in this section shall be paid from the general funds of the county. Chairman. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that application will be made during the 1967 Session of the General Assembly of Georgia to increase the salaries of the Candler County commissioners $25.00 per month making the maximum salary of the chairman $225.00 per month and the other two members $75.00 per month. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hines L. Brantley who, on oath, deposes and says that he is Representative from the 63rd District, and that the attached copy of notice of intention to introduce local legislation was published in The Metter Advertiser which is the official organ of Candler County, on the following dates: February 2, 9, 16, 1967. /s/ Hines L. Brantley Representative, 63rd District Sworn to and subscribed before me, this 28th day of February, 1967.

Page 2954

/s/ Pamela A. McIntyre Notary Public. Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. HARRIS COUNTYCLERICAL ASSISTANCE FOR ORDINARY. No. 337 (House Bill No. 569). An Act to amend an Act placing the ordinary of Harris County on an annual salary in lieu of the fee basis of compensation, approved March 17, 1960 (Ga. L. 1960, p. 2928), so as to change the compensation of the clerical help in the office 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 Harris County on an annual salary in lieu of the fee basis of compensation, approved March 17, 1960 (Ga. L. 1960, p. 2928), 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 ordinary may appoint such clerical help as he deems necessary, the compensation for same shall not be less than the sum of one thousand eight hundred ($1,800.00) dollars per annum for all such help. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Georgia, Harris County. Notice is hereby given that there will be introduced at the January 1967 session of the General Assembly of Georgia

Page 2955

a bill to increase the compensation for clerical help in the office of the ordinary of said State and county; to provide the amount to be paid for the employment of clerical help of said ordinary, and for other purposes. This 7th day of February, 1967. Roy D. Moultrie, Ordinary of Harris County, Ga. and Harris County Commissioners of Roads and Revenues Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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 is the official organ of Harris County, on the following dates: February 9, 16 and 23rd, 1967. /s/ William Burton Steis Representative, 100th District Sworn to and subscribed before me, this 28th day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 6, 1967.

Page 2956

HARRIS COUNTYCLERICAL ASSISTANCE FOR TAX COMMISSIONER. No. 338 (House Bill No. 570). An Act to amend an Act creating the office of tax commissioner of Harris County, approved March 17, 1960 (Ga. L. 1960, p. 2920), as amended by an Act approved February 28, 1966 (Ga. L. 1966, p. 2228), so as to change the compensation for the clerical help in the office 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 Harris County, approved March 17, 1960 (Ga. L. 1960, p. 2920), as amended by an Act approved February 28, 1966 (Ga. L. 1966, p. 2228), 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 tax commissioner may employ any clerical help necessary to carry out the functions of his office. However, not less than three thousand six hundred ($3,600.00) dollars per annum shall be expended for the compensation of all such employees. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Georgia, Harris County. Notice is hereby given that there will be introduced at the January, 1967 session of the General Assembly of Georgia a bill to increase the compensation for clerical help in the office of the tax commissioner of said State and County; to provide the amount to be paid for the employment of clerical help of said tax commissioner, and for other purposes.

Page 2957

This 7th day of February, 1967. L. E. Foster, Tax Commissioner of Harris Co., Ga., and Harris County Com- missioners of Roads and Revenues. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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 is the official organ of Harris County, on the following dates: February 9, 16, and 23rd, 1967. /s/ William Burton Steis Representative, 100th District Sworn to and subscribed before me, this 28th day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 6, 1967. HARRIS COUNTYCLERICAL ASSISTANCE FOR CLERK OF SUPERIOR COURT. No. 339 (House Bill No. 571). An Act to amend an Act placing the clerk of the superior court of Harris County on an annual salary in lieu of the fee basis of compensation, approved March 17, 1960 (Ga.

Page 2958

L. 1960, p. 2926), as amended by an Act approved March 6, 1962 (Ga. L. 1962, p. 3127), so as to change the compensation for the clerical help in the office of the 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 placing the clerk of the superior court of Harris County on an annual salary in lieu of the fee basis of compensation, approved March 17, 1960 (Ga. L. 1960, p. 2926), as amended by an Act approved March 6, 1962 (Ga. L. 1962, p. 3127), 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 clerk of the superior court may appoint such clerical help as is necessary, the compensation for same shall not be less than the sum of three thousand dollars ($3,000.00) per annum for all such help. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Harris County. Notice is hereby given that there will be introduced at the January 1967 session of the General Assembly of Georgia a bill to increase the compensation for clerical help in the office of the clerk of the superior court of said State and county. To provide the amount to be paid for the employment of deputies of said clerk, and for other purposes. This 7th day of February, 1967. /s/ Margaret G. Hopkins Clerk of Harris County, Georgia and Harris County Commissioners of Roads and Revenues

Page 2959

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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 is the official organ of Harris County, on the following dates: February 9, 16, and 23rd, 1967. /s/ William Burton Steis Representative, 100th District Sworn to and subscribed before me, this 28th day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 6, 1967. TATTNALL COUNTYCOMPENSATION OF ORDINARY, ETC. No. 340 (House Bill No. 575). An Act to amend an Act providing that the ordinary of Tattnall County shall receive compensation payable from the funds of Tattnall County in addition to fees, approved February 21, 1951 (Ga. L. 1951, p. 2786), as amended, by an Act approved February 25, 1953 (Ga. L. 1953 Jan.-Feb. Sess., p. 2626), so as to increase the compensation of said ordinary; to provide for a secretarial assistant; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act providing that the ordinary of Tattnall County shall receive compensation payable from the

Page 2960

funds of Tattnall County in addition to fees, approved February 21, 1951 (Ga. L. 1951, p. 2786), as amended, by an Act approved February 25, 1953 (Ga. L. 1953 Jan.-Feb. Sess., p. 2626), 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 ordinary of Tattnall County shall receive the sum of $150.00 per month, payable from the funds of Tattnall County, in addition to any fees or compensation now received by said ordinary. The ordinary is hereby authorized to employ one secretarial assistant who shall be compensated in the amount of $1,800.00 per annum, payable in equal monthly installments from the funds of Tattnall County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation Notice is hereby given that at the 1967 Session of the General Assembly of Georgia, a bill will be introduced and passage sought of it, providing for increasing the supplement of the ordinary for Tattnall County, and for other purposes. /s/ 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 D. 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: January 26 and February 2, 9th, 1967. /s/ Dewey D. Rush Representative, 75th District

Page 2961

Sworn to and subscribed before me, this 1st day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. COLQUITT COUNTYSALARY OF CLERK OF SUPERIOR COURT. No. 341 (House Bill No. 590). An Act to amend an Act placing the sheriff, tax collector, tax receiver, clerk of the superior court and the ordinary of Colquitt Court on an annual salary in lieu of the fee system of compensation, approved February 17, 1956 (Ga. L. 1956, p. 2399), as amended, so as to authorize the governing authority to fix the salary of the clerk of the superior court within a certain salary range; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the sheriff, tax collector, tax receiver, clerk of the superior court and the ordinary of Colquitt County on an annual salary in lieu of the fee system of compensation, approved February 17, 1956 (Ga. L. 1956, p. 2399), as amended, 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 clerk of the superior court of Colquitt County shall be compensated in the minimum amount of $8,500.00 per annum and the maximum amount of $10,000.00 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 authority of

Page 2962

said county, shall annually set the salary of said clerk of the superior court 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. Such compensation shall be all inclusive, and the clerk 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. Notice of Local Bill. Notice is hereby given of intention to apply for the passage at the 1967 regular session of the General Assembly of Georgia of a Bill to amend an Act of the General Assembly relative to compensation of the clerk of the superior court of Colquitt County, Georgia, approved February 17, 1956 (Ga. L. 1956, p. 2399), and acts amendatory thereof and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Billy Gene Fallin 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: January 13, 20, 27, 1967. /s/ Billy Gene Fallin Representative, 94th District Sworn to and subscribed before me, this 27th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967.

Page 2963

CITY COURT OF WALKER COUNTYJUDGE'S EXPENSE ALLOWANCE. No. 342 (House Bill No. 598). An Act to amend an Act creating the City Court of Walker County, approved March 5, 1957 (Ga. L. 1957, p. 2561), as amended, particularly by an Act approved March 17, 1958 (Ga. L. 1958, p. 2536), and an Act approved March 9, 1959 (Ga. L. 1959, p. 2254), so as to provide an expense allowance to the judge of said court; to provide the procedure for 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. An Act creating the City Court of Walker County, approved March 5, 1957 (Ga. L. 1957, p. 2561), as amended, particularly by an Act approved March 17, 1958 (Ga. L. 1958, p. 2536), and an Act approved March 9, 1959 (Ga. L. 1959, p. 2254) is hereby amended by adding to section 3 after the figures and words $5,400.00 per annum, and before the comma and words, and which shall be paid monthly the following: , and an expense allowance of $600.00 per annum, so that when so amended section 3 shall read as follows: Section 3. There shall be a judge of said city court, who shall be elected by the qualified voters of said County of Walker, who shall hold his office for a term of four years, and if there should be a vacancy in the office of judge, the Governor shall, by appointment, fill the same until the next general election, when the judge shall be elected to fill the unexpired term, which election shall be held under the same rules as govern other elections provided, that if said vacancy occurs within thirty days of the next general election, then the appointment of the Governor shall continue for the remainder of the unexpired term. The judge of said city court shall receive a salary of $5,400.00 per annum, and an expense allowance of $600.00 per annum, and which shall be paid monthly from the treasury of the County of Walker and it shall be the duty of the Commissioner of Roads and

Page 2964

Revenue of said county, or other proper officers, to make provisions annually in levying taxes for this purpose. The judge shall receive no other compensation, but may practice law in any court except his own. Any provisions of this section pertaining to the salary of the judge of the city court shall not be effective until January 1, 1959. Section 2. The provisions of this Act shall become effective on September 1, 1967. 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, 1967 session of the General Assembly of Georgia, a bill to allow an expense allowance to the judge of the City Court of Walker County; and for other purposes. This 18th day of January, 1967. /s/ George W. Adams Judge, City Court of Walker County. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wayne Snow, Jr. who, on oath, deposes and says that he is Representative from the 1st District, and that the attached copy of notice of intention to introduce local legislation was published in the Walker County Messenger which is the official organ of Walker County, on the following dates: January 18, 25 and February 1, 1967. /s/ Wayne Snow, Jr. Representative, 1st District Sworn to and subscribed before me, this 28th day of February, 1967.

Page 2965

/s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. CITY OF DUBLINAD VALOREM TAXATION. No. 344 (House Bill No. 618). 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: 16.5 mills and substituting in lieu thereof the following: 17.5 mills. Tax rate. Section 2. Said Act is further amended by striking from the last paragraph of section 14 of Article III the following: nine mills, and substituting in lieu thereof the following: ten 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:

Page 2966

That the State school fund shall be supplemented by an ad valorem tax not exceeding ten 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. School taxes. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Pursuant to a unanimous request of the mayor and board of aldermen of the City of Dublin, notice is hereby given that an application will be made to the 1967 Session of the General Assembly of Georgia now in session for the passage of an Act which will amend an Act creating a new city charter for the City of Dublin, Laurens County, Georgia, (approved March 31, 1937, Ga. L. p. 1771) as amended which will seek to change the maximum millage on ad valorem tax which the City of Dublin can levy and for the levying of an additional mill ad valorem tax to be used for school purposes, to repeal conflicting laws and for other purposes. This 10th day of February, 1967. /s/ Dub Douglas /s/ Carlus Gay Representatives, Laurens County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dubignion Douglas

Page 2967

who, on oath, deposes and says that he is Representative from the 60th District, and that the attached copy of notice of intention to introduce local legislation was published in the Dublin Courier-Herald which is the official organ of Laurens County, on the following dates: February 11, 18, 25, 1967. /s/ Dubignion Douglas Representative, 60th District Sworn to and subscribed before me, this 1st day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. CITY OF HAWKINSVILLECODIFICATION OF ORDINANCES. No. 345 (House Bill No. 629). An Act to amend an Act amending the charter of the City of Hawkinsville, approved July 24, 1929 (Ga. L. 1929, p. 1108), so as to authorize the City of Hawkinsville to provide for the codification of the ordinances of said city and to publish copies thereof; 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 Hawkinsville, approved July 24, 1929 (Ga. L. 1929, p. 1108), is hereby amended by striking in its entirety section 5 and substituting in lieu thereof a new section 5 to read as follows:

Page 2968

Section 5. (a) The City of Hawkinsville shall have the authority to revise and codify its ordinances, to publish said codification in printed looseleaf form, and to adopt such codification by reference by the enactment of an ordinance to that effect, no further publication of such codification being necessary. (b) The City of Hawkinsville shall have the authority to provide for the execution of a contract for such codification and publication, said contract to specify the scope and content of the codification; the number of copies to be published, and such other information and conditions pertaining to such codification as shall be deemed by the city appropriate for inclusion therein. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that there will be introduced at the January 1967 session of the General Assembly of Georgia a bill to amend the charter of the City of Hawkinsville, Georgia to allow the codification of the code of said city and to pay the reasonable cost thereof. This February 7th, 1967. /s/ 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 and News which is the official organ of Pulaski County, on the following dates: February 8, 15, 22, 1967. /s/ John H. Anderson, Jr. Representative, 71st District

Page 2969

Sworn to and subscribed before me, this 2nd day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. UNIFORM BOOKKEEPING SYSTEMS IN CERTAIN COUNTIES (50,000-75,000). No. 346 (House Bill No. 640). An Act to provide that in certain counties the governing authorities thereof shall adopt a uniform central accounting and bookkeeping system; to provide that all departments, officers and employees of the county charged with the responsibility of administering county funds shall adopt and conform to such centralized bookkeeping and accounting system; to provide the procedure connected therewith; to provide for penalties; 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 50,000 and not more than 75,000 according to the United States decennial census of 1960 or any such future census, the governing authorities thereof shall adopt a uniform central bookkeeping and accounting system which shall be based upon sound and acceptable accounting and bookkeeping procedures. After the adoption of such accounting and bookkeeping procedures by the governing authorities, all department of the county government and all elected officials and employees thereof charged with the responsibility of administering or handling any county funds shall amend their accounting and bookkeeping systems and procedures so as to conform to the central accounting

Page 2970

and bookkeeping systems which have been adopted by the governing authorities of such counties. Section 2. The head of any department of the county government or elected official charged with the responsibility of administering or handling county funds and which shall fail or refuse to conform to the central accounting and bookkeeping system adopted by the governing authorities of such counties shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 6, 1967. ACT AUTHORIZING LAW LIBRARIES IN CERTAIN COUNTIES AMENDED (135,000-140,000). No. 347 (House Bill No. 643). An Act to amend an Act authorizing certain counties in this State to establish and maintain a law library for the use of judges, solicitors and other officials of the courts of said counties, approved March 7, 1957 (Ga. L. 1957, p. 2629) as amended, by an Act approved April 1, 1965 (Ga. L. 1965, p. 3140), so as to change the compensation of the official operating such library; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act authorizing certain counties in this State to establish and maintain a law library for the use of the judges, solicitor and other officials of the courts of said counties, approved March 7, 1957 (Ga. L. 1957, p. 2629), as amended, by an Act approved April 1, 1965 (Ga. L. 1965, p. 3140), is hereby amended by striking from section 6 the figure $300.00 and substituting in lieu thereof

Page 2971

the figure $325.00, so that when so amended section 6 shall 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 shall be paid from said fund upon the order of said judges. However, said salary shall not exceed $325.00 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. Librarian. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 6, 1967. FLOYD COUNTYACT PLACING OFFICERS ON SALARY BASIS AMENDED. No. 350 (House Bill No. 647). An Act to amend an Act placing the clerk of the superior court, ordinary, and sheriff of Floyd County, Georgia, on an annual salary in lieu of the fee system of compensation, approved February 28, 1956 (Ga. L. 1956, p. 2754), as amended by an Act approved February 21, 1958 (Ga. L. 1958, p. 2252), an Act approved March 10, 1959 (Ga. L. 1959, p. 2988), an Act approved March 17, 1960 (Ga. L. 1960, p. 2962), an Act approved March 4, 1961 (Ga. L. 1961, p. 2234), an Act approved March 20, 1963 (Ga. L. 1963, p. 2397), an Act approved March 11, 1964 (Ga. L. 1964, p. 2881), and an Act approved March 15, 1965 (Ga. L. 1965, p. 2322), so as to change the compensation of the chief deputy clerk of the clerk of the superior court; to change the compensation of the typist authorized for the ordinary; to change the compensation of the chief deputy sheriff; to change the number of deputies authorized said sheriff; to repeal conflicting laws; and for other purposes.

Page 2972

Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the clerk of the superior court, ordinary, and sheriff of Floyd County, Georgia, on an annual salary in lieu of the fee system of compensation, approved February 28, 1956 (Ga. L. 1956, p. 2754), as amended by an Act approved February 21, 1958 (Ga. L. 1958, p. 2252), an Act approved March 10, 1959 (Ga. L. 1959, p. 2988), an Act approved March 17, 1960 (Ga. L. 1960, p. 2962), an Act approved March 4, 1961 (Ga. L. 1961, p. 2234), an Act approved March 20, 1963 (Ga. L. 1963, p. 2397), an Act approved March 11, 1964 (Ga. L. 1964, p. 2881), and an Act approved March 15, 1965 (Ga. L. 1965, p. 2322), is hereby amended by striking from subsection 8 (a) the figures 6,500.00, and inserting in lieu thereof the figures $7,200.00, so that when so amended subsection 8 (a) shall read as follows: (a) One chief deputy at a salary of $7,200.00 per annum, payable in equal monthly installments from the funds of Floyd County. Said chief deputy shall be entitled to receive, at the discretion of the clerk of the superior court, experience increases in salary of $250.00 per annum for each 4 years of service completed as chief deputy, up to a maximum of 16 years. One of these experience increases in salary may be earned for prior service in any position in said office totaling 4 or more years. The maximum increase in salary after 16 years of service shall not exceed the total sum of $1,000.00. Deputy clerk of superior court. Section 2. Said Act is further amended by striking from subsection 9 (b) the figures $2,700.00 and inserting in lieu thereof the figures $3,300.00, so that when so amended subsection 9 (b) shall read as follows: (b) One typist at a salary of $3,300.00 per annum, payable in equal monthly installments from the funds of Floyd County. Said typist shall be entitled to receive, at the discretion of the ordinary, experience increases in salary of $100.00 per annum for each year of service completed in said office up to a maximum of 4 years, and following those 4 years, 7 experience increases in salary of $50.00 per annum.

Page 2973

The maximum increase in salary after 11 years of service in said office shall not exceed the total sum of $750.00 Typist in office of ordinary. Section 3. Said Act is further amended by striking from subsection (a) of section 10 the figures $6,500.00 and inserting in lieu thereof the figures $7,200.00; and by striking in its entirety subsection (b) and by renumbering subsections (c), (d), (e) and (f) as subsections (b), (c), (d) and (e); and by striking from the new subsection (b) the word Five and inserting in lieu thereof the word Six, so that when so amended subsections (a) and (b) of section 10 shall read as follows: (a) One chief deputy at a salary of $7,200.00 per annum, payable in equal monthly installments from the funds of Floyd County. Said chief deputy shall be entitled to receive, at the discretion of the sheriff, experience increases in salary of $250.00 per annum for each 4 years of service completed as chief deputy up to a maximum of 16 years. One of these experience increases in salary may be earned for prior service in any position in said office totaling 4 or more years. The maximum increase in salary after 16 years of service shall not exceed the total sum of $1,000.00. Deputy sheriffs. (b) Six deputies at a salary of $4,800.00 per annum each, payable in equal monthly installments from the funds of Floyd County. Each of said deputies shall be entitled to receive, at the discretion of the sheriff, experience increases in salary of $100.00 per annum for each year of service completed in said office up to a maximum of 4 years, and following those 4 years, 7 experience increases in salary of $50.00 per annum. The maximum increase in salary after 11 years of service for each deputy in said office shall not exceed the total sum of $750.00. 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 during the 1967 Session of the Georgia General Assembly, a bill will be proposed to amend

Page 2974

the act placing the clerk of the superior court, ordinary, and sheriff of Floyd County, Georgia, on an annual salary in lieu of the fee system of compensation, approved February 28, 1956 (Ga. L. 1956, p. 2754), as amended, so as to change the compensation of the employes of the clerk of the superior court, ordinary, and sheriff of Floyd County; to change the number of employees in the office of the Clerk of the Superior Court, and Sheriff of Floyd County; to repeal conflicting laws; 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: February 10, 17 and 24th, 1967. /s/ Jerry Lee Minge Representative, 13th District Sworn to and subscribed before me, this 2nd day of March, 1967.

Page 2975

/s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. FLOYD COUNTYEXPENSE ALLOWANCES FOR COMMISSIONERS OF ROADS AND REVENUES. No. 351 (House Bill No. 648). An Act to amend an Act fixing the compensation of and for the members of the board of roads and revenues of Floyd County, Georgia, approved August 18, 1931 (Ga. L. 1931, p. 467) as amended by an Act approved February 4, 1953, (Ga. L. 1953 Jan.-Feb. Sess. p. 2073), an Act approved March 4, 1961 (Ga. L. 1961, p. 2290), and an Act approved March 12, 1965 (Ga. L. 1965, p. 2329), so as to provide an expense allowance for the chairman and other members of the board of commissioners of roads and revenues of Floyd County; 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 and for the members of the board of roads and revenues of Floyd County, Georgia, approved August 18, 1931 (Ga. L. 1931, p. 467) as amended by an Act approved February 4, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2073), an Act approved March 4, 1961 (Ga. L. 1961, p. 2290), and an Act approved March 12, 1965 (Ga. L. 1965, p. 2329), 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. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same that from and after the passage of this Act, each member of the board of commissioners of the roads and revenue

Page 2976

of Floyd County, Georgia, shall be entitled to a salary of $145.00 per month, and in addition thereto, the chairman of said board shall be entitled to $50.00 a month, and in addition thereto, the vice-chairman of said board shall be entitled to $25.00 per month. The chairman and members of said board shall receive an expense allowance of $50.00 per month payable from the funds of Floyd County. Except as otherwise provided herein, no member of said board shall be entitled to receive any other sum or sums whatever, unless it is necessary for the board or a committee of the board to go out of the county on official business for the county, and then they shall be paid their actual expenses after having rendered sworn itemized statements for the expenses incurred on such trip. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply for local legislation at the 1967 session of the Georgia General Assembly, amending the act to fix the compensation of and for the members of the board of roads and revenue of Floyd County, Georgia, and for other purposes, approved on the 18th day of August, 1931 (Ga. L. 1931, p. 467, et. seq.), and all acts amendatory thereto. /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.

Page 2977

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: February 10, 17 and 24, 1967. /s/ Jerry Lee Minge Representative, 13th District Sworn to and subscribed before me, this 2nd day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. CITY COURT OF FLOYD COUNTYJUDGE'S SALARY. No. 352 (House Bill No. 650). 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 3, 1966 (Ga. L. 1966, p. 2829) so as to change 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 creating the city court of Floyd County, approved March 7, 1955 (Ga. L. 1955, p. 3109), as

Page 2978

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 3, 1966 (Ga. L. 1966, p. 2829), is hereby amended by striking from section 3 the words and figure twelve thousand ($12,000.00) and inserting in lieu thereof the words and figure fourteen thousand ($14,000.00) so that, when so amended, section 3 shall read as follows: Section 3. There shall be a judge of said city court, who shall be elected by qualified voters of said Floyd County, who shall hold his office for a term of four years, and if there should be a vacancy in the office of judge, the Governor shall, by appointment, fill the same, until the next general election, when a judge shall be elected to fill the unexpired term, which election shall be held under the same rules as govern other elections; provided that if said vacancy occurs within thirty (30) days prior to the next general election, then the appointment of the Governor shall continue for the remainder of the unexpired term. The judge sf said city court shall receive a salary of fourteen thousand ($14,000.00) dollars per annum, which shall neither be diminished nor increased during his term of office, except to apply to a subsequent term in office, and which shall be paid monthly by the treasurer of Floyd County, and it shall be the duty of the board of commissioners of roads and revenues of said county or other proper officers to make provision annually in levying taxes for this purpose. The judge shall receive no other compensation and may not practice law in any court. 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 of intention to apply for local legislation at the 1967 Session of the Georgia General Assembly, amending the act creating the City Court of Floyd County, approved March 7, 1955 (Ga. L. 1955, p. 3109),

Page 2979

and all acts amendatory thereto, so as to change the compensation of the judge, 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 L. 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: February 10, 17, 24, 1967. Jerry Lee Minge Representative, 13th District Sworn to and subscribed before me, this 2nd day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission expires Jan. 9, 1971. (Seal). Approved April 6, 1967.

Page 2980

CITY OF McDONOUGHCHARTER AMENDED. No. 353 (House Bill No. 666). An Act to amend an Act to consolidate, amend, and codify the various Acts incorporating the Town of McDonough, now the City of McDonough, in the County of Henry, approved September 18, 1883 (Ga. L. 1882-83, p. 379), as amended by an Act approved October 12, 1885 (Ga. L. 1884-85, p. 417), an Act approved December 21, 1886 (Ga. L. 1886, p. 231), an Act approved November 27, 1901 (Ga. L. 1901, p. 530), an Act approved November 27, 1901 (Ga. L. 1901, p. 531), an Act approved August 17, 1908 (Ga. L. 1908, p. 856), an Act approved August 12, 1918 (Ga. L. 1918, p. 744), an Act approved July 21, 1931 (Ga. L. 1931, p. 897), an Act approved December 29, 1937 (Ga. L. 1937-38 Ex. Sess., p. 1208), an Act approved December 29, 1937 (Ga. L. 1937-38 Ex. Sess., p. 1210), an Act approved February 26, 1947 (Ga. L. 1947, p. 136), an Act approved February 17, 1950 (Ga. L. 1950, p. 2825), an Act approved March 3, 1955 (Ga. L. 1955, p. 2547), an Act approved March 17, 1960 (Ga. L. 1960, p. 2726), an Act approved April 2, 1963 (Ga. L. 1963, p. 2615), and an Act approved April 2, 1963 (Ga. L. 1963, p. 2622), so as to create and establish a recorder's court; to provide for the jurisdiction of said court; to provide for the judge of said court; to provide for his term of office, duties, and compensation; to provide for all other matters relative thereto; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to consolidate, amend, and codify the various Acts incorporating the Town of McDonough, now the City of McDonough, in the County of Henry, approved September 18, 1883 (Ga. L. 1882-83, p. 379), as amended by an Act approved October 12, 1885 (Ga. L. 1884-85, p. 417), an Act approved December 21, 1886 (Ga. L. 1886, p. 231), an Act approved November 27, 1901 (Ga. L. 1901, p. 530), an Act approved November 27, 1901 (Ga. L. 1901, p. 531), an Act approved August 17, 1908 (Ga. L. 1908, p.

Page 2981

856), an Act approved August 12, 1918 (Ga. L. 1918, p. 744), an Act approved July 21, 1931 (Ga. L. 1931, p. 897), an Act approved December 29, 1937 (Ga. L. 1937-38, Ex. Sess., p. 1208), an Act approved December 29, 1937 (Ga. L. 1937-38, Ex. Sess., p. 1210), an Act approved February 26, 1947 (Ga. L. 1947, p. 136), an Act approved February 17, 1950 (Ga. L. 1950, p. 2825), an Act approved March 3, 1955 (Ga. L. 1955, p. 2547), an Act approved March 17, 1960 (Ga. L. 1960, p. 2726), an Act approved April 2, 1963 (Ga. L. 1963, p. 2615), and an Act approved April 2, 1963 (Ga. L. 1963, p. 2622), is hereby amended by striking section 7 in its entirety and inserting in lieu thereof a new section 7 to read as follows: Section 7. The mayor and councilmen shall have the power to provide such public buildings as may be necessary and for the benefit of said city; to pass ordinances regulating the management of market houses, private and public transportation through the city, bar rooms and saloons licensed by them, public wells and pumps; to abate nuisances, public or private, suppress all disorderly conduct, disorderly houses, and houses of ill fame within said corporate limits, to prevent loud and boisterous conversation, quarreling, profanity and obscene language upon the streets, or other public places in the city; to provide for paupers living in and to prevent paupers from being imposed on the city. Said mayor and councilmen shall have the power to enact appropriate ordinances for the accomplishment of all the purposes hereinbefore enumerated, and all ordinances they may deem necessary for preserving the peace, health and good order and good government of the city. Ordinances. Section 2. Said Act is further amended by inserting, between section 7 and section 8, a new section to be known as section 7A to read as follows: Section 7A. Recorder's Court Created; Presiding Officer . There is hereby created in and for the City of McDonough a recorder's court, which shall have jurisdiction over violations of this Act and ordinances of the city. The presiding officer of the recorder's court shall be a recorder. The mayor and council shall, by a majority vote, appoint the recorder

Page 2982

for a term of office concurrent with the term of office of the mayor and fix his compensation which shall be payable in equal monthly installments from the funds of the city. The mayor and council shall prescribe, by ordinance, the qualifications and oath of office of the recorder; provided, the recorder shall not be required to be a resident of said city. The mayor and council may impeach or remove the recorder for neglect or refusal to enforce the laws of the state and the ordinances of the city, or for malfeasance or misfeasance in office, but any person so removed may appeal to the superior court of Henry County and thence to the Supreme Court of the State of Georgia. The sessions of the recorder's court shall be held in the courtroom in the city hall as often as necessary to dispose of the business before the court. The recorder shall have full authority as judge of said court for the administration of its affairs. Any vacancy in the office of city recorder, by reason of death, resignation, removal, or any other reason shall be filled by appointment of the mayor and council. In case of disqualification or absence of the recorder, the mayor or mayor protem may hold said court and may exercise all of the powers conferred by law and this charter upon the recorder. 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 ninety (90) days, or to impose a fine not exceeding $500.00, or both. Either one or both of said penalties may be imposed separately or concurrently at the discretion of the recorder for each conviction. When sitting as a court for the trial of offenders the recorder shall have the power to punish for contempt by fine not exceeding $100.00, or by imprisonment or work in the manner hereinabove prescribed for not exceeding thirty (30) days, one or both, at the discretion of the recorder. The city is hereby expressly authorized to contract with Henry County for the detention of city prisoners. 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

Page 2983

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 in the same manner as a justice of the peace. If the offense charged in the warrant is 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 case shall be disposed of as other cases not made under warrant. All warrants issued by the recorder shall be directed to the chief of police of McDonough, any policeman or marshal thereof, and to all and singular 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. 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. The recorder 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 provided for in this charter. Any police officer of the City of McDonough 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 McDonough in an amount and surety to be approved by the policeman or as directed by the city recorder, conditioned upon 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 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

Page 2984

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 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 has been 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 McDonough 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 of 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 levided 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, be regarded as a fine and so assessed by said recorder and paid into the treasury of the city. The ministerial officers of the recorder's court shall be the policemen of the City of McDonough, 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. Any decision of the recorder's court shall be reviewable by writ of certiorari to the superior court as provided by law. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2985

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to amend an Act to consolidate, amend, and codify the various acts incorporating the Town of McDonough, now the City of McDonough, in the County of Henry, approved September 18, 1883 (Ga. L. 1882-83, p. 379), as amended, so as to establish a recorders court; to provide for the judge of said court; to provide for his term of office, duties, and compensation; to provide for the jurisdiction of said court; to provide for all other matters thereto; and for other purposes. This 31st day of January, 1967. Ray M. Tucker, Henry County Representative 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: February 2, 9, and 16th, 1967. Ray M. Tucker Representative, 36th District Sworn to and subscribed before me, this 3 day of March, 1967. /s/ Priscilla A. Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 6, 1967.

Page 2986

COMPENSATION OF SECRETARIES OF JUDGES OF CITY COURTS IN CERTAIN COUNTIES (135,000-140,000). No. 354 (House Bill No. 706). 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), as amended by an Act approved March 2, 1966 (Ga. L. 1966, p. 2975), 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), as amended by an Act approved March 2, 1966 (Ga. L. 1966, p. 2975), is hereby amended by striking from section 2 the figures $3,780.00 and inserting in lieu thereof the figures $4,080.00, 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 at a rate not to exceed $4,080.00 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 of this State coming within the provisions of this Act.

Page 2987

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 April 6, 1967. CITY OF FITZGERALDBOARD OF EDUCATIONREFERENDUM. No. 355 (House Bill No. 708). An Act to amend an Act entitled An Act to amend an Act to incorporate the City of Fitzgerald, and establishing a new charter therefor, approved October 22, 1907, and the several Acts amendatory thereof; and for other purposes., approved August 17, 1914 (Ga. L. 1914, p. 781), as amended, particularly by an Act approved March 28, 1935 (Ga. L. 1935, p. 1072), so as to change the manner and method of electing members of the board of education; to provide for education posts; to provide for certain qualifications; to provide for a majority vote; to provide for runoff elections; to provide for a chairman and his election by the members of the board; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to amend an Act to incorporate the City of Fitzgerald, and establishing a new charter therefor, approved October 22, 1907, and the several Acts amendatory thereof; and for other purposes., approved August 17, 1914 (Ga. L. 1914, p. 781), as amended, particularly by an Act approved March 28, 1935 (Ga. L. 1935, p. 1072), is hereby amended by striking section 94 in its entirety and inserting in lieu thereof a new section 94 to read as follows:

Page 2988

Section 94. (a) The territory included within the corporate limits of the City of Fitzgerald shall be and is hereby continued as an independent school district and that effective as of and from and after the first day of January, 1968, there shall be a board of education for said City of Fitzgerald consisting of seven members to be elected from the city at large who shall have the power and authority now vested or which may hereafter be vested in the board of education of said city, and who shall be elected and hold office as hereinafter provided. All of the members of said board of education shall have the same qualifications as are required for members of the city council and the members of said board shall be elected in the same manner as provided for the election of aldermen of said city. Board of education. For the purpose of electing members of the board of education of said city, there are hereby created seven (7) education posts to be numbered Posts 1 through 7, as follows: Post No. 1 shall be the position on the board formerly held by the chairman. Post No. 2 shall be the position on the board formerly held by the member from the second ward. Education posts. Post No. 3 shall be the position on the board formerly held by the member elected from the city at large at the same time as the chairman, member from the second ward and member from the fourth ward. Post No. 4 shall be the position on the board formerly held by the member of the board from the fourth ward. Post No. 5 shall be the position on the board formerly held by the member elected from the city at large at the same time as the member elected from the first ward and the member elected from the third ward. Post No. 6 shall be the position on the board formerly occupied by the member from the first ward.

Page 2989

Post No. 7 shall be the position on the board formerly occupied by the member from the third ward. At the general election to be held in said city on the third Tuesday in December, 1967, there shall be elected four (4) members of the board of education to fill Education Posts 1, 2, 3 and 4. The members of the board of education elected in such election shall hold office for a term of four years each and until their successors are duly elected and qualified. The three (3) members of the board presently representing Education Posts 5, 6 and 7 shall continue to serve until December 31, 1969, and until their successors are duly elected and qualified. At the general election to be held in said city on the third Tuesday in December of 1969, there shall be elected three (3) members of the board of education to fill Education Posts 5, 6 and 7. The members elected to the board of education in such election shall hold office for a term of four years each and until their successors are duly elected and qualified. Thereafter, all members of the board of education in said city shall be elected for terms of office of four years each and until their successors are elected and qualified. Terms. Any person desiring to become a candidate for a post on the board of education of said city shall specify the education post for which he desires to become a candidate. All elections for membership on the board of education shall be citywide. To be elected as a member of the board, a candidate must receive the highest number of votes cast and, at the same time, the candidate must receive a majority of the total votes cast. In the event no person receives a majority of the votes cast for any education post in any election, a runoff election shall be held two weeks after the regular general election between the two persons receiving the highest number of votes in said election, and the person receiving the majority of the votes cast in such runoff election to represent a particular education post shall be declared the winner. Elections. The members of the board shall elect from among their members at their first meeting in January of 1968 a chairman

Page 2990

who shall serve at the pleasure of a majority of the members of the board. Chairman. (b) In the event any vacancy or vacancies, whether arising from death, resignation, or otherwise, occur in the membership of the board of education of said city, the mayor and council of said city shall elect a successor to fill any such vacancy or vacancies for the remainder of the calendar year in which such vacancy or vacancies occur, and, at the next succeeding general election for members of the city council after any such vacancy occurs, a successor shall be elected for the education post which became vacant to fill the remainder of the unexpired term; provided, however, that, if any such vacancy occurs subsequent to the 30th day of November in any year, the successor so elected by the mayor and council shall hold office for the remaining portion of the year in which such vacancy occured, and, in the event the unexpired term in which such vacancy occurred extends beyond the year during which such vacancy occurred, said successor, so elected, shall also hold such office for the next succeeding year, and at the general election in the next succeeding year a successor shall be elected for the education post which became vacant to fill the remainder of the unexpired term. Vacancies. Section 2. 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 Fitzgerald to issue the call for an election for the purpose of submitting this Act to the qualified voters of the City of Fitzgerald for approval or rejection. The governing authority of the City of Fitzgerald shall set the date of such election for Tuesday, June 13, 1967. The governing authority of the City of Fitzgerald 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 Ben Hill County. The ballot shall have written or printed thereon the words: For approval of the Act changing the manner and method of electing members of the board of education of said city. Referendum.

Page 2991

Against approval of the Act changing the manner and method of electing members of the board of education of said city. All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. 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 Fitzgerald. It shall be the duty of the governing authority of the City of Fitzgerald 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 Fitzgerald to canvass the returns and declare and certify the result of the election. It shall be their further duty to certify the result thereof to the Secretary of State. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. In conformity and compliance of provisions or 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 1967, a local or special bill affecting the City of Fitzgerald, the title or caption of which reads as follows: An Act to amend an act amending and revising the charter for the City of Fitzgerald and Entitled, `An Act to amend an act to incorporate the City of Fitzgerald and establishing a new charter therefor, approval August 22, 1907, and the several Acts amendatory thereof,' and for other purposes.

Page 2992

This 30th day of January, 1967. A. B. C. Dorminy, Jr. Representative for Ben Hill County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, A. B. C. Dorminy, Jr. who, on oath, deposes and says that he is Representative from the 72nd District, and that the attached copy of notice of intention to introduce local legislation was published in the Fitzgerald Herald and Leader which is the official organ of Ben Hill County, on the following dates: February 2, 9, 16, 1967. /s/ A. B. C. Dorminy, Jr. Representative, 72nd District Sworn to and subscribed before me, this 6th day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, Sate at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. MORGAN COUNTYCOMPENSATION OF TAX RECEIVER. No. 357 (House Bill No. 719). An Act to amend an Act placing the sheriff, clerk of the superior court, ordinary, tax collector, and tax receiver of Morgan County on an annual salary in lieu of the fee system of compensation, approved March 17, 1960 (Ga.

Page 2993

L. 1960, p. 2518), as amended by an Act approved April 5, 1961 (Ga. L. 1961, p. 3104) and an Act approved March 14, 1966 (Ga. L. 1966, p. 3396), so as to change the compensation and to provide for an expense allowance for the tax receiver of Morgan County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the sheriff, clerk of the superior court, ordinary, tax collector, and tax receiver of Morgan County on an annual salary in lieu of the fee system of compensation, approved March 17, 1960 (Ga. L. 1960, p. 2518), as amended by an Act approved April 5, 1961 (Ga. L. 1961, p. 3104) and an Act approved March 14, 1966 (Ga. L. 1966, p. 3396), is hereby amended by striking section 6 in its entirety and inserting in lieu thereof a new section 6 to read as follows: Section 6. The tax receiver of Morgan County shall receive an annual salary of $6,400.00 and an expense allowance of $600.00 per annum payable in equal monthly installments from the funds of Morgan County. In addition thereto, the tax receiver shall be entitled to receive from the board of education of Morgan County such sum as may be allowed by law for services rendered in connection with setting up the digest for school 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 introduced at the regular 1967 Session of the General Assembly of Georgia, a bill to amend an Act placing the sheriff, clerk of the superior court, ordinary, tax collector and tax receiver of Morgan County on an annual salary in lieu of the fee system of compensation, approved March 17, 1960 (Ga. L. 1960, p. 2518), as amended, so as to change the salary and

Page 2994

to provide for an expense allowance for the tax receiver; and for other purposes. This 13th day of Feb. 1967. /s/ E. R. Lambert 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: February 16, 23 and March 2, 1967. /s/ E. Roy Lambert Representative, 38th District Sworn to and subscribed before me, this 6th day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. BUTTS COUNTYCOMPENSATION OF CLERK OF SUPERIOR COURT. No. 358 (House Bill No. 735). An Act to place the clerk of the superior court of Butts County upon an annual salary supplement; to provide that

Page 2995

certain 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. Be it enacted by the General Assembly of Georgia: Section 1. In addition to the fees provided for hereinafter for the clerk of the superior court of Butts County, said clerk shall also receive a supplement of $7,500.00 per annum to be paid in equal monthly installments from the funds of Butts County. Compensation. Section 2. Except 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 and shall pay the same into the county treasury on or before the fifteenth 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 clerk 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. It is specifically provided that the clerk shall be entitled to receive and retain as his own compensation all of those fees prescribed by Code section 24-2727 for his services rendered in all civil cases. The clerk shall be entitled to receive and collect all fees earned in connection with any criminal cases which were earned prior to the effective date of this Act, but not collected at that time.

Page 2996

Section 3. The necessary operating expenses of the clerk'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 Butts County. Office expenses, etc. Section 4. The provisions of this Act shall become effective on the first day of the month following its approval. Effective date. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legisation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia a bill to place the clerk of the superior court of Butts County upon an annual salary; to provide the procedure connected therewith; and for other purposes. Harold G. Clarke Representative, 45th District Approved by Butts County Board of Commissioners. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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 26, February 2 and 9th, 1967. /s/ Harold G. Clarke Representative, 45th District

Page 2997

Sworn to and subscribed before me, this 7th day of March, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 6, 1967. TOWN OF BROOKLETCHARTER AMENDEDREFERENDUM. No. 359 (House Bill No. 740). An Act to amend an Act incorporating the Town of Brooklet in Bulloch County, approved August 21, 1906 (Ga. L. 1906, p. 548), as amended, so as to change the terms of office for the mayor and councilmen; to provide for the staggering of terms of office of councilmen; to provide the procedure for the foregoing; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act incorporating the Town of Brooklet in Bulloch County, approved August 21, 1906 (Ga. L. 1906, p. 548) is hereby amended by adding after section 4 and before section 5 a new section to be known as section 4A to read as follows: Section 4A. Beginning with the election of the mayor and councilmen in 1967, the terms of the mayor and each councilman shall be for two (2) years and until their successors are elected and qualified. In order to provide for the staggered election of councilmen, the council of the town of Brooklet is hereby divided into five councilmen posts: The position presently occupied by Councilman John W. Kennedy is hereby designated Councilman Post No. 1.

Page 2998

The position presently occupied by Councilman W. K. Jones is hereby designated Councilman Post No. 2. The position presently occupied by Councilman J. R. Williams is hereby designated Councilman Post No. 3. The position presently occupied by Councilman John T. Collier is hereby designated Councilman Post No. 4. The position presently occupied by Councilman Virgil F. McElveen is hereby designated Councilman Post No. 5. At the election to be held in 1967 and biennially thereafter, the mayor and the councilman for Posts Nos. 1 and 2 shall be elected for a two year term of office. At the election to be held in 1967, the councilmen for Posts Nos. 3, 4 and 5 shall be elected for an initial term of one (1) year. At the election to be held in 1968, and biennially thereafter, such councilmen shall be elected for a two-year term of office. Section 2. Not less than 10 days nor more than 30 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the mayor of the Town of Brooklet to issue the call for an election for the purpose of submitting this Act to the voters of the Town of Brooklet for approval or rejection. The mayor shall set the date of such election for a day not less than 30 days nor more than 120 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 Town of Brooklet. The ballot shall have written or printed thereon the words: For approval of the Act to change the terms of office of the Mayor and Councilmen of the Town of Brooklet from one year to two years. Against approval of the Act to change the terms of office of the Mayor and Councilmen of the Town of Brooklet from one year to two years.

Page 2999

All persons desiring to vote in favor of the Act shall vote for approval, and those persons desiring to vote for rejection of the Act shall vote against approval. If more than one-half of the votes cast on such question are for approval of the Act, it shall become of full force and effect, otherwise it shall be void and of no force and effect. The expense of such election shall be borne by the Town of Brooklet. 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 a bill will be introduced in the January, 1967, Session of the General Assembly of Georgia to amend the charter of the Town of Brooklet (Ga. L. 1906, p. 548, as amended) so as to change the provisions in said charter, after the approval of the voters of said town at a special referendum called for said purpose, for the terms of office of the mayor and councilmen from one year to two years, and for the election of a mayor and two councilmen one year and three councilmen the following year, said changes to become effective following the approval of the voters at said referendum and the expiration of the terms of office of the present mayor and councilmen. This February 14, 1967. W. Jones Lane Representative 64th District Paul E. Nessmith, Sr. Representative 64th District

Page 3000

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. Jones Lane who, on oath, deposes and says that he is Representative from the 64th District, and that the attached copy of notice of intention to introduce local legislation was published in the Bulloch Herald and Bulloch Times which is the official organ of Bulloch County, on the following dates: February 16, 23, and March 2, 1967. /s/ W. Jones Lane Representative, 64th District Sworn to and subscribed before me, this 7th day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967. JOHNSON COUNTYORDINARY PLACED ON SALARY BASIS. No. 360 (House Bill No. 773). An Act to abolish the present mode of compensating the ordinary of Johnson County, known as the fee system; to provide in lieu thereof an annual salary; to provide that all fees, costs or other emoluments of said officer shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of said office; to provide for the employment of necessary personnel by said officer; to provide for the compensation for such personnel; to provide an effective date; to repeal conflicting laws; and for other purposes.

Page 3001

Be it enacted by the General Assembly of Georgia: Section 1. The present mode of compensating the ordinary of Johnson County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for such officer is prescribed as hereinafter provided. Salary basis. Section 2. The ordinary shall receive an annual salary of $4,200.00, payable in equal monthly installments from the funds of Johnson County. Salary. Section 3. After the effective date of this Act, said officer shall diligently and faithfully undertake to collect all 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 ordinary 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 ordinary'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 Johnson County. Office expenses.

Page 3002

Section 5. The provisions of this Act shall become effective on July 1, 1967. Effective date. Section 6. All laws or 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 at this session of the legislation to change the office of the ordinary of Johnson County from a fee system to a salary. This the 30th day of January, 1967. Emory L. Rowland Francis A. Joiner Representatives of District No. 48 State of Georgia 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 Wrightsville Headlight which is the official organ of Johnson County, on the following dates: Feb. 2, 9, 16 and 23, 1967. /s/ Emory L. Rowland Representative, 48th District Sworn to and subscribed before me, this 8th day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 6, 1967.

Page 3003

McINTOSH COUNTYCLERICAL ASSISTANCE FOR TAX COMMISSIONER. No. 361 (House Bill No. 802). An Act to amend an Act abolishing the fee system method of compensating the clerk of the superior court, the sheriff, and the tax commissioner of McIntosh County, and to provide in lieu thereof annual salaries for such officers approved April 5, 1965 (Ga. L. 1965, p. 3239), so as to provide an allowance to the tax commissioner of McIntosh County for additional clerical help; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to amend an Act abolishing the fee system method of compensating for clerk of the superior court, the sheriff, and the tax commissioner of McIntosh County, and to provide in lieu thereof annual salaries for such officers, approved April 5, 1965 (Ga. L. 1965, p. 3239), is hereby amended by striking section 11 of said Act in its entirety and inserting in lieu thereof a new section 11, to read as follows: Section 11. The tax commissioner shall be authorized to employ one (1) assistant and fix the compensation of such assistant at not to exceed three thousand dollars ($3,000.00) per annum, payable in equal monthly installments from the funds of McIntosh County. Said assistant shall serve at the pleasure of the tax commissioner. The tax commissioner shall be allowed additional compensation up to the amount of one thousand dollars ($1,000.00) per year for the purpose of employing additional clerical personnel. In the event the tax commissioner employs additional personnel to assist him in the performance of his duties requiring expenditure of more than the one thousand dollars ($1,000.00) allowance, he shall compensate such personnel from the compensation heretofore provided for the tax commissioner. Section 2. All laws and parts of laws in conflict with this Act are hereby abolished.

Page 3004

Notice of Intention to Introduce Local Legislation. Notice is hereby given that legislation will be introduced at the present term of the General Assembly of Georgia to authorize the governing authorities of McIntosh County, Georgia to provide an allowance to the tax commissioner of said county for additional clerical help, and for other purposes. This 23rd day of January, 1967. /s/ Charles M. Jones Representative, 76th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Charles M. Jones who, on oath, deposes and says that he is Representative from 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 26, 1967, February 2 and February 9, 1967. /s/ Charles M. Jones Representative, 76th District Sworn to and subscribed before me, this 10th day of March, 1967. /s/ Johnnie L. Caldwell Notary Public My Commission Expires June 8, 1968. (Seal). Approved April 6, 1967.

Page 3005

STEPHENS COUNTY BOARD OF EDUCATIONREFERENDUM. No. 362 (House Bill No. 669). An Act to divide the County of Stephens into school districts; to provide for the election of members of the Stephens County board of education; to provide their terms of office and qualifications; to provide for the filling of vacancies on said board; to provide the powers and duties of said board; to provide for the appointment of the Stephens County school superintendent by the board; to provide qualifications for the school superintendent; to provide for an interim board and also for an interim school superintendent; to provide for certain conditions precedent before the provisions of this Act shall become effective; to provide for the transfer of certain real and personal property owned by the City of Toccoa and the city independent school system upon the happenings of such conditions precedent; 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. Creation and Election .There is hereby created a Board of Education, hereinafter referred to as the Board, for Stephens County. For the purposes of electing the members of the board, Stephens County is hereby divided into four school districts to be comprised and numbered as follows: First School Districtto be composed of the Big Smith and Martin Militia Districts. Second School Districtto be composed of the Wolf Pit and Broad River Militia Districts. Third School Districtto be composed of Currahee Militia District and all of the Toccoa 440th Militia District which is outside the City Limits of the City of Toccoa, Georgia.

Page 3006

Fourth School Districtto be composed of all the Toccoa 440th Militia District which is within the corporate limits of the City of Toccoa as now or hereafter defined. One member of the board shall be a resident of the First School District; one member of the board shall be a resident of the Second School District; one member of the board shall be a resident of the Third School District; and two members of the board shall be residents of the Fourth School District. All members of the board shall be elected county-wide in the manner as hereinafter set out: Candidates for each post shall declare for which post they seek election, and the candidate receiving the highest number of votes for each such post shall be declared elected, except from the Fourth District where the two candidates each receiving the highest number of votes shall be declared elected. It shall only be necessary to receive a plurality in order to be elected. Of the five candidates elected, the one receiving the highest number of votes shall be declared to be elected for an initial six year term of office, and until his successor is elected and qualified. Thereafter, the member of the board from such post shall be elected for a four year term of office, and until his successor is elected and qualified. The two candidates receiving the next highest number of votes shall be declared elected for an initial term of four years, and until their successors are elected and qualified. Thereafter, members of the board elected from such posts shall be elected for four year terms of office and until their successors are elected and qualified. The two candidates receiving the next highest number of votes shall be declared elected for an initial two year term of office, and until their successors are elected and qualified. Thereafter, members of the board from such posts shall be elected for a four year term of office, and until their successors are elected and qualified. The first election for all such members shall be at the same time as the general election to be held in 1968 to elect members of the General Assembly. After the initial election of the fourth and fifth members of the board,

Page 3007

such members shall be elected at the general election to be held in 1970, and quadrennially thereafter; after the initial election of the second and third members of the board, such members shall be elected at the general election to be held in 1972, and quadrennially thereafter; after the initial election of the first member of the board, such member shall be elected at the general election to be held in 1974, and quadrennially thereafter. All members shall serve until their successors are elected and qualified, and shall begin their term of office on January 1 of the year following their election. In the event the vote cast in the initial election results in a failure to determine which member shall be elected for an initial six year term, or which members shall be elected for a four year term, or which members shall be elected for a two year term, there shall be a runoff election held at the same time and in the same manner as contained in runoff election provisions of the Georgia Election Code, and the candidates in such runoff election shall be those candidates receiving the highest total of votes cast for each such post, or any combination of them, as the case may be, to determine the initial terms of office provided for herein. Any person shall be eligible to seek election as a member of the board who is of good moral character; who is a registered elector, who has resided in Stephens County for a period of at least twelve months immediately preceding the beginning of the term for which he seeks election, and who is a resident of the district in which he offers for election. Section 2. Powers .The board shall exercise all of the powers, duties and authorities of the present board of education for Stephens County, and all other powers, duties and authorities which may be exercised by county boards of education, and such additional powers, duties and authorities as are provided for said Board in this Act. The board shall have the power to appoint a qualified person to fill any vacancies existing on the board for any reason whatsoever; however, any such person appointed shall only

Page 3008

serve out the unexpired portion of the vacated term for which he was appointed. Such person shall be eligible to succeed himself in such position. Section 3. The County School Superintendent .Beginning July 1, 1969 and thereafter, the county school superintendent shall be appointed by the board and shall serve at the pleasure of the board. The board shall have the power to fix the powers, duties, responsibilities, authorities and compensation of such superintendent. In order to be eligible for appointment as the county school superintendent, a person must: 1. meet the qualifications established by the Georgia State Board of Education; and 2. have the accreditation requirements established by the Southern Association of Colleges and Schools. The present county school superintendent shall continue to serve as such until the appointment of a new county school superintendent. In the event such post becomes vacant prior to July 1, 1969, then the present board of education or the board of education provided herein, whichever the case may be, shall have the additional powers to appoint an interim county school superintendent. Section 4. Interim Board of Education .Before the provisions of this Act shall become effective, this Act must be approved by the voters of the Stephens County educational district in a referendum as hereinafter provided, and the voters of the City of Toccoa must have voted to repeal the special law creating an independent school system for the City of Toccoa in accordance with an Act approved March 19, 1926 (Ga. L. 1926 Ex. Sess., p. 40). Accordingly, beginning on July 1, 1968, in the interim after the approval of the above two conditions and before the election of the new members of the Stephens County board of education in 1968, there is hereby created an interim board of education to serve during said period and

Page 3009

until the new members of the board of education shall have been elected and qualified. The membership of the interim board shall consist of five members who shall be appointed in the following manner: The board of education for the City of Toccoa shall appoint two of its members as members of the interim board; and the present Stephens County board of education shall appoint three of its members, which members shall reside respectively in the First, Second and Third School Districts, provided in Section 1, as members of the interim board. Vacancies existing on the interim board shall be filled in a like manner. The interim board of education shall have the same powers, duties, authorities and responsibilities of both of the present boards of education and the new board of education. Vacancies existing on the present Stephens County board of education or the City of Toccoa board of education shall, until the election of the new board of education, be filled as presently provided by law. Until July 1, 1968, when the interim board of education shall be created, the present City of Toccoa board of education and the present Stephens County board of education shall continue to function as such under the several laws in regard thereto. All property, both real and personal, owned by the City of Toccoa or the City of Toccoa board of education used in the operation of the City of Toccoa independent school system shall be transferred to the Stephens County board of education effective July 1, 1968. In the event the Stephens County board of education, or its successors, shall cease to use any of such property for school purposes, then the proceeds from such property shall be used exclusively for educational purposes, and such property shall not revert back to the City of Toccoa or the City of Toccoa board of education. Section 5 . Not less than 20 days nor more than 40 days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Stephens County to issue the call for an election for the purpose of submitting this Act to the voters

Page 3010

of the Stephens County educational district for approval or rejection. The ordinary shall set the date of such election for a day not less than 20 days nor more than 40 days after the date of the issuance of the call. The ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Stephens County. The ballot shall have written or printed thereon the words: For approval of the Act creating a new Board of Education for Stephens County, including the City of Toccoa, and the appointment of the County School Superintendent. Referendum. Against approval of the Act creating a new Board of Education for Stephens County, including the City of Toccoa, and the appointment of the County School Superintendent. 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, and if the voters of the City of Toccoa shall vote to repeal the special law establishing an independent school system for the City of Toccoa, as provided in an Act approved March 19, 1926 (Ga. L. 1926, p. 40 Ex. Session), this Act shall become of full force and effect, otherwise it shall be void and of no force and effect. The expense of such referendum 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 the duty of the mayor of the City of Toccoa to canvass the returns and declare and certify the results of the election held pursuant to the Act approved March 19, 1926 (Ga. Laws 1926, p. 40 Extra Session) to the ordinary. It shall be the further duty of the Ordinary to certify the results of both elections to the Secretary of State.

Page 3011

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, 1967 Session of the General Assembly of Georgia, a bill to affect the office of the county school superintendent of Stephens County and the board of education thereof; to provide for a referendum; and for other purposes. Don C. Moore, Representative, 12th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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: February 2, 9 16, 1967. /s/ Don C. Moore Representative, 12th District Sworn to and subscribed before me, this 6th day of March, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 7, 1967.

Page 3012

COMPENSATION OF COUNTY MANAGERS IN CERTAIN COUNTIES (500,000 OR MORE). No. 368 (Senate Bill No. 127). An Act to amend an Act entitled An Act to provide a uniform county commissioners law for such counties as may require a commission form of county government, approved February 22, 1947 (Ga. L. 1947, p. 100), so as to increase the minimum and maximum salary which may be paid the county manager; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of same, as follows: Section 1. An Act to amend an Act entitled An Act to provide a uniform county commissioners law for such counties as may require a commission form of county government, approved February 22, 1947 (Ga. L. 1947, p. 100), is hereby amended by striking section 32 of said Act in its entirety and inserting a new section as follows: Section 32. The county manager shall be paid an annual salary to be established by the county governing authority. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 11, 1967. LAW ASSISTANTS FOR JUDGES OF SUPERIOR COURTS IN CERTAIN COUNTIES (135,000-140,000). No. 369 (Senate Bill No. 182). An Act to provide for a law assistant for the judge of the superior court in all counties of this State having a population of not less than 135,000 nor more than 140,000,

Page 3013

according to the United States decennial census of 1960 or any future such census; to provide for the appointment of such law assistant and for his compensation; 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. There is hereby created the position of law assistant for the judge of the superior court of all counties of this State having a population of not less than 135,000 nor more than 140,000, according to the United States decennial census of 1960 or any future such census. Created. Section 2. Said law assistant shall be appointed by the judge of the superior court of any such county, and where there is more than one, by the senior judge as designated in the Act creating the additional judgeships. Section 3. The judge making said appointment may provide for the compensation for such law assistant on a full-time, part-time, or on the basis of work actually performed. Section 4. The compensation for such law assistant shall be paid from the surplus in the funds of the law library created by an Act of the General Assembly, approved March 30, 1965 (Ga. L. 1965, p. 2875). The total compensation for any calendar year shall not exceed the sum of $3,600.00. Section 5. In the event there shall be no surplus in said fund from which said compensation may be paid, it shall be paid from the general funds of the county upon the order of the judge making the appointment. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 11, 1967.

Page 3014

DEFENSE OF INDIGENTS ACT IN CERTAIN COUNTIES (500,000 OR MORE). No. 373 (House Bill No. 219). An Act to provide for the defense of indigents in certain counties of this State having a population of not less than 500,000 as determined by the 1960 United States decennial census or any future census; to provide for a short title; to provide the appointment of counsel; to authorize the establishment of the Office of Public Defender; to provide for definitions; to provide for compensation and expenses; to provide for matters relative to representation of indigents; to provide that the superior courts shall provide by rules for the representation of indigents in the courts having criminal jurisdiction in their circuits and in the appellate courts of this State and the courts of the United States where incident thereto; to specify persons who may represent indigents; to provide for the substitution of public attorneys; to provide for personnel, facilities, and expenses for the Office of Public Defender; to provide for records and reports; to provide for penalties; to provide for appropriations and funds; to provide for other matters relative to the foregoing; 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. This Act shall be known, and may be cited, as the Defense of Indigents Act , and shall apply to counties of this State having a population of not less than 500,000 as determined by the 1960 United States decennial census or any future census. Section 2. Appointment of Counsel for Indigent Defendants . (a) The governing authority of each county of this State having a population of not less than 500,000 as determined by the 1960 United States decennial census or any

Page 3015

future census shall provide for the defense of indigents who are subject to criminal proceedings originating in the county by: (1) arranging with the courts of criminal jurisdiction in the county to assign attorneys; or (2) arranging with a non-profit legal aid or defender organization to provide attorneys; or (3) establishing and maintaining an office of public defender; or (4) adopting a combination of the choices specified by clauses (1) through (3) inclusive. Until the governing authority elects otherwise, it shall be considered as having elected the choice specified by clause (1). Nothing contained in subparagraphs (2), (3) or (4) of this Section shall be construed as preventing any judge of any court of criminal jurisdiction, in the exercise of his discretion, from appointing an attorney to represent an indigent defendant in a particular case pending before such judge, in which event such attorney shall be compensated in the manner prescribed by Section 3(a) hereof. (b) In this Act, the term: indigent means a person who, in the normal course of his affairs, and without resorting to assets that are exempt by law from execution, and without regard to whether he is at liberty on bail, is currently unable to pay for a competent attorney and the other necessary expenses of representation or, if he is represented by an attorney, to pay the other necessary expenses of representation; Public attorney means an attorney or attorneys provided under this section or a substitute attorney or attorneys provided under section 6. (c) Whenever a court of criminal jurisdiction finds that funds were available for the payment from or on behalf

Page 3016

of the defendant, at the time counsel was appointed the court may authorize or direct that such funds be paid to the assigned attorney, non-profit legal aid or defender organization, public defender, other person or organization rendering investigative expert or other services, or to the court for the account of the governing authority of the county as a reimbursement to the appropriation, current at the time of payment, for the expenses to be incurred in the administration of this Act. Section 3. Compensation, Expenses . (a) If the governing authority elects to authorize the courts of criminal jurisdiction in the county to assign public attorneys, each court shall prescribe the compensation of the public attorneys whom it assigns as hereinafter provided and approve the expenses necessarily incurred by them in the defense of indigents under this Act. The governing authority of the county shall recommend such attorney fee limits for the several courts in the county as may be prescribed by the courts for the defense of the indigent and such investigation expense as may be necessary and approved by the court. Notwithstanding the foregoing provision, however, in extraordinary circumstances the trial court may approve the payment of such additional compensation in excess of the limits stated herein as the trial court may determine and find to be necessary to provide for compensation for protracted representation. (b) If the governing authority elects to arrange with a non-profit legal aid or defender organization to provide public attorneys, the governing authority shall pay therefore the reasonable value of such services as the parties may determine. To the extent feasible, the legal aid and defender organization shall endeavor to supplement such services by procuring the voluntary and uncompensated assistance of members of the Bar. (c) If the governing authority of a county elects to establish and maintain an office of public defender, the governing authority shall prescribe his compensation. His term of office shall be two years. It shall approve the expenses necessarily incurred by his office in the defense of

Page 3017

indigents under this Act. The superior court shall appoint the public defender. The said public defender shall not be authorized to engage in the representation of those accused of crime, except in his capacity of public defender, within the county for which he serves as such public defender. (d) The compensation and expenses of a public attorney assigned by the courts or the salary and expenses of an office of public defender or non-profit legal aid or defender organization reasonably allocable to the defense of an indigent shall constitute a lien against the property of the defendant. Said lien shall be docketed in the office of the clerk of the superior court and shall be foreclosed as provided by law. Any funds collected by reason of such lien shall be deposited in the general fund of the county. (e) The compensation prescribed in section 3 hereof shall be in lieu of the compensation provided under the Act approved January 5, 1954 (Ga. L. 1953, Nov.-Dec. Sess., p. 478). Section 4. Representation of Indigents . Wherein not otherwise provided herein, the superior courts shall provide by rules for the representation of indigents in the courts having criminal jurisdiction in their circuits and in the appellate courts of this State and the courts of the United States where incident thereto. Section 5. Competence to Defend . (a) No person may be given the primary responsibility for representing an indigent under this Act unless he is licensed to practice law in the state and is otherwise competent to counsel and defend a person who is charged with a crime. (b) Notwithstanding any other provision in this Act to the contrary, no public attorney other than a public defender, assistant public defender, or attorney employed by a non-profit legal aid and defendant organization shall be assigned under section 2 (a) (1) hereof or required to represent any indigent defendant under the provisions of this Act in any court of this State more frequently than

Page 3018

once in any 1 week period and no compensation shall be paid under the provisions of this Act or under the Act approved January 5, 1954 (Ga. L. 1953, Nov.-Dec. Sess., p. 478) to any such attorney assigned in violation of this provision. Section 6. Substitute Public Attorney . If at any stage of the proceedings, including appeal, a public attorney or the indigent whom he represents so requests, the court immediately concerned, in its discretion, may assign a substitute public attorney. A person who is so assigned has the same functions with respect to the indigent as the public attorney for whom he is substituted. If the person so assigned is not in the office of the public defender nor in a legal aid or defender organization serving under this Act, the court shall prescribe his compensation and approve the expenses necessarily incurred by him in the defense of the indigent. Section 7. Personnel and Facilities . (a) If an office of public defender has been established, the public defender may employ, in the manner and at the compensation prescribed by the governing authority, as many assistant public defenders, clerks, investigators, stenographers, and other persons as the governing authority considers necessary for carrying out his responsibilities under this Act. Assistant public defenders must be licensed to practice law in the state. A person employed under this section serves at the pleasure of the public defender. (b) If an office of public defender has been established, the governing authority shall: (1) provide appropriate facilities (including office space, furniture, equipment, books, postage, and supplies) necessary for carrying out the public defender's responsibilities under this Act, or (2) grant the public defender an allowance in lieu of these facilities. Section 8. Expenses . Any expense, including the cost of a transcript of the trial and any preliminary hearing that

Page 3019

is necessarily incurred in representing an indigent under this Act and of the other necessary services, facilities and expenses of representation prescribed in section 4 (a) (2) of this Act shall be a public charge in the county on behalf of which the service is performed. Each county shall make such disbursements as are authorized under this Act. Section 9. Records and Reports . (a) A public attorney shall keep appropriate records respecting each indigent whom he represents under this Act. (b) Each court-assigned public attorney, the public defender, or the legal aid or defender organization, as the case may be, shall submit a report to the governing authority at the close of a case or at the end of the calendar year, if the case is not closed, showing the following information about each case involved: the status of each case, and the expenditures (totalled by kind) made in carrying out the responsibilities imposed by this Act in each case. In the case of a court-assigned public attorney or public defender, a copy of the report shall be submitted to the court by which he was appointed or assigned. Section 10. False Oaths . Any person making a false affirmation in regard to the question of indigence under this Act shall be guilty of the offense of false swearing and punished as provided by law. Section 11. Authority for Appropriations . The governing authority of each county shall have authority pursuant to Article 7, Section 4, Paragraph 1, of the Constitution and shall appropriate such funds as shall be necessary to meet the expenses to be incurred in the administration of this Act. Section 12. Supercession by General Law . In the event that the General Assembly, subsequent to the adoption of this Act, adopts a general law providing for the defense of indigents in the courts of criminal jurisdiction in the several counties of this State, upon the effective date of such general law, any and all provisions of this Act in conflict with such general law shall thereafter be of no further

Page 3020

force or effect. Other provisions of this Act shall remain in full force and effect. Section 13. Severability . (a) In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses or phrases of this Act, which shall remain of full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional was not originally a part hereof. The General Assembly hereby declares that it would have passed the remaining parts of this Act if it had known that such part or parts hereof would be declared or adjudged invalid or unconstitutional. Section 14. Time of Taking Effect . This Act shall become effective upon its approval by the Governor or upon its otherwise becoming law. Section 15. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 11, 1967. QUALIFICATIONS OF ORDINARIES IN CERTAIN COUNTIES (110,000-120,000). No. 374 (House Bill No. 221). An Act to amend an Act entitled An Act to provide that no person shall be elected ordinary of a county having therein a population of 100,000 or more, unless such person shall have attained the age of thirty years and either shall have practiced law for three years next preceding his election, or shall have served as much as five years as a clerk of the court of ordinary, provided that such service shall have been continuous and immediately prior to his election as ordinary, to exempt from the provisions of the Act any person now holding

Page 3021

the office of ordinary, and for other purposes., approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2739), so as to provide that the provisions of said Act shall not apply to any person now holding the office of ordinary or to any person who has held the office of ordinary in any county having a population of not less than 110,000 nor more than 120,000 according to the United States decennial census of 1960 or any future such census; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to provide that no person shall be elected ordinary of a county having a population of 100,000 or more, unless such person shall have attained the age of thirty years and either shall have practiced law for three years next preceding his election, or shall have served as much as five years as a clerk of the court of ordinary, provided that such service shall have been continuous and immediately prior to his election as ordinary, to exempt from the provisions of the Act any person now holding the office of ordinary, and for other purposes., approved February 27, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2739), is hereby amended by adding at the end of section 2 a new sentence to read as follows: Nor shall the provisions of this Act apply to any person now holding the office of ordinary or to any person who has previously held the office of ordinary in any county of this State having a population of not less than 110,000 nor more than 120,000 according to the United States decennial census of 1960 or any future such census., so that when so amended section 2 shall read as follows: Section 2. The provisions of this Act shall not apply to any person now holding the office of ordinary in any county affected by this Act. Nor shall the provisions of this Act apply to any person now holding the office of ordinary or to any person who has previously held the office of ordinary in any county of this State having a population of not less than 110,000 nor more than 120,000 according

Page 3022

to the 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 April 11, 1967. SALE, LEASE ETC. OF PARKS, PLAYGROUNDS ETC. BY CERTAIN MUNICIPALITIES (300,000 OR MORE). No. 381 (House Bill No. 299). An Act to authorize all municipal corporations in this State having a population of more than 300,000, according to the last or any future Federal Decennial Census, to sell, exchange or otherwise dispose of any real or personal property comprising parks, playgrounds, golf courses, swimming pools or other like property; to authorize all such municipal corporations in this State to lease out property used for recreational purposes; 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. Section 2. All municipal corporations of this State having a population of more than 300,000, according to the last or any future Federal Decennial Census, shall hereafter have authority to sell, exchange or otherwise dispose

Page 3023

of any real or personal property comprising parks, playgrounds, golf courses, swimming pools or other like property used primarily for recreational purposes; provided, that nothing herein shall have the effect of authorizing alienation where such would be in derogation of rights, duties and obligations imposed by prior deed, contract or like document of similar import or where such alienation would cause divesting of title to a park, playground, golf course, swimming pool or other like property that had been dedicated to public use and not subsequently abandoned. Sales, etc. Section 3. All municipal corporations of this State having a population of more than 300,000, according to the last or any future Federal Decennial Census, shall hereafter have authority to lease out property used primarly for recreational purposes to others consistent with general park and recreational purposes for a period not exceeding four years and for a valuable consideration. Leases. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 11, 1967. LINCOLN COUNTYSALARY OF CHAIRMAN OF COMMISSIONERS OF ROADS AND REVENUES. No. 386 (House Bill No. 462). An Act to amend an Act creating a board of commissioners of roads and revenues for Lincoln County, approved February 25, 1949 (Ga. L. 1949, p. 228), as amended particularly 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 an Act approved March 3, 1962 (Ga. L. 1962, p. 2685), so as to change the compensation of the chairman of the board of commissioners of roads and revenues; to repeal conflicting laws; and for other purposes.

Page 3024

Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenues for Lincoln County approved February 25, 1949 (Ga. L. 1949, p. 228), as amended particularly by an Act approved February 19, 1953 (Ga. L. 1953, Jan.-Feb. Session, p. 2483), an Act approved March 9, 1959 (Ga. L. 1959, p. 2248), and an Act approved March 3, 1962 (Ga. L. 1962, p. 2685), is hereby amended by striking from section 3, the words and figures four thousand two hundred ($4,200.00) dollars and inserting in lieu thereof the words and figures five thousand two hundred ($5,200.00) dollars, so that when so amended section 3 shall read as follows: Section 3. The chairman of the board shall receive a salary from the general funds of said county in the sum of five thousand two hundred ($5,200.00) dollars per year, payable monthly. Said chairman shall be the road superintendent of said county and it shall be his responsibility to supervise all road work and see that all orders of the board are put into effect. Said chairman shall, during his term of office, devote his full time to said position. 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 1967 Session of the General Assembly of Georgia, a bill to change the compensation of the chairman of the board of commissioners of roads and revenues of Lincoln County and for other purposes. Signed: Ben B. Ross, Representative Curry Colvin, Chairman Talmadge B. Reed Allen Goldman, Members Board of Commissioners of Roads and Revenues

Page 3025

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: February 2, 9, 16, 1967. /s/ Ben B. Ross Representative, 31st District Sworn to and subscribed before me, this 24th day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 11, 1967. CARROLL COUNTYCOMPENSATION, ETC. OF TAX COMMISSIONER. No. 388 (House Bill No. 487). An Act to amend an Act creating the office of tax commissioner of Carroll County approved July 28, 1931 (Ga. L. 1931, p. 405), as amended particularly by an Act approved February 3, 1949 (Ga. L. 1949, p. 162), an Act approved March 7, 1955 (Ga. L. 1955, p. 2939), an Act approved March 17, 1956 (Ga. L. 1956, p. 3504), and an Act approved March 28, 1961 (Ga. L. 1961, p. 2624), so as to change the compensation of the tax commissioner of Carroll County; to change the method of compensating clerical help for the office of tax commissioner of Carroll County; to provide the procedure connected therewith;

Page 3026

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 Carroll County approved July 28, 1931 (Ga. L. 1931, p. 405), as amended particularly by an Act approved February 3, 1949 (Ga. L. 1949, p. 162), an Act approved March 7, 1955 (Ga. L. 1955, p. 2939), an Act approved March 17, 1956 (Ga. L. 1956, p. 3504), and an Act approved March 28, 1961 (Ga. L. 1961, p. 2624) is hereby amended by striking in its entirety section 2 of said Act and inserting in lieu thereof a new section 2 to read as follows: Section 2. (a) The tax commissioner shall perform all the duties which are now performed by the tax receiver and tax collector of Carroll County, and shall be paid the sum of eight thousand dollars ($8,000.00) per annum in equal monthly installments, on the first day of each month, from the general funds of Carroll County. In addition thereto, said tax commissioner shall receive monthly from the general funds of Carroll County, seven cents (7) per mile for the use of his personal automobile in making his rounds. (b) After the effective date of this Act, 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, emolument, 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,

Page 3027

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 effective date of this Act, excepting the aforesaid salary and additional compensation accruing to said officer shall be and become the property of Carroll 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 officer, but as herein provided all such monies so collected by said tax commissioner shall be collected for the use of Carroll County and shall be accounted for by the tax commissioner to the commissioners of roads and revenues of Carroll County and paid, at least quarterly, each year, into the county treasury of Carroll County by said tax commissioner. (c) Notwithstanding subsection (b) above, all fees, commissions, costs, fines, emoluments and perquisites accruing to the tax commissioner and remaining unpaid on the effective date of this Act shall be the property of the tax commissioner and collectible by him in accordance with law. (d) The commissioner of roads and revenues of Carroll 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 Carroll 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 Carroll 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.

Page 3028

(e) Within fifteen (15) days from the passage of this Act, the tax commissioner shall furnish the governing authority of Carroll County with a budget for the remainder of 1967. Thereafter, he shall furnish to the governing authority of Carroll County a budget, by November 1 of each year, for the following year. Such budget as well as the initial budget shall be subject to the approval of the governing authority. (f) In the event the governing authority of Carroll County shall refuse or fail to approve the budget or any portion thereof, or in case a disagreement arises between said officer and the governing authority about the budget, the tax commissioner shall be authorized to appeal to an arbitration committee composed of the foreman of the most recent grand jury, the county attorney, and the chairman of the Carroll County board of education. In the event of arbitration, the entire budget shall be considered by the committee, who shall set the budget for the succeeding year. Two (2) members shall constitute a quorum for said arbitration committee, and a majority vote shall be required on all questions. The committee shall organize by electing a chairman and other officers. The determination made by said committee shall be final. Section 2. Said Act is further amended by striking in its entirety section 2 A of said Act and inserting in lieu thereof a new section 2 A to read as follows: Section 2 A. The county commissioners of Carroll County shall be empowered to appoint a deputy tax commissioner of Carroll County to be paid a salary to be set by the tax commissioner with the approval of the governing authority, to be paid on the first day of each month from the general funds of Carroll County. In addition thereto, the deputy tax commissioner shall receive monthly from the general funds of Carroll County, the amount of seven cents (7) per mile for the use of his automobile while on official business of said county. It shall be the duties of the deputy tax commissioner of Carroll County to seek out, plat, diagram and catalog the taxable property of Carroll County. The county commissioners of Carroll

Page 3029

County are hereby authorized to levy and collect tax upon all the property of said county to pay the salary so fixed. Deputy. Section 3. The provisions of this Act shall become effective on April 1, 1967. Effective date. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Carroll County: Personally appeared before me, an officer authorized to administer oaths, Stanley Parkman, who after being duly sworn, deposes and says that he is publisher of the Carroll County Georgian, the legal organ of Carroll County, Georgia and that the following legal advertisement appeared in the issues of said Carroll County Georgian on February 9, 16, 23, 1967. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the Regular 1967 Session of the General Assembly of Georgia a bill to change the compensation of the tax commissioner of Carroll County; to change the method by which such said tax commissioner is compensated; to change the method of employing and compensating clerical and other help for the office of the tax commissioner; to change the method of furnishing supplies and equipment for such office; to provide the procedure for the foregoing; to provide an effective date; and for other purposes. This 6th day of February, 1967. Jack Threadgill William J. Wiggins Representatives 32nd District Carroll County, Georgia This 24th day of February, 1967. /s/ Stanley Parkman

Page 3030

Sworn to and subscribed before me, this 24th day of February, 1967. /s/ Beatrice M. Parker, Notary Public. (Seal). Approved April 11, 1967. COMPENSATION OF ASSISTANT SOLICITORS OF CITY COURTS IN CERTAIN COUNTIES (135,000-140,000). No. 391 (House Bill No. 704). 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), as amended by an Act approved March 2, 1966 (Ga. L. 1966, p. 2728), so as to change the compensation of the assistant solicitor of said 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 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), as amended by an Act

Page 3031

approved March 2, 1966 (Ga. L. 1966, p. 2728), is hereby amended by striking from subsection (3) of section 1, as amended by the said Act approved March 2, 1966, the figures 429.45, and inserting in lieu thereof the figures $454.45, so that said subsection (3) when so amended, shall read as follows: (3) The salary of the assistant solicitor of the city or county court shall be $454.45 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. Section 2. The effective date of this Act shall be January 1, 1967. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 11, 1967. CLERKS IN OFFICE OF SOLICITORS OF CITY COURTS IN CERTAIN COUNTIES (135,000-140,000). No. 392 (House Bill No. 707). 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 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), as amended by an Act approved March 10, 1966 (Ga. L. 1966, p. 3358), so as to change the compensation of the clerks of said court in such counties;

Page 3032

to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to 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), as amended by an Act approved March 10, 1966 (Ga. L. 1966, p. 3358), is hereby amended by striking subsection (c) of section 1 in its entirety and substituting in lieu thereof a new subsection (c) to read as follows: (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 $410.88 per month Second Clerk $355.78 per month Third Clerk $355.75 per month Section 2. The effective date of this Act shall be January 1, 1967. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 11, 1967. COMPENSATION OF NAMED COUNTY OFFICERS AND EMPLOYEES IN CERTAIN COUNTIES (135,000-140,000). No. 394 (House Bill No. 790). An Act to amend an Act changing from the fee to the salary system certain of the county officers of certain counties

Page 3033

of this State, approved March 28, 1961 (Ga. L. 1961, p. 2688), as amended, particularly by an Act approved April 12, 1963 (Ga. L. 1963, p. 3516), and an Act approved March 7, 1966 (Ga. L. 1966, p. 3301), so as to change the compensation of certain of said officers and their employees; to provide for the compensation of the coroner of such counties; 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, particularly by an Act approved April 12, 1963 (Ga. L. 1963, p. 3516), and an Act approved March 7, 1966 (Ga. L. 1966, p. 3301), is hereby amended by striking in its entirety section 2 of said Act and inserting in lieu thereof a new section 2 to read as follows: Section 2. Be it further enacted by the authority aforesaid that in all such counties the salaries of the following officials shall be as follows: (a) Clerk of the superior court, whether ex officio clerk of another court or not, an annual salary of $10,700.00, per annum, payable in equal monthly installments. (b) The sheriff, an annual salary of $13,200.00, per annum, payable in equal monthly installments. County officers. (c) The ordinary, an annual salary of $11,200.00, per annum, payable in equal monthly installments. (d) The tax commissioner, an annual salary of $10,450.00, per annum, payable in equal monthly installments. (e) The county treasurer, an annual salary of $10,400.00, per annum, payable in equal monthly installments. (f) The clerk of the board of commissioners of roads and revenues, an annual salary of $9,090.00 per annum, payable in equal monthly installments.

Page 3034

Provided, nevertheless, said salaries shall be in full payment of fees of other emoluments that shall accrue to any and all such officers that would otherwise accrue to them except for this Act, and all fees or other emoluments collected by them or either of them from the State or any public agency by virtue of their respective offices, shall be paid by them into the treasurer of the county where such officer or officers hold office. Section 2. Said Act is further amended by striking in its entirety section 3 of said Act 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 Sheriff $722.20 per month 1 Jailer 518.50 per month 1 Ass't. Jailer 469.15 per month 1 Chief Criminal Investigator 529.00 per month 2 Captains (1 Safety and 1 Road) 529.00 per month 1 Lt. Deputy Sheriff Mechanic 508.00 per month 1 Asst. Mechanic 415.00 per month 6 Deputy Sheriff Investigators (Driver) 520.60 per month 6 Deputy Sheriff Investigators (Rider) 508.00 per month 1 I.D. and Fingerprint Investigator 520.60 per month 1 Chief Civil and Travel Deputy 520.60 per month 1 Chief Deputy Sheriff (Driver) 520.60 per month 1 Chief Deputy Sheriff (Rider) 508.00 per month 3 Deputy Sheriff Lts. 508.00 per month 1 Lt. Rec. Bureau 508.00 per month 1 Deputy Sheriff Bookkeeper 434.50 per month 1 Deputy Sheriff Secretary 434.50 per month 1 Deputy Sheriff Clerk Typist 376.75 per month 2 Deputy Sheriff Clerk Typist 319.00 per month 2 Deputy Sheriff Matrons 310.50 per month 1 Deputy Sheriff Matron 300.10 per month 17 Deputy Sheriff Drivers 476.50 per month 1 Deputy Sheriff Driver 466.00 per month 14 Deputy Sheriff Riders 466.00 per month 4 Deputy Sheriff Riders 455.50 per month 4 Deputy Sheriff Record Bur. Dispatcher 413.50 per month 3 Deputy Sheriff Record Bur. Dispatcher 403.00 per month 4 Deputy Sheriff Jailers 413.50 per month 4 Deputy Sheriff Jailers 403.00 per month Sheriff's employees. 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.

Page 3036

Section 3. Said Act is further amended by striking in its entirety section 5 of said Act 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 Clerk $493.56 per month 3 Deputy Clerks 410.88 per month 3 Senior Clerks 355.75 per month 1 Photocopy Clerk 328.19 per month 3 Clerks 317.16 per month 5 Junior Clerks 300.63 per month 2 Junior Clerks 261.25 per month 1 Collector-Messenger 200.00 per month Clerk of superior court's 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 4. Said Act is further amended by striking in its entirety section 6 of said Act and inserting in lieu thereof a new section 6 to read as follows: 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:

Page 3037

1 Clerk $466.00 per month 1 Clerk 402.61 per month 2 Clerks 388.56 per month 1 Deputy Clerk 388.56 per month 1 Deputy Clerk 376.75 per month 1 Deputy Clerk 317.69 per month 1 Deputy Clerk 287.50 per month 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 5. Said Act is further amended by striking in its entirety section 7 of said Act 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: 1 Chief Deputy Commissioner $626.70 per month 2 Deputy Commissioners 487.00 per month 1 Delinquent Tax Collector 445.00 per month 1 Deputy Commissioner 420.00 per month 1 Deputy Clerk 375.00 per month 1 Clerk and Stenographer 357.75 per month 3 Delinquent Tax Collectors 355.75 per month 1 Deputy Clerk 325.00 per month 3 Clerks 325.00 per month 1 Clerk and Stenographer 310.00 per month 1 Clerk 300.00 per month 1 Clerk and Stenographer 297.25 per month 1 Clerk 287.50 per month 2 Clerks 273.06 per month Tax Commissioner's deputies. 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 retirements benefits where fixed by Acts of the General Assembly, (Ga. L. 1956, p. 2362). Section 6. Said Act is further amended by striking in its entirety section 9 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) assistant treasurer, whose salary shall be paid not more than four hundred eighty-eight and 05/100 dollars ($488.05) per month and one (1) bookkeeper, whose salary shall be paid not more than three hundred fifty-five and 75/100 dollars ($355.75) per month, and said two employees shall be named by the county treasurer of all such counties and shall serve at the will of the said county treasurer and be discharged by such treasurer without any claims for any unearned salaries. Treasurer's employees. Section 7. Said Act is further amended by striking section 10 of said Act in its entirety and inserting in lieu thereof a new section 10 to read as follows: Section 10. Be it further enacted by the authority aforesaid, that on and after the effective date of this Act, the county attorney in all such counties shall be paid a salary of $616.15 per month; and such county attorney shall be construed as an employee of said county in reference to any and all laws governing employees in such counties and

Page 3039

deductions from his pay for any county pension law now or hereafter enacted shall be deducted from his salary monthly. County attorney. Section 8. The coroner of such counties shall receive an annual salary, payable monthly, of five thousand five hundred twenty ($5,520.00) dollars in lieu of the fees allowed coroners by law for holding inquests performing any and all duties as coroner. In addition to said salary, said coroner shall be paid for the cost of fifty (50) gallons of gasoline per month for each month while he is coroner for use in performing his duties as coroner. The payment for such gasoline shall be paid to the coroner by the treasurer from the treasury of such county, and said monthly salary shall be paid from said county treasury by the treasurer at the same time that all other monthly salaries are paid elected county officials. Coroner. Section 9. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 11, 1967. CITY OF EAST POINTCANDIDATES FOR OFFICE OF COUNCILMAN. No. 397 (House Bill No. 101). An Act to amend an Act establishing a new charter for the City of East Point in Fulton County, approved August 19, 1912 (Ga. L. 1912, pp. 862, et. seq.), and the several Acts amendatory thereof, and especially the Act approved March 5, 1957 (Ga. L. 1957, Vol. II, pp. 2429, et. seq.), as amended; and for other purposes. Be it enacted by the General Assembly of Georgia 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

Page 3040

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 striking section 36 of said Act in its entirety and inserting in lieu thereof a new section 36 which shall read as follows: Section 36. In all elections and primaries for members of the city council in said city, a candidate shall then be, and shall have been for a period of six (6) months prior to such election, a bona fide resident of the ward to which he seeks election; provided that not more than two (2) councilmen shall reside in or be elected from the same ward of said city; provided, further, that a candidate for councilman in any such election or primary in said city shall designate the incumbent or last holder of the office such candidate desires to succeed. Section 2. Notice of intention to apply for passage of this local bill has been published in the newspaper in which sheriff's advertisements for the locality affected are published once a week in each of three (3) calendar weeks preceding its introduction in the 1967 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. 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

Page 3041

the annexed is a true copy, was published in said paper on the 15, 22, 29th days of December, 1966, and on the 5th days of January, 1967 as provided by law. /s/ Frank Kempton Notice of Intention to Apply for Local Legislation. Georgia, Fulton County. Notice is hereby given that the City of East Point intends to apply for the passage of local legislation at the regular session of the General Assembly of Georgia convening in January, 1967, the title to such bill or bills to be as follows: An Act to amend an Act establishing a new charter for the City of East Point in Fulton County, approved August 19, 1912 (Ga. L. 1912, pp. 862, et. seq.), and the several Acts amendatory thereof, and especially the Act approved March 5, 1957 (Ga. L. 1957, Vol. II, pp. 2429, et. seq.), as amended; and for other purposes. This 14th day of December, 1966. City of East Point By Ezra E. Phillips City Attorney City Hall East Point, Georgia Subscribed and sworn to before me, this 9th day of January, 1967. /s/ Frances K. Nixon, Notary Public, Georgia State at Large. My Commission Expires Jan. 8, 1970. (Seal). Approved April 13, 1967.

Page 3042

WORTH COUNTYCLERK OF SUPERIOR COURT PLACED ON SALARY BASIS. No. 398 (House Bill No. 208). An Act to abolish the present mode of compensating the clerk of the superior court of Worth County, known as the fee system; to provide in lieu thereof an annual salary for the clerk of the superior court of Worth County; to provide that all fees, costs or other emoluments of the clerk of the superior court shall become the property of the county; to provide for the collection of all such fees, costs, and emoluments; to provide for periodic statements; to provide for the payment of the operating expenses of the office of the clerk of the superior court; to provide for the employment of deputies; to provide for the compensation for such deputies; to provide for 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 clerk of the superior court of Worth County, known as the fee system, is hereby abolished, and in lieu thereof, an annual salary for said officer is prescribed as hereinafter provided. Salary basis. Section 2. The clerk of the superior court of Worth County shall receive an annual salary of $9,000.00, payable in equal monthly installments from the funds of Worth County. Salary. Section 3. After the effective date of this Act, the clerk of the superior court of Worth County shall diligently and faithfully undertake to collect all fees, fines, forfeitures, commissions, costs, allowances, penalties, funds, monies and all other emoluments and perquisites formerly allowed as compensation for his 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

Page 3043

of each such monthly payment into the county treasury, the clerk of the superior court shall furnish the governing authority of the county a detailed, itemized statement, under oath, of all such funds received during the preceding month by him and paid into the county treasury. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. The clerk of the superior court is hereby authorized to appoint two full-time deputies to assist him in the performance of the duties of his office. The annual salary of each deputy of the clerk of the superior court shall be fixed by the governing authority of Worth County at its first regular meeting in January of each year. Said deputies shall be paid in equal monthly installments from the funds of Worth County. The clerk of the superior court, during his term of office, shall have the authority to designate and name the persons who shall be employed as such deputies, and to prescribe their duties and assignments. The clerk of the superior court may remove any such deputy at any time with or without cause. Deputies. Section 5. All expenses incurred by the clerk of the superior court in operating and discharging the official duties of his office, except as herein provided, including, but not limited to, office equipment, supplies, fixtures and utility expenses, shall be paid by the county from county funds. Office expenses. Section 6. The official bonds of the clerk of the superior court and his deputies shall be procured by said officer, and the premiums and costs thereof shall be paid out of any county funds available for that purpose. Bonds. Section 7. The provisions of this Act shall become effective on January 1, 1969. Effective date. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Legal Advertisement. Notice is hereby given that legislation will be applied for during the 1967 session of the Georgia Legislature, placing

Page 3044

the ordinary of Worth County and the clerk of superior court of Worth County on salary, fixing the salary of each office and for other purposes. /s/ W. J. Crowe Representative, 80th District, Worth County, Georgia. 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 January 12, 19, 26, 1967. /s/ W. J. Crowe Representative, 80th District Sworn to and subscribed before me, this 13th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 13, 1967. MUNICIPAL COURT OF AUGUSTASALARIES, COURT OF RECORD. No. 399 (House Bill No. 610). An Act to amend an Act entitled An Act to abolish justice courts and the office of justice of the peace and notary

Page 3045

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) and an Act approved March 7, 1966 (Ga. L. 1966, p. 3312), 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; so as to provide said court shall be a court of record; 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 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) and an Act approved March 7, 1966 (Ga. L. 1966, p. 3312), is hereby amended by striking section 8 in its entirety and inserting in lieu thereof a new section 8 to read as follows: Section 8. There shall be an associate judge of said court who shall have the same qualifications as required of the chief judge of said court. The said associate judge shall

Page 3046

exercise all the functions, have the same powers and perform the same duties and have the same jurisdiction as the chief judge thereof, except as may be otherwise provided in this Act. The compensation of said associate judge shall be nine thousand seven hundred ($9,700.00) dollars per annum, to be paid as the other officers of said court are paid, provided that the associate judge shall be prohibited from the practice of law in the Municipal Court, City of Augusta, only. The said associate judge shall be appointed by the Governor within thirty (30) days after this Act is approved or otherwise becomes law and his office shall run concurrent with the term of the office of the chief judge; thereafter he shall be elected in the same manner and at the same time as the chief judge. When a vacancy occurs in the office of associate judge of said municipal court, occasioned by death, resignation, or other cause, it shall be filled by appointment of the Governor for the unexpired term thereof. Associate judge. Section 2. Said Act is further amended by striking section 9 in its entirety and inserting in lieu thereof a new section 9 to read as follows: Section 9. The salary of the chief judge of municipal court shall be eleven thousand two hundred ($11,200.00) 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 seven thousand forty-one ($7,041.00) 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 eight hundred fifty-eight ($4,858.00) 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 six (6) 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 four thousand three hundred ninety-five ($4,395.00) dollars salary per annum for four (4) of said clerks and not to exceed thirty-six hundred ($3,600.00) dollars salary per annum for two (2) of said

Page 3047

clerks. 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 seven thousand forty-one ($7,041.00) 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 five thousand fifty-seven ($5,057.00) dollars per annum, and eleven (11) 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 eight hundred fifty-eight ($4,858.00) dollars per annum. Provided, nevertheless, that said chief deputy sheriff, chief deputy clerk, or deputy clerks, or deputy sheriffs shall serve only during such time as both the chief judge, the clerk and/or 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. Chief judge, sheriff, clerk, etc. The salaries of the clerk, chief deputy clerk, deputy clerks, sheriff, chief deputy sheriff and the deputy sheriffs shall be increased annually by three (3%) percent 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

Page 3048

in one of the positions for which such increases are authorized herein. Section 3. Said Act is further amended by striking section 13 in its entirety and inserting in lieu thereof a new section 13 to read as follows: Section 13. Be it further enacted by the authority aforesaid, that said municipal court shall be a court of record, and shall have a seal, and minutes, records, and other books and files, that are required by law to be kept by the superior court, so far as the jurisdiction of said municipal court may render necessary, and said records shall be kept in, and for, said municipal court, and said municipal court is hereby declared to be a court of record for all purposes of jurisdiction including, but not restricted to (a) motions for summary judgment, (b) all matters arising under the Uniform Criminal Extradition Act, (Acts 1951, p. 726, 727), (c) Uniform Act for Out of State Parolee Supervision (Ga. L. 1950, p. 405; Ga. approved February 17, 1950), and (d) Non-Resident Motorist Act; provided that the clerk of said municipal court shall preserve in suitable files all original papres in each case, which shall not be removed from said clerk's office without the permission of the judge of said court, and proper receipt being given to said clerk or deputy clerks of said court. Court of record. Section 4. Said Act is further amended by striking section 37 in its entirety and inserting in lieu thereof a new section 27 to read as follows: Section 37. 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, required by the judges of said court, and do and perform such other duties as the judges of said court 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

Page 3049

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 seven hundred thirty-four ($3,734.00) 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 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 5. 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. Intent. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia Richmond County Personally appeared, W. S. Morris, III, 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 introduce local

Page 3050

legislation duly appeared in said newspaper on the following dates to wit: January 12, 19, 26, 1967. /s/ W. S. Morris, III President legislation. Notice of Intention to Introduce Local Legislation. Pursuant to provision of Article III, section VII, Paragraph XV, of the Constitution of Georgia 1945, Annotated Code of Georgia 1933, Code Section 2-1915, notice is hereby given of intention to apply at the next regular session of the General Assembly of the State of Georgia, which will convene on the Second Monday in January, 1967, for the enactment of local legislation to amend the Act creating the Municipal Court, City of Augusta, Richmond County, Georgia, approved August 28, 1931, Georgia Laws 1931, page 270, as heretofore amended. Said Acts appears in Georgia Laws 1965, pages 2144, thru 2167, and Georgia Laws, 1966 pages, 3312 thru 3315 approved March 7, 1966. This 9 day of January, 1967. /s/ Charles S. Jones Clerk, Municipal Court City of Augusta Richmond County, Georgia Sworn to and subscribed before me, this 26th day of January, 1967. /s/ Katie Broadwater Notary Public, Richmond, County, Ga. My Commission Expires Jan. 14, 1968. (Seal). Approved April 13, 1967.

Page 3051

CITY OF ROCHELLECORPORATE LIMITS. No. 401 (House Bill No. 709). An Act to amend an Act creating a new charter for the city of Rochelle, Wilcox County, Georgia, approved March 3, 1962 (Ga. L. 1962, p. 2791), so as to change the corporate limits of said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a new charter for the City of Rochelle, Wilcox County, Georgia, approved March 3, 1962 (Ga. L. 1962, p. 2791), is hereby amended by adding after section 4 and before section 5, a new section to be designated as section 4A to read as follows: Section 4A. In addition to the present corporate limits of the City of Rochelle as described in section 4, the said corporate limits shall also embrace and shall also include the two following described parcels of property, to-wit: All that tract or parcel of land lying and being in land lots 146 and 147 of the 12th land district of Wilcox County, Georgia, being more particularly described as follows: Beginning at the intersection of the existing westerly city limits of the City of Rochelle, Georgia, with the existing south right-of-way line of U.S. Highway No. 280; running thence westerly along said south right-of-way line one thousand five hundred sixty-two (1562) feet to a point; thence north 10 degrees, 30 minutes east along the extended center line of a public road two hundred fifty-four (254) feet to the existing north right-of-way line of the Seaboard Air Line Railroad; thence south 86 degrees 15 minutes west along said north right-of-way line one thousand two hundred six (1206) feet to the east property line of lands now or formerly owned by John M. Noble, Estate; thence northerly along said east property line one thousand six hundred eighty (1680) feet to the center line of a public road; thence south 66 degrees 15 minutes east along said latter center line one thousand five hundred (1500) feet to the center line of another public road; thence south 10 degrees 30

Page 3052

minutes west along said latter center line one thousand one hundred sixty-seven (1167) feet to the existing north right-of-way line of U. S. Highway 280; thence easterly along said north right-of-way line to said existing westerly city limits; thence southerly along said westerly city limits back to the point of beginning: and All that tract or parcel of land lying and being in land lots 277 and 281 of the 8th land district of Wilcox County, Georgia, being more particularly described as follows: Beginning at the intersection of the existing easterly city limits of the City of Rochelle, Georgia, with the existing southerly right-of-way line of the Seaboard Air Line Railroad; running thence north 85 degrees 00 minutes east along said railroad right-of-way line one thousand eighty-five (1085) feet to the west property line of lands now or formerly owned by H. S. Fitzgerald; thence south one degree 00 minutes east along said west property line, crossing U. S. Highway 280, a total distance of one thousand one hundred seventy-nine (1179) feet to the north property line of lands now or formerly owned by Delmer Mashburn; thence south 88 degrees 30 minutes west along said north property line eight hundred fifty-eight (858) feet to said existing city limits; thence northwesterly along said existing city limits; crossing said U. S. Highway 280, a total distance of one thousand one hundred thirty (1130) feet back to the point of beginning. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given that at the January, 1967 session of the General Assembly of Georgia the City of Rochelle intends to apply for the passage of local legislation to amend the charter of the City of Rochelle (Ga. L. 1962, p. 2791-2814, and Acts amendatory thereof) so as to annex and add new territory to become a part of the City of

Page 3053

Rochelle. This notice is given pursuant to section 2-1915 of the present Code of the State of Georgia. This 28th day of January, 1967. City of Rochelle By: E. L. Kelly, Mayor 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 The Wilcox County Chronicle which is the official organ of Wilcox County, on the following dates: February 2, 9, 16, 1967. /s/ Norman B. Doster Representative, 73rd District Sworn to and subscribed before me, this 6 day of March, 1967. /s/ Priscilla Sexton Notary Public, Georgia, State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 13, 1967. GLYNN COUNTYSHERIFF'S OFFICE. No. 402 (House Bill No. 726). An Act to amend an Act placing the sheriff of Glynn County on a salary basis in lieu of a fee basis, approved March 17, 1960 (Ga. L. 1960, p. 2806), as amended, by

Page 3054

an Act approved March 3, 1962 (Ga. L. 1962, p. 2740), an Act approved March 10, 1964 (Ga. L. 1964, p. 2577), and an Act approved March 24, 1965 (Ga. L. 1965, p. 2515), so as to change the compensation of the personnel in the sheriff's office; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act placing the sheriff of Glynn County on a salary basis in lieu of a fee basis, approved March 17, 1960 (Ga. L. 1960, p. 2806), as amended, by an Act approved March 3, 1962 (Ga. L. 1962, p. 2740), an Act approved March 10, 1964 (Ga. L. 1964, p. 2577), and an Act approved March 24, 1965 (Ga. L. 1965, p. 2515), 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 is hereby authorized to appoint a chief deputy, who shall be compensated in the amount of $3,750.00 per annum, to be paid in equal monthly installments from the funds of Glynn County. He is authorized to appoint a senior deputy, who shall be compensated in the amount of $3,300.00 per annum, to be paid in equal monthly installments from the funds of Glynn County. He is authorized to appoint three additional deputies, each of whom shall be compensated in the amount of $2,700.00 per annum, to be paid in equal monthly installments from the funds of Glynn County. He is authorized to appoint an office deputy, who shall also serve as clerk of the sheriff's office, who shall be compensated in the amount of $2,400.00 per annum, to be paid in equal monthly installments from the funds of Glynn County. The salaries herein mentioned for deputy sheriffs, including the chief deputy, senior deputy, and office deputy, shall be in addition to the salaries paid to the deputy sheriffs of the City Court of Brunswick, even though the same persons serve as deputy sheriffs both of the City Court of Brunswick and of Glynn County. He is authorized to appoint three jailers, each of whom shall be compensated in the amount of $4,500.00 per annum, to be paid in equal monthly installments from the funds of Glynn County. He is authorized to employ a cook for the jail, who

Page 3055

shall be compensated in the amount of $2,400.00 per annum, to be paid in equal monthly installments from the funds of Glynn County. The salaries provided in this section shall not apply to any person whose service hereunder shall begin on or after July 1, 1964, but the salary schedule set forth in section 2A hereof shall apply to such persons. The car allowance set forth in section 2A hereof shall apply to the sheriff and deputy sheriffs without regard to the date of commencement of such officer's service in the sheriff's department. Section 2. The provisions of this Act shall become effective on January 1, 1967. 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, 1967 session of the General Assembly of Georgia, a bill to amend an Act placing the sheriff of Glynn County on a salary basis in lieu of a fee basis, approved March 17, 1960 (Ga. L. 1960, p. 2806), as amended, so as to change the compensation of the chief deputy sheriff, senior deputy sheriff, office deputy sheriff, three junior deputy sheriffs, three jailers, and the cook; to provide for the discontinuance of car allowances and mileage for travel outside the county in this event the county furnishes county owned and maintained automobiles; to provide an effective date; and for other purposes. This 1st day of February, 1967. /s/ Reid Harris Representative, 85th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Reid W. Harris who,

Page 3056

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: February 4, 11, 18, 1967. /s/ Reid W. Harris Representative, 85th District Sworn to and subscribed before me, this 6th day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 13, 1967. CITY COURT OF SOPERTONJUDGE'S QUALIFICATIONS. No. 404 (House Bill No. 768). An Act to amend an Act creating a City Court of Soperton, approved August 18, 1919 (Ga. L. 1919, p. 519), as amended, particularly by an Act approved August 15, 1927 (Ga. L. 1927, p. 464), and an Act approved March 2, 1958 (Ga. L. 1958, p. 2748), so as to change the qualifications of the judge; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a city court of Soperton, approved August 18, 1919 (Ga. L. 1919, p. 519), as amended, particularly by an Act approved August 15, 1927 (Ga. L. 1927, p. 464), and an Act approved March 2, 1958 (Ga. L.

Page 3057

1958, p. 2748), is hereby amended by striking from section 3 the following sentence: The judge of the court shall be a resident of Treutlen County, shall be a qualified voter, shall be a licensed, practicing attorney of ten years experience, and he shall receive a salary of $1,920.00 per annum, to be paid in monthly installments from the county treasury of Treutlen County, on warrants drawn by the officer or officers having the management and control of the financial affairs of said Treutlen County. and inserting in lieu thereof the following sentence: The judge of the court shall be a resident of Treutlen County, shall be a qualified voter, shall be a licensed, practicing attorney of two years experience, and he shall receive a salary of $1,920.00 per annum, to be paid in monthly installments from the county treasury of Treutlen County, on warrants drawn by the officer or officers having the management and control of the financial affairs of said Treutlen 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, 1967, session of the General Assembly of Georgia, a bill to amend the Act establishing the City Court of Soperton, in and for the County of Treutlen, approved August 18, 1919 (Ga. L. 1919, p. 519), so as to change the qualifications of the judge and solicitor of said court; to provide that the judge and solicitor of said court shall not be prohibited from holding any elective county office; and for other purposes.

Page 3058

This 6th day of February, 1967. /s/ Hugh M. Gillis Senator, 20th District /s/ Joe C. Underwood Representative, 61st 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 frm 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: February 2, 9, 16, 23, 1967. /s/ Joe C. Underwood Representative, 61st District Sworn to and subscribed before me, this 8th day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 13, 1967. CLAYTON COUNTYCOMMISSIONERS OF ROADS AND REVENUES. No. 405 (House Bill No. 788). An Act to amend an Act creating a board of commissioners of roads and revenues for Clayton County, approved

Page 3059

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), an Act approved March 4, 1964 (Ga. L. 1964, p. 2384), an Act approved March 2, 1966 (Ga. L. 1966, p. 2723), and an Act approved March 4, 1966 (Ga. L. 1966, p. 3138), so as to change the final report and audit to the board of commissioners requiring 90 days to read 120 days; so as to clarify the statement of receipts and disbursements said auditor shall include in his audit; so as to set forth procedures for the adoption of an annual budget; to repeal conflicting laws; to provide for severability; 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), an Act approved March 4, 1964 (Ga. L. 1964, p. 2384), an Act approved March 2, 1966 (Ga. L. 1966, p. 2723), and an Act approved March 4, 1966 (Ga. L. 1966, p. 3138), is hereby amended by striking subsection (b) of section 14 in its entirety and substituting in lieu thereof a new subsection (b) to read as follows: (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 120 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 statement of all receipts and disbursements, and a statement

Page 3060

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 show for what purposes these funds were received; for example, salaries, supplies, machinery, etc. Should such auditor discover any violation of the laws of Georgia or any 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. Audits. 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. At the beginning of each year, and before any money is borrowed for the current operation of the county, a tentative budget shall be adopted, based on requests from the various departments of the county, and the anticipated revenue for such current year. After the permanent budget has been adopted, no warrants shall issue or become a legal charge against said county in excess of the anticipated revenue unless approved by the grand jury in office at the time of the warrant's issue. 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

Page 3061

year 1967 and shall be in keeping with rules and regulations established by the commissioners to accomplish this purpose. Parks, playgrounds, etc. Section 3. In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall in no manner affect the other sections, subsections, sentences, clauses, or phrases of this Act, which shall remain of full force and effect, as if the section, subsection, sentence, clause or phrase so declared or adjudged invalid or unconstitutional were not originally a part hereof. Severability. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Clayton County. I, Jack Troy, publisher of the Forest Park Free Press and Clayton County News and Farmer, do hereby certify that the following notice of intention to introduce local legislation was duly published in the Forest Park Free Press three (3) times, being on the 7th, 14th and 21st days of February, 1967. This the 24th day of February, 1967. /s/ Jack Troy, Publisher Sworn to and subscribed before me, this the 24th day of February, 1967. /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 1967 session of the General Assembly

Page 3062

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 27th day of January, 1967. /s/ John R. McCannon County Attorney, Clayton County Approved April 13, 1967. CITY COURT OF RICHMONDJUDGE'S SALARY. No. 406 (House Bill No. 812). An Act to amend an Act entitled An Act to establish the City Court of Richmond; to provide for appointments of a judge and solicitor thereof and to define their powers and duties., approved September 22, 1881 (Ga. L. 1880-81, p. 574), as amended, particularly by an Act approved April 9, 1963 (Ga. L. 1963, p. 3252), so as to change the compensation of the judge of the City Court of Richmond; 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 establish the City Court of Richmond; to provide for appointments of a judge and solicitor thereof and to define their powers and duties., approved September 22, 1881 (Ga. L. 1880-1881, p. 574), as amended, particularly by an Act approved April 9, 1963 (Ga. L. 1963, p. 3252), is hereby amended by striking from section 2, wherever they appear, the figures $11,500.00, as applicable to the judge's salary, and substituting in lieu thereof the figures $12,700.00. Section 2. From and after approval of this Act the judge of the City Court of Richmond County, Georgia, shall be

Page 3063

paid a salary of $12,700.00 per annum payable monthly out of the treasury of Richmond County. Section 3. This Act shall become effective on January 1, 1967. 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, III, 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 introduce local legislation duly appeared in said newspaper on the following dates to wit: February 25, March 4, 11, 1967. /s/ W. S. Morris, III President Sworn to and subscribed before me, this 11th day of March, 1967. /s/ Katie Broadwater Notary Public, Richmond County, Ga. My Commission Expires Jan. 14, 1968. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given of the intention of the undersigned to apply at the current session of the General Assembly of Georgia for the passage of a bill entitled an Act to amend an Act entitled An Act to establish the City Court of Richmond County to provide for the appointment of a judge and a solicitor, thereof, and to define their powers and duties, approved September 22, 1881, and also

Page 3064

Acts amendatory thereof, so as to provide an increase in the salary of the judge of said court, and for other purposes. /s/ Gordon W. Chambers, Judge City Court of Richmond County Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William M. Fleming, Jr. who, on oath, deposes and says that he is Representative from 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: Feb. 25 through March 11, 1967. /s/ William M. Fleming, Jr. Representative, 106th District Sworn to and subscribed before me, this 13th day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 13, 1967. UNION COUNTYSHERIFF PLACED ON SALARY BASISREFERENDUM. No. 407 (House Bill No. 816). An Act to change the present method, manner and compensation of the sheriff of Union County; to provide in

Page 3065

lieu thereof a different salary and method of compensation; 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 for a referendum; to provide an effective date; to repeal certain specific laws; 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 Union County 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 $6,500.00, payable in equal monthly installments from the funds of Union 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. In addition to the salary provided for herein, the sheriff shall also receive the additional sum of $250.00

Page 3066

per month which he may retain for his own use or use to employ additional personnel for his office and in this respect, the sheriff shall have the authority to appoint such deputies, clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. It shall be within the sole power and authority of the sheriff, during his term of office, to designate and name the person or persons who shall be employed as such deputies, clerks, assistants or other employees, to fix their compensation, 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 excluding the compensation of all personnel and employees, shall be paid from any funds of the county available for such purpose. All supplies, materials, furnishings, furniture, utilities, vehicles and equipment, except uniforms, 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. This shall not include personal furniture for the sheriff's lodgings in the jail. The determination of such requirements shall be at the sole discretion of the governing authority of Union County. Office expenses. Section 6. The provisions of this Act shall become effective on January 1, 1968, if approved in the referendum. Effective date. Section 7. Not less than 10 days nor more than 30 days after the date of the approval of this Act by the Governor, or it otherwise becomes law, it shall be the duty of the ordinary of Union County to issue the call for an election for the purpose of submitting this Act to the voters of Union County for approval or rejection. The ordinary shall set the date of such election for a day not later than August 1, 1967. 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 Union County. The ballot shall have written or printed thereon the words:

Page 3067

For approval of the Act changing the method and manner and compensation of the sheriff of Union County and providing for personnel in said office. Against approval of the Act changing the method and manner and compensation of the sheriff of Union County and providing for personnel in said office. 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 Union 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 of the election to the Secretary of State. Section 8. An Act approved March 15, 1961 (Ga. L. 1961, p. 2458), is hereby repealed in its entirety. 1961 Act repealed. 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 1967 Session of the General Assembly of Georgia, a bill to change the compensation of the sheriff of Union County; and or other purposes. This 10 day of January, 1967. /s/ Carlton H. Colwell Representative, 5th District

Page 3068

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Carlton H. Colwell, who, on oath, deposes and says that he is Representative from the 5th District, and that the attached copy of notice of intention to introduce local legislation was published in the North Georgia News which is the official organ of Union County, on the following dates: January 26, and February 2 and 9, 1967. /s/ Carlton H. Colwell Representative, 5th District Sworn to and subscribed before me, this 13th day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 13, 1967. CALHOUN COUNTYELECTION OF COMMISSIONERS OF ROADS AND REVENUES. No. 408 (House Bill No. 827). An Act to amend an Act entitled An Act to increase the number of commissioners of roads and revenues for the county of Calhoun from three to five; to provide that they shall be elected by popular vote; to provide that one of said commissioners shall be elected from each of the five militia districts of said county, and for other purposes., approved August 10, 1908 (Ga. L. 1908, p. 276), as amended, particularly by an Act approved August 8, 1917 (Ga. L. 1917, p. 324), so as to provide for the election of the commissioners by the voters of the entire county; to provide for an effective date; to repeal conflicting laws; and for other purposes.

Page 3069

Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to increase the number of commissioners of roads and revenues for the county of Calhoun from three to five; to provide that they shall be elected by popular vote; to provide that one of said commissioners shall be elected from each of the five militia districts of said county, and for other purposes., approved August 10, 1908 (Ga. L. 1908, p. 276), as amended, particularly by an Act approved August 8, 1917 (Ga. L. 1917, p. 324) is hereby amended by striking from section 1 the following: ; provided, however, that said commissioners shall be elected by a majority vote of the qualified voters of the district in which he resides, and the person receiving the highest number of votes cast in said election from his said militia district shall be declared to be elected commissioner from said district., and inserting in lieu thereof the following: . Each commissioner shall be elected by the voters of the entire county rather than only by the voters of the district from which he is a candidate., so that when so amended section 1 shall read as follows: Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, That from and after January 1st, 1909, the board of commissioners of roads and revenues of Calhoun County shall consist of five persons instead of three. Said commissioners shall be elected at the next general election for county officers for Calhoun County, to be held on the first Wednesday in October, 1908, and one of said commissioners shall be elected from each of the five militia districts of said county, i.e., one of said commissioners shall be elected from the 1123 (Morgan) district, one from the 1316 (Edison) district, one from the 1304 (Cordrays) district, one from the 626 (Leary) district, and one from the 574 (Arlington) district. Each commissioner shall be elected

Page 3070

by the voters of the entire county rather than only by the voters of the district from which he is a candidate. Said commissioners shall be elected and shall hold office for a term of four years and until their successors are elected and qualified. Section 2. This Act shall apply to the commissioners who are elected to take office January 1, 1971, and the election in 1970 at which such commissioners are elected and any primaries to nominate candidates for such election shall be subject to the provisions of this Act. 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-February, 1967 session of the General Assembly of Georgia a bill to change the method of the election of the members of the board of commissioners of roads and revenues of Calhoun County, and for other purposes. This 17th day of February, 1967. Board of Commissioners of Roads and Revenues, Calhoun County, Georgia. 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 Calhoun County News which is the official organ of Calhoun County, on the following dates: February 23, March 2, and 9th, 1967. /s/ W. Harvey Jordan Representative, 78th District

Page 3071

Sworn to and subscribed before me, this 1 day of March, 1967. /s/ Priscilla Sexton Notary Public, Georgia, State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 13, 1967. CITY OF MACONABANDONMENT OF STREET AND DEED RATIFIED. No. 410 (Senate Bill No. 136). An Act to ratify and confirm the action of the mayor and council of the City of Macon as shown by minutes of its meeting of September 27, 1966, abandoning, vacating and closing a certain portion of Franklin Street in the City of Macon, Georgia, and the conveyance of the same to Georgia Power Company, a corporation of the State of Georgia, by deed dated October 5, 1966, of record in the clerk's office, superior court, Bibb County, Georgia, in deed book 998, folio 385; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The action of the mayor and council of the City of Macon, as shown by the minutes of its regular meeting of September 27, 1966, providing for the closing, abandoning, and vacating of a certain portion of Franklin Street in the City of Macon, Georgia, and the conveyance of the same to Georgia Power Company, a corporation of the State of Georgia, all as shown by deed from said City of Macon to Georgia Power Company, dated October 5, 1966, recorded in the clerk's office of the superior court of Bibb County, Georgia, in deed book 998, folio 385, be and the same is hereby ratified and confirmed, and the title in said street in and to Georgia Power Company is hereby confirmed.

Page 3072

Section 2. Be it further enacted by the authority aforesaid, that said conveyance of October 5, 1966, executed by said City of Macon to Georgia Power Company be and it is hereby sanctioned and confirmed as a valid and legal conveyance so as to fully and effectually vest title to such portion of said street, as conveyed, in said Georgia Power Company. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved April 13, 1967. COMPENSATION TO WALKER GRINSTED. No. 38 (House Resolution No. 18-41). A Resolution. Compensating Mr. Walker Grinsted; and for other purposes. Whereas, on September 7, 1965, Mr. Walker Grinsted was driving his 1958 Chevrolet automobile on the grounds of Milledgeville State Hospital, and at the same time and place a truck belonging to the hospital was being operated by Mr. Horace Walden, an employee of said hospital; and Whereas, the truck ran into the Grinsted automobile, causing damages in the amount of $165.00, of which $50.00 was not covered by insurance; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Grinsted, 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 Health Department is hereby

Page 3073

by authorized and directed to pay the sum of $50.00 to Mr. Walker Grinsted 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 April 14, 1967. COMPENSATION TO ERNEST JACKSON. No. 39 (House Resolution No. 19-41). A Resolution. Authorizing compensation to Ernest Jackson; and for other purposes. Whereas, on December 31, 1963, an employee of the State Game and Fish Commission was driving on Spring Street, Atlanta, Georgia, and suddenly and without warning went across the center line of said Spring Street and struck the vehicle which Ernest Jackson was driving and knocked Ernest Jackson's vehicle into another vehicle; and Whereas, due to the negligence of such employee, the said Ernest Jackson suffered severe injuries, which kept him in considerable pain and which caused him to expend substantial sums of money for medical treatment and caused him to lose considerable wages; and Whereas, it is only just and proper that Ernest Jackson be reimbursed for the expenditure of such funds and be reimbursed for said injuries and pain and suffering. 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 $288.06 to Ernest Jackson, as compensation set out above.

Page 3074

Said sum shall be in full and complete satisfaction of all claims against the State authorizing out of said occurrence and shall be paid from funds appropriated to, or available to, the State Game and Fish Commission. Approved April 14, 1967. COMPENSATION TO FELTON EUGENE BURKE. No. 40 (House Resolution No. 21-49). A Resolution. Compensating Felton Eugene Burke; and for other purposes. Whereas, on or about December 21, 1964, Elmer E. Atchison, an employee of the State Mental Hospital at Milledgeville, was operating a 1964 Ford truck, license number 4444, owned by the State of Georgia; and Whereas, said truck, while being operated by said employee, was traveling on Charles Allen Drive, N.E. in Fulton County, entered the intersection of Charles Allen Drive and Fifth Street, N.E.; and Whereas, upon entering said intersection, said truck being operated by said employee, made a left turn and collided with a 1955 DeSoto automobile owned and being operated by Felton Eugene Burke of Macon, Georgia; and Whereas, said collision caused damages to said automobile in the amount of $482.14 for which said Felton Eugene Burke has not been, and cannot be, compensated; and Whereas, said accident occurred though no fault or negligence whatsoever on the part of said Felton Eugene Burke, and it is only just and proper that he be compensated

Page 3075

for the damages to his automobile as a result of said accident. 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 $369.95 to Felton Eugene Burke 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 or available to the Department of Public Health. Approved April 14, 1967. COMPENSATION TO HOYT S. SOSEBEE. No. 42 (House Resolution No. 23-56). A Resolution. Compensating Mr. Hoyt S. Sosebee; and for other purposes. Whereas, on March 5, 1966, Mr. Hoyt S. Sosebee was working at the Gainesville Division Shop of the State Highway Department; and Whereas, at the same time and place, an asphalt tank, belonging to said department and located in the said Division Shop, exploded; and Whereas, as a result of said explosion, Mr. Sosebee was badly injured and burned; and Whereas, the insurance coverage was insufficient and as a result thereof, Mr. Sosebee has suffered personal injury in the amount of $2,817.67; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Hoyt S. Sosebee, and it is only just and proper that he be compensated therefor.

Page 3076

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 $723.20 to Mr. Hoyt S. Sosebee 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 April 14, 1967. COMPENSATION TO BYRON A. STEPHENS. No. 45 (House Resolution No. 31-83). A Resolution. Compensating Mr. Byron A. Stephens; and for other purposes. Whereas, on or about October 13, 1966, the State Highway Department of Georgia, while operating one of its trucks on U. S. Highway 17 and State of Georgia Highway 25 in Liberty County, Georgia, did, through its employee, turn its truck without any signal, or warning whatsoever, directly into the path of the automobile of Byron A. Stephens causing damage to his automobile in the amount of $1,100.00, and causing medical expenses for injuries to the wife of Byron A. Stephens and Byron A. Stephens in the amount of $944.00, and personal injury to Byron A. Stephens in the amount of $1,000.00; and Whereas, Byron A. Stephens was compensated in the amount of $1,050.00 by insurance, leaving a net total damage to his automobile in the amount of $50.00; and Whereas, such damage occurred through no fault or negligence whatsoever on the part of Byron A. Stephens, and it is only just and proper that he be compensated therefor.

Page 3077

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 Byron A. Stephens the sum of $342.00 as compensation for the damages as set out above. Said funds 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 property damage and medical expenses arising out of the above occurrence. Approved April 14, 1967. COMPENSATION TO MRS. ELIZABETH STEPHENS. No. 46 (House Resolution No. 32-83). A Resolution. Compensating Mrs. Elizabeth Stephens; and for other purposes. Whereas, on or about October 13, 1966, the State Highway Department of Georgia, while operating one of its trucks on U. S. Highway 17 and State of Georgia Highway 25 in Liberty County, Georgia, did, through its employee, turn its truck without any signal, or warning whatsoever, directly into the path of the automobile of Byron A. Stephens, husband of Mrs. Elizabeth Stephens, in which automobile Mrs. Elizabeth Stephens was riding as a passenger, causing personal injuries in the form of severe lacerations of the face and head to Mrs. Elizabeth Stephens, which caused her damage in the amount of $10,000.00; and Whereas, such damage occurred through no fault or negligence whatsoever on the part of Byron A. Stephens, driver of said automobile or Mrs. Elizabeth Stephens and it is only just and proper that she should be compensated therefor.

Page 3078

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 Mrs. Elizabeth Stephens the sum of $1,500.00 as compensation for the damages as set out above. Said funds 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 for personal injuries to Mrs. Elizabeth Stephens arising out of the above occurrence. Approved April 14, 1967. COMPENSATION TO JAMES R. EVERETT. No. 47 (House Resolution No. 39-109). A Resolution. Compensating Mr. James R. Everett; and for other purposes. Whereas, on December 24, 1964, at about 3:10 p.m., Mr. James R. Everett was driving his Pontiac on U. S. 41 approximately four (4) miles south of Marietta, Georgia and the said Mr. Everett had stopped his car in the line of traffic; and Whereas, at the same time and place, a 1956 Ford automobile being driven by Mr. Herman Roy Farr, Jr., stopped immediately behind Mr. Everett; and Whereas, Herman E. Barnes, a Corporal with the Georgia State Patrol, was driving a 1964 Ford, owned by the Department of Public Safety, at the same time and place and skidded into the Farr vehicle which struck the rear of the Everett vehicle, causing damage to the Everett vehicle in the amount of $499.70; and

Page 3079

Whereas, such collision and skidding were caused by the wet road conditions; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Everett, 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 $262.14 to James R. Everett 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 April 14, 1967. COMPENSATION TO ROBERT WAKEFIELD. No. 50 (House Resolution No. 69-153). A Resolution. Compensating Mr. Robert Wakefield; and for other purposes. Whereas, on December 17, 1965, a collision occurred between a 1959 Ford Panel truck owned and operated by the Georgia State Highway Department and a 1963 Ford Panel truck owned and operated by Robert C. Wakefield, then residing at 3512 Chamblee-Dunwoody Road, Chamblee, Georgia; and Whereas, said collision occurred at the intersection of I-285 exit and Chamblee-Dunwoody Road in DeKalb County, Georgia; and Whereas, said collision occurred when said Highway Department truck struck another vehicle knocking it into said 1963 panel truck owned by Robert Wakefield; and

Page 3080

Whereas, Robert C. Wakefield suffered multiple injuries consisting of severe compound, comminuted fracture of the left elbow region, posterior dislocation of the left hip, deep lacerations over both knees, severe laceration of the tongue, fracture of the 11th rib and severe dental damage as a result of said collision and was confined to the DeKalb General Hospital from December 17 to 19, 1965 and November 13 to 17, 1966; and Whereas, Robert C. Wakefield was unable to perform work at his regular employment for a period of 100 days from December 17, 1965 until May 5, 1966 and 5 days from November 14 through 18, 1966 and in order to care for Mr. Wakefield on outpatient basis, Mrs. Robert C. Wakefield was unable to perform her duties at her regular employment for 11 days between December 17, 1965 and May 5, 1966; and Whereas, the following expenses and losses were incurred and suffered by Mr. Robert Wakefield, together with amounts shown as received through insurance: Insurance DeKalb General Hospital $ 448.85 306.75 6.30 $ 761.90 Less 238.00 $238.00 Total $ 523.90 Anesthetist. Dr. Geo. Sessions $ 70.00 60.00 Total $ 130.00 None Dr. Douglas Smith $ 801.00 715.00 $1,576.00 $383.88 Less 383.88 Total $1,192.12 Ambulance: H. M. Patterson $ 5.00 Horis Ward 25.00 Total $ 30.00 None Medical equipment rental, Abbey rents $ 28.33 None Loss of 105 days work at $29.80 per dayRobert Wakefield $3,129.00 None Loss of 11 days work by wife at $29.80 per day $ 327.80 None Dental Expense required $ 705.00 None Loss of 1963 Ford Panel truck which was demolished $1,145.00 $800.00 Less 800.00 Total $ 345.00 Outpatient Drugs Total $ 40.00 None Grand Total $6,451.15 Whereas, said accident occurred through no fault or negligence on the part of Mr. Wakefield and it is only fit and proper that Mr. Wakefield 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 $2,290.45 to Mr. Robert C. Wakefield as compensation for his damages 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 April 14, 1967.

Page 3082

COMPENSATION TO MISS KATHLEEN A. CONNER AND MRS. MATTIE C. FINCH. No. 51 (House Resolution No. 72-209). A Resolution. Compensating Miss Kathleen A. Conner and Mrs. Mattie C. Finch; and for other purposes. Whereas, on or about January 21, 1967, an automobile owned by Miss Kathleen A. Conner was parked in front of McArthur's store on the north side of State Route 30, which is approximately 3.2 miles east of Ailey, Georgia; and Whereas, Miss Conner, after completing her business at McArthur's store got into her automobile and attempted to cross State Route 30, after turning on the headlights and looking in both directions; and Whereas, Miss Conner noticed headlights on a vehicle to her right on a hill approximately seven-tenths of one mile to where she was attempting to cross State Route 30; and Whereas, when Miss Conner entered State Route 30, said approaching vehicle being driven by Mr. Cecil Wayne Mullis, an employee of the Department of Public Safety, was traveling at an excessive and unnecessary rate of speed; and Whereas, because of said excessive and unnecessary rate of speed, said vehicle being driven by Mr. Mullis, and owned by the State Department of Public Safety, skidded approximately 175 feet and struck the rear of the vehicle owned and being operated by Miss Conner; and Whereas, there would have been adequate time for Miss Conner to cross State Route 30 if the vehicle driven by

Page 3083

Mr. Mullis had not been traveling at an excessive and unnecessary rate of speed; and Whereas, Mrs. Mattie C. Finch was a passenger in the automobile owned and being operated by Miss Kathleen Conner; and Whereas, as a result of said accident, said passenger, Mrs. Mattie C. Finch, was seriously injured and hospitalized; and Whereas, as a result of said injuries Mrs. Finch incurred medical expenses as follows: Ambulance fee $ 45.00 Medical bill 50.00 Hospital bill 145.80 and Whereas, Mrs. Finch also lost her eyeglasses and hearing-aid as a result of said accident and endured great pain and suffering; and Whereas, Miss Kathleen A. Conner also incurred medical and hospital expenses as a result of said accident, in addition to the total loss of her automobile which was a 1950 DeSoto; and Whereas, the medical expenses and property damages incurred by Miss Conner are as follows: Ambulance fee $ 45.00 Medical bill 15.00 Hospital bill 4.00 1950 DeSoto 300.00 Tow bill 25.00 and

Page 3084

Whereas, Miss Conner also lost her eyeglasses as a result of said accident and endured pain and suffering; and Whereas, said accident occurred through no fault or negligence on the part of Miss Kathleen A. Conner or Mrs. Mattie C. Finch, and it is only just and proper that they be compensated for their hospital and medical expenses, property damages and pain and suffering. 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 $759.00 to Mrs. Mattie C. Finch, and the sum of $500.00 to Miss Kathleen A. Conner as compensation for injuries and property damages as set for 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 available to the Department of Public Safety. Approved April 14, 1967. COMPENSATION TO THE KENDALL COMPANY. No. 52 (House Resolution No. 74-209). A Resolution. Compensating the Kendall Company; and for other purposes. Whereas, on or about July 1, 1965, a 1965 Ford automobile being operated by Donald Cole, an employee of the Kendall Company, was damaged when a rock thrown by a State Highway Department mowing machine, struck and broke the windshield of said automobile; and

Page 3085

Whereas, the Kendall Company was required to expend the sum of $95.50 in order to replace said damaged windshield. Now, therefore, be it resolved by the General Assembly of the State of Georgia that the State Highway Department is hereby authorized and instructed to pay the sum of $95.50 to the Kendall Company as compensation for their damages arising out of the heretobefore described incident. Said sum shall be paid from the funds appropriated and available to the State Highway Department and shall be in full and complete satisfaction of any and all claims arising out of said occurrence against the State of Georgia by the Kendall Company. Approved April 14, 1967. COMPENSATION TO GLENN DOUGLAS COOK. No. 54 (House Resolution No. 77-209). A Resolution. Compensating Mr. Glenn Douglas Cook; and for other purposes. Whereas, on June 7, 1965, Mr. Glenn Douglas Cook was traveling east on Confederate Avenue in Atlanta, Georgia; and Whereas, Trooper Bobby F. Hooper, an employee of the Department of Public Safety, was backing from the driveway of the Georgia State Patrol testing area into Confederate Avenue; and Whereas, Trooper Hopper failed to see the vehicle being driven east on Confederate Avenue by Mr. Cook and backed into the right side of Mr. Cook's 1963 Chevrolet causing damage in the amount of $334.65; and

Page 3086

Whereas, such damage occurred through no fault or negligence whatsoever on the part of Mr. Glenn Douglas Cook, 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 is hereby authorized and directed to pay to Mr. Glenn Douglas Cook the sum of $334.65 as compensation for the damages as set out above. Said sum shall be paid from the 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 said occurrence. Approved April 14, 1967. COMPENSATION TO PHILLIP T. GLOVER AND M. T. GLOVER. No. 56 (House Resolution No. 80-209). A Resolution. Compensating Mr. Phillip T. Glover and his father, Mr. M. T. Glover; and for other purposes. Whereas, on May 30, 1966, approximately one and seven-tenths (1.7) miles north of the city limits of Douglasville, Georgia, Mr. Phillip T. Glover, a minor, was driving an automobile belonging to Mr. Tommy Nicholson, in a careful and prudent manner and on the proper side of the roadway; and Whereas, at the same time and place, Trooper Jackie P. Smith, an employee of the State Department of Public Safety, driving a vehicle belonging to the Department of Public Safety, was traveling in an opposite direction toward Mr. Glover at a speed of seventy (70) miles-per-hour; and

Page 3087

Whereas, without any signal or warning, Trooper Smith crossed the center of the road and struck the automobile being driven by Mr. Phillip T. Glover, head-on, demolishing said automobile and causing serious and permanent injuries to Mr. Glover; and Whereas, Mr. Glover was confined in Georgia Baptist Hospital from May 30, 1966 through June 8, 1966, and incurred damages in the amount of six thousand six hundred dollars and fifty-three cents ($6,600.53), and Whereas, said accident occurred through no fault or negligence on the part of Mr. Glover, and it is only just and proper that he and his father, Mr. M. T. Glover, 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 one thousand one hundred seventy-five dollars and fifty-three cents ($1,175.53) to Mr. Phillip T. Glover and his father, Mr. M. T. Glover, 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 April 14, 1967. COMPENSATION TO ALBERT T. NEWBERRY. No. 57 (House Resolution No. 81-209). A Resolution. Compensating Albert T. Newberry; and for other purposes. Whereas, on or about February 5, 1965, a 1965 Chevrolet pick-up truck belonging to Albert T. Newberry and operated by same was involved in a collision with a 1962

Page 3088

Ford truck belonging to the State Highway Department and operated by Thomas S. Gay, an employee thereof; and Whereas, said collision occurred on U. S. Highway 80 approximately 1 miles east of the city limits of Macon, Georgia; and Whereas, said collision occurred when said Thomas Gay carelessly and negligently drove into the path of the Newberry vehicle, striking it headon and completely demolishing said Newberry vehicle; and Whereas, the fair market value of Mr. Newberry's automobile was $1562.35 immediately before said accident; and Whereas, Mr. Newberry received the sum of $452.52 as salvage for his vehicle after it had been involved in said collision. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department is hereby authorized and instructed to pay Mr. Albert T. Newberry the sum of $947.48 as compensation for his damages arising out of the heretofore described collision. Said sum shall be paid from the funds appropriated and available to the State Highway Department and shall be in full and complete satisfaction of any and all claims arising out of said occurrence against the State of Georgia by Albert T. Newberry. Approved April 14, 1967. COMPENSATION TO HOWELL S. WILSON. No. 59 (House Resolution No. 88-217). A Resolution. To compensate Mr. Howell S. Wilson; and for other purposes.

Page 3089

Whereas, on April 21, 1966, Mr. Clifford Crowley, Jr. was driving an automobile belonging to Mr. Howell S. Wilson east on the Leonard Bridge Road in Murray County, and approached a State Highway Department truck which was parked in the road in the same lane; and Whereas, Mr. Crowley stopped about 12 to 15 feet behind the truck, but the driver of the truck, who was an employee of the State Highway Department, began to operate the truck in reverse even though Mr. Crowley was blowing his horn in order to signal the truck that he was behind him; and Whereas, the truck backed into the automobile of Mr. Wilson, damaging it to the extent of $391.27; and Whereas, this damage occurred through no fault or negligence whatsoever on the part of Mr. Wilson or Mr. Crowley, and it is only just and proper that Mr. Wilson be compensated for such damages. 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. Howell S. Wilson the sum of $391.27 for damages as set out above. Said payment shall be in full and complete satisfaction for any and all claims against the State arising out of said occurrence. Said sum shall be paid from the funds appropriated to or available to said department. Approved April 14, 1967. COMPENSATION TO JAMES E. CRENSHAW. No. 60 (House Resolution No. 89-217). A Resolution. Compensating Mr. James E. Crenshaw; and for other purposes.

Page 3090

Whereas, on June 7, 1966, Mr. James E. Crenshaw was driving his 1954 Chevrolet south on the expressway in Columbus, Georgia; and Whereas, Mr. Crenshaw was stopped for a red light at 29th Street when a State Highway Department vehicle being operated by Mr. Leroy Smith, Jr., an employee of the State Highway Department, collided with the rear end of the vehicle being driven by Mr. Crenshaw; and Whereas, the collision cause $295.00 damage to Mr. Crenshaw's vehicle; and Whereas, such damage occurred through no fault or negligence whatsoever on the part of Mr. James E. Crenshaw, 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 is hereby authorized and directed to pay to Mr. Crenshaw the sum of $295.00 as compensation for the damages as set out above. Said sum shall be paid from the 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 said occurrence. Approved April 14, 1967. COMPENSATION TO WILLIAM F. HYSMITH. No. 61 (House Resolution No. 90-217). A Resolution. Compensating Mr. William F. Hysmith; and for other purposes. Whereas, on August 25, 1966, Mr. William F. Hysmith was driving North on Georgia State Route No. 85 between Columbus and Manchester; and

Page 3091

Whereas, Mr. Clarence Ponder, an employee of the State Highway Department, was mowing grass along the right-of-way of State Route No. 85; and Whereas, as the vehicle being driven by Mr. Hysmith passed the State Highway tractor mowing grass being operated by Mr. Ponder, the blade of the mower struck a rock and threw it into the windshield of Mr. Hysmith's automobile causing damage in the amount of $71.20; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Hysmith, 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 $71.20 to Mr. William F. Hysmith 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. It shall be paid from funds appropriated to or available to said department. Approved April 14, 1967. COMPENSATION TO DEWEY NEWTON. No. 62 (House Resolution No. 91-217). A Resolution. Compensating Mr. Dewey Newton; and for other purposes. Whereas, during the month of July, 1966, employees of the State Highway Department of Georgia were painting a State Highway bridge across the Oconee River on State Highway 12 from Madison to Greensboro, Georgia; and

Page 3092

Whereas, cows owned by Mr. Dewey Newton, a citizen of Greene County, Georgia, were grazing in a pasture owned by him which fronts on Georgia Highway 12 in proximity to said bridge; and Whereas, during the several days that said State Highway employees were painting said bridge, paint was dropped and scattered by the wind over the grass of said pasture; and Whereas, several of the cows owned by Mr. Newton ate the grass with the paint drippings thereon and subsequently became sick and three died from lead poisoning; and Whereas, Mr. Newton has suffered damage in the amount of $900.00 as a result of the death of three cows and the sickness of other cows caused from lead poisoning; and Whereas, it is only just and proper that Mr. Newton be compensated for said damage. 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. Dewey Newton of Greene County, Georgia, the sum of $450.00 as compensation for the damages as set forth 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 funds appropriated to or otherwise available to the State Highway Department. Approved April 14, 1967. COMPENSATION TO RAYMOND E. O'BRIEN. No. 63 (House Resolution No. 92-219). A Resolution. Compensating Mr. Raymond E. O'Brien; and for other purposes.

Page 3093

Whereas, on March 10, 1965, Mr. Raymond E. O'Brien had parked his automobile in an authorized parking place on Travis Field, a Georgia Air National Guard installation; and Whereas, at the same time and place a forklift truck assigned to the Georgia Air National Guard and owned by the Georgia Department of Defense was being operated by Mr. Willie Murl Lopez, a civilian employee of the Georgia Air National Guard; and Whereas, the said forklift truck overturned on the O'Brien automobile, totally destroying said automobile and causing damage in the amount of $1,240.00; and Whereas, said accident occurred through no fault or negligence on the part of Mr. O'Brien, and it is only just and proper that Mr. O'Brien be compensated therefor. Now, therefore, be it resolved by the General Assembly of Georgia that the Georgia Department of Defense is hereby authorized and directed to pay the sum of $1,240.00 to Mr. Raymond E. O'Brien 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 April 14, 1967. COMPENSATION TO ERNEST DYER. No. 65 (House Resolution No. 107-252). A Resolution. Compensating Ernest Dyer; and for other purposes. Whereas, Douglas L. Dyer, deceased, age 15, as an inmate of the Georgia Prison System was confined in

Page 3094

the Milledgeville Boys Training School under the supervision of the State Department of Family and Children Services; and Whereas, on the morning of December 20, 1965, said Douglas L. Dyer, was assigned to work in the institution's laundry; and Whereas, on or about 2:45 p.m., said Douglas L. Dyer was found in the tumbler to which he had been assigned to work; and Whereas, Douglas L. Dyer's death was caused by the violent and severe tumbling which his body was subject to by the action of said machine; and Whereas, Douglas L. Dyer had not been properly instructed in the workings of said tumbler and had not received proper instructions in the safety precautions to be taken while operating said machine. Now, therefore, be it resolved by the General Assembly of Georgia that the State Department of Family and Children Services is hereby authorized and instructed to pay the sum of $2,500.00 to Ernest Dyer, the father of Douglas L. Dyer, as compensation to said Ernest Dyer for the full value of his son's life and as compensation for the hereinbefore described occurrence. The State Department of Family and Children Services is also authorized and instructed to pay the sum of $766.15 to Hall County as compensation to reimburse Hall County in full for the funeral expenses of Douglas L. Dyer. Said sums shall be paid from the funds appropriated and available to the State Department of Family and Children Services and shall be in full and complete satisfaction of any and all claims arising out of said occurrence against the State of Georgia by Ernest Dyer. Approved April 14, 1967.

Page 3095

COMPENSATION TO LARRY DIXON. No. 68 (House Resolution No. 116-294). A Resolution. To compensate Mr. Larry Dixon; and for other purposes. Whereas, on November 21, 1956, Louis Wendell Brown was driving an automobile owned by Mr. Larry Dixon and was proceeding east on East Jackson Street in the City of Dublin, Laurens County, Georgia; and Whereas, Mr. Brown, while proceeding as aforesaid, stopped at a traffic light at the intersection of East Jackson and Truxton Streets; and Whereas, a truck belonging to the State Highway Department of Georgia and being driven by one Clinton Spivey, an employee of the said State Highway Department of Georgia, and while within the scope of his authority and duties, rammed into the rear of the automobile owned by Mr. Larry Dixon causing damage in the amount of $161.33 to said automobile; and Whereas, Mr. Dixon has not been compensated for said damage caused to his automobile as a result of said accident; and Whereas, the accident occurred through no fault or negligence whatsoever on the part of Mr. Brown or Mr. Dixon. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department of Georgia is hereby authorized and directed to pay the sum of $161.33 to Mr. Larry Dixon, 112 West Mary Street, Dublin, Georgia, as compensation as set out above. Said sum shall be in full and complete satisfaction of all claims against the State arising out of said occurrence and shall be paid from the funds appropriated to or available to said department. Approved April 14, 1967.

Page 3096

METROPOLITAN AREA WATER QUALITY CONTROL COMMISSION REESTABLISHED. No. 69 (House Resolution No. 121-303). A Resolution. To reestablish the 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. The `Metropolitan Area Water Quality Control Commission' as created by the 1966 General Assembly and the membership of which is appointed by the various governmental entities concerned is hereby extended in being for a period of two (2) years under the provisions of Act No. 158 of the 1966 General Assembly. The members shall meet within thirty (30) days after this act is approved for the purpose of reorganizing. 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 its 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 Board of Commissioners of Fulton, DeKalb, Gwinnett and Rockdale Counties and the Mayor and Board of Aldermen of the City of Atlanta. Each individual 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

Page 3097

is unable to serve, and vacancy shall be filled by the appropriate appointing authority. Reestablished. Section 2. The Commission shall conduct a study of water quality control problems in the four county Metropolitan area 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 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. Powers. Section 4. The official plan or proposed legislation, when approved by a majority of said Commission shall be filed

Page 3098

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 Commission on or before November 15, 1968, 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, 1969. 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: Fulton County 34.9% of total cost 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 Expenses. 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

Page 3099

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 of the general governing 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. Gifts. 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. 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. Liberal 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 April 14, 1967.

Page 3100

COMPENSATION TO MRS. GENEVA J. HARRISON. No. 74 (House Resolution No. 144-409). A Resolution. Compensating Mrs. Geneva J. Harrison; and for other purposes. Whereas, on March 3, 1966, Mrs. Geneva J. Harrison was driving her 1965 Oldsmobile in a westerly direction seven-tenths of a mile west of the city limits of Louisville, Jefferson County, Georgia, on U. S. Highway No. 221, Georgia Highway No. 24; and Whereas, at the same time and place Mr. Benjamin L. Sentell, an employee of the Georgia Department of Public Safety, was driving a 1964 Pontiac belonging to said department in an easterly direction; and Whereas, Officer Sentell lost control of his vehicle, skidded, and ran head-on into the Harrison vehicle, killing Officer Sentell; and Whereas, investigators from the said department estimated that Officer Sentell was speeding in excess of sixty miles per hour on a rain-covered highway with two slick rear tires, all of which caused him to lose control of the vehicle being operated by him; and Whereas, as a result of said accident, Mrs. Harrison's car was totally demolished and she received property damage in the amount of $2,984.00, and personal injuries in the amount of $10,531.13, of which $531.13 represented hospital bills alone; and Whereas, said damage was caused through no fault on the part of Mrs. Harrison, but solely through the negligence of Officer Sentell, and it is only just and proper that Mrs. Harrison be compensated therefor.

Page 3101

Now, therefore, be it resolved by the General Assembly of Georgia that the Georgia Department of Public Safety is hereby authorized and directed to pay the sum of $3,329.99, to Mrs. Geneva J. Harrison, 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 April 14, 1967. COMPENSATION TO MRS. MARJORIE K. KNIGHT. No. 75 (House Resolution No. 147-421). 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

Page 3102

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 Whereas, Mrs. Knight will be disabled for approximately one year from the date of the automobile accident; and Whereas, Mrs. Knight has, since the introduction of House Resolution No. 12 at the 1966 regular session of the General Assembly of Georgia, incurred additional medical expenses of $266.85; and Whereas, said accident occurred through no fault or 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 $266.85 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 April 14, 1967. COMPENSATION TO LESLIE HALL. No. 78 (House Resolution No. 158-478). A Resolution. Compensating Mr. Leslie Hall; and for other purposes. Whereas, on March 3, 1965, Mr. Charles Windell Hall, the son of Leslie Hall, was operating a motor vehicle belonging to his father eight-tenths of a mile east of

Page 3103

the city limits of Bainbridge, Georgia, on U. S. Highway No. 84, and Georgia Highway No. 38; and Whereas, at the same time and place aforesaid, G.B.I. Agent, Cecil E. Franklin, Sr., was operating a motor vehicle belonging to the Department of Public Safety; and Whereas, suddenly and without warning the automobile being operated by Franklin struck the Hall automobile, damaging said Hall automobile in the amount of $223.79; and Whereas, said damage and expense occurred through no fault or negligence on the part of Leslie Hall, or his son, Charles Windell Hall, and it is only just and proper that Leslie Hall 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 $223.79 to Leslie Hall 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 April 14, 1967. COMPENSATION TO GEORGE M. CAUSEY. No. 79 (House Resolution No. 160-478). A Resolution. Compensating Mr. George M. Causey; and for other purposes. Whereas, on June 13, 1966 at approximately 4:30 p.m., Mr. Vester McWilliams, an employee of the State Highway

Page 3104

Department, was operating a tractor owned by the State Highway Department approximately one-half mile north of Vienna, Georgia; and Whereas, the tractor was mowing grass on the side of the highway; and Whereas, when a 1966 Chevrolet truck, owned by Mr. George M. Causey, passed the tractor the blade of the mower apparently picked up a rock and threw it into the windshield of the truck owned by Mr. Causey, causing damages in the amount of $72.33; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Causey, 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 $72.33 to Mr. Causey 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 April 14, 1967. COMPENSATION TO WILLIAM L. BARNES. No. 80 (House Resolution No. 162-490). A Resolution. Compensating William L. Barnes as District Engineer; and for other purposes. Whereas, on February 16, 1966, on U.S. Highway 25 near Hephzibah, Georgia, approximately 13 miles south of Augusta, a truck owned by the State Highway Department

Page 3105

of Georgia, assigned to its Tennile facility and being at the time and place operated by Mr. Forrest L. Brantley, an employee of the State Highway Department who was then and there acting within the scope of his employment, turned across said Highway into the path of an oncoming automobile owned by William L. Barnes in his official capacity as District Engineer, U.S. Army Corps of Engineers; and Whereas, the Barnes' automobile was totally destroyed, causing damage in the amount of $659.00 after crediting the salvage value thereof; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Barnes or of Mr. Lovick P. Suddath, the driver of said automobile, and it is only just and proper that Mr. Barnes be compensated therefor. Now, therefore, be it resolved by the General Assembly of Georgia that the State Highway Department of Georgia is hereby authorized and directed to pay the sum of $659.00 to William L. Barnes, as District Engineer, 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 April 14, 1967. COMPENSATION TO EDDIE MAE GREENWAY. No. 82 (House Resolution No. 169-510). A Resolution. Compensating Eddie Mae Greenway; and for other purposes. Whereas, on March 7, 1966, in Lumpkin County six miles west of the city limits of Dahlonega, Georgia, on

Page 3106

Georgia Highway 52, William Woodward Greenway was driving a 1962 Ford automobile owned by Eddie Mae Greenway; and Whereas, at the same time and place Trooper Walter E. Stowe was driving a 1965 Plymouth belonging to the State Department of Public Safety; and Whereas, Trooper Stowe collided with the Greenway automobile causing damages in the amount of $310.22 to said automobile; and Whereas, said accident occurred through no fault or negligence on the part of William Woodward Greenway or Eddie Mae Greenway, and it is only just and proper that Eddie Mae Greenway 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 $310.22 to Eddie Mae Greenway 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 April 14, 1967. COMPENSATION TO ROBERT HAMMOND WESLEY, SR. No. 83 (House Resolution No. 179-555). A Resolution. To compensate Mr. Robert Hammond Wesley, Sr.; and for other purposes. Whereas, on February 24, 1966, Robert Hammond Wesley was operating an automobile belonging to his father,

Page 3107

Robert Hammond Wesley, Sr., and was traveling south on Georgia Route No. 124 in the direction of Lithonia, Georgia; and Whereas, he stopped the automobile in order to give a ride to a hitchhiker, and while stopped a State patrol car belonging to and being operated by an employee of the Department of Public Safety, ran into the automobile causing damage in the amount of $146.41. Now, therefore, be it resolved by the General Assembly of Georgia that the State Department of Public Safety is hereby authorized and directed to pay to Mr. Robert Hammond Wesley, Sr. the sum of $146.41 as compensation for damages as set out above. The said sum shall be in full and final 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 April 14, 1967. COMPENSATION TO WILLIE WILLIAMS. No. 87 (House Resolution No. 193-604). A Resolution. Compensating Mr. Willie Williams; and for other purposes. Whereas, on October 10, 1966, at approximately 11:30 a.m., Mr. P. J. Shuman was driving a 1962 Chevrolet dump truck owned by the State Highway Department in an easterly direction on Town Street in Effingham County; and Whereas, the driver of the State Highway Department vehicle stated that he was driving approximately ten miles per hour and that he was meeting another vehicle; and

Page 3108

Whereas, the driver of the State Highway Department vehicle applied brakes which caused him to swerve into a parked 1958 Chevrolet owned by Mr. Willie Williams; and Whereas, the collision caused damage to the vehicle owned by Mr. Willie Williams in the amount of $689.71; and Whereas, said accident occurred through no fault or negligence on the part of Mr. Williams, 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 $689.71 to Mr. Willie 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 April 14, 1967. POLK COUNTY WATER AUTHORITY ACT. No. 412 (Senate Bill No. 70). An Act to create the Polk County Water Authority and to authorize such Authority to acquire, construct, operate and maintain self-liquidating projects embracing sources of water supply and the distribution and sale of water and related facilities to individuals, private concerns, and municipal corporations; to authorize such Authority to acquire, construct, operate, and maintain sewer systems, both sanitary and storm, sewage disposal and sewage treatment plants, and any and all other 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 tenure of office

Page 3109

and compensation; to authorize the Authority to contract with others pertaining to the water and sewer utilities and 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 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 Polk County shall be incurred in the exercise of any of the powers granted by this Act; to make the bonds of the Authority exempt from taxation; to provide for the Authority to condemn property of every kind; to authorize the issuance of refund bonds; to fix the venue or jurisdiction of sections 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, Polk County is steadily increasing in population and the matter of obtaining and distributing water to the various townships, residents, and other users of such facilities is of prime importance and essential to the health and welfare of citizens within its boundaries and environs; and Whereas, in a modern and progressive society, it is essential to the health and welfare of the citizens thereof that adequate means and facilities be provided for the treatment and disposal of waste materials; and Whereas, it is advisable to authorize the financing, in whole or in part, of the acquisition and construction of sources of water supply, the installation of water utilities for the distribution of same, the acquisition and construction of sewer systems and sewage treatment facilities

Page 3110

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 Polk County Water Authority Act. Section 2. Polk County Water Authority There is hereby created a body corporate and politic, to be known as the Polk County Water Authority, which shall be deemed to be a political subdivision of the State of Georgia and a public corporation and by that name, style, and title said body may contract and be contracted with, sue and be sued, implead and be impleaded, complain and defend in all courts of law and equity. The Authority shall consist of five members, all of whom shall be residents of Polk County, Georgia, all of whom shall reside outside the corporate limits of any municipality in said County and shall at the time of appointment be users of the facilities of the Authority. The provision as to being a user shall not apply to the members of the Authority initially appointed. The initial members of the Authority shall be appointed by the first Grand Jury empaneled by the Superior Court of Polk County, Georgia, after the creation of this Authority. The members appointed shall serve for periods of one, two, three, four, and five years respectively, so that one member of the Authority will cease to be a member each year as of the empaneling of the Grand Jury for the same term as when the initial appointments are made. No member shall be eligible for reappointment for a period of two years from the expiration date of his previous term. Notwithstanding any other provision herein, all members of the Authority shall serve until their successors are appointed and qualified. Immediately after their appointment, the members of the Authority shall enter upon their duties. They shall elect one of their number as chairman, another as vice-chairman, and may also elect a secretary and/or treasurer, who need not necessarily be a member of the Authority. The chairman

Page 3111

and vice-chairman, secretary and treasurer shall serve for a period of one year and until their successors are appointed and qualified. Three members of the Authority shall constitute a quorum. In the event of a vacancy by reason of death, disqualification, resignation, or other reason, the remaining members of the Authority, by majority vote, shall appoint a person meeting the qualifications above set out for membership to serve until the empaneling of the next Grand Jury authorized to make appointments, when such vacancy shall be filled by appointment by the Grand Jury. No vacancy on the Authority shall impair the right of the quorum to exercise all of the rights and perform all of the duties of the Authority. The chairman of the Authority shall not be entitled to vote upon any issue, motion, or resolution, except in the case of a tie vote of the other members voting on said motion, resolution, or question. The members of the Authority shall serve without compensation provided that all members shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties. The Authority shall make rules and regulations for its own government. It shall have perpetual existence. Section 3. Definitions As used in this Act, the following words and terms shall have the following meanings: (a) The word Authority shall mean the Polk County Water Authority created by section 2 of this Act. (b) The word project shall be deemed to mean and include the acquisition and construction of all necessary and usual water facilities useful and necessary for the obtaining of one or more sources of water supply, the treatment of water and the distribution and sale of water to users and consumers, including counties and municipalities, for the purpose of resale, within and without the

Page 3112

territorial boundaries of Polk County and the operation, maintenance, additions, improvements, and extensions of such facilities so as to assure an adequate water utility system deemed by the Authority necessary or convenient for the efficient operation of such type of undertaking; the acquisition and construction of all necessary and usual facilities useful and necessary for the gathering of waste matter, individual and industrial, the treatment of such waste including the acquisition and construction of treatment plants, lagoons, without and within the territorial boundaries of Polk County, and the operation, maintenance, additions, improvements, and extensions of such facilities deemed necessary by the Authority to be necessary or convenient for the efficient operation of a sanitary and storm sewer system. (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, cost of engineering, architectural and legal expenses, and of plans and specifications, and other expenses 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 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 certificates as defined and provided for in the Revenue Certificate Law of Georgia, (Ga. L. 1937, p. 761, as amended) and such type of obligations may be issued by the Authority as authorized under said Revenue Certificate Law and in addition, shall also mean obligations of the Authority, the issuance of which are hereinafter specifically provided for in this Act.

Page 3113

(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 will be sufficient to pay the cost of operating, maintaining and repairing, improving and extending the project and to pay the principal and interest of the revenue bonds which may be issued for the cost of such project or projects. Section 4. Powers The Authority shall have powers: (a) To have a seal and alter the same at its pleasure; (b) To acquire by purchase, lease or otherwise, and to hold, lease, and dispose of, real and personal property, of every kind and character for its corporate purposes; (c) To 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 name 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 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 encumbrance; and if the Authority shall deem it expedient to construct any project on any other lands the title to which shall then be in the State of Georgia, the Governor is hereby authorized to convey, for and in behalf of the State, title to such

Page 3114

lands to the Authority upon payment to the State Treasurer for the credit of the general fund of the State, the reasonable value of such lands, such value to be determined by three appraisers to be agreed upon by the Governor and the Chairman of the Authority; (d) To appoint, select and employ officers, agents and employees, including engineering, architectural and construction experts, fiscal agents and attorneys, and fix their respective compensations; (e) To make contracts, leases, and to execute all instruments necessary or convenient, including contracts for construction of projects and leases or 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 related services and facilities by the Authority to such municipal corporations and counties for a term not exceeding fifty (50) years; (f) To construct, erect, acquire, own, repair, remodel, maintain, add to, extend, improve, equip, operate and manage projects, as hereinabove defined, the cost of any such project to be paid in whole or in part from the proceeds of revenue bonds of the Authority or from such proceeds and any grant from the United States of America or any agency or instrumentality thereof; (g) To accept loans and/or grants of money, 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 terms and conditions as the United States of America or such agency or instrumentality may require;

Page 3115

(h) 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; (i) To exercise any power usually possessed by private corporations performing similar functions, provided the same is not in conflict with the Constitution and laws of this State; and (j) To do all things necessary or convenient to carry out the powers expressly given in this Act. Section 5. Revenue Bonds The Authority, or any authority or body which has or which may in the future succeed to the powers, duties and liabilities vested in the Authority created hereby, shall have power and is hereby authorized at one time, or from time to time, to provide by resolution for the issuance of negotiable revenue bonds of the Authority, in a sum not to exceed four million ($4,000,000) dollars outstanding at any one time, for the purpose of paying all or any part of the cost as herein defined of any one or more projects. The principal and interest of such revenue bonds shall be payable solely from the special fund hereby provided for such payment. The bonds of each issue shall be dated, shall bear interest at such rate or rates not exceeding six percent (6%) per annum, payable at such time or times, shall mature at such time or times not exceeding thirty (30) years from their date or dates, or at such times exceeding thirty (30) years as may hereafter be authorized by the bonding laws of the State of Georgia, shall be payable in such medium of payment as to both principal and interest as may be 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 for the issuance of bonds. Section 6. Same; form; denominations; registration; place of payment The Authority shall determine the form of the bonds, including any interest coupons to be attached thereto, and shall fix the denomination or denominations

Page 3116

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. Provisions 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 In case any officer whose signature shall appear on any bonds, or whose facsimile signature shall appear on any coupon, shall cease to be such officer before the delivery of such bonds, such signature shall nevertheless be valid and sufficient for all purposes, the same as if he had remained in office until such delivery. All such bonds shall be signed by the Chairman of the Authority and the official seal of the Authority shall be affixed thereto and attached by the Secretary of the Authority and any coupons attached thereto shall bear the signature or facsimile signature of the Chairman of the Authority. Any coupon may bear the facsimile signature of such persons and any bond may be signed, sealed, and attested on behalf of the Authority by such persons as at the actual time of the execution of such bonds shall be duly authorized or hold the proper office, although at the date of such bonds such persons may not have been so authorized or shall not have held such office. 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 negotiable instrument laws of this State. Such bonds and the income thereof shall be exempt from all taxation within the State. Section 9. Same; sale; price The Authority may sell such bonds in such manner and for such price as it may determine to be for the best interests of the Authority, but no such sale shall be made at a price so low as to require the payment of interest on the money received therefor at more than six percent (6%) per annum, computed with relation to the absolute maturity of the bonds in accordance

Page 3117

with standard tables of bond values, excluding, however, from such computation, the amount of any premium to be paid on redemption of any bond prior to maturity. 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 the trust indenture, additional bonds may in like manner be issued, to provide the amount of any deficit, which, unless otherwise provided in the resolution authorizing the issuance of the bonds, or in the trust indenture, shall be deemed to be of the same, 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 provided, for the payment of principal and interest of 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. Section 12. Same; replacement of lost or mutilated bonds The Authority may also provide for the replacement of any bonds which shall become mutilated or be destroyed or lost. Section 13. Conditions precedent to issuance; object of issuance Such revenue bonds may be issued without any other proceedings, or the happening of any conditions or things other 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

Page 3118

posted, and any such resolution may be passed at any regular or special or adjourned meeting of the Authority by a majority of its members. Section 14. Credit not pledged Revenue bonds issued under the provisions of this Act shall not be deemed to constitute a debt of Polk County or a pledge of the faith and credit of 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 the 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 issuance of such revenue bonds may be secured by a trust indenture by and between the Authority and a corporate trustee, which may be any trust company or bank having the powers of a trust company within or outside of the State. Such trust indenture may pledge or assign fees, tolls, revenues, and earnings to be received by the Authority. Either the resolution providing for the issuance of revenue bonds or such trust indenture may contain such provisions for protecting and enforcing the rights and remedies of the bondholders as may be reasonable and proper and not in violation of law, including covenants setting forth the duties of the Authority in relation to the acquisition of property, the construction of the project, the maintenance, operation, repair and insurance of the 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 therefore, and may also require that the security given by contractors and by any depositary of the proceeds of the bonds or revenues or other monies be satisfactory to such purchasers, and may also contain provisions concerning the conditions, if any, upon which additional revenue bonds

Page 3119

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 bondholders as is customary in trust indentures securing bonds and debentures of corporations. In addition to the foregoing, such trust indenture may contain such other provisions as the Authority may deem reasonable and proper for the security of the bondholders. All expenses incurred in carrying out such trust indenture may be treated as a part of the cost of maintenance, operation and repair of the project affected by such indenture. Section 16. Same; to whom proceeds of bonds shall be paid The Authority shall, in the resolution providing for the issuance of revenue bonds or in the trust indenture, provide for the payment of the proceeds of the sale of the bonds to any officer or person, who, or any agency, bank or trust company which shall act as trustee of such funds and shall hold and apply the same to the purposes hereof, subject to such regulations as this Act and such resolution or trust indenture may provide. Section 17. Same; sinking funds The revenues, fees, tolls and earnings derived from any particular project or projects, regardless of whether or not such have been issued, unless otherwise pledged and allocated, may be pledged and allocated by the Authority to the payment of the principal and interest on revenue bonds of the Authority as the resolution authorizing the issuance of the bonds or in the trust instrument may provide, and such funds not pledged, from whatever source received, which said pledge may include funds received from one or more or all sources, shall be set aside at regular intervals as may be provided in the resolution or trust indenture, into a sinking fund which said sinking fund shall be pledged to and charged with the payments of (1) the interest upon such revenue bonds as such interest shall fall due, (2) the principal of the bonds as the same shall fall due, (3) the necessary charges of paying agents for paying principal and interest, and (4) any premium upon bonds retired by call

Page 3120

or purchase as hereinabove provided. The use and disposition of such sinking funds shall be subject to such regulations as may be provided in the resolution authorizing the issuance of the revenue bonds or in the trust indenture, but, except as may otherwise be provided in such resolution or trust indenture, such sinking fund shall be a fund for the benefit of all revenue bonds without distinction or priority of one over another. Subject to the provisions of the resolution authorizing the issuance of the bonds or in the trust indenture, surplus monies in the sinking fund may be applied to the purchase or redemption of bonds and any such bonds so purchased or redeemed shall forth-with 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 the trust indenture, may, either at law or in equity, by suit, action, mandamus, or other proceedings, protect and enforce any and all rights under the laws of the State of Georgia, or granted hereunder, or under such resolution or trust indenture, and may enforce and compel performance of all duties required by this Act or by such resolution or trust indenture, to be performed by the Authority, or any officer thereof, including the fixing, charging, and collecting of revenues, fees, tolls and other charges for the use of the facilities and services furnished. Section 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.

Page 3121

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 Polk 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 Certificate Law of 1937, as amended. The petition for validation shall also make party defendant to such action any municipality, county, authority, subdivision, or instrumentality of the State of Georgia which has contracted with the Authority for services and facilities of the water 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, why such contract or contracts and the terms and conditions thereof should not be inquired into by the Court and the validity of the terms thereof be determined and the contract or contracts adjudicated as security for the payment of any such bonds of the Authority. The bonds, when validated, and the judgment of validation shall be final and conclusive with respect to such bonds, against the Authority issuing the same, and any municipality, county, authority, subdivision or instrumentality contracting with the said Polk County Water 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 rights and interests of the holders of such bonds, nor will the State

Page 3122

itself so compete with the Authority. 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 provision hereof, shall constitute a contract with the holders of such bonds. Section 23. Monies received considered trust funds All monies received pursuant to the authority of this Act whether as proceeds from the sale of revenue bonds, as grants, or other contributions, 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 an adequate source or sources of water supply, treatment of such water, and thereafter the distribution of same to Polk County water system, and the various townships and citizens in said county and environs, including adjoining counties and municipalities located therein, and further for the general purpose of gathering and treatment of waste, both individual and industrial, but such general purpose shall not restrict the Authority from selling and delivering water direct to consumers in those areas where there does not now exist water distribution systems or furnishing sewer facilities to such consumers and areas where neither any county nor municipality deems it desirable or feasible to furnish water in such locality. The Authority shall also have the authority, where it deems it feasible, to sell its products and services to consumers, governmental agencies, or governmental instrumentalities of adjoining states, provided the laws of the adjoining state do not prohibit or tax said activity. 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

Page 3123

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 sewer utility 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. Rules and regulations for operation of projects It shall be the duty of the Authority to prescribe rules and regulations for the operation of the project or projects constructed under the provisions of this Act, including the basis on which water and sewer service and facilities shall be furnished. Section 27. 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 28. Liberal construction of Act . This Act being for the welfare of various political subdivisions of the State and its inhabitants shall be liberally construed to effect the purposes thereof. Section 29. 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 30. Repeal This Act does not in any way take from Polk County or any municipality located therein or any adjoining county the authority to own, operate and maintain water or sewer systems, or issue revenue certificates as is provided by the Revenue Certificate Law of Georgia. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved April 14, 1967.

Page 3124

LICENSING, ETC. OF MASTER ELECTRICIANS IN CERTAIN COUNTIES (500,000 OR MORE). No. 419 (Senate Bill No. 138). An Act to amend an Act to provide for the examination of master electricians, carrying on said vocation in counties having a population of 150,000 inhabitants or more by the U. S. Census of 1930, or any future U. S. Census; to create a Board of Examiners for said purpose and to provide for the issuance of renewal of certificates for carrying on the said vocation; and to provide for a penalty of the violation of said Act; to provide that all fees paid by applicants for certificates shall be paid into the Treasury of the county; and that the members of the Board of Examiners shall be paid on a per meeting basis for their services; provided the Act shall apply only to counties having a population according to the U. S. Census of 1960 of 500,000; approved January 31, 1938 (Ga. L. 1937-1938, p. 327-330), amended February 26, 1943 (Ga. L. 1943, p. 484); and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act to provide for the examination of master electricians, carrying on said vocation in counties having a population of 150,000 inhabitants or more by the U. S. Census of 1930, or any furture U. S. Census; to create a Board of Examiners for said purpose and to provide for the issuance of renewal of certificates for carrying on the said vocation; and to provide for a penalty of the violation of said Act, approved January 31, 1938 (Ga. L. 1937-1938, p. 327-330) is hereby amended by striking the following portion of section 6: pay the county tax collector the sum of ten ($10.00) dollars. Said sum shall be paid to the Electrical Examining Board in equal sums as a fee or salary for the work done by said Board in holding said examination, and inserting in lieu thereof the following: an initial license fee to be set by the Electrical Examining Board with the approval of the said commissioners of roads and revenues or ordinaries so creating them. Said fees shall be received

Page 3125

by the department of inspection and license of the counties, and shall be paid into the treasury of the counties, so that said section 6, when so amended, shall read as follows: Section 6. Each person desiring to qualify as a master electrician under the terms of this Act, shall before taking examination pay an initial license fee to be set by the Electrical Examining Board with the approval of the said commissioners of roads and revenues or ordinaries so creating them. Said fees shall be received by the department of inspection and license of the counties, and shall be paid into the treasury of the counties. Fees. Section 2. Said Act is amended by adding a new section to be known as section 6 (a), which shall read as follows: Section 6 (a). That the members of the Electrical Examining Board shall be paid for their services at the rate of twenty-five ($25.00) dollars for each meeting of said board attended, not to exceed fifteen (15) meetings per year. Compensation of members. Section 3. Section 8 of said Act is hereby amended by striking the words of two ($2.00) dollars per annum and inserting in lieu thereof the words such fee to be set by the Electrical Examining Board with the approval of the said commissioners of roads and revenues or ordinaries so creating them, such fee to be paid to the department of inspection and license of the respective counties, to be paid into the county treasury. so that said section 8 when so amended shall read as follows: Section 8. All certificates provided for herein shall be renewed annually, not later than ninety (90) days after the first day of January of each year, and all holders of certificates shall be entitled to renewal thereof upon payment of a renewal fee, such fee to be set by the Electrical Examining Board with the approval of the said commissioners of roads and revenues or ordinaries so creating them, such fee to be paid to the department of inspection and license of the respective counties, to be paid into the county

Page 3126

treasury, and upon proof to the Board of Examiners that their skill, ability and character are sufficient for them to satisfactorily perform the services of master electrician for which renewal certificate is sought. Annual fees. Section 4. This Act shall apply only to those counties of the State having a population of 500,000 or more, according to the U. S. Census of 1960, or any future United States Census. Where applicable. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 14, 1967. BOARDS OF EXAMINERS OF STATIONARY ENGINEERS AND FIREMEN IN CERTAIN COUNTIES (500,000 OR MORE). No. 420 (Senate Bill No. 139). An Act to amend an Act authorizing the creation in the several counties of the State of Georgia of a Board of Examiners of Stationary Engineers and Firemen; prescribing the powers and duties of such board; requiring all persons who run or operate stationary engines or boilers in counties creating such boards to obtain a license from such board; prescribing penalties for running or operating stationary engines or boilers without license in such counties creating such boards, approved August 15, 1910, (Ga. L. 1910, p. 112-116) so as to provide that all sums received by any such board shall be paid into the treasury of the county, and to provide that members of such boards shall be paid for their services at a prescribed per meeting rate; provided the Act shall apply only to counties having a population according to the U. S. Census of 1960 of 500,000; to repeal conflicting laws; and for other purposes.

Page 3127

Be it enacted by the General Assembly of Georgia: Section 1. An Act authorizing the creation in the several counties of the State of Georgia of a Board of Examiners of Stationary Engineers and Firemen; prescribing the powers and duties of such board; requiring all persons who run or operate stationary engines or boilers in counties creating such boards to obtain a license from such board; prescribing penalties for running or operating stationary engines or boilers without license in such counties creating such boards, approved August 15, 1910 (Ga. L. 1910, p. 112-116) is hereby amended in the following particulars: (a) Section 8 of said Act is amended by striking from same the words and such fee shall be in lieu of all other compensation to said board, and inserting in lieu thereof the words and all such fees shall be paid to the department of inspection and license of the respective counties, to be paid into the county treasury. so that said section when so amended shall read as follows: Section 8. Be it further enacted, that said Board of Examiners of Engineers shall have the right to charge with the approval of the said commissioners of roads and revenues or ordinaries so creating them, a license fee, to be paid by all applicants, and all such fees shall be paid to the department of inspection and license of the respective counties, to be paid into the county treasury. Fees. (b) Said Act is amended by adding a new section to be known as section 8(a), which shall read as follows: Section 8(a). That the members of the Board of Examiners of Engineers shall be paid for their services at the rate of twenty-five ($25.00) dollars for each meeting of said board attended, not to exceed fifteen (15) meetings per year. Compensation of members. Section 2. This Act shall apply only to those counties of the State having a population of 500,000 or more, according to the U. S. Census of 1960, or any future United States Census. Where applicable.

Page 3128

Section 3. That section 9 of said Act is amended by striking the words and of all fees collected by them, so that said section, when so amended, shall read as follows: Section 9. Be it further enacted, That said board of Examiners of Engineers shall make quarterly reports of their actings and doings to the commissioners of roads and revenues of their respective counties, and the names of all persons licensed by them as engineers and firemen. Reports. Section 4. That said Act shall be amended by adding the following section, to be known as section 9(a), which shall read as follows: Section 9(a). That any such Board of Examiners of Engineers shall transfer to their respective county treasuries any funds in their hands on the effective date of this Act. Fees. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 14, 1967. CITY OF BYRONELECTIONS. No. 435 (House Bill No. 142). An Act to amend an Act creating a new charter for the City of Byron, approved February 13, 1941 (Ga. L. 1941, p. 1210 et seq.), as amended by an Act approved February 25, 1953 (Ga. L. Jan.-Feb. Sess., 1953, p. 2579), and an Act approved January 31, 1956 (Ga. L. 1956, p. 2026), so as to change the method of electing the mayor and aldermen; to change the terms of office of the mayor and aldermen; to stagger such terms; to provide that each aldermanic seat shall constitute a separate post and be elected separately; to provide the procedure connected therewith; to provide for the election of the mayor and aldermen by majority vote; to change the time during

Page 3129

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 creating a new charter for the City of Byron, approved February 13, 1941 (Ga. L. 1941, p. 1210 et seq.), as amended by an Act approved February 25, 1953 (Ga. L. Jan.-Feb. Sess., 1953, p. 2579), and an Act approved January 31, 1956 (Ga. L. 1956, p. 2026), is hereby amended by striking therefrom section 5 in its entirety and in lieu of said stricken section inserting a new section 5 to read as follows: Section 5. Election of Mayor and Aldermen .(a) The five members of the Board of Aldermen shall each be voted upon separately by the qualified voters of the City of Byron as hereinafter set out. The Board of Aldermen of the City of Byron shall consist of five posts designated as `Alderman Post No. 1, Alderman Post No. 2, Alderman Post No. 3, Alderman Post No. 4, Alderman Post No. 5.' The post presently held by Harold W. Peavy, Sr., shall be designated as Alderman Post No. 1. The post presently held by Robert L. Murdock, Sr., shall be designated as Alderman Post No. 2. The post presently held by Julian L. Cassett shall be designated as Alderman Post No. 3. The post presently held by J. Melvin Cooper shall be designated as Alderman Post No. 4. The post presently held by George W. Mills shall be designated as Alderman Post No. 5. (b) On the first Monday in December, 1969, an election shall be held to fill the posts of Mayor and Alderman Posts One and Two, and the successful candidates therefor shall take office on January 1, 1970. The terms of office for the post of Mayor and Alderman Posts One and Two shall be initially for two years and until their successors are elected and qualified. On the first Monday in December, 1971, and every four years thereafter an election shall be held to fill the posts of Mayor and Alderman Posts One and Two, and the successful candidates therefor shall take office on January 1, 1972. Beginning with the election to be held in 1971, the terms of office for the Mayor and Alderman Posts One

Page 3130

and Two shall be for four years and until their successors are elected and qualified. In the election to be held on the first Monday in December, 1969, and every four years thereafter, the people shall also elect Aldermen to fill Posts Three, Four, and Five, and the successful candidates therefor shall take office on January 1, 1970. The terms of office for the posts of Alderman Posts Three, Four, and Five shall be for four years and until their successors are elected and qualified. (c) All candidates in each and every election shall file with the Clerk of said City at least five (5) days before said election a written and signed notice of his candidacy for the office for which he shall offer. No person failing to so qualify as a candidate shall be eligible to have his name placed on the ballot in such election. The clerk under the direction of the Mayor and Aldermen shall have ballots prepared and no other ballot shall be legal. (d) Election to the offices of mayor and all aldermanic posts shall be by a majority vote of the qualified voters who vote in any such election. In the event no candidate receives a majority vote, then a runoff election between the two candidates with the highest number of votes shall be held on the second Monday in December thereafter under the same registration and the candidate receiving the highest number of votes cast in such runoff election shall be declared duly elected to such office. Section 2. Said Act is further amended by striking from the second paragraph of section 12 the following: The person receiving the highest number of votes for the respective offices, shall be declared to be elected., and by striking from said paragraph the word and symbol eight (8) and the word and symbol four (4), and inserting in lieu thereof, in both instances, the word and symbol seven (7), so that when so amended the second paragraph of section 12 shall read as follows: Said oath to be signed by all managers in the capacity in which he acts. The oath may be administered by any officer

Page 3131

qualified to administer oaths or the managers may swear each other. Said managers of election shall be paid one dollar ($1.00) each as compensation for holding such election. The polls in all elections held in and for said town shall be open from seven (7) o'clock, A.M. until seven (7) o'clock P.M. when 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 results. They shall keep two lists of voters and two tally sheets and shall make a certificate of the result of each tally sheet. One of said tally sheets, and one of said list of voters together with the ballots shall be placed by the managers in an envelope or box and sealed and filed with the clerk of said town. The other list of voters and tally sheet shall be kept by such managers for a period of thirty days. Such envelope or box filed with the clerk shall be opened at the next regular meeting of the mayor and aldermen and the results of the election declared by them after which all of said election papers shall again be placed in said envelope or box and kept by the clerk without inspection provided no contest be filed or pending for a period of sixty days after which same may be destroyed. The mayor and aldermen of said town are authorized and empowered to adopt such other and further reasonable rules for the conduct of elections in said town as they may deem proper. Contests over any election held in said town may be had in the manner as provided by the laws of Georgia in cases of municipal election contests. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Georgia, Peach County, City of Byron. Notice is hereby given that it is the intention of the undersigned to apply to the 1967 session of the General Assembly of the State of Georgia for the passage of an Act:

Page 3132

1. To provide for numbered posts for members of the board of aldermen of the City of Byron, Ga., and for election thereto; 2. To provide for the election of the mayor and aldermen of said city by majority of qualified voters; 3. To provide a means of qualifying with the clerk of the city by persons desiring to run for the offices of mayor and aldermen; 4. For other purposes. /s/ Daniel K. Grahl Representative, District No. 52, Peach Crawford Counties 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: December 14, 21, and 28th, 1966. /s/ Daniel K. Grahl Representative, 52nd District Sworn to and subscribed before me, this 3rd day of February, 1967. /s/ Priscilla Sexton Notarty Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 14, 1967.

Page 3133

ACT AUTHORIZING MAPPED STREETS IN CERTAIN COUNTIES AND MUNICIPALITIES AMENDED (COUNTIES OF OVER 300,000 AND MUNICIPALITIES LOCATED IN WHOLE OR PART THEREIN). No. 447 (House Bill No. 341). An Act to amend an Act empowering certain counties and cities to adopt a mapped streets plan approved March 7, 1957 (Ga. L. 1957, p. 2643), as amended, so as to include within the definition of streets right-of-way and facilities of or needed in connection with a system of public transportation of passengers for hire; to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act empowering certain counties and cities to adopt a mapped streets plan approved March 7, 1957 (Ga. L. 1957, p. 2643), as amended, is further amended by inserting at the end of section 2 of said Act, the following words: and shall include right-of-way and facilities of or needed in connection with a system of public transportation of passengers for hire. so that said section as amended hereby shall read as follows: Section 2. The term `streets' as herein used shall include roads, highways, public thoroughfares, and the right of access or limitations upon the right of access thereto, and shall include right-of-way and facilities of or needed in connection with a system of public transportation of passengers for hire. Streets defined. Section 2. All laws or parts of laws in conflict with this Act are hereby repealed. Approved April 14, 1967.

Page 3134

COMPENSATION OF JUVENILE COURT JUDGES IN CERTAIN COUNTIES (500,000 OR MORE). No. 458 (House Bill No. 497). An Act to fix the salaries of the judges of juvenile courts in counties of Georgia having a population of 500,000 or more by the last or any future United States Census; to provide for its payment out of the county treasury; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Juvenile Court Judge's Salary .In the counties of Georgia having a population of 500,000 or more by the last or any future United States Census, the salary of the judges of the juvenile court, from and after passage of this Act, shall be in the sum of $23,000.00 per annum, payable in equal monthly amounts, out of the county treasury of such county. The increased compensation provided by this statute shall not operate to increase the amount of pension payable upon retirement to the judges whose compensation is thus increased. Before the increased compensation shall be due and payable, such judges shall execute a written waiver to be prepared by the county attorney in which such judge shall agree that the increased compensation provided herein shall not operate to increase the amount of the pension payable to such judges upon retirement. Section 2. This Act shall become effective on the first day of January, 1968. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 14, 1967. OGLETHORPE DEVELOPMENT AUTHORITY. No. 466 (House Bill No. 547). An Act to implement the provisions of Article VII, Section V, Paragraph I of the Constitution, relating to the Oglethorpe

Page 3135

Development Authority, as authorized by a proposed amendment to the Constitution by a resolution found in Georgia Laws 1962, p. 1188, and ratified in the General Election held on November 6, 1962, so as to create the Oglethorpe Development Authority; to provide for powers, authority, funds, purposes and procedure connected therewith; to provide for the levy of a tax for the use thereof; to provide for the membership thereof; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Creation . A. There is hereby created a body corporate and politic in Oglethorpe County to be known as the Oglethorpe Development Authority, which shall be an instrumentality of the State of Georgia and of Oglethorpe County and a public corporation, and which in this Act is hereafter referred to as the Authority. B. (1) The Authority shall consist of seven (7) members who shall serve for a term of five (5) years and until their successors are appointed and qualified and who shall be eligible for reappointment. The members shall be as follows: 1. The Chairman of the Board of Commissioners of Roads and Revenues of Oglethorpe County, who shall also serve as Chairman of the Authority. 2. One member to be appointed by the Mayor and Council of the city of Lexington. 3. One member to be appointed by the Mayor and Council of the city of Crawford. Members. 4. One member to be appointed by the Mayor and Council of the city of Maxeys. 5. One member to be appointed by the Board of Directors of the Oglethorpe County Civic Club. 6. One member to be appointed by the Board of Directors of the Oglethorpe County Junior Chamber of Commerce.

Page 3136

7. One member who shall be the President of the Athens Area Chamber of Commerce. A majority of the members shall constitute a quorum and a majority may act for the Authority in any manner. No vacancy shall impair the power of the Authority to act. Members of the Authority shall not be disqualified by reason of membership on the Authority to hold any other public office. Vacancies shall be filled for the unexpired term as hereinbefore provided. (2) The first members of the Authority shall be appointed within thirty (30) days from the approval of this Act and their terms of office shall begin on May 1, 1967. Members numbered 2, 3, 4, 5, and 6 shall initially be appointed for terms of one, two, three, four and five years respectively and thereafter their successors (except in the case of appointments filling unexpired terms) shall be appointed for terms of five years. Members numbered 1 and 7 shall serve during their term of office as Chairman of the Board of Commissioners of Roads and Revenues of Oglethorpe County and as President of the Athens Area Chamber of Commerce, respectively, rather than for five years, and until their successors are elected and qualified. C. The powers of the Authority shall include, but not be limited to, the power: (1) To purchase, acquire, develop, improve, construct, own, operate, maintain, sell, lease as lessor and lessee, and mortgage real and personal property of all kinds, including, but not limited to, land, buildings, machinery, equipment, industrial plants, manufacturing plants, processing plants, commercial buildings, warehouses and other storage facilities, and plants and other facilities for storing, handling or processing agricultural and livestock products within the limits of Oglethorpe County. (2) To accept and administer gifts, grants and donations and to administer trusts. (3) To donate, grant, loan and lease without adequate consideration or without any consideration, or with or without

Page 3137

security and on such terms as the Authority shall see fit, any of its funds or property to private persons and corporations operating or proposing to operate within Oglethorpe County, any industrial, commercial, agricultural, or recreational plant, facility, or enterprise. The provisions of this clause shall not be construed to limit any other power of the Authority. (4) To borrow money and to issue notes, bonds and certificates of indebtedness therefor and to sell, convey, mortgage, pledge and assign any and all of its funds, property, revenues, and income as security therefor. (5) To contract with Oglethorpe County, State of Georgia, and with other public authorities, political subdivisions, and public agencies of the State of Georgia and also with the United States, and with any department, agency, or instrumentality of the United States. (6) To have and exercise usual powers of private corporations except such as are inconsistent with this amendment, including the power to appoint and hire officers, agents and employees and to provide their compensation and duties, which officers and agents may or may not be members of the Authority, and the power to adopt and amend a corporate seal and bylaws and regulations for the conduct and management of the Authority. (7) To aid, foster and encourage, and to promote the expansion of industry, agriculture, trade, commerce and recreation in Oglethorpe County, and to make long-range plans therefor. (8) To exercise such other powers and duties as may be delegated to it. (9) To accumulate (if the Authority shall see fit) 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 subdivision may be invested. (10) To do any and all acts and things necessary or convenient to accomplish the purpose and powers of the Authority as herein stated.

Page 3138

(11) To contract with private persons and corporations and to sue and be sued in its corporate name. D. The Authority shall have the same immunity and exemption from liability for torts and negligence as the State of Georgia and the officers, agents and employees of the Authority, when in performance of the work of the Authority, shall have the same immunity and exemption from liability for torts and negligence as the officers, agents and employees of the State of Georgia, when in performance of their public duties or work of the State. The Authority may be sued the same as private corporations on any contractual obligations of the Authority. Torts. E. The members of the Authority shall receive only such compensation for their services and expenses to the Authority as shall be authorized by the Board of Commissioners of Roads and Revenues of Oglethorpe County, but such compensation shall be paid from funds of the Authority. Compensation. F. The property of the Authority shall not be subject to levy and sale under legal process, except such property, income or funds as may be pledged, assigned, mortgaged or conveyed to secure an obligation of the Authority, and any such property, funds or income may be sold under legal process or under any power granted by the Authority to enforce payment of the obligation. Property. G. Should said Authority for any reason be dissolved, title to all property of any kind and nature, real and personal, held by the Authority at the time of such dissolution shall revert to Oglethorpe County, subject to any mortgages, liens, leases or other encumbrances outstanding against or in respect to said property at that time. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Oglethorpe County: Notice is hereby given of intention to apply for passage of a local bill, at the regular session of the Georgia General

Page 3139

Assembly to be held during the year 1967, which prescribes the qualifications, number, their terms and method of election or appointment of the number of the Oglethorpe County Development Authority. The said authority having been created by a Constitutional Amendment approved by the voters of Oglethorpe County in November 1962. This 7th day of February 1967. Hubert H. Wells 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 Oglethorpe Echo which is the official organ of Oglethorpe County, on the following dates: February 9, 16, and 23, 1967. Hubert H. Wells Representative, 30th District Sworn to and subscribed before me, this 28th day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 14, 1967. THOMASTON OFFICE BUILDING AUTHORITYNAME CHANGED. No. 467 (House Bill No. 551). An Act to change the name of Thomaston Office Building Authority to Thomaston-Upson County Office Building Authority, in accordance with the provisions of Article

Page 3140

VII, Section VI, Paragraph I of the Constitution of the State of Georgia of 1945, as amended (Ga. L. 1964, Ex. Sess., pp. 338 et seq.); to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The name of Thomaston Office Building Authority, created by Article VII, Section VI, Paragraph I of the Constitution of the State of Georgia of 1945, as amended (Ga. L. 1964, Ex. Sess., pp. 338 et seq.), is hereby changed to Thomaston-Upson County Office Building Authority. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. State of Georgia, County of Upson. Notice is hereby given that the undersigned intends to apply for the passage of a bill of local application in the 1967 Session of the General Assembly of Georgia, the same being an Act to change the name of the Thomaston Office Building Authority as provided by the Article VII, Section VI, Paragraph I of the Constitution of the State of Georgia of 1945 as amended. This 7th day of February, 1967. Johnnie L. Caldwell Representative in the General Assembly for the 51st District of Georgia. Georgia, Upson County: Before me, the undersigned officer authorized to administer oath, 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

Page 3141

newspaper in which sheriff's advertisements for Upson County, Georgia, are published, who certifies that legal notice, a true copy of which is hereto attached, being a notice of intention to apply for local legislation, was duly published in The Thomaston Times once a week for three (3) weeks as required by law, said dates of publication being February 9, 1967, February 16, 1967, and February 23, 1967. Thomaston Publishing Company By: Leon Smith Sworn to and subscribed before me, this 24th day of February, 1967. /s/ Dickson Adams Notary Public, Upson County, Georgia. My Commission expires April 10, 1970. Approved April 14, 1967. CALHOUN COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 469 (House Bill No. 576). An Act to amend an Act relating to the commissioners of roads and revenues of Calhoun County, approved August 10, 1908 (Ga. L. 1908, p. 276), as amended, particularly by an Act approved February 14, 1958 (Ga. L. 1958, p. 2078), 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 relating to the commissioners of roads and revenues of Calhoun County, approved August 10, 1908 (Ga. L. 1908, p. 276), as amended, particularly by an Act approved February 14, 1958 (Ga. L. 1958, p. 2078), is hereby

Page 3142

amended by striking in its entirety section 10 and substituting lieu thereof a new section 10 to read as follows: Section 10. Be it further enacted by the authority aforesaid, that each of the said commissioners shall be paid the sum of fifty ($50.00) dollars per month and the travel expenses incurred while in the discharge of their duties. The chairman, in addition to such compensation, shall receive the additional sum of $50.00 per month. Each of said commissioners shall also be exempt from road, jury and militia 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, 1967 Session of the General Assembly of Georgia, a bill to change the compensation of the governing authority of Calhoun County, and for other purposes. W. Harvey Jordan Representative, 78th District 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 Calhoun County News which is the official organ of Calhoun County, on the following dates: January 26, February 2 and 9, 1967. /s/ W. Harvey Jordan Representative, 78th District

Page 3143

Sworn to and subscribed before me, this 28 day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 14, 1967. FULTON COUNTYEMPLOYEES' PENSION ACT AMENDED. No. 482 (Senate Bill No. 22). An Act to amend an Act entitled An Act authorizing the board of commissioners of roads and revenues for Fulton County to establish rules and regulations governing the payment of pensions to county employees..... and for other purposes, approved March 3, 1939 (Ga. L. 1939, pp. 571-9), and the several Acts amendatory thereof so as to provide additional pension benefits; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same, that the Act entitled An Act authorizing the board of commissioners of roads and revenues for Fulton County to establish rules and regulations governing the payment of pensions to county employees..... and for other purposes. approved March 3, 1939 (Ga. L. 1939, pp. 571-9) and the several Acts amendatory thereof, be further amended as follows: Section 1. A. Pension payments due to former officers and employees who have retired as a matter of right prior to the effective date of this Act, and who have to their credit twenty-five years or more of active service with said county and have been awarded pensions under the terms of this Act, as amended, shall have their pensions recomputed on the following basis:

Page 3144

(1.) Subject to the limitations hereinafter set forth, there shall be paid to such former officers and employees a basic pension of $150.00 per month. (2.) In addition to the basic pension provided in the preceding subparagraph, there shall be paid the sum of $6.00 per month for each full year's active service in excess of twenty-five years. For each full year's active service in excess of thirty-five years, there shall be paid an additional $10.00 per month. The record kept in the office of the Comptroller shall be conclusive as to the time served. (3.) The aggregate of all pension benefits payable to former officers and employees under the provisions of this Act shall be limited in that the same shall not exceed seventy-five (75%) per cent of the average monthly salary paid to such officer or employee for the last year of employment in active service. B. Former officers and employees who retired prior to the effective date of this Act, but who had less than twenty-five years of active service with said county, but who have been awarded pensions under the terms of this Act as heretofore amended, shall be paid that proportion of the basic pension provided in paragraph (1.) of subsection A of section 1 above as the length of their service, measured in full years of service, bears to twenty-five years. C. Benefits now being paid to dependents of deceased former officers and employees awarded pensions under the terms of this Act as heretofore amended, shall be recomputed under the terms and provisions of this Act, so as to make the same applicable to such deceased former officers and employees, and the benefits payable to their dependents on account thereof. D. This section shall not be effective to, nor be construed to, confer eligibility for a pension upon any former officer or employee who was not eligible for a pension under the provisions of this Act in effect on the date of the retirement, resignation or other withdrawal from service of such former officer or employee.

Page 3145

E. Increased benefits payable under the terms of this Act shall be paid out of general funds of Fulton County. F. This section shall be effective as of January 1, 1968. Section 2. All laws or parts of laws in conflict with this Act are hereby repealed. Section 3. A copy of the notice of intention to apply for local legislation is attached hereto and made a part of this bill. See Enrolled Act for affidavit and advertisement. Approved April 18, 1967. EXAMINATION, ETC. OF PLUMBERS AND STEAM-FITTERS IN CERTAIN COUNTIES (500,000 OR MORE). No. 486 (Senate Bill No. 137). An Act to amend an Act to provide for the examination of master and journeyman plumbers and master and journeyman steamfitters, carrying on said vocation in all counties of this State having a population of 500,000 inhabitants or more according to the United States Decennial Census of 1960, or any future census; to create a board of examiners for said purpose; to provide for the issuance and renewal of certificates for carrying on the said vocations; to define and provide the procedures connected therewith; to provide for a penalty for the violation of the provisions of said Act, approved April 5, 1961 (Ga. L. 1961, pages 3095-3101) so as to provide that all fees paid by applicants for certificates shall be paid into the treasury of the county, and that the members of the board of examiners shall be paid on a per meeting basis for their services; to repeal conflicting laws; and for other purposes.

Page 3146

Be it enacted by the General Assembly of Georgia: Section 1. An Act to provide for the examination of master and journeyman plumbers and master and journeyman steamfitters, carrying on said vocation in all counties of this State having a population of 500,000 inhabitants or more according to the United States Decennial Census of 1960, or any future census; to create a board of examiners for said purpose; to provide for the issuance and renewal of certificates for carrying on the said vocations; to define and provide the procedures connected therewith; to provide for a penalty for the violation of the provisions of said Act, approved April 5, 1961 (Ga. L. 1951, pp. 3095-3101) is hereby amended as follows: (a) By striking section 6 thereof in its entirety and inserting in lieu thereof the following: Section 6. The board of examiners herein provided for may fix fees to be paid by applicants for certificates, subject to the approval of the said commissioners of roads and revenues or ordinaries so creating them. Such fees shall accompany the applications for examinations and no part of said fees shall be refunded. Said fees and all renewal fees shall be received by the department of inspection and license of the counties, and shall be paid into the treasury of the counties. Fees. Section 2. Section 7 of said Act is amended by striking in its entirety section 7 and inserting in lieu thereof the following: Section 7. Each of the members of the board shall receive the sum of twenty-five ($25.00) dollars for each meeting attended by them in the performance of the duties imposed by this Act, not to exceed twenty-four (24) meetings per year. Compensation. Section 3. Said Act shall be further amended by adding the following section, to be known as section 7 (a) which shall read as follows:

Page 3147

Section 7 (a). That any such board of examiners shall transfer to their respective county treasuries any funds in their hands on the effective date of this Act. Fees. Section 4. Section 10 of said Act is amended by striking the following words: a renewal fee of ten ($10.00) dollars per annum for master plumbers and master steamfitters and three ($3.00) dollars per annum for journeyman plumbers and journeyman steamfitters, and inserting in lieu thereof the words an annual renewal fee. Renewal fees. Said section 10 is further amended by adding the following to the same: The board of examiners shall fix the amount of the renewal fee for each of the different classes of certifications subject to the approval of the said commissioners of roads and revenues or ordinaries so creating them so that said section, after amendment, shall read as follows: Section 10. All certificates provided for herein shall be renewed annually, not later than 90 days after the first day of January of each year, and all holders of certificates shall be entitled to renewal thereof upon payment of an annual renewal fee, and upon proof to the board of examiners that their skill, ability and character are sufficient for them to satisfactorily perform the services of the particular vocation for which renewal certificate is sought. The board of examiners shall fix the amount of the renewal fee for each of the different classes of certifications subject to the approval of the said commissioners of roads and revenues or ordinaries so creating them. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 18, 1967.

Page 3148

RETENTION OF COUNTY FUNDS BY COUNTY OFFICIALS OF CERTAIN COUNTIES (500,000 OR MORE). No. 488 (Senate Bill No. 150). An Act to prohibit the retention of any fees, costs, commissions or other monies received by any county official received by color of office and which belong to the county, by any official or employee receiving a salary for his services; to provide the procedure for the collection and deposit of such costs; to provide that all such fees, costs, commissions or other monies shall be the property of the counties; to provide misdemeanor punishment for persons intentionally violating the provisions of this Act; to provide that this Act shall apply only to counties having a population of 500,000 or more, according to the 1960 United States decennial census or any future census; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The provisions of any other statute to the contrary notwithstanding, it shall be unlawful for any county officer, official or employee of any county having a population in excess of 500,000, according to the 1960 United States decennial census, or any future census, to retain for his own use any fees, costs, commissions or other monies collected by virtue of his office or employment, and which are the property of the county, under the provisions of this Act. Section 2. All fees, costs, commissions or any other monies collected by any officer, official or employee by virtue of his office or employment, or for rendering any service under said office or employment, are hereby declared to be the property of the county, and shall be deposited with the proper county fiscal authority on or before the 10th day of the month following the month in which same are collected. Fees. Section 3. Any person who shall intentionally violate the provisions of this Act shall be guilty of a misdemeanor and,

Page 3149

upon conviction therefor, shall be punished as for a misdemeanor. Crimes. Section 4. Willfulness as required herein shall mean the failure to pay over any such money within ten (10) days after demand therefor has been made. Payment of any money after demand therefor has been made, by the county authorities, and in compliance with this Act, shall not prevent any person, whether officer, official or employee of the county, from thereafter claiming same, if he, in fact, has legal title thereto or any portion thereof, in any civil proceeding, provided such officer, official or employee, as a condition precedent to said claim, has paid over the money involved to the proper fiscal authority of such county. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 18, 1967. ROCKDALE COUNTYCOMPENSATION OF TAX COMMISSIONER, ETC. No. 501 (House Bill No. 113). An Act to amend an Act creating the office of tax commissioner of Rockdale County, approved February 26, 1943 (Ga. L. 1943, p. 1106), as amended by an Act approved March 25, 1947 (Ga. L. 1947, p. 72); an Act approved January 31, 1956 (Ga. L. 1956, p. 2035) and an Act approved March 17, 1960 (Ga. L. 1960, p. 3170), so as to provide for the disposition of certain fees and commissions formerly allowed the tax commissioner; to change the compensation of the tax commissioner; to provide for clerical assistance within the tax commissioner's office; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the office of tax commissioner of Rockdale County, approved February 26, 1943 (Ga. L.

Page 3150

1943, p. 1106), as amended by an Act approved March 25, 1947, (Ga. L. 1947, p. 72); an Act approved January 31, 1956 (Ga. L. 1956, p. 2035) and an Act approved March 17, 1960 (Ga. L. 1960, p. 3170), is hereby amended by striking in its entirety section 3 and substituting in lieu thereof a new section 3 to read as follows: Section 3. All fees, commissions, costs, fines, emoluments and perquisites of whatever kind received and collected by the tax commissioner shall be received, collected and held by him as public funds belonging to Rockdale County. Once each month the tax commissioner shall turn over to the fiscal authority of said county all funds collected by him with a detailed itemized statement showing the sources from which such funds were collected. It is specifically provided that the salary provide herein for the tax commissioner shall be in lieu of all fees, commissions, costs, fines, emoluments and perquisites of whatever kind, including those commissions allowed by an Act approved March 9, 1955 (Ga. L. 1955, p. 659), as amended, relating to the sale of motor vehicle license plates by local tax officials, notwithstanding the fact that such services for which the commissions are derived may have been performed in the capacity of an agent for the State Revenue Department and an Act relating to the commission on taxes collected in excess of a certain percentage of the taxes due according to the Tax Net Digest, approved January 17, 1938 (Ga. L. 1937-38, Ex. Sess., p. 297), as amended. Fees. 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: Section 4. The tax commissioner of Rockdale County shall receive an annual salary of $8,000.00, payable in equal monthly installments from the funds of Rockdale County. The tax commissioner shall be authorized to appoint two clerks to assist him in the discharge of his official duties. One of such clerks shall receive an annual salary of $4,200.00, and one shall receive an annual salary of $3,600.00, both payable in equal monthly installments from the funds of Rockdale County.

Page 3151

Section 3. The provisions of this Act shall become effective on April 1, 1967. 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, 1967 Session of the General Assembly of Georgia, a bill to change the compensation of the tax commissioner of Rockdale County; to provide for clerical assistance within the tax commissioner's office; and for other purposes. This 21st day of December, 1966. /s/ Clarence R. Vaughn Representatives, 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: December 22, 29, 1966 and January 5, 1967. /s/ Clarence R. Vaughn Representative, 117th District Sworn to and subscribed before me, this 19th day of January, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 18, 1967.

Page 3152

PIKE COUNTY BOARD OF EDUCATIONREFERENDUM. No. 509 (House Bill No. 189). An Act to provide for the election of members of the board of education of Pike County; to provide for education districts; to provide the manner of electing members to the board; to provide for the filling of vacancies on the board; to provide for the appointment of the county school superintendent, his qualifications and compensation; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The board of education of Pike County shall be composed of five (5) members to be elected as hereinafter provided. For the purposes of electing members of the board of education of Pike County, Pike County is divided into five (5) education districts as follows: District No. 1 . Education District No. 1 shall be composed of all of that territory within Pike County embraced within Georgia Militia District No. 545 (Driver) and Georgia Militia District No. 534 (Hollanville). Dstrict No. 2 . Education District No. 2 shall be composed of all of that territory within Pike County embraced within Georgia Militia District No. 592 (Second). District No. 3 . Education District No. 3 shall be composed of all of that territory within Pike County embraced within Georgia Militia District No. 581 (Springs) and Georgia Militia District No. 531 (Meansville). District No. 4 . Education District No. 4 shall be composed of all of that territory within Pike County embraced within Georgia Militia District No. 505 (Concord) and Georgia Militia District No. 1465 (Molena). District No. 5 . Education District No. 5 shall be composed of all of that territory within Pike County embraced within Georgia Militia District No. 580 (Zebulon).

Page 3153

Section 2. There shall be elected to the board one member from each of said districts. Candidates may not offer for election to the board from any district other than that district in which their legal residence lies. The electors residing within each of the respective board of education districts may cast their votes only for those candidates offering for election as members of the board from that board of education district in which the elector resides. No person shall be eligible to represent a district unless he has been a resident of the district from which he offers as a candidate for at least one year immediately preceding the date of the election. In the event a member moves his residence from the district he represents, his place on the board shall immediately become vacant. Members. Section 3. At the general election conducted in 1968 there shall be elected the first members of the board of education of Pike County as herein provided for. The candidates elected from districts Nos. 1, 2 and 3 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. Candidates elected from districts 4 and 5 at said election 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. Thereafter, successors who are elected to the initial members of the Pike County board of education, as provided for herein, shall be elected at the general election which is conducted in that year in which the respective terms of office shall expire, and they shall take office on the first day of January following their election and serve for a term of four years and until their successors are duly elected and qualified. Terms, etc. Section 4. At the first meeting of the board, which is conducted in January of each year, the board shall elect one of their members as chairman and such other officers as the board shall desire. Chairman, etc. Section 5. Vacancies occurring on the board which occur within the first two years of a term of office shall be

Page 3154

filled by the remaining members of the board electing a successor to serve until the next general election at which time a successor shall be elected by the voters of the education district in which the vacancy occurs to serve out the unexpired term of office. Vacancies occurring during the last two years of a term of office shall be filled by the remaining members of the board electing a successor to serve out the unexpired term of office. The Pike County board of education created by this Act shall be the successor to all the rights, powers, duties and obligations of the old Pike County board of education and shall be subject to all constitutional and statutory provisions relating to county boards of education. Vacancies, etc. Section 6. The county school superintendent of Pike County serving at the time of the approval of this Act shall continue to serve out the term of office to which he was elected. At the expiration of his term of office, the board of education of Pike County shall appoint the county school superintendent of Pike County and he shall serve at the pleasure of the board. To be eligible to hold the office of county school superintendent, the candidate must have at least a Master's Degree and possess such other qualifications as are prescribed for county school superintendents by the laws of this State as well as such other qualifications as may be prescribed from time to time by the State Board of Education and by the State and regional accrediting agencies. The board shall fix the compensation to be received by the superintendent. Superintendent. Section 7. It shall be the duty of the ordinary of Pike County to issue the call for an election for the purpose of submitting this Act to the voters of Pike County for approval or rejection pursuant to the provisions of Article VIII, Section V, Paragraph II and Article VIII, Section VI, Paragraph II of the State Constitution. The ordinary shall set the date of such election for the 6th day of September 1967. 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 Pike County. The ballot shall have written or printed thereon the words:

Page 3155

For approval of the Act providing for election of the members of the Board of Education of Pike County and for the appointment of the County School Superintendent by the Board of Education. Against approval of the Act providing for election of the members of the Board of Education of Pike County and for the appointment of the County School Superintendent by the Board of Education. 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 this Act shall be approved by the voters of Pike County as is provided for in said paragraphs of the Constitution, it shall become of full force and effect as provided for herein; otherwise, it shall be void and of no force and effect. The expense of such election shall be borne by Pike 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 8. If this Act shall be approved in the election provided for in section 7, the present board of education of Pike County shall be abolished on January 1, 1969, and the members of the board of education of Pike County, provided for by this Act, shall take office and administer thereafter the affairs of the Pike County school system. 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 1967 Session of the General Assembly of Georgia a bill to provide for the election of members of the board

Page 3156

of education of Pike County and for the appointment of the county school superintendent; to provide for the procedure connected therewith; and for other purposes. This 14th day of Jan. 1967. /s/ J. R. Smith Representative, 44th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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 26th and February 2 and 9, 1967. /s/ J. R. Smith Representative, 44th District Sworn to and subscribed before me, this 13th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 18, 1967. SELECTION OF POLLING PLACES BY ORDINARIES IN CERTAIN COUNTIES (30,000-33,000). No. 511 (House Bill No. 205). An Act to provide that the ordinary of any county of this State having a population of not less than 30,000 nor more than 33,000, according to the United States decennial census of 1960 or any future such census, may establish

Page 3157

polling places in another election district of such county whenever there is no suitable polling place within an election district; 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 ordinary of any county of this State having a population of not less than 30,000 nor more than 33,000 according to the United States decennial census of 1960 or any future such census, shall select and fix the polling place within each election district, provided there is no suitable polling place or places within such district. In the event there is no suitable place for a polling place or places within an election district, the ordinary of such county may, on his own motion or on petition of ten electors of such election district, establish polling place or places in another election district of such county which will accommodate the electors not having a suitable polling place or places within such district. Provided, however, that with the exception of the foregoing, the provisions of Code section 34-705, relating to the selection of polling places by the ordinary shall apply to the selection and changing of polling places within such counties. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 18, 1967. CITY OF COVINGTONCHARTER AMENDED. No. 514 (House Bill No. 287). An Act to amend an Act repealing an Act incorporating the City of Covington and granting a new charter to the City of Covington, approved January 30, 1962 (Ga. L. 1962, p. 2003), as amended by an Act approved March 6, 1962 (Ga. L. 1962, p. 3072), and an Act approved February 28, 1966 (Ga. L. 1966, p. 2437), so as to change the provisions

Page 3158

relating to the qualifications of mayor and councilmen; to change the compensation of the mayor and councilmen; to change the compensation of the mayor, councilmen and recorder; to change the provisions relating to the election of the mayor and councilmen; to provide for the election of mayor and councilmen by majority vote; to provide for council posts; to provide for runoff elections; to provide for qualifying fees; 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 repealing an Act incorporating the City of Covington and granting a new charter to the City of Covington, approved January 30, 1962 (Ga. L. 1962, p. 2003), as amended by an Act approved March 6, 1962 (Ga. L. 1962, p. 3072), and an Act approved February 28, 1966 (Ga. L. 1966, p. 2437), is hereby amended by striking section 24 in its entirety and substituting in lieu thereof a new section 24 to read as follows: Section 24. Qualifications of Mayor and Councilmen; Oath . (a) No person shall be eligible to qualify or hold the office of mayor or councilman of the City of Covington unless he shall have the following qualifications: (1) He shall be at least twenty-one years of age on the day the term of office for which he is a candidate begins. (2) He shall have been a resident of the city for a period of not less than one year immediately preceding the election in which he is to be a candidate. (3) He shall not have been convicted of any felony. (4) He shall be qualified to vote in the municipal elections of the city. (5) He shall be a freeholder in said city. (6) He shall not be indebted for any tax to city which is more than twelve months past due.

Page 3159

(7) He shall qualify as a candidate by filing his name with the city clerk and by giving to the city clerk, in writing, the oath prescribed in Subsection (b) of this section. (b) Any person desiring to qualify as a candidate for mayor or councilman 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 or affirm that I am twenty-one years of age, or will be on the day of taking office, that I have resided in the City of Covington for a period of not less than one year immediately preceding the election in which I am a candidate, that I have never been convicted of a felony, that I am a freeholder in said city owning property located at, that I am a qualified voter for the municipal elections of the City of Covington, and that I am not indebted to the City of Covington for any tax which is more than twelve months past due.' Section 2. Said Act is further amended by striking section 27 in its entirety and substituting in lieu thereof a new section 27 to read as follows: Section 27. Salaries . The mayor of the City of Covington shall receive an annual salary of $3,600.00 per annum payable in equal monthly installments from the funds of the City of Covington. The councilmen of the City of Covington shall receive an annual salary of $1,200.00 payable in equal monthly installments from the funds of the City of Covington. The recorder of the City of Covington shall receive an annual salary of not more than $1,200.00 payable in equal monthly installments from the funds of the City of Covington and such expense allowances as shall be approved by the mayor and council. The exact amount of the salary of said recorder shall be determined within the limitation herein provided, by the mayor and councilmen. Section 3. Said Act is further amended by striking section 47 in its entirety and substituting in lieu thereof a new section 47 to read as follows:

Page 3160

Section 47. Election for Mayor and Councilmen . (a) For the purpose of electing councilmen, there shall be six council posts which shall be numbered consecutively as Council Post 1 through Council Post 6. Any person desiring to run for city councilman shall designate the council post for which he is offering. All councilmen shall be elected by a majority of the qualified electors voting in the elections held for that purpose as hereinafter provided. The first such election shall be held on the Wednesday after the first Monday in December, 1967, at which election the councilmen from Council Posts 1, 2, and 3 shall be elected. The councilmen elected to Council Posts 1, 2, and 3 shall be elected for terms of two years and shall take office on the first day of January following their election. The next such election shall be held on the Wednesday after the first Monday in December, 1968, at which election the councilmen from Council Posts 4, 5, and 6 shall be elected. The councilmen elected to Council Posts 4, 5, and 6 shall be elected for terms of two years and shall take office on the first day of January following their election. Thereafter, the councilmen from Posts 1, 2, and 3 shall be elected on the Wednesday following the first Monday in December of each odd-numbered year and shall take office on the first day of January following election for terms of two years and until their successors are elected and qualified. The councilmen from Posts 4, 5, and 6 shall be elected on Wednesday following the first Monday in December of each even-numbered year and shall take office on the first day of January following their election for terms of two years and until their successors are elected and qualified. The city councilmen who were elected in 1966 for terms beginning on January 1, 1967, and expiring on December 31, 1968, shall hold office until the expiration of such terms. Successors to such councilmen shall be elected as herein provided. (b) The mayor shall be elected by a majority of the qualified electors voting in the elections held for that purpose. The first election for mayor shall be held on the Wednesday following the first Monday in December, 1967, and the person elected mayor shall take office on the first day of January following his election for a term of two years and

Page 3161

until his successor is elected and qualified. Thereafter, the elections for mayor shall be held on the same day of each odd-numbered year. (c) In the event any candidate for councilman or a candidate for mayor does not receive a majority of the votes cast at the elections held on the Wednesday following the first Monday in December, a runoff election shall be held on the Wednesday following the third Monday in December. Said runoff elections shall be held between the two candidates for councilmen and the two candidates for mayor who received the highest number of votes cast at the first election. The candidate for councilman or the candidate for mayor or the candidates for mayor and councilmen, as the case may be, who receive a majority of the votes cast at said runoff election shall be declared the winner. (d) Any qualified person seeking election as mayor or councilman in any election shall file notice of his intention to be a candidate with the clerk of council at least two weeks prior to such election. At the time of filing such notice with the clerk of council, candidates for mayor and councilmen shall pay a qualifying fee of $100.00 to said clerk of council who shall issue his receipt therefor and deposit said fees into the funds of the City of Covington. (e) Should there fail to be an election for any cause at the time specified for elections in this Act, the mayor and council shall order an election to be held and shall post a notice of the time of such election at the city hall for at least ten days previous thereto. At all city elections the polls shall not be opened earlier than 7:00 a.m. and shall close at 7:00 p.m. All elections shall be held by the clerk of the City of Covington or by the recorder of the City of Covington, assisted by two or more freeholders, all of whom shall be citizens of said city and own real estate therein, and each of said managers before entering upon his duties shall take and subscribe before some officer qualified to administer an oath, or before each other, the following oath: `We, and each of us, do swear that we will faithfully and impartially conduct this election and prevent illegal voting to the best of our skill and power, so help us God.'

Page 3162

Such election shall be conducted under the rules and regulations governing elections for members of the General Assembly, except that only two lists of voters and two tally sheets shall be kept. 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, 1967 Session of the General Assembly of Georgia, a bill to amend an Act which incorporated and granted a new charter to the City of Covington, approved January 30, 1962 (Ga. L. 1962, p. 2003), as amended; and for other purposes. This 20th day of December 1966. /s/ W. D. Ballard Representative, 37th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. D. Ballard who, on oath, deposes and says that he is Representative from 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 29, 1966 and January 5 12, 1967. /s/ W. D. Ballard Representative, 37th District Sworn to and subscribed before me, this 14th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 18, 1967.

Page 3163

CITY OF POWDER SPRINGSCHARTER AMENDED. No. 519 (House Bill No. 326). An Act to amend an Act incorporating the City of Powder Springs, approved August 5, 1920 (Ga. L. 1920, p. 1437) as amended, particularly but not limited to an Act approved December 17, 1953 (Ga. L. 1953, Nov.-Dec. Sess., p. 2637); an Act approved February 11, 1958 (Ga. L. 1958, p. 2029); an Act approved March 9, 1959 (Ga. L. 1959, p. 2462); an Act approved February 17, 1960 (Ga. L. 1960, p. 2123); an Act approved March 28, 1961 (Ga. L. 1961, p. 2605); an Act approved March 10, 1964 (Ga. L. 1964, p. 2807); an Act approved March 27, 1965 (Ga. L. 1965, p. 2737); an Act approved March 4, 1966 (Ga. L. 1966, p. 3196) so as to change the corporate limits; to change the regular meeting to a bi-monthly meeting on the first and third Mondays; to authorize the city to engage in garbage collection for the health and safety of the community and levy a tax therefor; to establish qualifications for mayor and council; to authorize and establish qualification fees of the office of mayor and council; to raise the maximum fine authorized by the mayor's court to $300.00; to establish time limits for the opening and closing of polls for an election; to establish qualifications for votes to allow the clerk to act as ex-officio clerk for the registrars; to repeal conflicting laws; and for other purposes: Be it enacted by the General Assembly of Georgia as follows: Section 1. Said Act as amended is further amended by striking section 3 relating to the election and hours during which the polls shall be open and inserting in lieu thereof the following, so that section 3 shall read as follows: Section 3. The polls of the City of Powder Springs shall be open from 7 o'clock A.M. to 7 o'clock P.M. on the date of said election. Section 2. Said Act as amended is further amended by adding the following at the end of section 4: Elections.

Page 3164

The registrars shall provide the poll manager a certified list of all persons who are duly registered but owe either taxes, fines, license or business taxes, and the poll manager shall be authorized to allow any citizen named to cast his or her ballot upon being presented a paid receipt for said taxes, fine, license or business taxes so that section 4 shall 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 agreebaly 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. The registrars shall provide the poll manager a certified list of all persons who are duly registered but owe either taxes, fines, license or business taxes, and the poll manager shall be authorized to allow any citizen named to cast his or her ballot upon being presented a paid receipt for said taxes, fines, license, or business taxes. Voter lists. Section 3. Said Act as amended is further amended by adding the following at the end of section 7: The city clerk shall act as ex-officio clerk of the board of registrars and shall be authorized to receive applications from citizens to become qualified voters on forms as may be provided by the city council and the board of registrars setting forth the qualifications of the citizens as a voter and shall be duly sworn to by the applicant and the registrar may register said citizen from the information thereon furnished so that section 7 shall read as follows:

Page 3165

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. The city clerk shall act as ex-officio clerk of the board of registrars and shall be authorized to receive applications from citizens to become qualified voters on forms as may be provided by the city council and the board of registrars setting forth the qualifications of the citizen as a voter and shall be duly sworn to by the applicant and the registrars may register said citizens from the information thereon furnished. Voter registration. Section 4. Said Act as amended is further amended by adding the following at the end of section 14: No person shall be eligible as mayor or councilman who shall have been convicted of a crime of moral turpitude unless such person has received a full pardon and has all rights of citizenship restored. so that section 14 shall read as follows: Section 14. No person shall be eligible as mayor or councilman or city treasurer of the City of Powder Springs unless such person is a qualified voter of said city at the time of his election to such office. No person shall be eligible as mayor or councilman who shall have been convicted of a crime of moral turpitude unless such person has received a full pardon and has all rights of citizenship restored. Mayor and councilmen. Section 5. Said Act as amended is further amended by amending section 29 to delete the words one hundred dollars

Page 3166

and substituting in lieuthereof the words three hundred dollars so that said section 29 shall read as follows: Section 29. The mayor, and in his absence, the mayor pro tem., and in the absence of both, any one or more members of the council may hold mayor's court for the purpose of trying offenders against the laws and ordinances of said charter upon the mayor, and may punish for a violaton of a law or ordinance of said city, by a fine not exceeding three hundred dollars, imprisonment in the city jail, or the country jail, bny permission of the county authorities, not exceeding fifty days. Work on the streets or other public works under fifty days, one or more, or all of these, at the discretion of the trial court. While sitting as a court for the trial of offenders the said court shall have the power to punish for contempt by fine not exceeding fifty dollars, imprisonment or work in the manner already described in this section, not discretionof the trial court. There may be an appeal in any case from the mayor's court to council, the judgment therein may be reviewed by certiorari to the Superior Court of Cobb County. Mayor's court. Section 6. Said Act as amended shall be further amended so as to add section 44 as follows: Section 44. The mayor and council of said city shall have the power and authority to take all necessary and proper means for the keeping of the corporate limits of the city free from garbage, trash, and filth of all kinds, including the right to levy a tax or charge therefor. Collection of garbage, etc. Section 7. Said Act as amended shall be further amended so as to add a new section known as section 55, as follows: Section 55. The mayor and council shall be authorized by resolution to require all candidates seeking the position of mayor or council to post a qualification fee not to exceed $ 15.00 for each candidate for the position of councilman

Page 3167

and not to exceed $25.00 for the post of mayor, which funds shall be used to defray the cost of said elections and any surplus, if any, shall be placed in the general funds of said city. Qualifying fees. Section 8. Said Act as amended shall be further amended so as to add a new section known as section 56, as follows: Section 56. The mayor and council shall be authorized to contract with city, county, or other governmental and political subdivisions for the ministerial acts of billing and collection of city ad valorem taxes, or other fees, assessments, or taxes, as the mayor and council may by resolution authorize. Ad valorem taxes. Section 9. Said Act as amended shall be further amended so as to extend the corporate limits of said city beyond the limits now defined, so as to include certain territory which is more particularly described as follows: Parcel 1. All that tract or parcel of land lying and being in land lots 872 and 905 of the 19th district, second section of Cobb County, Georgia, which is more particularly described as follows: Beginning at the right-of-way of the Seaboard Air Line Railway at its intersection with the west original line of land lot 872, said district and section, and running thence south along the west original lines of land lots 872 and 905, 948 feet to an iron pin on the northeasterly side of U. S. Highway No. 278; thence south 55 degrees 56 minutes east along said right-of-way 261.2 feet; thence continuing south 44 degrees 49 minutes east along said right-of-way 250.7 feet; thence continuing south 35 degrees 43 minutes east along said right-of-way 157.5 feet; thence continuing south 36 degrees 15 minutes east along said right-of-way 19 feet to the north side of Lindley Circle; thence east along the north side of said Lindley Circle 868 feet, more or less, to the east original line of land lot 905; thence north 2 degrees 22 minutes west along the east original lines of land lots 905 and 872, said district and section, 924 feet to the aforesaid right-of-way of the Seaboard

Page 3168

Air Line Railway; thence north 71 degrees 45 minutes west along said right-of-way 1433 feet to the point of beginning. Corporate limits. There is deleted from the above-described property the following: All that tract or parcel of land lying and being in land lot 905 of the 19th district, 2nd section of Cobb County, Georgia, and being more fully shown on plat of survey by Robert T. Weaver, dated March 1, 1967, and being more particularly described as follows: Beginning at a point on the southerly side of the right-of-way of Georgia Highway No. 5 at its intersection with the present Powder Springs City Limits Line; running thence easterly along the southerly side of said right-of-way for a distance of 150 feet, more or less, to an iron pin; thence south 02 degrees 46 minutes east for a distance of 234.2 feet to an iron pin; thence east for a distance of 471.9 feet to an iron pin; thence south 00 degrees 50 minutes east for a distance of 187.5 feet to an iron pin; thence south 88 degrees 10 minutes west for a distance of 285.4 feet to an iron pin on the northeasterly side of the right-of-way of Georgia Highway No. 6; thence northwesterly along the northeasterly side of the right-of-way of Georgia Highway No. 6 and following the curvature thereof for a distance of 460 feet, more or less, to present city limits line; thence northerly along the present city limits line for a distance of 125 feet, more or less, to the point of beginning. Parcel 2. All that tract and parcel of land lying and being in land lots 726, 681, 652 and 682 of the 19th district, second section of Cobb County, Georgia, which is more particularly described as follows: Beginning at the south side of Macedonia Road at its intersection with the west side of Macland Road and running thence north along the west side of said road 917 feet, more or less, to the southeast corner of property now owned by Luther New; thence west 209 feet; thence north 209 feet; thence east 209 feet to the west side of Macland Road; thence north along the west side of Macland Road to the north original line of land lot 726, which is the south

Page 3169

original line of land lot 681; thence west 200 feet to an iron pin; thence north to a point in land lot 652, which is 1,602.4 feet; thence east 200 feet to the west side of Macland Road; thence north 458.2 feet; thence west 200 feet; thence north 569.5 feet to the north original line of land lot 652; thence east 250 feet to the east side of Macland Road; thence south along the east side of Macland Road to the north original line of land lot 682; thence east along the east original line of said land lot 625 feet; thence south 478.6 feet to an iron pin; thence west 626.6 feet to the east side of Macland Road; thence south along the east side of Macland Road to the south side of Macedonia Road; thence west across Macland Road to the point of beginning. Parcel 3. All that tract or parcel of land lying and being in land lot 905 of the 19th district, second section of Cobb County, Georgia, which is more particularly described as follows: Beginning at a point on the west original line of said land lot where the same is intersected by the northeasterly side of U.S. Highway No. 278; thence south along said original ine 593 feet to an iron pin; thence east along a ten foot drive 82.7 feet to an iron pin; thence south 8 degree 26 minutes east 38 feet to an iron pin; thence south 14 degrees 57 minutes east 66.2 feet to an iron pin; thence north 85 degrees 04 minutes east 156.8 feet to an iron pin; thence south 55 degrees 37 minutes east 64 feet to an iron pin; thence south 12 degrees 03 minutes east 232.2 feet to an iron pin; thence north 74 degrees 25 minutes east 247.3 feet to an iron pin on the west side of U.S. Highway No. 278; thence north 70 degrees 55 minutes east for a distance of 60 feet to the easterly side of U.S. Highway No. 278; thence northerly and northwesterly along the easterly and northeasterly side of U.S. Highway No. 278 to the point of beginning. Parcel 4. All that tract or parcel of land lying and being in land lots 755, 756, 799 and 800 of the 19th district, second section, Cobb County, Georgia, which is more particularly described as follows:

Page 3170

Beginning at an iron pin on the west side of Macland Road 201 feet north as measured along the west side of said road from the north side of Springdale Circle; thence north along the west side of Macland Road 861.5 feet to an iron pin; thence west 1,430.5 feet; thence south 636.5 feet to an iron pin; thence east 1,587.7 feet to the point of beginning. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February-March, 1967, Session of the General Assembly of Georgia, a bill to amend the charter of the City of Powder Springs (Ga. L. 1920, p. 1437, et seq), as heretofore amended; and for other purposes. This 20th day of December, 1966. Cyrus M. Chapman Sam P. Hensley Senators Bob Howard Joe Mack Wilson J. H. Henderson, Jr. Hugh Lee McDaniell Bill Cooper Representatives Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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: December 23 and 30th, 1966 and January 6, 1967. /s/ G. Robert Howard Representative, 101st District

Page 3171

Sworn to and subscribed before me, this 17th day of February, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 18, 1967. CITY OF AUSTELLCHARTER AMENDED. No. 520 (House Bill No. 327). An Act to amend 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), an Act approved March 30, 1965 (Ga. L. 1965, p. 2844), and an Act approved March 4, 1966 (Ga. L. 1966, p. 3060), so as to increase the corporate limits of said city; to increase the maximum millage which may be levied by said city; 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), an Act approved March 30, 1965 (Ga. L. 1965, p. 2844), and an Act approved March 4, 1966 (Ga. L. 1966, p. 3060), is hereby amended by adding following section 3-K a new section to be numbered 3-L and to read as follows: Section 3-L. On and after the approval of this Act, the corporate limits of the City of Austell shall include the following tracts:

Page 3172

Tract 1. All that tract or parcel of land lying and being in land lot No. 20 of the 18th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at the northwest corner of said land lot No. 20 and running thence north 90 degrees east for a distance of 568 feet to a point; running thence south 5 degrees east for a distance of 376 feet to a point; running thence north 77 degrees west for a distance of 611 feet to a point located on the east side of Westside Road; running thence north along the east side of Westside Road for a distance of 235.1 feet to a point and corner and the point of beginning. Said tract containing 4.2 acres. Tract 2. All that tract or parcel of land lying and being in land lots 22 and 95 of the 18th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point where the east side of Paper Mill Road is intersected by the northerly side of Humphries Hill Road and running thence north along the easterly side of Paper Mill Road for a distance of 625 feet to a point; running thence north 88 degrees 30 minutes east along the south line of said land lot No. 22 for a distance of 894.6 feet to a point; running thence north 1 degree 30 minutes west along the east line of said land lot No. 22 for a distance of 656 feet to a point; running thence south 88 degrees 30 minutes west for a distance of 442 feet to a point; running thence south 4 degrees 28 minutes east for a distance of 100.3 feet to a point; running thence south 86 degrees 02 minutes west for a distance of 400.8 feet to a point located on the westerly side of Paper Mill Road; running thence southerly along the westerly side of the right-of-way of Paper Mill Road for a distance of 1,170 feet to a point located on the northerly side of Humphries Hill Road; running thence easterly along the northerly side of Humphries Hill Road for a distance of 40 feet more or less, to the point of beginning. There is excepted from the above described property the following: All that tract or parcel of land lying and being

Page 3173

in land lot No. 22 of the 18th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the east side of Paper Mill Road 770.7 feet north of the intersection of the northerly side of Humphries Hill Road and the east side of Paper Mill Road; running thence northerly along the east side of Paper Mill Road for a distance of 100.2 feet to a point; running thence north 86 degrees 02 minutes east for a distance of 199 5 feet to a point; running thence south 4 degrees 28 minutes east for a distance of 100 feet to a point; running thence south 86 degrees 02 minutes west for a distance of 200.9 feet to a point and corner and the point of beginning. Tract 3. All that tract or parcel of land lying and being in land lot No. 97 of the 18th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at the southwest corner of said land lot No. 97; running thence north 0 degrees east for a distance of 691 feet to a point; running thence north 90 degrees 0 minutes east for a distance of 700.1 feet to a point located on the westerly side of Westside Road; running thence southerly and southeasterly along the westerly side of the right-of-way of Westside Road for a distance of 790 feet to a point where the westerly side of Westside Road is intersected by the south line of said land lot No. 97; running thence north 90 degrees west for a distance of 1,073.2 feet to a point and corner and the point of beginning. Said tract containing 14.5 acres. Tract 4. All that tract or parcel of land lying and being in land lot No. 1314 of the 19th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the westerly side of Westside Road 722 feet north of the intersection of the west side of the right-of-way of Westside Road and the north side of the right-of-way of Goodwin Road; running thence

Page 3174

north 90 degrees west for a distance of 200 feet to a point; running thence north 0 degrees west for a distance of 100 feet to a point; running thence north 90 degrees east for a distance of 200 feet to a point located on the west side of Westside Road; running thence south along the west side of the right-of-way of Westside Road for a distance of 100 feet to a point and the point of beginning. Said tract containing 0.46 acres. Tract 5. All that tract or parcel of land lying and being in land lots No. 1288, 1289, 1302, and 1303 of the 19th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point where the north side of Bankhead Highway U.S.-78 intersects the west side of Austell-Marietta Road; running thence east across the Austell-Marietta Road and along the north side of Bankhead Highway U.S.-78 for a distance of 1,350 feet to a point located on the west side of Collins Boulevard; running thence north 5 degrees 58 minutes west for a distance of 230 feet; running thence south 85 degrees 53 minutes west for a distance of 28 feet to a point; running thence south 61 degrees 35 minutes west for a distance of 99 feet to a point located in the center of a branch; running thence northwesterly along the meanderings of the center line of said branch for a distance of 150 feet to a point; running thence northerly and northeasterly following the radius of a circle of 302.9 along the right-of-way of Southern Railway for a distance of 200 feet to a point; running thence north 85 degrees 56 minutes east for a distance of 50 feet to a point; running thence north 4 degrees 04 minutes west for a distance of 99 feet to a point; running thence north 43 degrees 40 minutes east for a distance of 1,101.7 feet to a point; running thence north 62 degrees 10 minutes east for a distance of 144 feet to a point; running thence south 3 degrees 48 minutes east or a distance of 257.17 feet to a point; running thence north 88 degrees 57 minutes east for a distance of 480 feet to a point located on the west side of June Drive; running thence south along the west side of the right-of-way of June Drive for a distance of 160 feet to a point; running thence south 88 degrees 57

Page 3175

minutes west for a distance of 480 feet to a point; running thence south 3 degrees 48 minutes east for a distance of 55 feet to a point; running thence south 0 degrees 09 minutes west for a distance of 189.9 feet to a point; running thence south 2 degrees 13 minutes east for a distance of 80.4 feet to a point; running thence south 1 degree 57 minutes east for a distance of 80 feet to a point; running thence south 2 degrees 13 minutes east for a distance of 74.7 feet to a point; running thence north 88 degrees 57 minutes east for a distance of 365.1 feet to a point; running thence south 0 degrees 49 minutes east for a distance of 605.2 feet to a point located on the north side of Bankhead Highway U.S.-78; running thence east along the north side of Bankhead Highway U.S.-78 for a distance of 688 feet to a point; running thence north 3 degrees 06 minutes west for a distance of 241.2 feet to a point; running thence south 76 degrees 26 minutes east for a distance of 142.5 feet to a point located on the west side of Harris Road; running thence north along the west side of the right-of-way of Harris Road for a distance of 22.2 feet to a point; running thence south 75 degrees 43 minutes east for a distance of 194.9 feet to a point; running thence south 16 degrees 16 minutes west for a distance of 264.5 feet to a point; running thence west along the south side of Bankhead Highway U.S.-78 for a distance of 3,485 feet to the southwest corner of the intersectio of Maxham Road and Bankhead Highway U.S.-78; running thence north across Bankhead Highway U.S.-78 for a distance of 60 feet more or less to the northwest corner of the Austell-Marietta Road and Bankhead Highway U.S.-78; 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 No. 1302 and 1303 of the 19th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the north side of Bankhead Highway U.S.-78 220 feet east of the intersection of the north side of Bankhead Highway U.S.-78 and the east side of Collins Boulevard; running thence easterly along the north side of the right-of-way of the Bankhead Highway U.S.-78

Page 3176

for a distance of 693.1 feet to a point; running thence north 0 degrees 34 minutes west for a distance of 387.6 feet to a point; running thence north 83 degrees 42 minutes west for a distance of 314.4 feet to a point; running thence south 0 degrees 32 minutes west for a distance of 204 feet to a point; running thence north 84 degrees 30 minutes west for a distance of 478.7 feet to a point; running thence north 0 degrees 45 minutes west for a distance of 179.4 feet to a point and the point of beginning. Section 2. Said Act is further amended by striking from section 30 the word and symbol ten (10) as they appear in the second paragraph thereof and substituting in lieu thereof the word and symbol fifteen (15), so that, when so amended, section 30 shall read as follows: Section 30. Be it further enacted by the authority aforesaid, that for the following purposes the mayor and council of said city are hereby authorized to prescribe by ordinance for the assessment, levy, and collection of an ad valorem tax on all real and personal property within the corporate limits of said city, as follows: Ad valorem taxes. For general purposes, including operation of city government, a sum not to exceed fifteen (15) mills on the dollar of such taxable property. Such rate as is necessary to meet the annual interest on outstanding bonds against said city and such amount as to the said mayor and council may seem necessary as a sinking fund to retire outstanding bonds against said city. 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-February-March, 1967, 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.

Page 3177

This 20th day of December, 1966. Cyrus M. Chapman Sam P. Hensley Senators Bob Howard Joe Mack Wilson J. H. Henderson, Jr. Hugh Lee McDaniell Bill Cooper Representatives Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Bob 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: December 23, 30th, 1966 and January 6, 1967. /s/ Bob Howard Representative, 101st District Sworn to and subscribed before me, this 2nd day of March, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Georgia, Douglas County. I, Harris Dalton, Editor-Manager of the Douglas County Sentinel the newspaper in which sheriff's advertisements appear in Douglas County, and the publisher thereof, do hereby certify that the attached copy of notice of intention to introduce local legislation was published in said newspaper

Page 3178

on the following days, to-wit: January 12, 19, and 26, 1967. /s/ W. H. Dalton Sworn to and subscribed before me, this 14th day of February, 1967. /s/ Fred A. Sheridan, Notary Public. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February-March, 1967 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 9th day of January, 1967. Stewart R. Reid Mayor, City of Austell Approved April 18, 1967. POLK COUNTYCOMPENSATION, ETC. OF TAX COMMISSIONER. No. 521 (House Bill No. 332). An Act to amend an Act creating the office of tax commissioner of Polk County, Georgia, approved March 3, 1964 (Ga. L. 1964, p. 2265), so as to provide that the tax commissioner of Polk County, Georgia, submit an annual budget to the board of commissioners of roads and revenues for approval; to provide that certain clerical employees of the tax commissioner of Polk County, Georgia,

Page 3179

be compensated from county funds; to provide for arbitration in the event of budgetary dispute; 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 Polk County, Georgia, approved March 3, 1964 (Ga. L. 1964, p. 2265), is amended by striking section 3 thereof in its entirety and substituting in lieu thereof a new section 3 which shall read as follows: Section 3. The tax commissioner shall receive for his services as such an annual salary of $18,000.00, payable in equal monthly installments from the funds of Polk County and out of which annual salary the tax commissioner shall pay the salary of two deputy commissioners to be appointed by him. All other necessary clerical employees shall be employed by the tax commissioner and paid such salaries out of county funds as are approved and provided for in the annual budget submitted by the tax commissioner as hereinafter provided. Salary, etc. Section 2. Said Act is further amended by striking section 5 thereof in its entirety and substituting in lieu thereof a new section 5 which shall read as follows: Section 5. On or before the 1st day of December of each calendar year hereafter, the tax commissioner of Polk County, Georgia, shall submit to the board of commissioners of roads and revenues of Polk County, Georgia, a proposed budget for the office of tax commissioner, for the succeeding calendar year. Said proposed budget shall include all items of expense, such as office equipment, supplies, fixtures, including the number of clerical employees desired, and recommended salaries therefor. The board of commissioners of roads and revenues of Polk County, Georgia, shall within thirty (30) days approve or disapprove said proposed budget as submitted. Any items contained in said budget which are disapproved by the board of commissioners of roads and revenues, shall, at the request of the tax commissioner, be arbitrated as hereinafter provided.

Page 3180

Until such time as arbitration as hereinafter provided is completed, the office of the tax commissioner shall operate under the budget for preceding calendar year. Budget. In order to obtain arbitration of any disapproved items in the budget submitted, the tax commissioner shall, within five days after the disapproval of any item contained in his proposed budget, give notice to the board of commissioners that he demands an arbitration of such items, giving at the same time the name of his arbitrator; the board shall name its arbitrator within three days thereafter and these two shall select a third, a majority of whom shall make a decision on any disapproved item, and said decision shall be final and binding on both the tax commissioner and the board of commissioners. The said arbitrators shall be freeholders of this county, shall not be employees of either the tax commissioner or the board of commissioners of roads and revenues, and shall render their decision within ten days from the date of the naming of the arbitrator by the board of commissioners. In the event that the two arbitrators hereinabove provided shall fail to name a third, within five days after the appointment of an arbitrator by the board of commissioners, such third arbitrator shall be named by the judge of the Superior Court of Polk County, Georgia. Section 3. The provisions of this Act shall be effective immediately upon the approval hereof. 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 1967 Session of the General Assembly of Georgia, a bill to amend the Act creating the tax commissioner of Polk County, Georgia, so as to provide that the tax commissioner of Polk County, Georgia, submit an annual budget to the board of commissioners of roads and revenues; to provide that certain clerical employees be compensated from county funds; to provide for arbitration in the event of budgetary dispute; and for other purposes.

Page 3181

This the 17th day of January, 1967. /s/ John Harvey Moore Representative District No. 20 House of Representatives Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, John Harvey Moore, who on oath, deposes and says that he is Representative from 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 19, 26 February 2, 1967. /s/ John Harvey Moore Representative, 20th District Sworn to and subscribed before me, this 20th day of February, 1967. /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 1967 Session of the General Assembly of Georgia, a bill to amend the Act creating the tax commissioner of Polk County, Georgia, so as to provide that the tax commissioner of Polk County, Georgia, submit an annual budget to the board of commissioners of roads and revenues; to provide that certain clerical employees be compensated from county funds; to provide for arbitration in the event of budgetary dispute; and for other purposes.

Page 3182

This the 17th day of January, 1967. John Harvey Moore Representative District No. 20 House of Representatives Georgia, Polk County. Personally appeared before me, the undersigned officer duly authorized to administer oaths, John Harvey Moore, who, on oath deposes and says that he is representative from the 20th District, which includes Polk County, Georgia, and that the attached copy of notice of intention to introduce local legislation was published in the Cedartown Standard which is the official organ of said county, on the following dates: January 19, 1967; January 26, 1967; and February 2, 1967. /s/ John Harvey Moore, Representative, 20th District, Polk County, Georgia Sworn to and subscribed before me, this the 11th day of February, 1967. /s/ Nancey B. Dougherty, Notary Public, Polk County, Georgia. Approved April 18, 1967. COBB COUNTYCOMMISSIONERS OF ROADS AND REVENUES. No. 523 (House Bill No. 383). An Act to amend an Act creating a board of commissioners of roads and revenues for Cobb County, Georgia, approved June 19, 1964 (Ga. L. 1964, Ex. Sess., p. 2075), as amended by Ga. L. 1965, p. 2192, so as to provide that

Page 3183

the board of commissioners of roads and revenues of Cobb County shall set the compensation of the comptroller; shall be authorized to adopt a fire code for the protection of the health, safety, and welfare of the county and pass ordinances for the enforcement thereof, and provide protection; shall have the authority to appoint a clerk and deputies and provide compensation therefor; to provide change of compensation for the deputy commissioner and/or executive assistant to the chairman; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Said Act as amended by Georgia Laws 1965, p. 2192, shall be amended so as to strike section 15 in its entirety and substitute in lieu thereof the following section 15: Section 15. Executive Assistant to Chairman . The chairman shall appoint, with approval of a majority of the commission, an executive assistant to the chairman, fix his compensation within budgetary provisions, which shall be spread upon the minutes of the board of commissioners of roads and revenues, and assign his duties. Said executive assistant shall, in general, exercise such routine duties of the chairman as shall be delegated to him by the chairman. The executive assistant shall have successfully completed formal training in business administration, engineering or public administration and have had at least two years' experience in one or more of the three fields. The executive assistant shall serve at the pleasure of a majority of the commission, who shall be authorized and empowered from time to time to increase, diminish, alter or modify the duties and compensation of the executive assistant, according to their discretion, within the budgetary provisions. Such authority shall be effective as of January 1, 1967. Be it further enacted by the General Assembly of Georgia as follows: Section 2. Said Act as amended shall be amended so as to strike section 17 in its entirety and substitute in lieu thereof a new section 17 as follows:

Page 3184

Section 17. Department of Finance. The department of finance shall be under the supervision and control of the Cobb County comptroller. The comptroller shall be appointed by the commission and shall be directly responsible to them. He shall have a bachelors or masters degree with a major in accounting or the equivalent thereof from an accredited college or university or shall have had at least five years of experience in public accounting or five years experience in accounting work for a Federal, State, County, or municipal governmental agency. His compensation shall be fixed by the commission. The department of finance shall, pursuant to the resolutions adopted by the commission and instructions given by the chairman, perform the following functions: (1) Keep and maintain accurate records reflecting the financial affairs of the county. (2) Compile the annual budget covering all funds. (3) Make quarterly allotments of monies appropriated and budgeted to each department, office or agency of the county entitled to receive same. (4) Maintain current accounts over the collection and deposit of monies due the county from taxes and other sources. (5) Examine all claims against the county and make recommendations as to payment. (6) Maintain budgetary control accounts showing encumbrances for obligations entered into, liquidation of such encumbrances, unencumbered balances of allotments, unexpended balances of allotments, and all unallotted balances of appropriations. (7) Maintain proprietary accounts of the current assets and of the liabilities of all county funds. (8) Prepare and issue quarterly financial reports of the operations of all county funds.

Page 3185

(9) Maintain property control records of county property, including equipment and stores, and supervise stores. (10) Plan and prepare for meeting the financial needs of the county, project financial requirements, recommend means of financing those requirements and advise the chairman and commission on financial matters. (11) Perform such other duties as may be assigned by the chairman and/or commission. Be it further enacted by the General Assembly of Georgia as follows: Section 3. Said Act as amended shall be further amended so as to strike section 18 in its entirety and substitute in lieu thereof a new section 18 as follows: Section 18. Record; Minutes . The comptroller shall be ex-officio clerk and the commission and chairman, and if the commission and chairman shall so elect they may appoint a clerk, who shall keep a proper and accurate book of minutes wherein shall appear all the acts, orders and proceedings of the commission, in chronological order, and a similar book of minutes wherein shall appear, in chronological order, all acts, orders and proceedings of the chairman. The minute books of the chairman and commission shall be open to the public inspection at all times during the regular office hours, and certified copies of any entries therein shall be furnished by the said clerk to any person requesting same upon payment of a reasonable fee, to be paid into the county treasury as other funds, to be assessed by the commission in an amount sufficient to defray the cost of preparing same. Be it further enacted by the General Assembly of Georgia as follows: Section 4. Said Act as amended is further amended by adding a new section immediately following section 23A to be designated 23B to read as follows:

Page 3186

Section 23B. Right to Adopt Fire Code and Enforcement thereof . The governing authority of Cobb County, Georgia, shall be authorized to adopt a fire code for the protection of the health, safety and welfare of the citizens of Cobb County, after a public hearing on the provisions thereof, which notice of hearing shall be advertised for four weeks immediately preceding such hearing. The governing authority shall be authorized to adopt ordinances for the enforcement of said fire code, either by civil or criminal action, and establish rules and regulations for hearings before the board for violations. Anyone who shall maintain property in violation of said adopted fire code shall have committed a misdemeanor and upon conviction thereof shall be subject to punishment as provided by law. Section 5. All laws and parts of laws in conflict with this Act are expressly repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February-March, 1967, 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 20th day of December, 1966. /s/ Cyrus M. Chapman /s/ Sam P. Hensley Senators /s/ Bob Howard /s/ J. H. Henderson, Jr. /s/ Hugh Lee McDaniell /s/ Bill Cooper Representatives Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Hugh Lee McDaniell

Page 3187

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: December 23, December 30, 1966 and January 6, 1967. /s/ Hugh Lee McDaniell Representative, 101st District Sworn to and subscribed before me, this 20th day of February, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1967. (Seal). Approved April 18, 1967. CITY OF FITZGERALDCHARTER AMENDED. No. 525 (House Bill No. 415). To be entitled an Act to amend an Act amending and revising the charter for the City of Fitzgerald and entitled, An Act to amend an Act to incorporate the City of Fitzgerald and establishing the new charter therefor, approved August 22, 1907, and the several Acts amendatory thereof, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act amending and revising the charter for the City of Fitzgerald and entitled, An Act to amend an Act to incorporate the City of Fitzgerald and establishing 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:

Page 3188

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; thence north along the east original line of Five Acre Tract No. 471 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

Page 3189

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 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;

Page 3190

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 Tracts Nos. 917, 916, 915 and 914 to the northwest corner of Five Acre Tract No. 914; thence east along the north original line of Five Acre Tract No. 914 to the northeast corner of Five Acre Tract No. 914; thence south along the east original lines of Five Acre Tracts Nos. 914, 915 and 916 to the southeast corner of Five Acre Tract No. 916; thence east along the north original line of Five Acre Tract No. 920 to the northwest corner of Five Acre Tract No. 959; thence south along the west original line of Five Acre Tract No. 959 a distance of 227 feet; thence running East parallel with and 103 feet north of the south original line of Five Acre Tract No. 959 to the east original line of Five Acre Tract No. 959 and the west original line of Land Lot No. 300 in the Fourth District; thence running south along the east original line of Five Acre Tract No. 959 to the northwest corner of Five Acre Tract No. 961; thence east along the north original line of Five Acre Tract No. 961 to the northeast corner of Five Acre Tract No. 961; thence east along the north original line of Five Acre Tract No. 1006 a distance of 330 feet; thence north parallel with and 330 feet east of the west original line of Five Acre Tract No. 1005 to the north original line of Five Acre Tract No. 1005; thence west along the north original line of Five Acre Tract No. 1005 to the northwest corner of Five Acre Tract No. 1005; 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 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

Page 3191

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 lines of Five Acre Tracts Nos. 1097 and 1098 to the northeast corner of Five Acre Tract No. 1098; thence south along the east original lines of Five Acre Tracts Nos. 1098, 1109, 1111, 1122, and on into Land Lot No. 301 in the Fourth District and along the east original lines of Five Acre Tracts Nos. 1125, 1136, 1139, 1149, 1154 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 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

Page 3192

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 and 1230 to the northeast corner of Five Acre Tract No. 1232; thence south along the east original line of Five Acre Tracts Nos. 1232 and 1233 to the southeast corner of Five Acre Tract No. 1233; thence north 20 degrees 00 minutes west 344.5 feet to the south original line of Five Acre Tract No. 1232; thence north 39 degrees west 389.4 feet; thence south 87 degrees west 165.4 feet; thence south parallel with and 150 feet east of the east right-of-way line of the Old Fitzgerald-Ocilla Public Road a distance of 80 feet; thence west parallel with and 95 feet south of the north

Page 3193

original line of Five Acre Tract No. 1232 to the west original line of Five Acre Tract No. 1232; thence north along the west original line of Five Acre Tract No. 1232 to the northwest corner of Five Acre Tract No. 1232; thence west along the south boundary of Five Acre Tract No. 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 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 Soldier's Colony Company, platted and now of record in the Office of Clerk of the Superior Court of Irwin County, Georgia and being portions of Land Lots Nos. 91, 92, 119, 121 and 122 in the Third Land District of Ben Hill County, Georgia, and portions of Land Lots Nos. 300, 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

Page 3194

the name and style of `City of Fitzgerald', and the said city is hereby chartered and incorporated under the name and style of `City of Fitzgerald', and by that name shall have perpetual succession, and is hereby vested with all the rights, powers, titles, property, easements and hereditaments within or without its corporate limits, now belonging to the City of Fitzgerald, incorporated by an Act approved August 22, 1907, and the Amendments thereto, and shall be and is hereby vested in the said City of Fitzgerald, as continued under this Act. And the said City of Fitzgerald, may, by its corporate name, sue and be sued, contract and be contracted with, plead and be impleaded, and have and use a common seal, make and enact through its Mayor and Council such Ordinances and By-Laws, rules, resolutions and regulations for the transaction of its business and the welfare and proper government of said City and its people as to said Mayor and Council may seem best, and which shall be consistent with the provisions of this 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 and Act approved August 22, 1907. Section 2. Be it further enacted by the authority aforesaid, that Sec. 56 of the existing charter of the City of Fitzgerald, as contained in the Act approved August 17, 1914, and all Acts amendatory thereof, be, and it is hereby, amended by striking from the sixth sentence of said Sec. 56. the words and figures, three hundred ($300.00) dollars, and inserting in lieu thereof the words and figures, six hundred dollars ($600.00), so that said sixth sentnce of said Sec. 56 shall read as follows: Said bond commissioners shall give bond in such amount as may be fixed

Page 3195

by the mayor and council, and shall each be paid the sum of six hundred dollars ($600.00) per annum, the same to be paid monthly. Bond commissioners. Section 3. 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. Severability. Section 4. 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 1967, a local or special bill affecting the City of Fitzgerald, the title or caption of which reads as follows: An Act to amend an act amending and revising the charter for the City of Fitzgerald and entitled, `An Act to amend an act to incorporate the City of Fitzgerald and establishing a new charter therefor, approved August 22, 1907, and the several Acts amendatory thereof, `and for other purposes. This 30th day of January, 1967. /s/ 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.,

Page 3196

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 February 2, 1967, February 9th, 1967 and February 16th, 1967, which said newspaper was the official organ of said county of, of the City of Fitzgerald on the dates of publication. /s/ A. B. C. Dorminy, Jr. Representative for Ben Hill County, Georgia Sworn to and subscribed before me, this 18th day of February, 1967. /s/ J. W. McDonald Notary Public, Georgia State at Large. My Commission Expires May 21, 1970. Notice of Intention to Apply for Local Legislation. In conformity and compliance of provisions or 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, 1967, a local or special bill affecting the City of Fitzgerald, the title or caption of which reads as follows: An Act to amend an act amending and revising the charter for the City of Fitzgerald and Entitled, `An Act to amend an act to incorporate the City of Fitzgerald and establishing a new charter therefor, approval August 22, 1907, and the several Acts amendatory thereof,' and for other purposes. This 30th day of January, 1967. /s/ A. B. C. Dorminy, Jr. Representative for Ben Hill County, Georgia

Page 3197

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 the 72nd District, and that the attached copy of notice intention to introduce local legislation was published in the Fitzgerald Herald and Leader which is the official organ of Ben Hill County, on the following dates: February 2, 9, 16, 1967. /s/ A. B. C. Dorminy, Jr. Representative, 72nd District Sworn to and subscribed before me, this 21st day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 18, 1967. LOWNDES COUNTYSMALL CLAIMS COURT CREATED. No. 527 (House Bill No. 435). An Act to create a Small Claims Court for Lowndes 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 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 Lowndes County a court known as a Small Claims Court, which court shall have civil jurisdiction in cases at law

Page 3198

in which the demand or value of the property involved does not exceed five hundred dollars ($500.00); 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 jurisdiction. Section 2. The judge of the Superior Court of Lowndes County shall appoint a citizen of such county to be judge of any 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. Vacancies. 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. 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

Page 3199

the statement of claim and other papers required to be filed in an action. Procedure, etc. (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 hereinaffter 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

Page 3200

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. 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. Section 9. (a) On the 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. Trials. (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.

Page 3201

(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 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 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, etc. (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

Page 3202

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 or malfeasance in office as are other lawful constables of this State. 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 veniremen, the plaintiff and defendant having three strikes each. The judge or clerk shall have the power to subpoena jurymen and witnesses. Jury trials. Section 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

Page 3203

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 3204

You are hereby notified thathas made a claim and is requesting judgment against you in the sum ofdollars ($), as shown by the foregoing statement. The court will hold a hearing upon this claim onatm.at (Address of Court). 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 Lowndes County are hereby validated. Section 18. 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 Judge of the Superior Court of Lowndes County for succeeding terms of four years each, and until their successors are appointed and qualified. Terms of judges.

Page 3205

Section 19. The Governing Authority of said county shall initially furnish to said court a sum not in excess of $500.00 to be used by said court for the purposes of furnishing and equipping said court; and thereafter, the Governing Authority of said county shall furnish to said court a sum not in excess of $200.00 annually for the purposes of furnishing and equipping said court. All court expenses in excess of $200.00 per year, except for the first year in which case the sum of $500.00, shall be paid by the court. The Judge of the Superior Court of Lowndes County shall provide that said Small Claims Court shall be set up and held in space provided in the Lowndes County Court-house. Courtroom, etc. (a) The State Librarian is hereby authorized and directed to furnish the Small Claims Court established herein, 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 as 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. Garnishment.

Page 3206

(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 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 the 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%) of the first $250.00 and five per cent (5%) on all sums over that amount, with a minimum of three ($3.00) dollars. Fees. Section 23. The provisions of this Act shall become effective by order of the judge of the Superior Court presiding in any such county upon recommendation of the grand jury of such county. Effective date.

Page 3207

Section 24. After the provisions of this Act have so become effective in any such county the provisions hereof may be rendered ineffective in such county by appropriate order of the judge of the Superior Court presiding in such county upon recommendation of the grand jury of such County. Same. Section 25. If any word, phrase, sentence, section or part of this Act is declared unconstitutional the remainder shall remain in full force and effect. Severability. Section 26. All laws and parts of laws in conflict with this Act are hereby repealed. 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 to establish a Small Claims Court for Lowndes County and the manner and means of implementing the establishment of said Court and for other purposes, once a week for three weeks. This the 15th day of February, 1967. /s/ E. M. Turner Sworn to and subscribed before me, this 15th day of February, 1967. /s/ Hazel Pollard, Notary Public, Lowndes County, Ga. My Commission Expires March 14, 1967. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of

Page 3208

Georgia, a bill to establish a Small Claims Court for Lowndes County to provide for the establishment of said court by implementation by the superior court of said county upon the determination of the superior court of said county of the need for said court to provide for payment of the necessary expenses, supplies and other budgetary matters of said court; to provide for the personnel of said court; to provide the procedure connected with the foregoing; and for other purposes. This 19th day of January, 1967. /s/ H. M. Barfield Representative, 95th District /s/ Jim T. Bennett, Jr. Representative, 95th District Approved April 18, 1967. CITY OF CRAWFORDCORPORATE LIMITS. No. 528 (House Bill No. 458). An Act to amend an Act to incorporate the City of Crawford, Georgia, approved July 26, 1910 (Ga. L. 1910, p. 497 et seq.), as heretofore amended, so as to change the corporate limits of said municipality by incorporating additional land therein, 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 Crawford; to define its limits; to provide for its government; to define its rights and liabilities; to provide for the issuance of bonds for school and other municipal improvements, and for other purposes, approved July 26, 1910, (Ga. L. 1910, p. 497 et seq.), as amended, is hereby amended by adding a new section between section 2 and

Page 3209

section 3, to be numbered section 2(a), and to read as follows: Section 2(a). In addition to that territory presently embraced within the corporate limits of the City of Crawford the following parcels of land shall be included within the corporate limits of said city, to wit: Parcel No. 1. All of that tract and parcel of land lying and being in Georgia, Oglethorpe County, 1303 District, G. M., and being more particularly described as follows: Beginning at a point (which lies within the present city limits of the City of Crawford) which forms the northeast corner of a lot of land owned by Edward Clark, et al., thence running north 47 degrees 14' east 2100 feet to a point where said line intersects a dirt road known as Bunker Hill Road; thence running along said road south 74 degrees east 1000 feet to intersection of said Bunker Hill Road and U. S. Highway No. 78; thence along the center line of said highway in a curve running in a southwesterly direction 927 feet to a point; thence running along the center line of said highway 1450 feet to the present city limits line of the City of Crawford. Parcel No. 2. All of that tract and parcel of land lying and being in Georgia, Oglethorpe County, 1303 District, G. M., and being more particularly described as follows: Beginning at a point where the present city limits line of the City of Crawford intersects a street known as Park Street (formerly known as Elbert Street), and running along said Park Street south 84 degrees 30 minutes west 200 feet to a point where said Park Street intersects a dirt road known as the Old Lexington Road; thence running along said road north 28 degrees 14 minutes east 739.2 feet to a point; thence also along said road north 48 degrees 14 minutes east 1013 feet to a point; thence also along said road north 22 degrees 49 minutes east 128.3 feet to a point; thence also along said road north 17 degrees 10 minutes east 707 feet to a point where said dirt road intersects U. S. Highway No. 78; thence along the center line of said U. S. Highway No. 78 in a curved line running in a southwesterly direction 927 feet to a point; thence also

Page 3210

running along the center line of said highway south 48 degrees 42 minutes west 1450 feet to a point where the present city limits of said City of Crawford crosses said highway. Section 2. Be it further enacted that all laws and parts of laws in conflict herewith are repealed. Georgia, Oglethorpe County. Notice is hereby given of intention to apply for passage of a local bill, at the regular session of the General Assembly to be held during the year 1967, amending the charter of the City of Crawford so as to provide that, in addition to the territory presently embraced within the corporate limits, certain other parcels of land shall be included within the corporate limits of said city. This 17th day of January, 1967. /s/ George B. Brooks Mayor, City of Crawford. Georgia, Oglethorpe County. Personally appeared before me, the undersigned attesting officer, Ralph B. Maxwell, who, being duly sworn, on oath states that he is the owner and publisher of the Oglethorpe Echo, the legal gazette of Oglethorpe County, and that the above and foregoing notice of intention to introduce local legislation was published in said Oglethorpe Echo in its editions for the following dates, to wit: January 19, January 26, and February 2, 1967. /s/ Ralph B. Maxwell Sworn to and subscribed before me, this the 22nd day of February, 1967. /s/ George B. Brooks, Notary Public, State of Ga. My Commission Expires April 11, 1970. (Seal). Approved April 18, 1967.

Page 3211

COUNTY BOARDS OF ELECTIONS IN CERTAIN COUNTIES (500,000 OR MORE). No. 529 (House Bill No. 511). An Act to provide for a board of elections in each county of this State having a population of more than 500,000 according to the 1960 United States decennial census and any future such census; to define its powers and duties concerning primaries and elections; to provide a method for appointment, resignation and removal of its members; to provide for the qualifications and term of its members; to provide for an elections supervisor, clerical assistants and other employees; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. There is hereby created in each county of this State having a population of more than 500,000 according to the 1960 United States decennial census and any future such census, a county board of elections which shall have jurisdiction over the conduct of primaries and elections in such counties, in accordance with the provisions of this Act. Created. Section 2. The board of such county shall be composed of five members, each of whom shall be an elector and resident of the county, and who shall be appointed in the following manner: (a) Two members shall be appointed by the governing authority of such county from nominations made by the chairman of the county executive committee of the political party whose candidates at the last preceding regular general election, held for the election of all members of the General Assembly, received the largest number of votes in this State for members of the General Assembly, and Members. (b) Two members shall be appointed by the governing authority of such county from nominations made by the

Page 3212

chairman of the county executive committee of the political party whose candidates at such election received the next largest number of such votes, and (c) One member shall be appointed by the governing authority of such county, which member shall be designated permanent chairman of the board. Section 3. No person who holds elective public office shall be eligible to serve as a member of any such board of elections during the term of such elective office, and the position of any member of the board shall be deemed vacant upon such member qualifying as a candidate for elective public office. Members. Section 4. The appointment of each member shall be made by the respective appointing authority, no later than thirty days preceding the date at which such member is to take office, by notifying the clerk of the superior court in writing of the name and address of the person appointed. The clerk of the superior court shall make a record of such notification on the minutes of the court, certify such appointments to the Secretary of State and provide for the issuance of appropriate commissions, within the same time and in the same manner as provided by law for registrars. In the event any appointing authority fails (1) to make a regular appointment within the time specified in this section, or (2) to make an interim appointment to fill a vacancy within ninety days after the creation of such vacancy, such regular or interim appointment shall be made forthwith by the governing authority. Appointments. Section 5. Each member of the board shall serve for a term of two years and until his successor is appointed and qualified, except in the event of resignation or removal as hereinafter provided. Each member shall be eligible to succeed himself and shall have the right to resign at any time by giving written notice of his resignation to the respective appointing authority. Each member shall be subject to removal from the board at any time, for cause after notice and hearing, in the same manner and by the same authority as provided for removal of registrars. The

Page 3213

first appointees under this Act shall take office on July 1, 1967. Terms. Section 6. In the event a vacancy occurs in the office of any member before the expiration of his term, by removal, death or designation, or otherwise, the respective appointing authority shall appoint a successor to serve the remainder of the unexpired term. The clerk of the superior court shall be notified of interim appointments and record and certify such appointments in the same manner as for regular appointments. Vacancies. Section 7. Before entering upon his duties, each member of the board shall take substantially the same oath as required by law for registrars and shall have the same privileges from arrest. Oaths. Section 8. The board shall be responsible for the selection, appointment and training of poll workers and such workers shall be appointed, insofar as practicable, from lists provided the board by the county executive committee of each political party. Duties. Section 9. Each board of elections shall: (a) With regard to the preparation for conduct and administration of elections, succeed to and exercise all duties and powers granted to and incumbent upon the ordinary by Title 34 of the Georgia Code of 1933, as now or hereafter amended, particularly by an Act entitled The Georgia Election Code, approved June 24, 1964 (Ga. L. Ex. Sess. 1964, p. 26), of whatever nature and kind, and any other provision of law with respect thereto. Same. (b) With regard to the preparation for and conduct of primaries: (1) succeed to all the duties and powers granted to and incumbent upon the ordinary by Title 34 of the Georgia Code of 1933, as now or hereafter amended, particularly by an Act entitled The Georgia Election Code, approved June 24, 1964 (Ga. L. Ex. Sess. 1964, p. 26), of whatever

Page 3214

nature and kind, and any other provision of law with respect thereto, and (2) formulate, adopt and promulgate rules and regulations, consistent with law and the rules and regulations of the State executive committee of each political party, governing the conduct of primaries, to the end that, insofar as practicable, all primaries shall be uniformly conducted by the county executive committee of each political party, poll workers properly trained and voters adequately informed and instructed. Nothing in this Act shall be construed to require joint primaries or to require the governing authority or any other public agency to bear any expense of conducting primaries not otherwise required by law. Section 10. Upon the event of the initial appointment of five persons to the board and certification of such appointments by the clerk of the superior court, the ordinary shall be relieved from all powers and duties to which the board of elections succeeds by the provisions of this Act and shall deliver to the board of elections, upon request of the chairman, the custody of all equipment, supplies, materials, books, papers, records and facilities of every kind pertaining to such powers and duties. Ordinary. Section 11. There shall be a chief administrative officer of the board who shall be appointed by the governing authority of the county upon the recommendation of the board of elections and shall be designated elections supervisor, and he shall have such duties and functions as may be prescribed by the board. Elections supervisor. Section 12. Compensation for each member of the board of elections, supervisor, clerical assistants and other employees of the board shall be such as may be fixed by the governing authority and shall be paid wholly from county funds. Compensation. Section 13. The governing authority of the county shall provide the board with such proper and suitable offices

Page 3215

and with such clerical assistants and other employees as the governing authority shall deem appropriate. Offices, etc. Section 14. The words election, elector, political party, public office, special election and special primary shall have the same meaning ascribed to those words by Code Section 34-103 of the Code of Georgia of 1933, as amended, unless otherwise clearly apparent from the text of this Act. Definitions. Section 15. This Act shall become effective July 1, 1967. Effective date. Section 16. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 18, 1967. CLARKE COUNTYAD VALOREM TAX RATE FOR SCHOOL PURPOSESREFERENDUM. No. 530 (House Bill No. 516). 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 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 for the merger of the independent school system of the mayor and council of the 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 in its entirety the third paragraph

Page 3216

of section 15 and substituting in lieu thereof a new paragraph to 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 section 1 of this Act shall become effective January 1, 1969. Effective date. Section 3. It shall be the duty of the ordinary of Clarke County to issue the call for an election for the purpose of submitting this Act to the voters of Clarke County for approval or rejection. The ordinary shall set the date of such election for the same day in 1968 on which members of the General Assembly are to be elected. 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 Clarke County. The ballot shall have written or printed thereon the words: For approval of the Act providing that no educational tax shall be levied at a rate in excess of 20 mills unless approved by the voters of Clarke County. Against approval of the Act providing that no educational tax shall be levied at a rate in excess of 20 mills unless approved by the voters of Clarke 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

Page 3217

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 Clarke 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. Georgia, Clarke County. Before me, the undersigned attesting officer authorized by law to administer oaths, this day personally appeared Glenn Vaughn, Jr., who, being first duly sworn according to law, says that he is the publisher of the Athens Daily News; that the Athens Daily News 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 27th day of January and the 3rd and 10th days of February, 1967. /s/ Glenn Vaughn, Jr. Sworn to and subscribed before me, this 17th day of February, 1967. /s/ Mazelle C. Reynolds, Notary Public, Clarke County, Ga. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1967 Session of the General Assembly of Georgia, a bill to amend an Act providing for the merger of

Page 3218

the existing independent school system of the mayor and council of the City of Athens and the existing school districts in the County of Clarke, approved March 7, 1955 (Ga. L. 1955, p. 3057), as amended, so as to change the provisions relating to the rate of tax levied for education tax shall be levied for educational purposes; to provide that no educational tax shall be levied at a rate in excess of twenty (20) mills unless the provisions of Article VIII, Section XII, Paragraph I of the Constitution are complied with; to provide the procedure connected with the foregoing; to provide for a referendum; and for other purposes. This 24th day of January, 1967. Chappelle Matthews Member of the General Assembly of Georgia, Clarke County. Approved April 18, 1967. COMPENSATION OF ASSISTANT SOLICITORSGENERAL AND CLERKS IN CERTAIN COUNTIES (135,000-140,000). No. 534 (House Bill No. 606). An Act to amend Georgia Laws 1963 Session, pages 3547-3549, as amended by Georgia Laws 1966 Session, pages 2607-2608, 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, so as to increase the compensation of the assistant solicitor-general, and the compensation of the stenographer-clerks

Page 3219

of said courts in such counties; to repeal conflicting laws; to provide for an effective date; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act 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), and amended by Georgia Laws 1966 Session, pages 2607-2608, is hereby amended by striking from section 4 the figure $470.00 and inserting in lieu thereof the figure $495.00; and by striking from section 9 as amended by Georgia Laws 1966 Session, pages 2607-2608 the figures $358.31, $330.75 and $330.75 and inserting in lieu thereof the figures $383.31, $355.75 and $355.75, respectively, so that section 4 and section 9, when so amended shall read as follows: Section 4. The assistant solicitor-general shall receive as compensation for his services a salary of $495.00 per month to be paid monthly out of the county treasury of the county of said assistant solicitor's-general appointment and he shall be entitled to be paid monthly out of the county treasury of such county the sum of $50.00 per month for car allowances so long as he uses his car in connection with his office. Assistant solicitor-general. 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 $383.31 per month; a monthly salary for the second clerk not to exceed $355.75 per month; and a monthly salary for the third clerk not to exceed $355.75 per month.

Page 3220

Section 2. This Act shall become effective as of January 1, 1967. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 18, 1967. FULTON COUNTY-CITY OF ATLANTA EDUCATION COMMISSION. No. 537 (House Bill No. 623). An Act 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; 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. Where, 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 filed its report, recommending that said school systems be combined; and Whereas, by Resolution approved March 15, 1966 (Ga. L. 1966 p. 3413) said Commission was re-established for

Page 3221

the purpose of drafting a plan or plans, together with proposed Constitutional amendments and legislation, for the combining of such school system, for consideration by the members of the General Assembly; and Whereas, said Commission has presented its interim progress report, which indicates that additional time will be required to complete the work of the Commission; and Whereas, it is desirable to re-establish said Commission for the purpose of completing the work of the Commission; Now, therefore, be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same: 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 system 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 twenty-one (21) 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) six 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; Alan Kiepper, representing the Fulton County Commissioners; Mrs. Ethel Brooks, representing the classroom teachers of the City of Atlanta; and Mrs. Nona K. Ford, representing the classroom teachers of Fulton County Public Schools and; (c) the following voting members of said Commission: Dr. R. H. Brisbane, J. H. Cawthon, Dr. Rufus E. Clement, John T. Cunningham, Otis M. Jackson, Thomas M. Miller,

Page 3222

A. B. Padgett, Mrs. A. L. Riter, Martham Sanders, Wallace H. Stewart, W. Kenneth Stringer, William M. Teem III and Fred J. Turner. Recreated. 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 representative position, it shall be filled by a person who is then a member of the class represented; if the vacancy is in one of the voting 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 voting 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 of 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 Act 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

Page 3223

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. Terms, vacancies, 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 the City of Atlanta, including 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 individual members of the Commission for their actual out-of-pocket expenses incurred by authority of and while on business for the Commission. Hearings, etc.

Page 3224

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 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, 1968. 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. Reports. 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 Act, 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. Said Boards of Education are further authorized to allocate and expend such additional funds as in their discretion they may determine to be necessary to carry out the purpose of this Act, provided that such additional allocations and expenditures shall be shared by said Board on a ratio of 60% from the Atlanta Board of Education and 40% from the Fulton County Board of Education. Funds, etc. Section 7. The Commission is authorized to accept donations in any form from any source and use the same in

Page 3225

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 that the Commission will be performing an essential educational function in the exercise of the power conferred upon it by this Act. Intent. Section 9. This Act, 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 Act are severable and if any of its provisions shall be held unconstitutional by any court of competent jurisdiction, the decision of such court shall not affect or impair any of the remaining provisions. Severability. Section 11. A copy of notice of intention to apply for this local legislation and affidavits showing the publication of such notice as required by law or 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 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 12. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given of intention to introduce the January, 1967 session of the General Assembly of Georgia, a Bill to reestablish a local education commission in Atlanta and Fulton County to continue a 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; to provide for the

Page 3226

organization and functioning of said commission; and for other purposes. This December 27, 1966. A. C. Latimer Attorney, City of Atlanta Board of Education Georgia, DeKalb County. Personally appeared before the undersigned officer authorized by law to adminster oaths, Britt Fayssoux, who, being duly sworn, deposes and states on oath that he is General Manager of the New Era Publishing Company, Inc., a Georgia corporation, and is authorized to make this affidavit on its behalf. Deponent avers that the New Era Publishing Company, Inc., is the publisher of the DeKalb New Era, a newspaper published in the City of Decatur, being of general circulation and being the legal organ for the county of DeKalb, and further avers that legal notice, a true copy of which is hereto attached, notice of intent to introduce local legislation was duly published once a week for 3 weeks as required by law, the dates of publication being January 5, January 12, and January 19, 1967. /s/ Britt Fayssoux Sworn to and subscribed before me, this 1st day of March, 1967. /s/ Carol E. Wheeler, Notary Public, Georgia, State at Large. My Commission Expires Feb. 21, 1971. (Seal). 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

Page 3227

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 29th day of December, 1966, and on the 6, 13, 20th days of January, 1967 as provided by law. /s/ Frank Kempton Subscribed and sworn to before me, this 30th day of January, 1967. /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 of intention to introduce into the January, 1967 session of the General Assembly of Georgia, a Bill to re-establish a local education commission in Atlanta and Fulton County to continue a 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; to provide for the organization and functioning of said commission; and for other purposes. This December 27, 1966. A. C. Latimer Attorney, City of Atlanta Board of Education Approved April 18, 1967. CLERKS OF SUPERIOR COURTS OF CERTAIN COUNTIES PLACED ON SALARY BASISREFERENDUM (7,370-7,400). No. 541 (House Bill No. 655). An Act to abolish the present mode of compensating the clerk of the Superior Court of any county in the State

Page 3228

with a population of not less than 7,370 nor more than 7,400 according to the United States Decennial Census of 1960 or any future census, 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 for a referendum; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The present mode of compensating the clerk of the Superior Court of any county in the State with a population of not less than 7,370 nor more than 7,400 according to the United States Decennial Census of 1960 or any future census, 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. Such clerks shall receive an annual salary of $6,000.00, payable in equal monthly installments from the funds of such counties. Salary. Section 3. After the effective date of this Act, such clerks 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, such clerks shall furnish the governing authority of such counties a detailed, itemized statement, under oath, of all such funds received

Page 3229

during the preceding month by such clerks and paid into the county treasury. The statement shall show the respective amounts of money collected and the source thereof. Fees. Section 4. Such clerks shall have the authority to appoint such deputy clerks, assistants and other personnel as they shall deem necessary to efficiently and effectively discharge the official duties of his office. It shall be within the sole power and authority of such clerks, during their term of office, to designate and name the person or persons who shall be employed as such deputy clerks, assistants or other employees, and to prescribe their duties and assignment, and to remove or replace any of such employees at will and within such clerk's sole discretion. It shall be within the sole discretion of such clerks to set the salary of any such deputy clerks, assistants, or other personnel hired by him and such salary shall be paid exclusively by such clerks out of their salary as provided in section 2. Deputies, etc. Section 5. The necessary operating expenses of the clerk's office, expressly excluding 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 such counties. Office expenses. Section 6. In the event this Act is approved in the referendum provided for hereinafter, it shall become effective January 1, 1969. Effective date. Section 7. During the first week in October, 1968, 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 such county for approval or rejection. Such election shall be held on the date of the general election in 1968. The ordinary shall cause the date and

Page 3230

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: 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 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. Referendum. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 18, 1967. DEKALB COUNTYZONING. No. 542 (House Bill No. 656). An Act to supplement the existing laws of this State which enable DeKalb County to exercise the powers of planning,

Page 3231

zoning and rezoning; to provide for the construction of this Act; to provide for definitions; to provide for certain specific objectives intended to be achieved by the exercise of such powers and the requirements associated therewith; to provide the requirements applicable to all rezoning applications; to provide the procedures and requirements for contested rezoning applications; to provide for the requirements applicable to revision of up-dating of the DeKalb Land-Use Plan; to provide for the impartiality of officials who either make recommendations or vote on zoning or rezoning matters; to provide for the creation of the DeKalb County Zoning Policies Improvement Committee; to provide that this Act shall be repealed under certain circumstances; to provide for all procedures and matters connected with the foregoing; to provide for severability; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Construction of this Act . This Act shall be deemed and shall be construed to be cumulative of and supplemental to any existing planning and/or zoning laws of this State applicable to DeKalb County; provided, however, that in the event any provisions of this Act are in conflict with the provisions of any such existing laws applicable to DeKalb County, then the provisions of this Act shall prevail. Section 2. Definitions . The following definitions are applicable to this special legislation only: (a) Interested party shall mean: (1) any individual or other legal entity who owns property located within one mile of the perimeter of an area proposed to be rezoned upon application, or upon consideration for revision or updating according to current procedure; (2) or any permanent or temporary group of taxpaying citizens of DeKalb County who file with the Planning Director of DeKalb County, or any successor thereto, a notice of interest in any rezoning applications or recommendations pertaining to a specified area in which such group has a general interest pertaining to the locality concerned, which

Page 3232

general interest shall be broadly and liberally construed and shall not be restricted to the narrow definitions of a legal property interest; (3) any such group representing individuals or groups from a major portion of the county shall be deemed an interested party as to any rezoning matters within the county upon filing a notice of such interest with the Planning Director of DeKalb County or any successor thereto. (b) Aggrieved Party shall mean any interested party as heretofore defined who is adversely affected or dissatisfied with an interlocutory or final recommendation or decision rendered by an agency of DeKalb County relating to zoning or land-use changes. Section 3. Construction of the general objectives of zoning legislation, as contained in Georgia laws applicable to DeKalb County . The general objectives of zoning legislation as set forth in Georgia laws applicable to DeKalb County shall be construed to include, but not be limited to, the following provisions, which shall, however, be of paramount concern to the legislative bodies of DeKalb County: (a) The basis for rezoning of any property shall be to bring it more into conformity with a logical comprehensive plan which seeks to specify the highest and best use for each parcel. The opportunity for a particular property owner to speculate or make an excessive profit by rezoning a particular tract shall not be considered a valid reason for rezoning in itself and shall carry no weight in consideration of such application. (b) The stability of developed or partially developed single-family residential areas shall be of paramount concern, in order to protect the property values of those citizens who have built in reliance upon the land-use plan in effect at the time of building. (c) No area within 1,500 feet of elementary or high school property, whether existing or proposed, shall be rezoned commercial, unless such property should meet the qualifications for a variance as provided by law.

Page 3233

(d) An application for rezoning which may be reasonably expected to cause increased traffic congestion or create or add to existing traffic hazards shall not be approved until after a completed traffic study plan of construction to be done to alleviate cause, and a cost estimate of said construction be submitted to the Commission, board or legislative body concerned. This study shall be done by the Traffic Engineering Department at the applicant's expense. (e) The applicant for rezoning of land shall bear the burden of proving by a preponderance of evidence that his application is meritorious. This provision shall apply whether such application is in accordance with or in variance to the then existing land-use plan of DeKalb County; however, where the existing land-use plan provides for natural boundaries and adequate transitional and buffer zones, so as to protect existing single-family residential areas, then proof by such applicant that such natural boundaries, buffer zones and transitional areas are included, and that his application is in accordance with said land-use plan, shall constitute prima facie evidence that his application is meritorious. Section 4. Provisions applicable to all rezoning applications .The following procedures shall be mandatory in the consideration of all rezoning applications in DeKalb County: (a) Upon the filing of an application for the rezoning of land in DeKalb County, the Planning Director, or other properly designated official, shall, as soon thereafter as practicable, notify by Certified U. S. Mail all owners of record of land abutting that land proposed to be rezoned. In addition to the foregoing, when the land proposed to be rezoned lies in or adjacent to a built-up or partially built-up area, the Planning Director, or other properly designated official, shall notify by U. S. Mail not less than 15 individuals who own and occupy land within a distance of one mile from the perimeter of the land proposed to be rezoned, unless there should be less than 15 such individuals within one mile of the said perimeter, in which case all such individuals shall be so notified.

Page 3234

(b) In addition to the individuals mentioned in subsection (a) of this section, who own and occupy land within a distance of one mile from the perimeter of land proposed to be rezoned, in all up-dating and land-use adjustment hearings, those landowners within the perimeter of the land proposed to be up-dated, must also be so notified. (c) The notice by mail as required by subsection (a) of this section shall be in addition to posting by sign notice as is presently required, and shall be in addition to the notice by legal publication as is presently required. (d) Upon the mailing of notices required by subsection (a) of this section, the Planning Director, or other properly designated official, shall prepare a signed and notarized certificate that the requirements of subsection (a) of this section have been complied with; such certificates shall be kept separately filed as a matter of public record in the office of said Planning Director, or other designated official; and no publication of legal notice shall be deemed properly published until after the certificate applicable to such notice by mail has been so filed. (e) The initial hearing upon any application for rezoning shall not be scheduled less than 45 days after the filing of the certificate as specified in subsection (d) of this section. Upon the conclusion of the initial and all subsequent hearings upon a rezoning application, including the final hearing by the legislative body of DeKalb County, each official, board, or other body hearing such application, shall make findings of fact in support of the recommendations or final approval or disapproval of such rezoning applications rendered by such official, board or other body conducting hearings thereon. Such findings and conclusions shall be a matter of public record. (f) Rezoning applications that have been finally denied either by the Board of Commissioners or by the courts shall not be resubmitted at any time less than twenty-four (24) months after such final denial of the original application, such rehearings shall be subject to the same provisions set forth in this Act.

Page 3235

Section 5. Procedures for contested rezoning applications . For the purposes of this section, a contested rezoning application shall mean those cases in which an application for rezoning of land has been made and an interested party as defined in section 2 of this Act, shall file with the Planning Director, or other duly designated official, a notice of contest, along with a payment of a $25.00 filing fee. The provisions of this section shall apply only to such cases. (a) A notice of contest as specified above shall be filed not later than 10 days before the final hearing scheduled on such application. (b) Upon the filing of a notice of contest as specified in subsection (a) above, the case shall be considered a contested case, and further procedure in such case shall be governed by the applicable provisions of Georgia law. (c) In addition to the provisions of subsection (b) above, all hearings upon rezoning applications, including the deliberations and vote thereupon shall be conducted at a hearing open to the public, and there shall be an interval of at least 30 days between any two such hearings. Section 6. Special provisions applicable to revision or updating of the DeKalb County Land-Use Plan . In those cases in which rezoning of land is to be considered on the motion of the legislative body of DeKalb County or any agency in lieu thereof, upon the application of any property owner or other qualified individual or legal entity, the following provisions shall be applicable: (a) The recommendation for revision or updating shall be filed, in the manner as provided in section 4 of this Act, with the Planning Director, or other duly designated official, and upon the filing of such a recommendation, it shall be treated thereafter on the same basis as are applications made by private individuals or entities, and shall be subject to the provisions of section 4 of this Act. (b) The effect of a final decision of the governing body of DeKalb County on a recommendation for revision or

Page 3236

updating shall be restricted to alterations of the official land-use planning map only, and shall in no case constitute an actual and final rezoning of land. In all cases, the final rezoning of land shall be made only upon an application submitted by an individual in accordance with the provisions of section 3 of this Act. Section 7. Special provisions for insuring impartiality of zoning officials . (a) No member of any zoning commission, board or legislative body and no member of any zoning board of appeals or board of adjustment, or any official designated thereby to act as hearing officer on any zoning matter shall actively participate in any hearing or decision on a zoning or rezoning matter in which he is directly interested in a financial sense. In the event of such disqualification, such fact shall be made known by the member or official so disqualified to the commission, board or legislative body concerned, which shall enter such fact on its records, and, in the case of an official designated as a hearing officer, shall replace such disqualified official with a disinterested official, or, in the case of disqualification of a member of a board, commission or legislative body, the remaining members of such board, commission or legislative body shall act in the hearing and determination of the particular matter or matters in which the disqualification arose, unless said remaining members shall not constitute a legal quorum as provided by the applicable law. In such case, a legal quorum shall be chosen as otherwise provided by law to act upon the matter or matters from which such disqualification arose. The participation in any such matter by any such official or member without announcing his disqualification shall require that any decision made shall be voided if the member participating is found to be disqualified as provided herein. (b) Whenever the applicant for rezoning of land or the real party in interest thereto shall be other than a natural person or persons, the names of all principal officers and directors in the case of a legally incorporated entity other than a corporation regulated by the United States Securities and Exchange Commission, or the names of all principal officers and directors in the case of an unincorporated

Page 3237

entity shall be provided by said applicant, and such list of names shall be appended to the certificate of notice filed as required by subsection (d) of section 4 of this Act. Section 8. In order to improve the zoning policies and programs in DeKalb County, there is hereby created the DeKalb County Zoning Policies Improvement Committee which shall be activated within thirty (30) days after this Act becomes law. Said committee shall be composed of five (5) members as follows: Committee created. (a) A representative of the Associated Civic Groups of DeKalb County. (b) A representative of the DeKalb County Planning Commission. (c) A private citizen from the 43rd Senatorial District to be selected by the Senator from the 43rd Senatorial District and the members of the House of Representatives from the 119th Representative District. (d) A private citizen from the 42nd Senatorial District to be selected by the Senator from the 42nd Senatorial District and the members of the House of Representatives from the 118th Representative District. (e) A private citizen from the 41st Senatorial District to be selected by the Senator from the 41st Senatorial District and the members of the House of Representatives from the 117th Representative District. The committee shall recommend to the DeKalb County Board of Commissioners improvements in the policies and procedures for planning and zoning in DeKalb County. Said committee shall make a report setting forth such recommendations to said Board by not later than September 1, 1967. The committee shall be available to consult with county officers until December 1, 1967 on which date the committee shall stand abolished. Section 9. In the event the governing authority of DeKalb County shall adopt the substantive and procedural provisions of this Act as a part of the planning and zoning

Page 3238

ordinance or ordinances of such county by December 1, 1967, then this Act shall stand repealed effective December 1, 1967. In the event the governing authority of DeKalb County does not adopt the substantive and procedural provisions of this Act as hereinabove provided by December 1, 1967, then this Act shall continue in full force and effect. Intent. Section 10. The provisions of this Act shall apply to all applications seeking a change in the existing zoning of land in DeKalb County which are filed on and after the date this Act becomes law. Effective date. Section 11. 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 12. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 session of the General Assembly of Georgia a bill to enact legislation for DeKalb County, Georgia for the purpose of improving, clarifying and to make more complete the methods and procedures for the regulation of zoning, rezoning or in any way setting the use to which land and/or the improvements thereon may be lawfully put. /s/ George W. Smith State Representative, House District 117-Post 4 Georgia, DeKalb County.

Page 3239

Personally appeared before the undersigned officer authorized by law to administer oaths, Britt Fayssoux, who, being duly sworn, deposes and states on oath that he is General Manager of the New Era Publishing Company, Inc., a Georgia corporation, and is authorized to make this affidavit on its behalf. Deponent avers that the New Era Publishing Company, Inc. is the publisher of the DeKalb New Era, a newspaper published in the City of Decatur, being of general circulation and being the legal organ for the county of DeKalb, and further avers that legal notice, a true copy of which is hereto attached, notice of intent to introduce local legislation was duly published once a week for 3 weeks as required by law, the dates of publication being January 26, February 2, and February 9, 1967. /s/ Britt Fayssoux Sworn to and subscribed before me, this 10 day of February, 1967. /s/ Carol E. Wheeler Notary Public, Georgia, State at Large. My Commission Expires Mar. 5, 1967. (Seal). Approved April 18, 1967. BUTTS COUNTYTREASURER TO SERVE AS CLERK OF COMMISSIONERS OF ROADS AND REVENUES. No. 544 (House Bill No. 734). An Act to amend an Act creating a board of commissioners of roads and revenues of Butts County, approved February 24, 1941 (Ga. L. 1941, p. 793), as amended, particularly by an Act approved February 16, 1962 (Ga. L. 1962, p. 2138), so as to provide that the treasurer of Butts County shall ex officio serve as the clerk of the board of commissioners of roads and revenues of Butts County; to repeal conflicting laws; and for other purposes.

Page 3240

Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a board of commissioners of roads and revenues of Butts County, approved February 24, 1941 (Ga. L. 1941, p. 793), as amended, particularly by an Act approved February 16, 1962 (Ga. L. 1962, p. 2138), 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. The treasurer of Butts County shall ex officio serve as the clerk of the board of commissioners of roads and revenues of Butts County. The treasurer shall receive no additional compensation for his services as clerk other than that compensation provided for by virtue of his holding the office of treasurer 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, 1967 Session of the General Assembly of Georgia, legislation to provide that the treasurer of Butts County shall ex officio serve as the clerk of the board of commissioners of roads and revenues of Butts County; to provide the procedure connected therewith; and for other purposes. /s/ Harold G. Clarke Representative, 45th District Approved by Butts County Board of Commissioners. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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

Page 3241

Jackson Progress-Argus which is the official organ of Butts County, on the following dates: January 26, February 2, and 9th, 1967. /s/ Harold G. Clarke Representative, 45th District Sworn to and subscribed before me, this 7 day of March, 1967. /s/ Priscilla Sexton Notary Public, Georgia, State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 18, 1967. HOUSTON COUNTYAPPOINTMENT OF COUNTY SCHOOL SUPERINTENDENTREFERENDUM. No. 545 (House Bill No. 738). An Act to provide for the appointment of the county school superintendent of Houston County by the board of education of Houston County; to provide for his qualifications and compensation and term of office; to provide for all matters and procedures relative to the foregoing; to provide for an effective date; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The county school superintendent of Houston County serving at the time of the approval of this Act shall continue to serve out the term of office to which he was elected. Thereafter, the board of education of Houston County shall appoint the county school superintendent of Houston County, who shall serve at the pleasure of the board. The board shall fix the compensation of the superintendent.

Page 3242

The person appointed to the office of county school superintendent of Houston County shall possess the qualifications prescribed for county school superintendents by the laws of this state. Appointment. Section 2. After the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Houston County to issue the call for an election for the purpose of submitting this Act to the voters of Houston County for approval or rejection. The ordinary shall set the date of such election for November 7, 1967. The ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Houston County. The ballot shall have written or printed thereon the words: For approval of the Act providing for the appointment of the County School Superintendent of Houston County by the Board of Education of Houston County. Referendum. Against approval of the Act providing for the appointment of the County School Superintendent of Houston County by the Board of Education of Houston 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 Houston 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.

Page 3243

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967 Session of the General Assembly of Georgia, a bill to provide for staggered terms for members of the board of education of Houston County; to provide that the county superintendent of schools shall be appointed by the board; to provide for a referendum; and for other purposes. This 6th day of Feb., 1967. /s/ David C. Peterson, Representative, District 59. /s/ Paul Stalnaker, Representative, District 59. 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: February 9, 16, 23rd, 1967. /s/ David C. Peterson Representative, 59th District Sworn to and subscribed before me, this 7th day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1967. (Seal). Approved April 18, 1967.

Page 3244

HOUSTON COUNTY BOARD OF EDUCATIONREFERENDUM. No. 546 (House Bill No. 739). An Act to change the manner and method of electing members of the board of education of Houston County; to provide for education districts; to provide for education posts; to provide for staggered terms; to provide for qualifications and compensation of the members of the board; to provide for filling vacancies; to provide for the election of a chairman; to provide for all matters and procedures relative to 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. The board of education of Houston County shall be composed of five (5) members to be elected as hereinafter provided. For the purpose of electing members of the board of education of Houston County, Houston County shall be divided into two education districts, as follows: Education district No. 1 shall be composed of militia district No. 500 (Upper Eleventh), militia district No. 527 (Tenth), militia district No. 769 (Lower Fifth), militia district No. 771 (Upper Fifth) and militia district No. 970 (Lower Eleventh). Members, districts. Education district No. 2. shall be composed of militia district No. 541 (Old Thirteenth), militia district No. 542 (Twelfth), militia district No. 619 (Lower Town), militia district No. 765 (Upper Fourteenth), militia district No. 926 (New Thirteenth) and militia district No. 928 (Upper Town). Each of the five (5) members of the Houston County board of education shall occupy a board post, the same numbered 1 through 5, inclusive. Posts numbered 1, 2, and 3 shall be occupied by board members from education district

Page 3245

No. 1, and posts numbered 4 and 5 shall be occupied by board members from education district No. 2. Section 2. The members of the board shall be elected by the voters of the entire county, but a candidate must reside in the education district from which he offers as a candidate. To be elected as a member of the board, a candidate must receive the highest number of votes cast and, at the same time, the candidate must receive a majority of the total votes cast. In the event of a vacancy on the board for any reason other than the expiration of the term of office, the remaining members of the board shall elect a person for the education post from the education district in which the vacancy occurs, who shall serve for the unexpired term. In the event a person who represents an education post from an education district moves his residence from such district, the vacancy shall exist from such district and shall be filled in the same manner as other vacancies. Elections. Section 3. At the general election conducted in 1970, there shall be elected the first members of the board of education of Houston County as provided for herein. The candidates elected for education posts 1, 3 and 5 shall take office on the first day of January following their election and shall serve for a term of office of four years each and until their successors are duly elected and qualified. Candidates elected for education posts 2 and 4 shall take office on the first day of January following their election and shall serve for a term of office of two years each and until their successors are duly elected and qualified. Thereafter, successors who are elected to the initial membership of the Houston County board of education, as provided for herein, shall be elected at the general election which is conducted in that year in which the respective terms of office shall expire, and shall take office on the first day of January following their election and serve for a term of four years and until their successors are duly elected and qualified. Terms. Section 4. At the first meeting of the board, conducted in January, 1971, and at the first meeting in January each four years thereafter, the members of the board shall elect a chairman for the next four years. Any member of the

Page 3246

board shall be eligible to succeed himself as chairman. Each member of the board shall be compensated in the amount of $100.00 per month. Three (3) members of the board shall constitute a quorum for the transaction of any business which may come before the board. Chairman, compensation, etc. Section 5. The board of education of Houston County, created by this Act, shall be the successor to all the rights, powers, duties and obligations of the old board of education of Houston County and shall be subject to all constitutional and statutory provisions relating to county boards of education. Intent. Section 6. After the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Houston County to issue the call for an election for the purpose of submitting this Act to the voters of Houston County for approval or rejection. The ordinary shall set the date of such election for November 7, 1967. The ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Houston County. The ballot shall have written or printed thereon the words: For approval of the Act providing for the establishment of board posts and for staggered terms for the members of the Board of Education of Houston County. Referendum. Against approval of the Act providing for the establishment of board posts and for staggered terms for the members of the Board of Education of Houston 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 Houston 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

Page 3247

rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify the result of the election. It shall be his further duty to certify the result thereof to the Secretary of State. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at at the January, 1967 Session of the General Assembly of Georgia, a bill to provide for staggered terms for members of the board of education of Houston County; to provide that the county superintendent of schools shall be appointed by the board; to provide for a referendum; and for other purposes. This 6th day of Feb., 1967. /s/ David C. Peterson, Representative, District 59. /s/ Paul Stalnaker, Representative, District 59. 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: February 9, 16, 23rd, 1967. /s/ David C. Peterson Representative, 59th District

Page 3248

Sworn to and subscribed before me, this 7th day of March, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 18, 1967. SMALL CLAIMS COURTS CREATED IN CERTAIN COUNTIES (13, 18013,270). No. 547 (House Bill No. 754). An Act to create a Small Claims Court in each county in this State having a population of not less than 13,180 and not more than 13,270, according to the United States 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 said Small Claims Court; to provide for the jurisdiction, pleading, practice and service of process therein; to provide for a clerk and for his compensation; to provide for a bailiff and prescribe his duties and compensation; to provide for the validation of acts and proceedings therein; to provide the procedures connected with the foregoing; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Created, jurisdiction . There is hereby created and established in each county in this State having a population of not less than 13,180 and not more than 13,270, according to the United States 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 $300.00, said jurisdiction to be concurrent

Page 3249

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, or other cause, to discharge any duty whatever appertaining to his office, the judge of the superior court of any such county or any judge of a city court located in such 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. 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,

Page 3250

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 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.

Page 3251

(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 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 the 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

Page 3252

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 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 trial, 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

Page 3253

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 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 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,

Page 3254

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 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. 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:

Page 3255

Page 3256

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 assistace. 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. 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 13,180 and not more than 13,270 according to the U.S. Census of 1960, or any future such census, are hereby validated. Intent. 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.

Page 3257

Section 21. Supplies . All forms, docket books, file jackets, filing cabinets and the like, required by this Act shall be furnished by the governing authority of such counties. 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, 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

Page 3258

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 percent (10%) of the first $250.00 and five percent (5%) on all sums over that amount, with a minimum of three dollars ($3.00). Bailiff's fees. 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, and up-to-date annotated Code of Georgia and continuing supplements thereto, and all volumes of Georgia Laws, beginning with the laws of 1960, and if for any reason the State Librarian cannot furnish such books, the Governor is hereby authorized to draw his warrant on the State Treasury for the amount required to purchase them, from any funds available. Law books. Section 27 . The provisions of this Act shall become effective on June 1, 1967. Effective date. Section 28 . All laws and parts of laws in conflict with this Act are hereby repealed. Repealer. Approved April 18, 1967.

Page 3259

BACON COUNTY-CITY OF ALMA JOINT PLANNING COMMISSION. No. 550 (House Bill No. 785). 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 eight members, as follows: Authority to create, members, etc. (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. (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

Page 3260

the members first appointed shall have terms of one and three 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 employee 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. Funds. 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: Purpose, powers. 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

Page 3261

govern the subdivision 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 3262

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. 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. Section 5. The commission may adopt the master plan as a whole by single resolution, or may by successive resolutions

Page 3263

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 of 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. Public property. Section 7. The governing bodies of the county and city are authorized to regulate in their respective jurisdictions the location, height, bulk, number of stories, and size of buildings and other structures, the percentage of lot which

Page 3264

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 use of land for trade, industry, commerce, residence, recreation, agriculture, forestry, soil conservation, water supply conservation, or other purposes. Zoning. 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. 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. Regulations. 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 the power to make or cause to be made, surveys for the

Page 3265

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. Amendments to master plan. 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 the 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 fifteen days notice in a newspaper of general circulation

Page 3266

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 where 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. Building 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 3267

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 congestion 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.

Page 3268

Section 14. The governing bodies of the city and county may provide for the enforcement of any ordinance enacted 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. Crimes. 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 amendment to an Act to correct an Act establishing a joint Bacon County and City of Alma Planning Commission. Jimmy Conner Representative of Bacon County and Jeff Davis County, Georgia Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Jimmy 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

Page 3269

Bacon County, on the following dates: January 12, 19 and 26, 1967. /s/ Jimmy Conner Representative, 91st District Sworn to and subscribed before me, this 10th day of March, 1967. /s/ Amelia Smith, Notary Public, Georgia, State at Large. My Commission Expires Oct. 5, 1968. (Seal). Approved April 18, 1967. CITY OF ALPHARETTADATE OF GENERAL ELECTION. No. 552 (House Bill No. 798). An Act to amend an Act creating a new charter for the City of Alpharetta, Georgia, approved March 3, 1961, and other Acts amendatory thereof by changing the date of the general election in said City of Alpharetta; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. That section 5 of the Act approved March 3, 1966, (Ga. L. 1961, Vol..... II, p. 2133) 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 section 5 in its entirety and substituting in lieu thereof a new section 5 to read as follows:

Page 3270

Be it further enacted by the authority aforesaid that general elections of said city shall be held biannually on the first Wednesday of November, the next general election shall be held in 1968, and at such general election city officials as are elected by the voters of said city at such election will be elected to serve through December 31st, 1970, thereafter said city officials as are elected shall take office on January 1st of each succeeding two years and serve for a term of 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 hereto attached 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 15, 22, 29 days of December, 1966, and on the 5, 12 days of January, 1967 as provided by law. /s/ Frank Kempton Subscribed and sworn to before me, this 10th day of March, 1967. /s/ Mildred N. Lazenby, Notary Public, Georgia State at Large. My Commission Expires Oct. 18, 1967. (Seal).

Page 3271

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced in the next January, 1967 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 changing the date of the general election in said city. This 10th day of December, 1966. Geo. E. Wills Mayor City of Alpharetta Approved April 18, 1967. TOWN OF MANSFIELDCHARTER AMENDED. No. 553 (House Bill No. 799). An Act to amend an Act establishing a new charter for the Town of Mansfield, located in Newton County, Georgia, approved August 21, 1906 (Ga. L. 1906, p. 38), as amended, by an Act approved August 4, 1919 (Ga. L. 1919, p. 1103), by an Act approved August 15, 1927 (Ga. L. 1927, p. 1374), and by an Act approved February 2, 1938 (Ga. L. 1937-38, Ex. Sess., p. 1207), so as to change the terms of office of the mayor and council; to provide for the election of the mayor and councilmen; to provide the hours that polls for such election shall be open; to change the date on which property is returned for taxation; 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 establishing a new charter for the Town of Mansfield, located in Newton County, Georgia,

Page 3272

approved August 21, 1906 (Ga. L. 1906, p. 38), as amended, by an Act approved August 4, 1919 (Ga. L. 1919, p. 1103), by an Act approved August 15, 1927 (Ga. L. 1927, p. 1374), and by an Act approved February 2, 1938 (Ga. L. 1937-38, Ex. Sess., p. 1207), is hereby amended by striking section 3 in its entirety and substituting in lieu thereof a new section 3 to read as follows: Section 3. Be it further enacted that the government of the said town shall be and is vested in a mayor and five councilmen who shall exercise all corporate rights and powers conferred by this Act upon said Town of Mansfield, and who shall hold their respective offices for two years and until their successors are elected and qualified, and who shall be elected as hereinafter provided. Terms of mayor and councilmen. Section 2. Said Act is further amended by striking section 5 in its entirety and substituting in lieu thereof a new section 5 to read as follows: Section 5. (a) Be it further enacted that on the second Monday in December, 1967, and annually thereafter on the same date, an election shall be held in said town, at such place therein as may be fixed by the mayor and five councilmen, for the election of the mayor and councilmen. At the first such election to be held on the second Monday in December, 1967, the two candidates for councilmen receiving the highest number of votes and the mayor shall be elected for terms of two years, and the three candidates for councilmen receiving the next highest number of votes shall be elected for terms of one year. Thereafter annual elections shall be held on the second Monday in December in each year to elect in the same manner the prescribed number of councilmen or the prescribed number of councilmen and mayor for terms of two years and until their successors are elected and qualified. The terms of the office of the mayor and council shall begin on the first day of January following their election. Elections. (b) Should there for any reason fail to be an election for mayor and councilmen at the time provided for in subsection (a) of this Section, or should any vacancy occur

Page 3273

because of death, removal from office or other cause, the mayor and council, or the council, if the vacancy is in the mayor's office, shall order an election to be held and shall post a notice of the time of election in two places in said town for at least ten (10) days previous thereto. At all elections the polls shall be opened not earlier than 7:00 a.m. and shall close at 7:00 p.m. All elections under this Act shall be held by a justice of the peace, assisted by two freeholders, who are citizens of said town, and own real estate therein, or by three freeholders all of whom shall be citizens of said town and own real estate therein. Each of said managers shall take and subscribe before an officer qualified to administer an oath, or before each other, the following oath: `We, and each of us, do swear that we will faithfully and impartially conduct this election, and prevent all illegal voting to the best of our skill and power, so help us God.' Such elections shall be conducted under the rules and regulations governing elections for members of the General Assembly of this State, except that only two lists of voters and two tally sheets shall be kept. After the polls are closed the managers shall count the votes, declare the result, and certify the same to the mayor and council, who shall cause the same to be entered on their book of minutes. The managers shall deposit with the mayor all papers pertaining to said election, who shall preserve them unopened for ten days, and then destroy them unless notice of a contest be filed with the mayor. All contests shall be conducted as may be prescribed by law. Section 3. Said Act is further amended by striking section 26 in its entirety and substituting in lieu thereof a new section 26 to read as follows: Section 26. Be it further enacted that all persons owning or holding any property within the corporate limits of said town on the first day of January of each year, after the approval of this Act, shall return 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 town. Taxation. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3274

Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 1967, Session of the General Assembly of Georgia, a bill to amend an Act creating a new charter for the Town of Mansfield, as set out in the Ga. Laws 1906, p. 838 and amendments thereafter so as to provide for change in the term of office of mayor and councilman and how same elected. W. D. Ballard Representative, 37th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. D. Ballard, who, on oath, deposes and says that he is Representative from 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: February 16, 23, and March 2, 1967. /s/ W. D. Ballard Representative, 37th District Sworn to and subscribed before me, this 10th day of March, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 18, 1967.

Page 3275

RICHMOND COUNTYOFFICIALS AUTHORIZED TO CLOSE OFFICES ON SATURDAYS, ETC. No. 555 (House Bill No. 811). An Act to authorize the board of commissioners of roads and revenue of Richmond County, and the several elected officers of said county to close their offices on Saturdays, to keep their offices open on certain holidays for the transaction of business; to provide for emergency needs and services; to provide for severability; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia that on and after the approval of this Act: Section 1. The board of commissioners of roads and revenue of the County of Richmond shall be authorized, in its discretion, to close its offices in the municipal building in the City of Augusta, where the county courthouse is located, as well as its offices in other public buildings in said county, on Saturday of each week, and to keep such offices open for the transaction of business on holidays other than Sundays, New Year's Day, July 4th, Labor Day, Thanksgiving Day and Christmas Day. Commissioners. Section 2. Each of the several elected officers of Richmond County, including clerk of superior court, treasurer, tax commissioner, sheriff, ordinary, and each of the solicitors-general and the judges of the courts, shall likewise be authorized, in the discretion of each such officer, to close his offices on Saturdays and to remain open for the transaction of business on holidays as set forth in the previous section. Other offices. Section 3. Should the operation of any court in Richmond County require that the offices and court room of such court remain open after customary office hours or on Saturday, or should the continued deliberations of a jury require the occupancy of quarters in the courthouse at such times, it shall be the duty of the board of commissioners of roads and revenue to make provision for the

Page 3276

continued and uninterrupted use and occupancy of the quarters, offices and court rooms for such courts and juries. Courts. Section 4. The authority hereby conferred upon the board of commissioners of roads and revenue is cumulative and shall not limit or modify the exercise of powers and the discharge of duties affecting the county government. Intent. 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 and 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. State of Georgia, Richmond County. Personally appeared, W. S. Morris, III, 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: February 22, 27, March 6th, 1967. /s/ W. S. Morris, III, President Sworn to and subscribed before me, this 8th day of March, 1967. /s/ Katie Broadwater, Notary Public, Richmond Co., Georgia. My Commission Expires Jan. 14, 1968. (Seal).

Page 3277

Notice of Intention to Apply for Local Legislation. Pursuant to Article III, Section VII, Paragraph XV, of the Georgia Constitution, notice is hereby given of intention to apply to the General Assembly of Georgia during the regular 1967 session for the enactment of local legislation to authorize the board of commissioners of roads and revenue of Richmond County and the several elected officers and departments of the county government to close their respective offices on Saturdays, to provide for the transaction of important and emergency business, to remain open for service to the public on certain holidays, to adopt regulations for the protection of the public buildings and other properties of Richmond County, to repeal conflicting law and ordinances and for other purposes. The locality affected by such proposed legislation is the County of Richmond. City and County Employees Association Approved April 18, 1967. PICKENS COUNTYORDINARY PLACED ON SALARY BASIS. No. 556 (House Bill No. 822). An Act to abolish the present mode of compensating the ordinary of Pickens 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

Page 3278

personnel; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The present mode of compensating the ordinary of 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. Section 2. The ordinary shall receive an annual salary of $4,800.00, payable in equal monthly installments from the funds of Pickens 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 ordinary shall furnish the governing authority of the county a detailed, itemized statement, under oath, of all such funds received during the proceding 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 ordinary'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

Page 3279

at the sole discretion of the governing authority of Pickens County. Office expenses. 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 1967 Session of the General Assembly of Georgia a bill to place the ordinary of Pickens County on an annual salary in lieu of the fee system of compensation; to provide for the expenses of the office of the ordinary; to provide for all other matters relative thereto; and for other purposes. This 20th day of February, 1967. Howard Simmons Representative, 9th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Howard Simmons, 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: February 23, March 2 and 9, 1967. /s/ Howard Simmons Representative, 9th District Sworn to and subscribed before me, this 13th day of March, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 18, 1967.

Page 3280

BOARD OF ELECTIONS CREATED IN CERTAIN COUNTIES (250,000-500,000). No. 557 (House Bill No. 131). An Act to provide for a board of elections in each county of this State having a population of more than 250,000 and less than 500,000 according to the 1960 United States decennial census and any future census; to define its powers and duties concerning primaries and elections; to provide a method for appointment, resignation and removal of its members; to provide for an ex officio member; to provide for the qualifications and terms of its members; to provide for a chairman, clerical assistance and other employees; to provide for compensation for such persons and the members of the board; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. There is hereby created in each county of this State having a population of more than 250,000 and less than 500,000 according to the 1960 United States decennial census and any future such census, a board of elections which shall have jurisdiction over the conduct of primaries and elections in such counties, in accordance with the provisions of this Act. Created. Section 2. The board of elections in each of such counties shall be composed of five members, each of whom shall be an elector and resident of the county, and who shall be selected in the following manner: Members, etc. (a) Two members shall be appointed by the chairman of the county executive committee of the political party whose candidates at the last preceding regular general election, held for the election of all members of the General Assembly, received the largest number of votes in this State for members of the General Assembly, and two members shall be appointed by the chairman of the county executive committee of the political party whose candidates at such election received the next largest number

Page 3281

of such votes; provided, however, each of such appointments shall have been ratified by a majority of the members of each of such respective executive committees voting at a meeting duly called and held for such purposes; provided, further, that in the event such appointments are not ratified by a majority of the members of such executive committees at least sixty (60) days preceding the date on which such members are to take office, then the members of the respective executive committees may elect such members by a two-thirds majority of the membership of such executive committees; provided, further, that in the event the members of said executive committees fail to elect such members at least thirty (30) days preceding the date on which such members are to take office, then such members shall be appointed in accordance with the provisions of section 4 of this Act. (b) One member shall be, ex officio, the chief registrar of the county, who shall be designated chairman of the board of elections. Section 3. No person who holds elective public office shall be eligible to serve as a member during the term of such elective office, and the position of any member shall be deemed vacant upon such member qualifying as a candidate for elective public office. Qualifications. Section 4. The appointment or election of each appointed or elected member shall be made by the respective appointing or electing authority filing an affidavit with the clerk of the superior court, no later than thirty (30) days preceding the date at which such member is to take office, stating the name and residential address of the person appointed or elected and certifying that such member has been duly appointed or elected as provided in this Act. The clerk of the superior court shall record each of such certifications on the minutes of the court and shall certify the name of each such appointed or elected member and the name and the ex officio member to the Secretary of State and provide for the issuance of appropriate commissions to the members and chairman, within the same time and in the same manner as provided by law for registrars.

Page 3282

In the event any appointing or electing authority fails (1) to make a regular appointment or election within the times specified in this section and in section 2(a), or (2) to make an interim appointment or election to fill a vacancy within ninety days after the creation of such vacancy, such regular member or the member to fill such vacancy shall be appointed forthwith by the governing authority. Appointments, etc. Section 5. Each appointed or elected member of the board shall (1) serve for a term of two years and until his successor is appointed or elected and qualified, except in the event of resignation or removal as hereinafter provided, (2) be eligible to succeed himself and shall have the right to resign at any time by giving written notice of his resignation to the respective appointing or electing authority and to the clerk of the superior court, and (3) shall be subject to removal from the board at any time, for cause after notice and hearing, in the same manner and by the same authority as provided for removal of registrars. Terms, etc. Section 6. In the event a vacancy occurs in the office of any appointed or elected member before the expiration of his term, by removal, death or resignation, or otherwise, the respective appointing or electing authority shall appoint or elect a successor to serve the remainder of the unexpired term. In the event a vacancy occurs in the office of the ex officio member by reason of the death of such member or his removal or resignation as chief registrar, his office on the board of elections shall be filled by the person succeeding to the office of chief registrar. The clerk of the superior court shall be notified of interim appointments or elections and changes in the office of the ex officio member and record and certify such appointments or elections and changes in the same manner as the regular appointment or election of members and designation of the ex offcio member. Vacancies. Section 7. The first members of the board under this Act shall take office on July 1, 1967. Before entering upon his duties, each member shall take substantially the same

Page 3283

oath as required by law for registrars and shall have the same privileges from arrest. Effective date, oaths. Section 8. Each board of elections shall: (a) With regard to the preparation for conduct and administration of elections, succeed to and exercise all duties and powers granted to and incumbent upon the Ordinary by Title 34 of the Georgia Code of 1933, as now or hereafter amended, particularly by an Act entitled The Georgia Election Code, approved June 24, 1964 (Ga. L. Ex. Sess. 1964, p. 26), of whatever nature and kind, and any other provision of law with respect thereto. Duties. (b) With regard to preparation for and conduct of primaries: (1) succeed to all the duties and powers granted to and incumbent upon the ordinary by Title 34 of the Georgia Code of 1933, as now or hereafter amended, particularly by an Act entitled The Georgia Election Code, approved June 24, 1964 (Ga. L. Ex. Sess. 1964, p. 26), of whatever nature and kind, and any other provision of law with respect thereto, and (2) formulate, adopt and promulgate rules and regulations, consistent with law and the rules and regulations of the State Executive Committee of each political party, governing the conduct of primaries, to the end that, insofar as practicable, all primaries shall be uniformly conducted by the county executive committee of each political party, poll workers properly trained and voters adequately informed and instructed. Any rule or regulation promulgated by a county executive committee under the provisions of Code section 34-902 (c), as amended, with regard to the conduct of primaries, shall be null and void if in conflict with a valid rule or regulation of the board of elections. Nothing in this Act shall be construed to require or prohibit joint primaries or to require or prohibit the governing authority or any other public agency to bear any expense of conducting primaries not otherwise required by law.

Page 3284

Section 9. The board shall be responsible for the selection, appointment and training of poll workers in elections, and such workers all be appointed, insofar as practicable, from lists provided the board by the county executive committee of each political party. Poll workers. Section 10. With the consent of the governing authority, the board of elections shall be authorized to expend public funds for the purpose of distributing sample ballots, voter information booklets and other material designed to adequately inform and instruct electors of the county with regard to elections. Sample ballots, etc. Section 11. Upon the effective date of this Act, the ordinary shall be relieved from all powers and duties to which the board of elections succeeds by the provisions of this Act and shall deliver thereafter to the chairman of the board, upon his written request, the custody of all equipment, supplies, materials, books, papers, records and facilities of every kind pertaining to such powers and duties. Election. Section 12. The chairman of the board of elections shall be the chief executive officer of the board of elections and shall generally supervise, direct and control the administration of the affairs of the board of elections pursuant to law and duly adopted resolutions of the board of elections. The board of elections shall fix and establish by appropriate resolution entered on its minutes, directives governing the execution of matters within its jurisdiction. Chairman. Section 13. Compensation for the chairman of the board of elections, clerical assistants and other employees shall be such as may be fixed by the governing authority. Compensation for members of the board of elections, not including the chairman, shall be the same as received by members of the board of registrars, not including the chief registrar. Said compensation shall be paid wholly from county funds. Compensation. Section 14. The governing authority of the county shall provide the board with such proper and suitable offices

Page 3285

and with such clerical assistants and other employees as the governing authority shall deem appropriate. Office space, etc. Section 15. The words election, elector, political party, primary, public office, special election, and special primary shall have the same meaning ascribed to those words by Code section 34-103 of the Code of Georgia of 1933, as amended, unless otherwise clearly apparent from the text of this Act. Definitions. Section 16. The effective date of this Act shall be July 1, 1967. Effective date. Section 17. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 18, 1967. CITY OF KENNESAWCORPORATE LIMITS. No. 563 (House Bill No. 323). 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 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), an Act approved March 3, 1964 (Ga. L. 1964, p. 2354), and an Act approved February 18, 1966 (Ga. L. 1966, p. 2049), so as to increase the corporate limits of the City of Kennesaw; 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),

Page 3286

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), an Act approved March 3, 1964 (Ga. L. 1964, p. 2354) and an Act approved February 18, 1966 (Ga. L. 1966, p. 2049), is hereby amended by adding a new section to be known as section 2 (d), which shall be inserted between section 2 (c) and section 3, of said Act, which said new section shall read as follows: Section 2(d). 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), 2(b), and 2(c) of this Act, all of the area embraced within the following described parcels and tracts of land that is not included in the said area described in sections 2, 2(a), 2(b) and 2(c): Parcel One: All that tract or parcel of land lying and being in land lots 92, 93, 98 and 99 of the 20th district, 2nd section of Cobb County, Georgia, being more particularly described as follows: Beginning at a point formed by the intersection of the north line of land lot 99 and the southeasterly side of Shiloh Road, said north land lot line being also the northerly edge of Chalker Road at its intersection with the said Shiloh Road; running thence north 34 degrees 53 minutes east for a distance of 200.83 feet along the said southeasterly side of the said Shiloh Road to an iron pin; running thence north 31 degrees 03 minutes east for a distance of 190.15 feet to an iron pin; running thence north 29 degrees 00 minutes east for a distance of 231.5 feet to an iron pin; thence north 25 degrees 49 minutes east for a distance of 279.05 feet to an iron pin, point and corner; running thence southeasterly for a distance of 233 feet to an iron pin; continuing thence southeasterly for a distance of 50 feet to an iron pin; running thence easterly for a distance of 104 feet to an iron pin; running thence

Page 3287

northeasterly for a distance of 138.2 feet to an iron pin; continuing thence northeasterly for a distance of 134.4 feet to an iron pin; continuing thence northeasterly for a distance of 74.9 feet to an iron pin; running thence easterly for a distance of 77.5 feet to an iron pin; running thence southeasterly for a distance of 63.7 feet to an iron pin; continuing thence southeasterly for a distance of 94.1 feet to an iron pin; continuing thence southeasterly for a distance of 151.3 feet to an iron pin; running thence easterly for a distance of 134 feet to an iron pin; running thence northeasterly for a distance of 122.9 feet to an iron pin; continuing thence northeasterly for a distance of 127 feet to an iron pin; running thence easterly for a distance of 104.5 feet to an iron pin, point and corner; running thence south 02 degrees 40 minutes east for a distance of 576.5 feet to an iron pin; running thence south 01 degree 34 minutes west for a distance of 399.77 feet to an iron pin, point and corner located on the northeasterly side of Chalker Road; running thence north 58 degrees 48 minutes west along the northeasterly side of Chalker Road for a distance of 359.62 feet to an iron pin; continuing thence north 64 degrees 15 minutes west for a distance of 190.7 feet to an iron pin; continuing thence north 70 degrees 51 minutes west for a distance of 74.76 feet to an iron pin; continuing thence north 76 degrees 28 minutes west for a distance of 92.29 feet to an iron pin; continuing thence north 87 degrees 58 minutes west for a distance of 86.10 feet to an iron pin; running thence south 89 degrees 05 minutes west for a distance of 312.83 feet to an iron pin; running thence north 89 degrees 55 minutes west for a distance of 404.63 feet to an iron pin; running thence south 88 degrees 18 minutes west for a distance of 82.9 feet to an iron pin; continuing thence south 85 degrees 33 minutes west for a distance of 394.6 feet to an iron pin and the point of beginning. Parcel Two: All that tract or parcel of land lying and being in land lots 127 and 140 of the 20th district, 2nd section of Cobb County, Georgia, being more particularly described as follows: Beginning at a point formed by the intersection of the southwesterly side of Old U. S. Highway 41 and the westerly

Page 3288

side of Paulding Drive; running thence north 67 degrees 07 minutes west for a distance of 140.5 feet to a concrete monument; running thence south 20 degrees 20 minutes west for a distance of 1218.3 feet to an iron pin, point and corner; running thence south 35 degrees 09 minutes east for a distance of 79.1 feet to an iron pin; continuing thence south 73 degrees 30 minutes east for a distance of 89.6 feet to an iron pin; running thence north 87 degrees 36 minutes east for a distance of 166.1 feet to an iron pin; continuing thence north 88 degrees 19 minutes east for a distance of 60 feet to the existing city limits line; running thence north 35 degrees 36 minutes east along the northwesterly boundary of the present city limits for a distance of 855 feet to an iron pin; continuing thence north 47 degrees 26 minutes east for a distance of 195.8 feet to an iron pin, point and corner located on the said southwesterly side of the said Old U. S. Highway 41; running thence north 41 degrees 28 minutes west for a distance of 100 feet to an iron pin; continuing thence north 45 degrees 36 minutes west for a distance of 100 feet to an iron pin; continuing thence north 51 degrees 10 minutes west for a distance 100 feet to an iron pin; continuing thence north 55 degrees 42 minutes west for a distance of 100 feet to an iron pin; continuing thence north 60 degrees 29 minutes west for a distance of 93.5 feet to an iron pin; continuing thence north 64 degrees 48 minutes west for a distance of 73.9 feet to an iron pin and the point of beginning. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Cobb County. Personally appeared before me, the undersigned authority duly authorized to administer oaths, Brooks P. Smith, who, on oath deposes and says that he is publisher of the Marietta Daily Journal and the Cobb County Times, and the attached copy of notice of intention to introduce local legislation was published in the Marietta Daily Journal, the official organ of Cobb County, in its editions for the

Page 3289

following dates: January 6, 1967, January 13, 1967 and January 20, 1967. /s/ Brooks P. Smith Publisher Marietta Daily Journal and Cobb County Times Sworn to and subscribed before me, this 6th day of Feb., 1967. /s/ Thelma Kemp, Notary Public, Cobb County, Georgia. My Commission Expires October 19, 1967. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February-March, 1967, 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 29th day of December, 1966. Cyrus M. Chapman Sam P. Hensley Senators Bob Howard Joe Mack Wilson J. H. Henderson, Jr. Hugh Lee McDaniell Bill Cooper Representatives Approved April 18, 1967.

Page 3290

NEWTON COUNTYSHERIFF'S SALARY, ETC. No. 565 (House Bill No. 491). An Act to amend an Act placing the sheriff of the Superior Court of Newton County on a salary in lieu of the fee system of compensation, approved March 30, 1963 (Ga. L. 1963, p. 2704), as amended, by an Act approved March 24, 1965 (Ga. L. 1965, p. 2616), so as to change the compensation of the sheriff; to provide for deputies and other personnel, supplies and equipment; to provide for budgets; to provide for the advertisement of said budgets in the official organ of Newton County; to provide for the collection and disposition of fees, fines, forfeitures, costs, commissions, emoluments and perquisites, and for the accounting thereof; to provide for all the procedures and 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. An Act placing the sheriff of the Superior Court of Newton County on a salary in lieu of the fee system of compensation, approved March 30, 1963 (Ga. L. 1963, p. 2704), as amended, by an Act approved March 24, 1965 (Ga. L. 1965, p. 2616), 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 sheriff of Newton County shall be compensated in the amount of twelve thousand dollars ($12,000.00) per annum, to be paid in equal monthly installments from the funds of Newton County. It is specifically provided that the salary provided herein for the sheriff shall be in lieu of all fees, commissions, costs, fines, emoluments and perquisites of whatever kind heretofore received by the sheriff for his services as such. Salary. Section 2. Said Act is further amended by striking section 2 in its entirety and substituting in lieu thereof a new section 2 to read as follows:

Page 3291

Section 2. The sheriff shall have the authority to appoint and fix the compensation of such deputies, clerks, assistants and other personnel as he shall deem necessary to efficiently and effectively discharge the official duties of his office. At least thirty days but not more than sixty days before the first day of January of each year, beginning with January, 1968, the sheriff shall present to the governing authority of Newton County the number of such personnel needed by his office, together with the compensation to be paid each employee, and a proposed budget covering the costs of operating said office for the next ensuing year. Said budget shall include the costs for all personnel, supplies, equipment, including automobiles and equipment, operation, and maintenance thereof, and other expenses incurred in operating the sheriff's office. A copy of said budget shall also be submitted to the grand jury first convening in each calendar year. By not later than April 15, 1967, the sheriff shall submit to the governing authority of Newton County a budget which shall be prepared in accordance with the provisions of this section for the remainder of the calendar year 1967. Thereafter, all such budgets shall be submitted at the time and in the manner provided for in this Section. It shall be within the sole power and authority of the sheriff, during his respective term of office, to designate and name the person or persons who shall be employed as deputies, clerks, assistants or other employees, and to prescribe their duties and assignments, and to remove or replace any of such employees at will and within his sole discretion. Deputies, tc. Section 3. Said Act is further amended by striking section 3 in its entirety and substituting in lieu thereof a new section 3 to read as follows: Section 3. The governing authority of Newton County and the grand jury shall be authorized to review the budgets submitted by the sheriff and to consult with the sheriff regarding the same, but neither the said governing authority nor the grand jury shall be authorized to reject or disapprove the budget submitted by the sheriff, and any changes made in said budget shall be approved by the sheriff. The governing authority of Newton County shall

Page 3292

cause the budget submitted by the sheriff to be advertised in the official organ of Newton County once each week for two weeks during January of each calendar year. Budget. Section 4. Said Act is further amended by renumbering sections 4 and 5 as sections 7 and 8 respectively, and by adding three new sections to be designated sections 4, 5 and 6, to read as follows: 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 perquisities 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 Newton County, Georgia, on or before the 10th day of each month next following the month in which they were collected or received. At the time of each such monthly payment, he shall also furnish to the 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 Newton County, Georgia, 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 5. The compensation of the sheriff, the compensation of his deputies and other employees, and the cost of automobiles, equipment, materials, supplies, furnishings, furniture and utilities shall be paid from any funds of the county available for such purposes. Automobiles, etc. Section 6. The official bonds of the 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 Newton County, Georgia. Section 7. This Act shall become effective on April 1, 1967. Effective date.

Page 3293

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, 1967 Session of the General Assembly of Georgia, a bill to amend an Act placing the sheriff of the Superior Court of Newton County on a salary in lieu of the fee system of compensation, approved March 30, 1963 (Ga. L. 1963, p. 2704), as amended, so as to change the compensation of the sheriff; to provide for additional deputies; and for other purposes. This 20th day of December 1966. /s/ W. D. Ballard Representative, 37th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, W. D. Ballard who, on oath, deposes and says that he is Representative from 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: Dec. 22, 29, 1966 and Jan. 5, 12, 1967. /s/ W. D. Ballard Representative, 37th District Sworn to and subscribed before me, this 27th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 18, 1967.

Page 3294

BUTTS COUNTYSALARY AND DUTIES OF TREASURER. No. 570 (House Bill No. 737). An Act to amend an Act placing the treasurer of Butts County upon an annual salary, approved August 19, 1916, (Ga. L. 1916, p. 376), as amended, particularly by an Act approved February 16, 1962 (Ga. L. 1962, p. 2141), so as to change the compensation of the treasurer; to provide that the treasurer shall ex officio be the clerk of the board of commissioners of roads and revenues of Butts 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 treasurer of Butts County upon an annual salary, approved August 19, 1916 (Ga. L. 1916, p. 376), as amended, particularly by an Act approved February 16, 1962 (Ga. L. 1962, p. 2141), is hereby amended by striking from section 1 the following: one thousand eight hundred ($1,800.00), and substituting in lieu thereof: four thousand two hundred ($4,200.00), and by adding at the end thereof the following sentence: The treasurer of Butts County shall ex officio serve as the clerk of the board of commissioners of roads and revenues of Butts County, and his compensation, provided for by this section, shall be his sole compensation for his services as treasurer of Butts County and ex officio clerk of the board of commissioners of roads and revenues of Butts County., so that when so amended, section 1 shall read as follows:

Page 3295

Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that from and after the first day of the month following the approval of this Act by the Governor or its otherwise becoming law, the salary of the treasurer of Butts County, Georgia shall be four thousand two hundred ($4,200.00) dollars per annum, to be paid in equal monthly installments, from county funds, which shall be full compensation for said treasurer and in lieu of any commissions or any other compensation for his services as such treasurer. The treasurer of Butts County shall ex officio serve as the clerk of the board of commissioners of roads and revenues of Butts County, and his compensation, provided for by this section, shall be his sole compensation for his services as treasurer of Butts County and ex officio clerk of the board of commissioners of roads and revenues of Butts County. Section 2. The provisions of this Act shall become effective on the first day of the month following its approval by the Governor. 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 1967 Session of the General Assembly of Georgia, legislation to provide that the treasurer of Butts County shall ex officio serve as the clerk of the board of commissioners of roads and revenues of Butts County; to provide the procedure connected therewith; and for other purposes. /s/ Harold G. Clarke Representative, 45th District Approved by Butts County Board of Commissioners. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Harold G. Clarke, who,

Page 3296

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 26, February 2, and 9th, 1967. /s/ Harold G. Clarke Representative, 45th District Sworn to and subscribed before me, this 7 day of March, 1967. /s/ Priscilla Sexton Notary Public, Georgia, State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 19, 1967. CITY OF ROMEELECTIONS. No. 579 (House Bill No. 95). An Act to amend the charter of the City of Rome, Georgia as passed by the General Assembly of Georgia and approved August 19, 1918 (Ga. L. 1918, pp 813-885), by amending an Act amending said charter as approved February 28, 1966 (Ga. L. 1966, pp 2375-2378) by striking the year 1965 as it appears in line 5, page 2376 of said 1966 Georgia Laws, and substituting therefor the year 1968; to repeal all laws in conflict therewith; 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 subsection designated as section 4(b) of an amendment to the charter of the City of Rome

Page 3297

(Ga. L. 1918, pp 813-885) as passed by the General Assembly of Georgia and approved February 28, 1966 (Ga. L. 1966, pp 2375-2378) be and the same is hereby amended by striking the year 1965 as it appears in line 5, page 2376 of said amendment of 1966 and substituting therefor the year 1968 so that subsection (b) of section 4 of said 1966 amendment shall read as follows: Section 4. (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 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 1968, 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. Section 2. All laws and parts of laws in conflict herewith 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, Richard L. Starnes, Jr., 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

Page 3298

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 18th day of January, 1967. /s/ Richard L. Starnes, Jr. by June Slover Witness Carolyn H. Norris Jerry L. Minge Sworn to and subscribed before me, this 18th day of January, 1967. /s/ Jerry L. Minge Notary Public, Floyd County, Ga. My Commission Expires August 7, 1967. Notice of Local Legislation. To the Citizens of Rome, Floyd County, Georgia: In the General Assembly of Georgia for the year 1967, a bill will be introduced to amend the charter of the City of Rome in the following particulars: To amend the amendment of the charter of the City of Rome approved February 28, 1966, as set forth in Georgia Laws 1966, pp. 2375-2378, by correcting a typographical error appearing in line 5, page 2376, said Georgia Laws, by deleting the year 1965 appearing therein and substituting therefor the year 1968. Said correction shall provide that the city commissioners of post 2 of each ward shall be next elected on the first Tuesday in December of 1968 rather than on the first Tuesday in December, 1965. City of Rome By: /s/ Mrs. Ray Beard Secretary, Rome City Commission Approved April 21, 1967.

Page 3299

CITY OF SMYRNACORPORATE LIMITS. No. 580 (House Bill No. 268). An Act to amend an Act creating a new charter for the City of Smyrna, approved August 27, 1931 (Ga. L. 1931, p. 955), as amended particularly by an Act approved March 15, 1943 (Ga. L. 1943, p. 1586), an Act approved February 25, 1949 (Ga. L. 1949, p. 1325), an Act approved February 25, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2591), an Act approved March 4, 1955 (Ga. L. 1955, p. 2656), an Act approved February 13, 1956 (Ga. L. 1956, p. 2265), an Act approved March 5, 1957 (Ga. L. 1957, p. 2540), an Act approved February 11, 1958 (Ga. L. 1958, p. 2032), an Act approved March 25, 1959 (Ga. L. 1959, p. 3217), an Act approved March 17, 1960 (Ga. L. 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), an Act approved March 31, 1965, (Ga. L. 1965, p. 3023), an Act approved March 4, 1966, (Ga. L. 1966, p. 3219) and an Act approved March 25, 1966, (Ga. L. 1966, p. 3433), so as to amend said charter as amended in order to add a new section to said charter to be known as section 4(o) 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

Page 3300

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), an Act approved March 31, 1965 (Ga. L. 1965, p. 3023), an Act approved March 4, 1966 (Ga. L. 1966, p. 3219), and an Act approved March 25, 1966 (Ga. L. 1966, p. 3433), is hereby amended by adding a new section to said charter of the City of Smyrna, to be known and designated as section 4(o) which shall be inserted between section 4(n) and section 5 of said charter, and which shall read as follows: Section 4(o). 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), 4(l), 4(m), and 4(n) of this Act, as amended, all of the area embraced within the following described tracts and parcels of land: Parcel One: All that tract of land being in Colonial Hills subdivision lying in land lot 336, 2nd section, 17th district, Cobb County, Georgia, being more particularly described as follows: Beginning at a point at the intersection of land lots 312, 313, 336 and 337; being the northwest corner of lot 19 at Colonial Hills subdivision. Thence running easterly along the north land lot line of land lot 336 and south land lot line of land lot 337 for a distance of 1,029.6' to a point at the intersection of north property line of lot No. 1 and east property line of lot No. 1 of Colonial Hills subdivision; thence running southwesterly along the east property lines of lots 1, 2, 3, 4, 5, 6, 7, and 8 for distance of 1,025.0' to a point at the intersection of the east property line of lot No. 8 and southwest property line of lot 8, and northeast property line of lot No. 9, and south property line of lot No. 9 of Colonial Hills subdivision; thence running westerly along the south property lines of lots, 9, 10, 11, 12, and 13 for a distance of 784.5' to a point at the intersection of the south property line of lot 13 and west property line of lot 13 of Colonial Hills subdivision, being a point on the

Page 3301

west land lot line of land lot 336 and east land lot line of land lot 313; thence running northerly along the east land lot line of land lot 313 and west land lot line of 336 and west property line of lots 13, 14, 15, 16, 17, 18 19 for a distance of 1,154.4' to a point at the intersection of land lots 312, 313, 336 and 337 being also the point of beginning. Said parcel one being a part of ward 7 as provided in Georgia Laws, 1965, page 3023, et seq. Parcel Two: That tract of land being in Bennett Woods subdivision and lying in land lots 313 and 314, of the 17th district, 2nd section, Cobb County, Georgia being more particularly described as follows: Beginning at a point at the intersection of land lots 264, 263, 313 and 314; thence running northerly along land lot lines of 264 and 313 for a distance of 430' to a point at the intersection of the southwest corner of lot 11 and northwest corner of lot 12, block J, Bennett Woods subdivision; thence running easterly along the south property line of lot 11 and north property line of lot 12 in block J of Bennett Woods subdivision for a distance of 170' to the west right-of-way of Mason Avenue and the intersection of the southeast corner of lot 11 and northeast corner of lot 12, block J, Bennett Woods subdivision; thence running easterly along the extension of said line for a distance of 50' to the east right-of-way of Mason Avenue; thence running northerly along east right-of-way of Mason Avenue and west property line of lot 1, block M of Bennett Woods subdivision for a distance of 130' to a point at the intersection of right-of-way of Mason Avenue and right-of-way of Mockingbird Lane and the northwest corner of lot 1 of block M of said subdivision; thence running easterly along south right-of-way of Mockingbird Lane and north property line of lot 1, Block M of Bennett Woods subdivision, for a distance of 120' to a point at the northeast corner of lot 1 of Block M and northwest corner of lot 2, block M, of said subdivision; thence running northeasterly for a distance of 65' to a point on the north right-of-way of Mockingbird Lane and the southeast corner of lot 16 and southwest corner of lot 15, block L of

Page 3302

said subdivision; thence northerly along the west property line of lot 15, and east property line of lot 16, block L of said subdivision for a distance of 125' to a point at the southeast corner of lot 17, block L of said subdivision; thence running northeasterly along east property line of lot 17, and northwestern property line of lot 15, block L of Bennett Woods subdivision for a distance of 110' to a point at the intersection of property lines of lots 2, 15, 17 and 18, block L of Bennett Woods subdivision; thence running southeasterly along south property lines of lots 2, 3, 4, 5, 6, 7 and 8 and north property lines of lots 10, 11, 12, 13, 14 and 15, block L of Bennett Woods subdivision for a distance of 635' to a point at the intersection of northeast corner of lot 10, southwest corner of lot 8 and northwest corner of lot 9, block L of Bennett Woods subdivision; thence easterly along north property line of lot 9 and south property line of lot 8, block L, Bennett Woods subdivision for a distance of 170' to a point on the west right-of-way of Willowbrook Drive at the intersection of the property line at the southeast corner of Lot 8 and northeast corner of lot 9, block L, Bennett Woods subdivision; thence running easterly for a distance of 50' to the east right-of-way of Willowbrook Drive at the intersection of the southwest corner of lot 16, and northwest corner of lot 17, block C, Bennett Woods subdivision; thence running easterly along south property line of lot 16 and north property line of lot 17, block C, Bennett Woods subdivision for a distance of 200' to a point on east land lot line of land lot 313 and at the intersection of southeast corner of lot 16, and northeast corner of lot 17, block C, Bennett Woods subdivision; thence running southerly along east land lot line of land lot 313 and west land lot line of land lot 336 for a distance of 495' to a point at the intersection of land lots 313, 336, 335 and 314; thence running southerly along east land lot line of land lot 314 and west land lot line of land lot 335 a distance of 1,303' to a point at the intersection of land lots 335, 314, 334 and 315; thence running westerly along the south land lot line of land lot 314 and the north land lot line of land lot 315, for a distance of 1,410' to a point at the intersection of land lots 314, 315, 263 and 262; thence running northerly along the

Page 3303

east land lot line of land lot 263 and west land lot line of land lot 314 for a distance of 1,260' to a point at the intersection of land lots 264, 263, 313 and 314 and the point of beginning. Said Parcel Two being a part of ward 7 as provided in Georgia Laws, 1965, page 2023, et seq. Parcel Three: All that tract of land lying in Deerwood subdivision lying in land lots 262, 263, 264 and 241 of the 17th district, 2nd section, Cobb County, Georgia being more particularly described as follows: Beginning at the point of intersection of land lots 263, 264, 313 and 314; thence running southerly along the east land lot line of land lot 263 the west land lot line of 314 for a distance of 1,260' to a point at the intersection of land lot line of land lots 262, 263, 314 and 315; thence running southerly along east land lot line of land lot 262 and west land lot line of land lot 315, for a distance of 510' to a point at the intersection of the centerline of a small branch and east land lot line of land lot 262 west land lot line of land lot 315; thence running southwesterly, following along centerline meanderings of said branch for a distance of 1,515' to a point at the intersection of south land lot line of land lot 262 and north land lot line of land lot 261 and said branch; thence running westerly for a distance of 273' to a point at the intersection of land lot lines of land lots 243, 244, 261 and 262; thence running northerly along the east land lot line of land lot 243 and west land lot line of land lot 262 for a distance of 1,293' to a point at the intersection of the land lot lines of land lots 242, 243, 262, 263; thence running northerly along the west land lot line of land lot 263, and the east land lot line of land lot 242 for a distance of 1,296' to a point at the intersection of land lot lines of land lots 241, 242, 263, 264; thence running westerly along the south land lot line of land lot 241 and north land lot line of land lot 242 for a distance of 847' to a point at the intersection of south right-of-way of Concord Road and north land lot line of land lot 242 and south land lot line of land lot 241; thence running northeasterly along the right-of-way of

Page 3304

Concord Road for a distance of 1,385' to a point at the intersection of the south right-of-way of Concord Road and northwest property corner of lot 1 of the north block of land lot 264 of Deerwood subdivision; thence running easterly along the north property lines of lots 1, 7, 8 9 for a distance of 497' to a point at the intersection of the north property line of lot 9 and east property line of lot 9 of the north block of land lot 264 of Deerwood subdivision; thence running south along the east property line of lot 9 of the north block of land lot 264, Deerwood subdivision and lots 1, 8, 9, 10 of the south block of land lot 264 of Deerwood subdivision for a distance of 990' to a point at the intersection of the east property line of lot 10 and south property line of lot 10 of the south block of land lot 264 of Deerwood subdivision and on the south land lot line of land lot 264 and north land lot line of land lot 263; thence running east along the south land lot line of land lot 264 and north land lot line of land lot 263 for a distance of 635' to a point at the intersection of the land lot line of land lots 263, 264, 313, 314 being also the point of beginning. Said Parcel Three being a part of ward 7 as provided in Georgia Laws, 1965, page 3023, et seq. Parcel Four: All that tract or parcel of land lying in land lot 412 of the 17th district, 2nd section of Cobb County, Georgia, and being more particularly described as follows: Beginning at a point on the southwesterly side of South Cobb Drive, 200' northwesterly from the corner formed by the intersection of the southwesterly side of South Cobb Drive and the northwesterly side of Lake Drive; thence running southwesterly for a distance of 200' to a point; thence running northwesterly for a distance of 130' to a point; thence running northeasterly 200' to a point; thence running southeasterly along the southwest side of South Cobb Drive and the existing city limits line for a distance of 130' to a point being also the point of beginning.

Page 3305

Said parcel four being a part of ward 7 as provided in Georgia Laws, 1965, page 3023, et seq. Parcel Five: All that tract or parcel of land lying in land lots 668 and 669, of the 17th district, 2nd section, Cobb County, Georgia, being more particularly described as follows: Beginning at a point 400' northwesterly of the intersection of the south right-of-way line of Old U. S. 41 and the east line of land lot 669; thence running southwesterly for a distance of 825' to a point; thence running westerly for a distance of 160' to a point; thence running northerly for a distance of 78' to a point; thence running westerly for a distance of 296' to a point on the existing city limits line; thence running northerly, along the existing city limits line for a distance of 515' to a point; thence running westerly along the existing city limits line 66' to a point; thence running northerly along the existing city limits line for a distance of 609' to a point on the south right-of-way of Old U. S. 41; thence running southeasterly along the south right-of-way line of Old U. S. 41 for a distance of 720' to a point being also the point of beginning. Said parcel five being a part of ward 2 as provided in Georgia Laws, 1965, page 3023, et seq. Parcel Six: All that tract or parcel of land lying or being in land lot 413 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 north right-of-way of Concord Road and the west right-of-way of South Cobb drive; thence, northwesterly along the west right-of-way of South Cobb Drive and existing city limits a distance of 200 feet, more or less, to a point, thence, southwesterly along the north line of property now or formerly owned by Anchor Oil Company a distance of 200 feet, more or less, to a point; thence, southeasterly along the west line of property now or formerly owned by Anchor Oil Company a distance of 200 feet, more or less,

Page 3306

to a point on the north right-of-way of Concord Road; thence, southeasterly 50 feet, more or less, to a point on the south right-of-way of Concord Road and the existing city limits; thence, northeasterly along the south right-of-way of Concord Road and the existing city limits a distance of 200 feet, more or less, to a point that is the intersection of the south right-of-way of Concord Road and the west right-of-way of South Cobb Drive; thence, northwesterly along the existing city limits a distance of 50 feet, more or less, to the point of beginning. Said parcel six being a part of ward 3 as provided in Georgia Laws, 1965, page 3023, et seq. Parcel Seven: All that tract or parcel of land lying and being in land lots 265, 312 and 313, of the 17th district, second section of Cobb County, Georgia, and being more particularly described as follows: Beginning at the northeast corner of the land lot 313; said corner also being the common corner of land lots 312, 336 and 337; thence south along the east line of said land lot 313, eight hundred eighty-three and two tenths (883.2) feet; thence south 87 degrees 28 minutes west, one thousand four hundred twenty and five tenths (1,420.5) feet to the west line of land lot 313; thence north along the west line of said land lot 313, and continuing north, along the west line of land lot 312, a total distance of one thousand three hundred nineteen and two tenths (1,319.2) feet to an iron pin; thence north 89 degrees 48 minutes west three hundred thirty-one and two tenths (331.2) feet to an iron pin on the southeasterly side of Concord Road; thence running northeasterly along the southeasterly side of Concord Road, fifty-seven and three tenths (57.3) feet to an iron pin; thence south 80 degrees 48 minutes east, four hundred eighty-five and five tenth (485.5) feet; thence north 4 degrees 01 minutes west, two hundred twenty-two (222) feet; thence northeasterly, one thousand fifty-six and nine tenth (1,056.9) feet to the northwesterly side of Cloudland Drive; thence running northeasterly along the northwesterly side of Cloudland Drive three hundred twelve and five tenths (312.5) feet; thence southeasterly two

Page 3307

hundred ten (210) feet; thence southwesterly one hundred eighteen and two tenths (118.2) feet; thence continuing southwesterly one hundred eleven and six tenths (111.6) feet to the east line of land lot 312; thence running south along the east line of said land lot 312, six hundred eighty and three tenths (680.3) feet to the point of beginning. Said parcel seven being a part of ward 7 as provided in Georgia Laws, 1965, page 3023, et seq. 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 of full force and effect. 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 23, 1966, December 30, 1966 and January 6, 1967. /s/ Brooks P. Smith Publisher Marietta Daily Journal and Cobb County Times Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February-March 1967, Session of the General

Page 3308

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 20th day of December, 1966. Cyrus M. Chapman Sam P. Hensley Senators Bob Howard Joe Mack Wilson J. H. Henderson, Jr. Hugh Lee McDaniell Bill Cooper Representatives Sworn to and subscribed before me, this 6th day of Feb., 1967. /s/ Thelma Kemp, Notary Public, Cobb County, Georgia. My Commission Expires October 19, 1967. (Seal). Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January-February-March, 1967, 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 20th day of December, 1966. Cyrus M. Chapman Sam P. Hensley Senators Bob Howard Joe Mack Wilson J. H. Henderson, Jr. Hugh Lee McDaniell Bill Cooper Representatives

Page 3309

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, G. R. 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: December 23, 30, 1966 and January 6, 1967. /s/ G. R. Howard Representative, 101st District Sworn to and subscribed before me, this 14th day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 21, 1967. ACT CREATING SMALL CLAIMS COURTS IN CERTAIN COUNTIES AMENDED (33,300-34,056). No. 581 (House Bill No. 591). An Act to amend an Act creating a small claims court in each county of this state having a population of not less than 33,300 and not more than 34,056, according to the United States decennial census of 1960 or any future such census, approved April 5, 1961 (Ga. L. 1961, p. 2852), so as to provide for a maximum payment for expenses; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating a small claims court in each county of this state having a population of not less than

Page 3310

33,300 and not more than 34,056, according to the United States decennial census of 1960 or any future such census, approved April 5, 1961 (Ga. L. 1961, p. 2852), is hereby amended by striking section 19 in its entirety and inserting in lieu thereof a new section 19 to read as follows: Section 19. All supplies and paraphernalia, forms, docket books, file jackets, filing cabinets and the like, required by this Act in the proper operation of a small claims court shall be furnished by the county commissioners upon requisition of the judge of such court. Provided, however, the operating expenses of said court shall not exceed $600.00 in any one calendar year. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Bill. Notice is hereby given of intention to apply for the passage at the 1967 regular session of the General Assembly of Georgia of a bill to amend An Act to create and establish small claims courts in counties having population of not less than 33,300 and not more than 34,056 persons approved April 5, 1961 (Ga. L. 1961 pp. 2852-2861) and Acts amendatory thereof, and for other purposes. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Billy Gene Fallin, 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: January 6, 13, 20, 1967. /s/ Billy Gene Fallin, Representative, 94th District

Page 3311

Sworn to and subscribed before me, this 27th day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 21, 1967. COMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES OF CERTAIN COUNTIES (500,000 OR MORE). No. 587 (Senate Bill No. 126). An Act to amend an Act fixing the compensation of commissioners of roads and revenues in counties having a population in excess of 500,000, according to the 1960 United States Census, or any future census, approved August 29, 1929 (Ga. L. 1929, p. 218), as amended, particularly by an Act approved March 9, 1956 (Ga. L. 1956, p. 3380), and an Act approved April 5, 1961 (Ga. L. 1961, p. 2944), to provide that the commissioners shall be authorized to fix the compensation of the chairman and commissioners within certain limitations; 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 commissioners of roads and revenues in counties having a population in excess of 500,000, according to the 1960 United States Census, or any future census, approved August 29, 1929 (Ga. L. 1929, p. 218), as amended, particularly by an Act approved March 9, 1956 (Ga. L. 1956, (Ga. L. 1956, p. 3380), and an Act approved April 5, 1961 (Ga. L. 1961, p. 2944), is further amended by striking therefrom section 1 thereof in its entirety and inserting in lieu thereof a new section which shall read as follows:

Page 3312

Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same that from and after the passage of this Act, the chairman of the board of commissioners of roads and revenues 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 census, shall be compensated in the amount of not less than $5,000.00 and not more than $10,000.00 per annum. The other members of said board shall be compensated in the amount of not less than $5,000.00 nor more than $7,500.00 per annum. The compensation of the chairman and members of said board shall be fixed within the limitations provided for herein upon a resolution being duly adopted by the board fixing such compensation within such limitations, and recorded on the minutes of said board. Compensation payable hereunder shall be paid in equal monthly installments on the first day of each month out of the county treasury. Section 2. This Act shall become effective the first day of the month following that in which it is approved by the Governor, or otherwise becomes a law. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repaled. Approved April 21, 1967. BALDWIN COUNTYSMALL CLAIMS COURT. No. 588 (Senate Bill No. 176). An Act creating and establishing a Small Claims Court for Baldwin County, Georgia, to be known as the Small Claims Court of Baldwin County; to prescribe the jurisdiction of said court; to prescribe the pleading and practice in said court; to provide for the appointment, duties, powers, compensation, qualifications, substitutions and tenure of the office of the judges of such small claims court; to provide that the judges of said court shall be

Page 3313

exempt from jury duty in the superior court and any other court existing or that may be created and established in the county wherein such judge presides; to provide for clerks of and for said court and for their duties and compensation; to provide for one or more bailiffs of and for said court and for their duties and compensation; to provide for the services of processes of said court; to provide for the procedure and practice in garnishments; to provide for the procedure and practice in issuing of executions; to provide for the filing of claims and pleas of illegality; to prescribe that service may be perfected by registered or certified mail; to provide the costs of court; to provide for contempt of said court and the penalty therefor; to provide for the furnishing of certain law books to said court; to provide for the validating of the acts of said court and the proceedings therein; to provide for severability; 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 Small Claims Court for Baldwin County, Georgia, to be known as the Small Claims Court of Baldwin County, which court shall have civil jurisdiction in cases ex contractu in which the demand or value of the property involved does not exceed $1,000.00, said jurisdiction to be concurrent with 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, all the powers granted to justices of the peace by laws of the State of Georgia. Created, jurisdiction, etc. Section 2. Any person appointed as a judge of the small claims court created by this Act must be a resident of Baldwin County, at least twenty-two years of age, and must be a person of outstanding character and integrity. Judge, etc. All other officers appointed to or employed by said court now or hereafter provided must be at least twenty-one (21) years of age and must be residents of Baldwin County.

Page 3314

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 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. Judge pro hac vice. 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. 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. Pleadings, etc. (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 the superior court or by a duly qualified bailiff of a small claims court; or by registered mail or certified with receipt; or by any person not a party to or otherwise interested in the suit, especially appointed by the judge of said court 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

Page 3315

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 United States Postal Authorities marked refused, giving the date of refusal, and such notation of refusal is signed or initialed by a United States Post Office employee or United States 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 not to exceed $5.00. 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. (f) Said notice shall provide the day and hour of the hearing, which shall not be less than ten nor more than thirty days from the date of the service of said notice; provided, however, that where service is made by registered 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. (a) The plaintiff, when he files his claim, shall deposit with the court the sum of seven dollars and fifty cents ($7.50), which shall cover all costs of the proceeding

Page 3316

except of service of the notice, and the deposit of cost in cases of attachment, garnishment or trover shall be $7.50. If a party shall fail to pay accrued cost, 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 such litigant the right to proceed further in any case pending. The award of court cost, as between the parties, shall be according to the discretion of the judge and shall be taxed in the cause at his discretion. Costs. (b) 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 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 $7.50 for every such claim case. The same practice and procedure shall apply in cases of illegal affidavits. All attachment proceedings shall also be tried by the judge and without a jury. Section 9. (a) On the 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. Trials. (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

Page 3317

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 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. Judgments. Section 12. The judge of said small claims court shall not be obligated to collect such deferred partial payments on judgments so rendered but, if the plaintiff so requests, he may do so at the expense of the plaintiff for clerical and accounting costs incurred thereby. Same. Section 13. 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 to insure the proper administration of justice and to accomplish the purposes hereof. Rules. Section 14. The judge of said 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 direction, and a person so appointed shall be known and

Page 3318

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 or malfeasance in office as are other lawful constables of this State. The sheriff of said county and his deputies shall also have the power and authority to serve, summons, make levies and sales, and serve as ex officio bailiffs of said court. Bailiffs. Section 15. 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 16. Appeals may be had from judgments returned in the 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 the small claims court to the superior court, the same to be a de novo appeal. Appeals. Section 17. 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 3319

Page 3320

You are hereby notified that has made a claim and is requesting judgment against you in the sum ofdollars ($), as shown by the foregoing statement. The court will hold a hearing upon this claim onat.m. at (address of court). 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. (Seal). Section 18. Immediately upon this Act being approved by the Governor or its otherwise becoming law, the Governor, with the advice and consent of the senators and representatives of the districts in which Baldwin County is located, shall appoint a duly qualified person to be the judge of the Small Claims Court of Baldwin County to serve from the date of such appointment to the first Monday in June, 1967. Thereafter, the Governor, with the advice and consent of the senators and representatives of the districts in which Baldwin County is located, shall appoint a duly qualified person as judge of said Small Claims Court to serve for a period of four years ending on the first Monday in June, 1971 and until his successor is appointed and qualifed. Successors to such judge shall be appointed for a like term of four years ending on the first Monday in June and

Page 3321

until their successors are appointed and qualified. The judge appointed to the Small Claims Court of Baldwin County created and established pursuant to the provisions of this Act shall be exempt from jury duty in the superior court or any other court existing or which may be created or established in Baldwin County. Appointment of judge, etc. Section 19. All forms, docket books, file jackets, filing cabinets and the like, required by this Act, shall be furnished by the county commissioners, and they shall also provide a suitable room in the court house for the holding of said court. Courtroom, etc. Section 20. The State Librarian is hereby authorized and directed to furnish the Small Claims Court of Baldwin County established hereby, without cost to the court or the county, all volumes of Georgia Laws, beginning with the Laws of 1967, and if for any reason the State Librarian cannot furnish such books, the Governor is hereby authorized to draw his warrant on the State Treasury for the amount required to purchase them, from any funds available. Law books. 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, 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. Garnishments.

Page 3322

Section 22. 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 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 the United States Postal Authorities marked refused, giving the date of refusal and be signed or initialed by a United States Post Office employee or United States 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. Same. Section 23. The judge of the Small Claims Court of Baldwin County 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 24. The fee of bailiff or sheriff for the execution of a fi fa shall be five 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 percent (10%) of the first $250.00 and five percent (5%) on all sums over that amount, with a minimum of five dollars. Judicial sales. Section 25. In the event any section, subsection, sentence, clause or phrase of this Act shall be declared or adjudged invalid or unconstitutional, such adjudication shall

Page 3323

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 26. All laws and parts of laws in conflict with this Act are hereby repealed. See Enrolled Act for affidavit and advertisement. Approved April 21, 1967. CITY OF MOUNTAIN VIEWCHARTER AMENDED. No. 589 (House Bill No. 129). An Act to amend an Act creating and incorporating the City of Mountain View, approved February 23, 1956 (Ga. L. 1956, p. 2518), so as to limit the millage which may be levied by the governing authority of said city after such taxation has been approved by a majority of the qualified voters of said city; to provide for the qualification of voters in any such election; to provide that the mayor and councilmen shall serve without compensation; to provide for an annual audit; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating and incorporating the City of Mountain View, approved February 23, 1956 (Ga. L. 1956, p. 2518), is hereby amended by striking section 7 in its entirety and inserting in lieu thereof a new section 7 to read as follows:

Page 3324

Section 7. Said mayor and council shall have the right to require a license to conduct any and/or all types and kinds of business or businesses in said city, and set the cost and/or fee for such license; but no ad valorem tax shall ever be levied until such taxation has been approved by a majority of those voting in a referendum called for that purpose in which referendum election only properly registered voters of Clayton County and the City of Mountain View shall be allowed to vote. The maximum millage which the mayor and council shall be authorized to levy shall in no event exceed five (5) mills. If such ad valorem tax is voted, the mayor and council are hereby authorized to set up the necessary method for making tax returns, issuing fi. fas., collecting such fi. fas. by selling real or personal property to satisfy the same, and authorizing the marshal to make and execute deeds of title to the purchaser of such property at such tax sale. All of such sales shall be held on the first Tuesday in each month, between the hours of 10:00 a.m. and 4:00 p.m. at the place of holding the elections for said city. Personal property may be sold by advertising the same by posting three notices in said city 10 days before such sale, and real property may be sold after advertising the same for four weeks in a newspaper published in said county. Taxation. Section 2. Said Act is further amended by striking section 11 in its entirety and inserting in lieu thereof a new section 11 to read as follows: Section 11. The mayor and councilmen of the City of Mountain View shall receive no compensation for their services. Salaries. Section 3. Said Act is further amended by adding a new section immediately following section 11 to be known as section 11 (a) to read as follows: Section 11 (a) The mayor and council of the City of Mountain View are hereby authorized and directed to employ a certified public accountant to audit the books and records of the City of Mountain View on an annual basis. The certified public accountant shall audit the records as

Page 3325

of the close of business on December 31 of each year, and as soon as practicable thereafter he shall submit a copy of the audit and summary thereof to the mayor and council. The audit and summary shall be available for public inspection by the citizens of said city at all times during reasonable working hours. Audits. 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 the City of Mountain View intends to apply for the passage of local legislation at the 1967 session of the General Assembly of Georgia, which convenes in January, 1967, to amend the charter of the City of Mountain View, the title to such bill or bills to be as follows: An Act to amend an Act creating and incorporating the City of Mountain View, approved February 23rd, 1956, and which Act is set out in Georgia Laws 1956, Pages 2518 through 2525, and the Acts amendatory thereof and for other purposes. This 17th day of December, 1966. /s/ Mrs. L. L. Chapman City Clerk. Georgia, Fulton County Personally appeared before me, the undersigned Edgar A. Easterwood, 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 9th day of January, 1967. /s/ Edgar A. Easterwood

Page 3326

Sworn to and subscribed before me, this the 9th day of January, 1967. /s/ Rex T. Reeves Notary Public, Georgia State at Large. My commission expires January 24, 1967. (Seal). Georgia, Fulton County Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Lamar D. Northcutt 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 Farmer which is the official organ of Clayton County, on the following dates: December 27, 1966 January 3, 10, 1967. /s/ Lamar D. Northcutt Representative, 35th District Sworn to and subscribed before me, this 14th day of January, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large My Commission Expires Jan. 9, 1971. (Seal). Approved April 21, 1967. CITY OF STATHAMNEW CHARTERREFERENDUM. No. 590 (House Bill No. 168). An Act to provide a new charter for the City of Statham, Georgia; to provide that this Act shall repeal and replace

Page 3327

the charter provided by an Act approved August 12, 1910 (Ga. L. 1910 p. 1165) as amended by an Act approved August 8, 1916 (Ga. L. 1916, p. 967) and an Act approved August 15, 1922 (Ga. L. 1922 p. 977); to provide for definitions; to provide for city limits; to provide for corporate powers; to provide that all ordinances, by-laws, rules and regulations in force in the City of Statham, which are not inconsistent with this Act, shall remain in force until amended or repealed by the mayor and council; to provide for the registration of electors; to provide for election of the mayor and councilmen; to provide for certain restrictions on candidates and their supporters; to provide for penalties; to provide that the mayor and five councilmen shall compose the city council; to provide that all corporate legislative and other powers of the city, except as otherwise provided by this Act, shall be vested in the city council; to provide for the compensation and expenses of the mayor and councilmen; to provide that the mayor shall preside at meetings of the council and shall have certain other powers and duties; to provide that the mayor shall have power to veto legislation; to provide that the mayor shall have power to appoint a city administrator; to provide for the election of a vice mayor by the council from its membership; to provide for the filling of vacancies in the office of mayor and councilmen; to provide for certain restrictions on councilmen; to provide that the office of councilman shall be declared vacant under certain circumstances; to provide for a city clerk; to provide for city legislation and the procedures connected therewith; to provide for rules and regulations; to provide for the organization of the city government; to provide for city planning and the procedure connected therewith; to provide for the administrative duties of the mayor; to provide for a city attorney; to provide for a mayor's court; to provide for the powers and jurisdiction of said court; to provide for certain officers and employees; to provide for official bonds; to provide that certain political activity shall be prohibited; to provide for penalties; to provide for the fiscal administration of said city and the procedures connected therewith; to provide for the assessment of property for taxation and the procedures connected therewith; to provide for a tax

Page 3328

levy; to provide for tax due dates and tax bills; to provide for the collection of delinquent taxes; to provide for special assessments; to provide for disbursements by checks; to provide for an official depository; to provide for restrictions on actions for damages against the city; to provide that the council may use the provisions of general laws; to provide for penalties; to provide the procedures connected with the foregoing; to provide for severability; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Article I . Charter, Definitions, City Limits and Corporate Powers . Section 1.01. Charter . This Act shall constitute the whole charter of the City of Statham, Georgia, repealing and replacing the charter provided by an Act approved August 12, 1910 (Ga. L. 1910, p. 1165), as amended by an Act approved August 8, 1916 (Ga. L. 1916, p. 967) and an Act approved August 15, 1922 (Ga. L. 1922, p. 977). The City of Statham, Georgia, in the County of Barrow, and the inhabitants thereof, are hereby constituted and declared a body politic and corporate by the name and style of City of Statham, Georgia, and by that name shall have perpetual succession, may sue and be sued, plead and be impleaded, in all the courts of law and equity, and in all actions whatsoever, and may have and use a common seal and change it at pleasure. Section 1.02. Definitions . As used in this Act the following words and terms shall have the following meanings: (a) City shall mean the City of Statham, Georgia. (b) Councilman shall mean a person elected to the city council as provided in this Act. Member of the council shall mean the mayor and each councilman. (c) Non-partisan shall mean without any designation of candidates and members or candidates of any state or national political party or organization.

Page 3329

(d) At large shall mean the entire city, as distinguished from representation by wards or other districts. (e) Public way shall mean any land used by the public as a passageway, including but not limited to streets, roads, highways, expressways, freeways, boulevards, avenues, parkways, alleys, lanes, sidewalks, walks, bridges, viaducts, subways, underpasses, tunnels, and other thoroughfares, and including the right-of-ways of such public ways. (f) Code shall mean any publication or compilation of rules, regulations, specifications, standards, limitations, or requirements by an agency of the Federal or State government, or by a municipality, or by a trade association or other organization generally recognized as an authority in its field of activity. (g) Agency shall mean any office, court, utility, board, commission, institution, or other organization in charge of or administering any public function or municipal affair of the city. (h) Officer shall mean and include the mayor, councilmen, member of boards and commissions, and any other persons classified as public officers by the laws or judicial decisions of this State. An officer as herein defined shall fill an office, and an employee shall fill a position of employment. (i) Elector shall mean a person residing within the city who is qualified to vote therein. (j) The masculine shall include the feminine, and the singular shall include the plural and vice versa. (k) The word shall is mandatory; may is permissive. Section 1.03. City Limits . The boundaries of the city shall be as follows: Beginning at a concrete marker located at what was the center of the old Seaboard Airline Railway depot and extending one mile in all directions.

Page 3330

Section 1.04. Corporate powers . The corporate powers of the city, to be exercised by the city council, shall include the following: (a) To levy and to provide for the assessment and collection of taxes on all property subject to taxation. (b) To levy and to provide for the collection of license taxes on privileges, occupations, trades, and professions. A collection fee of one dollar ($1.00) may be added to each such license tax. (c) To levy and to provide for the collection of registration fees on automobiles and trucks owned by residents of the city, and also on automobiles and trucks owned by non-residents and operated within the city with any regularity. Such registration fees on trucks or automobiles may be graduated according to their tonnage capacities, weight or horsepower. (d) To appropriate and borrow money to provide for payment of the debts of the city, and to authorize the expenditure of money for any municipal purpose or matter of national or state interest. (e) To acquire, dispose of, and hold in trust or otherwise any real, personal or mixed property, inside or outside the city. (f) To condemn property, inside or outside the city, for present or future use under the applicable provisions of Title 36 of the Code of Georgia, 1933, or under other applicable public acts. (g) To acquire, operate and dispose of public utilities, subject to the provisions of applicable general laws. (h) To grant franchises or make contracts for public utilities and public services. The council may prescribe the rates, fares, regulations, and standards and conditions of service applicable to the service to be provided by the franchise grantee or contractor; provided, however, nothing in

Page 3331

this subsection shall be construed to apply to public utility companies regulated by the Public Service Commission. (i) To regulate the rates and services of public utilities in so far as not in conflict with such regulation by the Public Service Commission or other similar State or Federal agency having jurisdiction in such matters. (j) To provide for the acquisition, construction, building, operation and maintenance of public ways, parks, public grounds, cemeteries, markets and market houses, public buildings, libraries, sewers, drains, sewage treatment, airports, hospitals, and charitable, educational, recreational, sport, curative, corrective, detentional, penal and medical institutions, agencies and facilities, and any other public improvements, inside or outside the city, and to regulate the use thereof, and for such purposes property may be taken under the applicable provisions of Title 36 of the Code of Georgia of 1933 or other applicable public acts. (k) To require real estate owners to repair and maintain in a safe condition the sidewalks adjoining their lots of lands. A real estate owner shall be liable for any injury or damage sustained by reason of a defective sidewalk adjoining his lot or land and the city shall not be liable for any such injury or damage, if a city officer or employee, authorized to do so by the city council, at least ten days prior to occurrence of the injury or damage served him with personal notice or sent a notice by ordinary mail to the owner of record that the sidewalk should be repaired and placed in a safe condition. (l) To prescribe standards of health and sanitation and to provide for the enforcement of such standards. (m) To provide for the collection and disposal of garbage, rubbish and refuse. Changes may be imposed to cover the costs of such services which, if unpaid, shall constitute a lien against any property of persons served, which lien shall be second in priority only to liens for county and city property taxes and shall be enforceable in the same manner

Page 3332

and under the same remedies as a lien for city property taxes. (n) To define, regulate and prohibit any act, practice, conduct, or use of property, detrimental, or likely to be detrimental, to the health, morals, safety, security, peace, convenience, or general welfare of inhabitants of the city. (o) To establish minimum standards for and to regulate building construction and repair, electrical wiring and equipment, gas installation and equipment, plumbing, and housing for the health, sanitation, cleanliness and safety of inhabitants of the city, and to provide for the enforcement of such standards; provided, however, no electrical standards or regulations shall be construed to apply to communications 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 public. (p) To regulate and license weights and measures. (q) To provide that persons given jail sentences in the mayor's court shall work out such sentences on the streets or any public works of the city or in a city workhouse established for this purpose, as provided by ordinance; or the council may provide for the commitment of city prisoners to the county workhouse or jail by agreement with the appropriate county officers. (r) To regulate and license or prohibit the keeping or running at large of animals and fowls and to provide for the impoundment of same in violation of any ordinance or lawful order and for their disposition, by sale, gift, or humane killing, when not redeemed as provided by ordinance. (s) To order any railroad operating within the city to construct viaducts or underpasses to eliminate grade crossings or to pave and maintain grade crossings in a smooth and safe condition. The city shall pay the costs of constructing approaches to the railroad's right-of-way line. Each day's failure of the railroad to comply with such an order

Page 3333

after a reasonable time has elapsed shall be a misdemeanor and a separate offense, and shall be punished by a fine not to exceed fifty dollars ($50.00) in the mayor's court for each offense. If the railroad refuses to do such work, the city may have the work done and may collect the costs thereof from the railroad by the use of all legal and equitable remedies available under the law. (t) To regulate and license vehicles operated for hire in the city, to limit the number of such vehicles, to require the operators thereof to be licensed, to require public liability insurance of such vehicles in amounts prescribed by ordinance, and to regulate and rent parking spaces in public ways for the use of such vehicles. (u) To levy and provide for the collection of special assessments for public improvements. (v) To provide that the violation of any ordinance, rule, regulation or order shall be punishable as a misdemeanor. (w) To exercise and enjoy all other powers, functions, rights, privileges and immunities necessary or desirable to promote or protect the safety, health, peace, security, good order, comfort, convenience, morals, and general welfare of the city and its inhabitants, and all implied powers necessary to carry into execution all powers granted in the Act as fully and completely as if such powers were fully enumerated herein. No enumeration of particular powers in this Act shall be held to be exclusive of others nor restrictive of general words and phrases granting powers, but shall be held to be in addition to such powers unless expressly prohibited to cities under the Constitution or applicable public Acts of the State. Section 1.05. Ordinances . All ordinances, by-laws, rules and regulations now in force in said city, not inconsistent with this Act, are hereby declared valid and of force until amended or repealed by said mayor and councilmen of said city.

Page 3334

Article II . Registration of Electors; Mayor and Council Section 2.01. Registration of Electors . Any qualified and registered elector of Barrow County who has resided within the corporate limits of the City of Statham at least six months immediately preceding any city election shall be deemed to be a qualified and registered elector of the City of Statham for any such election; provided, however, that any such elector must have registered to vote in Barrow County at least 30 days prior to the date of any such city election in order to be eligible to vote in such election. Section 2.02. Voting List . To carry out the provisions of section 2.01, the city clerk of the City of Statham, or in his absence or disqualification for any reason, any city official or employee so designated by the city council shall be responsible for obtaining a voting list of qualified and registered electors of the City of Statham from the board of registrars of Barrow County. Said voting list shall be obtained by said city clerk or other such city officials or employee from said board of registrars within 20 days immediately preceding any city election and shall be complete and accurate as of the 30th day preceding such election. Section 2.03. Compensation to County . The City of Statham shall compensate Barrow County for the work of the board or registrars of said county in preparing the voting list for the City of Statham in accordance with the provisions of Code section 34-636, subsection (b), of the Code of Georgia of 1933. Section 2.04. Election of Mayor and Councilmen . On the second Monday in June, 1967, a non-partisan election shall be conducted by the city election managers, at the same hours and places for holding general elections, to elect a mayor and five councilmen from the city at large. Any elector, who is 21 years of age or over, may be qualified as a candidate for mayor or councilman by submitting to the city clerk a notice of his candidacy at least fifteen days

Page 3335

prior to said election and by the payment of a qualifying fee of $25.00 in the case of candidates for mayor and $10.00 in the case of candidates for councilman. Said qualifying fees shall be paid to the city clerk at the time the notice of candidacy is filed, and said city clerk shall issue a receipt therefor. Said qualifying fees shall be paid into the general funds of the city by said city clerk. At said election held on the second Monday in June, 1967, each elector shall be entitled to vote for one candidate for mayor and five candidates for councilman. The candidate for mayor receiving the highest number of votes, and the two candidates for councilman receiving the highest number of votes shall be elected for terms of four years. The three candidates for councilman receiving the next highest number of votes shall be elected for initial terms of two years, but all subsequent terms shall be four years as hereinafter provided. On the second Monday in June, 1969, and each four years thereafter an election shall be held for the election of three councilmen, and on the second Monday in June, 1971, and each four years thereafter an election shall be held for the election of the mayor and two councilmen. Said elections shall be held in the same manner and under the same conditions as the election held on the second Monday in June, 1967, except that each elector shall vote for three councilmen or for mayor and two councilmen, as the case may be, in such future elections. No informality shall invalidate any such election provided it is conducted fairly and in substantial conformity with the requirements of this Act and the general laws of the State. The terms of office of the mayor and councilmen shall begin at 12:01 a.m. on the first Monday in July following their election, and they shall serve until their successors have been elected and qualified. The terms of office of the present mayor and all councilmen of the city shall end at 12:01 a.m. on the first Monday in July, 1967. Section 2.05. Restrictions on candidates and their supporters . If a candidate or any person in his behalf directly

Page 3336

or indirectly gives or promises to any person or persons any office, employment, money, benefit, or anything of value in connection with his candidacy, upon conviction thereof he shall be punished by a fine of not more than one hundred dollars ($100.00), or by imprisonment not to exceed one year, or by both such fine and imprisonment, and shall thereafter be ineligible to hold any office or position of employment in the city government for a period of five years. Section 2.06. City Council . The mayor and five councilmen shall compose the city council, in which is vested all corporate legislative and other powers of the city, except as otherwise provided in this Act. The council shall be the final judge of the election and qualifications of its members. The council shall hold regular public meetings at a stated time and place, as provided by ordinance. The council shall meet in special session on written call of the mayor or any two councilmen and served on the other members personally or left at their residences at least twelve hours in advance of the meeting, but such notice of a special meeting shall not be required if the mayor and all councilmen are present when the special meeting is called. Only the business stated in the written call may be transacted at a special meeting, except by unanimous consent of all members of the council. The council shall exercise its powers only in public meetings. A majority of the council shall constitute a quorum. The council may by ordinance adopt rules and by-laws to govern the conduct of its business, including procedures and penalties for compelling the attendance of absent members. The council may subpoena and examine witnesses, to order the production of books and papers, and to have the same powers as a circuit court to punish for refusal to obey such an order or subpoena, or for disorderly on contemptuous behavior in the presence of the council. Section 2.07. Compensation; Expenses . The council may determine by ordinance the annual salary of the mayor and councilmen, but no ordinance increasing such salary shall become effective until the date of commencement of the terms of the mayor and councilmen following the next regular election, provided that such regular election follows the adoption of such ordinance by at least six months. The

Page 3337

mayor and councilmen shall receive their actual and necessary expenses incurred in the performance of their duties of office. Section 2.08. Powers and Duties of Mayor . (a) Mayor as presiding officer . The mayor shall preside at meetings of the council, shall have a vote only in case of a tie, shall be the ceremonial head of the city, shall sign ordinances and resolutions on their final passage, shall sign deeds, bonds and contracts when authorized by the council to do so, shall be the officer to accept process against the city, and shall perform other duties imposed by this Act and ordinances not inconsistent with this Act. (b) Mayor's power to veto Legislation . Within 96 hours after the adjournment of any council meeting, the city clerk shall present to the mayor the record of proceedings of the meeting and all ordinances and resolutions adopted at the meeting. The mayor, within seven days of receipt of an ordinance or resolution, shall return it to the city clerk with or without his approval, or with his veto. If an ordinance or resolution is vetoed, the mayor shall attach a written statement explaining the reasons for his veto. Ordinances or resolutions vetoed by the mayor shall be considered at the next regular meeting of the council, and the council may pass the ordinance over the veto by the affirmative vote of four of its members. The effective date of an ordinance passed over the mayor's veto shall not be less than fifteen days after the date of final passage. The mayor's veto power shall extend to disapproving or reducing individual appropriation items in the budget or any ordinance or resolution, except appropriations for auditing or investigating any part of the executive branch. The mayor shall not have the power to veto any emergency ordinance. (c) City Administrator . The mayor shall have the power at his discretion to appoint a city administrator who shall serve at the mayor's pleasure. Said city administrator shall be the principal managerial aide to the mayor and shall perform such duties as may be assigned to him by the mayor.

Page 3338

Section 2.09. Vice-mayor . The council at the first regular meeting, after the newly elected councilmen have taken office following each election, shall elect from its membership a vice-mayor for a term of two years. In the event that no decision is reached at such first regular meeting, the council shall, within five ballots to be taken within ten days following such meeting, elect the vice-mayor, otherwise the councilman who received the highest number of votes when he was last elected shall become vice-mayor. The vice-mayor shall perform the duties of the mayor during his absence or inability to act, and shall fill out any unexpired term in the office of mayor, in which case a new vice-mayor shall be elected by majority vote of the council. Section 2.10. Vacancy in office of mayor or councilman . A vacancy shall exist if the mayor or a councilman resigns, dies, moves his residence from the city, has been continuously disabled for a period of six months so as to prevent him from discharging the duties of his office, or is convicted of malfeasance or misfeasance in office, or felony, a violation of the Act or a violation of the election laws of the State. The council shall appoint a qualified person to fill such a vacancy for the remainder of the unexpired term, provided such unexpired term does not exceed six months. If a tie vote by the council to fill a vacancy is unbroken for fifteen days, the mayor, or vice mayor in case of a vacancy in the office of mayor, shall appoint a qualified person to fill the vacancy. If a vacancy occurs in the office of mayor or councilman more than six months before the expiration of the term of office, a special election shall be held by the city election managers on the third Tuesday following occurrence of the vacancy, at which election a mayor or councilman, as the case may be, shall be elected to serve the remainder of the unexpired term of the vacant office. Candidates in such a special election shall be nominated as provided in Section 2.04 of this Act. Section 2.11. Restrictions on Councilmen . The council shall act in all matters as a body, and no member shall seek individually to influence the official acts of the mayor or any other officer or employee of the city, or to direct or request the appointment of any person to, or his removal

Page 3339

from, any office or position of employment, or to interfere in any way with the performance of duties by the mayor or any other officer or employee. The council shall deal with the various agencies, officers and employees of the city, except boards or commissions authorized by this Act, solely through the mayor, and shall not give orders to any subordinates of the mayor, either publicly or privately. Nothing herein contained shall prevent the council from conducting such inquiries into the operation of the city government and the conduct of the city's affairs as it may deem necessary. The office of any councilman violating any provision of this section shall immediately become vacant upon his conviction in a court of competent jurisdiction. Section 2.12. City Clerk . The mayor shall appoint a city clerk, who shall be responsible for keeping and preserving the city seal and all records of the council; attending meetings of the council and keeping a journal of its proceedings at such meetings, including the names of members present and absent, the vote of each member on each question, each motion considered, and the title of each resolution or ordinance considered; preparing and certifying copies of official records in his office, for which fees may be prescribed by ordinance; and performing such other duties as may be required by the council or mayor. Section 2.13. City Legislation . Any action of the council having a regulatory or penal effect, relating to revenue or the expenditure of money, or required to be done by ordinance under this Act, shall be done only by ordinance. Each motion, resolution and ordinance shall be in written form before being introduced. The affirmative vote of at least three members of the council shall be required to pass any motion, resolution or ordinance, including two readings in the case of an ordinance. Each ordinance, before being adopted, shall be read at two meetings not less than one week apart, and shall take effect ten days after its adoption, except that, where an emergency exists and the public safety and welfare require it, an ordinance containing a full statement of the facts and reasons for the emergency may be made effective upon its adoption if approved by at least four members of the council. No ordinance relating to a

Page 3340

franchise, exclusive contract, or other special privilege shall be passed as an emergency ordinance. Amendments of ordinances and resolutions or parts thereof shall be accomplished only by setting forth the complete section, sections, subsections in their amended form. A code may be adopted by an ordinance which contains only a reference to its title, date and issuing organization, and the city clerk shall file a copy of the code in his office. The city shall furnish a copy of any such code to any person for a reasonable fee. After adoption of a code or ordinances, as provided in this section, the city clerk shall number ordinances consecutively in the order of their final adoption and shall copy them into a permanent record book used solely for this purpose and the city clerk shall do likewise for resolutions, using a separate series of numbers and a separate record book. The original copies of all ordinances, resolutions and motion shall be filed and preserved by the city clerk. An abstract of the essential provisions of each ordinance shall be posted in a public place within ten days after its adoption, except that only the title shall be so posted of a code adopted by reference as provided in this section. Section 2.14. Rules and Regulations . The council may by ordinance authorize officers and agencies of the city to promulgate formal rules and regulations within their respective jurisdictions, subject to such restrictions and standards of guidance as the council may prescribe. No such formal rule or regulation shall take effect until it is filed with the city clerk, who shall file and preserve the original copy in his office. Amendments of such rules and regulations shall be accomplished only by setting forth complete sections or subsections in their amended form. Article III . Organization and Personnel Section 3.01. Organization . The city government shall be organized into a department of general government, department of parks and recreation, police department, fire department, department of public works and planning department as provided in section 3.02, unless and until otherwise

Page 3341

provided by ordinance, but no such ordinance shall be adopted until after the council has received and considered the written recommendations of the mayor. The council by such ordinances may establish, abolish, merge, or consolidate offices, positions of employment, departments, and agencies of the city, may provide that the same person shall fill any number of offices and positions of employment, and may transfer or change the functions and duties of offices, positions of employment, departments, and agencies of the city, subject to the following exceptions: (a) the number of members and authority of the council, as provided in this Act, shall not be changed; (b) all officers and employees of the city, except as otherwise specifically provided in this Act, shall be appointed and removed by and shall be under the direction and control of the mayor; (c) the office of mayor shall not be abolished, nor shall his powers, as provided in this Act, be reduced. Section 3.02. Planning . (a) Planning Director . There shall be a planning department headed by a director who shall be appointed by the mayor. The planning director shall have the following responsibilities: (1) To advise the mayor on any matter affecting the physical development of the city; (2) To formulate and recommend to the mayor a comprehensive plan and modifications thereof; (3) To review and make recommendations regarding proposed council action implementing said comprehensive plan pursuant to subsection (d) of this section, and (4) To advise the city planning board in the exercise of its responsibilities and in connection therewith to provide necessary staff assistance. (b) City Planning Board . There shall be a city planning board consisting of five members appointed by the council for terms of three years from among the qualified voters of the city. Members of the board shall hold no other city office. The board may make recommendations to the mayor

Page 3342

and the city council on all matters affecting the physical development of the city, shall be consulted on the comprehensive plan and the implementation thereof as provided in subsections (c) and (d) of this section, and shall exercise all other responsibilities as may be provided by law. (c) Comprehensive Plan . The council shall adopt, and may from time to time modify, a comprehensive plan setting forth in graphic and textual form policies to govern the future physical development of the city. Such plan may cover the entire city and all of its functions and services or may consist of a combination of plans governing specific functions and services or specific geographic areas which together cover the entire city and all of its functions and services. Upon receipt from the mayor of a proposed comprehensive plan or proposed modification of the existing plan, the council shall refer such proposal to the city planning board, which shall within a time specified by the council report its recommendations thereon. After receipt of the recommendations of the planning board, the council shall hold a public hearing on the proposed comprehensive plan or modification thereof and shall thereafter adopt it by resolution with or without amendment. The comprehensive plan shall serve as a guide to all future council action concerning land use and development regulations, urban renewal programs and expenditures for capital improvements. (d) Implementation of the Comprehensive Plan . The council may by ordinance adopt land use and development regulations including but not limited to an official map and zoning and subdivision regulations. The council may by ordinance provide for redevelopment, rehabilitation, conservation and renewal programs for: (1) The alleviation or prevention of slums, obsolescence, blight or other conditions of deterioration, and (2) the achievement of the most appropriate use of land.

Page 3343

Before acting on any proposed ordinance concerning land use and development regulations, urban renewal or expenditures for capital improvements, where such ordinance refers to a matter covered by the comprehensive plan, the council shall refer the proposal to the city planning board, which shall within a time specified by the council and prior to the public hearing on the proposed ordinance report its recommendations thereon. Upon adopting any such ordinance, the council shall make findings and report on the relationship between the ordinance and the comprehensive plan and, in the event that the ordinance does not accord with the comprehensive plan, the plan shall be deemed to be amended in accordance with such findings and report. (e) Board of Adjustment . The council shall by ordinance establish a board of adjustment and shall provide standards and procedures for such board to hear and determine appeals from administrative decisions, petitions for variances in the case of peculiar and unusual circumstances which would prevent the reasonable use of land and such other matters as may be required by the council or by law. Section 3.03. Administrative duties of Mayor . The mayor shall be the executive head of the city government, responsible for the efficient and orderly administration of the city's affairs. He shall be responsible for the enforcement of laws, rules and regulations, ordinances and franchises in the city, and the city attorney shall take such legal actions as the mayor may direct for such purposes. He shall have authority to appoint, promote, demote, transfer, suspend and remove all officers and employees and to direct and control their work, except as otherwise provided in the Act. He shall submit to the council annual budgets, reports, and such other information as he may deem necessary or the council may require. He shall have authority to make allotments of funds within the limits of appropriations and no expenditure shall be made without his approval. If no other employee is designated as purchasing agent he shall act as purchasing agent for the city. He may conduct inquiries and investigations into the conduct of the city's affairs and shall have such other powers and duties as may be provided by ordinances not inconsistent with this Act.

Page 3344

Section 3.04. City Attorney . The mayor shall appoint a city attorney, together with such assistant city attorneys as may be authorized by ordinance. The city attorney shall be responsible for representing and defending the city in all litigation in which the city is a part, shall be the prosecuting officer in the mayor's court, and shall advise the council, mayor and other officers and employees of the city concerning legal aspects of the city's affairs. Section 3.05. Mayor's Court . A mayor's court, presided over by the mayor, or in his absence, by the vice mayor, is hereby established, which shall have jurisdiction over violations of this Act and ordinances of the city. The mayor's court shall also have concurrent jurisdiction with that of a justice of the peace over offenses against the criminal laws of the State committed within the city. The mayor, in his capacity as judge of said court, shall have authority to impose fines, costs, forfeitures, and imprisonment in a jail or workhouse, as provided in this Act and by ordinance, and except as provided in this Act, his authority and powers and the procedure in the mayor's court shall be the same as provided by State law for a justice of the peace. Appeals from the mayor's court shall be to the Superior Court of Barrow County in the same manner as appeals from the courts of ordinary. Warrants, subpoenas and other processes of the mayor's court shall be executed by police officers of the city, who for such purposes shall have the same powers and authority of a sheriff in executing process of a superior court. The city clerk shall act as clerk of the mayor's court. Section 3.06. Other officers and employees . After receiving the written recommendations of the mayor, the council may establish by ordinance offices and positions of employment and may abolish, combine or modify them in accordance with such recommendations. The powers and duties of such offices and positions of employment may be defined by ordinance, and if not defined by ordinance shall be defined in formal rules and regulations issued by the mayor as provided in section 2.14 of this Act, but in any event the mayor may require officers and employees of the city, except those appointed by and accountable to the council,

Page 3345

to perform such additional duties as may be considered necessary by him for the proper and efficient conduct of the city's affairs. Public utilities owned or operated by the city may be under the supervision of the mayor and employees appointed by him or may be under boards or commissions appointed by and answerable to the council, as provided by ordinance. The salaries of all employees of the city shall be fixed by ordinance under a pay plan applying uniformly to all employees having similar responsibilities and doing like work. Section 3.07. Appointment, suspension and removal of employees . All employees of the city, except as otherwise provided in this Act, shall be appointed, promoted, demoted, transferred, suspended and removed by the mayor. During a suspension an employee's salary may be reduced or eliminated, as determined by the mayor. Before suspending for more than thirty days or removing an employee, the mayor shall serve the employee with a written notice of intention to suspend or remove him, containing a clear statement of the grounds for such proposed action and notification that the employee may appeal to the city council by filing, within ten days, with the city clerk written notice of his intention to do so. The decisions of the city council in cases of such appeals by employees shall be final. Section 3.08. Oath of office . Before a person takes any office in the city government, he shall take, subscribe to, and file with the city clerk the following oath or affirmation: I solemnly swear (or affirm) that I will support the Constitution and will obey the laws of the United States and of the State of Georgia; that I will, in all respects, observe the provisions of the charter and ordinances of the City of Statham, and that I will faithfully discharge the duties of the office of. Section 3.09. Official Bond . The mayor and every officer, agent, and employee of the city having duties embracing the receipt, disbursement, custody, or handling of money, and other officers and employees as may be required

Page 3346

by ordinance, shall give a fidelity bond or faithful performance bond, as provided by ordinance, with some surety company authorized to do business in the State of Georgia as surety, in such amount as shall be prescribed by ordinance. All such bonds and sureties thereto shall be subject to approval by the council. The cost of such bonds shall be paid by the city. All such bonds shall be kept in the custody of the city clerk, except that the city clerk's bond shall be in the custody of the mayor. Section 3.10. Political Activity Prohibited . No officer or employee of the city, other than the mayor and councilmen, shall continue in the employment of the city after becoming a candidate for nomination or election to any public office. No person shall directly or indirectly give, render, or pay any money, service or other valuable consideration to any person for or on account of or in connection with any test, appointment, proposed appointment, promotion, or proposed promotion to any office or position of the city government. No person shall orally, by letter, or otherwise solicit or be in any manner concerned in soliciting any assessment, subscription or contribution for any political party or political purpose from any officer or employee of the city. An officer or employee of the city, other than the mayor and councilmen, shall not make any contribution to the campaign funds of any candidate in any city election, and shall not take any part in the management, affairs or political campaign of any city election, other than in the exercise of his rights as a citizen to express his opinions and to cast his vote. Any person who by himself or with others willfully or corruptly violates any provision of this section shall be guilty of a misdemeanor and shall upon conviction thereof be punished by a fine of not more than fifty dollars ($50.00), or by imprisonment for not more than one year, or by both such fine and imprisonment. Any person who is convicted under this section shall be ineligible to hold any office or position of employment in the city government for a period of five years thereafter, and if he be an officer or employee at the time of conviction, shall immediately forfeit and vacate the office or position he holds.

Page 3347

Article IV . Fiscal Administration . Section 4.01. Fiscal Year . The fiscal year of the city government shall begin on the first day of July and shall end on the thirtieth day of June of the succeeding year, but another fiscal year may be fixed by ordinance for the entire city government or for any utility. Section 4.02. Mayor to submit Annual Budget . On or before a date fixed by the council but not later than forty-five days prior to the beginning of each fiscal year, the mayor shall submit to the council a proposed budget for the next fiscal year, showing separately for the general fund, each utility, and each other fund the following: (a) revenue and expenditures during the preceding fiscal year, (b) appropriations and estimated revenue and expenditures for the current fiscal year, (c) estimated revenue and recommended expenditures for the next fiscal year, (d) a comparative statement of the assets, liabilities, reserves, and surplus at the end of the preceding year and estimated assets, liabilities, reserves and surplus at the end of the current fiscal year, and (e) such other information and data, such as work programs and unit costs, in justification of recommended expenditures, as may be considered necessary by the mayor or requested by the council. The mayor may recommend and estimate additional revenue measures, providing such estimates are separated clearly from normal revenue estimates. The budget shall be accompanied by a message from the mayor containing a statement of the general fiscal policies of the city, the important features of the budget, explanations of major changes recommended for the next fiscal year, a general summary of the budget and such other comments and information as he may deem pertinent. A sufficient number of copies of the mayor's message shall be reproduced to furnish a copy to any person desiring one, at cost of reproduction, and a copy of the budget in full shall be filed with the council and furnished to each councilman. Section 4.03. Public Hearing . After receiving the budget from the mayor, the council shall fix a time and place for

Page 3348

a public hearing thereon and shall cause a public notice thereof to be posted at a public place designated by the council at least ten days in advance of the date of the hearing. The public hearing shall be held before the council at the stated time and place, and all persons present shall be given an opportunity to be heard. Section 4.04. Action by Council on Budget . After the public hearing and before the beginning of the ensuing fiscal year the council shall adopt an appropriation ordinance, based on the mayor's budget with such modifications as the council considers necessary or desirable. Appropriations need not be in more detail than a lump sum for each department and agency. The council shall not make any appropriations in excess of estimated revenue, except to provide for an actual emergency threatening the health, property or lives of the inhabitants of the city; providing the council unanimously agrees there is such an emergency. If emergency conditions prevent the adoption of an appropriation ordinance before the beginning of the new fiscal year, the appropriations for the last fiscal year shall become the appropriations for the new fiscal year, subject to amendment as provided in this section. Amendments may be made to the original appropriation ordinance at any time during a current fiscal year after a public hearing before the council on five days notice posted at a public place designated by the city council, provided that increased appropriations may be made only after the mayor has certified in writing that a sufficient amount of unappropriated revenue will be available, except for emergency appropriations as provided above. Any portion of an annual appropriation remaining unexpended and unencumbered at the close of a fiscal year shall lapse and be credited to the general fund, except that any balance remaining in any other fund at the end of a fiscal year may remain to the credit of that fund and be subject to further appropriation. At the end of each month the mayor shall submit a detailed budget report to the council, showing estimated and actual receipts and expenditures or encumbrances for that month and the fiscal year to the end of that month, as well as the amount encumbered or expanded in excess of any of the itemized estimates of expenditures supporting the appropriations.

Page 3349

Section 4.05. Allotments . The mayor shall have authority to make periodic allotments of appropriated funds, and no contracts or purchases, except those made by the council, may be made in excess of the amount allotted by the mayor for any allotment period. In no event may contracts or purchases be made in excess of appropriations. Any expenditures except for salaries and wages may be reduced or eliminated through such allotment control. Section 4.06. Centralized Purchasing . All contracts and purchases, except those that may be reserved to the council by ordinance, shall be made by the city purchasing agent, who shall be the mayor or an employee appointed by him. Any expenditure or contract for more than two hundred dollars ($200.00) shall be made only after publication, advertisement and competition by sealed bids, as prescribed by ordinance and an award shall be made to the lowest and best bidder; provided that bids need not be required for professional services or for services for which the rates or prices are regulated by public authority. Competition by bids shall not be required for the purchase of equipment, materials or supplies from any other governmental agency. Section 4.07. Sale of City Property . The mayor may sell any city property which is obsolete, surplus or unusable, if the acquisition cost of such property did not exceed five hundred dollars ($500.00), without taking bids, but sealed bids shall be taken or a public auction shall be held for any sale of property having an acquisition cost of more than five hundred dollars ($500.00); provided that any sale of real estate shall be subject to approval by the council. Section 4.08. Annual Audit . The council shall employ a certified public accountant to make an annual audit of all financial books and records of the city. The accountant shall file his report with the council, at a time agreed to between him and the council, and shall prepare a summary of the report which shall be posted in a public place designated by the city council. Section 4.09. Property Taxes . All property subject to taxation for State or county purposes, including the capital

Page 3350

stock of merchants and public service companies, assessed as of January 10 in each year, shall be subject to the property tax levied by the city. The council by ordinance may elect to use the county assessment or may provide for an independent city assessment as provided by Georgia law. If an independent city assessment is made, a board of equalization, consisting of three persons appointed by the council, with compensation fixed by ordinance, shall hear appeals of taxpayers taken within ten days after the city assessor has sent a notice by ordinary mail of a new or increased assessment; provided that such notice shall not be required nor may appeals to be taken in the case of initial city assessments that are the same as county assessments. Except as otherwise provided in this section, appeals involving city property assessments may be taken as provided by general law. The board of equalization may increase or decrease the assessment of all property of the same class by a uniform percentage, in which case individual notices shall not be mailed but a notice of such action shall be published once in the official city newspaper; such a blanket increase or decrease shall not be subject to appeal. The authority and duties of such city assessing personnel shall be the same as those provided by general law for county assessing personnel. The city assessor shall meet with and assist the board of equalization. The board of equalization, upon completion of its work, shall submit a written report to the council, including total increases and decreases made by it and the final total assessment of each class of property. Section 4.10. Tax Levy . The council shall make a tax levy, expressed as a fixed rate per one hundred dollars ($100.00) of assessed valuation, and if no tax levy is made within ninety days prior to the tax due date, or within ninety days prior to the due date of a second installment if two installments are authorized by ordinance, the property tax rate in effect the last fiscal year shall continue in effect as the tax rate for the new fiscal year. Section 4.11. Tax Due Dates and Tax Bills . The due dates of property taxes shall be fixed by ordinance and provision may be made for equal semi-annual installments. The city shall send tax bills to taxpayers, showing the assessed

Page 3351

valuations, amounts of taxes due, tax due dates, and information as to delinquency dates and penalties. Failure to send tax bills shall not, however, invalidate any tax. Property taxes shall become delinquent thirty days after a due date, at which time a penalty of seven per cent (7%) shall be added and thereafter such taxes shall be subject to interest at the rate of one per cent (1%) for each month or fraction thereof until paid. On and after the date when such taxes become delinquent, the tax records of the city shall have the force and effect of a judgment of a court of record. Section 4.12. Collection of Delinquent Taxes . The council may provide by ordinance for the collection of delinquent taxes by distress warrants issued by the mayor for the sale of goods and chattels to be executed by any police officer of the city under the laws governing execution of such process from a justice of the peace, or by the county trustee as provided by general law, or by the city attorney acting in accordance with general laws providing for the collection of delinquent city or county taxes, or by any two or more of the foregoing methods, and by the use of any available legal process and remedies. A lien shall exist against all property on which city property taxes are levied, as of the assessment date of January 10 of each year, which shall be superior to all other liens except that it shall have equal dignity with those for Federal, State or county taxes. Section 4.13. Special Assessments . The city may assess all or part of the cost of constructing, reconstructing, widening, or improving any public way, sewers, or other utility mains and appurtenances, against the abutting property owners, under such terms and conditions as may be prescribed by ordinance. Such special assessments shall become delinquent thirty days after their due dates (after the due date of each installment if paid on an installment basis), shall thereupon be subject to a penalty of seven per cent (7%), and shall thereafter be subject to interest at the rate of one per cent (1%) for each month or fraction thereof until paid. A lien shall exist against the abutting property superior to all other liens, except that it shall be of equal dignity with liens for county and city property taxes, and said lien shall be enforceable by the same procedures and

Page 3352

under the same remedies as provided in this article for city property taxes. Section 4.14. Disbursements by Checks . All disbursements shall be made by checks signed by the city clerk. Section 4.15. Official Depository . The council shall designate an official depository or depositories for deposit and safekeeping of the funds of the city, and may require such collateral security as it deems necessary. Article V . Miscellaneous Section 5.01. Restriction on Actions for Damages Against City . No action shall be maintained against the city for damages unless a written statement by the claimant or by his agent, attorney or representative, setting forth the basis for his claim, shall have been filed with the mayor within sixty days after such cause of action shall have occurred, except that when the claimant is an infant or non compos mentis , or an injured person died within sixty days, the time limit for filing a claim shall be one hundred and twenty days. No officer or employee of the city may waive this requirement. Section 5.02. General Laws may be used . The council in its discretion may elect to use the provisions of any general laws of the State in addition to or instead of the provisions of this Act. Section 5.03. Penalties . The violation of any provision of this Act, for which a penalty is not specifically provided herein, is hereby declared to be a misdemeanor and shall be punished by a fine of not more than fifty dollars ($50.00), or by imprisonment not to exceed one year, or by both such fine and imprisonment. Section 5.04. Severability . If any article, section, subsection, paragraph, sentence, or part thereof, of this Act shall be held to be invalid or unconstitutional, such invalidity

Page 3353

or unconstitutionality shall not affect or impair other parts of this Act unless it clearly appears that such other parts are wholly and necessarily dependent upon the part or parts held to be invalid or unconstitutional, it being the legislative intent in enacting this Act that each article, section, subsection, paragraph, sentence, or part thereof, be enacted separately and independently of each other. Section 5.05. Referendum section . Not less than 10 nor more than 30 days after the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the mayor and council of the City of Statham to issue the call for an election for the purpose of submitting this Act to the voters of said city for approval or rejection. The mayor and council shall set the date of such election for a day not more than 45 days after the date of the issuance of the call. The mayor and council shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Barrow County. The ballot shall have written or printed thereon the following words: For approval of the Act providing a new charter for the City of Statham. Against approval of the Act providing a new charter for the City of Statham. 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 Statham. It shall be the duty of the mayor and council to hold and conduct such election. They shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the mayor and council to canvass the returns and declare and certify the result of the election. It shall be their further duty to certify the result thereof to the Secretary of State.

Page 3354

Section 5.06 . 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. Pursuant to request by the mayor and council of City of Statham, 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 provide a new charter for the City of Statham, Georgia; to provide that this Act shall repeal and replace the charter provided by an Act approved August 12, 1910 (Ga. L. 1910, p. 1165) as amended by an Act approved August 8, 1916 (Ga. L. 1916, p. 967) and an Act approved August 15, 1922 (Ga. L. 1922, p. 977); to provide for definitions; to provide for city limits; to provide for corporate powers; to provide that all ordinances, by-laws, rules and regulations in force in the City of Statham, whcih are not inconsistent with this Act shall remain in force until amended or repealed by the mayor and council; to provide for the registration of electors; to provide for election of the mayor and councilmen; to provide for certain restrictions on candidates and their supporters; to provide for penalties; to provide that the mayor and five councilmen shall compose the city council; to provide that all corporate legislative and other powers of the city, except as otherwise provided by this Act, shall be vested in the city council; to provide for the compensation and expenses of the mayor and councilmen; to provide that the mayor shall preside at meetings of the council and shall have certain other powers and duties; to provide that the mayor shall have power to veto legislation; to provide that the mayor shall have power to appoint a city administrator; to provide for the election of a vice mayor of the council from its membership; to provide for the filling of vacancies in the office of mayor and councilmen; to provide for certain restrictions on councilmen; to provide that the office of councilman shall be declared vacant under certain circumstances; to provide for a city clerk; to provide for city legislation and the procedures connected therewith; to provide for rules and regulations; to

Page 3355

provide for the organization of the city government; to provide for city planning and the procedure connected therewith; to provide for the administrative duties of the mayor; to provide for a city attorney; to provide for a mayor's court to provide for the powers and jurisdiction of said court; to provide for certain officers and employees; to provide for official bonds; to provide that certain political activity shall be prohibited; to provide for penalties; to provide for the fiscal administration of said city, and the procedures connected therewith; to provide for the assessment of property for taxation and the procedures connected therewith; to provide for a tax levy; to provide for tax due dates and tax bills; to provide for the collection of delinquent taxes; to provide for special assessments; to provide for disbursements by checks; to provide for an official depository; to provide for restrictions on actions for damages against the city; to provide that the council may use the provisions of general laws; to provide for penalties to provide the procedures connected with the foregoing; to provide for severability; to provide for a referendum; to repeal conflicting laws; and for other purposes. This 13th day of December, 1966. /s/ James Paris, Representative, 23 District 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: December 14, 21 and 28, 1966. /s/ James W. Paris, Representative, 23rd District

Page 3356

Sworn to and subscribed before me, this 15th day of February, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 21, 1967. CITY OF ATLANTACHARTER AMENDED. No. 591 (House Bill No. 302). 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. A copy of notice of intention to apply for this local legislation and an affidavit showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. Section 2. Be it further enacted that section 24.39 of part I of the Code of the City of Atlanta of 1953, as amended, further codified as section 7.2.49 of volume I of the 1965 Code of Ordinances of the City of Atlanta, as amended (Ga. L. 1965, p. 3378), be and the same is hereby repealed and the following is enacted in lieu thereof:

Page 3357

Section 7.2.49. Resolution declaring improvement necessary; publication; protest . Whenever the mayor and board of aldermen shall deem it necessary to improve any street or any part thereof either in length or width, within the limits of the City of Atlanta, and said mayor and board of aldermen shall by resolution declare such improvement necessary to be done, and publish such resolution once a week for at least three (3) consecutive weeks in a newspaper having general circulation in the City of Atlanta, and mail a copy of said resolution by certified mail to each abutting owner at his last known address within five (5) days of the date of first newspaper publication of the resolution, and if the owners of a majority of the lineal feet of frontage of the lands abutting on said improvement shall not in fifteen (15) days after the last day of publication of such resolution file with the clerk of said city their protest in writing against such improvement, said mayor and board of aldermen shall have the power to cause said improvement to be made, and to contract therefor, and to make assessments and fix liens as provided for herein. Any number of streets or any part or parts thereof to be so improved may be included in one resolution, but any protest or objection shall be made as to each street separately; provided however, that if the owners of the majority of the lineal feet of the frontage of the land liable to assessment for such improvement shall petition the mayor and board of aldermen for such improvement, citing this section and designating by general description the improvement to be undertaken and the street or streets or part thereof to be improved, after approval by the board of aldermen of Atlanta after a public hearing as now provided by charter and ordinance of the City of Atlanta, it shall thereupon be the duty of the mayor and board of aldermen to proceed, as hereinafter provided, to cause said improvements to be made in accordance with the prayers of said petition and the best judgment of the mayor and board of aldermen, and in such cases the resolution hereinbefore mentioned shall not be required. The petition shall be filed with the clerk of the City of Atlanta, who shall investigate the sufficiency thereof, submit the petition to the mayor and board of aldermen and certify the result of his investigation.

Page 3358

Section 3. Be it further enacted that section 24.39.1 of part I of the code of the City of Atlanta of 1953, as amended, and further codified as section 7.2.50 of volume I of the 1965 Code of Ordinances of the City of Atlanta, as amended (Ga. L. 1965, p. 3378, 3382) be and the same is hereby amended so that said section, as amended, shall read as follows: Section 7.2.50. Applicability of section 7.2.49 . The provisions of section 2 above, relating to the method of paving or otherwise improving a street or public place and the method of assessment for same against abutting property owners shall be the sole authority of the City of Atlanta for such paving or otherwise improving a street or public place and assessment therefor against abutting property owners; provided however, that nothing herein shall affect the authority of the City of Atlanta to pave or otherwise improve any street or public place without assessment against abutting property owners. Section 4. Be it further enacted that section 24.35 of part I of the code of the City of Atlanta of 1953, as amended, and further codified as section 7.2.44 of volume I of the 1965 Code of the City of Atlanta, as amended (Ga. L. 1965, p. 3378, 3384) be and the same is hereby repealed and the following is enacted in lieu thereof: Section 7.2.44. Pavement of streets forming corporate boundaries . That the City of Atlanta may enter into agreements for the pavement of streets or portions of streets that form a part of the boundaries of said city, under which agreements the said city will obligate itself to pay the cost of paving the one-half of such streets or portions of streets lying within the boundaries of said city, and said city is hereby authorized to assess the property abutting thereon and lying within the limits of the City of Atlanta for the total cost of the pavement of one-half of said street or portions of streets for which the City of Atlanta is obligated to pay; provided however, the said property owners may pay said assessments in cash or in ten payments as provided elsewhere in the charter of the City of Atlanta, as amended; and provided further that before the City of Atlanta

Page 3359

enters into said agreements the provisions of section 2 of this Act, known as section 7.2.49 of volume I of the 1965 Code of Ordinances of the City of Atlanta which have been fully complied with; and provided further, however, that the City of Atlanta shall not enter into such agreement unless the owners of the property on the other side of said streets or portions of streets lying without the limits of the City of Atlanta or the municipality or county in which said property lies, themselves agree to pay the remaining one-half of the cost of paving said streets or portions of streets for which the City of Atlanta shall not in any way become liable or make contracts for same, and the contractor paving said streets or portions of streets shall look to the City of Atlanta for only its one-half of the paving costs and to abutting owners living outside the limits of the City of Atlanta or the municipality or county in which said property lies for the remaining portion of said paving costs. All of the charter provisions of the charter of the City of Atlanta, as amended, with reference to paving streets on petition by more than fifty percent of the abutting owners are hereby made applicable to paving under this section, and such provisions shall be followed as to advertisements and to forms of assessment and to contracts for pavement, assessments thereon, and the collection of same whether with or without fi. fa. Section 6. All laws or parts of laws in conflict herewith are hereby repealed. 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.

Page 3360

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 1967 session of the General Assembly of Georgia, which convenes on Monday, January 9, 1967, 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 13th day of December, 1966. Henry L. Bowden, City Attorney City of Atlanta This 17th day of February, 1967. /s/ Rodney M. Cook Sworn to and subscribed before me this the 17th day of February, 1967. (Seal). /s/ Janette Hirsch Notary Public, Georgia, State at Large. My Commission Expires Oct. 5, 1968. Approved April 21, 1967. TRAFFIC COURTS CREATED IN CERTAIN MUNICIPALITIES (300,000 OR MORE). No. 592 (House Bill No. 507). An Act to create a system of traffic courts pursuant to the Constitution of Georgia for each city of this State having

Page 3361

a population of more than 300,000 by the Federal Census of 1960, or by any future Federal Census, giving to such courts jurisdiction to try offenses against the traffic laws of this State and offenses against traffic ordinances committed within the territorial jurisdiction of such cities; to provide for the institution of prosecution by summons, information or accusation; to provide for the appointment, term of office, and compensation of the judges, clerks, solicitors and other administrative officers; to provide adequate housing; to establish suitable rules and regulations for the operation of such courts; to provide for the selection of jurors, the payment of costs and the disposition of fines and forfeitures; to provide that the municipal courts of such cities shall not have jurisdiction over traffic offenses and for all other matters incidental to such courts; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. Pursuant to the provisions of Article VI, Section I, of the Constitution of Georgia, as amended, there is hereby established in each city of this State having a population of 300,000 or more, according to the 1960 Federal Census, or any future Federal Census, a court to be known as the city court of such city. Created. Section 2. It is hereby declared, as a matter of legislative determination: (a) That the problem of the enforcement of the criminal laws and ordinances, involving the operation or ownership of motor vehicles upon the streets and highways of the State, is particularly acute in areas where there are densely concentrated populations; Legislative determinations. (b) That such traffic laws and regulations may be enforced more effectively, efficiently and justly by the creation of courts specially designed for such service in congested areas; and

Page 3362

(c) That the provisions of this Act will promote the general defense and public welfare. Section 3. Each of such courts shall have jurisdiction coextensive with the territorial limits of the city in which it is located over: (a) All crimes and offenses under the laws of the State relating to and regulating traffic, not above the grade of misdemeanor and not exclusively cognizable in the superior courts. Provided, however, no defendant shall be tried on a misdemeanor charge in any county except where the alleged offense was committed. Jurisdiction. (b) All offenses against the duly enacted laws and ordinances of such city relating to and regulating traffic. Punishment for such offenses shall be imposed as provided by laws and ordinances duly enacted by the governing authority of such city. Section 4. There shall be a chief judge of each of such courts and such number of associate judges as may be necessary to conduct the business of the court. The initial incumbents shall be the judges serving on the traffic court created in the same city by an Act approved February 15, 1955 (Ga. L. 1955, p. 2318), as ratified by Article VI, Section I, of the Constitution of Georgia of 1945, as amended, and the judges serving in any municipal court or other court or division thereof, having jurisdiction over violations of traffic ordinances. Such judges shall have the same and equal authority in the trial of cases. Each of the initial incumbents' term of office shall be extended until the end of the calendar year following the second general city election held following the passage and approval of this Act. Thereafter each shall be eligible for retention in office by approval of the electors of the city. Judges. Section 5. Judicial vacancies shall be filled by appointment of the mayor from a panel of three qualified persons nominated by a majority of the judges of the superior court having territorial jurisdiction over the city in which such vacancy occurs. Each judge so appointed shall hold office

Page 3363

for a term ending with the calendar year of the second general city election following the date of appointment and thereafter shall be eligible for retention by approval of the electors of the city. Vacancies. Section 6. Each judge desiring to remain in office for a succeeding term shall file a declaration of his candidacy in the office of the clerk of the board of aldermen no later than sixty days before the date of the last general city election before the expiration of his term. Thereupon the mayor and board of aldermen shall call a special election to be held on the date of the general city election. In such special election a question shall be submitted to the electors of the city as to whether the judge or judges so declaring shall be retained in office. A separate question shall be submitted as to each judge. If a majority of those voting on such question, vote to retain a judge in office, he shall have been elected for a succeeding term of eight years. If a majority of those voting on such question, vote not to retain a judge in office, a vacancy shall exist upon the expiration of his term and shall be filled as provided in this Act. No judge so voted out of office shall be eligible for appointment to the vacancy. Reelection of judges. Section 7. No judge shall be required to run against his record until he has held office at least twelve months. The term of any judge, who but for the provisions of this section would be required to so run, shall be extended until the end of the calendar year of the second general city election following the date of his appointment. Terms. Section 8. Each judge shall be at least twenty-five years of age and shall have been a citizen of this State for at least five years. In addition he shall be a member of the bar of this State and must have had at least five years' experience as a judge or a like period of experience in the practice of law. Qualifications. Section 9. Before entering upon the discharge of his duties each judge shall take the same oath as judges of the superior courts. Oaths.

Page 3364

Section 10. The judges of each of such courts shall elect by majority vote a chief judge from one of their number. All judges other than the chief judge shall be designated associate judges. A majority vote of all judges, including the chief judge, shall be required to remove an incumbent from the office of chief judge. In the case of illness or temporary absence of the chief judge, the associate judges shall designate one of their number to act as chief judge, pro tempore . Chief judge. If no chief judge has been elected within thirty days after the effective date of this Act or within thirty days after the creation of a vacancy, the judge senior in length of continuous judicial service on this court or one of the courts merged into this court shall be ex-officio chief judge. If two or more judges are equal in seniority, the judge first admitted to the bar of this State shall be chief judge. The chief judge of the court shall be responsible for the general superintendence of the business of the court, and shall preside at all meetings of the judges. He shall from time to time determine the number of divisions into which the court shall be divided and shall assign the associate judges to duty therein. He shall prescribe the hour for the opening of the various divisions of the court and shall superintend the preparation of such calendars as he shall deem necessary and proper. He shall establish and supervise a system for keeping the records of the court and shall require such reports from the associate judges, solicitor, clerk and other court personnel as he shall deem necessary and proper. Section 11. The annual salary of the chief judge and the annual salary of each associate judge shall be as fixed and determined by the governing authority of the city payable monthly or semi-monthly or biweekly. Salaries. Section 12. There shall be a solicitor of such courts and as many assistant solicitors as may be necessary for the efficient operation of the courts. Each solicitor and assistant solicitor shall take the same oath and perform the same duties as solicitors-general of the superior courts, as far as

Page 3365

applicable to and not inconsistent with this Act. Each person so appointed shall be a member of the bar of this State. Solicitors, etc. The initial incumbent in the office of solicitor shall be the person holding office of like title in the court first referred to in Section 4 of this Act, and he shall hold office until the end of the calendar year of the second general city election following the passage and approval of this Act. Thereafter he shall be eligible for retention in office for the same term and in the same manner as the judges. Vacancies in the office of solicitor shall be filled in the same manner as vacancies in the office of judge. Assistant solicitors shall be appointed by each solicitor and serve at his discretion. The annual salary of the solicitor and the annual salary of each assistant solicitor shall be fixed and determined by the governing authority of the city payable monthly, semi-monthly or biweekly. Section 13. There shall be not less than one investigator for each of such courts, each of whom shall be appointed by and serve at the discretion of the solicitor. Investigation. Section 14. There shall be a clerk of each of such courts, as many deputy clerks as there are regular judges and such clerical assistants as the judges determine necessary for the efficient operation of the court. The clerk, deputy clerks and clerical assistants shall be appointed by the judges of each of such courts in conference and shall serve at their discretion, and shall take the same duties as like officers of the superior courts, as far as applicable to and not inconsistent with this Act. Each clerk shall be responsible for all monies collected and shall give bond for the faithful discharge of his duties in such amount as may be fixed by the governing authority of each of such cities. Clerk, etc. Section 15. There shall be as many bailiffs for each of such courts as there are regular judges. Each bailiff shall be appointed by and serve at the discretion of the judges in conference, shall attend all sittings of the court and shall

Page 3366

perform such other duties as may be prescribed by the judges. Bailiffs. Section 16. The constables of each of such courts shall be the sheriffs and deputy sheriffs of the several counties of this State and the chief of police and the regularly elected and qualified members of the police department of each city, each of whom shall serve all processes and orders to them directed. Constables. Section 17. Upon certification by the chief judge that the business of the court is such that additional help is needed to promptly handle the trial of cases therein, the mayor may appoint one or more attorneys at law to act temporarily as judge pro hac vice, or solicitor pro hac vice. Each judge pro hac vice or solicitor pro hac vice while serving as such shall have all the powers of an associate judge or solicitor, as the case may be. Judges and solicitors pro hac vice. Section 18. Such courts shall be considered courts of record and shall have a minute book and a seal of appropriate design prescribed by the governing authority of each city. Court of record. Section 19. Each court shall have monthly terms designated by the name of the month in which the term begins and shall have also such adjourned terms as the chief judge may prescribe. Two or more sessions of each court may be held at the same time and each court shall sit at such places within the city as the governing authority shall provide. Terms. Section 20. The governing authority of each city shall provide adequate housing and facilities for the operation of each of such courts. Courtrooms, etc. Section 21. The judges of such courts shall have the same authority as judges of the superior courts to compel the production of books, papers and other evidence in the possession of any party, to enforce obedience to their orders and processes and to implement their orders, judgments and sentences. In addition the provisions of general law are conferred upon such courts, insofar as applicable, in regard to witnesses and their attendance, subpoenas, procedures

Page 3367

and practice and powers of courts, including, but not limited to, power to punish for contempt and to forfeit bonds. The judges and other officers of such courts may administer all oaths pertaining to their respective offices as fully as the judges and corresponding officers of the superior courts. The judges may take affidavits and attest other papers in like manner as justices of the peace. Powers of judges. Section 22. The governing authority of each city may provide a violation bureau for the payment of fines for violations of traffic ordinances of the city without offenders being required to make an appearance in court. The fines for such offenses shall be in accord with a schedule of fines determined by the chief judge. However, such procedures shall not be available for violations involving an accident or driving while under the influence of intoxicants whether or not an accident occurs. Violation bureau. Section 23. In conformity with general law the judges of such courts may suspend or revoke operators' licenses and may probate offenders. When such courts are located in counties having a county probation system where the probation officers are functioning and deemed to be the same as circuit probation officers under the provisions of the Statewide Probation Act, probationers from such courts shall be supervised by the county probation system. The expense of supervising such probationers shall be paid by such cities out of the monies collected as fines and forfeitures. Sentences, etc. Section 24. Criminal prosecutions in such courts may be instituted by summons, written information, or accusation specifically setting forth the offense charged. Such information, accusation or summons may be signed by the solicitor or assistant solicitor or by the chief of police or any member of the police department. The judges of such courts may issue criminal warrants either on their own knowledge or on information given under oath. They shall have the same power to fix bonds as judges of the superior courts. Procedure.

Page 3368

Section 25. The judges of such courts may accept pleas of guilty and impose sentence in vacation or in open court or at chambers. The proceedings after information, accusation or summons shall conform to the rules governing like proceedings in the superior courts. There shall be no jury trial except for violation of state law and unless demanded by the accused. The accused shall be fully advised as to his right to a jury trial. The jury shall consist of five to be stricken alternately by the defendant and the state from a panel of nine. The defendant shall be entitled to two strikes and the State two and the remaining jurors shall compose the jury. Guilty pleas, jury trials, etc. Section 26. All residents of such cities on the jury lists of the county in which such cities lie shall be eligible to serve as jurors in such courts. Provided, however, no person may serve as a juror in a county other than that of his residence. All general laws with reference to preparation of jury lists and jury boxes, qualifications and exemptions, selection, drawing, summoning, impanelling, oaths and challenging of jurors shall apply to such courts when not inconsistent with this Act. Juries. Section 27. The orders, verdicts, judgments and sentences of such courts shall be subject to appellate review in accordance with the provisions of general law: Appeals, etc. (a) By the appropriate appellate court of this State in the misdemeanor cases, and (b) By writ of certiorari in the appropriate superior court in all other cases. Section 28. All monies arising from fines or forfeitures imposed and collected in such courts shall be paid into the treasury of the respective cities and shall be used exclusively to defray the expense of operating such courts and the enforcement of the laws and ordinances relating to and regulating traffic. Fines and forfeitures. Section 29. The jurisdiction over violations of traffic ordinance heretofore vested in the municipal courts of such

Page 3369

cities is abolished hereby and all of such jurisdiction and all such cases pending in such courts on the effective date of this Act are transferred to the courts created by this Act. Jurisdiction. Section 30. The governing authorities of such cities shall by ordinance provide for the transfer of such offices to the courts created by this Act. Duties of governing authority. Section 31. All records, papers, books, suits of whatever nature and kind, mesne and final processes of whatever nature and all matters pending on the effective date of this Act in such municipal courts and within the jurisdiction of the courts created by this Act shall be transferred thereto immediately. Thereafter all proceedings so transferred shall be designated as pending in the court created by this Act and disposed of in the same manner as proceedings initiated therein. Transfer of records, etc. Section 32. An Act entitled An Act to create a system of traffic courts pursuant to the Constitution of Georgia of 1945, for each city of this State having a population of more than 300,000 by the Federal census of 1950, or by any future Federal census, giving to such courts jurisdiction to try offenses against the traffic laws of this State committed within the territorial jurisdiction of such cities; to provide for the institution of prosecution therein by information or accusation; to provide for the appointment, term of office, and compensation of the judges, clerks, solicitors and other administrative officers of such courts, and to provide quarters therefor; to establish suitable rules and regulations for the operation of such courts; to provide for the selection of jurors therein and the payment of costs and the disposition of fines and forfeitures in such courts and for all other matters incidental to such courts; to repeal conflicting laws and for other purposes., approved February 15, 1955 (Ga. L. 1955, p. 2318), as amended by an Act approved February 28, 1958 (Ga. L. 1958, p. 2259), an Act approved March 17, 1960, (Ga. L. 1960, p. 2846) and an Act approved February 26, 1962 (Ga. L. 1962, p. 2218) is hereby repealed in its entirety and all cases pending in such courts on the effective date of this Act are hereby transferred to the courts created by this Act. Prior court abolished.

Page 3370

Section 33. All records, papers, books, suits of whatever nature and kind, mesne and final processes of whatever nature and all matters pending on the effective date of this Act in such traffic courts and within the jurisdiction of the courts created by this Act shall be transferred thereto immediately. Thereafter all proceedings so transferred shall be designated as pending in the court created by this Act and disposed of in the same manner as proceedings initiated therein. Transfer of matters pending. Section 34. 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. Severability. Section 35. This Act shall become effective on January 1, 1969 only in the event the amendment to Article VI, Section I of the Constitution authorizing the creation of a new court or system of courts in and for each city of this State having a population of more than 300,000 according to the United States Decennial Census of 1960, and any future such United States Census shall be ratified at the November 1968 general election. Effective date. Section 36. All laws and parts of laws in conflict with this Act are hereby repealed. Approved April 21, 1967. WALKER COUNTY RURAL WATER AND SEWER AUTHORITY No. 595 (House Bill No. 605). An Act to create the Walker County Rural Water and Sewer Authority; to authorize the Authority to acquire, construct,

Page 3371

operate and maintain self-liquidating projects embracing sources of water supply and the distribution and sale of water and related facilities to individuals, private concerns, and municipal corporations; to authorize the Authority to acquire, construct, operate, and maintain sewer systems, both sanitary and storm, sewage disposal and sewage treatment plants, and any and all other 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 tenure of office and compensation; to authorize the Authority to contract with others pertaining to the water and sewer utilities and 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 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; to authorize the execution of trust indentures to secure the payment thereof; to define the rights of the holders of such obligations; to provide that no debt of Walker County shall be incurred in the exercise of any of the powers granted by this Act; to make the bonds of the Authority exempt from taxation; to authorize the Authority to condemn property of every kind; to authorize the issuance of refunding bonds; to fix the venue or jurisdiction of sections 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; to repeal conflicting laws; and for other purposes. Whereas, Walker County is steadily increasing in population and the matter of obtaining and distributing water to the various townships, residents, and other users of such facilities is of prime importance and essential to the health and welfare of citizens within its boundaries and environs; and

Page 3372

Whereas, in a modern and progressive society, it is essential to the health and welfare of the citizens thereof that adequate means and facilities be provided for the treatment and disposal of waster materials; and Whereas, it is advisable to authorize the financing, in whole or in part, of the acquisition and construction of sources of water supply, the installation of water utilities for the distribution of same, the acquisition and construction of sewer systems and sewage treatment facilities throughout the county and environs by the issuance of revenue bonds of the Authority for that purpose. Now, therefore, be it enacted by the General Assembly of Georgia: Section 1. Short title . This shall be known and may be cited as the Walker County Rural Water and Sewer Act. Section 2. Walker County Rural Water and Sewer Authority . There is hereby created a body corporate and politic, to be known as the Walker County Rural Water and Sewer Authority, which shall be deemed to be a political subdivision of the State of Georgia and a public corporation and by that name, style, and title said body may contract and be contracted with, sue and be sued, implead and be impleaded, complain and defend in all courts of law and equity. The Authority shall consist of five members, all of whom shall be residents of Walker County, Georgia, all of whom shall reside outside the corporate limits of any municipality in said county and shall at the time of appointment be users of the facilities of the Authority. The provisions as to being a user shall not apply to the members of the Authority originally appointed. The original members of the Authority shall be appointed by a majority of the members of the Superior Court of Walker County, Georgia, and shall serve until new members are appointed by the first Grand Jury empaneled by the Superior Court of Walker County in the year 1968. The members appointed by said Grand Jury shall serve for periods of one, two, three, four and five years, respectively, so that one member of the Authority will cease to be a member each year as of the

Page 3373

empaneling of the Grand Jury for the same term as when the initial appointments are made, at which time the Grand Jury then empaneled shall appoint a new member to the Authority to take the place of that member finishing his term. No member shall be eligible for reappointment for a period of two years from the expiration date of his previous term. Notwithstanding any other provision herein, all members of the Authority shall serve until their successors are appointed and qualified. To be eligible for appointment no member shall have been found guilty of a felony. A member must be at least 21 years of age and a resident of Walker County for at least two years prior to his appointment. Immediately after their appointment, the members of the Authority shall enter upon their duties. They shall elect one of their number as chairman, another as vice-chairman, and may also elect a secretary and/or treasurer, who need not necessarily be a member of the Authority. The chairman and vice-chairman, secretary and treasurer shall serve for a period of one year and until their successors are appointed and qualified. Three members of the Authority shall constitute a quorum. In the event of a vacancy by reason of death, disqualification, resignation, or other reason, the remaining members of the Authority, by majority vote, shall appoint a person meeting the qualifications above set out for membership to serve until the next Grand Jury is empaneled by the Superior Court of Walker County, which Grand Jury shall appoint a replacement. Members of the Authority shall lose their positions as such upon being found guilty of a felony, moving from Walker County, moving into any municipality within Walker County, and by action of the Walker County Grand Jury for any act of misfeasance, malfeasance, or nonfeasance in the sole discretion of the said Grand Jury. No vacancy on the Authority shall impair the right of the quorum to exercise all of the rights and perform all of the duties of the Authority.

Page 3374

The chairman of the Authority shall not be entitled to vote upon any issue, motion or resolution, except in the case of a tie vote of the other members voting on said motion, resolution, or question. The members of the Authority shall serve without compensation provided that all members shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties. The Authority shall make rules and regulations for its own government. It shall have perpetual existence. The Authority shall have a complete audit of its financial record made at least once in each calendar year by a certified public accountant, and such audit shall be published in the official newspaper of Walker County at least once each calendar year and within one month of the submission thereof. 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 Walker County Rural Water and Sewer Authority created by section 2 of this Act. (b) The word project shall be deemed to mean and include the acquisition and construction of all necessary and usual water facilities useful and necessary for the obtaining of one or more sources of water supply within or without the territorial boundaries of Walker County, the treatment of water and the distribution and sale of water to users and consumers, including counties and municipalities, for the purpose of resale, within and without the territorial boundaries of Walker County and the operation, maintenance, additions, improvements, and extensions of such facilities so as to assure an adequate water utility system deemed by the Authority necessary or convenient for the efficient operation of such type of undertaking; the acquisition and construction of all necessary and usual facilities useful and necessary for the gathering of waste matter, individual and industrial, the treatment of such waste including

Page 3375

the acquisition and construction of treatment plants, lagoons, without and within the territorial boundaries of Walker County, and the operation, maintenance, additions, improvements, and extensions of such facilities deemed necessary by the Authority to be necessary or convenient for the efficient operation of a sanitary and storm sewer system. (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 the construction, and for one year after completion of construction, cost of engineering, architectural and legal expenses, and of plans and specifications, and other expenses 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 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 certificates as defined and provided for in the Revenue Bond Law (Ga. L. 1937, p. 761), as amended, and such type of obligations may be issued by the Authority as authorized under said Revenue Bond Law and in addition, shall also mean obligations of the Authority, the issuance of which are hereinafter specifically provided for in this Act. (e) Any project shall be deemed self-liquidating if, in the judgment of the Authority, the revenues and earnings to be derived by the Authority therefrom will be sufficient to pay the cost of operating, maintaining and repairing, improving and extending the project and to pay the principal and interest of the revenue bonds which may be issued for the cost of such project or projects.

Page 3376

Section 4. Powers . The Authority shall have powers: (a) To have a seal and alter the same at its pleasure; (b) To acquire by purchase, lease or otherwise, and to hold, lease, and dispose of, real and personal property, of every kind and character for its corporate purposes; (c) To 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 name 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, 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 encumbrance 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 encumbrance; and if the Authority shall deem it expedient to construct any project on any other lands the title to which shall then be in the State of Georgia, the Governor is hereby authorized to convey, for and in behalf of the State, title to such lands to the Authority upon payment to the State Treasurer for the credit of the general fund of the State, the reasonable value of such lands, such value to be determined by three appraisers to be agreed upon by the Governor and the Chairman of the Authority; (d) To appoint, select and employ officers, agents and employees, including engineering, architectural and construction experts, fiscal agents and attorneys, and fix their respective compensations;

Page 3377

(e) To make contracts, leases and to execute all instruments necessary or convenient including contracts for construction of projects and leases or 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 related services and facilities by the Authority to such municipal corporations and counties or for the purchase of water by the Authority therefrom for a term not exceeding fifty (50) years; (f) To construct, erect, acquire, own, repair, remodel, maintain, add to, extend, improve, equip, operate and manage projects, as hereinabove defined, the cost of any such project to be paid in whole or in part from the proceeds of revenue bonds of the Authority or from such proceeds and any grant from the United States of America or any agency or instrumentality thereof; (g) To accept loans and/or grants of money, 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 require: (h) 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; (i) To exercise any power usually possessed by private corporations performing similar functions, provided the same is not in conflict with the Constitution and laws of this State; and

Page 3378

(j) To do all things necessary or convenient to carry out the powers expressly given in this Act. Section 5. Revenue Bonds . The Authority, or any authority or body which has or which may in the future succeed to the powers, duties and liabilities vested in the Authority created hereby, shall have power and is hereby authorized at one time, or from time to time, to provide by resolution for the issuance of negotiable revenue bonds of the Authority, in a sum not to exceed four million ($4,000,000) dollars outstanding at any one time, for the purpose of paying all or any part of the cost as herein defined of any one or more projects. The principal and interest of such revenue bonds shall be payable solely from the special fund hereby provided for such payment. The bonds of each issue shall be dated, shall bear interest at such rate or rates not exceeding six percent (6%) per annum, payable at such time or times, shall mature at such time or times not exceeding 30 years from their date or dates, or at such times exceeding 30 years as may hereafter be authorized by the bonding laws of the State of Georgia, shall be payable in such medium of payment as to both principal and interest as may be 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 for the issuance of bonds. Section 6. Same; form; denominations; registration; place of payment . The Authority shall determine the form of the bonds, including any interest coupons to be attached thereto, and shall fix the denomination or denominations of the bonds and the place or places of payment of principal and interest thereof, which may be at any bank or trust company within or without the State. The bonds may be issued in coupon or registered form, or both, as the Authority may determine. Provisions 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 . In case any officer whose signature shall appear on any bonds, or whose facsimile signature shall appear on any coupon, shall cease to

Page 3379

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. All such bonds shall be signed by the Chairman of the Authority and the official seal of the Authority shall be affixed thereto and attached by the Secretary of the Authority and any coupons attached thereto shall bear the signature or facsimile signature of the Chairman of the Authority. Any coupon may bear the facsimile signature of such persons and any bond may be signed, sealed, and attested on behalf of the Authority by such persons as at the actual time of the execution of such bonds shall be duly authorized or hold the proper office, although at the date of such bonds such persons may not have been so authorized or shall not have held such office. 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 negotiable instrument laws of this State. Such bonds and the income thereof shall be exempt from all taxation within the State. Section 9. Same; sale; price . The Authority may sell such bonds in such manner and for such price as it may determine to be for the best interests of the Authority, but no such sale shall be made at a price so low as to require the payment of interest on the money received therefor at more than six percent (6%) per annum, computed with relation to the absolute maturity of the bonds in accordance with standard tables of bond values, excluding, however, from such computation, the amount of any premium to be paid on redemption of any bond prior to maturity. 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 the trust indenture, additional bonds may in like manner be issued, to provide the amount of any deficit, which, unless otherwise provided in the resolution authorizing the

Page 3380

issuance of the bonds, or in the trust indenture, shall be deemed to be of the same, 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 provided, for the payment of principal and interest of 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. Section 12. Same; replacement of lost or mutilated bonds . The Authority may also provide for the replacement of any bonds which shall become mutilated or be destroyed or lost. Section 13. Conditions precedent to issuance; object of issuance . Such revenue bonds may be issued without any other proceedings, or the happening of any conditions or things other 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 shall be published in the official newspaper for Walker County one time within a week of its being adopted, and any such resolution may be passed at any regular or special or adjourned meeting of the Authority by a majority of its members. Section 14. Credit not pledged . Revenue bonds issued under the provisions of this Act shall not be deemed to constitute a debt of Walker County or a pledge of the faith and credit of 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

Page 3381

obligate the said county to levy or to pledge any form of taxation whatever therefor, or to make any appropriation for the payment, and all such bonds shall contain recitals on their face covering substantially the foregoing provisions of this section. Section 15. Same; trust-indenture as security . In the discretion of the Authority, any issuance of such revenue bonds may be secured by a trust indenture by and between the Authority and a corporate trustee, which may be any trust company or bank having the powers of a trust company within or outside of the State. Such trust indenture may pledge or assign fees, tolls, revenues, and earnings to be received by the Authority. Either the resolution providing for the issuance of revenue bonds or such trust indenture may contain such provisions for protecting and enforcing the rights and remedies of the bondholders as may be reasonable and proper and not in violation of law, including covenants setting forth the duties of the Authority in relation to the acquisition of property, the construction of the project, the maintenance, operation, repair and insurance of the project, and the custody, safeguarding and application of all moneys, 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 bondholders as is customary in trust indentures securing bonds and debentures of corporations. In addition to the foregoing, such trust indenture may contain such other provisions as the Authority may deem reasonable and proper for the security of the bondholders. All expenses incurred in carrying out such

Page 3382

trust indenture may be treated as a part of the cost of maintenance, operation and repair of the project affected by such indenture. Section 16. Same; to whom proceeds of bonds shall be paid . The Authority shall, in the resolution providing for the issuance of revenue bonds or in the trust indenture, provide for the payment of the proceeds of the sale of the bonds to any officer or person, who, or any agency, bank or trust company which shall act as trustee of such funds and shall hold and apply the same to the purposes hereof, subject to such regulations as this Act and such resolution or trust indenture may provide. Section 17. Same; sinking funds . The revenues, fees, tolls and earnings derived from any particular project or projects, regardless of whether or not such have been issued, unless otherwise pledged and allocated, may be pledged and allocated by the Authority to the payment of the principal and interest on revenue bonds of the Authority as the resolution authorizing the issuance of the bonds or in the trust instrument may provide, and such funds not pledged, from whatever source received, which said pledge may include funds received from one or more or all sources, shall be set aside at regular intervals as may be provided in the resolution or trust indenture, into a sinking fund which said sinking fund shall be pledged to and charged with the payments of (1) the interest upon such revenue bonds as such interest shall fall due, (2) the principal of the bonds as the same shall fall due, (3) the necessary charges of paying agents for paying principal and interest, and (4) any premium upon bonds retired by call or purchase as hereinabove provided. The use and disposition of such sinking funds shall be subject to such regulations as may be provided in the resolution authorizing the issuance of the revenue bonds or in the trust indenture, but, except as may otherwise be provided in such resolution or trust indenture, such sinking fund shall be a fund for the benefit of all revenue bonds without distinction or priority of one over another. Subject to the provisions of the resolution authorizing the issuance of the bonds or in the trust indenture, surplus moneys in the sinking fund may be applied to the purchase

Page 3383

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 the trust indenture, may, either at law or in equity, by suit, action, mandamus, or other proceedings, protect and enforce any and all rights under the laws of the State of Georgia, or granted hereunder, or under such resolution or trust indenture, and may enforce and compel performance of all duties required by this Act or by such resolution or trust indenture, to be performed by the Authority, or any officer thereof, including the fixing, charging, and collecting of revenues, fees, tolls, and other charges for the use of the facilities and services furnished. Section 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 Walker 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.

Page 3384

Section 21. Same; validation . Bonds of the Authority shall be confirmed and validated in accordance with the procedure of the Revenue Bond Law, as amended. The petition for validation shall also make party defendant to such action any municipality, county, authority, subdivision, or instrumentality of the State of Georgia which has contracted with the Authority for services and facilities of the water 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, why such contract or contracts and the terms and conditions thereof should not be inquired into by the Court and the validity of the terms thereof be determined and the contract or contracts adjudicated as security for the payment of any such bonds of the Authority. The bonds, when validated, and the judgment of validation shall be final and conclusive with respect to such bonds, against the Authority issuing the same, and any municipality, county, authority, subdivision or instrumentality contracting with the said Walker County Rural Water and Sewer 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 rights and interests of the holders of such bonds, nor will the State itself so compete with the Authority. 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 grants, or other contributions, or as revenues, fees and earnings,

Page 3385

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 provision of this Act, the general purpose of the Authority is declared to be that of acquiring an adequate source or sources of water supply, treatment of such water, and thereafter the distribution of same to the various townships and citizens in said county and environs, including adjoining counties and municipalities located therein, and further for the general purpose of gathering and treatment of waste, both individual and industrial, but such general purpose shall not restrict the Authority from selling and delivering water direct to consumers in those areas where there does not now exist water distribution systems or furnishing sewer facilities to such consumers, and areas where neither any county nor municipality deems it desirable or feasible to furnish water in such locality. The Authority shall also have the authority, where it deems feasible, to sell its products and services to consumers, governmental agencies or governmental instrumentalities of adjoining states, provided the laws of the adjoining states do not prohibit or tax said activity. The Authority shall not have the authority to construct water lines for the distribution of water directly to consumers within any water district or municipality or within 300 feet of any water lines existing at the time of the passage of this Act and owned by any water district or municipality without first obtaining the express written consent of the appropriate governing bodies of the above referred to water districts or municipalities. 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,

Page 3386

reconstruction, improvement, betterment or extension of the water and sewer utility 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. Rules and regulations for operation of projects . It shall be the duty of the Authority to prescribe rules and regulations for the operation of the project or projects constructed under the provisions of this Act, including the basis on which water and sewer service and facilities shall be furnished. Section 27. 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 28. Liberal construction of Act . This Act being for the welfare of various political subdivisions of the State and its inhabitants, shall be liberally construed to effect the purposes thereof. Section 29. 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 30. Repeal . This Act does not in any way take from Walker County or any municipality located therein or any adjoining county the authority to own, operate and maintain water or sewer systems, or issue revenue certificates as is provided by the Revenue Bond Law of Georgia. Repealer. Section 31 . All laws and parts of laws in conflict with this Act are hereby repealed.

Page 3387

Notice of intention to apply for passage of local bill. Notice is hereby given that there will be introduced at the 1967 session of the General Assembly of Georgia, local Legislation which local legislation consists of a bill to create the Walker County Rural Water and Sewer Authority and to authorize such Authority to acquire, construct, operate and maintain self-liquidating projects embracing sources of water supply and the distribution and sale of water and related facilities to individuals, private concerns, and municipal corporations; to authorize such Authority to acquire, construct, operate, and maintain sewer systems, both sanitary and storm, sewage disposal and sewage treatment plants, and any and all other 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 tenure of office and compensation; to authorize the Authority to contract with others pertaining to the water and sewer utilities and 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 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 Walker County shall be incurred in the exercise of any of the powers granted by this Act; to make the bonds 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 sections 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.

Page 3388

This 7th day of February, 1967. C. H. Mathis J. H. Palmer Hugh H. Henton Eugene Junkins J. E. Thomas Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Wayne Snow, Jr., who, on oath, deposes and says that he is Representative from the 1st District, and that the attached copy of notice of intention to introduce local legislation was published in the Walker County Messenger which is the official organ of Walker County, on the following dates: February 8, 15 and 22nd, 1967. Wayne Snow, Jr. Representative, 1st District Sworn to and subscribed before me this 1st day of March, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 21, 1967. HENRY COUNTY WATER AUTHORITYMEMBERS. No. 596 (House Bill No. 665). An Act to amend an Act creating the Henry County Water Authority, approved March 28, 1961 (Ga. L. 1961, p. 2588), so as to change the membership of said Authority; to change the method and manner of appointing said

Page 3389

members; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the Henry County Water Authority, approved March 28, 1961 (Ga. L. 1961, p. 2588), 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 said water system is to be constructed, maintained, and operated for and on behalf of said county by the `Henry County Water Authority'. The members of the Authority shall be appointed by the governing authority of Henry County as follows: Three members shall be appointed for terms of office of two years each and until their successors are appointed and qualified, and two members shall be appointed for terms of office of four years each and until their successors are appointed and qualified. Thereafter, appointments of all members shall be for terms of office of four years each and until their successors are appointed and qualified. All terms shall begin and end on the first day of April. The board shall organize and elect a chairman, vice-chairman, and secretary from among members and shall report their actions to the governing authority of Henry County on or before July 31 of each year for the immediately preceding year. Vacancies for the unexpired term shall be filled by the governing authority of Henry County. No vacancy shall impair the right of the Authority to act on any matter which may properly come before it. Three members shall constitute a quorum for the transaction of business, and they shall have the right to meet whenever they shall deem it for the best interest of said Authority. Notice of such meeting shall be given each member in writing at least three days before such meeting and a majority of said board, or the chairman, may call such meeting upon giving the required notice. The officers of said board shall serve at the pleasure of said board. The members of the board shall receive no compensation for their services. A member of the Authority shall be ineligible to hold any other elective office of the county or of the State of Georgia or of the

Page 3390

United States during his term of office as a member of the Authority. 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 1967 Session of the General Assembly of Georgia, a bill to amend an Act creating the Henry County Water Authority, approved March 28, 1961 (Ga. L. 1961, p. 2588), so as to change the membership of said authority; to change the method and manner of appointing and compensating said members; and for other purposes. This 14th day of February, 1967. Ray M. Tucker, Henry County Representative 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: February 16, 23, and March 2, 1967. Ray M. Tucker Representative, 36th District Sworn to and subscribed before me, this 3rd day of March, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My commission Expires Jan. 2, 1970. (Seal). Approved April 21, 1967.

Page 3391

CITY OF CLARKSTONNEW CHARTER. No. 597 (House Bill No. 678). An Act to reincorporate the City of Clarkston in the County of DeKalb; to create a new charter for said city; to provide for its corporate limits; to provide for the government of said city; to provide for the officials thereof, and their selection, oath, powers and duties; to provide their term of office; to provide for elections; to provide for a recorder's court in said city; to provide for its fiscal administration; to provide restrictions on actions for damages; to provide for penalties; to provide for severability; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Article 1 . Charter, City Limits and Corporate Powers . Section 1.01 . This Act is a charter and shall constitute the whole charter of the City of Clarkston, Georgia, repealing and replacing the charter as provided by Georgia Laws of 1914, pages 578-615, as amended. The City of Clarkston, Georgia, in the County of DeKalb, and the inhabitants thereof, are hereby constituted and declared a body politic and corporate by the name and style of the City of Clarkston, Georgia, and by that name shall have perpetual succession, may sue and be sued, plead and be impleaded, in all the courts of law and equity, and in all actions whatsoever, and may have and use a common seal, and change it at pleasure. Charter. Section 1.02. City Limits . Be it further enacted, that said city shall include all territory within the following boundaries, which constitute the corporate limits, as follows: All that tract or parcel of land lying and being in the County of DeKalb, State of Georgia, embracing and including the territory as follows: One-half mile in every direction

Page 3392

from a marker at the center of the old depot site of the Georgia Railroad, said city and its territory being embraced in the circle thus traced by using one-half miles as a radius and said marker at the center of said old depot site as a center. Section 1.03. Corporate Powers . Be it further enacted, that the corporate powers of the city, to be exercised by the city council, may include the following: (a) To levy and to provide for the assessment, valuation, re-evaluation, and collection of taxes on all property subject to taxation. (b) To levy and to provide for the collection of license taxes on privileges, occupations, trades, and professions. (c) To levy and to provide for the collection of registration fees on automobiles and trucks owned by residents of the city, and also on automobiles and trucks owned by non-residents and operated within the city with regularity. Such registration fees on trucks or automobiles may be graduated according to their tonnage capacities, weight or horsepower. (d) To appropriate and borrow money to provide for payment of the debts of the city, and to authorize the expenditure of money for any municipal purpose, or for matters of National or State interest, and 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. (e) To acquire, dispose of, and hold in trust or otherwise, any real, personal or mixed property, inside or outside the city. (f) To condemn property, inside or outside the city, for present or future use, and for any corporate purpose deemed necessary by the city council, under section 36-202 of the

Page 3393

Code of Georgia, 1933, or under other applicable public acts. (g) To acquire, construct, operate, distribute, sell, and dispose of public utilities, including but not limited to a system of waterworks and/or a natural gas system subject to the provisions of applicable general law. For water and gas furnished and for all sewerage and sanitary services rendered, said city may prescribe the rates, fares, regulations and standards and conditions of service to be provided and shall have a lien against any property of the persons served; said lien to be enforceable in the same manner and with the same remedies as a lien for city property taxes. (h) To grant franchises or make contracts for public utilities and public services, not to exceed periods of fifty years. The council may prescribe the rates, fares, regulations and standards and conditions of service applicable to the service to be provided by the franchise grantee or contractor. (i) To regulate the rates and services of public utilities insofar as not in conflict with such regulation by the Georgia Public Service Commission or other similar State or Federal agency having jurisdiction in such matters. (j) To provide for the acquisition, construction, building, operation and maintenance of public ways, parks, public grounds, cemeteries, markets and market houses, public buildings, libraries, sewers, drains, sewerage treatment, airports, hospitals, and charitable, educational, recreational, conservation, sport, curative, corrective, detentional, penal and medical institutions, agencies and facilities; and any other public improvements, inside or outside the city; and to regulate the use thereof, and for such purposes, property may be acquired by condemnation under section 36-202 of the Code of Georgia or other applicable public acts. (k) To require real estate owners to repair and maintain in a safe condition, the sidewalks adjoining their lots or lands; and to enact ordinances establishing the terms and

Page 3394

conditions under which such repairs and maintenance shall be effected, including the penalties to be imposed for failure to do so. (l) To prescribe standards of health and sanitation and to provide for the enforcement of such standards. (m) To provide for the collection and disposal of garbage, rubbish and refuse. Charges may be imposed to cover the costs of such services which, if unpaid, shall constitute a lien against any property of persons served, which lien shall be second in priority only to liens for county and city property taxes and shall be enforceable in the same manner, and under the same remedies, as a lien for city property taxes. (n) To define, regulate and prohibit any act, practice, conduct or use of property which is detrimental, or likely to be detrimental, to the health, morals, safety, security, peace, convenience, or general welfare of inhabitants of the city. (o) To define a nuisance in the city and to provide for its abatement. The mayor or recorder of the city, as the case may be, shall have jurisdiction of all nuisance abatement proceedings in the city. The city shall provide by ordinance for any building, structure, or condition maintained in violation of any valid law of this state or any valid ordinance of the city, to be adjudged a nuisance and for its abatement at the owner's expense upon his failure or refusal to abate the same within ten days after written notice from the city to do so. (p) To establish minimum standards for, and to regulate building construction and repair, electrical wiring and equipment, gas installation and equipment, plumbing and housing for the health, sanitation, cleanliness and safety of inhabitants of the city and to provide for the enforcement of such standards. This subsection does not apply to work done by and for public utilities. (q) To regulate and license weights and measures.

Page 3395

(r) To provide that persons given jail sentences in the city court shall work out such sentences in any public works of the city as provided by ordinance; or the council may provide for the commitment of city prisoners to any county work camp, or jail, by agreement with the appropriate county officers. (s) To regulate and license, or prohibit, the keeping or running at large of animals and fowl and to provide for the impoundment of same, in violation of any ordinance of lawful order; also to provide for their disposition, by sale, gift, or humane killing, when not redeemed as provided by ordinance. (t) To regulate and license vehicles operated for hire in the city; to limit the number of such vehicles; to require the operators thereof to be licensed; to require public liability insurance on such vehicles in amounts prescribed by ordinance; and to regulate and rent parking spaces in public ways for the use of such vehicles. (u) To levy and provide for the collection of special assessments for public improvements. (v) To provide that the violation of any ordinance, rule, regulation or order shall be punishable as a misdemeanor, as hereinafter provided. (w) To exercise and enjoy all other powers, functions, rights, privileges and immunities necessary or desirable to promote or protect the safety, health, peace, security, good order, comfort, convenience, morals, and general welfare of the city and its inhabitants; and to exercise all implied powers necessary to carry into execution all powers granted in the Act as fully and completely as if such powers were fully enumerated herein; and to exercise all powers now or in the future authorized to be exercised by other municipal governments under other laws of the State of Georgia. No enumeration of particular powers in this Act shall be held to be exclusive of others, nor restrictive of general words and phrases granting powers; but shall be held to be in addition to such powers unless expressly prohibited to

Page 3396

cities under the constitution or applicable public acts of the State. (x) To compel any and all public service corporations operating or doing business in said city to remove and replace and readjust at their own expense all tracks, poles, conduits, wires and other appurtenances and structures used by them in the prosecution of their business functions, whenever the same may, in the discretion of the city council, be necessary to carry out any ordinance or plan of the municipal government of the City of Clarkston, or to the best interests of the city or its inhabitants. (y) To require the railroads or street railroads running through said town or a portion thereof, to make and repair such public crossings for pedestrians or vehicles over or across their several roads whenever or in such a manner as said mayor and council shall deem necessary; to place or repair such crossings, or to open or keep open any street in said town crossing them, and the mayor and council may pass any ordinance needful for carrying out the provisions of this section. And in case any railroad or street railroad shall fail or refuse to make such crossings within fifteen days or to repair the same within twenty-four hours after having been notified to do so by said city, the mayor and council shall have the power to create and make the same across the railroad or street railroad, and to repair the same at the expense of said railroad or street railroad, and may issue execution therefor, and levy and collect the same as in the case of tax executions. (z) To make appropriations and payments from the general funds of the city for the purpose of advertising said city and its advantages and resources so as to bring new capital and commercial and manufacturing and other enterprises into the city, and also for making contributions to any board of trade or chamber of commerce or like body in said city, or DeKalb County, which may have for its object any of the above stated public purposes, and also to make payment from the general revenues and funds of the city for the support of public hospitals, libraries; charities and other eleemosynary institutions in the city.

Page 3397

Section 1.04. Ordinances . Be it further enacted, that all ordinances, by-laws, rules and regulations, now in force in said city, not inconsistent with this Act, are hereby declared valid and of force until amended or repealed by the mayor and council of said city. Article 2 City Council Section 2.01. Election of mayor and councilmen . Be it further enacted, that on the third Saturday in October, 1968, and on said date biennially thereafter, there shall be an election for the office of mayor. On the same day and month in 1967 three councilmen shall be elected to serve two years, in the order of expiration of terms of those now serving as such and on said date annually thereafter, there shall be an election for three councilmen. The mayor and council shall have the power to provide the exact manner in which, and place where, elections shall take place; to require the preservation of good order and to prevent disturbance or interference with the free right to vote. The mayor shall appoint three freeholders or one justice of the peace and two freeholders of the city, to manage all elections. Each manager, before entering on his duties, shall take the following oath before some judge or justice of the peace: I do solemnly swear that I will faithfully and impartially conduct the election for which I am appointed manager, and will prevent all illegal voting, to the best of my ability and power, so help me God. The mayor shall provide at the city's expense all necessary material for use of managers in elections. The mayor and council may, by ordinance, prescribe how votes may be challenged; how the returns of all elections shall be made and results declared; and also how contests of any election shall be conducted, and to prescribe all rules and regulations for the proper conduct of all elections in said city. Section 2.02. City Council . Be it further enacted, that the mayor and six councilmen shall compose the city council

Page 3398

in which is vested all corporate, legislative and other powers of the city, except as otherwise provided in this Act. The council shall be the final judge of the election and qualifications of its members. The salaries so set by the mayor and council shall not exceed the sum of $1,200.00 per year payable monthly for mayor and $300.00 per year for each member of the council for the years 1967 and 1968, provided, that in the event the mayor should for any reason fail to serve as judge of the recorder's court, his salary shall not exceed $600.00 for said years; thereafter, the compensation of the mayor and council members shall be as prescribed by ordinance; provided that salary changes enacted shall not become effective during the term of the council enacting such change. The councilmen and mayor shall receive their actual and necessary expenses incurred in the performance of their duties of office. The council shall hold regular public meetings at a stated time and place, as provided by ordinances. The council shall meet in special session on written call of the mayor or any two councilmen, and notice of which has been served on the other members personally or left at their residences at least twelve hours in advance of the meeting. But such notice of a special meeting shall not be required if the mayor and all councilmen are present when the special meeting is called. Only the business stated in the written call may be transacted at a special meeting, except by unanimous consent of all members of the council. The council shall exercise its powers in public meetings. A majority of the council shall constitute a quorum. The council may, by ordinance, adopt rules and by-laws to govern the conduct of its business; including procedures and penalties for compelling the attendance of absent members. The council may subpoena and examine witnesses, may order the production of books and papers, to punish for refusal to obey such an order or subpoena, or for disorderly or contemptuous behavior in the presence of the council. Section 2.03. Mayor as presiding officer . Be it further enacted, that the mayor shall preside at meetings of the council, shall have a vote in case of a tie in the election of officers, or as otherwise provided in this charter; shall have veto power, and the mayor shall have five days after

Page 3399

meetings of the council in which to file with the clerk in writing his dissent, but the councilmen may pass the said ordinance, order or resolution, notwithstanding the veto, by a vote of two-thirds of the councilmen, to be taken by ayes and nays, and entered upon the minutes; shall be the ceremonial head of the city, shall sign ordinances and resolutions on their final passage; shall sign deeds, bonds, and contracts when authorized by the council to do so; shall be the officer to accept process against the city, and shall perform other duties imposed by this Act and ordinances not inconsistent with this Act. Section 2.04. Vice-Mayor . Be it further enacted, that the council at the first regular meeting, after the newly elected councilmen have taken office following each annual election, shall elect from its membership a vice-mayor for a term of one year. In the event that no decision is reached at such first regular meeting, the council shall, within five ballots to be taken within ten days following such meeting, elect the vice-mayor; otherwise the councilman who received the highest number of votes, when he was last elected, shall become vice-mayor. The vice-mayor shall perform the duties of the mayor during his absence or inability to act, and shall fill out any unexpired term in the office of mayor, in which case a new vice-mayor shall be elected by majority vote of the council. Section 2.05. Vacancy in office of mayor or councilman . Be it further enacted, that a vacancy shall exist if the mayor or a councilman resigns, dies, moves his residence from the city, or has been continuously disabled for a period of six months, so as to prevent him from discharging the duties of his office, or if he accepts any federal or state elective office, except as a notary public or member of the National Guard or other reserve components of the U. S. Armed Forces; or if he is convicted of malfeasance or misfeasance in office, or of a felony, or violation of this Act; or any violation of the election laws of the state. The council shall appoint a qualified person to fill such vacancy for the remainder of the unexpired term. If a tie vote by the council to fill a vacancy is unbroken for fifteen days, the

Page 3400

mayor, or vice-mayor in case of a vacancy in the office of mayor, shall appoint a qualified person to fill the vacancy. At no time shall there be more than two members (including the mayor) so appointed holding office; and if a vacancy occurs, with two members so appointed on the council, a special election shall be held on the sixth Tuesday following occurrence of the vacancy, at which election a mayor or councilman, as the case may be, shall be elected to serve the remainder of the unexpired term of the vacant office; provided that no such election shall be held if a regular annual election will occur within twelve months. Section 2.06. City Clerk . Be it further enacted, that the mayor and council shall appoint a city clerk, who shall be responsible for keeping and preserving the city seal and all records of the council; attending meetings of the council and keeping a journal of its proceedings at such meetings, including the names of members present and absent, the vote of each member on each question, each motion considered, and the title of each resolution or ordinance considered; preparing and certifying copies of official records in his office, for which fees may be prescribed by ordinance; and performing such other duties as may be required by the council or mayor. Salary of the city clerk and his term of office shall be as prescribed by the mayor and council. Section 2.07. City Legislation . Be it further enacted, that any action of the council, having a regulatory or penal effect, or required to be done by ordinance under this Act, shall be done only by ordinance. Each resolution and ordinance shall be in written form before being introduced. The affirmative vote of at least four members of the council shall be required to pass any resolution or ordinance. After adoption of ordinances, the city clerk shall number ordinances consecutively, in the order of their final adoption, and shall copy them into a permanent record book used solely for this purpose; and the city clerk shall do likewise for resolutions, using a separate series of numbers and a separate record book. The original copies of all ordinances, resolutions and motions shall be filed and preserved by the city clerk.

Page 3401

Section 2.08. Qualifications for Mayor and Councilmen . To be eligible for the office of mayor or councilman, 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 Clarkston for two years next preceding the election in which he offers as a candidate, and must have no debts outstanding against him in favor of the city, county or state. Section 2.09. Eligible voters and voter registration . Be it further enacted by the authority aforesaid, that all persons qualified to vote for members of the General Assembly and who are registered voters in the County of DeKalb and who shall have resided six months within the city limits of the City of Clarkston, and have registered as hereinafter provided, shall be qualified to vote in any city election. The city clerk and in the case of his absence or sickness, such person as shall be appointed by the mayor or vice-mayor for that purpose shall open at the office of said clerk at such place as shall be designated by the mayor or vice-mayor a book for the registration of the voters of said city entitled to vote for the mayor and council, said book of registration to be kept open at least one hour each day, Sundays excepted, from the first day of January through the twentieth day of September of each year, and it shall be the duty of the clerk or other person to enter at the top of the page on which said registration is to begin the following oath: State of Georgia, County of DeKalb, City of Clarkston: I, the undersigned, do swear that I am eighteen years old; that I am a citizen of the United States; that I have resided in this state twelve months last past; in the City of Clarkston for the last six months past. Be it further enacted, that all parties desiring to register shall subscribe their names under said affidavit and immediately after having signed same shall hold up their hand and state that said affidavit is true, So Help Me God, and any person who shall fail to comply with any of the provisions of this section shall not be entitled to vote in said election as herein provided. Be it further enacted, that the said mayor and city council of said city shall have the power and authority to provide by

Page 3402

ordinance for the registration of all voters prior to any special bond election or special election of any kind or character which is provided for under this charter, and to make all needful rules and regulations governing the annual election of municipal officers, as well as special elections referred to herein, and to fix suitable penalties for violation of said registration ordinance or parts of same. 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 Clarkston; and upon finding the name of any voter who has become disqualified by failure to pay taxes, removal from the city, failure to vote in two successive city elections, 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. Article 3 Organization and Personnel Section 3.01. Organization . Be it further enacted, that the city government shall continue as presently organized, unless and until otherwise provided by ordinance; but no ordinance shall be adopted until after the council has received and considered the written recommendations of the mayor. The council, by such ordinances, may establish, abolish, merge or consolidate offices, positions of employment, departments, and agencies of the city; may provide that the same person shall fill any number of offices and

Page 3403

positions of employment, and may transfer or change the functions and duties of office, positions of employment, departments, and agencies of the city. Section 3.02. Administrative duties of mayor . Be it further enacted, that the mayor shall be the executive head of the city government, responsible for the efficient and orderly administration of the city's affairs. He shall be responsible for the enforcement of laws, rules and regulations, ordinances and franchises in the city; and the city attorney shall take such legal actions as the mayor may direct for such purposes. He may conduct inquiries and investigations into the conduct of the city's affairs and shall have such powers and duties as may be provided by ordinance not inconsistent with this Act. Section 3.03. City attorney . Be it further enacted, that the mayor and council shall appoint a city attorney, together with such assistant city attorneys as may be authorized by ordinance. The city attorney shall be responsibile for representing and defending the city in all litigation in which the city is a part; may be the prosecuting officer in the mayor's or recorder's court; shall attend the meetings of the council as directed; shall advise the council, mayor, and other officers and employees of the city, concerning legal aspects of the city's affairs; shall approve as to form and legality all contracts, deeds, ordinances, resolutions, and motions, prescribed by the council or mayor. Section 3.04. Mayor's court established . There is hereby established a court to be known as the Mayor's Court of the City of Clarkston. Said court shall be presided over by the mayor of the City of Clarkston. In the absence or disqualification of the mayor, the vice-mayor shall preside and shall exercise the same powers and duties as the mayor when so acting. Should both the mayor and vice-mayor 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 3.05. Mayor's courtconvening . The mayor's court shall be convened at such times as designated by

Page 3404

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 3.06. Mayor's court; jurisdictionpowers . The mayor's court shall try and punish for crimes against the City of Clarkston and for violation of its ordinances. The mayor'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 $50.00 or fifteen days in jail. The mayor's court may fix punishment for offenses within its jurisdiction not exceeding a fine of $500.00 or imprisonment for ninety days or both. The mayor'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 mayor'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 for-feiture of the same. The mayor's court shall have authority to administer oaths and perform all other acts necessary or proper to the conduct of said court. The mayor'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 mayor'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 any officer so authorized by this charter or by state law.

Page 3405

as shall be necessary to a full understanding of the charge, evidence and disposition of each case tried before the mayor's court. Section 3.08. Mayor's court: certiorari . Certiorari from the superior court to the mayor's court shall lie in the same manner and under the same procedure as prescribed for certiorari to the various justice courts of the state. Section 3.09. Mayor's court; procedure . All reasonable rules and regulations relative to procedure and to the operation of said mayor'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; provided, however, that the mayor and council may adopt in toto or in part the rules and regulations relative to procedure and to the operation of the superior courts under the general laws of the State of Georgia. Section 3.10. Other officers and employees . Be it further enacted, that the council by ordinance, after receiving the written recommendations of the mayor, may establish offices and positions of employment and may abolish, combine or modify them by ordinance in accordance with such recommendations. Public utilities owned or operated by the city may be under the supervision of the mayor and employees appointed by him or may be under boards or commissions appointed by and answerable to the council, as provided by ordinance. Section 3.11. Oath of office . Be it further enacted, that before a person takes any office in the city government, he shall take before an officer of this state, authorized to administer oaths, the following oath or affirmation: I solemnly swear (or affirm) that I will support the Constitution of the United States and of the State of Georgia; that I will in all respects, observe the provisions of the charter and ordinances of the City of Clarkston, and that

Page 3406

I will faithfully discharge the duties of the office of . So help me God. Section 3.12. Political activity prohibited . Be it further enacted, that no officer or employee of the city, other than the mayor and councilmen, shall continue in the employment of the city after becoming a candidate for nomination or election to any city or other public office. Section 3.13. Personal financial interest . Any city officer or employee who has a substantial financial interest, direct or indirect or by reason of ownership of stock in any corporation, in any contract with the city or in the sale of any land, material, supplies or services to the city or to a contractor supplying the city shall make known that interest and shall refrain from voting upon or otherwise participating in his capacity as a city officer or employee in the making of such sale or in the making or performance of such contract. Any city officer or employee who wilfully conceals such a substantial financial interest or wilfully violates the requirements of this section shall be guilty of malfeasance in office or position and shall forfeit his office or position. Violation of this section with the knowledge express or implied of the person or corporation contracting with or making a sale to the city shall render the contract or sale voidable by the mayor or the city council. Section 3.14. City planning and renewal . The council may by ordinance establish a planning department, appoint a director, planning board, and board of adjustments to advise, formulate and effect a comprehensive plan and modifications thereof for the physical development of the city, and by ordinance adopt land use and development regulations, including but not limited to an official map, zoning and subdivision regulations, and provide for redevelopment, rehabilitation, conservation and renewal programs for: (1) the alleviation or prevention of slums, obsolescene, blight or other conditions of deterioration, and (2) the achievement of the most appropriate use of land as now or hereafter may be provided by the general laws of Georgia.

Page 3407

Article 4 Fiscal Administration Section 4.01. Fiscal year . Be it further enacted, that the fiscal year of the city government shall begin on the first day of January and shall end on the thirty-first day of December of each year, but a different fiscal year may be fixed by ordinance for the entire city government or for any utility. Section 4.02. May to submit annual budget . Be it further enacted, that on or before a date fixed by the council, but not later than forty-five days prior to the beginning of each fiscal year, the mayor may submit to the council a proposed budget for the next fiscal year, showing separately for the general funds, each utility, and each other fund the following: (a) a revenue and expenditure during the preceding fiscal year, (b) appropriations and estimated revenue and expenditures for the current fiscal year, (c) estimated revenue and recommended expenditures for the next fiscal year, (d) a comparative statement of the assets, liabilities, reserves, and surplus at the end of the preceding year and estimated assets, liabilities, reserves and surplus at the end of the current fiscal year, and (e) such other information and data, as may be considered necessary by the mayor or requested by the council. Section 4.03. Action by council on budget . Be it further enacted, that before the beginning of the ensuing fiscal year the council shall adopt an appropriate ordinance, based on the mayor's budget, with such modifications as the council considers necessary or desirable. Appropriations need not be in more detail than a lump sum for each department and agency. The council shall not make any appropriations in excess of estimated revenue, except to provide for an actual emergency threatening the health, property or lives of the inhabitants of the city; providing the council unanimously agrees that there is such an emergency. If conditions prevent the adoption of an appropriation ordinance, before the beginning of the new fiscal year, the appropriations for the last fiscal year shall become the

Page 3408

appropriations for the new fiscal year, subject to amendment as provided by an ordinance specifically passed for such purpose. Section 4.04. Sale of city property . Be it further enacted, that the mayor and council may sell any city property which is obsolete, surplus or unusable, at public or private sale, with or without advertisement; and for such consideration as to said mayor and council shall deem equitable and just to the city. Section 4.05. Annual audit . Be it further amended, that the mayor and council may employ a public accountant or a certified public accountant to make an annual audit of all financial books and records of the city. The accountant shall file his report with the mayor, at a time agreed to between him and the mayor, and shall prepare a summary of the report which shall be furnished or made available to the mayor and every councilman. Section 4.06. Property taxes . Be it further enacted, that all property subject to taxation for state or county purposes shall be subject to a property tax levied by the city. The council by ordinance may elect to use the county assessment, may provide for an independent city evaluation or assessment as provided by Georgia law. If an independent city assessment is made, a board of equalization, consisting of three councilmen appointed by the mayor, or three freeholders of the city appointed by the mayor and council, with compensation fixed by ordinance, shall hear appeals of taxpayers taken within ten days after the city clerk has sent a notice, by ordinary mail, of a new or increased assessment; provided that such notice shall not be required, nor may appeals be taken, in the case of initial city assessments that are the same as county assessments. Except as otherwise provided in this section, appeals involving city property assessments may be taken as provided by general law. Section 4.07. Tax levy . Be it further enacted, that the mayor and council shall make a tax levy, expressed as a fixed rate per $100.00, of assessed valuation, and if no tax

Page 3409

levy is made within ninety days prior to the tax due date, the property tax rate in effect the last fiscal year shall continue in effect as the tax rate for the new fiscal year. Section 4.08. Tax due date and tax bills . Be it further enacted, that the due date of property taxes shall be fixed by ordinance. The city shall send tax bills to taxpayers, showing the assessed valuations, amount of taxes due, tax due dates, and information as to delinquency dates and penalties. Failure to send tax bills shall not, however, invalidate any tax. Property taxes shall become delinquent sixty days after a due date; at which time a penalty of ten percent (10%) in addition to a fi fa charge shall be added and thereafter such taxes shall be subject to interest at the rate of seven (7%) per annum, from the due date until paid. On and after the date when such taxes become delinquent, the tax records of the city shall have the force and effect of a judgment of a court of record. Section 4.09. Collection of delinquent taxes . Be it further enacted, that the council may provide by ordinance for the collection of delinquent taxes by distress warrants issued by the mayor for the sale of goods and chattels, which are to be executed by any police officer of the city under the same procedure provided by the laws governing execution of such process from a justice of the peace, or by the city attorney acting in accordance with general laws providing for the collection of delinquent city or county taxes, or by any two or more of the foregoing methods, and by the use of any other available legal processes and remedies. A lien shall exist against all property on which city property taxes are levied, as of the assessment day of the first day of January of each year, which shall be superior to all other liens except that it shall have equal dignity with those for Federal, state or county taxes. Section 4.10. Transfer of executions . Be it further enacted, that the marshal or collecting officer of the City of Clarkston shall be authorized to transfer and assign any fi fa or execution issued for street, sewer or any other assessment in the same manner, upon the same terms, and

Page 3410

to the same effect, and thereby vest the purchaser or transferer with the same rights as in cases of sales or transfers of tax fi fas as now provided by law; and all sales of property hereafter made under execution in behalf of the city for the collection of street, sewer and other assessments, the owner or owners, as the case may be, are authorized to redeem same within the same time and on compliance with the same terms and payment of the same premium, interest and costs, as in cases of redemption of property where sold under tax fi fa, as the same now exists, or as may from time to time be provided by law. Section 4.11. Special assessments . Be it further enacted, that the city may assess all or part of the cost of constructing, reconstructing, widening, or improving any public way, sewers, or other utility mains and appurtenances, against the abutting property owners, under such terms and conditions as may be prescribed by ordinance. Such special assessments shall become delinquent thirty days after their due dates, shall thereupon be subject, in addition to fi fa charges, to a penalty of ten percent (10%) and shall thereafter be subject to interest at the rate of seven percent (7%) per annum from due date until paid. A lien shall exist against the abutting property superior to all other liens, except that it shall be of equal dignity with liens for county and city property taxes, and said lien shall be enforceable by the same procedures and under the same remedies as provided in this article for city property taxes. Article 5 Miscellaneous Section 5.01. Restrictions on actions for damages against city . Be it further enacted, that no action shall be maintained against the city for damages unless a written statement by the claimant or by his agent, attorney or representative, setting forth the basis for his claim, shall have been filed with the mayor within sixty days after such cause of action shall have occurred; except that when the claimant is an infant or non compos mentis, or when an injured person dies within sixty days, the time limit for

Page 3411

filing a claim shall be one hundred and twenty days. No officer or employee of the city may waive this requirement. Section 5.02. General laws may be used . Be it further enacted, that the council, in its discretion, may elect to use the provisions of any general laws of the state in addition to, or instead of, the provisions of this Act. Section 5.03. Penalties . Be it further enacted, that the violation of any provision of this Act, for which penalty is not specifically provided herein, is hereby declared to be a misdemeanor and shall be punishable by a fine of not more than $100.00 or by imprisonment not to exceed thirty days, or both such fine and imprisonment. Section 5.04. Severability . Be it further enacted, that if any article, section, subsection, paragraph, sentence, or part thereof, of this Act shall be held to be invalid or unconstitutional, such invalidity or unconstitutionality shall not affect or impair other parts of this Act, unless it clearly appears that such other parts are wholly and necessarily dependent upon the part or parts held to be invalid or unconstitutional, it being the legislative intent in enacting this Act that each article, section, subsection, paragraph, sentence, or part thereof, be enacted separately and independently of each other. Section 5.05. Specific repealer . An Act creating a new charter for the City of Clarkston in the County of DeKalb, approved August 12, 1914 (Ga. L. 1914, p. 578-615) is hereby repealed in its entirety, and all amendatory Acts thereto are likewise repealed in their entirety. Section 5.06. Effective date . Be it further enacted, that this Act shall be effective on and after the first day of May, 1967. Section 5.07. Repealer . All laws 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 1967 session of the General Assembly of Georgia,

Page 3412

a bill creating a new charter for the City of Clarkston, and for other purposes. Thomas C. Palmer, Jr., Representative District 117, Post 2 Georgia, DeKalb County. Personally appeared before the undersigned officer authorized by law to administer oaths, Britt Fayssoux, who, being duly sworn, deposes and states on oath that he is general manager of the New Era Publishing Company, Inc., a Georgia corporation, and is authorized to make this affidavit on its behalf. Deponent avers that the New Era Publishing Company, Inc., is the publisher of the DeKalb New Era, a newspaper published in the City of Decatur, being of general circulation and being the legal organ for the county of DeKalb, and further avers that legal notice, a true copy of which is hereto attached, notice of intent to introduce local legislation was duly published once a week for 3 weeks as required by law, the dates of publication being February 9, February 16, and February 23, 1967. /s/ Britt Fayssoux Sworn to and subscribed before me, this 23rd day of February, 1967. /s/ Carol E. Wheeler, Notary Public, Georgia, State at Large. My Commission Expires Mar. 5, 1967. (Seal). Approved April 21, 1967. TOWN OF BETHLEHEMNEW CHARTER. No. 598 (House Bill No. 685). An Act to amend, consolidate, create, revise and supersede the several Acts incorporating the Town of Bethlehem,

Page 3413

in the County of Barrow, and State of Georgia, and all amendments in respect thereto; to create a new charter of said corporation; to provide a municipal government therefor; to define the territorial limits of said town; to provide for a mayor and council and to define their powers and duties; to provide the punishment of violators of the ordinances, rules and regulations of said municipality; to define the special powers and duties of the mayor; to provide for elections of mayor and council members and define their qualifications, terms of office, their meetings and methods of appointing and electing officers and employees of said town, the method and manner of filling vacancies; to provide for election managers, their oaths and duties, their compensation; to provide for registration of voters and preparation of lists of voters; to define method of holding elections, for declaring the results thereof; to provide the selection of a mayor pro tem., to define his qualifications, duty and term of office; to provide for registrars, to define their duties, compensation and term of office; to provide for appeals from decisions of registrars, recorder's court, town council, arbitrators and other appeals; to provide for the appointment or election of a clerk, marshal, chief of police, treasurer, health officer, town attorney, recorder, and other officers and employees, to define their duties and powers; to provide for salary and compensation of officers and employees of Bethlehem, to provide for the reading and consideration of orders, ordinances, rules and regulations how they may be adopted, be approved, be vetoed, and how the same may become valid; to grant and provide for eminent domain and define how and when exercised; to provide for bonds of offenders; to provide for return of property for tax purposes, to establish values, to appoint appraisers, to define their duties and qualifications, to provide for arbitration of property values for tax purposes; to provide for raising revenue by taxes, licenses and otherwise; to provide for the collection of the same by execution and otherwise; to provide for street and lane paving, to assess costs thereof and the collection of the same; to provide for the issuance of bonds, revenue certificates and similar forms of indebtedness, their sale and lien; to provide for sewer

Page 3414

and water connection, the installation of sanitary equipment and fixtures, to provide penalties for refusal or noncompliance; to provide for extension of water and sewer mains and system; to provide for dog tax and treatment, prescribing the penalties therein; to provide for general police protection and sanitary and health measures and requirements; to provide for a street tax; to provide for zoning regulations and ordinances; to provide for a jail, guard house and other places of detention; to appoint a recorder and to define his duty and term of office; to provide for and define a recorder's court, to specify its jurisdiction and powers and appeal therefrom; to provide for fire zone or fire limits; to provide for subdivisions of land; to provide for assistance for arresting officers; to provide for building permits; to provide for traffic regulations as well as speed, parking and travel; to provide for franchises; to provide for sales by officers and passage of title and possession; to define and provide punishment for vagrance; to provide for a cemetery; to provide for abatement of nuisances, the use of firearms and fireworks; to provide fees and costs of officers and collection thereof; to provide for ownership, rental, use, distribution of public service and utilities; to provide when and how claims or demands are filed; to provide for supervision of Sabbath Day activities; to provide for supervision of sale, storage and dispensing of malt or alcoholic drinks or beverages; to provide for punishment for violation of any orders, ordinances, rules, regulations of Bethlehem; to provide for severance of enactment of charter, to define, prescribe, and enumerate the rights, powers, authority and governmental jurisdiction of the Town of Bethlehem, its mayor, council and other officers and employees as well as to provide powers, rights and authority to enforce and carry out the rights and privileges granted; to repeal conflicting laws and ordinances; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same, that from and after the passage of this Act, the inhabitants of the territory now embraced in the corporate limits of the Town of Bethlehem, Barrow County, Georgia,

Page 3415

hereinafter described, be, and they are hereby continued incorporated under the name and style of the Town of Bethlehem and by that name shall be and are hereby invested with all the rights, powers, and privileges incident to municipal corporations in this State, and all the rights, powers, titles, property, easements and hereditaments now belonging or in any way appertaining to the said Town of Bethlehem as heretofore incorporated, with power to govern themselves by such ordinances, rules, regulations and resolutions for the transaction of its business and the welfare and proper government of said town as may be promulgated under the terms and provisions of this charter not in conflict with the Constitution or laws of this State or of the United States. That said Town of Bethlehem, as a municipality, shall have perpetual succession and is vested with the rights to contract, and be contracted with, to plead and be impleaded, to buy, own, enjoy and sell property of all kinds, to have and use a common seal and do all other things and acts as may be necessary or needful to promote the municipal corporate purposes of said town, and to exercise such rights, powers, functions, privileges and immunities as ordinarily belonging to municipal corporations generally under the law as well as those hereinafter enumerated. Charter. (a) Be it further enacted that said Town of Bethlehem as created by this Act is hereby made responsible as a corporate body for all the legal debts, liability and undertakings, and shall succeed to all the rights of said Town of Bethlehem as heretofore incorporated, and all existing valid ordinances, rules, bylaws, resolutions, rules and regulations of the city as hereinbefore incorporated which are not inconsistent with or repugnant to this Act remain unaffected hereby and are hereby continued and confirmed, however, the town council may repeal, alter or amend any of such ordinances, rules, resolutions or regulations as provided for herein. (b) That said corporate body under the name and style of Town of Bethlehem 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

Page 3416

for any term of years or dispose of in any manner known by law, any interest in any real or personal property of whatsoever kind or nature or description within or without the limits of the Town of Bethlehem for corporate purposes. The said town, through its mayor and council as hereinafter provided for, shall have special power to make and enter into contracts and agreements, as it may deem necessary for the welfare of the town or its citizens and specially to make contracts with public or private electric light or power plants, water works plants or gas plants or any other public convenience or necessary company for their products, service and convenience; to assess values of property, to levy and collect taxes, licenses, or other assessments thereon, and to remove nuisances and to have full power, control and supervision over all the streets, lanes, highways, sidewalks and alleys of said town. Section 2. Be it further enacted by the authority aforesaid that the corporate limits of the Town of Bethlehem are defined to be: That the corporate limits of the Town of Bethlehem shall encompass all the property and inhabitants of the territory embraced within the limits of a radius of a half mile in every direction from the corner of Main Street and the center of the main line of the former Gainesville-Midland Railway in every direction in the Town of Bethlehem, 249th District, County of Barrow. Corporate limits. Section 3. There is hereby established in said municipality a recorder's court, having jurisdiction to try offenses punishable by ordinances of the mayor and council. In addition said court shall sit as a commiting court, having such power and authority with respect to crimes punishable under statutes of this State as are now vested in justices of peace. The mayor and council shall select the first incumbent who shall serve until his successor be elected by the people, as hereinafter provided, or until his successor is elected and qualified. A successor to said incumbent shall be elected by the people, in the manner and at the same time herein provided for the mayor, on the first Monday in January, 1968, and his term of office is fixed at two

Page 3417

years. He shall take office along with the mayor, and at the same time. Recorder's court. Section 4. Be it further enacted by the authority aforesaid that the government, supervision, powers, and control of said Town of Bethlehem shall be vested in a mayor and five council members to be known as Town Council. That the mayor and council members shall be elected from the town 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. Town council. (b) Be it further enacted by the authority aforesaid that the mayor and council members shall constitute the town council of said town and as such shall have full power and authority from time to time to make laws, rules, bylaws, ordinances, regulations and orders as to them may seem right and proper relating to drainage, ditches, bridges, streets, street railways, automobiles, bicycles, trucks, delivery wagons, sales stables, warehouses, storehouses, markets, slaughter houses, sleeping apartments, restaurants, cafes, opera houses, picture shows, and all other kinds of shows and circuses, dance halls, skating rinks, bowling alleys, billiard rooms and all other places of amusement, garages, shops, mills, ginneries, factories, barber shops, soda founts, beer saloons, telegraph and telephone companies, gas companies, water and light and electrical companies, booths, stands, tents, stores, business houses, filling stations, common carriers, all sales and displays in said town, for the preserving of the peace, good order and dignity of said government. The enumeration of powers shall not be considered restricted to said powers alone, but shall include all and every other things incident to municipal government by this Act or Acts heretofore passed, but shall be construed an addition to and in aid of such other powers that are not referred to in this Act. (c) That said town council shall have the authority and power to negotiate for loans, to borrow money on behalf of the Town of Bethlehem, to pledge the property and assets of said town as security, and to execute such and all instruments

Page 3418

they deem necessary for any loan made to said town. (d) That the mayor and three council members shall constitute a quorum for the transaction of any business before the town council at its regular meeting, and the mayor and three council members shall constitute a quorum for the transaction of any business at a called meeting, and that a majority of the votes of those present shall determine all questions coming before council. (e) That said council shall hold regular meetings at least once a month at stated times and places in said town. (f) That said town council may hold such special meetings to be called by the mayor, or in his absence by the mayor pro tem., or if two or more council members request the mayor in writing that such a special meeting be called, it shall be mandatory upon the mayor, or mayor pro tem. in the absence of the mayor, to comply with such request. Notice of all special meetings of town council shall be given each council member when said officer is in said town and can be located. (g) That at any meeting any council member shall have the right to call for an aye and nay vote upon any question requiring action by council and such aye and nay vote will be taken if two council members vote for same and the vote will be shown on the minutes of town council. (h) That all meetings of town council shall be public and the publish shall be allowed at all times to witness and hear the deliberations of town council, except when town council resolves itself by a majority vote into executive session then the public shall be excluded. Section 5. Be it further enacted by the authority aforesaid that general elections of said town shall be held biannually on the first Monday in January, the next general election shall be held in 1968, and at such general election town officials as are elected by the voters of said town at such elections will be elected to fill the vacancies in terms

Page 3419

of office which expire on January 31biannually of the year of the general election. Elections. Section 6. Be it further enacted by the authority aforesaid that the town council shall have the power and authority to call a special election for the purpose of filling any vacancy caused for any reason in any office for which the holder thereof is elected by the voters of said town. Said special election should be held as soon as practicable, and not less than thirty days from the date of the vacancy, notice of the time of the special election shall be published once in a local newspaper, and said special election to be held under the same rules and regulations as general elections. Special elections. Section 7. Be it further enacted by the authority aforesaid that all elections general and special or upon any question to be submitted to the voters of said town shall be held by at least three persons, citizens and electors of the Town of Bethlehem, who are qualified to hold and superintend town elections, the said election shall be held at the town hall and at such other polling places as may be designated by town council, the polls shall open at seven o'clock a.m. and close at seven o'clock p.m. Eastern Standard Time, and no count of votes shall begin until after the polls are closed. The election holders or managers shall be appointed by town council and shall take the following oath: Election managers, etc. We and each of us do solemnly swear that we will faithfully and impartially conduct this election, prevent all illegal voting, tally and declare the results of said election to the best of our skill, power and ability, so help us God. (b) The election holders or managers shall elect one of their number as chairman, and upon all questions coming before them a majority vote will determine the issue. (c) The said election managers shall determine who are voters from the voters' list prepared by the registrars of the Town of Bethlehem and shall keep an accurate record and tally of all votes cast in any election. After all votes

Page 3420

are counted the election managers shall declare and publish the number of votes received by each person at said election and declare the results of said election. Appeal may be made from any official act of said election managers or to any election contest to town council and if appellant is dissatisfied with the decision of town council, he shall have the right to certiorari to the Barrow Superior Court. (d) All tally sheets the voters' lists and other records together with the ballots shall be given the clerk of said town for council to dispose of as Town Council deem proper. (e) That all ballots shall be printed or written, and all protection to be afforded the elector so that he may cast a secret ballot. (f) The candidate who receives the greatest number of votes shall be declared elected and it shall be the duty of said election managers to deliver a certificate of election to each candidate so elected. (g) That town council shall have the power and authority to adopt and pass any rules and regulations for the holding of town elections not inconsistent with this charter, the laws of Georgia or of the United States. The details may be delegated to the election managers. Section 8. Be it further enacted by the authority aforesaid that the power and authority to supervise, regulate, control, conduct and generally to oversee all elections are hereby granted the town council. They may, by ordinance or otherwise regulate and provide means and methods for said elections to be held. They may designate when, how, and under what conditions candidates for any town office may qualify, when the qualification will open and close and the fee connected therewith. Any person dissatisfied with the final decision of town council with reference to any election may certiorari to Barrow Superior Court. Control of elections. Section 9. Be it further enacted by the authority aforesaid that the Town of Bethlehem shall provide and keep a book to be called the permanent registration book upon

Page 3421

which all persons desiring to qualify as electors in and for said Town of Bethlehem shall be required to qualify by registering therein, providing however, that should the said town now have such a book, that the same shall continue in force, and in the event a citizen has registered, it will not be necessary for the citizen to register again in order to become an elector and participate in the elections of the Town of Bethlehem unless such elector has been removed from the voters' list. It shall not be required of any citizen to register but once in said registration book except as provided above, and the list of voters for all elections shall be prepared from said permanent registration book which list shall have thereon all the eligible electors for the Town of Bethlehem. Voter registration. (a) That the town council shall appoint three citizens of Bethlehem as registrars whose term of office shall end December 31 of each year and until their successors are appointed and qualified. Their duties shall be to prepare a list of all citizens who are eligible to vote in any election held by said town. The registrars shall elect a chairman from the board of registrars and shall revise and prepare a list of qualified voters before any election held in said town. (b) The registration of citizens as herein provided shall be made at least ten days before any election and to be eligible to be an elector, the citizen must be registered in the registration book as provided for herein at least ten days prior of any election to be held by said town. (c) The registrars shall upon the close of registration as stated above immediately begin upon their duties and prepare said voters' list or list of qualified electors. They shall remove from said list the names of any person or persons who: 1. Have died. 2. Have moved without the town limits. 3. Are otherwise disqualified to vote.

Page 3422

(d) That when a name is removed from the list of voters or electors, and the person shall be in life, notice should be given to the person whose name was removed stating the reason therefor, and giving the time and place where said registrars will hear any objections of such removals of names. Said hearing to be held not less than three days from date of service of notice and service may be made by personal service if the person lives within the limits of Bethlehem, and by mail if the person resides without the town limits or cannot be found if living within said limits. If any person is dissatisfied with the decision of said registrars at said hearing, he may appeal to town council, then if he is dissatisfied with the decision of town council he may certiorari to the Superior Court of Barrow County, Georgia. (e) The said registrars shall file the completed list of voters or electors in duplicate with the clerk of said town at least four days before any election and the said clerk shall deliver the original of said list to the election manager before or the day of election. (f) That said registrars shall take the general oath required of the mayor before performing any of their duties. (g) That town council shall have authority and power to make all necessary ordinances, rules and regulations regarding registration of voters, preparing voters' lists, holding elections, publishing returns, issuing certificates of election and all other matters pertaining to the same. Section 10. Be it further enacted that the mayor of said town shall be the chief executive officer of the Town of Bethlehem. He shall see that all laws, ordinances, resolutions and rules of said town are faithfully and fully executed and enforced, and that all officers of said town faithfully discharge the duties required of them. He shall have general supervision and jurisdiction of the affairs of said town. He shall preside, if present, at all meetings of the town council, and shall vote only in case of a tie vote of Council, and as specified hereinafter. He shall have the right to veto any ordinance, resolution, rule or regulation passed or adopted by

Page 3423

Council, if in his judgment such ordinance, rule, resolution, or regulations is not to the best interest of said town. In the event of a veto, then such ordinance, resolution, or regulation shall not be valid unless passed at a subsequent meeting of town council by the affirmative concurring vote of two-thirds of the council members present. The ayes and nayes to be taken. In the event the mayor does not approve or veto any ordinance, resolution, rule or regulation within five days after its passage and adoption by town council then the ordinance, resolution, rule or regulation becomes in full force and effect in the same manner as if the same was approved by the mayor. Mayor. (b) Be it further enacted that the mayor and each member of council before entering upon the duties of his office shall take and subscribe to the following general oath: I do solemnly swear (or affirm) that I will well and truly perform the duties of Mayor or Council member of the Town of Bethlehem to the best of my skill and ability and as to me shall be to the best interest and welfare of said town, without fear, favor, or affection, so help me God. Oath. The foregoing oath shall be deemed sufficient and adequate for any town official. (c) That the mayor of said town shall preside over all meetings of town council, and he shall have authority to convene the council in extra or special session whenever he deems it proper to do so. The mayor shall not have the right to vote upon any question before said town council, except in the election of officers and employees of the town or in cases of a tie vote of council. Section 11. Be it further enacted that the town council at their first regular meeting in each calendar year, or as soon as convenient thereafter, shall elect a Council member as mayor pro tem., whose duties shall be to perform all the duties of mayor in case of death, absence, resignation, disqualification or disability of the regularly elected and qualified mayor as provided for herein. That in case of vacancy in the office of the mayor, the mayor pro tem. shall perform

Page 3424

all the duties pertaining to the office of mayor until the next regular election, at which time a mayor shall be elected for the unexpired term, if any. The mayor pro tem. when so acting shall be known as Acting Mayor. Mayor pro tem. Section 12. Be it further enacted by the authority aforesaid that any citizen of Bethlehem shall be eligible for the office of mayor, or council member who has resided in said State for one year and in said town six month immediately preceding the election. He or she must be over twenty-one years of age and must reside within the corporate limits of said town when he becomes a candidate for office, and remain a citizen during his term of office. Qualifications for office. Section 13. Be it further enacted by the authority aforesaid that all ordinances, orders and resolutions shall be read aloud at the sessions of town council and after a vote on said ordinance, order, or resolution and if passed, the same shall become effective as soon as approved by the mayor or should the mayor veto the ordinance, order or resolution, then the same will have to be further considered as provided for herein. Should the mayor allow more than five days to lapse after the passage of an ordinance, order or resolution without taking any action thereon then the same becomes operative as if approved by the mayor. Ordinances, etc. (b) All ordinances, orders, resolutions and regulations when the same shall have become effective shall be kept in appropriate books and records by the clerk of said town open for reasonable inspection during office hours. (c) That the town council shall have the authority to have prepared and published in a book form or pamphlet form a code of laws, bylaws, ordinances, rules and regulations of said town to be known as Code of the Town of Bethlehem, the same to become effective and of force as soon as adopted and approved the same as provided for ordinances herein, which code may be amended and revised from time to time by the town council the same as ordinances and any section or part thereof under a certificate of the clerk of said town verifying the same to be the Code

Page 3425

of the Town of Bethlehem, or any section or part thereof shall be admitted to record in any court of this State. Section 14. Be it further enacted by the authority aforesaid that the Town of Bethlehem is hereby granted the power and privilege of eminent domain, and the town council is authorized and empowered to condemn lands within or without its corporate limits for any municipal uses or purposes which includes the erection of public buildings for said town, for public parks, play grounds, water supply, sewers, forms for handling and disposing of sewerage, or garbage, or trash, and for any other public purposes and improvements. Eminent domain. (b) The said town is authorized and empowered to take and condemn personal property in the same manner as above when needed for public purposes of the town. (c) Be it further enacted by the authority aforesaid that the town council shall have the power and authority to widen, extend, improve or straighten any street, alley, lane or square in said town and to open, lay out, and establish any new street, alley, lane, walk or square, any building or bridge, or whatsoever nature. The power and authority of eminent domain is granted to said town for these purposes and should eminent domain be exercised by the laws of Georgia in force at the time eminent domain is exercised by the town shall govern the procedure. Section 15. Be it further enacted by the authority aforesaid that there shall be a clerk of council, elected by the town council, to keep accurate minutes of each meeting, to record in the minutes all acts and doings of council, except when they may be in executive session, to keep and record all ordinances, laws and resolutions passed or enacted by the town council in appropriate books. He or she shall be ex officio clerk of the recorder's court of said town and keep records of said court. He shall issue all licenses, permits and receipts in the name of said town, to collect therefor and account for all funds so collected. He or she shall issue summons and writs when directed by the mayor, any council member, town marshal, town police or town attorney, and

Page 3426

to perform such other duties as he may be directed to do by the mayor or town council whether by rule, resolution or otherwise. Clerk of council. (b) There shall be a treasurer for the Town of Bethlehem, the clerk of council may also be treasurer, whose duty it shall be to receive and safely keep all moneys belonging to said town. He or she shall keep accurate records of all his official transactions, and keep separate accounts of all moneys received from taxes and licenses levied for specific purposes. He or she shall pay out money only when he or she is officially requested so to do. Said treasurer shall be and is hereby made tax receiver and tax collector for said Town of Bethlehem and he shall perform all the duties of tax receiver and collector, including the issuance of tax fi. fas. and executions. He shall make general and specific reports when called upon by the town council and his books shall be kept open for reasonable inspection during office hours. Treasurer. (c) There shall be a town marshal for the Town of Bethlehem, elected by the town council, and he shall make levies for taxes and other executions issued by said town, he may serve warrants, processes, and other writs, make arrests, advertise sales, make sales, impound stock, execute deeds, bills of sale and other instruments, he shall have charge of the prisoners whether confined in jail or sentenced or assigned to the public works gang and in fact perform all and every duty of this office and any other office or duty imposed upon him by town council. Town marshal. (d) That the town council is further authorized and empowered to elect a chief of police, policemen, health officer, building inspector, chief of fire department, town physician, town attorney, town engineer, water works superintendent, cemetery keeper, and such other officers and employees as said town council may deem necessary from the Town of Bethlehem. Other officials. (e) Be it further enacted, that the town council may create or abolish, at their discretion, such offices as they may deem necessary and elect officers to fill them, and may

Page 3427

prescribe the duties and pay of such officers under such regulations as they may ordain, and such offices may be abolished or the officers be removed therefrom whenever the town council may deem such to the best interest of the town. Each person elected or appointed by the town council takes and accepts the appointment and employment subject to being removed and dismissed at any time by the mayor or town council. Appeal may be made to the town council if the person so dismissed or removed desired, and in the event his appeal is sustained by an affirmative vote of four members of council, he will be restored to his former office or employment without loss of salary; but should his appeal receive less than four affirmative votes of the Council, then his salary will cease effective at the time of his removal or dismissal by the mayor or council and he has no further recourse from the appeal except by certiorari to the Superior Court in and for Barrow County, Georgia. (f) Be it further enacted by the authority aforesaid that town council is authorized and empowered to fix and determine the compensation and salary to be received by each employee, either elective or appointive, of said Town of Bethlehem, including the mayor and council members. They may determine how, and when this compensation and salary to be paid and in such amounts as they deem proper. The salary and compensation shall be fixed and determined at the first regular meeting of council of each calendar year, or as soon thereafter as convenient, and when once fixed and determined, the same amount will be paid under the same terms until changed by the town council. Salaries, etc. (g) That any official of the Town of Bethlehem may be indicted and punished for gross neglect of his official duty. He shall also be removed from office by the Town Council for gross neglect of official duty, and shall have the right to certiorari to Barrow Superior Court if dissatisfied with the decision of Town Council. Removal of officials. (h) That the town council may audit or have an audit made of all or any part of the town records and books at such times as they deem necessary. They can adopt the auditor's report and findings as they see fit. Audits.

Page 3428

Section 16. Be it further enacted by the authority aforesaid that the town council is hereby granted power and authority to authorize any arresting officer of said town to take and accept bond for the appearance at police court of any person arrested, giving receipt for any cash received as bond. That should a cash bond be posted no further security may be required, but if any other kind of bond is given, except a cash bond, then a citizen of the Town of Bethlehem owning property of a net unincumbered value in excess of the homestead exemption and double the amount of the bond will be required as security on said bond. The arresting officer will pass upon the security. Cash bonds, etc. (b) In the event the principal appears in recorder's court at the time specified in said bond, the cash will be returned to him if a cash bond was given, and if a security bond was given, the surety or person acting as security will be relieved of further liability. Recorder's court. (c) Should the principal fail to appear and a cash bond was given, then the cash bond may be forfeited by the presiding officer and the funds will be placed in the general funds for use by the town. Should a bond with some person as security be given, and the principal fail to appear, then the presiding officer may issue a rule nisi issue returnable to the next regular term of recorder's court against the principal and his surety, which shall be served by the town marshal or any policeman upon the principal and surety if either can be found at least five days before the returnable terms. Service may be personal or by leaving a copy thereof at the residence of defendant and/or surety. If at such return term of recorder's court no sufficient cause is shown to the contrary judgment shall be rendered by the presiding officer against such principal and surety or such of them which have been served. Execution or fi. fa. may issue to enforce the collection of the said judgment and when collected the funds are to be placed in the general funds of said town for its use. (d) Should the principal, who is the defendant, fail to appear at the recorder's court as specified in said bond, the presiding officer of such court may issue a warrant for the

Page 3429

arrest of said defendant. The warrant may be served by an arresting officer of this State and the defendant may be arrested at any place within the State of Georgia, detained and returned to the Town of Bethlehem for trial. Section 17. Be it further enacted by the authority aforesaid that town council is authorized and empowered to prescribe by ordinance or otherwise when and how property shall be returned for taxes, the forms to be used, the information to be given, and such other requisites they deem necessary. The town council or the town tax assessors are authorized and granted the power to make returns for any person, firm or corporation failing to make a tax return and town council may prescribe a penalty for the failure of not making a tax return not to exceed an amount equal to the amount of taxes to be paid by the person, firm or corporation failing to make such return. Taxation. Section 18. Be it further enacted by the authority aforesaid that town council is granted the power and authority to prescribe by ordinance or otherwise and levy a license fee or tax on each person, firm or corporation carrying on a business or profession within the corporate limits of the town of Bethlehem, and to require each itinerate or irregular, or occasional dealer, merchant, trader, salesman, collector, or otherwise doing or carrying on a business of any nature within the corporate limits of the Town of Bethlehem to make application for a license or permit and to pay a tax or license fee to the Town of Bethlehem. Town council is granted the power and authority to assess such tax or license fees as referred to in this section, also to collect such tax or license fee, and to prescribe penalties for the violation of any ordinance, governing or regulating the same. Nothing in this section regarding the payment of a license fee or tax shall apply to that person, firm or corporation which may be exempt from the payment of the same by the laws of this State or the United States, but town council is granted the power and authority to require such person, firm or corporation which may be exempt from license fee or tax to apply for and receive a permit to carry on their business or profession within the corporate limits of the Town of Bethlehem. Business licenses.

Page 3430

Section 19. Be it further enacted by the authority aforesaid that the said town council shall have the right and power to raise necessary revenue to properly carry on the government of the said town, to build and repair sewers, water lines, procure water supplies, to make, open, grade, pave, repair and keep in order the lanes, streets, sidewalks, bridges, and drains of said town, to light the same, to properly police the same, to pay salaries, costs and expenses of town officers and employees, to establish and maintain a fire department, to erect and maintain and regulate all things needful and appertaining to the protection of life, liberty and property, the suppression of crime, the maintenance of law and order, payment of debts of the town, for educational purposes, for cemetery purposes, for the care of the poor and sick, for establishing and maintaining necessary parks, play grounds, for quarantine purposes, for caring for prisoners and providing means and places for their detention and punishment, and for such other purposes as authorized by this charter that will tend in the discretion of town council to add to the comfort, safety convenience, benefit, health, advantage of said town and the citizens thereof, and for the improvement of said town as may in their best judgment be necessary and for other purposes, in order to properly carry on the town government as herein indicated and not specifically forbidden by law, to lavy and collect a street tax or capitation tax on all inhabitants, male or female, of the said town, as council may determine, subject under the law to pay such tax. Also to tax not exceeding three ($3.00) dollars on each one hundred ($100.00) dollars worth of property within the corporate limits of said town; also to impose and collect such tax or license fee as the town council may deem necessary and proper upon all trades, business callings, professions, sales, labor and pursuits, except such as are exempt from municipal tax or license under the laws of this State or the United States, and may enforce the payment of the same by license or direct tax in such manner and by such methods as town council may deem to the best interest to said town; but all taxation on property shall be uniform on the same class of subjects and ad valorem on all subjects to be fixed in said town. Powers.

Page 3431

20. Be it further enacted that every person, firm, or corporation owning property, real or personal, or otherwise, subject to taxation by the Town of Bethlehem, shall make a return of such property for taxation to the clerk of said town, he being the clerk of council, or before the first day of April of each year. In the event such return is not made on or before April of each year, then the tax assessors or town council shall make the return, and penalties as may be provided for by the town council shall be added to and considered as a portion of the taxes on the property so returned. Tax returns. Section 21. The mayor and council members of said Town of Bethlehem shall have authority and power to provide by ordinance or otherwise when tax returns shall be made, to provide means and methods as well as forms for the returning of property for taxation, and to provide penalties for failure to make returns as required. The town council shall have authority and power to provide when taxes shall become due; when taxes shall become delinquent and past due, and to fix a penalty for the nonpayment of taxes or any part thereof, to offer a discount for payment of taxes within specified periods; also to order and issue tax executions against all persons, firms or corporations who do not pay their taxes when due. When such execution is issued by the Town of Bethlehem, the same shall be a lien against all the property owned by the taxpayer who is the defendant in fi. fa. and may be levied by the town marshal or any other authorized by the laws of this State to make levy and sale. The town marshal is authorized and empowered to levy upon any property of the delinquent taxpayer and advertise and sell the property so levied upon in the same procedure as sheriffs of this State. Same. Section 22. Be it further enacted by the authority aforesaid that it shall be the duty of town council each year before taxes and tax valuations are assessed and passed upon, to determine whether a board of tax assessors shall be appointed or whether the members of town council will act as tax assessors for the Town of Bethlehem. This action of town council should be reflected in the minutes of town council meeting. Tax assessors.

Page 3432

Section 23. In the event town council decides to appoint a board of tax assessors for the Town of Bethlehem, it shall make such appointments on or before the regular April meeting of town council, and each person appointed shall hold office for a term of one year, and until his successor is appointed and qualified. Each member of the board of tax assessors for the Town of Bethlehem shall have been a citizen of Bethlehem for not less than one year prior to his appointment, shall be a freeholder and taxpayer of said town, shall not be less than twenty-one years of age at the time of his appointment, shall not be an elective officer of either the town, county, or state during his term of office as tax assessor. Each tax assessor shall prescribe to the following oath before entering upon the discharge of his duties: Same. I do solemnly swear that I will faithfully and impartially perform the duties of tax assessor for the Town of Bethlehem without favor to anyone, and will make a just and fair valuation of all property therein subject to taxation in accordance with the law and with the ordinances of said town, and that I will make a just and earnest effort to apply the same rules as to value to all taxpayers and to equalize the values placed upon the properties of the several taxpayers, so help me God. Section 24. The board of tax assessors shall consist of three members, they shall be appointed by town council as provided for herein, they may elect one of their members as chairman, and use the services of the clerk of town council if they deem necessary. Any vacancy in said board may be filled by town council for the unexpired term. A majority of the board is a quorum and two affirmative votes are necessary to carry a motion or to take affirmative action. Members. Section 25. It shall be the duty of the board of tax assessors for the Town of Bethlehem to carefully examine all returns of both real and personal property of each taxpayer in the Town of Bethlehem, and if in the opinion of the board any taxpayer has omitted from his return any property which should be returned, or has failed to return any of his property according to law, and according to the rules

Page 3433

adopted by the board for ascertaining the fair market value thereof for taxing purposes, the said board shall correct such returns and shall assess and fix what they deem to be the fair market value that ought to be placed on said property, and shall make a note thereof and attach the same to such returns. Before finally fixing the value of any such property it shall be the duty of such member of the board to familiarize himself with the property included in such return, and if necessary in order to familiarize himself with such property within the limits of said town to view the property themselves. It shall be the duty of said board to see that all taxable property within the limits of said town is assessed and returned at its fair market value according to law, and that the valuations placed on said properties as between individual taxpayers are fairly and justly equalized, so that each taxpayer shall be called upon to pay as near as may be, only his proportionate share of the taxes. The said board shall pass upon all returns submitted in said Town of Bethlehem within ninety (90) days from the time each of said returns has been submitted, and unless this be done, the return as made by the taxpayer shall stand approved as proper return of said taxpayer for that year. Duties. Section 26. It shall be the duty of said tax assessors where any property has not been returned by the owner for taxes as required by the ordinances in force and charter of said town to make out a return for each defaulting owner of all property owned by him at its just and fair valuation, adding thereto such penalty as may be fixed by town council for failure to make returns of property for taxation. The same notice shall be given to the owner of such property, or his agent, and the same rights as to hearings and arbitration accorded each owner as provided in this Act in cases where the board of assessors changes a return submitted by a taxpayer. Defaulting property owners. Section 27. In all cases where a change is made by the board of tax assessors in the return of the taxpayer, the board shall notify the taxpayer in writing of the change made in the tax return, setting forth in the notice the items changed or added, and the valuation placed thereon by the board, and advising the taxpayer of the time, place and hour

Page 3434

when a hearing will be accorded by the board. This notice shall be served upon the taxpayer at least five days prior to the date set for a hearing, either personal service or by mail. In cases of nonresidents, notice shall be served by mailing same to his last known address ten days prior to the date set for said hearing. The posting of such letter properly stamped in the post office at Bethlehem shall be sufficient service. On the date and at the time set by said notice, unless said hearing is continued by the board, and notice is likewise served in writing as provided for herein, the said board shall meet and hear any complaint from the taxpayer as to the changes made. The valuations placed upon all items of property in said return by the taxpayer which are not increased or changed by the said board in their first instance shall be considered as approved by the said board as correct, and said valuations shall after approval by the board be final fixed by such approval as the true and correct valuation of all such items for the year for which the return was made. Only the items which have changed or added may be considered at said hearing. If upon the hearing accorded to the taxpayer as to those items which are changed or added by the board, and the consideration of the matter the board does not assess a valuation upon the items changed which is satisfactory to the taxpayer, the latter shall have the right to file with the town council of Bethlehem a written request that the valuation placed upon the items changed or added by the board of tax assessors from the original return thereof be reviewed by the town council and a true and correct valuation fixed by the town council. Such written notice shall be filed with the clerk of the Town of Bethlehem within five days from the decision of the board of tax assessors on the hearing of the taxpayer. The said notice shall set forth the items of which the taxpayer is dissatisfied and for which he wished the town council to review. The Town of Bethlehem likewise has the privilege of appealing from said board of tax assessors' decision to the town council by giving five days' written notice to the taxpayer setting forth the items upon which the appeal is made. The town council shall at its next regular or called meeting after said notice is duly filed providing said meeting is more than five days from the time the notice was filed, hear and consider the complaint made

Page 3435

and raised by said notice. The taxpayer shall be notified of the time and place of council meeting. The town council shall have full and complete power to investigate the valuations placed on the items objected to as stated by said notice, and may make this investigation by any means town council desires to effect and ascertain the true market value of the items specified in such notice or appeal may be considered by the town council, and the balance of the return will be considered as correct and conclusive. The town council shall notify the taxpayer of its decision and such notice shall be in writing. Valuations. Section 28. In all cases where the taxpayer is dissatisfied with the valuation placed upon the item or items of property upon which a hearing before council was held on as set forth herein, the right to finally determine the fair market value of such property by arbitration shall be granted. Any taxpayer desiring arbitration in said matter shall within five days from the time of the decision is made and notice is served upon him by town council file with the Clerk of the Town of Bethlehem a written notice setting forth his dissatisfaction with the valuations placed on the property, naming the items upon which arbitration is desired, and shall at the same time name a resident and freeholder of the Town of Bethlehem as an arbitrator. As early as possible, and not later than the next regular meeting of town council, the Town of Bethlehem shall name a resident and freeholder of the Town of Bethlehem as an arbitrator. The two arbitrators so named shall select a third resident and freeholder of the Town of Bethlehem, and the three arbitrators thus selected shall meet within twenty (20) days and fix the valuation of those items of property upon which the taxpayer has demanded arbitration. In the event the two arbitrators shall fail to designate a third arbitrator within three (3) days then the Judge of the Superior Court of Barrow County, Georgia shall be requested to designate a resident and freeholder of the Town of Bethlehem as the third arbitrator. The decision of the majority of the arbitrators shall be binding and the decision shall be final and without appeal. Arbitration. Section 29. Before entering upon their duties as arbitrators, each shall take an oath that they will faithfully and

Page 3436

impartially make a true and just assessment of the tax returns and property in question and will determine the matters submitted to them according to law and the justice and equity of the case. Notice shall be furnished to both the taxpayer and the Town of Bethlehem of the time, place and hour of the hearing to afford all concerned an opportunity to make his or its appearance to be heard. The compensation of said arbitrators shall be the sum of five dollars each, which shall be borne equally by the taxpayer and the town. Same, oath. Section 30. In the event that the town council of Bethlehem shall in any year act as tax assessors and do not appoint a board of tax assessors, the same rules and regulations shall apply to the town council as applies to board of tax assessors. All rights and privileges granted to the taxpayer as to a hearing before the town council, and thereafter to arbitration, shall apply and be in force when the town council themselves are the board of tax assessors, and notices and service shall be given and made the same as if a board of three tax assessors had acted as provided for herein. Town council. Section 31. The board of tax assessors shall not pass upon the valuation of property owned by any member of the board, but the town council shall pass upon these returns and the same privileges are granted to members of the board of tax assessors to make appeal and to arbitration as provided for herein. No rights shall be withheld from the member of the board of tax assessors for each appeal or arbitration. Property owned by assessors. Section 32. If any rule is adopted by any board of tax assessors or by council acting as tax assessors as to the method of reaching valuations of the property in the Town of Bethlehem, the same shall be applied to all the taxpayers of the town, and shall be taken into consideration by the arbitrators. It shall be the duty of the arbitrators to make investigation into any rules or regulations made and adopted by the board of assessors of the town council in determining the values of property and apply these rules to the property they have under consideration during the arbitration. Rules.

Page 3437

Section 33. Be it further enacted by the authority aforesaid that the Town of Bethlehem is granted power and authority to issue executions and fi. fas. against any person, firm or corporation for any debt or claim the town may have against said person, firm or corporation, said debt or claim to include taxes, sewer rental, water, lights, paving, license, impounding fees and charges, rents of various kinds, fines and forfeitures, charges for laying sewers and water pipes for cleaning, repairing, removing or installing privies, abating nuisances, and such other claim, demand or debt due the town. Fi-fas. (b) The said execution of fi. fa. shall issue in the name of said town by the clerk of council or other official designated by town council, and shall be a lien on all the property, both real and personal, owned, or in which an interest is owned by the person, firm or corporation against whom the execution of fi. fa. is issued. The same may be recorded in the records of the clerk of Barrow Superior Court and shall have the same dignity as an execution or fi. fa. issued from Barrow Superior Court. (c) The Town of Bethlehem is granted authority and power to serve said execution of fi. fa., to make levy upon any property of the defendant and to sell the same as now or as may hereafter be provided by law for sheriff's sales, except that the mayor of said town is authorized to hear and grant orders for sale of personal property so levied upon, and personal property may be sold after advertising the sale for ten days by posting notices at the town hall and two other public places. Perishable property or personal property where there is an expense in the keeping of the same, may be sold after advertising the sale by posting notices at the town hall and two other places for three days. The marshal of said town, unless some other official is designated by town council, shall make said levies, advertisements, sales, execute the necessary deeds and other instruments and place the purchasers in possession. (d) Any person having an interest in the property levied on as aforesaid may file a plea of illegality, as provided for by law, returnable to Barrow Superior Court.

Page 3438

Section 34. Be it further enacted by the authority aforesaid that the town council of the Town of Bethlehem shall have full power and authority to pave, repave, curb, recurb, grade, regrade, repair or improve any or all of the sidewalks of said town and assess any portion of the entire costs of such paving, curbing, recurbing, grading, regrading, repairing, or improving against the abutting property, and the owners thereof, prorated as to each according to lineal feet frontage of abutting property on the improvement, area or value of the abutting property, one or more or all, as may be determined by the said town council; also to grade, regrade, macadamize, remacadamize, pave, repave, curb, recurb, repair, or otherwise improve for travel and drainage any or all of the streets, alleys or ways of the Town of Bethlehem, and assess any portion or the entire cost of such grading, regrading, macadamizing, remacadamizing, paving, repaving, curbing, recurbing, repairing or other improving against the abutting property and the owners thereof, prorated as to each according to lineal feet fronting of abutting property on the improvement area or value of the abutting property, one or more or all, as may be determined by said town council; to grade, regrade, pave, repave, macadamize, remacadamize, curb, recurb, or otherwise improve the width of the tracts and between the tracks and on the sides of any railroad or railroads running through or across the streets, alleys, ways or lanes of said Town of Bethlehem, and assess any portion or the entire cost of such improving, grading, regrading, paving, repaving, macadamizing, remacadamizing, curbing or recurbing, against any property in said town or any part thereof of the railroad company or railroad companies whose railroad runs across or through the streets, alleys, ways or lanes of said town, and against said railroad company or companies; to grade, regrade, curb, recurb, pave, repave, macadamize, remacadamize, repair or improve any sidewalks or streets abutting on any property in said town owned by Barrow County and against Barrow County, according to the lineal feet frontage of such abutting property on said improvement, or according to the area or value of such abutting property, one or more or all, as may be determined by said town council; and also to provide for the enforcement and collection of assessments from such abutting

Page 3439

or other property and the owners thereof by execution issued against such property and such owners. Streets, etc. Section 35. Be it further enacted by the authority aforesaid that said Town of Bethlehem through its town council shall have all power and authority to adopt by ordinance or otherwise such system of equalizing assessments on real estate made for the purposes and objects hereinbefore stated as may be just and proper, estimating the total cost of each improvement to be made, and prorating the same against abutting and other real estate, or any part thereof, and the owner of such real estate according to the proportion the frontage of such abutting real estate in each case bears to the total cost of such paving, repaving, grading, curbing, or otherwise improving any street, sidewalk, way or alley, or according to the area of value of said real estate one or more or all as may be determined by town council. Equalization of assessments. Section 36. Be it further enacted by the authority aforesaid, that the amount of the assessment on each piece of real estate shall be a lien on such real estate against the owner thereof, from the date of the passage of the ordinance providing for the work and making assessment, and said town council shall have full power and authority to enforce the collection of any assessment so made for such work or improvement by execution issued by the clerk of council of said town against the real estate so assessed and the owner thereof, and after advertising and other proceedings as in the case of tax sales under existing laws and ordinances, or such as may hereafter be made applicable to the subject, said property shall be sold in the same manner and shall be subject to all the right of purchase by said town and redemption by the owners as provided by existing laws. The defendant in any execution shall have the right to file an affidavit of illegality denying that the whole or any part of the amount for which said execution issued is due, and stating what amount he admits to be due, which amount so admitted to be due shall be paid or collected before the affidavit is received, and the affidavit received only for the balance. All affidavits shall set out in detail the reason why affidavit claims the amount is not due, and when received by said town shall be returned to the Superior Court of Barrow

Page 3440

County, and there tried and the issue determined as in case of illegality and subject to all the pains and penalties provided for in case of illegality for delay under the Code of Georgia. Liens. Section 37. Be it further enacted by the authority aforesaid that the town council shall have the authority to issue liens for any balances due or which may become due for such improvements as specified hereinbefore, and that the liens of said executions shall be co-equal with the lien of executions for taxes, prior to and superior to all other liens against said real estate, and such liens shall continue until said assessments and executions thereon shall be fully paid. Same. Section 38. Be it further enacted by the authority aforesaid that the town council shall have the power and authority to prescribe by ordinance such rules and regulations as in their discretion may be deemed necessary respecting the grading, paving, repaving, curbing, macadamizing, draining otherwise improving the streets, sidewalks, ways and/or otherwise improving the streets, sidewalks, ways and alleys of said town and the assessment of any or all the costs or expenses thereof against abutting property, and the enforcement by execution of the collection of such assessments. Paving of streets, etc. Section 39. Be it further enacted by the authority aforesaid, that the town council shall have the authority and power to prescribe by ordinance or otherwise such notice to abutting property owners as may be proper, and for hearing complaints from such property owners, as may be requisite under the law. Notices. Section 40. Be it further enacted by the authority aforesaid that the town council shall have the authority in the name of the Town of Bethlehem to provide for the issuance of executions for the full assessments against the abutting property, or any part of said property, or other property as hereinbefore provided, and the owners thereof, for the cost of any such street improvement certificates or bonds to cover the estimated cost thereof, which certificates or bonds shall in no event become a liability of the Town of

Page 3441

Bethlehem, but shall be payable solely from assessments made against real estate under the provisions of the Act, and sell the same at the best price obtainable. Such certificates or bonds shall be negotiable and shall be issued in such denominations and payable at such times and shall bear such rate of interest payable annually or semi-annually, as may be determined by town council. Said certificates or bonds shall be signed in the name of the Town of Bethlehem by the mayor, attested by the clerk of council of said town, and shall have the corporate seal of said town affixed thereto. They shall be payable to bearer at such place as may be designated and shall be based upon the executions issued against the abutting property owners for street or sidewalk improvement as hereinbefore provided. They may be turned over and delivered to the contractor to whom the contract has been awarded for such street or sidewalk improvement at such price or consideration as may be agreed upon in the payment of the amount due said contractor on his contract. Such certificates or bonds may be registered with the clerk of council in records to be provided for that purpose, and certificates of registration by the clerk of council shall be entered and endorsed upon each of said certificates or bonds so registered. Bonds. Section 41. Be it further enacted by the authority aforesaid that the town council shall have power and authority to prescribe the terms of payment, the rate of interest, and the time and place of payment of assessments made for street and sidewalk improvements under this Act, and executions issued thereon to pledge such assessments and executions, or any part thereof, or the monies collected therefrom, or any part thereof, to the payment of the street improvement certificates or bonds issued by virtue of the provisions of this Act, and to use such monies so collected for such purpose and for the payment or other expenses incident to such street improvements. Same. Section 42. Be it further enacted by the authority aforesaid that the provisions of this Act shall likewise apply to any new sewer or water lines or mains the Town of Bethlehem through its town council may deem necessary to construct

Page 3442

or rebuild; and the town council shall have the same power and authority as to such extension or rebuilding of sewer and water lines of said town as vested in them by this Act as to paving, repaving, curbing, and otherwise improving the sidewalks and streets of said town, and all the provisions to this Act shall apply to such additions and improvements to the sewer and water lines of said town to the levying of assessments to cover the costs and expenses thereof and to the issuance of certificates or bonds to raise money for such purposes; but certificates and bonds issued for the extension or improvement of sewer or water lines or mains shall be known as sewer improvements certificates or sewer improvement bonds, or water improvement certificates or water improvement bonds, sewer and water certificates or sewer and water bonds, as the case may be. Same, utilities. Section 43. Be it further enacted by the authority aforesaid that no paving or repaving of any of the streets of the Town of Bethlehem or part or parts thereof, or extension or improvements of any of the water or sewer lines and mains of said town shall be undertaken by the town council except by consent of the property owners owning a majority of the property abutting on the streets to be improved or where sewer or water lines or mains are to be improved or extended, determined according to the method of assessment adopted under this Act as provided for herein, that is, on the basis of lineal feet frontage area or value of abutting property, one or more or all. When said town council shall determine and decide to submit a street improvement project, such consent may be determined by a failure of such majority of such owners or property, determined as aforesaid, within fifteen days after the publication in the official newspaper for Barrow County of a notice by the clerk of the town council of Bethlehem that an improvement project is contemplated, naming the street or streets or part of street or streets, to be improved, and specifying the nature of the improvement, to file a protest or objection to such improvement, or it may be determined by filing a petition by a majority of the owners of the property, determined as aforesaid for an improvement project, which petition shall specify the street or streets, or part or parts of street or streets which it is deemed shall be improved,

Page 3443

and the nature of the improvement sought. After it is determined by said town council that a majority of said owners of property, determined as aforesaid, have not filed protest or objection to an improvement project contemplated within the time allowed, or that a majority of the owners of property, determined as aforesaid, have petitioned for such improvement project, then the said town council, before they shall be authorized to proceed further with such improvement project, shall pass an ordinance providing for such project, which ordinance shall be published one time in the official newspaper of Barrow County, and all property owners to be assessed for the cost of the improvement who do not within fifteen days after the publication of said ordinance commence legal proceedings to prevent the assessment of their property as provided for in this Act shall be conclusively presumed to have accepted the terms of said ordinance and to have agreed that the assessment against their property as provided in this Act shall be made. Improvements. Section 44. Be it further enacted by the authority aforesaid, that the town council shall have the power and authority to issue bonds of said Town of Bethlehem at such times as they see proper, within the limits provided by the Constitution of Georgia, and of such denomination and in such amounts as they see proper; the said bonds shall not bear interest in excess of eight per cent per annum, and not to run for a period of longer than thirty years from date of issue, but may bear a less rate of interest and run for a shorter period of time from the date of their issue in the discretion of the town council. Said bonds to be issued, hypothecated, and sold for the purpose of establishing and maintaining, equipping, extending, operating and repairing a system of waterworks, a system of sanitary sewerage, a crematory, a system of street lights, either gas or electric or both, a system of public schools, paving or macadamizing streets, or sidewalks, erection of necessary public buildings, and adequate fire department, a hospital and drainage. Bonds will be attested by said town clerk of Bethlehem under the corporate seal of said Town of Bethlehem, and shall be negotiated in a manner determined by said town council to be the best interest of said Town, provided, however, said bonds shall not be issued for any of the above purposes

Page 3444

until the same shall have been submitted to the qualified voters at an election held for that purpose, under and in conformity with the general laws of the State governing the issuance of bonds by a municipal corporation. Bonds. (b) The said town council shall have power and authority to order elections at various times to determine the issuance of bonds in accordance with general elections in said town at such time or times as they deem best for the purpose of issuing bonds for the improvements designated in this Act. And said town council shall provide how said public debt may be paid and shall constitute a sinking fund for said purpose. Section 45. Be it further enacted, that said town by and through its town council, shall have full power and authority to acquire, construct, reconstruct, improve and extend revenue-producing projects and systems, to maintain and operate the same, to prescribe, revise, fix and collect rates, fees, tolls, and charge for the services, facilities and commodities furnished thereby and, in anticipation of the collection of revenues therefrom to issue negotiable certificates payable solely from such revenues,. to finance the cost of construction and operation of same and to exercise all the powers and authorities to do all the things and acts authorized by the Revenue Anticipation Law of 1937, of this State and Acts amendatory thereof. Revenue bonds. Section 46. Be it further enacted by the authority aforesaid that the town council shall have the power and authority to require and compel all toilets, baths, water closets, urinals, and privies within the corporate limits of the Town of Bethlehem to connect with the drain in the sewerage mains and sewer pipes of said town, except where such fixtures or the building in which they are located may be more than five hundred (500) feet from any sewer main of said town. That should the owner of the property upon which is located any toilet, bath, water closet, urinal or privy fail and refuse to make the sewerage connections as referred to herein within thirty days after being requested by said town, then such property owner may be punished as may be provided for by the town council. The Town of Bethlehem

Page 3445

may make or have made the sewer connections and the costs thereof shall be assessed against the property and owner of such property upon which such fixtures are located and the collection of such assessment may be made by said town in the same manner and method as well as the same defenses by the property owner as are now authorized in the collection of taxes by said town. Sewerage system. Section 47. Be it further enacted that the town council of Bethlehem shall have the power to compel all owners of stores, restaurants, banks, business houses and other buildings used for business purposes within the limits of said town to install therein water closets and toilets sufficient to meet the need of the occupants, tenants, employees and patrons of such stores, restaurants, banks, business houses and other enterprises and connect said water closets and toilets with the sewer mains of said town under the terms of and in accordance with and subject to all laws now in force in said town applicable thereto. In the event of refusal by the property owner within 30 days after requested to so do by the town to install and connect the fixtures referred to herein, the town may make or have made such installation and connection and issue execution against the property owner for the costs and expenses thereof, with the same priority of lien of such execution and with the same right to owner to file affidavit of illegality to such execution as provided for the collection of taxes by said town. Businesses. Section 48. Be it further enacted by the authority aforesaid that the town shall have the right and privilege of extending the water and sewerage mains and system or either and when extended the above sections shall apply to the area within the corporate limits of said town where such extensions are made. Utilities. Section 49. Be it further enacted by the authority aforesaid that the town council shall have the power and authority to impose a tax, not exceeding two dollars per capita per annum on dogs owned or kept or found within the corporate limits of the Town of Bethlehem, and shall have the power and authority to pass such ordinances as they deem necessary

Page 3446

to collect such tax, or to otherwise enforce the provisions of this section, and may authorize and direct the Marshal and police officers of Bethlehem to impound or kill any dog or dogs at large within the corporate limits of Bethlehem whose owner has failed or refuses to pay such tax, and also to otherwise provide for punishment of such owner or owners. Dogs. (b) That town council is granted further power and authority to have all dogs inoculated against rabies or other disease and to destroy those animals which are not so treated. Section 50. Be it further enacted that the town council shall have full power and authority by ordinance, to prevent injury or annoyance to the public or individuals from anything dangerous, offensive or unwholesome; to protect places of divine worship in and about the premises where held; to regulate the keeping of gunpowder, dynamite and other combustibles; to provide in or near said town places for the burial of the dead, and regulate the interment therein, may act as trustees under any conveyance or will giving money or property for charitable purposes; to provide for the drainage of lots in said town by proper drains, sewers or ditches; to make regulations guarding against danger or damage by fire; to exempt the officers and employees of the town from a street tax; to protect the person or property of the citizens of said town; to regulate and control public meetings and public speaking in the streets of Bethlehem, to contribute and support any work for the physical and moral uplift and benefit of the people of this town; to prevent the obstruction of the streets of said town, or gathering of disorderly crowds in said streets; to own, lease and maintain airports and landing fields and anything necessary thereto, and to supervise and control it whether inside or outside the town limits; and to enforce the provisions of these rights by appropriate ordinances and to do any and all other things incident thereto, not contrary to the Constitution and laws of the State of Georgia. Powers of town council. Section 51. Be it further enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the

Page 3447

authority of the same, that the town councilmen of the Town of Bethlehem may, in the interest of public health, safety, order, convenience, comfort, prosperity, or general welfare, adopt by ordinance a plan or plans for the zoning of the town 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 and location of the buildings, fences or other structures; or for the purpose of regulating the alignment of buildings or other structures near street frontages. The zoning regulations may be based upon any one or more of the purposes above described. The town may be divided into such number of zones or districts, and such districts may be of such shape and area as the mayor and councilmen of said town shall deem best to accomplish the purposes of the zoning regulations; in the determination and establishment of districts and regulations, classifications may be based on the nature or character of the trade, industry, profession, 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 said buildings; the public, quasi-public, or private nature of the use of the premises; or upon any other basis or bases relevant to the promotion of the public health, safety, order, morals, conveniences, happiness, prosperity or welfare, and to enact any ordinances necessary to effectually carry out this section. Zoning. Section 52. Be it further enacted by the authority aforesaid that the town council shall have authority to establish a town jail and provide regulations for the same in which to confine prisoners for punishment or persons arrested or persons for safekeeping and that said town shall have the right to establish a public works gang for the purpose of working the streets and other municipal work of said town. The presiding officer at the recorder's court is granted authority to sentence any person convicted of the violence of any ordinance or law of said town to a term in jail, a term on the public works gang, a fine, any one or all of said penalties. Town council is authorized to establish such rules and regulations it deems necessary for the supervision, conduct and general welfare of said jail and public works camp. Jail.

Page 3448

Section 53. Be it further enacted by the authority aforesaid that the recorder's court shall have power and authority to preserve order during its session, to compel the attendance of witnesses, to punish for contempt for not more than 6 days in jail or not to exceed a $50.00 fine or both, to issue warrants for arrest, to act with same powers and authority of an ex-officio justice of peace in binding over to a higher court and assessing bond therefor. It is further provided that town council may have the same rights as recorder's court to punish for contempt when in regular or called sessions. All fines may be collected by execution issued by the clerk of council and levied as other executions. Recorder. Section 54. Be it further enacted by the authority aforesaid that the rights of certiorari from the judgment of recorder's court shall be had to the Superior Court of Barrow County and shall be governed and controlled by the laws of Georgia in force at the time the certiorari is made. Certiorari. Section 55. Be it further enacted by the authority aforesaid that the town council is vested with power and authority to establish fire limits of fire zones in said town, and to prohibit the erection or remodeling of any wooden building or other structures as will, in the opinion of said town council, increase the fire risks in such part or parts of the Town of Bethlehem as they may designate fire limits or fire zone. They may change the fire limits or fire zone as they deem necessary, and exercise and use such supervision and control over the construction of houses and buildings of every nature as well as the materials used therein. The words house and building as used herein mean all parts of the house or building including awnings, sheds, chimneys, flues, plumbing, heating units, as well as wires. Fire limits. (b) Town council may specify the kind and type of material to be used in the construction of buildings within the fire zone or fire limits, and the manner in which material may be used in erecting or repairing or remodeling such house or building. (c) Town council shall have supervision and control of all warehouses, buildings and places where materials or

Page 3449

property of an inflammable nature are stored, and may by ordinance provide suitable restrictions, rules and regulations for the operation, storage and conduct around and near such places. (d) That said town shall have power and authority to remove any forge, blacksmith shop, livestock sales stable, barns, or any other building, house, enclosure or structure within the said town limits whenever in their discretion it shall be necessary for protection against fire or health and shall have authority to cause the removal or repair or rebuilding of any chimney, flue, pipe or other thing or matter that in council's opinion will endanger the town of any property therein as to fire. (e) That town council may summarily declare any building structure or house dangerous when the same appears to town council to be decayed, unsound or unsafe to pedestrians or persons passing, or that the same is endangering the health of said town or any portion of the inhabitants thereof, or in any location therein, or is likely to produce or spread disease or sickness. This may be so declared by town council instanter and they may summarily condemn it to be torn down or destroyed with or without the contents therein, so as to prevent the introduction of spread of infectious disease. The officers who perform this duty shall not be liable to answer therefor to anyone in any court, except for gross negligence and extreme want of care coupled with malice, provided that whenever any property shall have been destroyed under the provisions of this section the Town of Bethlehem in its corporate capacity shall be liable to the owner thereof only for the actual cash value therefor and shall not be liable for any prospective damages in connection therewith. Section 56. Be it further enacted by the authority aforesaid that the town council is authorized and empowered to establish, build, equip, maintain and conduct, or to assist in the same, of a general hospital in said town, and to levy a tax, to collect a tax and to appropriate funds from either general or special tax monies for said hospital, and the treatment

Page 3450

of the sick therein, as well as the expenses of maintaining said hospital. Hospital. Section 57. Be it further enacted, that the mayor and councilmen are hereby authorized, in their discretion, to make appropriations and payments from the general funds of the town for the purpose of soliciting and entertaining public conventions, conferences and meetings of all kinds of societies attended by delegates from other places, and any hall or auditorium belonging to the town may be used free for such purposes; and also to make appropriations and payments from the general funds of the town for the purpose of advertising said town and its advantages and resources so as to bring new capital and commercial and manufacturing and other enterprises into the town, and also for making contributions to any board of trade or chamber of commerce, or like body in said town, which may have for its object any of the above stated public purposes; and also to make payments from the general revenues and funds of the town for the support of public hospitals, libraries, charities and other eleemosynary institutions in the town. The said town is authorized to exempt from tax or license or both any new business or enterprise coming to and locating in Bethlehem, however, this exemption can not exceed five years. Contributions, etc. (b) The said town is authorized to receive any funds, property or other thing which may be offered as a donation or gift to the town or for public use and enjoyment. Section 58. Be it further enacted by the authority aforesaid that the town council is granted power and authority to enact such ordinances, resolutions, rules and regulations it deems necessary regarding the establishment of subdivisions of land within the town limits. It shall be the duty of each person or firm establishing or creating a subdivision of land in Bethlehem to file a plat or map of same with the clerk of the town council and all streets, sidewalks, lanes and alleys shown on said plat or map are declared to be and are dedicated to public use and become the property of the Town of Bethlehem. Subdivisions.

Page 3451

Section 59. Be it further enacted that the town council of the Town of Bethlehem shall have power to authorize the marshal or any policeman of said town to summon; orally or otherwise, any bystander or as many bystanders as he deems necessary to aid in the arrest of any person or persons violating any ordinance of said town or law of this State, and to provide for any person or persons failing or refusing to obey said summons. Such person or persons assisting the marshal or policeman are hereby granted the immunities and privileges of a regular policeman of said town. Aid to police. Section 60. Be it further enacted that the town council shall have power and authority to require any person, firm or corporation to obtain from said town written permit to build, erect, repair or remodel in said town any house, building or any kind of structure, where the estimated costs thereof shall exceed fifty dollars. The town council shall have power and authority to prescribe the form of application for said permit and specify the information to be furnished by the applicant. The town council shall have the power and authority to specify the kind, type, and materials to be used in such building or repair and to grant or refuse to grant any application for permit with or without cause. They shall also have power and authority to provide penalties for the violation of any ordinances, rules or regulations regarding building permits. Building permits. Section 61. Be it enacted by the authority aforesaid that the town council shall have full power and authority to regulate the running, speed and parking of buses, trucks, automobiles, trailers, engines, trains and other vehicles within the limits of said town and upon the streets, railroads, alleys, or other places in said town. Motor vehicles. Section 62. Be it enacted by the authority aforesaid that the mayor and council members shall have power and authority to grant franchises, easements, and rights of way in, on, under and over streets, alleys, lanes, squares, sidewalks, parks and other property of the said town. The town council shall likewise have the power and authority to pass such ordinances as may be necessary to carry out

Page 3452

and effectuate the provisions of this section and to prescribe a penalty for a violation of these ordinances. Franchises. Section 63. Be it enacted by the authority aforesaid that all sales provided for here shall be as effective and effectual to pass title as the deed of the person against whom the execution was issued. The Town of Bethlehem may buy property sold under execution under same terms and provisions as is provided in the purchases by counties of the State of Georgia tax sales. The town may also sell and convey title to any property owned by it, upon ordinance or resolution passed by town council. Deeds. Section 64. Be it further enacted, that said town council shall have power to take up and impound any horses, mules, hogs, cows, or other animals running at large in said town; also levy a tax on each dog in said town running at large not to exceed two dollars a year, and to make and enforce all ordinances which they may deem necessary and proper for the regulation and control of all such animals in said town, and to enforce the provisions of this section, including the advertising and sale of such animals which may be impounded. To assess fees and costs therefor and provide for the collection and payment thereof. Animals. Section 65. Be it further enacted, that all unliquidated claims against said Town of Bethlehem shall be presented within twelve months after they accrue or become payable, or the same are barred, unless held by minors or other persons laboring under disabilities, who are allowed twelve months after the removal of such disability. Claims. Section 66. Be it further enacted that the town council shall have power to prevent, control, and abate idleness and loitering within the corporate limits of the Town of Bethlehem to provide for and to punish any person or persons found guilty of loitering or vagrancy. Loitering. Section 67. Be it further enacted that the Town of Bethlehem shall have the power and authority to own, acquire, control, and maintain property in or near said town for a cemetery, and to regulate and control interments therein,

Page 3453

to punish any and all persons injuring or destroying the property or shrubbery therein, and to enact such ordinances and prescribe such rules and regulations as the town council may deem necessary to properly regulate, protect and control the said property and the use thereof. Cemetery. Section 68. Be it further enacted that the town council shall have power and authority to prevent, to regulate or to supervise the use of firearms, fireworks, or other dangerous annoyances or explosives used in sports or otherwise in said town, providing however this section shall not apply to any citizen when defending or protecting his person or property. Firearms, etc. Section 69. Be it further enacted that the town council may declare what shall be a nuisance in said town, and provide for the abeyance of the same. The town council shall have the power and authority to remove or cause to be removed at the expense of the owner thereof, any or any portion of any building, porch, steps, fence or other obstruction or nuisance in or near any public street, and to abate any and all nuisances located within the corporate limits of said town; also to provide for punishment for anyone found guilty or maintaining or carrying on a nuisance. In the event a nuisance is abated at any expense or cost to the Town of Bethlehem and the owner of said nuisance fails and refuses to pay the said cost or expense within ten days after a demand is made for such payment, then the clerk of the Town of Bethlehem shall issue execution in the name of said town for such costs or expenses in the same manner as for taxes. Said execution shall have the same dignity as one issued from the Superior Courts of this State. Nuisances. Section 70. Be it further enacted that the town council shall have full power and authority to establish a free-bill for the officers of said town, such fees when collected, to be paid into the town treasury and that until, and unless changed by ordinance the same fees shall be charged and collected by the said town officers insofar as applicable, as is now provided for sheriffs and clerks of the superior courts of this State. The clerk is authorized to issue execution

Page 3454

for the nonpayment of past due or delinquent unpaid fees. Fees. Section 71. The town council are authorized and empowered to sell, furnish, and distribute water, gas, lights, sewerage, electric energy, power and any other utilities service together with the facilities to furnish and supply these services and utilities within the corporate limits and within one mile from the corporate limits of said town. The town council are authorized and empowered to make contracts for the purchase of electric energy, power and current for its use and redistribution, to general and manufacture the same; to contract for the purchase, installation and maintenance of any and all machinery, facilities, and equipment the town council may deem necessary. That the said town shall have the right to obtain by purchase, gift or condemnation such right of ways and easement as may be necessary for the purpose as provided in this section. Utilities. Section 72. Be it further enacted that the town council shall have power and authority to prevent or regulate the carrying on during the Sabbath Day of all business of whatever nature in any manner they may see fit not contrary to laws of this State; to prohibit all games and amusements within the town limits not consistent with the proper observance of the Sabbath Day. Sabbath day. Section 73. Be it further enacted by the authority aforesaid that town council is granted authority to regulate, control and supervise the sale and distribution of any malt or alcoholic drinks or beverages within the town limits or within a one mile limit without the town limits where the sale, storage or possession of malt or alcoholic beverages or drinks have a tendency to adversely affect the moral, physical or health conditions of said town or of the inhabitants thereof. Alcoholic beverages. Section 74. Be it further enacted by the authority aforesaid that the recorder of said town shall have the power and authority to hold a court to be known as Recorder's Court at such time and place in said town as the town council may designate and appoint for the hearing and trial

Page 3455

of offenses committed against or for the violation of the bylaws, rules, regulations, ordinances, or laws of said town. Recorder. (b) The recorder is authorized and empowered to hear and try those charged with the violation of, or offense against, the bylaws, rules, regulations, ordinances, or laws of said town and should the defendant be found or adjudged guilty of any such violation he may be punished by a fine not to exceed three hundred ($300.00) dollars, or by confinement in the town jail or stockade or elsewhere in a place of confinement as may be designated by the recorder or town council, not to exceed ninety (90) days, or by labor on the streets or public works of said town under the control, supervision and discretion of the proper officers not to exceed ninety (90) days. The recorder may sentence the defendant to either one or more of said penalties or any part thereof. All sentences may be in the alternative and fines may be imposed with alternative of either or both of the other punishments in the event the fines are not paid. The recorder may also require that the costs of prosecution shall be paid by the defendant. (c) Upon the failure or refusal of any person to pay promptly any fine or costs imposed by said recorder's court the same may be enforced and collection by an execution issued by the clerk of council as provided for herein for the collection of taxes, and levies, sales and defenses may be made in the same manner as executions issued for taxes. (d) The town council shall have the power and authority to provide by ordinance or otherwise for the charge and collection of all costs in recorder's court such as are usually incident and lawfully chargeable in the class of cases tried in said court, the same to be added to, or included in the amount of fine imposed. Unless changed by the town council the charges for costs shall be the same as are now or as may be lawfully charged in superior courts of this State. (e) The recorder of said town shall be ex officio justice of the peace so far as to enable him to issue warrants for any offense, State or town, committed within the town limits of said town. Said warrant may be served by the marshal or police of said town or by any arresting officer

Page 3456

of this State, and acting under said warrant, the officer may arrest either within or without the limits of said town. Offenders so arrested may be carried before the recorder, and if there is probable cause to suspect that any of the penal laws of this State or any rule, regulation, bylaws, ordinance or law of said town has been violated, then the recorder may bind the offender over to the proper court, and to commit the accused to the jail or place of confinement to answer the charge against him, provided, that the recorder may, if such offense is bailable, admit the accused to bail, the arresting officer may approve the bond. Should the accused be bound over to the State courts then all papers should be delivered to the clerk of the court to which the accused was bound over. (f) That the mayor may serve as the recorder when the recorder is absent, disqualified, or unavailable to serve, and should both the recorder and mayor be absent, disqualified or unavailable to serve, the council member of said town may serve as presiding officer at recorder's court. Section 75. Be it further enacted by the authority aforesaid that the sections and provisions of this charter and Act are severable and were so enacted by the Georgia General Assembly and should any section, or any part thereof be held contrary to the Constitution or laws of the State of Georgia or of the United States of America, the part so held to be void shall be ineffective but the remainder of said Act shall remain in full force and effect. Severability. Section 76. Be it further enacted by the authority aforesaid that all laws or portions of laws in conflict with this Act be and the same are repealed. Section 77. The notice and affidavit attached hereto are made a part of this bill and reference is made thereto. State of Georgia, County of Barrow. Before me, the undersigned, a Notary Public, this day personally came W. E. Atkinson, who, being first duly

Page 3457

sworn, according to law, says that he is the publisher of the Winder News, official newspaper published 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 days of February, 1967, and as provided by law. /s/ W. E. Atkinson Subscribed and sworn to before me, this 22nd day of February, 1967. /s/ Lura Lee A. Cranie, Notary Public, State of Georgia. My Commission Expires July 20, 1970. Notice of Intention to Apply for Local Legislation. Georgia, Barrow County. Notice is hereby given that the Town of Bethlehem intends to apply for the passage of local legislation at the next session of the General Assembly of Georgia to amend, revise and create a new charter for the Town of Bethlehem, the title to such bill, or bills, to be as follows: An Act to amend, consolidate, create, revise and supersede the several Acts incorporating the Town of Bethlehem in the County of Barrow, the State of Georgia, and all amendments in respect thereto; to create a new charter for said corporation; to provide a municipal government therefor; to define their powers and duties; to provide the punishment of violators of the ordinances, rules and regulations of said municipality; to define the special powers and duties of the mayor; to provide for elections of mayor and council members, and to define their qualifications, and for other purposes. This January 31, 1967. /s/ Ed Rogers Mayor of the Town of Bethlehem Approved April 21, 1967.

Page 3458

TOWN OF PLAINFIELDCHARTER AMENDED. No. 599 (House Bill No. 720). An Act to amend an Act incorporating the Town of Plainfield, Dodge County, Georgia, approved August 7, 1912 (Ga. L. 1912, p. 1207), so as to provide a means of recreating and re-establishing the governing body of said town; provide for an election of a mayor and council for said town; to provide general administrative powers; to provide for a water works system, drainage and sewerage systems; to provide for the issuance of municipal bonds and revenue bonds for municipal improvements of all kinds; to provide powers of eminent domain and condemnation; 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 Plainfield, Dodge County, Georgia, approved August 7, 1912 (Ga. L. 1912, p. 1207), is hereby amended by adding after section 3 a new section to be known as section 3A to read as follows: Section 3A. The five councilmen provided for in the preceding paragraph shall be elected to separate posts which shall be designated as councilman post No. 1, councilman post No. 2, councilman post No. 3, councilman post No. 4, and councilman post No. 5, said election to be held as hereinafter provided for. Councilmen. Section 2. Said Act is further amended by adding immediately after section 4 a new section to be known as section 4A to read as follows: Section 4A. The governing body of the Town of Plainfield having become inactive and there being no duly elected and qualified mayor and council of said town, it is provided that there shall be held an election for a mayor and five councilmen of said town on the second Wednesday in May 1967, which said election shall be held under the direction

Page 3459

and control of the ordinary of Dodge County, Georgia, and said election shall be conducted in the same manner as provided for special elections in Chapter 34 of Georgia Code Annotated as amended, provided that the ordinary of Dodge County, Georgia, shall name a chief manager and two assistant managers to hold and conduct said election and the returns of said election shall be made to the ordinary of Dodge County, Georgia, who shall declare the winners in said election. Special election. All persons who reside within the corporate limits of said Town of Plainfield and who are duly qualified electors on the electors list of Dodge County, Georgia, as of the date of the approval of this Act are declared to be duly qualified electors to vote in said election and a special list shall be made of such duly qualified electors of said town for the use in said election. The mayor and the councilmen elected for councilmen post Nos. 1 and 2 shall hold office until the next annual election to be held on the second Wednesday in May, 1968, or until their successors are duly elected and qualified and the councilmen elected to fill councilmen posts Nos. 3, 4, and 5 shall hold office until the annual election to be held on the second Wednesday in May 1969, or until their successors are duly elected and qualified. Section 3. Said Act is further amended by striking in its entirety section 5 of said Act and inserting in lieu thereof a new section 5 to read as follows: Section 5. Be it further enacted, that on the second Wednesday in May, 1968, and annually thereafter on the same day, and in the same month, an election shall be held in said town for a mayor and councilmen thereof, said election to be under such supervision, rules and regulations, not inconsistent with the laws of the State of Georgia covering elections, as the council may prescribe. On the election to be held on the second Wednesday in May, 1968, two councilmen shall be elected for posts Nos. 1 and 2 to hold office for a term of two years, and at the next election to be held on the second Wednesday in May, 1969, three councilmen

Page 3460

shall be elected for posts Nos. 3, 4 and 5 and at subsequent elections councilmen for posts Nos. 1 and 2 shall be elected on even numbered years and councilmen for posts Nos. 3, 4 and 5 shall be elected on odd numbered years. Elections. The mayor of said town shall be elected for a term of one year. On or before January 1, 1968, the council of said Town of Plainfield shall provide an electors registration book whereby all persons residing within the corporate limits of said town and who have so resided for at least six months within the corporate limits of said town and who would otherwise be eligible to qualify as an elector in Dodge County, Georgia, may register as an elector of the Town of Plainfield. Any person who has registered in said book of electors sixty days prior to any election shall be entitled to vote at such election, and a list of all qualified voters eligible to vote in any election in said Town of Plainfield shall be compiled and completed at least thirty days prior to any election held in said town. Section 4. Said Act is further amended by adding immediately after section 9 a new section to be known as section 9A to read as follows: Section 9A. Be it further enacted, that the mayor and council of said town shall have the power and authority to provide for a waterworks system, a drainage and sewerage systems, including the power to purchase and hold all real estate necessary for construction and operation of said systems, both in and out of the corporate limits of the Town of Plainfield, and the Town of Plainfield shall have full authority and power to condemn property, both in and out of the corporate limits, for the purpose of constructing, operating or extending and operating a system of water works, drainage and sewerage systems; provided, however, that no private property shall thus be taken without compensation being paid, the method and procedure for the condemnation of property being the same as now provided by the Laws of Georgia in condemnation proceedings. Utilities.

Page 3461

Be it further enacted that said town shall have the power and right to issue general obligation bonds and revenue bonds for the construction of a waterworks, sewerage or drainage systems or for municipal improvements of all kinds, all as afforded to like municipalities under the Laws of the State of Georgia. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Georgia, Dodge County. Notice is hereby given that the undersigned shall introduce a bill in the 1967 Session of the General Assembly of Georgia to amend a bill entitled Plainfield, Town of, Incorporated, approved August 7, 1912, (Ga. L. 1912, pp. 1207-1213), which said bill shall provide a means of recreating and re-establishing the governing body of said town; to provide for an election of a mayor and council for said town; to provide general administrative powers; to provide for a water works system, drainage and sewerage systems; to provide for a police court; to provide for the levy, assessment and collection of taxes; to provide for the issuance of municipal bonds and revenue bonds for municipal improvements of all kinds; to provide powers of eminent domain and condemnation; and for other purposes. This the 13th day of February, 1967. Dr. Frank P. Holder Representative from Dodge County District No. 70 Georgia, Dodge County. I, E. T. Methvin, do certify that I am publisher of the Times Journal, the official organ of Dodge County, Georgia, that the foregoing notice was published in said Times

Page 3462

Journal in the issues appearing on February 15, 22, and March 1, 1967. This March 4, 1967. E. T. Methvin Notice of Local Legislation. Georgia, Dodge County. Notice is hereby given that the undersigned shall introduce a bill in the 1967 Session of the General Assembly of Georgia to amend a bill entitled Plainfield, Town of Incorporated, approved August 7, 1912, (Ga. L. 1912, pp. 1207-1213), which said bill shall provide a means of recreating and re-establishing the governing body of said town; to provide for an election of a mayor and council for said town; to provide general administrative powers; to provide for a water works system, drainage and sewerage systems; to provide for a police court; to provide for the levy, assessment and collection of taxes; to provide for the issuance of municipal bonds and revenue bonds for municipal improvements of all kinds; to provide powers of eminent domain and condemnation; and for other prposes. This the 13th day of February, 1967. Dr Frank P. Holder Representative from Dodge County District No. 70 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Dr. Frank P. Holder, who, on oath, deposes and says that he is Representative from the 70th District, and that the attached copy of notice of intention to introduce local legislation was published in the Times-Journal which is the official

Page 3463

organ of Dodge County, on the following dates: February 15, 22, and March 1, 1967. /s/ Dr. Frank P. Holder, Jr. Representative, 70th District Sworn to and subscribed before me, this 7th day of March, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970 (Seal). Approved April 21, 1967. PULASKI SCHOOL SYSTEM CREATEDREFERENDUM. No. 600 (House Bill No. 725). An Act to provide for the merger and consolidation of the Pulaski County School System and the independent school system of the City of Hawkinsville into the Pulaski School System; to provide for a board of education of the Pulaski School System; to number positions on the board; to provide for the election and qualifications of the members of the board of education; to provide for filling vacancies on the board; to provide that the superintendent of schools for the Pulaski School System shall be appointed by the board; to provide for his qualifications; to provide for the disposition of the property, rights and obligations of the abolished school systems; 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. Effective January 1, 1969, the Pulaski County School System and the independent school system of the

Page 3464

City of Hawkinsville are hereby merged and consolidated into one single school system to be known as the Pulaski School System. The affairs of the Pulaski School System shall be administered by a single board of education to be known as the board of education of the Pulaski School System. Merged. Section 2. The board of education of the Pulaski School System shall be composed of seven members who shall be elected as hereinafter provided by the electors of Pulaski County. Members. Section 3. For the purpose of electing members to the board of education of the Pulaski School System, the positions on the board of education shall be numbered one through seven respectively. Position 1, 2 and 3 shall be composed of all that territory embraced within the corporate limits of the City of Hawkinsville. Same. Position 4 shall be composed of all that territory embraced within the area east of the Ocmulgee River and south of U.S. Highway 341. Position 5 shall be composed of all that territory embraced within the area east of the Ocmulgee River and north of U. S. ighway 341. Position 6 shall be composed of all that territory embraced within the area west of the Ocmulgee River and north of Georgia State Route 27. Position 7 shall be composed of all that territory embraced within the area west of the Ocmulgee River and south of Georgia State Route 27. To be eligible to offer for election as a member of the board of education and to serve as a member thereof, a candidate must be a resident of the territory described herein for the position number for which he offers as a candidate, at least twenty-one years of age, and a freeholder.

Page 3465

The members of the board shall be elected by the voters of the entire county. To be elected as a member of the board, the candidate must receive the highest number of votes cast and, at the same time, the candidate must receive a majority of the total votes cast. Section 4. The first election for members of the board of education of the Pulaski School System shall be conducted in the general election to be held in 1968. Candidates who are elected to the board for positions one and four shall take office on the first day of January following their election and serve for a term of office of two years each and until their successors are duly elected and qualified. Candidates elected to positions two and six shall take office on the first day of January following their election and serve for a term of office of four years each and until their successors are duly elected and qualified. Candidates elected to positions three, five and seven shall take office on the first day of January following their election and serve for a term of office of six years each and until their successors are duly elected and qualified. Thereafter, successors to initial members of the board of education of the Pulaski School System shall be elected in the general election which shall be conducted in that year in which their respective terms of office expire and they shall take office on the first day of January following their election and shall serve for a term of office of six years each and until their successors are duly elected and qualified. Elections, etc. Section 5. Vacancies occurring in the membership of the board of education during the first two years of a term of office shall be filled by the remaining members of the board electing a successor, who shall possess the same residency qualifications as his predecessor, to serve until the next general election, at which time, a successor shall be elected by the electors of Pulaski County to serve out the unexpired term of office. Vacancies which occur during the last two years of a term of office shall be filled by the remaining members of the board electing a successor, who shall possess the same residency qualifications as his predecessor, to serve out the remainder of the unexpired term of office. In the event no person offers as a candidate for

Page 3466

a position on the board of education for a full or an unexpired term, the grand jury of Pulaski County, empanelled at the time such vacancy occurs shall appoint a person to fill the vacant position on the board of education of Pulaski School System. The person so appointed by the grand jury shall possess the same residency qualifications as his predecessor and shall serve for the term for which he was appointed and until his successor is duly elected and qualified. Vacancies. Section 6. The board of education of the Pulaski School System shall appoint the superintendent of the Pulaski School System and he shall serve at the pleasure of the board. The superintendent of the Pulaski School System shall possess the qualifications prescribed by the laws of this state for county school superintendents. Superintendent. Section 7. Pursuant to the provisions of Article VIII, Section IX, Paragraph I of the Constitution, upon the effective date of this Act, the board of education of the Pulaski County School System and the board of education of the independent school system of the City of Hawkinsville is hereby abolish, and the office of school superintendent for each of said school systems is likewise abolished. At such time, the title to all school property and assets shall vest in the board of education of the Pulaski School System; and all of the rights, powers, duties and obligations of said abolished school systems shall devolve upon the board of education of the Pulaski School System. The City of Hawkinsville shall continue to pay the same monthly contribution to the Pulaski School System which it is now paying until June 30, 1969. Present systems abolished, etc. Section 8. After the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Pulaski County to issue the call for an election for the purpose of submitting this Act to the voters of the Pulaski School District and the independent school district of the City of Hawkinsville, pursuant to the provisions of Article VIII, Section IX, Paragraph I of the Constitution for approval or rejection. The ordinary shall set the date of such election for Tuesday

Page 3467

after the first Monday in November, 1967. The ordinary shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof, in the official organ of Pulaski County. The ballot shall have written or printed thereon the words: For approval of the Act merging and consolidating the Pulaski School System and the independent school system of the City of Hawkinsville into the Pulaski School System and providing for the election, term of office and qualifications of the members of the Board of Education of the new Pulaski School System and for the appointment of the school superintendent by the Board of Education of such new school system. Against approval of the Act merging and consolidating the Pulaski School System and the independent school system of the City of Hawkinsville into the Pulaski School System and providing for the election, term of office and qualifications of the members of the Board of Education of the new Pulaski School System and for the appointment of the school superintendent by the Board of Education of such new school system. 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 this Act shall be approved by the voters of the Pulaski County School District and the independent school district of the City of Hawkinsville as is provided for in Article VIII, Section IX, Paragraph I of the Constitution and all provisions contained therein in regard to the conduction of the referendum election are complied with, this Act 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 Pulaski County. It shall be the duty of the ordinary to hold and conduct such election. He shall hold such election under the same laws and rules and regulations as govern general elections, except as otherwise provided herein. It shall be the duty of the ordinary to canvass the returns and declare and certify the result of the election. It

Page 3468

shall be his further duty to certify the result thereof to the Secretary of State. Section 9. Except as otherwise provided for herein in sections 4 and 8, the provisions of this Act shall become effective on January 1, 1969. Effective dates. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that there will be introduced at the January 1967 session of the General Assembly of Georgia a bill to consolidate the school systems of Hawkinsville and Pulaski County, to provide for a referendum and for other purposes pertaining thereto. This the 14th day of January, 1967. 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 and News which is the official organ of Pulaski County, on the following dates: January 18, 25 February 1, 1967. /s/ John H. Anderson, Jr. Representative, 71st District Sworn to and subscribed before me, this 2nd day of March, 1967.

Page 3469

/s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 21, 1967. CITY COURT OF BRUNSWICKCOMPENSATION OF DEPUTY SHERIFFS. No. 601 (House Bill No. 728). An Act to amend an Act creating the City Court of Brunswick, approved March 9, 1943 (Ga. L. 1943, p. 702), as amended, particularly by an Act approved March 24, 1965 (Ga. L. 1965, p. 2548), so as to change the compensation of the deputies 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. An Act creating the City Court of Brunswick, approved March 9, 1943 (Ga. L. 1943, p. 702), as amended, particularly by an Act approved March 24, 1965 (Ga. L. 1965, p. 2548), is hereby amended by striking section 11 in its entirety and inserting in lieu thereof a new section 11 to read as follows: Section 11. The clerk of said court shall be paid a salary in the amount of $6,600.00 per annum. The chief deputy clerk shall be paid a salary in the amount of $4,800.00 per annum. There shall be two (2) other deputy clerks, and the deputy clerk with the longer period of service shall be paid a salary of $4,050.00 per annum and the deputy clerk with the shorter period of service shall be paid a salary of $3,900.00 per annum. The chief deputy clerk shall be charged with the responsibility of keeping the official records of the court and shall also act as secretary to the judge and shall be appointed by the judge. The

Page 3470

sheriff of said court shall be paid a salary in the amount of $5,400.00 per annum. His chief deputy shall be paid a salary of $3,750.00 per annum. The senior deputy sheriff shall be paid a salary of $3,300.00 per annum. There shall be three additional deputy sheriffs, hereby designated as junior deputy sheriffs, each of whom shall be paid a salary of $2,700.00 per annum. There shall be also an office deputy sheriff who shall act as clerk of the sheriff's office and who shall be paid a salary of $2,400.00 per annum. In addition to the salaries paid to said sheriff and his lawful deputies, they shall be paid all necessary and reasonable expenses which they incur in carrying out and performing the duties of their office. All of said salaries shall be paid in equal monthly installments out of the treasury of Glynn County. Salaries so paid shall be in full compensation of all services of whatever kind and nature rendered by said clerk, said sheriff, and said deputies, and shall be in lieu of such fees as are now or hereafter allowed the sheriffs, clerks, and deputies. All such fees and costs shall be paid over to the treasury of Glynn County. The salaries provided in this Section shall not apply to any person whose service in the office of the said clerk or sheriff's department shall begin on or after July 1, 1964, but the salary schedule set forth in Section 11A hereof shall apply to such persons. The car allowances set forth in Section 11A hereof shall apply to the sheriff and deputy sheriffs without regard to the date of commencement of such officer's service in the sheriff's department. Section 2. The provisions of this Act shall become effective on January 1, 1967. 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, 1967 Session of the General Assembly of Georgia, a bill to amend an Act creating the City Court of Brunswick, approved March 9, 1943 (Ga. L. 1943, p. 702), as amended, so as to change the compensation of the chief

Page 3471

deputy sheriff, senior deputy sheriff, office deputy sheriff, and the three junior deputy sheriffs; to provide for the discontinuance of car allowances and mileage for travel outside the county in the event the county furnishes county owned and maintained automobiles; to provide an effective date; and for other purposes. This 1st day of February, 1967. Reid Harris Representative, 85th District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Reid W. Harris, who, on oath, deposes and says that he is Representative from 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: February 4, 11, 18, 1967. /s/ Reid W. Harris Representative, 85th District Sworn to and subscribed before me, this 6th day of March, 1967. /s/ Pamela A. McIntyre, Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 21, 1967.

Page 3472

BUTTS COUNTYCOMPENSATION OF TAX COLLECTOR, ETC. No. 602 (House Bill No. 736). An Act to amend an Act changing the compensation of the tax collector of Butts County, approved January 27, 1961 (Ga. L. 1961, p. 2014), as amended, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2398), so as to provide that the tax collector shall be entitled to receive those commissions allowed local tax officials for collecting ad valorem taxes on motor vehicles for other taxing jurisdictions; to increase the clerical allowance for the tax collector; 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 changing the compensation of the tax collector of Butts County, approved January 27, 1961 (Ga. L. 1961, p. 2014), as amended, particularly by an Act approved February 28, 1966 (Ga. L. 1966, p. 2398), is hereby amended by inserting between sections 2 and 3, a new section 2A and to read as follows: Section 2A. Notwithstanding the provisions of sections 1 and 2, the tax collector of Butts County shall be entitled to collect and retain those commissions allowed by section 14 of an Act approved March 16, 1966 (Ga. L. 1966, p. 517), relating to the ad valorem taxation of motor vehicles. Such commissions shall be paid directly to the tax collector and shall be a part of his personal compensation. Fees. Section 2. Said Act is further amended by striking from section 4 the symbol and figures $2,600 and substituting in lieu thereof the symbol and figures $3,380.00 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

Page 3473

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 $3,380.00 annually. The compensation provided for in this section shall be paid out of the funds of Butts County. Clerical allowance. Section 3. The provisions of this Act are to be effective from January 1, 1967. 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, 1967 Session of the General Assembly of Georgia a bill to provide that the tax collector of Butts County shall be entitled to retain those commissions allowed for services in collecting motor vehicle taxes for the municipalities of Butts County; to change the allowances for clerical personnel; and for other purposes. Harold G. Clarke Representative, 45th District Approved by Butts County Commissioners. Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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 3474

organ of Butts County, on the following dates: January 26, February 2, and 9th, 1967. /s/ Harold G. Clarke Representative, 45th District Sworn to and subscribed before me, this 7th day of March, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 21, 1967. TOWN OF PENDERGRASSCHARTER AMENDED. No. 603 (House Bill No. 750). An Act to amend an Act entitled An Act incorporating the Town of Pendergrass, in the County of Jackson, approved December 30, 1890, to confer additional powers on the same, and for other purposes., approved August 21, 1906 (Ga. L. 1906, p. 979), so as to provide for the terms, method and manner of electing the mayor and councilmen; to provide that general obligation bonds may be issued and sold in accordance with the laws of the State of Georgia; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1 . The municipal governing authority of the Town of Pendergrass shall be a mayor and four councilmen. The mayor and councilmen serving at the effective day of this Act shall continue in such offices until the completion of their respective terms.

Page 3475

Section 2. Election and Term of Mayor . The mayor shall be elected at the regular December town election for a term of two years beginning January 1st, following his election. The mayor's term shall end on December 31st, two years after the beginning of his term. Section 3. Election and Term of Councilmen . Two councilmen whose terms expire in 1967 shall be elected at the regular town election in December, 1967, for two-year terms. The terms for said two councilmen shall begin on January 1st, following their election and shall end on December 31st, two years after the beginning of said terms. Their successors shall be elected at the regular December town election preceding the end of the terms. Two councilmen whose terms expire in 1968 shall be elected at the regular town election in December 1968 for two-year terms. The terms for said two councilmen shall begin on January 1st, following their election and shall end on December 31st, two years after beginning of said terms. Their successors shall be elected at the regular December town election preceding the end of the terms. Section 4. Regular Town Election . The regular town election shall be held on the first Saturday in December of each year for the election of the mayor and/or councilmen for the town. The manner in which candidates for town office may qualify and the manner in which town elections shall be conducted shall be specified and spelled out in a town election ordinance adopted by the mayor and councilmen at least 120 days before any town election; and after a town election ordinance is once adopted no amendment thereto shall be applicable to any town election held within 120 days after it adoption. Section 5 . The Town of Pendergrass shall have the power and authority to issue and sell general obligation bonds pursuant to the general laws of the State without limitation as to amount other than such limitation as is contained in the general laws and Constitution of the State of Georgia. Bonds. Section 6 . All laws or parts of laws in conflict with this Act are hereby repealed.

Page 3476

Affidavit. Mrs. Herman Buffington personally appeared before the undersigned officer authorized to administer oaths and after being duly sworn deposes and says: That the Notice of Intention to Introduce Local Legislation attached hereto was published in the official organ for Jackson County, Georgia once a week for three weeks during a period of 60 days immediately preceding the introduction of said bill in the General Assembly of Georgia, all as provided by law. These notices ran Feb. 1, 8, 15, 1967. This affidavit is made by deponent who is the author of said bill for the purpose of showing compliance with the Constitution and laws of Georgia with reference to publication of notice of intention to apply for local legislation and is made for the purpose of being attached to said bill. Mrs. Herman Buffington, Editor, The Jackson Herald Jefferson, Ga. Sworn to and subscribed before me this 24th day of February, 1967. /s/ R. H. Griffith, Notary Public. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the regular 1967 Session of the General Assembly of Georgia, a bill to amend an Act incorporating the Town of Pendergrass in the County of Jackson, approved December 30, 1890 (Ga. L. 1890-91, Vol. II, p. 681), as amended, by an Act approved August 21, 1906 (Ga. L. 1906, p. 979); and for other purposes.

Page 3477

This 25th day of January, 1967. Mayor and Council Town of Pendergrass Georgia, Jackson County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Herman Buffington who, on oath, deposes and says that he is the publisher of The Jackson Herald and that the attached copy of notice of intention to introduce local legislation was published in The Jackson Herald, which is the official organ of Jackson County, on the following dates: Jan. 1, 8, 15, 1967. Herman Buffington, Publisher of The Jackson Herald Sworn to and subscribed before me this 16th day of March, 1967. /s/ Henry D. Robinson Notary Public Notice of Intention to Introduce Local Legislation Notice is hereby given that there will be introduced at the regular 1967 Session of the General Assembly of Georgia, a bill to amend an Act incorporating the Town of Pendergrass in the County of Jackson, approved December 30, 1890 (Ga. L. 1890-91, Vol. II, p. 681), as amended, by an Act approved August 21, 1906 (Ga. L. 1906, p. 979); and for other purposes. This 25th day of January, 1967. Mayor and Council Town of Pendergrass Approved April 21, 1967.

Page 3478

PAULDING COUNTY WATER AUTHORITY MEMBERS. No. 604 (House Bill No. 753). An Act to amend an Act creating the Paulding County Water Authority, approved April 5, 1961 (Ga. L. 1961, p. 2837), so as to change the membership of the authority; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act creating the Paulding County Water Authority, approved April 5, 1961 (Ga. L. 1961, p. 2837), 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. Paulding County Water Authority . There is hereby created a body corporate and politic, to be known as the Paulding County Water Authority, which shall be deemed to be a political subdivision of the State of Georgia and a public corporation, and by that name, style and title, said body may contract and be contracted with, sue and be sued, implead and be impleaded, complain and defend in all courts of law and equity. The authority shall consist of eight (8) members. The present five (5) members of the authority previously appointed by the governing authority of the county and serving at the time this Act becomes effective, shall continue to serve for the terms for which they were appointed. The governing authority of the county shall appoint successors to the present five (5) members of the authority, all of whom shall be freeholders and citizens of Paulding County. Each of the members appointed by the governing authority of the county shall serve for a term of four years, and until successors shall be appointed and qualified. In addition thereto, the mayor of the City of Dallas, the mayor of the City of Hiram, and the chairman of the board of commissioners of roads and revenues of Paulding County shall also be members of the authority and they shall serve as members of the authority for a term of office concurrent with the term of office for which they are elected as mayor of the City of Dallas, mayor of the City of Hiram,

Page 3479

and chairman of the board of commissioners of roads and revenues of Paulding County, respectively. The eight (8) members shall select their own chairman and vice chairman. In addition to the chairman, the authority shall elect one of its members as vice chairman and it may also elect a secretary and treasurer, who need not necessarily be a member of the authority. Five (5) members of the authority shall constitute a quorum. No vacancy on the authority shall impair the right of the quorum to exercise all the rights and perform all the duties of the authority. The members of the authority shall be entitled to compensation for their services as fixed by the governing authority of the county, and all members shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties. The authority shall make rules and regulations for its own government. It shall have perpetual existence. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Intention to introduce local legislation pertaining to Paulding County Water Authority. Homer Leggett, Representative 21st District Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authority to administer oaths, Homer Leggett who, on oath, deposes and says that he is Representative from the 21st District, and that the attached copy of notice of intention to introduce local legislation was published in The Dallas New Era which is the official organ of Paulding County, on the following dates: February 9, 16, and 23, 1967. Homer Leggett, Representative 21st District

Page 3480

Sworn to and subscribed before me this 8th day of March, 1967. /s/ Priscilla Sexton Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. Approved April 21, 1967. DEKALB COUNTYCOMPENSATION OF COMMISSIONERS OF ROADS AND REVENUES. No. 605 (House Bill No. 755). An Act to amend an Act creating a board of commissioners or 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 increase the compensation of the chairman and members of the board of commissioners 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 from section 8 the following, two hundred fifty ($250.00) dollars each per month to be paid, and substituting in lieu thereof the following: Four thousand ($4,000.00) dollars per annum, to be paid in equal monthly installments, by striking from said section the following: eighteen thousand five hundred ($18,500.00),

Page 3481

and substituting in lieu thereof the following: twenty thousand ($20,000.00) dollars, by striking from said section: twelve thousand ($12,000.00), and substituting in lieu thereof: thirteen thousand five hundred ($13,500.00), and by striking from the last sentence of said section the words other than and substituting in lieu thereof the word including, so that when so amended said section shall 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 as same the sum of four thousand ($4000.00) dollars per annum, to be paid in equal monthly installments out of the county treasury upon warrants drawn upon the county treasury. The chairman shall receive as his entire compensation the sum of twenty thousand ($20,000.00) dollars per annum, which shall be paid in equal monthly amounts. Thirteen thousand five hundred ($13,500.00) dollars of said salary shall be paid out of the county treasury upon warrants drawn upon the county treasury as other warrants are drawn; one thousand five 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 five thousand ($5,000.00) 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; 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

Page 3482

and clerical expenses a sum not exceeding one hundred ($100.00) dollars per month. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that there will be introduced at the January, 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 commissioners, including the chairman, and for other purposes. W. B. Malone, Representative of District 117 Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, 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 and North DeKalb Record which is the official organ of DeKalb County, on the following dates: January 5, 12 and 19, 1967. W. B. Malone, Representative, 117th District Sworn to and subscribed before me this 8th day of February, 1967. /s/ Pamela A. McIntyre Notary Public, Georgia, State at Large. My Commission Expires Jan. 9, 1971. (Seal). Approved April 21, 1967.

Page 3483

CITY OF STATESBOROCORPORATE LIMITS REFERENDUM. No. 606 (House Bill No. 769). 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, so as to change the corporate limits of the City of Statesboro; 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 new charter for the City of Statesboro, approved August 17, 1912 (Ga. L. 1912, p. 1331), as amended, is hereby amended by adding a new section to be known as section 1-B to read as follows: Section 1-B. In addition to the area now embraced within the corporate limits of the City of Statesboro, the following described property shall likewise be embraced within the corporate limits of said city: Beginning at a point on the northern edge of the right of way of U.S. Highway 80 at a point common to Bel-Air Estates and lands of Naughton Beasley which said point is located at the southeastern extremity of the proposed new limits of the City of Statesboro, the line runs north 20 degrees 34 minutes east 629.7 feet; thence north 7 degrees 02 minutes east 1600 feet; thence north 12 degrees 58 minutes east 1200 feet; thence north 72 degrees 02 minutes west 660.5 feet to a point at lands of William Bland; thence continuing on a line between lands of Bel-Air Estates and William Bland south 41 degrees 50 minutes west 2259.75 feet; thence south 54 degrees 12 minutes west 874.05 feet to a point on the northern edge of said U.S. Highway 80; thence continuing along the northern edge of said Highway north 53 degrees 25 minutes west 85.5 feet; thence north 51 degrees 52 minutes west 284 feet; thence north 50 degrees 59 minutes west 300 feet; thence north 49 degrees 33 minutes west 347.5 feet to a point on

Page 3484

the northern edge of said highway at lands of John W. Johnston; thence north 46 degrees 59 minutes east 2481.4 feet; thence north 41 degrees 29 minutes west 704.39 feet crossing a county road at lands of Lester; thence north 25 degrees 23 minutes west 3134.82 feet to a point on the northern edge of East Main Street on a line common to lands of Dr. Ed Smart and Lawrence Williams; thence north 0 degrees 20 minutes west 1994.24 feet to a point common with lands of Remer Mikell Estate and Dr. Ed Smart; thence south 84 degrees 25 minutes west 996.73 feet to a point common to lands of Rushing and Murphy, W. A. Bowen and W. R. Altman; thence north 4 degrees 17 minutes west 1952.97 feet to a point common to lands of C. P. Olliff Estate and Lester Olliff; thence south 83 degrees 20 minutes west 1299.82 feet to a point on the western edge of the Packing House Road; thence north 61 degrees 36 minutes west 320.2 feet to a point at lands of Davis Barnes; thence north 34 degrees 32 minutes west 422.1 feet to a point on the eastern edge of U.S. Highway 301; thence crossing said highway the line runs north 81 degrees 01 minutes west 2662.2 feet across lands of Mrs. J. G. Kennedy estate to a point on the western edge of the right of way of the Central of Georgia Railway; thence following the curvature of said Railroad north 14 degrees 04 minutes east 211.72 feet; thence north 17 degrees, 32 minutes east 205.6 feet; thence north 20 degrees 46 minutes east 205.46 feet; thence north 24 degrees 00 minutes east 205.32 feet; thence north 27 degrees 13 minutes east 205.18 feet; thence north 30 degrees 41 minutes east 205.04 feet; thence north 33 degrees 46 minutes east 204.9 feet; thence north 36 degrees 36 minutes east 204.76 feet to a point on the western edge of the right of way of said railroad; thence continuing along the western edge of said railroad north 38 degrees 02 minutes east 1409.36 feet to a point at lands of Cleve Love; thence north 24 degrees 20 minutes west 224.5 feet; thence crossing Fletcher Drive north 9 degrees 56 minutes east 428.5 feet to a point in the center line of a county road; thence north 76 degrees 35 minutes west 434.9 feet; thence north 16 degrees 06 minutes west 775.9 feet to a point common to lands of Mrs. F. F. Fletcher and Cleve Love; thence on a line separating lands of Mrs. F. F. Fletcher and J. G. Fletcher north 86 degrees 34 minutes

Page 3485

west 634.6 feet; thence north 3 degrees 56 minutes east 11.3 feet; thence north 86 degrees 34 minutes west 920.2 feet to a point on the eastern edge of Lakeview Road and lands of J. G. Fletcher; thence north 2 degrees 28 minutes east 2008.65 feet; thence continuing along the eastern edge of said road north 3 degrees 36 minutes east 430.1 feet; thence crossing said Lakeview Road in a westerly direction north 86 degrees 42 minutes west 1211.2 feet at lands of Sally Zetterower; thence south 39 degrees 16 minutes west 732.6 feet; thence south 6 degrees 57 minutes east 1082.25 feet; thence south 16 degrees 57 minutes west 600 feet; thence crossing a pond south 34 degrees 35 minutes west 955.07 feet to lands of Mooney Estate and Francis W. Allen; thence south 31 degrees 14 minutes west 585.0 feet to a point at the old Statesboro city limits; thence continuing along said old city limits line south 28 degrees 23 minutes west 1400.74 feet; thence continuing along the same line south 10 degrees 22 minutes west 1463.14 feet; thence crossing U.S. Highway 25 and U.S. Highway 80 in a westerly direction the line runs north 84 degrees 29 minutes west 634.02 feet; thence continuing along the existing city limits of said city south 18 degrees 27 minutes east 999.9 feet to lands of F. C. Parker; thence leaving the existing city limits of said city the line runs south 72 degrees 31 minutes west 2641.0 feet to a point on the southern edge of a county road; thence continuing and crossing West Main Street in a southerly direction the line runs south 0 degrees 16 minutes east 4299.2 feet; thence south 3 degrees 04 minutes west 3573.0 feet to a point just south of the Country Club Road and just west of the intersection of said Country Club Road and the Riggs Mill Road south of the residence of Mrs. W. G. Neville; thence on a line through lands of Mrs. Bruce Olliff south 32 degrees 21 minutes east 3329.5 feet; thence south 27 degrees 24 minutes east 1018.1 feet to a point on the northern edge of the right of way of the Central of Georgia Railway running from Statesboro to Metter; thence bisecting lands of W. W. Brannen the line runs south 38 degrees 20 minutes east 1128.3 feet; thence crossing U.S. Highway 301 south 31 degrees 35 minutes east 2109.4 feet, said line bisecting lands of Nath Foss and Georgia Southern College; thence continuing on a line common to Georgia Southern College

Page 3486

and Sam Johnson Estate south 52 degrees 58 minutes east 2442.0 feet; thence north 32 degrees 09 minutes east 16.0 feet; thence crossing a new paved highway south 65 degrees 37 minutes east 748.44 feet to a point on the eastern edge of said new paved highway at lands common to B. W. Knight and Inman Lanier; thence south 65 degrees 17 minutes east 2623.9 feet to a point at lands of Mrs. Willie O. Cobb; thence crossing Highway 67 in an easterly direction the line runs north 78 degrees 13 minutes east 2980.2 feet to an off-set point in said line; thence continuing on the same bearing a distance of 1340 feet to a point in the center of Little Lotts Creek; thence continuing along the meanderings of said Little Lotts Creek in a general north-westerly direction to a point common to Henry Brannen and Mrs. Katheryn Lovett marked by a concrete monument in the center of said creek; thence continuing along a line bisecting lands of Mrs. Katheryn Lovett north 9 degrees 46 minutes west 1125.0 feet; thence north 38 degrees 02 minutes east 1632 feet to a point at lands of Mrs. Lovett; thence south 52 degrees 33 minutes east 2025.07 feet to a point common to lands of Mrs. Katheryn Lovett and Henry Brannen; thence north 56 degrees 23 minutes east 300 feet to a point on the southern edge of the right of way of U.S. Highway 80; thence continuing along the southern edge of said highway the line runs south 54 degrees 19 minutes east 248.3 feet; thence south 58 degrees 27 minutes east 200 feet; thence south 61 degrees 54 minutes east 138.5 feet; thence south 63 degrees 31 minutes east 889.9 feet to a point on the southern edge of said highway; thence crossing said highway north 31 degrees 49 minutes east 100.3 feet to the point of beginning, according to plat of same by Lamar O. Reddick, Surveyor, dated February 15, 1967 and recorded in plat book 7, page 51, Bulloch County records. Section 2. Not less than twenty nor more than thirty days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the mayor and city council of Statesboro to issue the call for an election for the purpose of submitting this Act to the voters of the area proposed to be annexed and the voters of the City of Statesboro for approval or

Page 3487

rejection. The mayor and city council shall set the date of such election for a date not less than sixty days nor more than nine months after the date of the issuance of the call, but no later than December 15, 1967. The city clerk shall cause the date and purpose of the election to be published once a week for two weeks immediately preceding the date thereof in the official organ of Bulloch County, along with a description of the exact area as described hereinbefore. The mayor and council shall obtain from the registrar of the county a list of the person who are registered and eligible to vote in the area proposed to be annexed as of five days after the date of the issuance of the call as provided in section 34-626 of the Georgia Election Code. The ballot shall have written or printed thereon the words: For approval of the Act annexing territory to the City of Statesboro. Referendum. Against approval of the Act annexing territory to the City of Statesboro. The election in both the city and the area proposed to be annexed and the registration of voters therefrom shall be under the same provisions of the law and rules and regulations as govern other elections in the City of Statesboro unless otherwise provided herein. The election shall be held and conducted by the city officials and the cost of such election shall be borne by the city. All persons desiring to vote in favor of annexation shall vote for approval and those persons desiring to vote against annexation shall vote against approval. The votes in the city and in the area proposed to be annexed shall be counted together 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 and the territory shall become a part of the City of Statesboro on December 31, 1967; otherwise this Act shall be void and of no force and effect and such area shall not become a part of the City of Statesboro. The city officials whose duty it is to hold and conduct other city elections shall canvass the returns and declare and

Page 3488

certify the results of the election. Such result shall be certified to the ordinary and to the Secretary of State. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Georgia, Bulloch County. Notice is hereby given as prescribed by law that there will be introduced in the 1967 Session of The General Assembly of the State of Georgia, a local bill to amend the charter of the City of Statesboro, Georgia, so as to extend the city limits of said city. Jones Lane Paul Nessmith Representatives from Bulloch County in the General Assembly Georgia, Bulloch County. Personally before the undersigned attesting officer, appeared Leodel Coleman who on oath says that he is the president of Bulloch Herald Corporation and the publisher of Bulloch Herald, the official organ of Bulloch County, Georgia and that the notice by Jones Lane and Paul Nessmith, Representatives in the General Assembly of Georgia from Bulloch County appearing on the left side of this page giving notice of intention to introduce local legislation was published in said newspaper the issues of January 12, January 19, and January 26, 1967. Deponent further states that as President of said corporation, he is legally authorized to make this affidavit in behalf of said corporation. /s/ Leodel Coleman, President Bulloch Herald Corporation

Page 3489

Sworn to and subscribed before me, this 6th day of March, 1967. /s/ Sam L. Brannen, Notary Public, Georgia, State at Large. My Commission Expires Aug. 11, 1968. (Seal). Approved April 21, 1967. CLAY COUNTYELECTION OF COMMISSIONERS OF ROADS AND REVENUES. No. 608 (House Bill No. 778). An Act to create a board of commissioners of roads and revenues for Clay County, approved February 16, 1953 (Ga. L. 1953, Jan.-Feb., p. 2326), so as to provide that the commissioners of roads and revenues shall be elected to the office by the voters of the entire county; to provide that in order to be elected to office, a candidate for commissioner must receive a majority of the votes cast; 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 Clay County, approved February 16, 1953 (Ga. L. 1953, Jan.-Feb., p. 2326), is hereby amended by striking from section 3 the phrase by the qualified voters in their respective districts as herein provided. as it appears in the first sentence thereof and substituting in lieu thereof to office by the qualified voters of the entire county., by striking the phrase, shall be elected in, and as it appears in the second sentence of said Section, by striking the phrase the district from which the candidate runs and from which he is to be elected, and substituting in lieu thereof Clay County and by adding at the end of said section the following:

Page 3490

In order to be elected to office, a candidate must receive a majority of the votes cast., so that, when so amended, section 3 shall read as follows: Section 3. The commissioners provided for by this Act shall be elected to office by the qualified voters of the entire county. The members so elected, and their successors in office shall represent the following districts or sections of said county: There shall be one member elected from the Bluffton District, or Militia District No. 969; one member elected from the Zetto District, or Militia District No. 1579; one member from the Seventh District, or Militia District No. 749; and two members elected from the Fort Gaines District, or Militia District No. 431. All elections under this Act shall be held at the same time and place, and by the same persons, and under the same rules and regulations and in the same manner and for the same period of time that ordinaries are now elected, at which elections all persons who are residents of Clay County and who shall possess the qualifications necessary to vote for members of the General Assembly shall be qualified to vote in said election for members of said board, the returns from such elections and the result declared to be had in the same manner, and under the same rules and regulations, and by the same persons, as in primary and general elections. In order to be elected to office, a candidate must receive a majority of the votes cast. 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 1967 Session of the General Assembly of Georgia a bill to provide that those who offer to be elected commissioner of roads and revenues of Clay County, Georgia shall reside in the district in which they offer for election; however, all members of the commission shall be voted upon and elected by the citizens of the county of Clay at large, and in order for each commissioner to be elected he must receive a majority

Page 3491

of the votes cast throughout the county and for other purposes. This 14th day of February, 1967. W. Harvey Jordan, Representative District No. 78, Clay, Calhoun and Baker Counties, Georgia 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 News Record which is the official organ of Clay County, on the following dates: February 16, February 23 and March 3, 1967. /s/ W. Harvey Jordan Representative, 78th District Sworn to and subscribed before me, this 22nd day of February, 1967. /s/ Priscilla Sexton, Notary Public, Georgia State at Large. My Commission Expires Jan. 2, 1970. (Seal). Approved April 21, 1967. TOWN OF STATESVILLEREINCORPORATED AS CITY OF STATENVILLEREFERENDUM. No. 610 (House Bill No. 791). An Act to amend an Act entitled An Act to incorporate the Town of Statesville, in Echols County, and to appoint

Page 3492

commissioners of the same, and to point out the mode of electing commissioners and other officers of said town, and to confer certain powers on the commissioners thereof, and for other purposes therein mentioned., approved December 13, 1859 (Ga. L. 1859, p. 200), as amended by an Act approved March 25, 1958 (Ga. L. 1958, p. 3351), so as to reincorporate the Town of Statesville as the City of Statenville; to provide for a new charter for said city; to provide for all matters relative thereto; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. An Act entitled An Act to incorporate the Town of Statesville, in Echols County, and to appoint commissioners of the same, and to point out the mode of electing commissioners and other officers of said town, and to confer certain powers on the commissioners thereof, and for other purposes therein mentioned., approved December 13, 1859 (Ga. L. 1859, p. 200), as amended by an Act approved March 25, 1958 (Ga. L. 1958, p. 3351), is hereby amended by striking sections I through XIII in their entirety and substituting in lieu thereof new sections to read as follows: Section 1. The Town of Statesville is hereby reincorporated as the City of Statenville, and this Act shall constitute a new charter for the City of Statenville. Reincorporated. Section 2. The corporate limits of the City of Statenville, in the County of Echols, shall extend over and embrace the area of one and one-half (1) miles north, one (1) mile south, one (1) mile east of intersection of highway 94 and highway 129 and the Alapaha River on the west, excluding all lands classified as farm land, timber land or pasture land. Corporate limits. Section 3. The government of said city shall consist of a mayor and five councilmen (all candidates must own land inside the corporate limits of Statenville) to be elected as hereinafter provided, but said mayor and councilmen shall

Page 3493

receive no compensation for their services as such. The mayor and councilmen are hereby declared to be a corporate body and body politic under the name and style of the mayor and council of the City of Statenville, and by that name are hereby empowered to sue and be sued, implead and be impleaded in any of the courts of this State, and the said mayor and council, or a majority of them, and their successors in office, shall have full power and authority to pass all ordinances and make all by-laws, rules and regulations, necessary and proper for the government of said city, which are not repugnant to the Constitution and laws of this State and of the United States. Government. Section 4. The mayor and council shall be elected in a special election to be held on the first Wednesday in June, 1967. The candidate receiving the most votes shall be elected mayor, and the five candidates receiving the next highest votes shall be elected councilmen and shall serve as city councilmen for two (2) years, and shall hold their offices until July 1, 1969, and until their successors are elected and qualified in an election which shall be held on the first Wednesday in June, 1969, and every two years thereafter. All persons within said corporate limits who are by law entitled to vote shall be eligible to vote in said elections for said mayor and councilmen. Said elections shall be conducted by two freeholders who reside within said corporate limits, and if for any cause, said election shall not be held at the time herein provided, then it shall be lawful to hold said elections on any other day the mayor and council, or a majority of them, shall direct. In case of vacancy by death, resignation or otherwise said mayor and council shall have power to order an election to fill said vacancy. Said election shall be conducted as hereinbefore specified, ten days notice being first given. The cost of the elections provided for herein shall be borne by the City of Statenville. Mayor and council. Section 5. For the purpose of raising revenues for the support and maintenance of said city, the city council shall have full power and authority to levy, assess, and collect for the ordinary current expenses of said city, an ad valorem tax on all real estate and personal property, which

Page 3494

tax shall not exceed one-fourth () mills on each dollar of taxable value, inclusive of amounts required and sufficient to provide a sinking fund for the purpose of paying the principal and interest, and the bonded indebtedness of said city as required by law. The ad valorem tax above authorized for general purposes and the bond interest and sinking fund tax shall be levied by separate ordinances, only after a referendum has been presented to the people of Statenville and their approval given by a majority vote. No millage increases or other tax producing means will be applied without prior consent of the people of Statenville by a majority vote through a referendum. Taxes. Section 6. The mayor and council shall have the power to levy a tax annually of not more than $20.00 upon each grocery and liquor retail shop, bowling alley, billiard table or any other table of like, shall also have the power to levy a tax not exceeding $25.00 on all shows that may be exhibited within said corporation. Business licenses. Section 7. The mayor and council shall have the power by their clerk to issue executions, or enforce the payment of all taxes, fines, debts due to said corporation in their corporate capacity, bearing teste in the name of the mayor and council and directed to the marshal, whose duty it shall be to levy said execution on any of the property belonging to the defendants, that may be found in Echols County. Taxes. Section 8. Be it further enacted that all monies that may be collected by said corporation by virtue of this Act, except their fees as hereinafter provided, shall be paid into the hands of the treasurer, to be applied by him as the mayor and council may direct, for the benefit of the citizens of said city. Funds. Section 9. Be it further enacted that said mayor and council and all officers by them appointed shall, before entering upon the duties of their office, take and subscribe the following oath: `I do solemnly swear (or affirm, as the case may be) that I will to the utmost of my ability, discharge the duties of a marshal (or other officer) for the City of Statenville during my continuance in office, and

Page 3495

that I will defend and support the Constitution of the State and of the United States, so help me God.' Oaths. Section 10. Be it further enacted that the said mayor and council shall have power to fine or imprison (or both) all persons who shall be guilty of a violation of any of the bylaws, rules and ordinances of said city: provided, that said fine shall at no time exceed the sum of $20.00, and that the term of imprisonment shall not exceed five days. Ordinances, etc. Section 11. Be it further enacted that the marshal appointed as aforesaid, shall have power to call to his aid in the execution of the duties of his office, all persons capable of bearing arms in said county. Marshal. Section 12. Be it further enacted that the ordinary of Echols County shall appoint two persons meeting the qualifications as set out hereinbefore, who shall conduct a referendum to be held on May 15, 1967, as hereinafter set out. The ordinary of Echols County shall also appoint two persons to held the election that is to be held the first Wednesday in June, 1967, but thereafter persons who shall be appointed to conduct elections shall be appointed by the mayor and council. Elections. Section 2. Not less than twenty nor more than thirty days after the date of the approval of this Act by the Governor, or after it otherwise becomes law, it shall be the duty of the ordinary of Echols County to issue the call for an election for the purpose of submitting this Act to the voters of the Town of Statesville and to the voters residing within the area to be annexed as provided in section 2 of this Act, for approval or rejection. The ordinary shall set the date of such election for May 15, 1967. 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 Echols County. The ballot shall have written or printed thereon the words: For approval of an Act reincorporating the Town of Statesville as the City of Statenville and providing a new charter therefor. Referendum.

Page 3496

Against approval of an Act reincorporating the Town of Statesville as the City of Statenville and providing a new charter therefor. 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 County of Echols. 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 it is my intention to introduce at the 1967 General Assembly of Georgia, a Bill to amend the charter of the Town of Statesville, to change the name of said town to Statenville, to extend the limits of said town, to provide changes in government of said town, to provide for a referendum and for other purposes. Bobby Pafford Representative 98th 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

Page 3497

in the Valdosta Daily Times which is the official organ of Echols County, on the following dates: February 17 and 24, 1967 and March 3, 1967. /s/ Robert C. Pafford Representative, 97th District Sworn to and subscribed before me, this 9th day of March, 1967. /s/ Janette Hirsch, Notary Public, Georgia, State at Large. My Commission Expires Oct. 5, 1968. (Seal). Approved April 21, 1967.

Page 3499

CHARTER AMENDMENTS Adopted Pursuant to THE MUNICIPAL HOME RULE ACT OF 1965 AS AMENDED .

Page 3500

CITY OF ATLANTAPARKING AND TRANSIT COMMITTEE. An Ordinance to amend Section 8.3.7 of Volume I of the 1965 Code of the City of Atlanta, as amended, (1953 Ga. L. p. 2890) to provide for the appointment of members of the aldermanic traffic, parking and transit committee by the mayor of the City of Atlanta; and for other purposes. Be and it is hereby enacted by the mayor and the board of aldermen of the City of Atlanta as follows: Section 1. That Section 8.3.7 of Volume I of the 1965 Code of the City of Atlanta, as amended, (1953 Ga. L. p. 2890) be and the same is hereby further amended by repealing said section in its entirety and substituting in lieu therefor a new Section 8.3.7 of Volume I of the 1965 Code of the City of Atlanta to read as follows: For the purpose of establishing policies and programs and coordinating all activities of the city government in matters pertaining to traffic, parking and transit, the mayor and board of aldermen are hereby directed to establish the aldermanic traffic, parking and transit committee. The committee shall consist of four members who shall be appointed by the Mayor. Section 2. That a copy of this proposed amendment to the charter of the City of Atlanta shall be filed in the Office of the clerk of the mayor and board of Fulton County and that the Notice of Proposed Amendment to Charter of the City of Atlanta attached hereto, marked Exhibit A and made a part of this ordinance, be published once a week for three weeks in a newspaper of general circulation in the City of Atlanta or the official organ of Fulton County and that a copy of said advertisement be attached to this ordinance prior to its final adoption by the mayor and board of aldermen. Section 3. That all laws and parts of laws in conflict herewith are hereby repealed. Notice of Proposed Amendment to Charter of the City of Atlanta

Page 3501

Notice is hereby given that an ordinance has been introduced to amend Section 8.3.7 of Volume I of the 1965 Code of the City of Atlanta, as amended, (1953 Ga. L. p. 2890) to provide for the appointment of members of the aldermanic traffic, parking and transit committee by the mayor of the City of Atlanta; and for other purposes. A copy of the proposed amendment to the charter is on file in the office of the city clerk of Atlanta and the office of the clerk of the Superior Court of Fulton and DeKalb Counties, Georgia, for the purpose of examination and inspection by the public. This 26th day of May, 1966. J. J. Little, City Clerk City of Atlanta Publishers Affidavit: The undersigned deponent does hereby certify that he/she is a duly authorized representative of the Atlanta Constitution, Atlanta, Georgia and that the attached advertisement was published by said newspaper on May 19, May 26, and June 2, 1966. /s/ G. L. Williams Deponent's signature Read first time May 16, 1966 and adopted on June 6, 1966 and June 20, 1966. Approved by mayor on June 22, 1966. Filed in Office of Secretary of State July 21, 1966. CITY OF ATLANTAPURCHASING AGENT. An Ordinance to amend section 3.3.3 of Volume I of the 1965 charter and related laws of the City of Atlanta, as amended to provide for authority to make purchases, and for other purposes. Be it hereby ordained by the mayor and the board of aldermen of the City of Atlanta as follows:

Page 3502

Section 1. That Section 3.3.3 of Volume I of the 1965 Charter and Related Laws of the City of Atlanta, which reads as follows: The purchasing agent shall have authority to make purchases of goods or materials where the purchase price does not exceed one thousand dollars and all purchases or contracts to purchase supplies in excess of one thousand dollars may be made by the purchasing agent after the same have been approved by the committee of the mayor and board of aldermen having jurisdiction over the purchasing agent; provided, however, on bids between five hundred dollars and one thousand dollars, if the low bid is not accepted, the purchasing agent may not make the purchase without the approval of the purchasing committee of the board of aldermen. is hereby repealed, and the following is enacted in lieu thereof: The purchasing agent shall have authority to make purchases of goods or materials where the purchase price does not exceed two thousand dollars and all purchases or contracts to purchase supplies in excess of two thousand dollars may be made by the purchasing agent after the same have been approved by the committee of the mayor and board of aldermen having jurisdiction over the purchasing agent; provided, however, on bids between one thousand and two thousand dollars, if the low bid is not accepted, the purchasing agent may not make the purchase without the approval of the purchasing committee of the board of aldermen. Section 2. That a copy of this proposed amendment to the charter of the City of Atlanta shall be filed in the office of the clerk of the mayor and board of aldermen and in the office of the Clerk of the Superior Court of Fulton County and that the notice of proposed amendment to charter of the City of Atlanta attached hereto, market exhibit A and made a part of this ordinance be published once a week for three weeks in a newspaper of general circulation in the City of Atlanta or the official organ of

Page 3503

Fulton County and that a copy of said advertisement be attached to this ordinance prior to its final adoption by the mayor and board of aldermen. Section 3. That all laws and parts of laws in conflict herewith are hereby repealed. Adopted by Board of Aldermen September 6, 1966. Notice of Proposed Amendment to Charter of the City of Atlanta Notice is hereby given that an ordinance has been introduced to amend Section 3.3.3 of Volume I of the 1965 charter and related laws of the City of Atlanta, as amended to provide for authority to make purchases, and for other purposes. A copy of the proposed amendment to the charter is on file in the office of the city clerk of Atlanta, and the office of the clerk of the Superior Court of Fulton and DeKalb Counties, Georgia, for the purpose of examination and inspection by the public. This 18th day of July, 1966. J. J. Little, City Clerk City of Atlanta Publisher's Affidavit: The undersigned deponent does hereby certify that he/she is a duly authorized representative of the Atlanta Constitution Newspaper, Atlanta, Georgia and that the attached advertisement was published by said newspaper on July 21, 1966, July 28, 1966 and August 4, 1966. /s/ H. W. Martin

Page 3504

Sworn to and subscribed before me on this 4th day of August, 1966. /s/ Julian O. Nicholson Notary Public, Fulton County, Georgia. My Commission expires Oct. 9, 1962. (Seal). Filed in Office of Secretary of State September 15, 1966. Approved September 8, 1966. CITY OF ATLANTACOMMUNITY RELATIONS COMMISSION. An Ordinance to amend the charter of the City of Atlanta to create a community relations commission for the City of Atlanta, Georgia, provide for membership, define the purposes and duties of the commission and objectives sought to be accomplished, provide for the organization and operations of the commission. Be and it is hereby enacted by the mayor and board of aldermen of the City of Atlanta as follows: Section 1. There is hereby created a Community Relations Commission for the City of Atlanta, Georgia, to be known as the Community Relations Commission. The Commission shall be composed of twenty members, serving without compensation, all bonafide adult residents and representatives of all segments of the City of Atlanta, Georgia, to be appointed by the Mayor with approval of the Board of Aldermen, one of who shall be designated by the Mayor as its chairman at the organizational meeting and at each annual meeting thereafter. Seven members of said Commission shall constitute a quorum for the transaction of business. Of the twenty members first appointed, six shall be appointed for one year, seven for two years and seven for three years; thereafter all appointments to the Commission shall be for a term of three years. Any member may be removed by the Mayor for failure to attend meetings or inattention to duties. In the event of death,

Page 3505

resignation or removal of any member, his successor shall be appointed by the Mayor to serve for the unexpired period of the time for which such member has been appointed provided, however, that all members shall continue in office until their successors shall have been appointed. Section 2. The Commission, at is organizational meeting and each annual meeting thereafter, shall elect from its membership a vice-chairman; a second vice-chairman; and a secretary. The chairman, vice-chairman, second vice-chairman, and secretary shall have and perform such duties as are commonly associated with their respective titles. The officers of the Commission shall be and constitute the executive committee of the Commission which shall exercise such powers of the Commission between its regular meetings as may be authorized by the Commission. The Commission shall be further authorized to appoint and fix the membership of such number of standing and temporary committees as it may find expedient for the performance of its duties. Section 3. The Community Relations Commission shall meet at least once each month at such time and place as shall be fixed by the Commission by its standing rules. Special meetings shall be called by the chairman, or in his absence by the ranking vice-chairman, or on the written request of any two members of the executive committee, or upon the written request of a majority (ten members) of said Commission. All such requests shall state the purpose or purposes for which such special meeting is to be called, and shall be filed with the secretary at least twenty-four hours before the time of the special meeting so-called and authorized. Such request and call for a special meeting shall be read at the meeting and entered in the minutes, and no business shall be transacted except that stated in the request for such special meeting. The Commission shall prepare its own agenda for all meetings and establish its own rules of order or adopt Robert's Rule of Order for the conduct of their meetings. Section 4. The functions, duties and powers of the Commission shall be:

Page 3506

(a) To foster mutual understanding, tolerance, and respect among all economic, social, religious, and ethnic groups in the city. (b) To help make it possible for each citizen, regardless of race, color, creed, religion, national origin or ancestry, to develop his talents and abilities without limitation. (c) To aid in permitting the City of Atlanta to benefit from the fullest realization of its human resources. (d) To investigate, discourage and seek to prevent discriminatory practices against any individual because of race, color, creed, religion, national origin or ancestry. (e) To attempt to act as conciliator in controversies involving human relations. (f) To cooperate with the Federal, State, and city agencies in developing harmonious human relations. (g) To cooperate in the development of educational programs dedicated to the improvement of human relations with, and to enlist the support of, civic leaders; civic, religious, veterans, labor, industrial, commercial and eleemosynary groups; and private agencies engaged in the inculation of ideals of tolerance, mutual respect and understanding. (h) To make studies, and to have studies made, in the field of human relations, and to prepare and disseminate reports of such studies. (i) To recommend to the mayor and board of aldermen such ordinances as will aid in carrying out the purposes of this ordinance. (j) To submit an annual report to the mayor and board of aldermen. (k) To accept grants and donations on behalf of the city from foundations and others for the purpose of carrying

Page 3507

out the above listed functions, subject to the approval of the mayor and board of aldermen. Section 5. Pursuant to the named functions and duties of the Community Relations Commission, it is empowered to hold hearings and take the testimony of any person under oath. The Commission, after the completion of any hearing, shall make a report in writing to the Mayor setting forth the facts found by it and its recommendations. At any hearing before the Commission a witness shall have the right to be advised by counsel present during such hearings. Section 6. The Commission shall, with the approval of the mayor and board of aldermen, employ an executive director, and the mayor and board of aldermen shall fix his compensation. The executive director shall be a person with training and experience in inter-group and inter-racial relations. The executive director shall coordinate the activities of the Commission and its staff. He may, with the mayor's approval and within the limits of the budget of the Commission, employ such staff as he needs, and the executive director shall fix the compensation of such staff, subject to the approval of the personnel board of the city. Section 7. The Commission shall prepare annually a budget for the ensuing fiscal year, and shall submit such budget to the mayor and board of aldermen of their approval. Except for the initial year, the Commission shall prepare and submit each budget no later than September 30 of each year. All Budgetary expenditures shall be authorized by the Commission. Section 8. In the event that private funds are made available for special projects, surveys, and educational programs, the mayor is authorized, upon recommendation of the Commission, to enter into such contract or contracts with private individuals, associations, or groups desiring to promote the purpose of said Commission by furnishing funds for said purposes. Section 9. The services of all other departments of The City of Atlanta shall be made available to the Commission

Page 3508

upon its request for such services subject to the ability and capacity of said department to render same. Information in the possession of any department, board, or agency of the City of Atlanta shall be furnished to the Commission upon its request, and to the extent permitted by law, subject to the ability and capacity of the department to furnish it. Upon the refusal by any director or head of any department, board, or agency of the city to furnish any information which has been requested by the Commission, the matter shall be referred to the Mayor who shall determine whether such information shall be furnished to the Commission, and the decision of the Mayor shall be final. Section 10. The mayor is authorized to allocate adequate office space and to provide the necessary facilities in the city hall for said Commission if the office space and facilities are available. If office space and facilities are not available in the city hall, then the mayor is authorized to secure adequate office space and to provide the necessary facilities as convenient to the city hall as possible. Section 11. If any section of this ordinance be held to be unconstitutional or otherwise invalid by any court of competent jurisdiction, then such section shall be considered separately and apart from the remaining provision of this ordinance, said section to be completely separable from the remaining provisions of this ordinance and the remaining provisions of this ordinance shall remain in full force and effect. Section 12. The provisions of this ordinance shall be included and incorporated in the charter and related laws of the City of Atlanta, as an addition thereto. Section 13. That a copy of this proposed amendment to the charter and related laws of the City of Atlanta shall be filed in the office of the clerk of the mayor and board of aldermen and in the office of the clerk of the Superior Court of Fulton County and that the notice of proposed amendment to the charter and related laws of the City of Atlanta, attached hereto, marked exhibit A and made a part of this ordinance, be published once a week for three

Page 3509

weeks in a newspaper of general circulation in the City of Atlanta or the official organ of Fulton County and that a copy of said advertisement be attached to this ordinance prior to its final adoption by the mayor and board of aldermen. Section 14. That all ordinances and parts of ordinances in conflict herewith are hereby repealed. Adopted by Board of Aldermen November 7, 1966. A true copy, /s/ J. J. Little. Clerk of Board of Aldermen Notice of Proposed Amendment to Charter of the City of Atlanta Notice is hereby given that an ordinance has been introduced to amend the charter and related laws of the City of Atlanta to create a community relations commission for the City of Atlanta, Georgia, provide for membership, define the purposes and duties of the commission and objectives sought to be accomplished, provide for the organization and operations of the commission. A copy of the proposed amendment to the charter is on file in the office of the city clerk of Atlanta and the office of the clerk of the Superior Court of Fulton and DeKalb Counties, Georgia, for the purpose of examination and inspection by the public. This 4th day of October, 1966. J. J. Little, City Clerk City of Atlanta Publishers Affidavit: The undersigned deponent does hereby certify that he/she is a duly authorized representative of the Atlanta Constitution Newspaper, Atlanta, Georgia and that the attached

Page 3510

advertisement was published by said newspaper on October 6, 1966, October 13, 1966 and October 20, 1966. /s/ H. W. Martin Filed in Office of Secretary of State November 9, 1966. Approved November 8, 1966. CITY OF BYRONCHARTER AMENDED. An ordinance to amend the charter of the City of Byron, Ga., in certain particulars as herein specified, to comply with the provisions of law relative to amending said charter, to change the dates upon which taxes payable to the City of Byron shall become due, payable, and delinquent, and for other purposes. Be it ordained by the authority of the mayor and aldermen of the City of Byron, Ga., and it is hereby ordained by the authority of the same that the charter of the City of Byron, Ga., (Acts 1941, pp. 1231-1262 inc.) as amended be and the same is hereby amended as follows: 1. By striking section 32 (Acts 1941, p. 1231) of said charter relating to tax returns and inserting in lieu thereof a new section numbered 32 to read as follows, to wit: Section 32. Tax Returns . Be it further enacted that all persons owning property in said City shall make a return under oath annually to the tax assessor of said city of all their property, real and personal, subject to taxation by said city as of January 1st. of each year. The book for taking and recording such returns shall be opened on January 1st. and closed on April 1st. of each year. Said property shall be returned by the property owner in blanks or a book furnished for that purpose at the fair market value thereof. Provided, however, that the provisions of this section shall not apply to property which, under the General Laws of the State of Georgia, is required to be returned to and assessed by the State Revenue Commissioner.

Page 3511

2. By striking the following wording in section 33 of the charter of the City of Byron, Ga., (Acts 1941, pp. 1231 to 1233), to wit: If any person or corporation fails or refuses to make returns of any of his, her, or its real estate personal property as hereinabove required by the first day of October in any year, said tax assessor shall assess said property of the person, firm, or corporation failing to make such return at its fair market value. Said tax assessor shall make a return of his work not later than November 1st of each year unless additional time is granted by the mayor and aldermen; and inserting in lieu of said stricken wording the following, to wit: If any person or corporation fails or refuses to make returns of any of his, her, or its real estate or personal property as hereinabove required by the first day of April in any year, said tax assessor shall assess said property of the person, firm, or corporation failing to make such return at its fair market value. Said tax assessor shall make a return of his work not later than June 1st. of each year unless additional time is granted by the mayor and aldermen:. 3. By striking that certain sentence in section 12 (Acts 1941, pp. 1220-1222) which reads as follows, to wit: The polls in all elections held in and for said town shall be open from eight o'clock a. m. until four o'clock p. m. when 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 results. and inserting in lieu thereof the following wording and sentence, to wit: The polls in all elections held in and for said city shall be open from seven (7:00) o'clock a. m. until seven (7:00) o'clock p. m. when 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 results. 4. By striking the first clause of the first sentence of section 12 (Acts 1941, p. 1220) of the charter of the City of Byron, Ga., which reads as follows, to wit: Be it further enacted that all elections held in and for said town shall

Page 3512

be managed by a justice of the peace or other judicial officer and by two (2) freeholders or by three freeholders, residents of said town to be selected by the mayor; and inserting in lieu thereof the following, to wit: Be it further enacted that all elections held in and for said city shall be managed by three (3) or more judicious, intelligent, and upright electors, residents of said city, to be selected by the mayor; 5. Be it further ordained that no other provisions or sections of the charter of the City of Byron, Ga., except those specifically affected or altered by paragraphs one (1) to (4) inclusive of this ordinance are hereby changed, affected, or altered but shall remain in full force and effect. 6. In the event any section, subsection, paragraph, clause, or phrase of this ordinance or proposed change in the charter of the City of Byron, Ga., should be held invalid, such adjudication shall in no manner affect the other sections, subsections, paragraphs, sentences, clauses, or phrases of this ordinance, which shall remain of full force and effect as if that portion so declared invalid for any reason whatsoever was not originally a part hereof. 7. Be it further ordained that pursuant to the Acts of the General Assembly of the State of Georgia, 1965, pp. 298-304 that a copy of these amendments, changes, or alterations of the charter of the City of Byron, Ga., a copy of the notice of publication published in the issues of September 22nd. and 29th., and October 6, 1966, of The Leader-Tribune, the official organ of Peach County, Ga., and the affidavit of the duly authorized representative of the said newspaper (organ) in which said notice has been published as embodied in this ordinance and shown by said affidavit be filed with the Secretary of State and in the office of the clerk of the Superior Court of Peach County, Ga., and the clerk of the City of Byron, Ga., is hereby authorized and directed to file the said ordinance and proofs in said offices. 8. Be it further ordained by the authority aforesaid that all ad valorem taxes owing to the City of Byron, Ga.,

Page 3513

shall become due on October 1st. of each year. All ad valorem taxes not paid by December 20th., of each year shall become delinquent and tax executions shall be forthwith issued against each and every delinquent taxpayer as provided by the charter of the City of Byron, Ga. 9. Be it further ordained that the provisions of this ordinance shall become effective on and shall apply to all tax years commencing on and after the first day of January, 1967, this ordinance having been finally adopted upon proof that the provisions of the Municipal Home Rule Act of 1965, pages 298-304 inclusive, have been complied with and a finding to that effect by this body. 10. Be it further ordained that all laws and ordinances in conflict herewith are hereby repealed. Adopted in regular session of the mayor and aldermen of the City of Byron, Ga., on this 10th. day of October, 1966, on motion of Alderman Mills, seconded by Alderman Gassett. /s/ W. Ed. Green, Jr. Mayor of Byron, Ga. Attest: /s/ Frances McDaniel City Clerk of Byron, Ga. State of Georgia, County of Peach. It is hereby certified that the within and foregoing ordinance amending the charter of the City of Byron, Ga., under and by authority of the Municipal Home Rule Act of 1965 as amended and the copy thereof as evidenced above is true and correct. This 11th day of October, 1966. /s/ Frances McDaniel City Clerk of Byron, Ga.

Page 3514

State of Georgia, County of Peach. Personally appeared before me a notary public within and for the State of Georgia, D. K. Grahl, who deposes and says on oath that he is publisher of The Leader-Tribune, a newspaper in which legal advertisements in and for the County of Peach, State of Georgia, are published and the official organ of said county and that the attached notice which contains a synopsis of proposed amendments to the charter of the City of Byron, Georgia, was published in the issues of the said The Leader-Tribune on the dates of September 22nd. and 29th, 1966, and on October 6th, 1966, these issues being those published prior to the second Monday in October, 1966, to wit, October 10th., 1966, all as required by The Municipal Home Rule Act of 1965. /s/ David K. Grahl Affiant Sworn to and subscribed before me this 15th day of October, 1966. /s/ O. C. Hammock Notary Public, Georgia, State at Large. My Commission expires May 6, 1967. Synopsis of Proposed Amendments to the Charter of the City of Byron, Georgia. Notice is hereby given that at the regular meeting, Sept. 12th, 1966, the mayor and aldermen of the City of Byron, Ga., adopted an ordinance proposing to amend the charter of the City of Byron, Ga., by final adoption of amendments proposed therein upon due compliance with law at a regular session of the mayor and aldermen of said City of Byron to be held on October 10th, 1966. A synopsis of said proposed amendments is as follows:

Page 3515

1.To change the period of making tax returns upon property taxable by the City of Byron from Sept. 1st, to October 1st to a period from Jan. 1st to April 1st of each year to conform to the period of making State tax returns. 2. To change the date for the final return by the tax assessor of his work to the mayor and aldermen from Nov. 1st and June 1st, of each year. 4. To provide that election managers be selected from judicious, intelligent, and upright electors instead of requiring that they be a justice of the peace or freeholders. 5. To establish Jan. 1, 1967, as the effective date of said amendments. Copies of the proposed amendments are on file in the office of the city clerk of Byron, Ga., and the proposed amendments are on file in the office of the city clerk of Byron, Ga., and the clerk of the Superior Court of Peach County, Ga., for the purpose of examination and inspection by the public. W. E. Green, Jr. Mayor of Byron, Georgia Filed in Office of Secretary of State, October 17, 1966. CITY OF COLUMBUSBOARD OF PUBLIC SAFETY. 66-38 An Ordinance To amend the charter of the City of Columbus, deleting section 110 of the charter, as codified, in its entirety, and establishing a new section 110, setting forth the number of the members, the method of appointments, the terms of office, the qualifications of members and

Page 3516

the requirements of filling vacancies on the Board of Public Safety, said section 110 appearing as section 2 of the Act Number 544 of the Acts of 1946 of the General Assembly of Georgia; Also amending section 113 of the charter of the City of Columbus, as codified, by requiring a quorum of three (3) members of the Board of Public Safety and requiring that it shall take the affirmative vote of at least three (3) members to any action taken by the Board of Public Safety, said section 113 appearing as section 6 of Act Number 544 of the Acts of 1946 of the General Assembly of Georgia: Also amending section 116 of the charter of the City of Columbus, as codified, by providing that certain appeals from the decision of the Board of Public Safety may be made to the city commission of the City of Columbus, where the action of the Board of Public Safety is not made with the affirmative vote of at least four (4) of the members, said section 116 appearing as section 8 of Act Number 544 of the Acts of 1946 of the General Assembly of Georgia; These amendments increasing the board membership of the Board of Public Safety from three (3) to five (5) members, establishing the required quorum to transact business with the enlarged board, establishing the number of affirmative votes necessary to any action by the board and establishing that in cases of discharge or suspension for a period exceeding fifteen (15) days of employees subject to the acts of the board that appeals may be made to the city commission of the City of Columbus, where the acts of the Board is not made with the affirmative vote of at least four (4) of the members. Be it ordained by the City Commission of the City of Columbus, Georgia: Section 1. That section 110 of the charter of the City of Columbus, as codified, the same appearing as section 2 of Act Number 544 of the Acts of 1946 of the General Assembly of Georgia, be, and the same is hereby amended

Page 3517

by deleting said section in its entirety and substituting in lieu thereof, a new section, which shall read as follows: Sec. 110. Members, appointment, terms, qualifications, filling vacancies . The board shall consist of five members to be appointed by the city commission of the City of Columbus (hereinafter designated as Commission) to serve without compensation. Membership on the board shall be limited to citizens of said city and of any territory which has been annexed with the effective date of such annexation at a definite future date; eligibility of citizens of such annexed territory to serve on said board to exist even prior to the effective date of such annexation. Any person, while holding any public office or employment of profit, excepting that of notary public, shall be ineligible to membership on said board. The terms of office of existing members shall be considered as full terms, one of such terms expiring on January 1 of the following years to-wit: 1967, 1968, and 1969. Two new seats are hereby created on said board, the terms thereof expiring on January 1 of 1968, and 1969, the original appointments to such two seats shall be considered as full terms. At the first regular meeting of the Commission held in January, 1967 and in each year thereafter, the Commission shall appoint a successor to the membership on said board to fill the vacancy, or vacancies, of the member, or members, whose terms expire on said date, each successor so appointed to hold office for a term of three years beginning on said first day of January. The authority of a member of the board shall continue until his successor has been appointed and has qualified by taking oath faithfully to perform his duties as a member of the board. A member of the board, after serving a full term, shall not be eligible to succeed himself as a member of the board until the lapse of twelve months from the end of said term. Any vacancy occurring on the board shall be filled by the Commission for the unexpired term.

Page 3518

Section 2. That section 113 of the charter of the City of Columbus, as codified, the same appearing as section 6 of Act Number 544 of the Acts of 1946 of the General Assembly of Georgia, be, and the same is hereby amended by deleting therefrom the word three and substituting in lieu thereof, the word five and further by deleting therefrom the words two and substituting in lieu thereof the words three so that said section, when thus amended, shall read as follows: Sec. 113. Meetings, calling; quorum . The board shall hold regular monthly meetings at a place to be designated by the board. Special meetings may be called by the chairman of the board, or by any one of its members, upon one day's written notice to the other members; except that notice shall not be required when all five members are present at a meeting. Three members of the board shall constitute a quorum to transact business before the board. The affirmative votes of at least three members shall be necessary to any action by the board. Section 3. That section 116 of the charter of the City of Columbus, as codified, the same appearing as section 8 of Act Number 544 of the Acts of 1946 of the General Assembly of Georgia, be, and the same is hereby amended by deleting therefrom, the words is not unanimous and substituting in lieu thereof, the words is not made with the affirmative vote of at least four of the members so that said section, when thus amended, shall read as follows: Sec. 116. Police and fire departmentsAppeals where discharge or suspension . All decisions of said board shall be final; except that in cases of discharge by the board, or of suspensions for a period exceeding fifteen (15) days, where the decision of the board is not made with the affirmative vote of at least four of the members, the person affected by such discharge or suspension may enter an appeal to the commission, in which case the commission may make such disposition of the case as to it seems proper.

Page 3519

Section 4. That all ordinances in conflict herewith be, and they are hereby repealed. Section 5. 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 14th day of March, 1966, by affirmative vote of 7 members of the Commission. Mayor Johnson voting yes. Commissioner Binns voting yes. Commissioner Hunter 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 14th day of March, 1966, aforesaid, by the affirmative vote of 7 member of the Commission, said second reading being read on the 21st day of March, 1966. Mayor Johnson voting yes. Commissioner Binns voting yes. Commissioner Hunter voting yes.

Page 3520

Commissioner Knight voting yes. Commissioner Patterson voting yes. Commissioner Register voting yes. Commissioner Skinner voting yes. /s/ B. E. Johnson Mayor /s/ Homer A. Davis City Clerk 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 the city commission of the City of Columbus, to be adopted at two (2) regular consecutive meetings on or before March 21, 1966, said proposed ordinance amending the Charter of the City of Columbus, deleting section 110 of the charter, as codified, in its entirety, and establishing a new section 110, setting forth the number of the members, the method of appointments, the terms of office, the qualifications of members and the requirements of filling vacancies on the Board of Public Safety, said section 110 appearing as section 2 of the Act Number 544 of the Acts of 1946 of the General Assembly of Georgia; Also amending section 113 of the charter of the City of Columbus, as codified, by requiring a quorum of three (3) members of the Board of Public Safety and requiring that it shall take the affirmative vote of at least three (3) members to any action taken by the Board of Public Safety, said section 113 appearing as section 6 of Act Number 544 of the Acts of 1946 of the General Assembly of Georgia; Also, amending section 116 of the charter of the City of Columbus, as codified, by providing that certain appeals from the decision of the Board of Public Safety may be made to the City Commission of the City of Columbus, where the action of the Board of Public Safety is not made

Page 3521

with the affirmative vote of at least four (4) of the members, said section 116 appearing as section 8 of Act Number 544 of the Acts of 1946 of the General Assembly of Georgia; These amendments increasing the board membership of the Board of Public Safety from three (3) to five (5) members, establishing the required quorum to transact business with the enlarged board, establishing the number of affirmative votes necessary to any action by the board and establishing that in cases of discharge or suspension for a period exceeding fifteen (15) days of employees subject to the acts of the board that appeals may be made to the city commission of the City of Columbus, where the acts of the board is not made with the affirmative vote of at least four (4) of the members. 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 21st day of January, 1966. Lennie F. Davis, City Attorney City of Columbus, Georgia Georgia, Muscogee County. Personally appeared before me, the undersigned attesting witness, a notary public in and for Muscogee County, Georgia, M. R. Ashworth, who on oath, deposes and says that he is, the publisher of the Columbus-Ledger, the newspaper published in the City of Columbus, Muscogee County, Georgia, the official organ of Muscogee County, and that the foregoing and attached notice was duly published once a week for three (3) weeks, to-wit: Sworn to and subscribed before me, this the 4th day of February, 1966.

Page 3522

/s/ Wallace G. Kitchen 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 copy of the foregoing ordinance to amend the charter of the City of Columbus, was filed in his office on the 19 day of January, 1966 for the purpose of examination and inspection by the public. John W. Bloodworth, Clerk Sworn to and subscribed before me, this the 7th day of February, 1966. /s/ Elizabeth Porter Deputy Clerk, 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 19th day of January, 1966, for the purpose of examination and inspection by the public. /s/ Homer A. Davis, City Clerk. Sworn to and subscribed before me, this the 19th day of January, 1966. /s/ Wallace P. Sellers, Jr. Notary Public, Muscogee County, Georgia. Filed in office of Secretary of State, March 28, 1966.

Page 3523

CITY OF COLUMBUSMEDICAL CENTER BOARD OF COMMISSIONERS. 66-22 An Ordinance To amend the Charter of the City of Columbus, deleting section 104.1 of the Charter, as codified, in its entirety, and establishing a new section 104.1 setting forth the general duties, membership and qualifications of members of the Medical Center Board of Commissioners, said section 104.1 appearing as Section 1 of Act Number 272 of the Acts of 1963 of the General Assembly of Georgia: This amendment increasing the board membership of the Medical Center Board of Commissioners from nine (9) persons to eleven (11) persons, adding as new members, the city manager of the City of Columbus, the chairman of the commissioners of roads and revenues of Muscogee County, Georgia, and providing that the city manager shall be a member of the finance committee of the Medical Center Board of Commissioners. Be it ordained by the City Commission of the City of Columbus, Georgia: Section 1. That section 104.1 of the charter of the City of Columbus, as codified, the same appearing as section 1 of Act Number 272 of the Acts of 1963 of the General Assembly of Georgia, be, and the same is hereby amended by deleting said section in its entirety and substituting in lieu thereof, a new section, which shall read as follows: Sec. 104.1. Created; general duties; membership; qualifications . There is hereby created for the City of Columbus a board of commissioners to be known as Medical Center Board of Commissioners who shall have the supervision and control of the building, construction, operation and management of the Medical Center of the City of Columbus. The mayor and the city commission of the City of Columbus shall elect the members of said Medical Center Board of

Page 3524

Commissioners in accordance with the provisions of this Act and shall fill all vacancies that may occur on said board at any regular meeting of the city commission of Columbus after such vacancy may exist and that said Medical Center Board of Commissioners shall consist of eleven (11) persons, one of whom shall be the mayor of the City of Columbus, one of whom shall be the city manager of the City of Columbus, and one of whom shall be the chairman of the commissioners of roads and revenues of Muscogee County, Georgia, who shall be ex officio members with full and equal power, rights and duties as other members of the Medical Center Board of Commissioners, and eight (8) other persons, all of whom shall be free holders and citizens of the City of Columbus and qualified by law to vote at elections for the selection of City Commissioners of the City of Columbus, or shall occupy the position herein referred to. The city manager is hereby designated as a member of the finance committee of the Medical Center Board of Commissioners. Introduced, read and adopted on first reading by the city commission of the City of Columbus, held on the 7th day of February, 1966, by affirmative vote of 7 members of the Commission. Mayor Johnson voting yes. Commissioners Binns voting yes. Commissioner Hunter 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 7th day of February, 1966, aforesaid, by the affirmative vote of 7

Page 3525

members of the Commission, said second reading being read on the 14th day of February, 1966. Mayor Johnson voting yes. Commissioner Binns voting yes. Commissioner Hunter voting yes. Commissioner Knight voting yes. Commissioner Patterson voting yes. Commissioner Register voting yes. Commissioner Skinner voting yes. B. Ed Johnson Mayor Homer A. Davis City Clerk 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 March 21, 1966, said proposed ordinance amending the charter of the City of Columbus, deleting section 104.1 of the charter, as codified, in its entirety, and establishing a new section 104.1, setting forth the general duties, membership and qualifications of members of the Medical Center Board of Commissioners, said section 104.1 appearing as section 1 of Act Number 272 of the Acts of 1963 of the General Assembly of Georgia: This amendment increasing the board membership of the Medical Center Board of Commissioners from nine (9) persons to eleven (11) persons, adding as new members, the city manager of the City of Columbus, the chairman of the commissioners of roads and revenues of Muscogee County, Georgia, and providing that the city manager shall be a member of the finance committee of the Medical Center Board of Commissioners.

Page 3526

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 21st day of January, 1966. Lennie F. Davis, City Attorney City of Columbus, Georgia. Georgia, Muscogee County. Personally appeared before me, the undersigned attesting witness, a notary public in and for Muscogee County, Georgia, M. R. Ashworth, who on oath, deposes and says that he is the publisher of the Columbus-Ledger, the newspaper published in the City of Columbus, Muscogee County, Georgia, the official organ of Muscogee County, and that the foregoing and attached notice was duly published once a week for three (3) weeks, to-wit: M. R. Ashworth Sworn to and subscribed before me, this the 4th day of February 1966. /s/ Wallace C. Kitchen 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 the 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 19th day of January, 1966 for the purpose of examination and inspection by the public. /s/ John W. Bloodworth Clerk.

Page 3527

Sworn to and subscribed before me, this the 7th day of February, 1966. /s/ Elizabeth Ralston Deputy Clerk 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 19th day of January, 1966, for the purpose of examination and inspection by the public. /s/ Homer A. Davis City Clerk. Sworn to and subscribed before me, this the 19th day of January, 1966. /s/ Syble R. Allison Notary Public, Muscogee County, Georgia. Filed in Office of Secretary of State February 18, 1966. CITY OF NEWNANANNUAL ELECTIONS. Be it ordained by the mayor and aldermen of the City of Newnan that the charter of the City of Newnan, Georgia, Georgia Laws 1893, p. 272 (Code of Newnan, 1965, Part I, Article IV, Section 2) be and the same is hereby amended by deleting the first sentence of section 4 of said Act and inserting in lieu thereof, the following: Be it further enacted that beginning with the year 1966 an election shall be held in said City annually on the third Wednesday in November.

Page 3528

Notice. Notice is hereby given that at the regular meeting of the Mayor and Aldermen of the City of Newnan to be held on November 7, 1966, an ordinance will be introduced for the second time to amend the charter of the City of Newnan by changing election day from the first Saturday in December to the third Wednesday in November. A copy of the proposed amendment is on file in the office of the clerk of the City of Newnan and in the office of the clerk of the Superior Court of Coweta County, Georgia. This notice is given pursuant to the provisions of the Home Rule Act of 1965. W. E. Barron City Clerk Georgia, Coweta County. Personally appeared before the undersigned attesting officer authorized to administer oaths in the State of Georgia, James Thomasson, who first being duly sworn, deposes and says, on oath as follows: That he is the publisher of the Newnan Times-Herald, a newspaper of general circulation in and for Coweta County, Georgia, in which the sheriff's advertisements appear; That the within and foregoing notice was published once a week for three weeks during the sixty-day period immediately preceding November 7, 1966. /s/ James Thomasson Sworn to and subscribed before me, this 9th day of November, 1966. /s/ Charles Van S. Mottola Notary Public. Filed in Office of Secretary of State November 16, 1966.

Page 3529

CITY OF SMYRNARECORDER. An Ordinance to amend an Act creating a new charter for the City of Smyrna, approved August 27, 1931 (Ga. L. 1931, p. 955), as amended particularly by an Act approved March 15, 1943 (Ga. L. 1943, p. 1586), an Act approved February 25, 1949 (Ga. L. 1949, p. 1325), an Act approved February 25, 1953 (Ga. L. 1953, Jan.-Feb. Sess., p. 2591), an Act approved March 4, 1955 (Ga. L. 1955, p. 2656), an Act approved February 13, 1956 (Ga. L. 1956, p. 2265), an Act approved March 5, 1957 (Ga. L. 1957, p. 2540), an Act approved February 11, 1958 (Ga. L. 1958, p. 2032), an Act approved March 25, 1959 (Ga. L. 1959, p. 3217), an Act approved March 17, 1960 (Ga. L. 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 remove the requirement that the Recorder of the City of Smyrna be an active member in good standing of the State Bar of Georgia; to repeal conflicting laws; and for other purposes. Be it ordained by the council of the City of Smyrna and it is hereby ordained by the authority of same: 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 3530

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 deleting the third sentence of Section 35, which reads Said recorder shall be an active member in good standing of the State Bar of Georgia, so that when amended said section of said charter shall read as follows: Section 35. Be it further enacted, that there is hereby created a recorder's court for the trial of all offenders against the laws and ordinances of said city. Said court shall be presided over by a recorder. Said 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 ninety days, compelling attendance at the City Traffic School, and to punish for contempt for failure to attend, or by work on the streets, sidewalks, or public works of said City of Smyrna, not to exceed thirty days, or by one or more or all of these punishments, as the recorder may in his discretion see fit to impose; provided, however, that all violations of city ordinances for which the defendant shall be entitled to a trial by jury upon being bound over to a higher court shall be punished by a fine not to exceed three hundred dollars, by imprisonment in the city jail not to exceed 90 days or work on the streets, sidewalks or public works of the city not to exceed 30 days or by one or more or all of these punishments as the recorder may in his discretion see fit to impose in the event the defendant voluntarily waives trial by jury and is found guilty by the city 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. Section 2. Be it further enacted, that in the event of any section, subsection, sentence, clause or phrase of this Ordinance being declared or adjudged invalid or unconstitutional,

Page 3531

such adjudication shall in no manner affect the other sections, subsections, sentences, clauses or phrases of this Ordinance, 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. Section 3. The provisions of this Ordinance become effective immediately upon its being passed by two consecutive meetings of the Council of the City of Smyrna not less than seven nor more than sixty days apart. Section 4. All laws and parts of laws in conflict with this Ordinance are hereby repealed. Section 5. Be it further ordained, however, that all powers belonging to said city, as now incorporated, and all rules, ordinances and regulations of said city, not in conflict with the Ordinance, shall be and remain in full force and effect. Clerk's Certificate. Georgia, Cobb County. I, L. W. Charles, Clerk of the City of Smyrna, Georgia, do hereby certify that the foregoing is a true and correct copy of an ordinance adopted by the mayor and council of said city at the regularly scheduled meetings duly assembled and held on January 17, 1966, and February 7, 1966, and that the foregoing ordinance pertaining to amending the charter of the City of Smyrna as amended, was read in its entirety on each of its presentments, the original of which ordinance being duly recorded in the minute book of the mayor and council of said city, which minute book is in my custody and control, and a duly certified copy has been filed in the office of the clerk of the Superior Court of Cobb County.

Page 3532

Witness my hand and the official seal of the City of Smyrna, this 9th day of February, 1966. /s/ L. W. Charles Clerk (Seal). Georgia, Cobb County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, Melville William Kinney, Jr., who, on oath, deposes and says that he is publisher of The Smyrna Herald, and the attached copy of notice of intention to amend charter of the City of Smyrna was published in The Smyrna Herald, the official organ of Smyrna, Georgia, in its entirety for the following dates: December 23, 1965, December 30, 1965, and January 6, 1966. /s/ Melville William Kinney, Jr. Publisher The Smyrna Herald Sworn to and subscribed before me, this 10 day of February 1966. /s/ Mrs. Katherine Melvin Notary Public, Cobb County, Georgia My Commission Expires January 21, 1970. (Seal). Notice of Intention to Amend the Charter of the City of Smyrna. Notice is hereby given that pursuant to the Authority of the Municipal Home Rule Act of 1965 (Ga. L. 1965, p. 298) there will be introduced at the regular meetings of the council of the City of Smyrna, on January 17, 1966 and February 7, 1966 an ordinance to amend the charter of the City of Smyrna to remove from said charter the requirement that the recorder of the City of Smyrna be an active member in good standing of the State Bar of Georgia, and for other purposes.

Page 3533

Copies of the amendment as proposed are on file in the office of the clerk of the City of Smyrna and the office of the clerk of the Superior Court of Cobb County for examination and inspection by the public. This 20th day of December, 1965. /s/ L. W. Charles, City Clerk City of Smyrna Filed in Office of Secretary of State February 14, 1966. CITY OF THOMASVILLERECORDER'S COURT. 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 $300 and to substitute therefore the words to pay a fine not exceeding $750, 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 $300 to the sum of $750: 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 $300 and to substitute therefor the words to pay a fine not exceeding $750, 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

Page 3534

amendment raising the maximum jurisdictional amount of fines that may be imposed by the police court (recorder) from the sum of $300 to the sum of $750. 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 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 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 14th day of Nov. 1966, after having been introduced and read the first time on the 24th day of October, 1966, amended and read the second time, passed and adopted on the 14th day of November 1966. /s/ Roy M. Lilly, Mayor /s/ Julius F. Ariail, City Clerk (Seal). Notice of Intention to Amend the Charter of the City of Thomasville by ordinance pursuant to the provisions of

Page 3535

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 October 24, 1966, 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 November 14, 1966, 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 $300 and to substitute therefor the words to pay a fine not exceeding $750, 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 $300 to the sum of $750; 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 24 day of October, 1966. /s/ Marcus B. Calhoun Attorney for the City of Thomasville, Georgia 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

Page 3536

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 28th day of October, 1966, and the 4th and 12th days of November, 1966. This the 15th day of November, 1966. /s/ Lee E. Kelly, Jr. President of the Times- Enterprise Company, Inc. Sworn to and subscribed before me, this the 15th day of November, 1966. /s/ Marcus B. Calhoun, Notary Public, Thomas County, Georgia. My Commission Expires June 14, 1970. 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 24th day of October, 1966, 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

Page 3537

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 14th day of November, 1966, the original of which is in my possession and appears as a part of the official minutes of that meeting. /s/ Julius F. Ariail, City Clerk Sworn to and subscribed before me, this the 15th day of November, 1966. /s/ Marcus B. Calhoun, Notary Public. (Seal). 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 24th day of October, 1966, 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 17th of November, 1966. /s/ W. A. Watt, Jr. Clerk of Superior Court of Thomas County, Georgia.

Page 3538

Sworn to and subscribed before me, this the 17th day of November, 1966. /s/ Anne Maddox, Notary Public, Georgia, State at Large My Commission Expires May 9, 1970. (Seal). Georgia, Thomas County. I, W. A. Watt, Jr., Clerk of Thomas Superior Court said County and State, certify that the above is a true and correct copy of the original. As same appears of file and of record in this office. In witness whereof, I have hereunto set my hand, and affixed the official seal of said Court, this 17th day of November, 1966. /s/ W. A. Watt, Jr. Clerk Filed in office of Secretary of State November 21, 1966.

Page 3539

VETOES (1967 Session) Veto No. Bill No. Subject Date of Veto No. 1 HB 470 To amend an Act known as the City of Atlanta and Fulton County Recreation Authority Act, so as to provide for additional members of said authority; and for other purposes. 3-17-67 No. 2 HB 210 Brunswick Judicial Circuit-creating an additional Judge of the Superior Courts. 3-27-67 No. 3 HB 138 RadarTo provide for the use of speed protection devices by counties and municipalities. 4-11-67 No. 4 HB 57 Revenue Commissioner issuance of license plates and decals. 4-18-67 No. 5 HB 107 Medical records permit disclosure of information. 4-18-67 No. 6 HB 825 Sylvania-Screven Airport Authority. 4-18-67 No. 7 SB 36 Supreme and Appeals Court Judges-Compensation. 4-18-67 No. 8 HB 21 Custody: Child may testify if 14 years of age. 4-21-67 No. 9 HB 103 Atlanta; Municipalities; certain dwellings-repair. 4-21-67 No. 10 HB 292 Ocmulgee Judicial Circuit-additional Judge Superior Court. 4-21-67 No. 11 HB 300 Atlanta, City of: Liens: vacating costs. 4-21-67 No. 12 HB 577 Leary, City of: Mayor and Councilterms. 4-21-67 No. 13 HB 779 City of Augusta: Sale of Allen Park. 4-21-67 No. 14 SB 113 Superior Court Judges Emeritusserve in any superior court. 4-21-67 No. 15 SB 158 Barrow Courtyconsolidation of schoolsapproved by voters. 4-21-67 No. 16 HR 52-134 Atlanta Judicial Circuit Sup. Ct. Judges: Sup. Ct. Reportscertain volumes. 4-21-67

Page 3540

COUNTIES AND SUPERIOR COURT CIRCUITS

Page 3541

APPELLATE COURTS SUPREME COURT OF GEORGIA W. H. DUCKWORTH Chief Justice BOND ALMAND Presiding Justice CARLTON MOBLEY Associate Justice BENNING M. GRICE Associate Justice H. E. NICHOLS Associate Justice HIRAM K. UNDERCOFLER Associate Justice JOHN E. FRANKUM Associate Justice ROBERT H. BRINSON, JR. Law Assistant JAMES M. NEY Law Assistant MISS MAUD SAUNDERS Law Assistant MRS. JOLINE B. WILLIAMS Law Assistant BEN G. ESTES Law Assistant MRS. EFFIE A. MAHAN Law Assistant CURTIS R. RICHARDSON 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 JOHN SAMMONS BELL Presiding Judge ROBERT H. JORDAN Presiding Judge ROBERT H. HALL Judge HOMER C. EBERHARDT Judge CHARLES A. PANNELL Judge BRASWELL DEEN, JR. Judge J. KELLEY QUILLIAN Judge G. STANLEY JOSLIN Judge CHARLES N. HOOPER Law Assistant EUGENE HIGHSMITH Law Assistant JOHN ANDY SMITH, JR. Law Assistant MRS.HELEN T. HARPER Law Assistant JULIAN H. STEWART Law Assistant LOUIS A. PEACOCK Law Assistant MISS ALFREDDA SCOBEY Law Assistant T. MIL CLYBURN, JR. Law Assistant H. GRADY ALMAND, JR. Law Assistant MORGAN THOMAS Clerk MISS EDNA EARL BENNETT Deputy Clerk GEORGE H. RICHTER, JR. Reporter GUY M. MASSEY Asst. Reporter

Page 3542

SUPERIOR COURT CALENDAR FOR 1967 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. RALPH PHARR, Chief Judge, LUTHER ALVERSON, STONEWALL H. DYER, GEORGE P. WHITMAN, SR., SAM P. McKENZIE, CLAUDE D. SHAW, DURWOOD T. PYE, J. C. (JEP) TANKSLEY, JACK P. ETHERIDGE, Judges, Atlanta. LEWIS R. SLATON, Solicitor-General, Atlanta. FultonFirst Mondays in January, March, May, July, September, and November. ATLANTIC CIRCUIT. HON. PAUL E. CASWELL, Judge, Hinesville. J. MAX CHENEY, Solicitor-General, Reidsville. 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 3543

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. HONS. H. GRADY VANDIVIERE, Judge, 373 Main St., Canton. MARION T. POPE, JR., Judge, P. O. Box 589, 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. HONS. WINEBERT DAN FLEXER, Judge, Brunswick. JACK W. BALLENGER, Judge, P. O. Box 98, Baxley. GLENN THOMAS, JR., Solicitor-General, Jesup. ApplingSecond and third Mondays in February; third and fourth Mondays in October. CamdenFirst Mondays in April and November; third Monday in June. GlynnSecond Mondays in January, May, and September. Jeff DavisFirst 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 3544

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. HONS. HAROLD BANKE, Judge,% Courthouse, Jonesboro. EDWIN S. KEMP, Judge, Jonesboro. 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. BEN F. SMITH, Solicitor-General, Marietta. CobbSecond Mondays in January, March, May, July, September and November.

Page 3545

CONASAUGA CIRCUIT. HON. JAMES THOMAS POPE, JR., 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. WILLIAM LEROY McMURRAY, JR., Judge, P. O. Box 555, Cordele. D. E. TURK, Solicitor-General, Abbeville. 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 3546

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, Savannah, Judges. 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 3547

GWINNETT CIRCUIT. HON. CHAS. C. PITTARD, Judge, Duluth. REID MERRITT, Solicitor-General, P. O. Box 352, Lawrenceville. Gwinnett: First Mondays in January, March, May, July and November; second Monday in September. LOOKOUT MOUNTAIN CIRCUIT. HONS. ROBERT E. (BOB) COKER, LaFayette; PAUL W. (JOHNNY) PAINTER, Rossville, 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; HAL BELL, Macon; C. CLOUD MORGAN, 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. WALTER C. McMILLAN, JR., Judge, P. O. Box 286, Sandersville. DAN L. LANIER, Solicitor-General, Metter. CandlerFirst and second Mondays in February and August. EmanuelSecond Mondays in January, April, July and October. JeffersonSecond Mondays in May and November. ToombsFourth Mondays in February, May, August, and November. WashingtonFirst Mondays in March, June, September and December.

Page 3548

MOUNTAIN CIRCUIT. HON. LAMAR N. SMITH, Judge, Toccoa. HERBERT B. KIMZEY, Solicitor-General, P. O. Box 38, Cornelia. HabershamFirst Mondays in February and November; third Monday in June. RabunFourth Mondays in February and November; first Monday in August. StephensSecond Mondays in January, May and October. TownsFourth Monday in March; first Monday in June; second Monday in September. UnionThird Mondays in April and August; second Monday in December. NORTHEASTERN CIRCUIT. HONS. A. R. KENYON, Judge, Gainesville. JOSEPH H. BLACKSHEAR, Judge, Gainesville. JEFF WAYNE, Solicitor-General, Gainesville. DawsonFirst Mondays in February and August. HallFirst Mondays in May and November; second Mondays in January, March, July and September. LumpkinFourth Mondays in February and August. 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 3549

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 3550

PATAULA CIRCUIT. HON. WALTER I. GEER, Judge, Colquitt. JOE M. RAY, Solicitor-General, Box 7, Cuthbert. ClayThird Mondays in March and November. EarlyThird Mondays in January and July. MillerFourth Mondays in April and September. 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. ROBERT G. WALTHER, 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 Mondays in January and July; third Mondays in April and October.

Page 3551

SOUTHERN CIRCUIT. HON. GEORGE R. LILLY, Judge, Quitman. MARCUS B. CALHOUN, Solicitor-General, Thomasville. BrooksFirst Mondays in May and November. ColquittFirst Mondays in April and October. EcholsSecond Mondays in March and September. LowndesThird Mondays in May and November. ThomasThird Mondays in January, April, July, and October. 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. SumterFourth Monday in May; and first Monday in December. WebsterFourth Mondays in January and July. STONE MOUNTAIN CIRCUIT. HONS. H. FRANK GUESS, Decatur; H. O. HUBERT, JR., Decatur; WILLIAM T. DEAN, Conyers, CLARENCE L. PEELER, JR., Decatur; HUBERT C. MORGAN, 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. DAN WINN, Judge, Cedartown. JOHN T. PERREN, Solicitor-General, Dallas. 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 3552

TIFTON CIRCUIT. HON. J. BOWIE GRAY, Judge, Tifton. W. J. FOREHAND, Solicitor-General, P. O. Box 253, Tifton. IrwinThird and fourth Mondays in February; second and third 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 3553

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 3555

INDEX TABULAR INDEX PROPOSED AMENDMENTS TO THE CONSTITUTION Apportionment of Senate 913 Canden County; authority of governing authority 920 Canden County Development Authority 922 Charlton County; building codes, etc. 944 Chatham County; taxation 953 Chattahoochee County; taxes for school purposes 966 Civil Service Preference for Veterans 935 Cobb County; authority to enact ordinances, etc. 914 Cobb County; bonds 927 Cobb County; sewage districts 932 Cobb County Street Light Districts 918 Creation of courts in certain municipalities (300,000 or more) 963 Criminal Court of Fulton County 941 Dade County Industrial Development Authority 907 Douglas County Civil Service System 916 Floyd County Merit System 930 Fulton County; bonds 938 Fulton County; control of vehicular and pedestrian traffic 969 General Assembly; four year terms 956 Gilmer County Industrial Development Authority 958 Hall County Civil Service System 968 Meriwether County Development Authority 901 Muscogee County Industrial Development Authority 947 Stephens County Fire Protection Districts 925 Taxation for school lunch purposes 940 CODE SECTIONS 3-114Amended Inconsistent remedies 220 3-402Repealed Practice and procedure 220 3-508Amended Recommencement of Actions 220 3-808Amended Recommencement of Actions 220 3-810Amended Cross actions 220 9-103Amended Applicants for admission to practice law 560 Chapter 9-4Amended Law school legal agency act 153 13-203.1Amended Branch banks 555 13-204.1Enacted Places of doing banking business 105 13-2027, 13-2028 AmendedBanks and Banking, reserves 798 21-105Amended Coroners' compensation in certain counties (24,000-24,500) 411 21-105Amended Compensation of coroners in certain counties (34,100-34,300) 415 21-105Amended Coroners' compensation in certain counties (150,000-175,000) 293 21-105Amended Coroners' compensation, etc. in certain counties (250,000-500,000) 782 23-601, 23-602Amended Municipal street improvements 732

Page 3556

23-1704Amended County contractors bonds 545 23-2304Amended Burial of paupers 616 24-820Amended Fees of constables 610 24-1601Amended Fees of justices of the peace 469 24-2104Amended Ordinaries 731 24-2714Amended Offices of clerks of superior courts 648 24-3104Amended Court reporters in certain counties (36,000-39,000) 706 24-3324Repealed Signing of pleadings 220 24-3326Repealed Attorneys of record 220 24-3349 through 24-3354Repealed Interrogatories 220 24-3369Repealed Notice to produce 220 24-3373Repealed Executors and administrators 220 24-3501Amended Court of Appeals 538 25-119Repealed Credit Unions 597 Chapter 26-20Amended Eavesdropping, peeping tom and invasion of privacy 844 26-6921Enacted Defacing places of devine worship 457 Chapter 26-72Amended Abuse of flag or national emblem 493 27-219Enacted Assistance to police officers 745 29-102Amended Grantees bound by covenants in deeds 592 30-105Amended Pleadings in divorce actions 761 30-113Amended Divorce and alimony, etc. 220 30-202.1Enacted Attorney's fees in divorce and alimony cases 591 34-802Amended Elections of governing authorities in certain counties (18,100-18,300) 559 37-607Amended Powers of sale in deeds of trust, etc. 735 38-1105Repealed Answers 220 40-105Amended Compensation of Governor and Lt. Governor 106 40-504Amended Secretary of State's salary 96 40-901Amended State Treasurer's salary 96 40-1404Amended Comptroller General's salary 96 40-2001Amended Passenger carrying trucks for Highway Department 381 42-102Repealed Chief Drug Inspector 296 42-9915, 42-9916 RepealedPoisons 296 47-101Amended Reapportionment of House of Representatives 187 47-102Amended Reapportionment of Senate 159 47-107Amended General Assembly 39 47-210Amended Compensation of clerk of house and secretary of senate 268 Chapter 49-9Enacted Guardians unnecessary in certain cases 720 Title 50Amended Habeas Corpus 835 53-204Amended Parental consent to underage marriages 31 55-110Repealed Injunctions 220 56-310Amended Deposits by foreign and alien insurers 765 56-407AAmended Uninsured motorists 463 Chapter 56-5Enacted Insurance rates 684 56-812bEnacted Crop insurance adjusters 630 56-1039Enacted Insurance company investments 460

Page 3557

56-1310 (2) (a)Amended Life insurance companies 631 56-2430Amended Cancellation of automobile liability insurance 653 59-106Amended Selection of jurors 251 59-112Amended Persons exempt from jury duty 725 59-202Amended Number of grand jurors 590 61-107Amended Landlord and tenant 774 67-1305.1Enacted Transfers of deeds to secure debt 737 67-2002Amended Liens 456 Chapter 67-26Amended U. S. Internal Revenue liens 549 70-307Repealed Motions for new trial 220 Chapter 74-4Amended Adoption Law 6 Chapter 74-4Amended Consent to adoption 107 74-9902Amended Abandonment of children 453 Chapter 79AEnacted Pharmacists, Pharmacy and Drugs 296 81-109Repealed Verification of pleadings 220 81-113Repealed Sanction of process 220 81-205Repeal repealed Civil Practice Act 220 81-207.1, 81-207.2Repealed Service by publication 220 81-212Repealed Service upon minors 220 83-101 through 83-106Amended Private ways 143 83-118Repealed Private ways 143 84-409Amended State Board of Barbers 474 84-725AEnacted Practice of dentistry 417 84-907, 84-914, 84-915Amended State Board of Medical Examiners Act 826 Chapter 84-13Repealed Pharmacies 296 88-112Amended Director, Department of Public Health 26 88-202Amended County boards of health 544 88-404Repealed Committee on alcoholism 149 88-523Enacted Procedure for restoration to sanity 763 Chapter 88-9Amended Air Quality Control Act 581 88-1715Amended Death certificates 617 88-1725Amended Public Health records 541 88-1812Amended Hospital Authorities 552 89-9908Amended Indictment of county officers 858 Chapter 92-22Amended Taxes on cigars and cigarettes 563 , 577 92-6208Amended Return of property for taxation in certain counties (50,000-70,000) 886 92-6913Amended Return of property for taxation in certain counties (50,000-70,000) 885 93-206, 93-208Amended Public Service Commission 95 93-307Amended Natural gas transmission facilities 650 95-1907.1Enacted Railroad signals in municipalities 458 102-102Amended Holidays 579 109A-10-103Amended Section of Code of 1910 repealed 562 110-302Repealed Signing of judgments 220 113-104Amended Mutual wills 718 114-101Amended Workmen's Compensation coverage for employees of boards of education of certain counties (less than 300,00) 633

Page 3558

COURTS SUPREME COURT Appellate Practice Act of 1965 amended 220 COURT OF APPEALS Appellate Practice Act of 1965 amended 220 Assignment of criminal cases 538 SUPERIOR COURTS Assistant solicitors-general and clerks in certain counties (135,000-140,000) 3218 Atlanta Circuit; salary of solicitor-general 507 Atlantic Circuit; compensation of solicitor-general and secretary 111 Augusta Circuit; Chief assistant solicitor-general 795 Augusta Circuit; judges' supplement 496 Bailiffs compensation in certain counties (135,000-140,000) 447 Blue Ridge Circuit; additional judge 130 Brunswick Circuit; additional judge 138 Calendar clerks' compensation in certain counties (135,000-140,000) 802 Clayton Circuit; additional judge 118 Clayton Circuit; solicitor-general 766 Cobb Circuit; investigators 776 Cobb Circuit; practice of law by solicitor-general 465 Court reporters compensation in certain counties (135,000-140,000) 445 Court reporters in certain counties (36,000-39,000) 706 Flint Circuit; judge's secretary 501 Gwinnett Circuit; court reporter and secretaries 122 Judges emeritus conpensation in certain circuits (72,200-74,000) 485 Judges emeritus compensation in certain counties (45,400-47,100) 884 Law assistants in certain counties (135,000-140,000) 3012 Location of clerks' offices 648 Macon Circuit; assistant solicitor-general 439 Mitchell; terms 4 Mountain Circuit; terms 142 Northeastern Circuit; additional judge 290 Northeastern Circuit; salary of court reporter 293 Northeastern Circuit; solicitor-general placed on salary basis 785 Ocmulgee Circuit; assistant solicitor-general 448 Piedmont Circuit; compensation of court reporter 413 Rome Circuit; clerk typists in office of solicitor-general 482 Solicitors-general compensation in certain counties (135,000-140,000) 444 Southern Circuit; compensation of solicitor-general 9 Southwestern Circuit; court reporter 270 Stone Mountain Circuit; additional judge 134

Page 3559

CITY COURTS Brunswick; compensation of deputy sheriffs 3469 Brunswick; solicitor's salary 2636 Cairo; name changed to Civil and Criminal Court of Grady County, etc. 2389 Clerks in solicitors' offices in certain counties (135,000-140,000) 3031 Compensation of assistant solicitors in certain counties (135,000-140,000) 3030 Ellaville; abolished 2884 Floyd; judge's salary 2977 Judge's secretaries in certain counties (135,000-140,000) 2986 Louisville, salaries of judge and solicitor 2321 Reidsville; compensation of solicitor, clerk and sheriff 2040 Reidsville; judge's salary 2045 Richmond; judge's salary 3062 Richmond; solicitor's salary 2699 Savannah; judge's salary 2310 Soperton; judge's qualifications 3056 Sylvester; jurisdiction 2194 Thomasville; judge's salary 2821 Thomasville; solicitor's salary 2824 Valdosta; name changed to City Court of Lowndes County, etc. 2131 Walker; judge's expense allowance 2963 Walker; solicitor's expense allowance 2720 Warner Robins; name changed to State Court of Houston County 2564 CIVIL AND CRIMINAL COURTS Fulton; amended 2280 Gwinnett; jurisdiction, salaries, etc. 2377 Grady; name changed from City Court of Cairo, etc. 2389 Troup; compensation of judge and solicitor 2463 CIVIL COURTS Fulton; judges' salaries 2284 Fulton; salaries of clerk, marshal and deputies 2743 COUNTY COURTS Emanuel County; name changed from City Court of Swainsboro 2300 CRIMINAL COURTS Fulton; amended 2280 Fulton; appeals, proposed amendment to the Constitution 941 JUVENILE COURTS Judges' salaries in certain counties (500,000 or more) 3134

Page 3560

MUNICIPAL COURTS Augusta; salaries, court of record 3044 Savannah; associate judge 2483 STATE COURTS Bibb County; pleadings, etc. 2289 Houston; name changed from City Court of Warner Robins 2564 COUNTIES AND COUNTY MATTERS. NAMED COUNTIES Appling; additional judge of superior court 138 Atkinson; salary of tax commissioner 2634 Bacon; Bacon CountyCity of Alma Joint Planning Commission 3259 Baker; compensation of commissioners of roads and revenues 2315 Baker; sheriff placed on salary basis 2316 Baldwin; assistant solicitor-general 448 Baldwin; compensation of ordinary 2006 Baldwin; small claims court 3312 Banks; board of education, referendum 2538 Banks; compensation of commissioners of roads and revenues 2543 Banks; compensation of superior court court reporter 413 Barrow; compensation of superior court court reporter 413 Barrow; salaries of deputy sheriffs 2702 Bartow; compensation of clerk of superior court, etc. 2361 Bartow; compensation of commissioner of roads and revenues, etc., 2363 Bartow; compensation of ordinary, etc. 2359 Bartow; compensation of sheriff, etc. 2365 Bartow; compensation of tax commissioner, etc. 2367 Bibb; assistant solicitor-general 439 Bleckley; compensation of ordinary 2554 Bleckley; salary of commissioner of roads and revenues 2381 Brooks; development authority 2097 Brooks; salary of solicitor-general 9 Bryan; compensation of solicitor-general and secretary 111 Bulloch; clerical assistance for commissioners of roads and revenues 2926 Bulloch; coroner placed on salary basis 2524 Bulloch; sheriff's uniform allowance 2503 Burke; chief assistant solicitor-general 795 Burke; superior court judges' supplement 496 Butts; compensation of clerk of superior court 2994 Butts; compensation of ordinary and personnel 2710 Butts; compensation of tax collector, etc. 3472 Butts; salary and duties of treasurer 3294 Butts; superior court judge's secretary 501 Butts; treasurer to serve as clerk of commissioners of roads and revenues 3239 Calhoun; compensation of commissioners of roads and revenues 3141

Page 3561

Calhoun; election of commissioners of roads and revenues 3068 Camden; additional judge of superior court 138 Canden; authority of governing authority, proposed amendment to the Constitution 920 Camden; development authority, proposed amendment to the Constitution 922 Candler; salaries of commissioners of roads and revenues 2952 Carroll; compensation, etc. of tax commissioner 3025 Carroll; compensation of clerk of commissioners of roads and revenues 2060 Carroll; water authority 2861 Catoosa; board of commissioners of roads and revenues, referendum 2207 Catoosa; board of education, referendum 2225 Catoosa; board of utilities commissioners 2251 Catoosa; clerical assistance for tax commissioner 2232 Catoosa; clerk of superior court and ordinary 2248 Catoosa; compensation of coroner 2222 Catoosa; compensation of sheriff, etc. 2235 Chatham; taxation, proposed amendment to the Constitution 953 Charlton; building code, etc., proposed amendment to the Constitution 944 Charlton; clerk of superior court placed on salary basis 2730 Chattahoochee; board of education, terms, referendum 2530 Chattahoochee; sheriff's salary 2532 Chattahoochee; taxes for school purposes, proposed amendment to the Constitution 966 Chattachoochee; trial of misdemeanor cases 2528 Cherokee; additional judge of superior court 130 Cherokee; clerical assistants for clerk of superior court and tax commissioner 2620 Clarke; ad valorem tax rate for school purposes, referendum 3215 Clarke; AthensClarke County Charter Commission, referendum 2102 Clarke; board of education, referendum 2929 Clay; election of commissioners of roads and revenues 3489 Clayton; additional judge of superior court 118 Clayton; commissioners of roads and revenues 3058 Clayton; solicitor-general 766 Clinch; commissioners of roads and revenues, clerk and county attorney 2574 Clinch; part time deputy sheriff 2570 Cobb; authority to enact ordinances, etc., proposed amendment to the Constitution 914 Cobb; bonds, proposed amendment to the Constitution 927 Cobb; Cobb CountyMarietta Water Authority Act amended 2051 Cobb; commissioner of roads and revenues 3182 Cobb; compensation of deputy commissioner of roads and revenues 2350 Cobb; investigators in office of solicitor-general 776 Cobb; practice of law by solicitor-general 465

Page 3562

Cobb; sewage districts, proposed amendment to the Constitution 932 Cobb; street light districts, proposed amendment to the Constitution 918 Colquitt; salary of clerk of superior court 2961 Colquitt; salary of solicitor-general 9 Columbia; chief assistant solicitor-general 795 Columbia; superior court judges' supplement 496 Cook; board of education, referendum 2507 Cook; officers placed on salary basis 2512 Coweta; compensation of sheriff's deputies, etc. 2065 Crawford; assistant solicitor-general 439 Crawford; treasurer's salary 2568 Crisp; board of education, referendum 2691 Dade; commissioner of roads and revenues 2261 Dade; industrial development authority, proposed amendment to the Constitution 907 Dade; sheriff's expense allowance 2264 Dade; tax commissioner's allowance for clerical help 2266 Dawson; additional judge of superior court 290 Dawson; salary of ordinary 2722 Dawson; salary of superior court court reporter 293 Dawson; solicitor-general placed on salary basis 785 DeKalb; additional judge of superior court 134 DeKalb; compensation of commissioners of roads and revenues 3480 DeKalb; salaries of named officers 2440 DeKalb; zoning 3230 Dodge; compensation of commissioner of roads and revenues and clerk 2079 Dodge; compensation of ordinary and clerk 2070 Dodge; compensation of sheriff and clerk of superior court, etc. 2072 Dodge; tax commissioner's clerical assistants 2081 Dooly; board of education, referendum 2922 Dooly; commissioners of roads and revenues 2586 Dooly; sheriff's salary 2344 Dougherty; contracts with City of Albany to collect taxes 2856 Douglas; civil service system 2579 Douglas; civil service system, proposed amendment to the Constitution 916 Echols; salary of solicitor-general 9 Elbert; commissioners of roads and revenues 2054 Evans; compensation of solicitor-general and secretary 111 Evans; secretarial assistant to tax commissioner 2318 Fannin; additional judge of superior court 130 Fayette; commissioners of roads and revenues 2773 Floyd; act placing officers on salary basis amended 2971 Floyd; clerk typists in office of solicitor-general 482 Floyd; expense allowances for commissioners of roads and revenues 2975

Page 3563

Floyd; merit system Act 2253 Floyd; merit system, proposed amendment to the Constitution 930 Floyd; tax commissioner's employees 2561 Forsyth; additional judge of superior court 130 Franklin; office of treasurer abolished 2038 Fulton; bonds, proposed amendment to the Constitution 938 Fulton; control of vehicular and pedestrain traffic, proposed amendment to the Constitution 969 Fulton; employees pension Act amended 2176 , 3141 Fulton; Fulton county - City of Atlanta Education Commission 3220 Fulton; parks and recreational facilities 2166 Fulton; salary of solicitor-general 507 Gilmer; additional judge of superior court 130 Gilmer; compensation of sheriff 2394 Gilmer; industrial development authority, proposed amendment to the Constitution 958 Gilmer; ordinary placed on salary basis 2705 Glynn; additional judge of superior court 138 Glynn; board of commissioners of roads and revenues 2780 Glynn; sheriff's office 3053 Gordon; fire districts, referendum 2898 Greene; assistant solicitor-general 448 Gwinnett; court reporter and secretaries for superior court 122 Habersham; superior court terms 142 Hall; additional judge of superior court 290 Hall; civil service system 2556 Hall; civil service system, proposed amendment to the constitution 968 Hall; salary of superior court reporter 293 Hall; solicitor-general on salary basis 785 Hancock; assistant solicitor-general 448 Harris; clerical assistance for clerk of superior court 2957 Harris; clerical assistance for ordinary 2954 Harris; clerical assistance for tax commissioner 2956 Harris; uniform allowance for sheriff's department 2714 Henry; compensation of commissioners of roads and revenues 2566 Henry; development authority 2291 Henry; land conveyance authorized 486 Henry; superior court judge's secretary 501 Henry; water authority members 3388 Houston; appointment of county school superintendent, referendum 3241 Houston; assistant solicitor-general 439 Houston; board of education, referendum 3244 Jackson; compensation of superior court court reporter 413 Jasper; assistant solicitor-general 448 Jeff Davis; additional judge of superior court 138 Jeff Davis; commissioners of roads and revenues 2697 Johnson; ordinary placed on salary basis 3000 Jones; assistant solicitor-general 448

Page 3564

Jones; sheriff's deputies, etc. 2517 Lamar; superior court judge's secretary 501 Lanier; commissioners of roads and revenues 2577 Lee; salary of superior court court reporter 270 Liberty; compensation of solicitor-general and secretary 111 Lincoln; salary of chairman of commissioners of roads and revenues 3023 Long; compensation of commissioners of roads and revenues 2330 Long; compensation of ordinary 2325 Long; compensation of solicitor-general and secretary 111 Long; sheriff's salary, etc. 2327 Lowndes; compensation of commissioners of roads and revenues 2604 Lowndes; salary of solicitor-general 9 Lowndes; small claims court created 3197 Lumpkin; additional judge of superior court 290 Lumpkin; salary of superior court court reporter 293 Lumpkin; solicitor-general placed on salary basis 785 McDuffie; sheriff's office, referendum 2169 McIntosh; clerical assistance for tax commissioner 3003 McIntosh; compensation of solicitor-general and secretary 111 Macon; coroner's salary 2938 Macon; salary of superior court court reporter 270 Macon; sheriff's salary 2901 Madison; compensation of commissioners of roads and revenues 2515 Madison; personnel in sheriff's office 2940 Meriwether; development authority, proposed amendment to the Constitution 901 Miller; commissioners of roads and revenues 2386 Miller; tax commissioner 2332 Mitchell; terms of superior court 4 Monroe; coroner placed on salary basis 2599 Monroe; deputy sheriffs 2602 Monroe; superior court judge's secretary 501 Morgan; assistant solicitor-general 448 Morgan; clerical assistants of tax collector 2617 Morgan; compensation of tax receiver 2992 Muscogee; compensation of tax commissioner 2858 Muscogee; industrial development authority, proposed amendment to the Constitution 947 Muscogee; sheriff's compensation 2048 Newton; additional judge of superior court 134 Newton; board of education, referendum 2405 Newton; clerk of superior court placed on salary basis 2418 Newton; commissioners of roads and revenues, referendum 2784 Newton; compensation of commissioner of roads and revenues 2431 Newton; ordinary placed on salary basis 2411 Newton; sheriff's salary, etc. 3290 Newton; tax commissioner placed on salary basis 2414 Oglethorpe; board of education 2370

Page 3565

Oglethorpe; development authority 3134 Paulding; county employees 2092 Paulding; water authority members 3478 Peach; assistant solicitor-general 439 Pickens; additional judge of superior court 130 Pickens; land conveyance authorized 528 Pickens; ordinary placed on salary basis 3277 Pike; board of education, referendum 3152 Pike; office of tax commissioner created, referendum 2448 Polk; board of education, referendum 2718 Polk; compensation, etc. of tax commissioner 3178 Polk; veto power of chairman of commissioners of roads and revenues 2831 Polk; water authority 3108 Pulaski; compensation of tax commissioner 2552 Pulaski; school system, referendum 3463 Putnam; assistant solicitor-general 448 Rabun; clerk of superior court's secretary 2446 Rabun; ordinary's secretary 2775 Rabun; superior court terms 142 Rabun; tax commissioner's secretary 2445 Randolph; clerk of superior court placed on salary basis 2239 Randolph; tax commissioner placed on salary basis, referendum 2243 Richmond; chief assistant solicitor-general 795 Richmond; officials authorized to close offices on Saturdays, etc. 3275 Richmond; superior court judges' supplement 496 Rockdale; additional judge of superior court 134 Rockdale; chief deputy sheriff, etc. 2068 Rockdale; compensation of tax commissioner, etc. 3149 Rockdale; corner placed on salary basis 2505 Schley; clerk of superior court placed on salary basis 2707 Schley; development authority 2795 Schley; salary of superior court court reporter 270 Seminole; clerk of superior court placed on salary basis 2335 Stephens; board of education, referendum 3005 Stephens; clerical assistance for sheriff 2357 Stephens; compensation of ordinary 2826 Stephens; fire protection districts, proposed amendment to the Constitution 925 Stephens; superior court terms 142 Stewart; salary of superior court court reporter 270 Sumter; compensation of treasurer 2403 Sumter; salary of superior court court reporter 270 Tattnall; clerk of superior court placed on salary basis 2723 Tattnall; compensation of coroner 2043 Tattnall; compensation of ordinary, etc. 2959 Tattnall; compensation of solicitor-general and secretary 111 Taylor; deputy sheriff's compensation 2433 Telfair; audits 2733

Page 3566

Terrell; compensation of tax commissioner 2003 Thomas; compensation of commissioner of roads and revenues 2913 Thomas; salary of solicitor-general 9 Thomas; sheriff's salary 2477 Tift; sheriff's deputies, etc. 2847 Toombs; compensation of commissioners of roads and revenues 2588 Towns; superior court terms 142 Troup; compensation of coroner 2348 Troup; compensation of named officers 2352 Union; sheriff placed on salary basis, referendum 3064 Union; superior court terms 142 Upson; authority to sell described real estate 2948 Upson; name of office building authority changed 3139 Walker; rural water and sewer authority 3370 Warren; compensation of named officials 2168 Washington; clerical assistants for tax commissioner 2077 Washington; compensation of sheriff and deputies 2084 Washington; compensation of warden of public works camp 2519 Wayne; additional judge of superior court 138 Webster; salary of superior court court reporter 270 White; additional judge of superior court 290 White; salary of superior court court reporter 293 White; solicitor-general placed on salary basis 785 Wilkes; sheriff's salary 2882 Wilkes; terms of commissioners of roads and revenues 2499 Wilkinson; assistant solicitor-general 448 Worth; clerk of superior court placed on salary basis 3042 Worth; office of tax commissioner created 2452 Worth; ordinary placed on salary basis 2456 COUNTIES AND COUNTY MATTERSBY POPULATION Population Bracket 2,750-3,250 Compensation of ordinaries 2852 3,000-3,250 Duties of clerks of superior court 2485 3,250-3,350 Small Claims Courts 2903 4,600-5,300 Small Claims Courts 2624 7,370-7,400 Clerks of superior courts placed on salary basis 3227 8,250-8,350 Small Claims Courts created 2422 13,180-13,270 Small Claims Courts 3248 18,100-18,300 Elections of governing authorities 559 18,150-18,450 Terms of commissioners of roads and revenues 2523 23,500-24,000 Law libraries 2942 24,000-24,500 Compensation of coroners 411 30,000-33,000 Selection of polling places by ordinaries 3156 31,500-33,000 Law libraries authorized 2089 33,300-34,056 Small Claims Courts Act amended 3309 34,100-34,300 Compensation of coroners 415 36,000-39,000 Superior court court reporters 706 43,500-43,600 Law libraries authorized 2374 45,400-47,100 Compensation of judges emeritus of superior courts 884

Page 3567

50,000-70,000 Return of property for taxation 885 , 886 50,000-75,000 Blood tests under uniform act regulating traffic on highways act 831 50,000-75,000 Law libraries 2769 50,000-75,000 Uniform bookkeeping systems 2969 110,000-120,000 Qualifications of ordinaries 3020 125,000-140,000 Dumps for trash and refuse 2879 135,000-140,000 Clerks in offices of solicitors of city courts 3031 135,000-140,000 Compensation of assistant solicitors-general and clerks 3218 135,000-140,000 Compensation of assistant solicitors of city courts 3030 135,000-140,000 Compensation of librarian of law library 2970 135,000-140,000 Compensation of named county officers and employees 3032 135,000-140,000 Compensation of solicitors-general 444 135,000-140,000 Compensation of superior court calendar clerks 802 135,000-140,000 Law assistants for judges of superior courts 3012 135,000-140,000 Superior court court reporters 445 135,000-140,000 Witness fees for law enforcement officers 2820 150,000-175,000 Compensation of coroners 293 170,000-200,000 Time of making tax returns 2435 180,000-200,000 Witness fees of law enforcement officers 615 250,000-500,000 Coroners compensation, etc. 782 250,000-500,000 Election boards 3280 Less than 300,000 Employees of boards of education 633 300,000 or more mapped streets act amended 3133 500,000 or more Boards of elections 3211 500,000 or more Compensation of commissioners of roads and revenues 3311 500,000 or more Compensation of county managers 3012 500,000 or more Defence of indigents 3014 500,000 or more Examination, etc. plumbers and steamfitters 3145 500,000 or more Examiners of stationary engineers and firemen 3126 500,000 or more Justice of the peace emeritus 2313 500,000 or more Licensing of master electricians, etc. 3124 500,000 or more Retention of funds by employees 3148 COUNTIES AND COUNTY MATTERSBY POPULATION OF JUDICIAL CIRCUITS Population Bracket 72,200-74,000 Superior court judges emeritus 485 MUNICIPAL CORPORATIONS. NAMED CITIES Albany; charter amended 2486 Alma; Bacon County-City of Alma Joint Planning Commission 3259

Page 3568

Alma; new charter 2643 Alpharetta; date of general election 3269 Americus; land conveyance to housing authority 275 Ashburn; authority to close street 2545 Athens; Athens-Clarke County charter commission, referendum 2102 Atlanta; charter amended 3356 Atlanta; compensation of board of education 2306 Atlanta; Fulton County-City of Atlanta Education Commission 3220 Atlanta; salaries of mayor and aldermen 2304 Augusta; compensation of police officers 2534 Augusta; vote recorders 2876 Austell; charter amended 3171 Baldwin; term of mayor, referendum 2610 Bethlehem; new charter 3412 Boston; charter amended 2473 Brooklet; charter amended, referendum 2997 Byron; elections 3128 Carrollton; ad volorem tax rate 2738 Carrollton; tax rate for education 2736 Centerville; charter amended 2521 Chamblee; corporate limits 2355 Chatsworth; corporate limits, referendum 2458 Clarkesville; easement authorized 491 Clarkston; new charter 3391 Coleman; elections 2834 Coleman; name 2845 Colquitt; corporate limits 2319 Covington; charter amended 3157 Crawford; corporate limits 3208 Dalton; charter amended, referendum 2277 Dalton; corporate limits 2198 Dalton; voter registration 2828 Dasher; incorporated, referendum 2118 Dawsonville; new charter 2748 Dublin; ad valorem taxation 2965 East Point; candidates for office of councilman 3039 East Point; charter amended 2156 , 2204 East Point; local advisory board 2200 East Point; personnel board 2186 Elizabeth; corporate limits 2230 Eton; charter amended 2739 Fairburn; charter amended 2726 Fitzgerald; board of education, referendum 2987 Fitzgerald; charter amended 3187 Gainesville; runoff elections 2880 Gibson; charter amended 2269 Glennville; elections 2526 Greensboro; salaries of mayor and aldermen 2615 Greenville; new charter, referendum 2011

Page 3569

Hamilton; compensation of mayor and councilmen 2716 Hawkinsville; codification of ordinances 2967 Hawkinsville; compensation of commissioners 2550 Hawkinsville; school system, referendum 3463 Hiram; recorder's court 2095 Hogansville; recorder's court 2346 Kennesaw; corporate limits 3285 LaGrange; corporate limits 2338 , 2341 Lake City; mayor and councilmen 2770 Louisville; compensation of mayor and councilmen 2324 Lula; bonded indebtedness 2712 McDonough; charter amended 2980 Macon; abandonment of street and deed ratified 3071 Macon; charter amended 2180 Macon; maximum working hours for firemen 2196 Macon; streets and alleys 2286 Mansfield; charter amended 3271 Marietta; Cobb County-Marietta Water Authority Act amended 2051 Marietta; corporate limits 2136 Marietta; school board 2590 Metter; salaries 2936 Milan; corporate limits 2536 Millen; recorder's court 2572 Monroe; land conveyance authorized 513 Mountain View; charter amended 3323 Newington; terms of mayor and councilmen 2501 Pendergrass; charter amended 3474 Plainfield; charter amended 3458 Pooler; charter amended 2034 Portal; punishment for violating ordinances 2850 Powder Springs; charter amended 3163 Rochelle; corporate limits 3051 Rockmart; mayor and councilmen 2793 Rome; corporate limits, referendum 2163 Rome; elections 3296 Rome; sewer easement authorized 521 Rossville; compensation of officials 2087 St. Marys; charter amended 2436 Sandersville; city manager 2916 Savannah Beach, Tybee Island; elections 2308 Scotland; charter amended 2887 Senoia; land conveyance authorized 815 Siloam; charter amended 2613 Smithville; elections 2442 Smyrna; corporate limits 3299 Statesboro; corporate limits, referendum 3483 Statesville; reincorporated as City of Statesville, referendum 3491 Statham; new charter, referendum 3326 Stockbridge; charter amended 2593 Stockbridge; corporate limits, referendum 2595

Page 3570

Swainsboro; corporate limits 2383 Sycamore; corporate limits, referendum 2694 Thomaston; charter amended 2944 Thomaston; name of office building authority 3139 Thomasville; compensation of commissioners and mayor 2479 Thomasville; easement authorized 489 Thomasville; taxation for school purposes, referendum 2115 Valdosta; absentee ballots 2466 Valdosta; ad valoren tax rate 2818 Valdosta; corporate limits 2803 Vidalia; corporate limits 2640 Vienna; corporate limits, referendum 2467 Villa Rica; gas board 2890 Warner Robins; corporate limits, referendum 2606 Waycross; tax rate for education 2638 West Point; authority to sell described land 2853 Whitehall; charter repealed 2934 Williamson; charter amended 2777 MUNICIPAL CORPORATIONSBY POPULATION. Population bracket 300,000 or more Creation of courts, proposed amendment to the constitution 963 300,000 or more License fees for taxicab business 2174 300,000 or more Sale, lease, etc of parks, playgrounds, etc. 3022 300,000 or more Traffic courts created 3360 MUNICIPAL CORPORATIONBY POPULATION OF COUNTIES. Population bracket 300,000 or more Mapped Streets Act amended 3133 MUNICIPALITIESHOME RULE AMENDMENTS. Atlanta; community relations commission 3504 Atlanta; parking and transit committee 3500 Atlanta; purchasing agent 3501 Byron; charter amended 3510 Columbus; board of public safety 3515 Columbus; medical center board of commissioners 3523 Newnan; annual elections 3527 Thomasville; recorder's court 3533 RESOLUTIONS AUTHORIZING COMPENSATION. Barnes, William L. 3104 Burke, Felton Eugene 3074 Causey, George M. 3103 Conner, Miss Kathleen A. 3082 Cook, Glenn Douglas 3085

Page 3571

Crenshaw, James E. 3089 Dixon, Larry 3095 Dyer, Ernest 3093 Dykes, Herman Edward 2401 Everett, James R. 3078 Finch, Mrs. Mattie C. 3082 Gabrels, C. E., Jr. 2399 Glover, M. T. 3086 Glover, Phillip T. 3086 Greenway, Eddie Mae 3105 Grinsted, Walker 3072 Hall, Leslie 3102 Harrison, Mrs. Geneva J. 3100 Hysmith, William F. 3090 Jackson, Ernest 3073 Jones, Larry Paul 2400 Kendall Company 3084 Knight, Mrs. Marjorie K. 3101 Newberry, Albert T. 3087 Newton, Dewey 3091 O'Brien, Raymond E. 3092 Sosebee, Hoyt S. 3075 Stephens, Bryon A. 3076 Stephens, Mrs. Elizabeth 3077 Turpin, Billy E. 2397 Wakefield, Robert 3079 Wesley, Robert Hammond, Sr. 3106 Williams, Willie 3107 Wilson, Howell S. 3088 Yaughn, Berry 2275 Yaughn, Mrs. Ethel Roberts 2276 RESOLUTIONS AUTHORIZING LAND CONVEYANCES. Easement to City of Clarkesville 491 Easement over lands in Cobb County 487 Easement to City of Rome 521 Easement to Savannah Electric and Power Company 526 Easement to Southern Bell Telephone and Telegraph Company 24 Easement to City of Thomasville 489 Exchange of land, etc. with Millen Warehouse Company 524 Exchange of land with Lester L. Sutton 534 Land conveyance to Housing Authority of City of Americus 275 Land conveyance in Baldwin County 35 Land conveyance to Henry County 486 Land conveyance to E. E. Hogan 510 Land conveyance to A. O. Justice 523 Land conveyance to City of Monroe 513 Land conveyance to Pickens County 528

Page 3572

Land Conveyance to Regents of University System Authorized 37 Land conveyance to City of Senoia 815 MISCELLANEOUS RESOLUTIONS. Committee on Computerized Record Center Reestablished 895 Committee to study establishment of liaison office in Washington, D. C. 412 Committee to study problem of school drop-outs 823 Committee to study reorganization of State and County Departments of Family and Childrens Services created 821 Election Laws Study Committee created 818 Governor's Traffic Safety Study Committee created 517 Jefferson Davis Memorial Highway designated 511 Juvenile Court Law Study Committee created 532 Lease of Western and Atlantic Railroad resubmitted to State Properties Control Commission 515 A. W. Ledbetter Interchange designated 820 Metropolitan Area Water Quality Control Commission reestablished 3096 North Fulton High School Choir 509 Petition to Congress to propose an amendment to the Constitution of the United States 894 Regulation adopted under Motorboat Numbering Act confirmed 529 Return of locomotive General to Georgia 418 Rivers and Harbors Development Commission created 516 Strip Mining Operations Study Committee created 519 Suspension of certain sales taxes ratified 277 , 280 , 281 Suspension of certain use taxes ratified 277

Page 3573

INDEX A ABANDONMENT OF CHILDREN Code 74-9902 amended 453 ADOPTION Adoption of adult person, inheritance 803 Consent to adoptions 107 Petitions, court costs, etc. 778 Practice and procedure 6 ADJUTANT-GENERAL Compensation 11 ADVISORY COMMITTEE ON ALCOHOLISM Repealed 149 AGRICULTURE Act regulating truck brokers repealed 628 Georgia Farmers Market Authority Act amended 652 Georgia Liming Matrials Act of 1963 amended 287 Roadside Market Incentive Program 476 AIR AND WATER POLLUTION Tax exemptions 629 AIR QUALITY CONTROL ACT Amended 581 ALBANY, CITY OF Charter amended 2486 ALCOHOLIC BEVERAGES Purchase by or for a minor, a crime 797 ALCOHOLISM Advisory Committee Abolished 149 ALMA, CITY OF Bacon County-City of Alma Joint Planning Commission 3259 New charter 2643

Page 3574

ALPHARETTA, CITY OF Date of general election 3269 AMERICUS, CITY OF Land conveyance to housing authority 275 APPELLATE PRACTICE ACT OF 1965 Amended 220 APPLING COUNTY Additional judge of superior court 138 APPROPRIATIONS Department of Labor 471 General Appropriations Act 41 Supplementary Appropriations Act 18 ARCHIVES AND HISTORY Weapons used in commission of crimes 749 ARREST RECORDS Procedure, etc. 839 ART COMMISSION Members 158 ASHBURN, CITY OF Authority to close street 2545 ATHENS, CITY OF Athens-Clarke County Charter Commission, referendum 2102 ATKINSON COUNTY Salary of tax commissioner 2634 ATLANTA, CITY OF See also tabular index MunicipalitiesHome Rule amendments. Charter amended 3356 Compensation of board of education 2306

Page 3575

Fulton County-City of Atlanta Education Commission 3220 Salaries of mayor and aldermen 2304 ATLANTA JUDICIAL CIRCUIT Salary of solicitor-general 507 ATLANTIC JUDICIAL CIRCUIT Compensation of solicitor-general and secretary 111 ATTORNEY GENERAL Assistants, etc. 102 Compensation 101 Reimbursement of expenses of litigation 104 ATTORNEYS AT LAW Applicants for admission to practice law 560 Fees in divorce and alimony cases 591 Law School Legal Agency of 1967 153 Services rendered in adoption proceedings 772 AUDITS OF MUNICIPALITIES AND COUNTIES Uniform standards 883 AUGUSTA, CITY OF Compensation of police officers 2534 Vote recorders 2876 AUGUSTA JUDICIAL CIRCUIT Compensation of chief assistant solicitor-general 795 Judges' supplement 496 AUGUSTA, MUNICIPAL COURT OF Salaries, court of record 3044 AUSTELL, CITY OF Charter amended 3171 B BACON COUNTY Bacon County-City of Alma Joint Planning Commission 3259

Page 3576

BAILIFFS Superior court bailiffs' conpensation in certain counties (135,000-140,000) 447 BAKER COUNTY Compensation of commissioners of roads and revenues 2315 Sheriff placed on salary basis 2316 BALDWIN COUNTY Assistant solicitor-general 448 Compensation of ordinary 2006 Small claims court 3312 BALDWIN COUNTY DEVELOPMENT CORPORATION Land conveyance authorized 35 BALDWIN, TOWN OF Term of mayor, referendum 2610 BANKS AND BANKING Branch banks 555 Credit union liquidation procedures 597 Places of doing banking business 105 Regulation etc. of credit unions 595 Reserves 798 BANKS COUNTY Board of education, referendum 2538 Compensation of commissioners of roads and revenues 2543 Compensation of superior court court reporter 413 BARBERS State Board of Barbers Act amended 474 BARNES, WILLIAM L. Compensation for damages 3104 BARROW COUNTY Compensation of superior court court reporter 413 Salaries of deputy sheriffs 2702 BARTOW COUNTY Compensation of clerk of superior court, etc. 2361 Compensation of commissioners of roads and revenues, etc. 2363 Compensation of ordinary, etc. 2359

Page 3577

Compensation of sheriff, etc. 2365 Compensation of tax commissioner, etc. 2367 BETHLEHEM, TOWN OF New Charter 3412 BIBB COUNTY Assistant solicitor-general 439 BIBB COUNTY, STATE COURT OF Pleadings, etc. 2289 BLECKLEY COUNTY Compensation of ordinary 2554 Salary of commissioner of roads and revenues 2381 BLUE RIDGE JUDICIAL CIRCUIT Additional judge 130 BOARD OF EXAMINERS OF PRACTICAL NURSES ACT Amended 593 BONDS Revenue Bond Law amended 129 BOSTON, CITY OF Charter amended 2473 BROOKLET, TOWN OF Charter amended, referendum 2997 BROOKS COUNTY Salary of solicitor-general 9 BROOKS COUNTY DEVELOPMENT AUTHORITY Created 2097 BRUNSWICK, CITY COURT OF Compensation of deputy sheriffs 3469 Solicitor's salary 2636

Page 3578

BRUNSWICK JUDICIAL CIRCUIT Additional judge 138 BRYAN COUNTY Compensation of solicitor-general and secretary 111 BUILDING CONSTRUCTION SAFE GUARDS ACT Amended 792 BULLOCH COUNTY Clerical assistance for commissioners of roads and revenues 2926 Coroner placed on salary basis 2524 Sheriff's uniform allowance 2503 BURIAL OF PAUPERS Payments by counties 616 BURKE COUNTY Chief assistant solicitor-general 795 Superior court judges' supplement 496 BURKE, FELTON EUGENE Compensation for damages 3074 BUTTS COUNTY Compensation of clerk of superior court 2994 Compensation of ordinary and personnel 2710 Compensation of tax collector, etc. 3472 Salary and duties of treasurer 3294 Superior court judge's secretary 501 Treasurer to serve as clerk of commissioners of roads and revenues 3239 BYRON, CITY OF See also tabular index MunicipalitiesHome Rule Amendments. Elections 3128 C CAIRO, CITY COURT OF Name changed to Civil and Criminal Court of Grady County, etc. 2389

Page 3579

CALHOUN COUNTY Compensation of commissioners of roads and revenues 3141 Election of commissioners of roads and revenues 3068 CAMDEN COUNTY Additional judge of superior court 138 Authority of governing authority, proposed amendment to the Constitution 920 CAMDEN COUNTY DEVELOPMENT AUTHORITY Members, proposed amendment to the Constitution 922 CANDLER COUNTY Salaries of commissioners of roads and revenues 2952 CARROLL COUNTY Compensation, etc. of tax commissioner 3025 Compensation of clerk of commissioners of roads and revenues 2060 Water authority 2861 CARROLLTON, CITY OF Ad valorem tax rate 2738 Tax rate for education 2736 CATOOSA COUNTY Board of commissioners of roads and revenues, referendum 2207 Board of education, referendum 2225 Board of utilities commissioners 2251 Clerical assistance for tax commissioner 2232 Clerk of superior court and ordinary 2248 Compensation of coroner 2222 Compensation of sheriff, etc. 2235 CAUSEY, GEORGE M. Compensation for damages 3103 CENTERVILLE, CITY OF Charter amended 2521 CENTRAL STATE HOSPITAL New name of Milledgeville State Hospital 594

Page 3580

CHAMBLEE, CITY OF Corporate limits 2355 CHARLTON COUNTY Building codes, etc., proposed amendment to the Constitution 944 Clerk of superior court placed on salary basis 2730 CHATHAM COUNTY Taxation, proposed amendment to the Constitution 953 CHATSWORTH, CITY OF Corporate limits, referendum 2458 CHATTAHOOCHEE COUNTY Board of education, referendum 2530 Sheriff's salary 2532 Taxes for school purposes, proposed amendment to the Constitution 966 Trial of misdemeanor cases 2528 CHATTAHOOCHEE RIVER BASIN Commission for development created 805 CHEROKEE COUNTY Additional judge of superior court 130 Clerical assistants for clerk of superior court and tax commissioner 2620 CHILDREN AND YOUTH ACT Amended, placement of children 772 CIGARS AND CIGARETTES Taxation 563 , 577 CITY COURT OF BRUNSWICK Compensation of deputy sheriffs 3469 Solicitor's salary 2636 CITY COURT OF CAIRO Named changed to Civil and Criminal Court of Grady County, etc. 2389

Page 3581

CITY COURT OF ELLAVILLE Abolished 2884 CITY COURT OF FLOYD COUNTY Judge's salary 2977 CITY COURT OF LOUISVILLE Salaries of judge and solicitor 2321 CITY COURT OF REIDSVILLE Compensation of solicitor, clerk and sheriff 2040 Judge's salary 2045 CITY COURT OF RICHMOND Judge's salary 3062 Solicitor's salary 2699 CITY COURT OF SAVANNAH Judge's salary 2310 CITY COURT OF SWAINSBORO Name changed to County Court of Emanuel 2300 CITY COURT OF SOPERTON Judge's qualifications 3056 CITY COURT OF SYLVESTER Jurisdiction 2194 CITY COURT OF THOMASVILLE Judge's salary 2821 Solicitor's salary 2824 CITY COURT OF VALDOSTA Name changed to City Court of Lowndes County, etc. 2131 CITY COURT OF WALKER COUNTY Judge's expense allowance 2963 Solicitor's expense allowance 2720 CITY COURT OF WARNER ROBINS Name changed to State Court of Houston County 2564

Page 3582

CITY COURTS Clerks in solicitors' offices in certain counties (135,000-140,000) 3031 Compensation of assistant solicitors in certain counties (135,000-140,000) 3030 Judges' secretaries in certain counties (135,000-140,000) 2986 CIVIL AND CRIMINAL COURT OF GRADY COUNTY Name changed from City Court of Cairo, etc. 2389 CIVIL AND CRIMINAL COURT OF GWINNETT COUNTY Jurisdiction, salaries, etc. 2377 CIVIL AND CRIMINAL COURT OF TROUP COUNTY Compensation of judge and solicitor 2463 CIVIL COURT OF FULTON COUNTY Judges' salaries 2284 Salaries of clerk, marshal and deputies 2743 CLAIMS ADVISORY BOARD Compensation for damages resulting from attempts to prevent crimes 712 CLARKE COUNTY Ad valorem tax rate for school purposes, referendum 3215 AthensClarke County Charter Commission, referendum 2102 Board of education, referendum 2929 CLARKESVILLE, CITY OF Easement authorized 491 CLARKSTON, CITY OF New charter 3391 CLAY COUNTY Election of commissioners of roads and revenues 3489 CLAYTON COUNTY Commissioners of roads and revenues 3058 CLAYTON JUDICIAL CIRCUIT Additional judge 118 Solicitor-general 766

Page 3583

CLERKS OF SUPERIOR COURTS See also named counties . Placed on salary basis in certain counties (7,370-7,400) 3227 CLINCH COUNTY Commissioners of roads and revenues, clerk and county attorney 2574 Part time deputy sheriff 2570 COBB COUNTY Authority to enact ordinances, etc., proposed amendment to the Constitution 914 Bonds, proposed amendment to the Constitution 927 Cobb CountyMarietta Water Authority Act amended 2051 Commissioners of roads and revenues 3182 Compensation of deputy commissioner of roads and revenues 2350 Sewage districts, proposed amendment to the Constitution 932 Street light districts, proposed amendment to the Constitution 918 COBB JUDICIAL CIRCUIT Investigators 776 Practice of law by solicitor-general 465 COLEMAN, CITY OF Elections 2834 Name changed from Town of Coleman 2845 COLQUITT, CITY, OF Corporate limits 2319 COLQUITT COUNTY Salary of clerk of superior court 2961 Salary of solicitor-general 9 COLUMBIA COUNTY Chief assistant solicitor-general 795 Superior court judges' supplement 496 COLUMBUS CITY OF See Tabular IndexMunicipalitiesHome Rule Amendments . COMMISSIONER OF LABOR See also Labor, Department of . Building Construction Safeguards Act amended 792

Page 3584

COMPENSATION FOR DAMAGES See also Tabular IndexResolutions Authorizing Compensation . Attempts to prevent crimes 712 COMPTROLLER GENERAL Georgia Administrative Procedure Act 618 Georgia Safety Fire Commissioner Act amended 619 Salary 96 COMPUTERIZED RECORD CENTER Committee to study establishment reestablished 895 CONDEMNATION OF PRIVATE WAYS Procedure 143 COONER, MISS KATHLEEN A. Compensation for damages 3082 CONSTABLES Fees 610 CONTRACTORS LIENS Filing procedure 456 COOK COUNTY Board of education, referendum 2507 Officers placed on salary basis 2512 COOK, GLENN DOUGLAS Compensation for damages 3085 COPPER WIRE AND CABLE Records of dealers 603 CORONERS See also named counties . Compensation in certain counties (24,000-24,500) 411 Compensation in certain counties (34,100-34,300) 415 Compensation in certain counties (150,000-175,000) 293 Compensation, etc. in certain counties (250,000-500,000) 782 CORPORATIONS Joint tenancy of shares and securities 647

Page 3585

COSMETOLOGY Georgia State Board of Cosmetology Act amended 727 COUNTY BOARDS OF HEALTH Health insurance for employees 738 COUNTIES AND COUNTY MATTERS See also named counties . Burial of paupers 616 Contractors' bonds 547 Election of governing authorities in certain counties (18,100-18,300) 559 Grants for tax equalization programs 467 Grants to counties 888 Street improvements within municipalities 732 Terms of commissioners of roads and revenues in certain counties (18,150-18,450) 2523 Uniform standards for audits 883 Vacancies on county boards of health 544 COUNTY COURT OF EMANUEL Name changed from City Court of Swainsboro 2300 COUNTY FUNDS Retention of county funds by employees of certain counties (500,000 or more) 3148 COUNTY MANAGERS Compensation in certain counties (500,000 or more) 3012 COURT OF APPEALS Appellate Practice Act of 1965 amended 220 Assignment of criminal cases to judges 538 COVINGTON, CITY OF Charter amended 3157 COWETA COUNTY Compensation of sheriff's deputies, etc. 2065 CRAWFORD, CITY OF Corporate limits 3208 CRAWFORD COUNTY Assistant solicitor-general 439 Treasurer's salary 2568

Page 3586

CREDIT UNIONS Liquidation procedures 597 Regulation, deposits, etc. 595 CRENSHAW, JAMES E. Compensation for damages 3089 CRIMES Abandonment of children 453 Abuse of flag or national emblem 493 Defacing, etc. places of divine worship 457 Eavesdropping, peeping tom and invasion of privacy 844 Inciting to riot 250 Possession, etc. of fire bombs 452 Purchase of alcoholic beverages by or for minors 797 Unlawful Sunday sales 479 CRIMINAL COURT OF FULTON COUNTY Amended 2280 Appeals, proposed amendment to the Constitution 941 CRIMINAL PROCEDURE Arrest records 839 Defense of indigents in certain counties (500,000 or more) 3014 Indictment of county officers 858 CRISP COUNTY Board of education, referendum 2691 CURRENT INCOME TAX PAYMENT ACT OF 1960 Amended, returns 780 D DADE COUNTY Commissioner of roads and revenues 2261 Sheriff's expense allowance 2264 Tax commissioner's allowance for clerical help 2266 DADE COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 907

Page 3587

DALTON, CITY OF Charter amended, referendum 2277 Corporate limits 2198 Voter registration 2828 DASHER, TOWN OF Incorporated, referendum 2118 DAWSON COUNTY Additional judge of superior court 290 Salary of ordinary 2722 Salary of superior court court reporter 293 Solicitor-general placed on salary basis 785 DAWSONVILLE, CITY OF New charter 2748 DEATH CERTIFICATES Duties of Department of Public Health 617 DEEDS TO SECURE DEBTS Act regulating secondary security deeds amended 637 Transfers 737 DEEDS OF TRUST Powers of sale, etc. 735 DEKALB COUNTY Additional judge of superior court 134 Compensation of commissioners of roads and revenues 3480 Salaries of named officers 2440 Zoning 3230 DENTISTRY Conditional licenses to practice dentistry 417 DEPARTMENT OF FAMILY AND CHILDREN SERVICES Employees of Baldwin County department 777 DEPARTMENT OF LABOR Appropriation of funds 471 Building Construction Safeguards Act amended 792

Page 3588

DEPARTMENT OF LAW Assistant Attorneys General 102 Reimbursement of expenses of litigation 104 Salary of Attorney General 101 DEPARTMENT OF PUBLIC HEALTH Air Quality Control Act amended 581 Charges for certificates and records 541 Death certificates 617 Director's salary, etc. 26 Veterans in State institutions 546 DEPARTMENT OF PUBLIC SAFETY Director 3 Director's compensation 98 Reinstatement of operators licenses for business purposes 775 Uniform division 84 Weapons used in commission of crimes 749 DIAMONDBACK TERRAPINS Taking regulated 634 DIVINE WORSHIP Defacing, etc. places of divine worship 457 DIVORCE AND ALIMONY Attorney's fees 591 Pleadings in divorce actions 761 DIXON, LARRY Compensation for damages 3095 DODGE COUNTY Compensation of commissioners of roads and revenues and clerk 2079 Compensation of ordinary and clerk 2070 Compensation of sheriff and clerk of superior court, etc. 2072 Tax commissioner's clerical assistants 2081 DOOLY COUNTY Board of education, referendum 2922 Commissioners of roads and revenues 2586 Sheriff's salary 2344

Page 3589

DOUGHERTY COUNTY Contracts with City of Albany to collect taxes 2856 DOUGLAS COUNTY Civil service system 2579 Civil Service System, proposed amendment to the Constitution 916 DRIVER EDUCATION VEHICLES Exempt from taxation 603 DRUGS State Pharmacists, Pharmacy and Drugs Act 296 DUBLIN, CITY OF Ad valorem taxation 2965 DYER, ERNEST Compensation for damages 3093 DYKES, HERMAN EDWARD Compensation for damages 2401 E EAST POINT, CITY OF Candidates for office of councilman 3039 Charter amended 2156 , 2204 Local advisory board 2200 Personnel board 2186 ECHOLS COUNTY Salary of solicitor-general 9 EDUCATION Instructions in nutrition, hygiene, etc. 34 Minimum Foundation Program of Education Act amended 757 , 759 , 770 Professional Teachers Practices Act 840 Taxation for school lunch purposes, proposed amendment to the Constitution 940

Page 3590

ELBERT COUNTY Commissioners of roads and revenues 2054 ELECTION LAWS STUDY COMMITTEE Created 818 ELECTIONS County boards of elections in certain counties (500,000 or more) 3211 Election boards created in certain counties (250,000-500,000) 3280 Selection of polling places by ordinaries of certain counties (30,000-33,000) 3156 ELECTRICIANS Licensing in certain counties (500,000 or more) 3124 ELIZABETH, TOWN OF Corporate limits 2230 ELLAVILLE, CITY COURT OF Abolished 2884 EMANUELCOUNTY COURT OF Name changed from City Court of Swainsboro 2300 EMINENT DOMAIN Advertising adjacent to certain highways 423 Condemning body defined under special master procedure 825 Dismissal of appeals after five years 557 Junkyard Control Act 433 EMPLOYEES' RETIREMENT SYSTEM OF GEORGIA. Amended, employee defined, etc. 751 Amended, service in General Assembly 495 ETON, TOWN OF Charter amended 2739 EVANS COUNTY Compensation of solicitor-general and secretary 111 Secretarial assistant to tax commissioner 2318 EVERETT, JAMES R. Compensation for damages 3078

Page 3591

F FAIRBURN, CITY OF Charter amended 2726 FAMILY AND CHILDREN SERVICES Committee to study reorganization of State and county departments 821 Employees of Baldwin County department 777 FANNIN COUNTY Additional judge of superior court. 130 FAYETTE COUNTY Commissioners of roads and revenues 2773 FINCH, MRS. MATTIE, C. Compensation for damages 3082 FIRE BOMBS Possession, etc. a crime 452 FITZGERALD, CITY OF Board of education, referendum 2987 Charter amended 3187 FLINT JUDICIAL CIRCUIT Judge's secretary 501 FLOYD COUNTY Act placing officers on salary basis amended 2971 Clerk typists in office of solicitor-general 482 Expense allowances for commissioners of roads and revenues 2975 Merit system 2253 Merit system, proposed amendment to the Constitution 930 Tax commissioner's employees 2561 FLOYD COUNTYCITY COURT OF Judge's salary 2977 FOREST FIRE PROTECTION Contracts with counties 29

Page 3592

FORSYTH COUNTY Additional judge of superior court 130 FRANKLIN COUNTY Office of treasurer abolished 2038 FULTON COUNTY Bonds, proposed amendment to the Constitution 938 Control of vehicular and pedestrian traffic, proposed amendment to the Constitution 969 Employees pension Act amended 2176 , 3143 Fulton CountyCity of Atlanta Education Commission 3220 Parks and recreational facilities 2166 Salary of solicitor-general 507 FULTON COUNTYCIVIL COURT OF Judges' salaries 2284 Salaries of clerk, marshal and deputies 2743 FULTON COUNTY, CRIMINAL COURT OF Amended 2280 Appeals, proposed amendment to the Constitution 941 G GABRELS, C. E., JR. Compensation for damages 2399 GAINESVILLE, CITY OF Runoff elections 2880 GAME AND FISH Regulations adopted under Motorboat Numbering Act 529 Shrimp for live bait 612 Taking of Diamondback Terrapins regulated 634 GENERAL Return of locomotive General to Georgia 418 GENERAL APPROPRIATIONS ACT Enacted 41

Page 3593

GENERAL ASSEMBLY Act requiring certain joint committee meetings repealed 750 Clerk of House of Representatives and Secretary of Senate 268 Compensation of members, etc. 39 Fiscal affairs subcommittees 722 Four year terms, proposed amendment to the Constitution 956 Legislative retirement system 259 Legislation requiring expenditure, etc. of funds 711 Location of new municipalities 718 Reapportionment of House of Representatives 187 Reapportionment of Senate 159 Service as credit under Employees' Retirement System of Georgia 495 GEORGIA ADMINISTRATIVE PROCEDURE ACT Amended, Comptroller General 618 Distribution of Rules by Secretary of State 893 GEORGIA ART COMMISSION Members 158 GEORGIA CIVIL PRACTICE ACT Amended 226 Effective date 8 GEORGIA COMMISSION FOR THE DEVELOPMENT OF THE CHATTAHOOCHEE RIVER BASIN Created 805 GEORGIA FARMERS MARKET AUTHORITY ACT Amended, bonds 652 Amended, name changed, etc. 866 GEORGIA HEALTH CODE Hospital Authorities Law amended 552 GEORGIA HIGHER EDUCATION ASSISTANCE CORPORATION ACT Amended 644 Insurance companies 460 Interest on loans 461 GEORGIA HIGHWAY AUTHORITY ACT Enacted 385

Page 3594

GEORGIA INSURANCE CODE Amended, cancellation of automobile liability insurance 653 Amended, rates 684 Crop adjusters 630 Deposits by foreign and alien insurers 765 Investments 460 Uninsured motorists 463 GEORGIA LEGISLATIVE RETIREMENT SYSTEM Created 259 GEORGIA LIMING MATERIALS ACT OF 1963 Amended, definitions 287 GEORGIA MOTORBOAT NUMBERING ACT Confirmation of regulations 529 GEORGIA PORTS AUTHORITY ACT Amended, services of Georgia Building Authority 874 GEORGIA PUBLIC ASSISTANCE ACT OF 1965 Amended 878 GEORGIA PUBLIC SERVICE COMMISSION Compensation of members 95 Natural gas transmission facilities 650 GEORGIA RECREATION COMMISSION Compensation of members 613 GEORGIA SAFETY FIRE COMMISSIONER ACT Amended 619 GEORGIA SALES AND USE TAX ACT Amended, products used to reduce water and air pollution 286 Amended, sales of food to private secondary schols 282 Amended, sales of water 283 Amended, tax on lease personal property 284 GEORGIA STATE BOARD OF COSMETOLOGY ACT Amended 727 GEORGIA STATE BOARD OF FUNERAL SERVICES Removal of members 811

Page 3595

GEORGIA STATE SCHOLARSHIP COMMISSION ACT Amended 640 GIBSON, CITY OF Charter amended 2269 GILMER COUNTY Additional judge of superior court 130 Compensation of sheriff 2394 Ordinary placed on salary basis 2705 GILMER COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Created, proposed amendment to the constitution 958 GLENNVILLE, CITY OF Elections 2526 GLOVER, M. T. Compensation for damages 3086 GLOVER, PHILLIP T. Compensation for damages 3086 GLYNN COUNTY Additional judge of superior court 138 Board of commissioners of roads and revenues 2780 Sheriff's office 3053 GORDON COUNTY Fire districts, referendum 2898 GOVERNOR Compensation 106 GOVERNOR'S TRAFFIC SAFETY STUDY COMMITTEE Created 517 GRADY COUNTY, CIVIL AND CRIMINAL COURT OF Name changed from City Court of Cairo, etc. 2389 GRAND JURORS Number of jurors 590 Persons exempt from jury duty 725 Selection of jurors 251

Page 3596

GREENE COUNTY Assistant solicitor-general 448 GREENSBORO, CITY OF Salaries of mayor and aldermen 2615 GREENVILLE, CITY OF New charter, referendum 2011 GREENWAY, EDDIE MAE Compensation for damages 3105 GRINSTED, WALKER Compensation for damages 3072 GUARDIAN AND WARD Guardian unnecessary in certain cases 720 Legal counsel 717 GWINNETT COUNTY, CIVIL AND CRIMINAL COURT OF Jurisdiction, salaries, etc. 2377 GWINNETT JUDICIAL CIRCUIT Court reporter and secretaries 122 H HABEAS CORPUS ACT OF 1967 Enacted 835 HABERSHAM COUNTY Superior court terms 142 HALL COUNTY Additional judge of superior court 290 Civil service system 2556 Civil service system, proposed amended to the constitution 968 Salary of superior court court reporter 293 Solicitor-general placed on salary basis 785

Page 3597

HALL, LESLIE Compensation for damages 3102 HAMILTON, CITY OF Compensation of mayor and councilmen 2716 HANCOCK COUNTY Assistant solicitor-general 448 HARRIS COUNTY Clerical assistance for clerk of superior court 2957 Clerical assistance for ordinary 2954 Clerical assistance for tax commissioner 2956 Uniform allowance for sheriff's department 2714 HARRISON, MRS. GENEVA J. Compensation for damages 3100 HAWKINSVILLE, CITY OF Codification of ordinances 2967 Compensation of commissioners 2550 School system, referendum 3463 HENRY COUNTY Compensation of commissioners of roads and revenues 2566 Land conveyance authorized 486 Superior court judge's secretary 501 Water authority members 3388 HENRY COUNTY DEVELOPMENT AUTHORITY ACT Enacted 2291 HEALTH, COUNTY BOARDS OF Vacancies 544 HEALTH INSURANCE County boards of health 738 HIGHWAY DEPARTMENT Control of advertising adjacent to certain highways 423 Director's salary 151 Federal parkways 604 Georgia Highway Authority Act 385

Page 3598

Junkyard Control Act 433 Lease rentals 382 Passenger carrying trucks 381 Use of Federal funds 421 HIGHWAY SAFETY COORDINATION ACT OF 1967 Enacted 708 HIRAM, TOWN OF Recorder's court 2095 HOGAN, E. E. Land conveyance authorized 510 HOGANSVILLE, CITY OF Recorder's court 2346 HOLIDAYS Time of performing required acts 579 HOME SOLICITATION SALES ACT Enacted 659 HOMESTEAD EXEMPTION Exemptions for certain disabled veterans 813 HOUSE OF REPRESENTATIVES See also General Assembly. Compensation of Clerk 268 Fiscal affairs sub-committee 722 Legislative retirement system 259 Reapportionment 187 HOUSTON COUNTY Appointment of school superintendent, referendum 3241 Assistant solicitor-general 439 Board of education, referendum 3244 HOUSTON COUNTY, STATE COURT OF Name changed from City Court of Warner Robins 2564 HUSBAND AND WIFE Parental consent to underage marriages 31

Page 3599

HYSMITH, WILLIAM F. Compensation for damages 3090 I INCITING TO RIOT Crime 250 INDIGENTS Defense of indigents in certain counties (500,000 or more) 3014 INSURANCE See also Georgia Insurance Code. Crop adjusters 630 Municipal taxation of life insurance companies 631 J JACKSON COUNTY Compensation of superior court court reporter 413 JACKSON, ERNEST Compensation for damages 3073 JASPER COUNTY Assistant solicitor-general 448 JEFF DAVIS COUNTY Additional judge of superior court 138 Commissioners of roads and revenues 2697 JEFFERSON DAVIS MEMORIAL HIGHWAY Designated 511 JUNKYARD CONTROL ACT Enacted 433 JOHNSON COUNTY Ordinary placed on salary basis 3000 JOINT SECRETARY STATE EXAMINING BOARDS Orders and processes 294

Page 3600

JOINT TENANCY Shares and securities of corporations 647 JONES COUNTY Assistant solicitor-general 448 Sheriffs deputies, etc. 2517 JONES, LARRY PAUL Compensation for damages 2400 JUDGES EMERITUS OF SUPERIOR COURTS Compensation in certain counties (45,400 - 47,100) 884 Compensation in certain circuits (72,200-74,000) 485 JUNK DEALERS Records 603 JURIES Persons exempt from jury duty 725 Selection in courts with countywide jurisdiction 747 Selection of grand and traverse jurors 251 JUSTICE, A. O. Land conveyance authorized 523 JUSTICES OF THE PEACE Fees 469 JUSTICES OF THE PEACE EMERITUS Office created in certain counties (500,000 or more) 2313 JUVENILE COURT LAW STUDY COMMITTEE Created 532 JUVENILE COURTS Judges' salaries in certain counties (500,000 or more) 3134 K THE KENDALL COMPANY Compensation for damages 3084 KENNESAW, CITY OF Corporate limits 3285

Page 3601

KNIGHT, MRS. MARJORIE K. Compensation for damages 3101 L LABOR, DEPARTMENT OF Appropriations of funds 471 Building Construction Safeguards Act amended 792 LABORERS LIENS Filing procedure 456 LAGRANCE, CITY OF Corporate limits 2338 , 2341 LAKE CITY, CITY OF Mayor and councilmen 2770 LAMAR COUNTY Superior court judge's secretary 501 LANDLORD AND TENANT Tenant may not dispute landlord's title 774 LANIER COUNTY Commissioners of roads and revenues 2577 LAW, DEPARTMENT OF Assistant Attorneys General 102 Reimbursement of expenses of litigation 104 Salary of Attorney General 101 LAW ENFORCEMENT OFFICERS Assistance 745 Witness fees in certain counties (135,000-140,000) 2820 Witness fees in certain counties (180,000-200,000) 615 LAW LIBRARIES Authorized in certain counties (23,500-24,000) 2942 Authorized in certain counties (31,500-33,000) 2089 Authorized in certain counties (43,500-43,600) 2374

Page 3602

Authorized in certain counties, population figures changed (62,850-62,950) to (50,000-75,000) 2769 Compensation of librarians in certain counties (135,000-140,000) 2970 LAW SCHOOL LEGAL AGENCY ACT OF 1967 Enacted 153 LEDBETTER, A. W. A. W. Ledbetter interchange designated 820 LEE COUNTY Salary of superior court court reporter 270 LIAISON OFFICE IN WASHINGTON, D. C. Committee to study establishment 412 LIBERTY COUNTY Compensation of solicitor-general and secretary 111 LIENS Laborers, contractors and materialmen 456 LIEUTENANT GOVERNOR Compensation 106 LIMING MATERIALS ACT OF 1963 Amended, definitions 287 LINCOLN COUNTY Salary of chairman of commissioners of roads and revenues 3023 LONG COUNTY Compensation of commissioners of roads and revenues 2330 Compensation of ordinary 2325 Compensation of solicitor-general and secretary 111 Sheriff's salary, etc. 2327 LOUISVILLE, CITY OF Compensation of mayor and councilmen 2324

Page 3603

LOUISVILLE, CITY COURT OF Salaries of judge and solicitor 2321 LOWNDES COUNTY Compensation of commissioners of roads and revenues 2604 Salary of solicitor-general 9 Small claims court created 3197 LOWNDES COUNTY, CITY COURT OF Name changed from City Court of Valdosta, etc. 2131 LULA, CITY OF Bonded indebtedness 2712 LUMPKIN COUNTY Additional judge of superior court 290 Salary of superior court court reporter 293 Solicitor-general placed on salary basis 785 Mc McDONOUGH, CITY OF Charter amended 2980 McDUFFIE COUNTY Sheriff's office, referendum 2169 McINTOSH COUNTY Clerical assistance for tax commissioner 3003 Compensation of solicitor-general and secretary 111 M MACON, CITY OF Abandonment of street and deed ratified 3071 Charter amended 2180 Maximum working hours for firemen 2196 Streets and alleys 2286 MACON COUNTY Coroner's salary 2938 Salary of superior court court reporter 270 Sheriff's salary 2901

Page 3604

MACON JUDICIAL CIRCUIT Assistant solicitor-general 439 MADISON COUNTY Commissioners of roads and revenues compensation 2512 Personnel in sheriff's office 2940 MANSFIELD, TOWN OF Charter amended 3271 MARIETTA, CITY OF Cobb County-Marietta Water Authority Act amended 2051 Corporate limits 2136 School board 2590 MARRIAGE LICENSES Parental consent to underage marriages 31 MATERIALMEN'S LIENS Filing procedure 456 MERIWETHER COUNTY DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 901 METROPOLITAN AREA WATER QUALITY CONTROL COMMISSION Reestablished 3096 METTER, CITY OF Salaries 2936 MILAN, CITY OF Corporate limits 2536 MILLEDGEVILLE STATE HOSPITAL Name changed to Central State Hospital 594 MILLEN, CITY OF Recorder's court 2572 MILLEN WAREHOUSE COMPANY Exchange of land, etc. authorized 524

Page 3605

MILLER COUNTY Commissioners of roads and revenues 2386 Office of tax commissioner created 2332 MINIMUM FOUNTATION PROGRAM OF EDUCATION ACT Amended 757 , 759 , 770 MITCHELL COUNTY Terms of superior court 4 MONROE, CITY OF Land conveyance authorized 513 MONROE COUNTY Coroner placed on salary basis 2599 Deputy sheriffs 2602 Superior court judge's secretary 501 MORGAN COUNTY Assistant solicitor-general 448 Clerical assistants of tax collector 2617 Compensation of tax receiver 2992 MOTORBOAT NUMBERING ACT Confirmation of regulations 529 MOTOR VEHICLE CERTIFICATE OF TITLE ACT Amended 450 , 451 MOTOR VEHICLE SALES FINANCE ACT Enacted 674 MOTOR VEHICLES Act requiring identification of motor vehicles and parts amended 113 Ad valorem taxation and license plates for 1967 157 Ad valorem taxation when owned by dealers 91 Cancellation of liability insurance 653 Driver Education vehicles exempt from taxation 603 License plates to disabled veterans 539 Owned vehicle defined for ad valorem tax purposes 459 Purchase of passenger carrying vehicles by Revenue Commissioner 764

Page 3606

Reinstatement of operators licenses for business purposes 775 Uniform Act Regulating Traffic on Highways amended 542 MOUNTAIN JUDICIAL CIRCUIT Terms 142 MOUNTAIN VIEW, CITY OF Charter amended 3323 MUNICIPAL COURT OF AUGUSTA Salaries, court of record 3044 MUNICIPAL COURT OF SAVANNAH Associate judge 2483 MUNICIPALITIES See also Named Municipalities . Act permitting Social Security coverage for employees amended 832 Grants to municipalities 889 License fees for taxicabs in certain municipalities (300,000 or more) 2174 Location of new municipalities 718 Publication of financial statements 481 Railroads signals at crossings 458 Sale, lease, etc. of parks, playgrounds, etc. in certain municipalities (300,000 or more) 3022 Street improvements with county funds 732 Taxation of life insurance companies 631 Uniform standards for audits 883 Use of grants by State 882 MUSCOGEE COUNTY Compensation of tax commissioner 2858 Sheriff's compensation 2048 MUSCOGEE COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY Created, proposed amendment to the Constitution 947 MUTUAL WILLS Code 113-104 amended 718 N NATIONAL EMBLEM Abuse a crime 493

Page 3607

NATIONAL GUARD Compensation of adjustant general 11 NEGOTIABLE INSTRUMENTS Sections of Code of 1910 repealed 562 NEWBERRY, ALBERT T. Compensation for damages 3087 NEWINGTON, TOWN OF Terms of mayor and councilmen 2501 NEWNAN, CITY OF See Tabular IndexMunicipalitiesHome Rule Amendments. NEWTON COUNTY Additional judge of superior court 134 Board of education, referendum 2405 Clerk of superior court placed on salary basis 2418 Compensation of commissioner of roads and revenues 2431 Commissioners of roads and revenues, referendum 2784 Ordinary placed on salary basis 2411 Sheriff's salary, etc. 3290 Tax commissioner placed on salary basis 2414 NEWTON, DEWEY Compensation for damages 3091 NONRESIDENT MOTORIST ACT Amended, service of process 800 NORTHEASTERN JUDICIAL CIRCUIT Additional judge 290 Salary of court reporter 293 Solicitor-general placed on salary basis 785 NORTH FULTON HIGH SCHOOL CHOIR Designated as official State choir 509 O O'BRIEN, RAYMOND E. Compensation for damages 3092

Page 3608

OCEAN SCIENCE CENTER OF THE ATLANTIC COMMISSION Created 12 OCMULGEE JUDICIAL CIRCUIT Assistant solicitor-general 448 OGLETHORPE COUNTY Board of education 2370 Development authority 3134 ORDINARIES See also Named Counties. Attorney's fees for representing ward's estate 717 Compensation in certain counties (2,750-3,250) 2852 May close office one day each week 731 Procedure for restoration to sanity 763 Qualifications in certain counties (110,000-120,000) 3020 Selection of polling places by ordinaries of certain counties (30,000-33,000) 3156 P PARENT AND CHILD Consent to adoption 107 Abandonment of children 453 PARKWAYS, FEDERAL Rights of way 604 PAULDING COUNTY County employees 2092 Water authority members 3478 PAUPERS Burial of paupers 616 PEACH COUNTY Assistant solicitor-general 439 PENDERGRASS, TOWN OF Charter amended 3474 PHARMACISTS, PHARMACY AND DRUGS Act regulating 296

Page 3609

PICKENS COUNTY Additional judge of superior court 130 Land conveyance authorized 528 Ordinary placed on salary basis 3277 PIEDMONT JUDICIAL CIRCUIT Compensation of court reporter 413 PIKE COUNTY Board of education, referendum 3152 Office of tax commissioner created, referendum 2448 PLAINFIELD, TOWN OF Charter amended 3458 PLANNING AND PROGRAMMING BUREAU Established 252 PLANNING COMMISSION ACT OF 1957 Amended, definitions 611 PLANNING COMMISSIONS Membership on planning commissions 109 PLUMBERS AND STEAMFITTERS Examination, etc. in certain counties (500,000 or more) 3145 POLICE OFFICERS Assistance 745 POLK COUNTY Board of education, referendum 2718 Compensation, etc. of tax commissioner 3178 Veto power of chairman of commissioners of roads and revenues 2831 POLK COUNTY WATER AUTHORITY ACT Enacted 3108 POOLER, TOWN OF Charter amended 2034

Page 3610

PORTAL, TOWN OF Punishment for violating ordinances 2850 POWDER SPRINGS, CITY OF Charter amended 3163 PRACTICAL NURSES Board of Examiners of Practical Nurses Act amended 593 PRACTICE AND PROCEDURE Actions against uninsured motorists 463 Adoption Law amended 6 Adoption proceedings 778 Appellate Practice Act of 1965 amended 220 Attorney's fees in divorce and alimony cases 591 Civil Practice Act amended 226 Compensation claims from attempts to prevent crimes 712 Constables' fees 610 Dismissal of condemnation actions after five years 557 Effective date of Civil Practice Act 8 Fees when representing guardian and ward 717 Grand juries 590 Grantees bound by covenants in deeds 592 Habeas Corpus Act of 1967 835 Holidays, time of performing required acts 579 Joint tenancy of shares and securities of corporations 647 Law School Legal Agency Act of 1967 153 Liens of laborers, contractors and materialmen 456 Notices by certified mail 560 Pleadings in divorce actions 761 Powers of sale in deeds of trust, etc. 735 Restoration to Sanity 763 Service of process under nonresident motorist Act 800 U. S. Internal Revenue tax liens 549 Will or no will 28 PRIVATE WAYS Procedure for condenmation 143 PROBATION Statewide Probation Act amended 86 PROFESSIONAL TEACHING PRACTICES ACT Enacted 840

Page 3611

PUBLIC HEALTH, DEPARTMENT OF Air Quality Control Act amended 581 Charges for certificates and records 541 Death certificates 617 Director's salary, etc. 26 Veterans in State institutions 546 PUBLIC RECORDS Inspection 455 PUBLIC SAFETY, DEPARTMENT OF Director 3 Director's compensation 98 Reinstatement of operators licenses for business purposes 775 Uniform division 84 Weapons used in commission of crimes 749 PUBLIC SERVICE COMMISSION See Georgia Public Service Commission. PULASKI COUNTY Compensation of tax commissioner 2552 PULASKI SCHOOL SYSTEM Created, referendum 3463 PURCHASES, STATE SUPERVISOR OF Compensation 98 PUTNAM COUNTY Assistant solicitor-general 448 R RABUN COUNTY Clerk of superior court's secretary 2446 Ordinary's secretary 2775 Superior court terms 142 Tax commissioner's secretary 2445

Page 3612

RAILROADS Crossing signals in municipalities 458 RANDOLPH COUNTY Clerk of superior court placed on salary basis 2239 Tax commissioner placed on salary basis, referendum 2243 REAL PROPERTY Act regulating secondary security deeds amended 637 Grantees bound by covenants in deeds 592 Powers of sale in deeds of trust, etc. 735 Tax on transfers of real property 788 Tenant may not dispute landlord's title 774 Transfers of deeds to secure debt 737 REAPPORTIONMENT OF HOUSE OF REPRESENTATIVES House districts 187 REAPPORTIONMENT OF SENATE Senatorial districts 159 RECORDS, PUBLIC Inspection 455 RECREATION COMMISSION, GEORGIA Compensation of members 613 REGENTS OF UNIVERSITY SYSTEM OF GEORGIA See University System. REIDSVILLE, CITY COURT OF Compensation of solicitor, clerk and sheriff 2040 Judge's salary 2045 RETAIL INSTALLMENT AND HOME SOLICITATION SALES ACT Enacted 659 RETIREMENT See Name of particular retirement system. REVENUE BOND LAW Amended 129

Page 3613

RICHMOND, CITY COURT OF Judge's salary 3062 RICHMOND COUNTY Chief assistant solicitor-general 795 Officials authorized to close offices on Saturdays, etc. 3275 Superior court judge's supplement 496 RICHMOND COUNTY, CITY COURT OF Solicitor's salary 2699 RIVERS AND HARBORS DEVELOPMENT COMMISSION Created 516 ROADSIDE MARKET INCENTIVE PROGRAM Enacted 476 ROCHELLE, CITY OF Corporate limits 3051 ROCKDALE COUNTY Additional judge of superior court 134 Chief deputy sheriff, etc. 2068 Compensation of tax commissioner, etc. 3149 Coroner placed on salary basis 2505 ROCKMART, TOWN OF Mayor and councilmen 2793 ROME, CITY OF Corporate limits, referendum 2163 Elections 3296 Sewer easement authorized 521 ROME JUDICIAL CIRCUIT Clerk typists in office of solicitor-general 482 ROSSVILLE, CITY OF Compensation of officials 2087 S ST. MARYS, CITY OF Charter amended 2436

Page 3614

SANDERSVILLE, CITY OF City manager 2916 SAVANNAH BEACH, TYBEE ISLAND Elections 2308 SAVANNAH, CITY COURT OF Judge's salary 2310 SAVANNAH ELECTRIC AND POWER COMPANY Easement authorized 526 SAVANNAH, MUNICIPAL COURT OF Associate judge 2483 SAVANNAH PORTS AUTHORITY Terms of members 2062 SCHLEY COUNTY Clerk of superior court placed on salary basis 2707 Salary of superior court court reporter 270 SCHLEY COUNTY DEVELOPMENT AUTHORITY Created 2795 SCHOLARSHIPS Georgia State Scholarship Commission Act amended 640 SCHOOL DROP OUTS Committee to study problem of school drop outs 823 SCOTLAND, CITY OF Charter amended 2887 SECONDARY SECURITY DEEDS Act regulating, amended 637 SECRETARY OF STATE Distribution of rules, etc. printed under authority of Georgia Administration Procedure Act 893 Joint Secretary State Examining Boards 294 Salary 96

Page 3615

SEMINOLE COUNTY Clerk of superior court placed on salary basis 2335 SENATE See also General Assembly . Apportionment, proposed amendment to the Constitution 913 Compensation of Secretary 268 Fiscal affairs sub-committee 722 Legislative retirement system 259 Reapportionment 159 SENOIA, CITY OF Land conveyance authorized 815 SHRIMP Taking of shrimp for live bait 612 SILOAM, TOWN OF Charter amended 2613 SMALL CLAIMS COURTS Created in certain counties (3,250-3,350) 2903 Created in certain counties (4,600-5,300) 2624 Created in certain counties (8,250-8,350) 2422 Created in certain counties (13,180-13,270) 3248 Act creating small claims courts in certain counties amended (33,300-34,056) 3309 SMITHVILLE, CITY OF Elections 2442 SMYRNA, CITY OF Corporate limits 3299 SOCIAL SECURITY Act permitting coverage for employees of political subdivisions amended 832 SOLICITORS-GENERAL Compensation in certain counties (135,000-140,000) 444 SOPERTON, CITY COURT OF Judge's qualifications 3056

Page 3616

SOSEBEE, HOYT S. Compensation for damages 3075 SOUTHERN BELL TELEPHONE AND TELEGRAPH COMPANY Easement authorized 24 SOUTHERN JUDICIAL CIRCUIT Salary of solicitor-general 9 SOUTHWESTERN JUDICIAL CIRCUIT Compensation of court reporter 270 STANDARD TIME ACT OF 1966 Enacted 881 STATE BOARD OF BARBERS ACT Amended, qualifications for registration 474 STATE BOARD OF MEDICAL EXAMINERS ACT Amended, licenses 826 STATE COURT OF BIBB COUNTY Pleadings, etc. 2289 STATE COURT OF HOUSTON COUNTY Name changed from City Court of Warner Robins 2564 STATE EMPLOYEES Pay periods 125 STATE EXAMINING BOARDS Orders and processes 294 STATE HIGHWAY DEPARTMENT Control of advertising adjacent to certain highways 423 Director's salary 151 Federal funds 421 Junkyard Control Act 433 Lease rentals 382 Passenger carrying trucks 381 Rights of way for Federal parkways 604

Page 3617

STATE HOSPITAL AUTHORITY ACT Amended, bonds 852 Amended, name changed, etc. 860 , 862 STATE OFFICE BUILDING AUTHORITY ACT Amended, name changed, etc. 856 STATE PENAL AND REHABILITATION AUTHORITY ACT Amended, bonds 810 Amended, name changed, members, etc. 864 STATE PLANNING AND PROGRAMMING BUREAU Established 252 STATE PROPERTIES CONTROL COMMISSION Lease of Western and Atlantic Railroad 515 STATE REVENUE COMMISSIONER Exchange of tax information authorized 537 Grants to counties for tax equalization programs 467 Motor Vehicle Certificate of Title Act amended 450 , 451 Motor vehicle license plates to disabled veterans 539 Purchase of passenger carrying vehicles 764 Taxation on cigars and cigarettes 563 , 577 STATE SCHOOL BUILDING AUTHORITY ACT Amended, name changed, etc. 871 STATESBORO, CITY OF Corporate limits, referendum 3483 STATESVILLE, CITY OF Reincorporated, referendum 3491 STATEWIDE PROBATION ACT Amended 86 STATHAM, CITY OF New charter, referendum 3326 STATIONARY ENGINEERS AND FIREMEN Board of examiners in certain counties (500,000 or more) 3126

Page 3618

STEPHENS, BRYON A. Compensation for damages 3076 STEPHENS COUNTY Board of education, referendum 3005 Clerical assistance for sheriff 2357 Compensation of ordinary 2826 Fire protection districts, proposed amendment to the Constitution 925 Superior court terms 142 STEPHENS, MRS. ELIZABETH Compensation for damages 3077 STEWART COUNTY Salary of superior court court reporter 270 STOCKBRIDGE, CITY OF Charter amended 2593 Corporate limits, referendum 2595 STONE MOUNTAIN JUDICIAL CIRCUIT Additional judge 134 STONE MOUNTAIN MEMORIAL ASSOCIATION ACT Amended, bonds 794 STRIP MINING OPERATIONS Committee to study problems, created 519 SUMTER COUNTY Salary of superior court court reporter 270 Treasurer's compensation 2403 SUNDAY BUSINESS ACTIVITIES ACT Enacted 479 SUPERIOR COURT BAILIFFS Compensation in certain counties (135,000-140,000) 447 SUPERIOR COURT COURT REPORTERS Compensation in certain counties (135,000-140,000) 445

Page 3619

SUPERIOR COURT JUDGES EMERITUS Compensation when serving in certain circuits (72,200-74,000) 485 SUPERIOR COURTS Duties of clerks in certain counties (3,000-3,250) 2485 Law assistants in certain counties (135,000-140,000) 3012 Location of offices of clerks 648 SUPERVISOR OF PURCHASES Compensation 98 SUPPLEMENTARY APPROPRIATIONS ACT Enacted 18 SUTTON, LESTER L. Exchange of land authorized 534 SWAINSBORO, CITY OF Corporate limits 2383 SWAINSBORO, CITY COURT OF Name changed to County Court of Emanuel 2300 SYCAMORE, CITY OF Corporate limits 2694 SYLVESTER, CITY COURT OF Jurisdiction 2194 T TATTNALL COUNTY Clerk of superior court placed on salary basis 2723 Compensation of coroner 2043 Compensation of ordinary, etc. 2959 Compensation of solicitor-general and secretary 111 TAXATION Ad valorem taxation on motor vehicles, owned vehicles defined 459 Ad valorem taxes on motor vehicles owned by dealers 91

Page 3620

Air and water pollution control facilities 629 Cigars and Cigarettes 563 , 577 Current Income Tax Payment Act of 1960 amended 780 Driver Education Vehicles 603 Exchange of tax information authorized 537 Homestead exemptions for certain disabled veterans 813 Motor vehicle ad valorem taxation and license plates for 1967 157 Registration of U. S. Internal Revenue tax liens 549 Return of property for taxation in certain counties (50,000-70,000) 885 , 886 Sales and use tax, leased personal property 284 Sales and use tax, products used to reduce water and air pollution 286 Sales and use tax, sales of food to private secondary schools 282 Sales and use tax, sales of water 283 School lunch purposes, proposed amendment to the Constitution 940 Suspension of certain sales taxes ratified 277 , 280 , 281 Suspension of certain use taxes ratified 277 Taxation of life insurance companies by municipalities 631 Tax on transfers of real property 788 Time of making tax returns in certain counties (170,000-200,000) 2435 TAYLOR COUNTY Deputy sheriff's compensation 2433 TEACHERS' RETIREMENT SYSTEM ACT Amended 126 TELFAIR COUNTY Audits 2733 TERRELL COUNTY Compensation of tax commissioner 2003 THOMAS COUNTY Compensation of commissioners of roads and revenues 2913 Salary of solicitor-general 9 Sheriff's salary 2477 THOMASTON, CITY OF Charter amended 2944

Page 3621

THOMASTON OFFICE BUILDING AUTHORITY Name changed 3139 THOMASVILLE, CITY OF See also Tabular IndexMunicipalitiesHome Rule Amendments. Compensation of commissioners and mayor 2479 Easement authorized 489 Taxation for school purposes, referendum 2115 THOMASVILLE, CITY COURT OF Judge's salary 2821 Solicitor's salary 2824 TIFT COUNTY Sheriff deputies, etc. 2847 TOOMBS COUNTY Compensation of commissioners of roads and revenues 2588 TOWNS COUNTY Superior court terms 142 TRAFFIC COURTS Created in certain municipalities (300,000 or more) 3360 TRAFFIC SAFETY STUDY COMMITTEE Created 517 TRAVERSE JURORS Selection of jurors 251 TREASURER State treasurer's salary 96 TROUP COUNTY Compensation of coroner 2348 Compensation of named officers 2352 TROUP COUNTY, CIVIL AND CRIMINAL COURT OF Compensation of judge and solicitor 2463 TRUCK BROKERS IN AGRICULTURAL PRODUCTS Act repealed 628

Page 3622

TURPIN, BILLY E. Compensation for damages 2397 U UNIFORM ACT REGULATING TRAFFIC ON HIGHWAYS Act amended 542 Amended, blood tests in certain counties (50,000-75,000) 831 UNIFORM COMMERICAL CODE Sections of Code of 1910 repealed 562 UNINSURED MOTORISTS Actions 463 UNION COUNTY Sheriff placed on salary basis, referendum 3064 Superior court terms 142 UNITED STATES CONSTITUTION Petition to propose amendment 894 UNITED STATES FLAG Abuse a crime 493 UNITED STATES INTERNAL REVENUE LIENS Registration, etc. 549 UNIVERSITY SYSTEM Land conveyance authorized 37 UNIVERSITY SYSTEM BUILDING AUTHORITY ACT Amended, name changed, etc. 869 UPSON COUNTY Authority to sell described real estate 2948 Name of office building authority changed 3139 V VALDOSTA, CITY OF Absentee ballots 2466 Ad valorem tax rate 2818 Corporate limits 2803

Page 3623

VALDOSTA, CITY COURT OF Name changed to City Court of Lowndes County, etc. 2131 VETERANS Civil Service Preference for Veterans, proposed amendment to the Constitution 935 Homestead exemptions for certain disabled veterans 813 Motor vehicle license plates to disabled veterans 539 Veterans in State institutions under jurisdiction of Department of Public Health, etc. 546 VIDALIA, CITY OF Corporate limits 2640 VIENNA, CITY OF Corporate limits, referendum 2467 VILLA RICA, CITY OF Gas board 2890 W WAKEFIELD, ROBERT Compensation for damages 3079 WALKER COUNTY Rural water and sewer authority 3370 WALKER COUNTY, CITY COURT OF Judge's expense allowance 2963 Solicitor's expense allowance 2720 WARNER ROBINS, CITY OF Corporate limits, referendum 2606 WARNER ROBINS, CITY COURT OF Name changed to State Court of Houston County 2564 WARREN COUNTY Compensation of named officials 2168

Page 3624

WASHINGTON COUNTY Clerical assistants for tax commissioner 2072 Compensation of sheriff and deputies 2084 Compensation of warden of public works camp 2519 WAYCROSS, CITY OF Tax rate for education 2638 WAYNE COUNTY Additional judge of superior court 138 WEAPONS USED IN COMMISSION OF CRIMES Contraband, etc. 749 WEBSTER COUNTY Salary of superior court court reporter 270 WESLEY, ROBERT HAMMOND, SR. Compensation for damages 3106 WEST POINT, CITY OF Authority to sell described land 2853 WESTERN ATLANTIC RAILROAD Lease resubmitted to State Properties Control Commission 515 WHITE COUNTY Additional judge of superior court 290 Salary of superior court court reporter 293 Solicitor-general placed on salary basis 785 WHITEHALL TOWN OF Charter repealed 2934 WILKES COUNTY Sheriff's salary 2882 Terms of commissioners of roads and revenues 2499 WILKINSON COUNTY Assistant solicitor-general 448

Page 3625

WILLIAMS, WILLIE Compensation for damages 3107 WILLIAMSON, TOWN OF Charter amended 2777 WILLS AND ADMINISTRATION ESTATES Adopted adults 803 Distribution of assets in kind 746 Income received during administration 438 Issue of will or no will 28 Mutual wills 718 WILSON, HOWELL S. Compensation for damages 3088 WORKMEN'S COMPENSATION Employees of boards of education of certain counties (less than 300,000) 633 WORTH COUNTY Clerk of superior court placed on salary basis 3042 Office of tax commissioner created 2452 WORTH COUNTY Ordinary placed on salary basis 2456 Y YAUGHN, BERRY Compensation for damages 2275 YAUGHN, MRS. ETHEL ROBERTS Compensation for damages 2276

Page 3626

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 Mariwether 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 3631

MEMBERS OF THE GENERAL ASSEMBLY 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 Doughterly 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 Glimer 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 3633

MEMBERS OF THE SENATE OF GEORGIA ALPHABETICALLY ARRANGED ACCORDING TO NAMES, WITH DISTRICTS AND POST OFFICES FOR THE TERM 1967-1968 Name District Post Office Abney, Billy Shaw 53rd P. O. Box 607, LaFayette 30728 Adams, Billy 26th Springdale Dr., Macon 31204 Adams, Ronald F. 5th P. O. Box 857, Brunswick 31521 Andrews, Robert E. 49th 310 Brenau Ave., N. E., Gainesville 30501 Bateman, Oliver C. 27th 247 Candler Dr., Macon 31204 Broun, Paul C. 46th 520 W. Cloverhurst, Athens 30601 Carter, Hugh A. 14th P. O. Box 97, Plains 31780 Chapman, Cyrus M. (Cy) 32nd 698 Kennesaw Dr., Smyrna 30080 Coggin, Frank E. 35th 301C International Office Park, 1001 Virginia Avenue Hapeville 30054 Conway, H. McKinley, Jr. 41st 3272 Inman Dr., N. E., Atlanta 30319 Cox, Jay Carroll 21st P. O. Box 37, Twin City 30471 Dean, Roscoe Emory, Jr. 6th 612 Cherry St., Jesup 31545 Eldridge, Frank, Jr. 7th P. O. Box 1141, Waycross 31501 Fincher, Jack C., Sr. 51st 60 Muriel St., Canton 30114 Fincher, W. W., Jr. 54th Box 149, Chatsworth 30705 Flowers, William Howard, Jr. 10th Merrily Plantation, Thomasville 31792 Gardner, Jay D. 1st 15 Drayton St., Savannah 31401 Gillis, Hugh M. 20th Soperton 30457 Gregory, I. William Bill, Jr. 15th 1259 Owsley Ave., Columbus 31906 Hall, J. Battle 52nd P. O. Box 1267, Rome 30161 Hensley, Sam P. 33rd Rt. 4, Marietta 30060 Hill, Render 29th Greenville 30222 Holley, R. Eugene 22nd Commerce Building, Augusta 30902 Holloway, A. W. Al 12th P. O. Box 588, Albany 31702 Johnson, Ben F. 42nd Emory University Law School, Atlanta 30322 Johnson, Leroy R. 38th 372 Larchmont Dr., N. W., Atlanta 30318 Kennedy, Joseph E. 4th 206 New Drive, Claxton 30417 Kidd, Culver 25th Milledgeville 31061 Kilpatrick, Thomas Kenneth 44th 102 North Cheryl Dr., Morrow 30260 Knight, John Steverson 16th 2518 Country Club Road, Columbus 31902 Lee, Robert E., Jr. 47th Box 548, Elberton 30635 London, Maylon K. 50th Box 325, Cleveland 30528 MacIntyre, Dan I., III 40th 363 Valley Green Dr., N. E., Atlanta 30305 McGill, Sam P. 24th Tignall Rd., Washington 30673 McKenzie, John T. 17th P. O. Box 271, Montezuma 31063 Miller, Frank G. 43rd 3361 Rainbow Dr., Decatur 30032 Minish, Dr. J. A. 48th Commerce 30529 Moore, Albert F. 31st P. O. Box 207, Cedartown 30125 Noble, Roy V. 19th R.F.D. 3, Vienna 31092 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 Rown, Robert A. (Bobby) 8th Enigma 31749 Searcey, William A. 2nd 2017 Colonial Dr., Savannah 31406 Shea, Bart E. 3rd P. O. Box 593, Savannah 31401 Smalley, Robert Harris, Jr. 28th P. O. Box 116, Griffin 30223 Smith, W. Armstrong 34th 1405 DeLowe Dr., S. W., Atlanta 30311 Smith, Stanley E., Jr. 18th 810 Forest Hill Dr., Perry 31069 Spinks, Ford Belmont 9th Rt. 1, Tifton 31794 Stephens, Jack L. 36th 2484 Macon Dr., S.E., Atlanta 30315 Ward, Horace T. 39th 859 Hunter St., N. W., Atlanta 30314 Webb, Julian 11th P. O. Box 277, Donalsonville 31745 Wesberry, James P., Jr. 37th Box 8087, Atlanta 30306 Young, Martin 13th Rt. 2, Rebecca 31783

Page 3635

MEMBERS OF THE SENATE OF GEORGIA BY DISTRICTS IN NUMERICAL ORDER AND POST OFFICES FOR THE TERM 1967-1968 District Name Address 1. Gardner, Jay D. 15 Drayton St., Savannah 31401 2. Searcey, William A. 2017 Colonial Dr., Savannah 31406 3. Shea, Bart E. P. O. Box 593, Savannah 31401 4. Kennedy, Joseph E. 206 New Drive, Claxton 30417 5. Adams, Ronald F. P. O. Box 857, Brunswick 31521 6. Dean, Roscoe Emory, Jr. 612 Cherry St., Jesup 31545 7. Eldridge, Frank, Jr. P. O. Box 1141, Waycross 31501 8. Rowan, Robert A. (Bobby) Enigma 31749 9. Spinks, Ford Belmont Rt. 1, Tifton 31794 10. Flowers, William Howard, Jr. Merrily Plantation, Thomasville 31792 11. Webb, Julian P. O. Box 277, Donalsonville 31745 12. Holloway, A. W. Al P. O. Box 588, Albany 31702 13. Young, Martin Rt. 2, Rebecca 31783 14. Carter, Hugh A. P. O. Box 97, Plains 31780 15. Gregory, I. William Bill, Jr. 1259 Owsley Ave., Columbus 31906 16. Knight, John Steverson 2518 Country Club Road, Columbus 31902 17. McKenzie, John T. P. O. Box 271, Montezuma 31063 18. Smith, Stanley E., Jr. 810 Forest Hill Dr., Perry 31069 19. Noble, Roy V. R.F.D. 3, Vienna 31092 20. Gillis, Hugh M. Soperton 30457 21. Cox, Jay Carroll P. O. Box 37, Twin City 30471 22. Holley, R. Eugene Commerce Building, Augusta 30902 23. Padgett, Michael J. Rt. 2, McBean 30908 24. McGill, Sam P. Tignall Rd., Washington 30673 25. Kidd, Culver Milledgeville 31061 26. Adams, Billy Springdale Dr., Macon 31204 27. Bateman, Oliver C. 247 Candler Dr., Macon 31204 28. Smalley, Robert Harris, Jr. P. O. Box 116, Griffin 30223 29. Hill, Render Greenville 30222 30. Plunkett, Lamar R. 50 Morris St., Bowdon 30108 31. Moore, Albert F. P. O. Box 207, Cedartown 30125 32. Chapman, Cyrus M. (Cy) 698 Kennesaw Dr., Smyrna 30080 33. Hensley, Sam P. Rt. 4, Marietta 30060 34. Smith, W. Armstrong 1405 DeLowe Dr., S.W., Atlanta 30311 35. Coggin, Frank E. 301C International Office Park, 1001 Virginia Avenue, Hapeville 30054 36. Stephens, Jack L. 2484 Macon Dr., S.E., Atlanta 30315 37. Wesberry, James P., Jr. Box 8087, Atlanta 30306 38. Johnson, Leroy R. 372 Larchmont Dr., N.W., Atlanta 30318 39. Ward, Horace T. 859 Hunter St., N.W., Atlanta 30314 40. MacIntyre, Dan I., III 363 Valley Green Dr., N.E., Atlanta 30305 41. Conway, H. McKinley, Jr. 3272 Inman Dr., N.E., Atlanta 30319 42. Johnson, Ben F. Emory University Law School, Atlanta 30322 43. Miller, Frank G. 3361 Rainbow Dr., Decatur 30032 44. Kilpatrick, Thomas Kenneth 102 North Cheryl Dr., Morrow 30260 45. Pennington, Brooks, Jr. Crawford St., Madison 30650 46. Broun, Paul C. 520 W. Cloverhurst, Athens 30601 47. Lee, Robert E., Jr. Box 548, Elberton 30635 48. Minish, Dr. J. A. Commerce 30529 49. Andrews, Robert E. 310 Brenau Ave., N.E., Gainesville 30501 50. London, Maylon K. Box 325, Cleveland 30528 51. Fincher, Jack C., Sr. 60 Muriel St., Canton 30114 52. Hall, J. Battle P. O. Box 1267, Rome 30161 53. Abney, Billy Shaw P. O. Box 607, LaFayette 30728 54. Fincher, W. W., Jr. Box 149, Chatsworth 30705

Page 3637

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 3639

MEMBERS OF THE GEORGIA HOUSE OF REPRESENTATIVES ALPHABETICALLY ARRANGED ACCORDING TO NAMES, WITH DISTRICTS AND POST OFFICES Name District Post Office Adams, G. D., Jr. 125 532 St. Johns Ave., S.W., Atlanta 30315 Alexander, William H. 133 859 Hunter St., N.W., Atlanta 30314 Anderson, John H., Jr. 71 Anderson Road, Hawkinsville 31036 Ballard, W. D. 37 405 Haygood St., Oxford 30267 Barber, Mac 24 Commerce 30529 Barfield, H. M. 95-Post 2 Hahira 31632 Battle, Joseph A. (Joe) 116-Post 2 2308 Ranchland Dr., Savannah 31404 Bennett, Jim, T., Jr. 95-Post 3 R.F.D., Smithbriar Dr., Valdosta 31601 Berry, C. Ed 110-Post 1 P. O. Box 1422 Columbus 31902 Berry, Jack K. 113-Post 2 P. O. Box 115, Savannah 31402 Black, J. Lucius 56 Preston 31824 Blalock, D. B. (Brack) 33-Post 1 40 Nimmons St., Newnan 30263 Bond, Julian 136 823 Drummond St., S.W., Atlanta 30314 Bostick, Henry 93 P. O. Box 94,Tifton 31794 Bowen, Rooney L. 69-Post 2 Box 323, Vienna 31092 Branch, E. O. (Gene) 74 Rt. 3, Baxley 31513 Brantley, Haskew H., Jr. 139 6114 Riverside Dr., N. W., Atlanta 30328 Brantley, Hines L. 63 Metter 30439 Bray, Claude A., Jr. 43 111 Mayes Way, Manchester 31816 Brown, Benjamin D. 135 196 Napoleon Dr., S.W., Atlanta 30314 Brown, Clayton, Jr. 34-Post 2 550 S. Hill St., Griffin 30223 Buck, Thomas B., III 112-Post 3 P. O. Box 196, Columbus 31902 Busbee, George D. 79-Post 1 1205 3rd Avenue, Albany 31701 Caldwell, Johnnie Lafayette 51 720 S. Church St., Thomaston 30286 Carnes, Charlie L. 129 1131 Custer Ave., S.E., Atlanta 30316 Cates, Goodwyn Shag 123-Post 3 3234 Roswell Rd., N.W., Atlanta 30305 Cato, Anthony Wallace 89-Post 2 1508 Botts St., Bainbridge 31717 Chandler, Philip M. 47-Post 2 P. O. Box 806, Milledgeville 31061 Cheeks, Donald E. 104-Post 2 754 Metcalf St., Augusta 30904 Clarke, Harold G. 45 Forsyth 31029 Cole, Jack H. 3-Post 1 1802 Elaine Way, Dalton 30720 Collins, John F. 62 Box 407, Vidalia 30474 Collins, Marcus 88 Rt. 1, Pelham 31779 Colwell, Carlton 5 Box 133, Blairsville 30512 Conner, James L. Jimmy 91 P. O. Box 632 Hazlehurst 31539 Cook, Rodney M. 123-Post 1 3495 Valley Rd., N.W., Atlanta 30305 Cooper, Bill 103 Rt. 5, Powder Springs Rd., Marietta 30073 Cooper, J. Robert 16-Post 2 P. O. Box 119, Gainesville 30501 Cox, Dr. William J. 127 324 E. Paces Ferry Rd., N.E., Atlanta 30305 Crowe, William J. 1-Post 2 P. O. Box 481, LaFayette 30728 Crowe, W. J. 80 Sylvester 31791 Dailey, J. T. (Jake) 66 312 College St., Cuthbert 31740 Daugherty, J. C. 134 202 Daugherty Bldg., 15 Chestnut St., S.W., Atlanta 30314 Davis, Walt 119-Post 1 3782 Snapfinger Rd., Lithonia 30058 Dean, Nathan D. 20-Post 2 4009 Third Ave., Rockmart 30153 DeLong, R. Luke 105-Post 1 2137 Balfour St., Augusta 30906 Dent, Richard A. 104-Post 1 2043 Rosalie St., Augusta 30901 Dickinson, Kent 27 Rt. 2. Douglasville 30134 Dillon, Tom 128 2528 Linda Lane, S.E., Atlanta 30315 Dixon, Harry D. 83-Post 2 1303 Coral Rd., Waycross 31501 Dodson, Carr Glover 107 3795 Bonita Place, Macon 31204 Dollar, Hubert 89-Post 1 1805 Douglas Dr., Bainbridge 31717 Dorminy, A. B. C. (Brad) 72 701 W. Central Ave., Fitzgerald 31750 Doster, Norman B. 73 Rochelle 31079 Douglas, Dubignion (Dub) 60-Post 2 1408 Edgewood Ave., Dublin 31021 Edwards, Ward 57 Butler 31006 Egan, Michael J., Jr. 141 1500 1st Nat. Bank Bldg., Atlanta 30303 Fallin, Billy Gene 94-Post 1 2021 S. Main St., Moultrie 31768 Farmer, Leon, Jr. 29-Post 1 414-415 Southern Mutual Bldg., Athens 30601 Farrar, Robert H. 118-Post 2 2996 Majestic Cir., Avondale Estates 30002 Fleming, William M., Jr. 106-Post 1 1700 C Valley Park Ct., Augusta 30902 Floyd, James H. Sloppy 7 Box 521, Trion 30753 Funk, Arthur J. 116-Post 3 7 Grimball River Rd., Savannah 31406 Gary, Arch 35-Post 2 626 Valley Hill Rd., Riverdale 30274 Gay, Carlus D. 60-Post 1 1823 Pine Forest Cir., Dublin 31021 Gaynor, Alan S. 114-Post 1 P. O. Box 566, Savannah 31401 Gignilliat, Arthur M., Jr. 113-Post 1 P. O. Box 949, Savannah 31402 Grahl, Daniel K. 52 P. O. Box 591, Fort Valley 31030 Grier, Rev. J. D., Jr. 132 596 Glen Iris Dr., N.E., Atlanta 30308 Hadaway, John H. 46 Hillsboro 31038 Hale, Maddox J. 1-Post 1 Trenton 30752 Hall, H. Goodwin 67 RFD 2, Leesburg 31763 Hamilton, Mrs. Grace T. (Mrs. H. C. Hamilton) 137 582 University Pl., N.W., Atlanta 30314 Harrington, J. Floyd 47-Post 1 Glenhaven Milledgeville 31061 Harris, Joe Frank 14-Post 1 1 Valley Dr., Cartersville 30120 Harris, J. Robin 118-Post 1 250 E. Ponce de Leon Ave., Decatur 30030 Harris, Reid Walker 85-Post 1 P. O. Box 460, Brunswick 31520 Harrison, Robert Ward, Jr. 98 P. O. Box 207 St. Marys 31558 Henderson, Dr. J. H. "Jack", Jr. 102-Post 2 1290 Gresham Rd., Marietta 30060 Higginbotham, Joe S. 119-Post 4 3147 Robindale Rd.,Decatur 30330 Hill, Guy 121 1074 Boatrock Rd., Atlanta 30331 Holder, Dr. Frank P., Jr. 70 Drawer 569 Eastman 31023 Hood, Jhon 124 1163 Windsor St., S.W. Atlanta 30310 Howard, G. Robert (Bob) 101-Post 1 206 Roswell St., Suite 202, Marietta 30060 Howell, William Mobley 86 P. O. Box 348, Blakely 31723 Hutchinson, Richard S. (Dick) 79-Post 3 915-6th Ave., Albany 31705 Irvin, Thomas T. 11 Rt. 1, Mt. Airy 30563 Jenkins, L. F. 119-Post 2 1953 Boulder Hills Dr., Ellenwood 30049 Johnson, Dr. A. S., Sr. 25 302 Heard St., Elberton 30635 Johnson, Bobby W. 40 P. O. Box 122, Warrenton 30828 Joiner, Francis A. 48-Post 1 P. O. Box 151, Tennille 31089 Jones, Charles M. 76 206 E. Court St., Hinesville 31313 Jones, Milton 112-Post 2 908 - 2nd Ave., Columbus 31901 Jordan, George 82 Box 175, Douglas 31533 Jordan, W. Harvey 78 Leary 31762 Kaylor, Howard 4 Box 145, McCaysville 30555 Kirksey, Donald R. 87 Rt. 5, Box 222 Colquitt 31737 Knapp, G. Ed 109-Post 2 4435 Pio Nono Ave., Macon 31206 Laite, W. E. Bill, Jr. 109-Post 1 2948 Crestline Dr., Macon 31204 Lambert, Ezekiel Roy 38 104 Washington St., Madison 30650 Lambros, Nick G. 130 P. O. Box 13422, Atlanta 30324 Land, A. T., Sr. 53 Allentown 31003 Lane, Dick 126 2704 Humphries St., East Point 30044 Lane, W. Jones 64-Post 1 Box 484, Statesboro 30458 Lee, Wm. J. Bill 35-Post 1 RFD 1, Forest Park 30050 Lee, William S. (Billy) 79-Post 4 Royal Building Pine Jackson, Albany 31701 Leggett, Homer 21 13 Center St., Hiram 30141 Leonard, Gerald H. 3-Post 3 Box 246, Chatsworth 30705 Levitas, Elliott H. 118-Post 4 1352 Jody Lane, N.E., Atlanta 30329 Lewis, Preston B. 50-Post 1 Forest Dr., Waynesboro 30830 Longino, Young Hugh 122 P. O. Box 37, Fairburn 30213 Lovell, Fulton 6 Clayton 30525 Lowrey, Sidney 13-Post 1 Rt. 7, Rome 30161 Magoon, Harry 19 410 E. Franklin St., Hartwell 30643 Malone, W. B. 117-Post 3 5397 New Peachtree Rd., Chamblee 30005 Mason, James D. 22-Post 2 Rt. 1, Oak Rd., Snellville 30278 Matthews, Chappelle 29-Post 2 116 Shackleford Bldg, Athens 30601 Matthews, Dorsey R. 94-Post 2 Moultrie 31768 Mauldin, A. T. 18 P. O. Box 87, Carnesville 30521 Maxwell, Regnald, Jr. 106-Post 2 909 Marion Bldg., Augusta 30902 Melton, Quimby, Jr. 34-Post 1 Griffin Daily News, Griffin 30223 Merritt, Janet S. (Mrs. Samuel M.) 68-Post 2 234 W. Dodson St., Americus 31709 Miller, Mitch 108 3859 Mathis St., Macon 31206 Minge, Jerry Lee 13-Post 2 519 E. 11th St., Rome 30162 Mixon, Harry 81 P. O. Box 145, Ocilla 31774 Moate, Marvin E. 39 608 Rabun, Sparta 31087 Moore, Don C. 12 RFD 4, Toccoa 30577 Moore, John Harvey 20-Post 1 503 N. Cave Spring St., Cedartown 30125 Moreland, C. C. 28 969 Holly Hill Rd., Monroe 30655 Mullinax, Edwin G. (Ed) 42-Post 2 611 S. Piney Woods Dr., LaGrange 30240 Murphy, Thomas B. 26 Box 163, Bremen 30110 McClatchey, Devereaux F. 138 1045 Hurt Bldg, Atlanta 30303 McCracken, J. Roy 49 312 Broad St., Avera 30803 McDaniell, Hugh Lee 101-Post 2 1231 Pebble Creek Rd., S. E. Marietta 30060 Nash, Norris J. 22-Post 1 P. O. Box 6, Lilburn 30247 Nessmith, Paul E., Sr. 64-Post 2 Rt. 4, Statesboro 30458 Newton, Albert Sidney 50-Post 2 RFD 4, Box 244, Millen 30442 Nimmer, S. D. 84 Blackshear 31516 Northcutt, Lamar Dailey 35-Post 3 5340 W. Fayetteville Rd., Rt. 2, College Park 30022 Odom, Colquitt Hurst 79-Post 2 1218 - 3rd Ave., Albany 31705 Oglesby, Jamie W. 92-Post 1 119 Parkway Dr., Thomasville 31792 Otwell, James A., Jr. 10 Cumming 30130 Pafford, Robert C. (Bobby) 97 Box 415, Lakeland 31635 Palmer, Tom 117-Post 2 3800 Montford Dr., Chamblee 30005 Paris, James W. 23 Winder 30680 Parker, Clarence A. 68-Post 1 Rt. 4, P. O. Box 1308, Americus 31709 Parker, H. Walstein 55 Rt. 6, Sylvania 30467 Parrish, Allen LaRue, Sr. 96 301 E. 4th St., Adel 31620 Peterson, David C. 59-Post 2 Kathleen 31047 Phillips, Glen S. 41 Harlem 30814 Pickard, Mac 112-Post 1 Box 1657, Columbus 31906 Poss, Edwin Carroll 17 RFD, Hull 30646 Potts, George W. 33-Post 2 Rt. 2, Newnan 30263 Ragland, Joe F. 109-Post 3 724 Forest Lake Dr., S., Macon 31204 Rainey, Howard H. 69-Post 1 201 - 8 St., S., Cordele 31015 Reaves, Henry L. Richardson, Willis J. 99 Rt. 2, Quitman 31643 (Dick), Jr. 116-Post 1 P. O. Box 158, Savannah 31402 Roach, Thomas A. 15 Ball Ground 30107 Ross, Ben Barron 31 Sunrise Drive, Lincolnton 30817 Rowland, Emory L. 48-Post 2 105 Bradford St., Wrightsville 31096 Rush, Dewey D. 75 Rt. 4, Box 262, Glennville 30427 Russell, Henry P., Jr. 92-Post 2 Rt. 1, Boston 31626 Savage, Carl Preston, Sr., M.D. 58 Montezuma 31063 Scarlett, Richard Morgan 85-Post 2 P. O. Box 190, Brunswick 31522 Shanahan, Tom L. 8 P. O. Box 427, Calhoun 30701 Sherman, John H., Jr. 105-Post 2 P. O. Box 1063 Augusta 30903 Shields, I. Lawrence 111-Post 1 2506 Techwood Dr., Columbus 31906 Shuman, Jack W. 65 RFD 1, Pembroke 31321 Simmons, Howard 9 Ellijay 30540 Sims, William A. (Bill), Jr. 131 715 Courtenay Dr., N. E., Atlanta 30306 Smith, Geo. L. II 54 Swainsboro 30401 Smith, George W. 117-Post 4 2218 Deer Ridge Dr., Stone Mountain 30083 Smith, J. R. 44 498 Rose Ave., Barnesville 30204 Smith, Virgil T. 3-Post 2 609 Murray Hill Dr., Dalton 30720 Smith, W. Lance 114-Post 2 17 East York St., Savannah 31401 Snow, Wayne, Jr. 1-Post 3 Rt. 2, Chickamauga 30707 Stalnaker, Paul 59-Post 1 112 Patti Dr., Warner Robins 31093 Starnes, Richard L. (Dick), Jr. 13-Post 3 1001 Terrace Dr., Rome 30161 Steis, William Burton 100 Hamilton 31811 Sullivan, B. Jack 95-Post 1 2411 Westwood Dr., Valdosta 31603 Sweat, Ottis, Jr. 83-Post 1 710 Baltimore Ave., Waycross 31501 Thomas, Glenn, Jr. 77 166 Groveland St., Jesup 31545 Thompson, Albert William 110-Post 2 210 Ninth St., Columbus 31901 Thompson, Roscoe 111-Post 2 1725 Stark Ave., Columbus 31906 Threadgill, Jack E. 32-Post 2 404 Oak Ave., Carrollton 30117 Townsend, Kiliaen V. R. 140 120 North Ave., N.W., Atlanta 30313 Tucker, Ray M. 36 P. O. Box 469, McDonough 30253 Turner, Cecil 123-Post 2 1779 Merton Rd., N.E., Atlanta 30306 Tye, J. Robert (Bob) 115-Post 1 15 Redwood Cir., Wilshire Estates, Savannah 31406 Underwood, Joe C. 61 Mt. Vernon 30445 Vaughan, David N., Jr. 14-Post 2 P. O. Box 534, Cartersville 30120 Vaughn, Clarence R., Jr. 117-Post 1 McDonough Rd., Conyers 30207 Walling, Robert H. 118-Post 3 1001 Oxford Rd., N.E., Atlanta 30306 Wamble, Burton M. 90 Rt. 1, Box 119, Cairo 31728 Ward, Bert 2 P. O. Box A, Ringgold 30736 Ware, J. Crawford 42-Post 1 17 Taliaferro Dr., Hogansville 30230 Wells, Hubert H. 30 P. O. Box 11, Watkinsville 30677 Westlake, James R. 119-Post 3 3930 West Side Pl., Ellenwood 30049 Whaley, George W., Jr. 115-Post 2 P. O. Box 197, Pooler 31322 Wiggins, William J. 32-Post 1 202 Tanner, Carrollton 30117 Williams, W. M. (Bill) 16-Post 1 710 Brenau Lane, Gainesville 30501 Wilson, Joe Mack 102-Post 1 306 Northcutt St., Marietta 30060 Wilson, Roger Wesley 109-Post 4 2975 King Alfred Dr., Macon 31204 Winkles, Fred L. 120 878 Falcon Dr., S.W., Atlanta 30311 Wood, Joe T. 16-Post 3 P. O. Box 303, Gainesville 30501

Page 3647

MEMBERS OF THE GEORGIA HOUSE OF REPRESENTATIVES BY DISTRICTS AND POST OFFICES FOR THE TERM 1967-1968 District Representative Post Office 1-Post 1 Maddox J. Hale Trenton, 30752 1-Post 2 William J. Crowe P.O. Box 481, LaFayette, 30728 1-Post 3 Wayne Snow, Jr. Rt. 2, Chickamauga, 30707 2 Bert Ward P.O. Box A, Ringgold, 30736 3-Post 1 Jack H. Cole 1802 Elaine Way, Dalton, 30720 3-Post 2 Virgil T. Smith 609 Murray Hill Dr., Dalton, 30720 3-Post 3 Gerald H. Leonard P. O. Box 246, Chatsworth 30705 4 Howard Kaylor Box 145, McCaysville, 30555 5 Carlton Colwell Box 133, Blairsville,30512 6 Fulton Lovell Clayton, 30525 7 James H. Sloppy Floyd Box 521, Trion, 30753 8 Tom L. Shanahan P.O. Box 427, Calhoun, 30701 9 Howard Simmons Ellijay, 30540 10 James A. Otwell, Jr. Cumming, 30130 11 Thomas T. Irvin Rt. 1, Mt. Airy, 30563 12 Don C. Moore RFD 4, Toccoa, 30577 13-Post 1 Sidney Lowrey Rt. 7, Rome, 30161 13-Post 2 Jerry Lee Minge 519 E. 11th St., Rome, 30162 13-Post 3 Richard L. (Dick) Starnes, Jr. 1001 Terrace Dr., Rome, 30161 14-Post 1 Joe Frank Harris 1 Valley Dr., Cartersville, 30120 14-Post 2 David N. Vaughan, Jr. P.O. Box 534, Cartersville, 30120 15 Thomas A. Roach Ball Ground, 30107 16-Post 1 W. M. (Bill) Williams 710 Brenau Lane, Gainesville, 30501 16-Post 2 J. Robert Cooper P.O. Box 119,Gainesville, 30501 16-Post 3 Joe T. Wood P.O. Box 303, Gainesville, 30501 17 Edwin Carroll Poss RFD, Hull, 30646 18 A. T. Mauldin P.O. Box 87, Carnesville, 30521 19 Harry Magoon 410 E. Franklin St., 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 Homer Leggett 13 Center St., Hiram, 30141 22-Post 1 Norris J. Nash P.O. Box 6, Liburn, 30247 22-Post 2 James D. Mason Rt. 1, Oak Rd., Snellville, 30278 23 James W. Paris Winder, 30680 24 Mac Barber Commerce, 30529 25 Dr. A. S. Johnson, Sr. 302 Heard St., Elberton, 30635 26 Thomas B. Murphy Box 163, Bremen, 30110 27 Kent Dickinson Rt. 2, Douglasville, 30134 28 C.C. Moreland 969 Holly Hill Rd., Monroe, 30655 29-Post 1 Leon Farmer, Jr. 414-415 Southern Mutual Bldg., Athens, 30601 29-Post 2 Chappelle Matthews 116 Shackelford Bldg., Athens, 30601 30 Hubert H. Wells P.O. Box 11 Watkinsville, 30677 31 Ben Barron Ross Sunrise Drive, Lincolnton, 30817 32-Post 1 William J. Wiggins 202 Tanner St., Carrollton, 30117 32-Post 2 Jack E. Threadgill 404 Oak Ave., Carrollton, 30117 33-Post 1 D. B. (Brack) Blalock 40 Nimmons St., Newnan, 30263 33-Post 2 George W. Potts Rt. 2, Newnan, 30263 34-Post 1 Quimby Melton, Jr. Griffin Daily News, Griffin, 30223 34-Post 2 Clayton Brown, Jr. 550 S. Hill St., Griffin, 30223 35-Post 1 Wm. J. Bill Lee RFD 1, Forest Park, 30050 35-Post 2 Arch Gary 626 Valley Hill Rd., Riverdale, 30274 35-Post 3 Lamar Dailey Northcutt 5340 W. Fayetteville Rd., Rt. 2, College Park 30022 36 Ray M. Tucker P.O. Box 469, McDonough, 30253 37 W. D. Ballard 405 Haygood St., Oxford, 30267 38 Ezekiel Roy Lambert 104 Washington St., Madison, 30650 39 Marvin E. Moate 608 Rabun, Sparta, 31087 40 Bobby W. Johnson P.O. Box 122, Warrenton, 30828 41 Glenn S. Phillips Harlem, 30814 42-Post 1 J. Crawford Ware 17 Taliaferro Dr., Hogansville, 30230 42-Post 2 Edwin G. (Ed) Mullinax 611 South Piney Woods Dr., LaGrange, 30240 43 Claude A. Bray, Jr. 111 Mayes Way, Manchester, 31816 44 J. R. Smith 498 Rose Ave., Barnesville, 30204 45 Harold G. Clarke Forsyth, 31029 46 John H. Hadaway Hillsboro, 31038 47-Post 1 J. Floyd Harrington Glenhaven, Milledgeville, 31061 47-Post 2 Philip M. Chandler P.O. Box 806 Milledgeville, 31061 48-Post 1 Francis A. Joiner P.O. Box 151, Tennille, 31089 48-Post 2 Emory L. Rowland 150 Bradford St., Wrightsville, 31096 49 J. Roy McCracken 312 Broad St., Avera, 30803 50-Post 1 Preston B. Lewis Forest Dr., Waynesboro, 30830 50-Post 2 Albert Sidney Newton RFD 4, Box 244, Millen, 30442 51 Johnie Lafayette Caldwell 720 S. Church St. 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 Rt. 6, Sylvania, 30467 56 J. Lucius Black Preston, 31824 57 Ward Edwards Butler, 31006 58 Carl Preston Savage, Sr., M.D. P.O. Box 32, Montezuma, 31063 59-Post 1 Paul Stalnaker 112 Patti Dr., Warner Robins, 31093 59-Post 2 David C. Peterson Kathleen, 31047 60-Post 1 Carlus D. Gay 1823 Pine Forest Cir., Dublin, 31021 60-Post 2 Dubignion (Dub) Douglas 1408 Edgewood Ave., Dublin, 31021 61 Joe C. Underwood Mt. Vernon, 30445 62 John F. Collins Box 407, Vidalia, 30474 63 Hines L. Brantley Metter, 30439 64-Post 1 W. Jones Lane Box 484, Statesboro, 30458 64-Post 2 Paul E. Nessmith, Sr. Rt. 4, Statesboro, 30458 65 Jack W. Shuman R.F.D. 1, Pembroke 31321 66 J. T. (Jake) Dailey 312 College St., Cuthbert, 31740 67 H. Goodwin Hall RFD 2, Leesburg, 31763 68-Post 1 Clarence A. Parker Rt. 4, P.O. Box 1308, Americus, 31709 68-Post 2 Janet S. Merritt (Mrs. Samuel M.) 234 W. Dodson St., Americus, 31709 69-Post 1 Howard H. Rainey 201 - 8 St., So., Cordele, 31015 69-Post 2 Rooney L. Bowen Box 323, Vienna, 31092 70 Dr. Frank P. Holder, Jr. Drawer 569, Eastman, 31023 71 John H. Anderson, Jr. Anderson Road, Hawkinsville, 31036 72 A. B. C. (Brad) Dorminy 701 W. Central Ave., Fitzgerald, 31750 73 Norman B. Doster Rochelle, 31079 74 E. O. (Gene) Branch Rt. 3, Baxley, 31513 75 Dewey D. Rush Rt. 4, Box 262, 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 79-Post 1 George D. Busbee 1205 3rd Avenue, Albany, 31701 79-Post 2 Colquitt Hurst Odom 1218-3rd Avenue, Albany, 31705 79-Post 3 Richard S. (Dick) Hutchinson 915 6th Ave., Albany, 31705 79-Post 4 William S. (Billy) Lee Royal Building, Pine Jackson, Albany, 31701 80 W. J. Crowe Sylvester, 31791 81 Harry Mixon P.O. Box 145, Ocilla 31774 82 George Jordan Box 175, Douglas, 31533 83-Post 1 Ottis Sweat, Jr. 710 Baltimore Ave., Waycross, 31501 83-Post 2 Harry D. Dixon 1303 Coral Rd., Waycross, 31501 84 S. D. Nimmer Blackshear, 31516 85-Post 1 Reid Walker Harris First Natl. Bank Bldg., P.O. Box 460, Brunswick, 31520 85-Post 2 Richard Morgan Scarlett P.O. Box 190, Brunswick, 31522 86 William Mobley Howell P.O. Box 348, Blakely, 31723 87 Donald R. Kirksey Rt. 5, Box 222, Colquitt, 31737 88 Marcus Collins Route 1, Pelham, 31779 89-Post 1 Hubert Dollar 1805 Douglas Dr. Bainbridge, 31717 89-Post 2 Anthony Wallace Cato 1508 Botts St., Bainbridge, 31717 90 Burton M. Wamble Rt. 1, Box 119, Cairo, 31728 91 James L. Jimmy Conner P.O. Box 632, Hazlehurst, 31539 92-Post 1 Jamie W. Oglesby 119 Parkway Dr., Thomasville, 31792 92-Post 2 Henry P. Russell, Jr. Rt. 1, Boston, 31626 93 Henry Bostick P.O. Box 94, Tifton, 31794 94-Post 1 Billy Gene Fallin 2021 S. Main St., Moultrie, 31768 94-Post 2 Dorsey R. Matthews Moultrie, 31768 95-Post 1 B. Jack Sullivan 2411 Westwood Dr., Valdosta, 31603 95-Post 2 H. M. Barfield Hahira, 31632 95-Post 3 Jim T. Bennett, Jr. R.F.D., Smithbriar Dr., Valdosta, 31601 96 Allen LaRue Parrish, Sr. 301 E. 4th St., Adel, 31620 97 Robert C. (Bobby) Pafford Box 415, Lakeland, 31635 98 Robert Ward Harrison, Jr. P.O. Box 207, St. Marys, 31558 99 Henry L. Reaves Rt. 2, Quitman, 31643 100 William Burton Steis Hamilton, 31811 101-Post 1 G. Robert (Bob) Howard 206 Roswell St., Suite 202, Marietta, 30060 101-Post 2 Hugh Lee McDaniell 1231 Pebble Creek Rd., S. E., Marietta, 30060 102-Post 1 Joe Mack Wilson 306 Northcutt St., Marietta, 30060 102-Post 2 Dr. J. H. Jack Henderson Jr. 1290 Gresham Rd., Marietta, 30060 103 Bill Cooper Rt. 5, Powder Springs Rd., Marietta, 30073 104-Post 1 Richard A. Dent 2043 Rosalie St., Augusta, 30901 104-Post 2 Donald E. Cheeks 754 Metcalf St., Augusta, 30904 105-Post 1 R. Luke DeLong 2137 Balfour St., Augusta, 30906 105-Post 2 John H. Sherman, Jr. P.O. Box 1063, Augusta, 30903 106-Post 1 William M. Fleming, Jr. 1700-C Valley Park Ct., Augusta, 30902 106-Post 2 Regnald Maxwell, Jr. 909 Marion Bldg., Augusta, 30902 107 Carr Glover Dodson 3795 Bonita Place, Macon, 31204 108 Mitch Miller 3859 Mathis St., Macon, 31206 109-Post 1 W. E. Bill Laite, Jr. 2948 Crestline Dr., Macon, 31204 109-Post 2 Ed Knapp 4435 Pio Nono Ave., Macon, 31206 109-Post 3 Joe F. Ragland 724 Forest Lake Drive, South, Macon, 31204 109-Post 4 Roger Wesley Wilson 2975 King Alfred Dr., Macon, 31204 110-Post 1 C. Ed Berry P.O. Box 1422, Columbus, 31902 110-Post 2 Albert William Thompson 210 Ninth St., Columbus, 31901 111-Post 1 I. Lawrence Shields 2506 Techwood Dr., Columbus, 31906 111-Post 2 Roscoe Thompson 1725 Stark Ave., Columbus, 31906 112-Post 1 Mac Pickard Box 1657, Columbus, 31906 112-Post 2 Milton Jones 908 - 2nd Ave., Columbus, 31901 112-Post 3 Thomas B. Buck, III P.O. Box 196, Columbus, 31902 113-Post 1 Arthur M. Gignilliat, Jr. P.O. Box 949, Savannah, 31402 113-Post 2 Jack K. Berry P.O. Box 115, Savannah, 31402 114-Post 1 Alan S. Gaynor 902 Liberty Bank Bldg., P.O. Box 566, Savannah, 31401 114-Post 2 W. Lance Smith 17 East York St., Savannah, 31401 115-Post 1 J. Robert (Bob) Tye 15 Redwood Circle, Wilshire Estates, Savannah, 31406 115-Post 2 George W. Whaley, Jr. P.O. Box 197, Pooler, 31322 116-Post 1 Willis J. (Dick) Richardson, Jr. P.O. Box 158, Savannah, 31402 116-Post 2 Joseph A. (Joe) Battle 2308 Ranchland Drive, Savannah, 31404 116-Post 3 Arthur J. Funk 7 Grimball River Rd., Savannah, 31406 117-Post 1 Clarence R. Vaughn, Jr. McDonough Rd., Conyers, 30207 117-Post 2 Tom Palmer 3800 Montford Dr., Chamblee, 30005 117-Post 3 W. B. Malone 5397 New Peachtree Rd., Chamblee, 30005 117-Post 4 George W. Smith 2218 Deer Ridge Dr., Stone Mountain, 30083 118-Post 1 J. Robin Harris 250 E. Ponce de Leon Ave., Decatur, 30030 118-Post 2 Robert H. Farrar 2996 Majestic Circle, Avondale Estates, 30002 118-Post 3 Robert H. Walling 1001 Oxford Rd., N.E., Atlanta, 30306 118-Post 4 Elliott H. Levitas 1352 Jody Lane, N.E., Atlanta, 30329 119-Post 1 Walt Davis 3782 Snapfinger Rd., Lithonia, 30058 119-Post 2 L. F. Jenkins 1953 Boulder Hills Dr., Ellenwood, 30049 119-Post 3 James R. Westlake 3930 West Side Place, Ellenwood, 30049 119-Post 4 Joe S. Higginbotham 3147 Robindale Road, Decatur, 30030 120 Fred L. Winkles 878 Falcon Drive, S.W., Atlanta, 30311 121 Guy Hill 1074 Boatrock Rd., Atlanta, 30331 122 Young Hugh Longino P.O. Box 37, Fairburn, 30213 123-Post 1 Rodney M. Cook 3495 Valley Road, N.W. Atlanta, 30305 123-Post 2 Cecil Turner 1779 Merton Rd., N.E., Atlanta, 30306 123-Post 3 Goodwyn Shag Cates 3234 Roswell Rd., N.W., Atlanta, 30305 124 John Hood 1163 Windsor St., S.W., Atlanta, 30310 125 G. D. Adams, Jr. 532 St. Johns Ave., S.W., Atlanta, 30315 126 Dick Lane 2704 Humphries St., East Point, 30044 127 Dr. William J. Cox 324 E. Paces Ferry Rd., N.E., Atlanta, 30305 128 Tom Dillon 2528 Linda Lane, S.E., Atlanta, 30315 129 Charlie L. Carnes 1131 Custer Ave., S.E., Atlanta, 30316 130 Nick G. Lambros P. O. Box 13422 Atlanta, 30324 131 William A. (Bill) Sims, Jr. 715 Courtenay Drive, N.E., Atlanta, 30306 132 Rev. J. D. Grier, Jr. 596 Glen Iris Dr., N.E., Atlanta, 30308 133 William H. Alexander 859 Hunter St., N.W., Atlanta, 30314 134 J. C. Daugherty 202 Daugherty Bldg., 15 Chestnut St., S.W., Atlanta, 30314 135 Benjamin D. Brown 196 Napoleon Dr., S.W., Atlanta, 30314 136 Julian Bond 823 Drummond St., S.W., Atlanta, 30314 137 Mrs. Grace T. Hamilton (Mrs. H. C. Hamilton) 582 University Pl., N.W., Atlanta, 30314 138 Devereaux F. McClatchey 1045 Hurt Bldg., Atlanta, 30303 139 Haskew H. Brantley, Jr. 6114 Riverside Dr. N.W., Atlanta, 30328 140 Kiliaen V. R. Townsend 120 North Avenue, N.W., Atlanta, 30313 141 Michael J. Egan, Jr. 1500 1st Nat. Bank Bldg., Atlanta, 30303

Page 3655

RESULTS OF REFERENDUM ELECTIONS STATUS OF REFERENDUM ELECTIONS FOR THE YEARS 1953 THROUGH 1966 Georgia Laws Referendums Proposed Status Unknown Not Held Final Result 1953 (Jan./Feb.) 14 1c 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 3 20 1966 25 2 23 TOTALS 440 22 24 394

Page 3656

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 For55 Agn30 Chatham 2538 Taxation Not held DeKalb 3249 County Commissioners 5-13-53 For4445 Agn8483 Franklin 3030 County Commissioners 11-2-54 For1152 Agn565 Gilmer 3103 City of Ellijay 6-1-53 For69 Agn151 Gilmer 588 City of Ellijay 6-1-53 For69 Agn151 Gwinnett 3187 City of Lawrenceville 6-27-53 For55 Agn61 Irwin 2495 Tax Commissioner 11-2-54 For568 Agn694 Mitchell 2577 City Treasurer of Camilla Not held Murray 2458 Town of Spring Place 5-19-53 For36 Agn48 Murray 2340 City of Chatsworth Status unknown Murray 2444 Tax Commissioner 4-21-53 For553 Agn261 Troup 2276 City of West Point 4-1-53 For250 Agn112 Whitfield 2128 City Court of Dalton 3-26-53 For210 Agn2613

Page 3657

Georgia Laws 1953, November-December session: County Page No. SUBJECT Date of Election Result Burke 2049 County Commissioners 9-8-54 For1833 Agn648 Cherokee 2668 Certain county officers on salary basis 11-2-54 For913 Agn674 Clayton 2855 City of Forest Park Status unknown Clayton 2029 City of Lake Tara 12-9-53 For64 Agn229 Clayton 2064 City of Lake Tara Status unknown Coweta 2040 City of Newnan 2-6-54 For1406 Agn603 Crisp 2407 City of Cordele 10-5-54 City vote: For202; Agn132 County vote: For23; Agn252 Decatur 2197 City of West Bainbridge 1-11-54 For200 Agn527 DeKalb 2578 City of Decatur 10-21-54 For466 Agn827 Early 2282 City of Blakely 4-19-54 For45 Agn82 Elbert 2987 City of Elberton 3-23-54 For958 Agn248 Forsyth 2674 County indebtedness for building purposes Status unknown Greene 2455 County Commissioners 3-23-54 For1637 Agn1807 Habersham 2745 City of Clarkesville 2-16-54 For154 Agn164 McDuffie 2584 City of Thomson 3-12-54 For253 Agn290 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 For259 Agn189 Sumter 2972 Tax Millage 1-12-54 For382 Agn431 Troup 2858 City of West Point 1-27-54 City Vote: For140; Agn6 Outside city vote: For64; Agn53 Twiggs 2570 County Commissioners 11-2-54 For161 Agn626 This is a summary of the results of referendum elections which are of file and record in the office of Secretary of State. Referral to the page number, indicated in the second column, will enable the reader to determine the results of the individual referendum elections. Georgia Laws, 1955: County Page No. SUBJECT Date of Election Result Baldwin 2830 County Commissioners 4-20-55 * * Special election held May 31, 1955 and 2 additional members elected. For1079 Agn716 Clarke 3057 Merger city and county school systems 5-4-55 For1124 Agn564 Clayton 2781 City of Morrow 4-16-55 For75 Agn30 Clayton and Fulton 2884 City of College Park 5-14-55 For46 Agn13 DeKalb 2806 Form of government 5-18-55 (1) Single Com. for750 Multiple Com. For5013 (2) Co. Exec. For2728 Co. Manager For2733 Elbert 2117 City Court of Elberton 3-7-56 For4471 Agn522 Fulton 2650 City of Hapeville Status unknown Gwinnett 3163 City of Lawrenceville 3-19-55 For25 Agn89 Hall 3040 Tax Commissioner 11-28-55 For2163 Agn775 Hall 2627 Certain county officers on salary basis 11-28-55 For2144 Agn826 Houston 2093 City of Warner Robins 4-5-55 For234 Agn547 Jackson 2853 City of Commerce Not held Laurens 2620 City of Dublin 5-10-55 For582 Agn1327 Lumpkin 2892 County Commissioners 4-13-55 For337 Agn109 Rockdale 2428 Certain county officers on salary basis 4-16-55 For610 Agn877 Tift 2344 City of Tifton 4-27-55 For764 Agn270 Wayne 2858 City of Jesup 4-27-55 For383 Agn206

Page 3660

Georgia Laws, 1956: County Page No. SUBJECT Date of Election Result Baldwin 2725 County Commissioners 4-3-56 For1394 Agn1385 Baldwin 2865 City of Milledgeville 7-18-56 For107 (1 of 2) Agn58 Baldwin 2865 City of Milledgeville 10-15-56 For463 (1 of 2) Agn243 Baldwin 3003 City of Milledgeville 7-18-56 For12 Agn51 Banks 2056 Supplemental salary for Sheriff 3-14-56 For1054 Agn1378 Barrow 3100 City of Winder 5-4-56 For13 Agn103 Carroll 2797 Judge, City Court of Carrollton 11-6-56 For1305 Agn2344 Carroll 2877 Police court of Whitesburg Status unknown Chattooga 2899 County Commissioner 9-12-56 For2142 Agn1167 Clayton 2040 City Manager, City of Forest Park Status unknown (1 of 2) Clayton 2040 City of Forest Park Status unknown (1 of 2) Clayton 2518 City of Mountain View 3-24-56 For341 Agn44 Clayton 2744 City of College Park 4-28-56 For28 Agn22 Colquitt 2399 Certain County officers on salary basis 2-28-56 For3864 Agn2411 Colquitt 2403 Tax Commissioner 2-28-56 For3939 Agn2540 Colquitt 2830 City of Moultrie 10-1-56 * * West Moultrie Area: For1986; Agn169 [UNK] City vote: 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 Area 1-West Moultrie Area: For99; Agn57 [UNK] Area vote: Area 2-Colonial Heights Area: For145; Agn83 Area 3-Crestwood Gardens Area: For27; Agn87 Area 4-East Moultrie Area: For41; Agn147 Area 5-Tifton Highway Area: For29; Agn107 Area 6-Sylvester Drive Area: For78; Agn144 Dekalb 2932 City Court of Decatur 5-16-56 For12,520 Agn5,846 DeKalb 3237 Multiple commission form of government 5-16-56 For18,393 (1 of 2) Agn2,001 DeKalb 3237 Commission Chairman 5-16-56 For: (a)4,743 (1 of 2) For: (b)15,300 Fayette 2022 Tax Commissioner 2-25-56 For292 Agn37 Glascock 3507 Traveling expenses for Sheriff 3-14-56 For498 Agn227 Gwinnett 2502 Tax Commissioner 11-6-56 For3,383 Agn1,641 Hall 3166 City of Lula 3-27-56 Belton vote : For64; Agn2 Lula vote : For35; Agn3 Houston 2510 City of Warner Robins 5-8-56 For215 Agn30 Jackson 2887 City Court of Jefferson 9-12-56 For972 Agn1556 Laurens 3267 City of Dublin Not held Miller 2799 Voting machines 9-12-56 For231 Agn580 Murray 3476 Chatsworth 8-25-56 For77 Agn109 Muscogee 2386 City of Columbus 9-12-56 City vote: For6179; Agn2356 Outside city vote: For516; Agn2070 Newton 2507 City of Covington 5-1-56 For109 Agn90 Richmond 2406 Sale of Allen ParkCity of Augusta 4-18-56 For7769 Agn3734 Spalding 2412 City of Griffin 4-17-56 City vote: For948; Agn595 Affected area For365; Agn400 Thomas 3159 Certain county officers on salary basis 4-24-56 For902 Agn939 Thomas 3510 Tax Commissioner 4-24-56 For876 Agn957 Troup 2827 City of Hogansville 7-18-56 City vote: For216; Agn117 Outside city vote: For41, Agn159 Troup 3078 City of Hogansville 7-18-56 For257 Agn276 Troup 3423 City of North West Point 4-25-56 For34 Agn111 Walker 2995 Town of Linwood Status unknown Whitfield 2093 City of Dalton 3-15-56 For985 Agn1831 Georgia Laws, 1957 : County Page No. SUBJECT Date of Election Result Bartow 2048 City of Cartersville 3-12-57 For1010 Agn314 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 For422 Agn128 Clarke 2033 City of AthensMayor and City Council 2-27-57 For617 Agn2112 Clarke 2036 RecorderCity of Athens 2-27-57 For714 Agn2047 Cobb 3020 City of Acworth 5-4-57 For73 Agn181 Coffee 2833 City Commissioners of City of Douglas 5-29-57 For485 Agn99 Colquitt 2205 City of Moultrie 3-11-57 For25 Agn53 Cook 3253 County Commissioners 5-8-57 For227 Agn364 Dougherty 2595 City of Albany 5-20-57 For325 Agn720 Douglas 2358 City of Douglasville 5-3-57 City vote: For50; Agn53 Affected area: For2; 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 For27 Agn4 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 For75 Agn10 Polk 2185 City of Cedartown 5-8-57 For656 Agn934 Pulaski 3353 City of Howkinsville 4-30-57 For115 Agn266 Spalding 2809 City of Griffin 4-30-57 For552 Agn317 Twiggs 3002 County Commissioners 5-22-57 For156 Agn174 Walker 2419 Town of Linwood 4-27-57 For71 Agn29 Wilkinson 2383 Town of McIntyre 5-25-57 For49 Agn18 Georgia Laws, 1958 : County Page No. SUBJECT Date of Election Result Bacon 3378 City of Alma 7-2-58 For206 Agn197 Baldwin 3302 County Commissioner 11-4-58 For932 Agn717 Barrow 2338 City of Winder 6-4-58 For131 Agn229 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 1-20-58 For291 Ang115 Chatham 3337 City of Savannah 5-27-58 For4024 Agn2283 Chattahoochee 2554 Compensation of Sheriff 11-4-58 For55 Agn30 Cherokee 2437 City of Canton 5-7-58 For119 Agn483 Cherokee 2661 City of Canton 5-7-58 For223 Agn37 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 For2 Agn0 Clayton and Fulton 2363 City of College Park 5-14-58 For10 Agn0 Colquitt 2441 City of Moultrie 7-14-58 (Area 6) For53; Agn1 7-21-58 (Area 7) For110; Agn79 7-28-58 (Area 8) For31; Agn27 DeKalb 3318 City of Chamblee 5-10-58 City area vote: For41; Agn1 Affected area: For91; Agn41 Dodge 2207 County Commissioners 3-18-58 For571 Agn2997 Early 2829 City of Blakely 8-12-58 For59 Agn96 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: For39; Agn40 Parcel # 3-City vote: For230; Agn14 Outside city: For24; Agn28 Fannin 3353 City of Blue Ridge 5-17-58 For162 Agn282 Franklin 2644 City of Carnesville 4-22-58 For33 Agn21 Fulton 2721 City of College Park 6-3-58 For738 Agn340 Fulton Clayton 2453 City of College Park 5-19-58 For2 Agn0 Fulton Clayton 2854 City of College Park 5-14-58 For0 Agn0 Fulton Clayton 3212 City of East Point 7-16-58 For63 Agn28 Gordon 2131 City of Calhoun 3-26-58 City vote: For234; Agn75 County vote: 2279 For203; Agn256 Hall Gainesville City Commission 4-1-58 For925 2820 Agn169 Haralson Millage for education purposes. Not held as of 4-18-60 Henry 3127 Certain county officers on salary basis 5-21-58 For346 Agn206 Henry 3132 City of Stockbridge City vote: 4-30-58 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 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 : County Page No. SUBJECT Date of Election Result 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 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 For5 4-12-60 Agn49 Colquitt 2397 TaxationCity of Norman Park For50 6-8-59 Agn81 Dougherty 2091 County Commissioners For755 4-8-59 Agn417 Dougherty 3064 City of Albany For1413 5-25-59 Agn710 Douglas 2871 City of Lithia Springs For241 8-25-59 Agn569 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. 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 Polk 2732 Certain County officers on a salary basis 3-16-60 For4388 Agn1624 Toombs 2010 County Commissioners 4-8-59 For1510 Agn827 Turner 2575 County Commissioners Not held * * Act declared unconstitutional by Turner Superior Court and no election held. Union 2053 County Commissioners 3-17-59 For810 Agn1629 Georgia Laws 1960: County Page No. SUBJECT Date of Election Result Banks 3035 County Commissioners 9-14-60 For1197 Agn767 Berrien 3301 City of Nashville 11-8-60 For466; Agn418 Bibb 3223 Macon Bibb County incorporated 6-1-60 City vote: For1902; Agn4288 Outside City vote: For1902; Agn7368 Payne City vote: For37; Agn55 Chatham 2273 Town of Thunderbolt 1-17-61 For151 Agn283 Chattooga 2715 Town of Trion 5-5-60 For53 Agn25 Clarke 2234 City of Athens 4-13-60 For270 Agn522 Cobb 2127 City of Smyrna Status unknown Coweta 3020 City of Newnan 4-30-60 For320; Agn146 Douglas and Cobb 2118 City of Austell 3-26-60 For27 Agn38 Dodge 2608 Town of Rhine 4-27-60 For146 Agn4 DeKalb 3158 City of Decatur 12-7-60 Status unknown Emanuel 2360 County Commissioners 11-8-60 For877 Agn2080 Evans 2251 City of Claxton Proposed Area: 5-5-60 For32; Agn62 Within City vote: For379; Agn107 Franklin 2143 County Commissioner Advisory Board For2296 3-9-60 Agn1038 Fulton Clayton 2849 City of College Park For6 5-14-60 Agn0 Fulton Clayton 2854 City of College Park For21 5-16-60 Agn15 Greene 3089 Tax Commissioner For801 4-28-60 Agn823 Greene 3093 Certain County officers on salary basis For822 4-28-60 Agn835 Henry 3297 City of McDonough Inside City vote: 5-18-60 For61; Agn35 Outside City vote: Houston 2605 Tax Commissioner Agn959 11-8-60 For41; Agn83 Jefferson 2913 Town of Avera Status unknown For4057 Lamar 2294 Certain County officers on salary basis 5-11-60 For131 Agn193 Liberty 2237 County Commissioners 3-30-60 For1096 Agn573 Lowndes 3125 City of Valdosta 4-15-60 For87 Agn656 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; Agn1 Morgan 2518 Certain County officers on salary basis 3-15-60 For1894 Agn332 Murray 3180 City of Spring Place Status unknown Polk 2111 City of Cedartown 3-22-60 For74 Agn50 Pulaski 2991 Clerk Superior Court 9-14-60 For798 Agn962 Pulaski 2995 Tax Collector 9-14-60 For803 Agn952 Pulaski 2998 Ordinary 9-14-60 For805 Agn949 Pulaski 3001 Sheriff 9-14-60 For810 Agn953 Pulaski 3009 Tax Receiver 9-14-60 For777 Agn952 Rabun 2417 City of Clayton 5-25-60 For46 Agn160 Rockdale 2028 City of Conyers 3-2-60 For134 Agn283 Stewart 2051 County Commissioner and creation of Advisory Board. 3-16-60 For418 Agn297 Walton 2056 Certain County officers on salary basis 3-9-60 For3092 Agn918 Walton 2063 County Commissioners 3-9-60 For2748 Agn1117 Walton 2067 Tax Commissioner 3-9-60 For3181 Agn900 Wayne 2202 County Commissioners 3-4-60 For458 Agn1672 Whitfield 2003 County Commissioner 3-2-60 For955 Agn1042 Whitfield 2007 Certain County officers on salary basis 3-2-60 For1272 Agn746 Whitfield 2019 Tax Commissioner 3-2-60 For1227 Agn806

Page 3676

Georgia Laws, 1961 : County Page No. SUBJECT Date of Election Result Appling 2197 City of Baxley 4-18-61 For514 Agn292 Bartow 2782 City of Cartersville 6-10-61 For6 Agn44 Void1 Bartow 3382 City of Cartersville 6-10-61 For29 Agn20 Void3 Bartow 3469 City of Cartersville 6-10-61 For205 Agn159 Void2 Bibb 2441 City of Macon 5-24-61 City vote: For1560; Agn445 Outside City vote: For12269; Agn9037 Carroll 3118 City of Carrollton 5-20-61 For267 Agn764 Void7 Chatham 2969 City of Savannah 5-10-61 City of Savannah: For9176; Agn1679 Zone No. 1: For886; Agn759 Zone No. 2: For123; Agn277 Chatham 3072 Civil Service System 4-20-61 For137 Agn144 Chattooga 2658 City of Summerville 5-27-61 For338 Agn241 Colquitt 3041 City of Moultrie Not held Early 2245 City of BlakelyNorth City Limits 6-13-61 For61 Agn56 Void3 Early 2260 City of BlakelySouth City Limits 6-14-61 For35 Agn56 Void1 Forsyth 2252 City of Cumming 4-1-61 City vote: For108; Agn26 Outside City vote: For41; Agn142 Gwinnett 2583 City of Norcross 5-20-61 City vote: For45; Agn25 Outside City vote: For21; Agn43 Gwinnett 3156 City of Suwanee 4-29-61 For56 Agn15 Laurens 2598 City of Dublin 8-2-61 For1077 Agn463 Meriwether 2760 City of Manchester 5-3-61 For614 Agn322 Meriwether 3058 Creates Board County Commissioners 5-31-61 For860 Agn320 Meriwether 3223 Abolish office Treasurer 5-31-61 For680 Agn493 Meriwether 3416 Tax Commissioner compensation 5-31-61 For940 Agn243 Meriwether 3456 Certain County officers compensation 5-31-61 For938 Agn254 Monroe 2994 City of Forsyth 10-4-61 For668 Agn245 Murray 3403 City of Spring Place 6-24-61 For24 Agn19 Pike 2704 City of Zebulon 5-6-61 For52 Agn1 Polk 2931 City of Rockmart 12-2-61 See below * * Result: City of RockmartFor: 669; Agn: 174 Ward 1For: 22; Agn: 36 Ward 2For: 0; Agn: 17 Ward 3For: 0; Agn: 0 Ward 4For: 6; Agn: 69 Ward 5For: 0; Agn: 1 Sumter 3251 City of Americus 5-9-61 For331 Agn954 Void6 Troup 2650 City of West Point 4-26-61 For143 Agn224

Page 3679

Georgia Laws, 1962 : County Page No. SUBJECT Date of Election Result Bryan 2505 City of Richmond Hill 4-4-62 For153 Agn119 Chatham 2707 Town of Pooler 4-26-62 For110 Agn114 Clarke 2677 City of Athens 5-23-62 For643 Agn521 Clarke 2751 City of Athens 4-25-62 For1228 Agn1361 Clayton Fulton 2592 City of College Park 5-5-62 For32 Agn37 Clayton Fulton 2599 City of College Park 6-1-62 For214 Agn1061 Clayton Fulton 3084 City of College Park 5-26-62 For4 Agn160 Columbia 2713 City of Martinez 9-12-62 For85 Agn573 Emanuel 2359 Board of County Commissioners 11-6-62 For450 Agn484 Fulton 2473 City of East Point 5-9-62 For1 Agn3 Fulton 2854 City of East Point 5-9-62 For1 Agn6 Fulton 2861 City of East Point 5-9-62 For6 Agn31 Fulton 3130 City of East Point 5-9-62 For25 Agn22 Gwinnett 2364 Unlawful to own and operate pinball machines, etc. 11-6-62 For1737 Agn638 Henry 2403 Town of Locust Grove 4-25-62 For20 Agn27 Jackson 2620 City of Jefferson Not held 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 Agn4 Laurens 3052 Office of County Treasurer abolished Not Held Meriwether 2244 City of Manchester 3-28-62 For234 Agn66 Meriwether 2396 City of Manchester 3-28-62 For251 Agn47 Meriwether 2422 City of Manchester 3-28-62 For224 Agn67 Meriwether 2603 City of Manchester 3-28-62 For231 Agn76 Meriwether 2613 City of Manchester 3-28-62 For227 Agn57 Mitchell 2158 City of Camilla 4-24-62 For15 Agn0 Murray 2576 City of Chatsworth 6-23-62 For143 Agn183 Muscogee County Muscogee 2164 Columbus-Muscogee Board of Commissionerscreation of 4-11-62 For6612; Agn9103 City of Columbus For5563; Agn6032 Newton 3072 City of Covington 4-25-62 For550 Agn167 Oglethorpe 3202 City Court of Lexingtonabolish 11-6-62 For392 Agn180 Putnam 2440 Certain county officers, compensation 11-6-62 For626 Agn129 Putnam 3048 Office of Tax Commissionercreated 11-6-62 For548 Agn184 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 For577 Agn543 Warren 2981 Clerk Superior Court attend Court of Ordinary, when 11-6-62 For281 Agn313 Washington 3038 City of Tennille 5-2-62 In proposed areas For13; Agn44 In City Tennille For139; Agn58 Wayne 3110 Board of County Commissionerscreation of 11-6-62 For664 Agn449 Wilkinson 2847 Town of McIntyre 4-7-62 For70 Agn21

Page 3682

Georgia Laws, 1963 : County Page No. SUBJECT Date of Election Result Baker 2928 Tax Collector and Tax Receivercompensation 4-25-63 For581 Agn343 Baldwin 3035 Civil and Criminal Court of Baldwin County created 5-28-63 For142 Agn346 Bartow 2066 Sheriff's deputies and jailerscompensation 4-10-63 For721 Agn1170 Bartow 2070 Deputy Clerk of Superior Courtcompensation 4-10-63 For545 Agn1330 Bartow 2074 Clerical help in office of the Ordinarycompensation 4-10-63 For666 Agn1230 Bartow 2078 Clerical help in office of the County Commissionercompensation 4-10-63 For532 Agn1343 Bartow 2082 Deputy Tax Commissionerclerical helpcompensation 4-10-63 For511 Agn1356 Bartow 2086 County to furnish sheriff's office with automobiles, equipment and uniforms 4-10-63 For714 Agn1172 Berrien 2627 Town of Enigma 6- 4-63 For15 Agn0 Bleckley 2382 Tax Commissionercreation of office 6- 5-63 For209 Agn436 Cherokee 2016 City of Canton 5- 1-63 For45 Agn29 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 Dougherty 3630 City of Albany 7-29-63 For1034 Agn1406 Emanuel 2583 City of Swainsboro 5-13-63 Inside City: For243 Agn44 Outside City: For81 Agn41 Fulton 2887 City of East Point Not Held Glynn 3249 City of Brunswick 10- 1-63 For798 Agn570 Hall 3552 Board of County Commissioners 9- 3-63 For1421 Agn1571 Henry 2609 Board of County Commissioners 5-15-63 For Sec. 1669 For Sec. 2624 Houston 3330 City of Warner Robins 5- 7-63 For1127 Agn776 Irwin 2602 Tax Commissionercreation of office For91 Agn279 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 For333 Agn669 Pulaski 3436 Tax Commissionercreation of office 6-18-63 For354 Agn321 Screven 2835 City of Sylvania 6- 4-63 For160 Agn79 Void6 Talbot 2185 Board of County Commissioners 5-22-63 For239 Agn295 Telfair 2482 City of McRae 5- 1-63 For130 Agn3 Thomas 3402 City of Boston 5-20-63 For45 Agn126 Thomas 3405 City of Boston 5-20-63 For52 Agn127 Turner 2471 One member Board County Commissioner 4-24-63 For249 Agn603 Walton 2600 Tax Equalization Program 7-24-63 For1715 Agn1838 Ware 2237 Board of County Commissioners 5-30-63 For1727 Agn1373 Wilkes 2803 Certain County Officerscopensation 5-28-63 For1304 Agn119 Wilkes 3447 TAx Commissionercompensation 5-28-63 For1281 Agn130

Page 3685

Georgia Laws, 1964 : County Page No. SUBJECT Election Date of Result Appling 2681 Sheriff, clerk superior court, tax collector and tax receivercompensation 6-17-64 For2543 Agn848 Brooks 2776 City of Quitmancharter amendment Status unknown Chatham 2288 Town of Poolercharter amendment 4-15-64 For124 Agn61 Cherokee 2351 City of Woodstockcharter amendment Not held Cherokee 2431 City of Cantoncorporate limits 4- 8-64 For174 Agn394 Colquitt 2305 City of Moultriecharter amendment 10-20-64 For1174 Agn613 Cook 2093 County Commissionersmethod of election 3- 4-64 For2003 Agn1612 Dodge 2954 City of Empirenew charter 6- 2-64 For55 Agn71 Fulton 2478 City of Union Citycharter repeal 5- 8-64 For214 Agn279 Gwinnett 2733 City of Suwaneenew charter 5-11-64 For90 Agn4 Hancock 2088 Sheriff, Ordinary and Clerk Superior Courtcompensation 4-22-64 For251 Agn64 Harris 2939 4-29-64 Inside: For61 Agn43 Outside: For0 Agn7 Hart 2028 Board of Financeelection members 9- 9-64 Question A: 1,246 Question B: 873 McDuffie 2095 Board of county commissionerscreation of 4-1-64 For971 Agn1720 McDuffie 2104 Tax Commissionercreation of 4-1-64 For985 Agn1708 McDuffie 2107 Sheriffcompensation 4-1-64 For982 Agn1705 Meriwether 2154 Town of Greenvillecharter amendment Status unknown Meriwether 2412 City of Woodburycharter amendment 4-22-64 For110 Agn30 Monroe 2542 Board of county commissionersterms Not held Murray 2672 County Commissionercompensation 9-9-64 For1868 Agn1763 Peach 2627 Board of county commissionerscreation of 4-29-64 (3 questions) For/Against approval of creation of board For509 Agn502 For election of board by people For692 For election of board by Grand Jury Agn93 Pickens 2066 Board of county commissionerscreation of 3-4-64 For1822 Agn144 Pickens 2078 City of Jaspercharter amendment 3-21-64 Inside City: For43 Agn3 Outside City: For9 Agn0 Thomas 2497 Sheriffcompensation 4-29-64 For1685 Agn639 Tift 2208 City of Tiftoncommissioners powers 4-22-64 For281 Agn216 Tift 2361 City of Tiftoncharter amendment 4-22-64 For136 Agn368 Tift 2900 Board of County Commissionersmembership 5-13-64 For1992 Agn1290 Tift 3069 Board of county commissionersprovide bids 5-13-64 For2592 Agn738 Walker 2014 Ordinarycompensation 2-18-64 For4695 Agn285 Walker 2018 Tax Commissionercreation of 2-18-64 For4673 Agn251 Walker 2024 Clerk Superior Courtcompensation 2-18-64 For4655 Agn298 Walker 2643 Fire prevention districtsestablishment 2-15-65 For246 Agn41 (Fire district commissionerselected) 3-22-65 For 3 member board 81 votes for each candidate Ware 2455 Tax Commissionercreation of Not held * * Ware CountyAct declared unconstitutional by court order and no election was held. Whitfield 2175 Board County Commissionerscreation of 3-20-64 For3817 Agn2807 Wilkinson 2314 Tax Commissionercreation of 11-3-64 For933 Agn863 Baker 2096 Sheriffprovide annual salary 7-15-64 For464 Agn529 Barrow 2347 City of Windercharter amendment 9-9-64 For507 Agn372 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 For57 Agn104 Troup 2256 City of Hogansville 9-2-64 For200 (Ad valorem tax for school purposes) Agn410 Troup 2350 Small Claims and Committal Courtestablishment of LaGrange 11-3-64 ** ** Troup County: Vote not known; Ordinary advises that Act was not ratified. Worth 2116 City of Sylvesternew charter 12-2-64 For216 Agn32

Page 3689

Georgia Laws, 1965 : County Page No. SUBJECT Date of Election Result Appling 3142 Compensation of secretary of sheriff, tax commissions, etc. 11-8-66 For589 Agn556 Appling 3361 Providing for an annual audit, etc. 11-8-66 For733 Agn326 Baldwin 2306 City of Milledgevillecharter amendment 6-2-65 For544 Agn462 Baldwin 2316 Board of County Commissionersamended 4-7-65 For801 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 Agn688 Decatur 3245 Small Claims Court of Decatur Countycreated 6-16-65 For447 Agn472 Dooly 2582 City of Unadillacharter amendment 7-20-65 For56 Agn115 Echols 3160 City of Statenvillecharter amendment 7-14-65 For72 Agn75 Fulton 3391 City of College Parkcharter amendments Status unknown Habersham 2727 City of Corneliacharter amendment 5-12-65 For92 Agn123 Houston 2650 City Court of Warner Robinscreation of, etc. 6-22-65 For1847 Agn1657 Jackson 3408 City of Jeffersoncharter amendments Status unknown Liberty 3342 Town of Allenhurstcreation of 5-10-65 For51 For0 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 For422 McDuffie 2480 Changes compensation of coroner 5-12-65 For105 Agn58 Putnam 2862 Compensation of county commissioners 6-16-65 For183 Agn199 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 For226 Agn49 Fire Dist. No. 2 For116 Agn46 Fire Dist. No. 3 For364 Agn535 Tift 2541 Change compensation of ordinary 6-16-65 For953 Agn353 Tift 2608 Compensation of clerk superior court 6-16-65 For952 Agn381 Tift 2705 Compensation of tax commissioner 6-16-65 For943 Agn361

Page 3691

County Page No. SUBJECT Election Date of Result Appling 2754 Board of County Commissioners 11-8-66 For728 Agn479 Atkinson 2107 County Court of Atkinson County 11-8-66 For1004 Agn704 Bartow 2144 City of Adairsville 4-2-66 For167 Agn48 Bartow 2454 City of Adairsville 4-2-66 For210 Agn105 Bryan 2466 City Court of Pembroke 9-14-66 For368 Agn1148 Bulloch 2316 City of Statesboro 11-8-66 For265 Agn183 Fulton 3337 City of Atlanta 5-11-66 Sandy Springs For-2504 Agn-5173 Adamsville For-198 Agn-151 Floyd 3129 Floyd School District 4-12-66 For1459 Agn3759 Habersham 2404 City of Cornelia 4-27-66 For150 Agn115 Habersham 2625 City of Cornelia 4-27-66 For149 Agn114 Habersham 3102 City of Cornelia 4-27-66 For144 Agn118 Habersham 3144 City of Cornelia 4-27-66 For157 Agn105 Hall 3305 Recreating the Board of County 11-8-66 For4842 Commissioners Agn4335 Irwin 2472 Office of Tax Commissioner 4-27-66 For184 Agn387 Jackson 3025 City of Jefferson Not held Jeff Davis 2352 Creation of the City of Denton 4-6-66 For162 Agn58 Meriwether 2266 Compensation - Certain County 11-8-66 For1495 Officers Agn2994 Meriwether 2521 Town of Luthersville 5-7-66 For40 Agn19 Meriwether 3318 City of Woodbury 5-11-66 For27 Agn6 Meriwether 3403 City of Greenville 5-4-66 For24 Agn19 Miller 2867 City of Colquitt Not held Miller 3372 Small Claims Court of Miller Co. 5-4-66 For180 Agn153 Pike 3170 City of Zebulon 4-30-66 For89 Agn14 Stephens 2628 County Commissioners 11-8-66 For1443 Agn1554 Wayne 3099 City of Jesup 5-25-66 For1083 Agn603

Page 3693

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 Amendments for ratification or rejection by the qualified voters of the State at the General Election held Tuesday, November 8, 1966, and the following are the votes received. FOR AGAINST 1. (Ga. L. 1966 P. 1026) Amendment to authorize establishment of area schools and area school districts by local referendum including special schools such as vocational trade schools, schools for exceptional children, and schools for adult education, and for their organization, management, financing; and to authorize contracts between boards of education and expenditure of school tax funds for public education purposes; and to preserve special schools heretofore established. 351,547 124,061 2. (Ga. L. 1966 P. 991) Amendment to authorize the General Assembly to create public corporations with the power to issue revenue obligations for the purpose of developing industrial facilities and to empower the General Assembly to authorize the various counties, municipalities and political subdivisions to issue revenue obligations for such purposes. 194,117 262,333 3. (Ga. L. 1966 P. 1070) Amendment to provide for the payment for taking or damaging private property for public road and street purposes, in order to authorize the state to require the removal of existing outdoor advertising and the removal or screening of existing outdoor junk yards or other installations interfering with the natural beauty of the highway and surrounding landscape, so as to prevent the loss of large sums of Federal money. 305,819 158,332 4. (Ga. L. 1966 P. 1078) Amendment to authorize the General Assembly to appropriate funds to any State department or other State Agency for the purpose of being used to obtain funds from the Federal Government for educational scholarships, educational loans and other educational purposes and to authorize such State departments and other State agencies to use the funds so appropriated and the funds received from the Federal Government for the purpose authorized and directed by the Federal Government in making such funds available. 294,201 134,321 5. (Ga. L. 1965 P. 765) Amendment to require notice of candidacy for write-in candidates. 276,135 162,637 6. (Ga. L. 1966 P. 761) Amendment to provide a method whereby the manner of electing or appointing members of county boards of education and county school superintendents, their term of office, residence requirements, method of filling vacancies, and the number of members on county boards, may be changed by local or special law and local referendum thereon, and their qualifications, powers, duties and compensation be as provided by law. 309,983 138,368 7. (Ga. L. 1966 P. 993) Amendment to authorize the General Assembly to provide for the exemption from taxation of all facilities installed for the primary purpose of reducing air or water pollution. 312,791 135,497 8. (Ga. L. 1966 P. 995) Amendment to allow the General Assembly to set different residence requirements for persons to be eligible to vote in national elections and State elections. 262,009 184,113 9. (Ga. L. 1965 P. 752) Amendment to provide home rule for counties 311,953 137,761 10. CANCELLED 11. (Ga. L. 1966 P. 1024) Amendment to authorize the Department of Industry and Trade to participate in the operation of certain facilities for the promotion of tourism in the State of Georgia. 309,756 129,789 12. (Ga. L. 1966 P. 1048) Amendment to authorize the General Assembly to provide by law for the indemnification with respect to death, personal injury or property damage sustained in preventing the commission of a crime against the person or property of another, in apprehending a criminal, or in materially assisting a peace officer in prevention of a crime or apprehension of a criminal. 329,792 106,880 13. (Ga. L. 1966 P. 998) Amendment to authorize the State Board of Vocational Education to accept and dispense Federal funds in accordance with the terms of the grant of such funds including disbursement thereof to non-profit corporations or associations engaged solely in vocational rehabilitation work. 303,885 136,820 14. (Ga. L. 1966 P. 1080) Amendment to declare public transportation of passengers for hire to be an essential governmental function and a public purpose for which the power of taxation of this State may be exercised and its public funds expended. 241,654 196,501 15. (Ga. L. 1966 P. 1082) Amendment to provide that service at Gracewood State School and Hospital or any other facility operated by or under the jurisdiction of the State Department of Public Health shall be applicable service for the repayment of medical loans and scholarships and that such service shall be retroactive. 306,419 124,237 16. Ga. L. 1965 P. 758) Amendment to change the provisions relating to the powers of county governments. 227,814 190,749 17. (Ga. L. 1966 P. 1066) Amendment to change the provisions relating to the powers of county governments. 233,034 176,894 18. (Ga. L. 1966 P. 819) Amendment to provide that superior court judges shall be elected only by the electors residing in the circuit in which the superior court judge is to serve. 351,820 112,482 19. (Ga. L. 1966 P. 987) Amendment to provide that solicitors general shall be elected only by the electors residing in the circuit in which the solicitor general is to serve. 342,163 111,339 20. (Ga. L. 1965 P. 738) Amendment to provide that the General Assembly may determine agricultural products affected with a public interest; provide for regulation of the handling, production and sale thereof; and may delegate to any Agricultural Commodity Commission or other State agency its powers with respect thereto and with respect to promotion of marketing and sale thereof. 168,793 256,668 THEREFORE: I, Carl E. Sanders, Governor of the State of Georgia, do hereby proclaim that general Amendments Nos. 1, 3, 4, 5, 6, 7, 8, 9, 11, 12, 13, 14, 15, 16, 17, 18, 19, 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. 2 and 20, not having been ratified are hereby declared not to be a part of the Constitution 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 twenty-eight day of November 1966, and of the Independence of the United States of America, the One Hundred and Ninety-first. CRL E. SANDERS Governor BY THE GOVERNOR: D. D. BARNARD, JR. Secretary, Executive Department BEN W. FORTSON, JR. Secretary of State

Page 3697

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 8, 1966, 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 21. (Ga. L. 1966 P. 797) Amendment to the Constitution so as to create the Appling County Industrial Development Authority and to provide for powers, authority, funds, purposes and procedures connected therewith. BAKER COUNTY 236 37 22. (Ga. L. 1965 P. 697) Amendment to the Constitution so as to create the Baker County Industrial Development Authority. BARROW COUNTYBarrow County School District 919 1,126 Independent School District of City of Winder 872 407 23. (Ga. L. 1966 P. 1017) Amendment to the Constitution so as to create the Barrow County School System by merging the independent school system of the City of Winder and the county school system of Barrow County into one school district; to create a Board of Education of said System and to provide for a School Superintendent of said System. BARTOW COUNTY 1,870 753 City of Adairsville 275 88 24. (Ga. L. 1966 P. 912) Amendment to the Constitution so as to create the Adairsville Development Authority. BERRIEN COUNTY 816 492 25. (Ga. L. 1965 P. 678) Amendment to the Constitution so as to authorize the governing body of Berrien County to levy an annual ad valorem tax to be used in assisting, promoting and establishing new industries and the expansion of agriculture, trade and commerce therein. BIBB COUNTY 10,527 9,453 26. (Ga. L. 1966 P. 881) Amendment to the Constitution so as to empower the governing authority of Bibb County to adopt, revise, amend and modify pension, disability, and retirement plans and to levy a tax to pay therefor in whole or in part. BIBB COUNTY 10,862 9,200 27. (Ga. L. 1966 P. 835) Amendment to the Constitution so as to empower the governing authority of Bibb County to levy a tax or contribute to the payment of insurance premiums for group life insurance, as well as for group hospital, surgical and medical care for employees. BIBB COUNTY 9,095 9,563 28. (Ga. L. 1966 P. 830) Amendment to the Constitution so as to empower the governing authority of Bibb County to establish, maintain, alter and discontinue a system or systems of recreation and to levy a tax to pay the cost thereof. BLECKLEY COUNTY 733 204 City of Cochran 555 146 29. (Ga. L. 1966 P. 1042) Amendment to the Constitution so as to provide for the Bleckley-Cochran Development Authority. BROOKS COUNTY 1,898 546 30. (Ga. L. 1966 P. 870) Amendment to the Constitution so as to create the Brooks County Development Authority. BULLOCH COUNTY 1,231 455 City of Statesboro 1,138 193 31. (Ga. L. 1966 P. 1002) Amendment to the Constitution so as to create the Statesboro and Bulloch County Development Authority and to provide for powers, authority, limitations, funds, purposes, and procedures connected therewith and to authorize the Authority to issue its bonds and to provide the method and manner of such issuance and validation and the effect thereof. CAMDEN COUNTY 290 1,267 32. (Ga. L. 1966 P. 884) Amendment to the Constitution so as to create the Camden County Development Authority and to provide for powers, authority, funds, purposes and procedures connected therewith. CAMDEN COUNTY 56 165 City of Woodbine 33. (Ga. L. 1966 P. 845) Amendment to the Constitution so as to create the City of Woodbine Development Authority. CATOOSA COUNTY 1,409 2,099 34. (Ga. L. 1966 P. 944) Amendment to the Constitution so as to remove the authority of the board of tax administrators for Catoosa County to levy taxes. CATOOSA COUNTY 1,430 1,405 35. (Ga. L. 1966 P. 781) Amendment to the Constitution so as to create the Catoosa County Development Authority, and to provide for powers, authority, funds, purposes and procedure connected therewith. CHATHAM COUNTY 4,151 2,213 City of Savannah 6,733 3,104 36. (Ga. L. 1965 P. 675) Amendment to the Constitution so as to change the name of the Savannah District Authority to `Savannah Port Authority,' and to provide for an increase in the membership of such authority and confirm its corporate succession. CHATTAHOOCHEE COUNTY 103 35 37. (Ga. L. 1966 P. 1063) Amendment to the Constitution so as to authorize the governing authority of Chattahoochee County to assess and collect license fees and taxes upon businesses located in Chattahoochee County outside the limits of any incorporated municipality. CHATTOOGA COUNTY 1,732 356 38. (Ga. L. 1966 P. 804) Amendment to the Constitution so as to create the Chattooga County Development Authority. CHEROKEE COUNTY 1,786 1,036 39. (Ga. L. 1966 P. 1075) Amendment to the Constitution so as to change the provisions relating to elections for the members of the Cherokee County Board of Education and to change the provisions relating to the filling of vacancies on the Cherokee County Board of Education. CHEROKEE COUNTY 2,018 798 40. (Ga. L. 1966 P. 938) Amendment to the Constitution so as to create the Cherokee County Development Authority. CLARKE COUNTY 1,386 647 City of Athens 4,956 954 41. (Ga. L. 1966 P. 1050) Amendment to the Constitution so as to authorize the General Assembly to provide by local act for the creation of a Charter Commission to study all matters relating to the consolidation of the government of the Mayor and Council of the City of Athens and Clarke County and for the establishment of a successor government with powers and jurisdiction throughout the territorial limits of Clarke County and to draft a proposed charter to create such successor government, which proposed charter shall be submitted to the voters of Clarke County for approval or rejection in such manner as the General Assembly shall provide by said local act. CLARKE COUNTY Clarke County School District 5,961 2,337 42. (Ga. L. 1966 P. 834) Amendment to the Constitution so as to increase the membership of the board of education of Clarke County from nine to eleven members. CLAYTON COUNTY 4,933 6,224 43. (Ga. L. 1966 P. 875) Amendment to the Constitution so as to authorize the governing authority of Clayton County to levy a tax not exceeding one-fourth mill on all of the taxable property in the county for the purpose of creating a fund to be used in assisting, promoting, and encouraging the location of industries in Clayton County, and to provide that said fund may be used to pay the expenses incidental to the above set forth purposes. COBB COUNTY 11,038 11,041 44. (Ga. L. 1966 P. 852) Amendment to the Constitution so as to authorize Cobb County to install, construct, extend, repair and improve sidewalks in the incorporated as well as in the unincorporated areas of Cobb County and to issue general obligation bonds in order to finance said projects. COBB COUNTY 11,716 9,554 45. (Ga. L. 1966 P. 877) Amendment to the Constitution so as to authorize the General Assembly to provide by law for a Zoning and Planning Commission for the unincorporated and/or incorporated areas of Cobb County and for various codes in connection therewith. COBB COUNTY Cobb County School District 7,625 10,387 46. (Ga. L. 1966 P. 1032) Amendment to the Constitution so as to change the compensation of the members of the Board of Education of Cobb County. COBB COUNTYCity of Marietta 1,429 2,498 47. (Ga. L. 1966 P. 832) Amendment to the Constitution so as to authorize the City of Marietta, in addition to all other debts which the city is authorized to incur and in addition to all debt limitations imposed upon said city, to incur additional indebtedness not to exceed seven per cent (7%) of the assessed value of all taxable property located in said city for school purposes only. COBB COUNTY 7,942 11,615 48. (Ga. L. 1966 P. 763) Amendment to the Constitution so as to authorize the General Assembly to establish a county manager form of county government, without regard to uniformity, for Cobb County. COBB COUNTY 2,217 1,666 49. (Ga. L. 1965 P. 680) Amendment to the Constitution so as to authorize the City of Marietta to create additional indebtedness and levy additional taxes for educational purposes. COBB COUNTY 50. (Ga. L. 1965 P. 741) Amendment to the Constitution so as to prohibit the incorporation of any territory within the limits of Cobb County by any municipality, the major portion of which is located outside the territorial limits of Cobb County, without the approval of the voters of Cobb County. # # See attached listing for Cobb County and municipality votes. Cobb County and every municipality within the State, the major portion of which is located outside of C o b b County. COLUMBIA COUNTY 848 364 51. (Ga. L. 1966 P. 858) Amendment to the Constitution so as to provide that the General Assembly may grant to the governing authority of Columbia County the right to construct and repair streets and sidewalks and to lay curbing, water and sewer mains in certain areas of Columbia County and to assess the costs thereof pro rata against the abutting property owners, provided the owners of 75% of the property abutting such improvements shall consent thereto. COOK COUNTY 152 783 City of Adel 374 458 52. (Ga. L. 1965 P. 727) Amendment to the Constitution so as to create the Cook County Industrial Development Authority. COWETA COUNTY 1,737 1,730 53. (Ga. L. 1966 P. 1101) Amendment to the Constitution so as to create the Coweta County Development Authority and to provide for powers, authority, funds, purposes and procedure connected therewith. CRAWFORD COUNTY 248 678 54. (Ga. L. 1966 P. 795) Amendment to the Constitution so as to authorize the General Assembly to consolidate and combine the offices of the clerk of the superior court and the ordinary of Crawford County into one office. CRAWFORD COUNTY(Except for any independent school system located therein) 196 723 55. (Ga. L. 1965 P. 725) Amendment to the Constitution so as to provide for the appointment of the county school superintendent of Crawford County by the Crawford County board of education. CRISP COUNTYCity of Cordele 1,258 459 56. (Ga. L. 1966 P. 750) Amendment to the Constitution so as to authorize the City of Cordele to issue revenue bonds for the purpose of financing the costs of paving or otherwise repairing and constructing streets and sidewalks and the relocation and repairing of utility and drainage facilities and to assess the cost thereof against abutting property owners for the repayment of such bonds. DEKALB COUNTY 39,897 20,284 57. (Ga. L. 1966 P. 828) Amendment to the Constitution so as to provide for the establishment of sanitary districts and service charges for garbage disposal facilities within DeKalb County, DOUGLAS COUNTY 1,835 724 City of Douglasville (No Vote Shown) 58. (Ga. L. 1966 P. 891) Amendment to the Constitution so as to create a Douglasville-Douglas County Industrial Development Authority. ECHOLS COUNTY 508 50 59. (Ga. L. 1965 P. 750) Amendment to the Constitution so as to provide for the appointment of members of the Echols County Board of Education on a district basis. ECHOLS COUNTY 399 53 60. (Ga. L. 1965 P. 710) Amendment to the Constitution so as to create the Echols County Development Authority. ELBERT COUNTY 367 924 City of Elberton 803 954 City of Bowman 59 188 61. (Ga. L. 1966 P. 1034) Amendment to the Constitution so as to create the Elbert County Development Authority. ELBERT COUNTY 1,205 1,766 62. (Ga. L. 1966 P. 1000) Amendment to the Constitution so as to authorize Elbert County to establish and maintain a program of recreation for the citizens of Elbert County. FANNIN COUNTY Fannin County School District 1,686 474 63. (Ga. L. 1965 P. 762) Amendment to the Constitution so as to provide for the election of the County School Superintendent of Fannin County by the people, and to provide for the filling of vacancies on the County Board of Education of Fannin County. FLOYD COUNTY 4,189 2,722 64. (Ga. L. 1966 P. 906) Amendment to the Constitution so as to authorize Floyd County, in unincorporated areas, to construct, pave, maintain and improve public streets, roads, curbing, guttering drainage, street lights and sidewalks and assess all or a portion of the cost of same against abutting property and the owners thereof with the approval of a majority of said abutting property owners. FLOYD COUNTY 4,035 2,844 65. (Ga. L. 1966 P. 752) Amendment to the Constitution so as to authorize and empower the governing authority of the County of Floyd 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. FULTON COUNTY 52,424 15,251 66. (Ga. L. 1966 P. 925) Amendment to the Constitution so as to authorize Fulton County, in unincorporated areas, to operate sanitary landfills, and provide for the disposal of garbage, refuse and waste. FULTON COUNTY County 15,579 7,350 City 31,425 12,089 67. (Ga. L. 1966 P. 924) Amendment to the Constitution so as to authorize Fulton County to engage in recreational activities in cities of not more than 5,000 persons. # Fulton County and a l l municipalities therein with a population of 5,000 or less. FULTON COUNTY 47,048 19,272 68. (Ga. L. 1966 P. 909) Amendment to the Constitution so as to authorize Fulton County to regulate and license businesses in the unicorporated areas of Fulton County. GLYNN COUNTY 1,394 2,090 City of Brunswick 1,403 1,059 69. (Ga. L. 1966 P. 910) Amendment to the Constitution so as to provide additional definitions relating to the Brunswick and Glynn County Development Authority. GLYNN COUNTYCity of Brunswick 1,704 1,196 70. (Ga. L. 1966 P. 929) 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 real property located within Downtown Brunswick and to provide for the powers, authority, funds, purposes, and procedure connected therewith. GLYNN COUNTY 1,665 2,479 City of Brunswick 1,943 896 * * See amended proclamation 71. (Ga. L. 1966 P. 823) Amendment to the Constitution so as to authorize the General Assembly to provide by local act for the creation of a Charter Commission to study all matters relating to the consolidation of the governments of the City of Brunswick and Glynn County and for the establishment of a successor government with powers and jurisdiction throughout the territorial limits of Glynn County and to draft a charter to create such government. GORDON COUNTY 1,204 443 72. (Ga. L. 1966 P. 1056) Amendment to the Constitution so as to create the Gordon County Development Authority. GWINNETT COUNTY 6,125 3,155 73. (Ga. L. 1966 P. 1062) Amendment to the Constitution so as to empower the Clerk of the Superior Court of Gwinnett County to issue criminal warrants. GWINNETT COUNTY 5,054 5,282 74. (Ga. L. 1966 P. 970) Amendment to the Constitution so as to create a five-member Board of Commissioners of Roads and Revenues for Gwinnett County and to provide for a county manager form of government therein. GWINNETT COUNTY 6,599 3,089 75. (Ga. L. 1966 P. 856) Amendment to the Constitution so as to authorize the governing authority of Gwinnett County to establish and administer fire protection districts and sewerage districts in said county. HABERSHAM COUNTYHabersham County School District outside of Independent School District of Tallulah Falls 1,107 713 76. (Ga. L. 1966 P. 927) Amendment to the Constitution so as to authorize the County Board of Education of Habersham County to borrow funds and pledge certain building funds to the payment thereof. HALL COUNTYHall County School District outside of Independent School District of City of Gainesville. 2,027 4,589 77. (Ga. L. 1966 P. 989) Amendment to the Constitution so as to provide that the county school superintendent of Hall County shall be appointed by the Board of Education of Hall County. HANCOCK COUNTY 516 187 City of Sparta (No Vote Shown) 78. (Ga. L. 1966 P. 809) Amendment to the Constitution so as to create the Hancock County Development Authority. HEARD COUNTY 188 360 79. (Ga. L. 1966 P. 744) Amendment to the Constitution so as to create the Heard County Development Authority and to provide for powers, authority, funds, purposes and procedures connected therewith. HENRY COUNTY Henry County School District 1,094 2,390 80. Ga. L. 1966 P. 922) Amendment to the Constitution so as to provide for the appointment of the county school superintendent of Henry County by the Board of Education of Henry County. Henry County School District 2,141 1,282 81. (Ga. L. 1966 P. 919) Amendment to the Constitution so as to change the terms of office and provide for staggered terms for members of the Board of Education of Henry County and to provide for the election of the members of the Board by the voters of the entire county. HENRY COUNTY 2,173 1,121 82. (Ga. L. 1966 P. 853) Amendment to the Constitution so as to create the Henry County Development Authority. LAURENS COUNTY Laurens County School D i s t r i c t 1,908 3,601 Independent School District of City of Dublin 1,606 1,001 83. (Ga. L. 1966 P. 872) Amendment to the Constitution so as to create the Dublin-Laurens County School System by merging the independent school system of the City of Dublin and the county school system of Laurens County. LUMPKIN COUNTY Lumpkin County School District 402 955 84. (Ga. L. 1966 P. 1058) Amendment to the Constitution so as to provide for the appointment of the county school superintendent of Lumpkin County by the Board of Education of Lumpkin County. MADISON COUNTY 675 234 85. (Ga. L. 1965 P. 718) Amendment to the Constitution so as to create the Madison County Industrial Development and Building Authority. MARION COUNTY Marion County School District 307 79 86. (Ga. L. 1965 P. 742) Amendment to the Constitution so as to provide for the election of the members of the Board of Education of Marion County by the people. MILLER COUNTY 130 816 87. (Ga. L. 1965 P. 690) Amendment to the Constitution so as to create the Miller County Development Authority, and to provide for powers, authority, and to provide for powers, authority, funds, purposes and procedures connected therewith. MONROE COUNTY 826 198 88. (Ga. L. 1966 P. 755) Amendment to the Constitution so as to create the Monroe County Industrial Development Authority. MONTGOMERY COUNTY 350 286 89. (Ga. L 1966 P. 899) Amendment to the Constitution so as to create the Montgomery County Development Authority; to provide for the powers, authority, funds, purposes and procedure of such Authority; to provide for the levy of a tax of one mill in Montgomery County to provide funds for such Authority. MONTGOMER AND TOOMBS COUNTIES Montgomery County 331 346 Toombs County 361 303 City of Vidalia 994 176 90. (Ga. L. 1966 P. 997) Amendment to the Constitution so as to authorize the Vidalia Development Authority to extend its activities into Montgomery County and to provide the procedure connected therewith. MORGAN COUNTY 605 268 91. (Ga. L. 1966 P. 1060) Amendment to the Constitution so as to add two additional members to the Board of Education of Morgan County. MURRAY COUNTY 689 175 92. (Ga. L. 1966 P. 963) Amendment to the Constitution so as to create the Murray County Industrial Development Authority and to provide for powers authority, funds, purposes and procedures connected therewith. MUSCOGEE COUNTY 2,066 1,199 City of Columbus 7,243 2,678 93. (Ga. L. 1966 P. 946) Amendment to the Constitution so as to create the Columbus and Muscogee County Building Commission and to provide for powers, authority, limitations, funds, purposes and procedures connected therewith and to authorize the Commission to issue its bonds and to provide the method and manner of such issuance and validation and the effect thereof. MUSCOGEE COUNTY 2,118 1,378 City of Columbus 7,394 2,287 94. (Ga. L. 1966 P. 894) Amendment to the Constitution so as to authorize the General Assembly by law to consolidate and combine the County of Muscogee and City of Columbus Boards of Tax Assessors into a single Board of Tax Assessors for said city and county. MUSCOGEE COUNTY 1,909 1,531 City of Columbus 7,554 2,563 95. (Ga. L. 1966 P. 879) Amendment to the Constitution so as to authorize the General Assembly to consolidate the governing bodies of the County of Muscogee and the City of Columbus, Georgia into a single governing body for both Muscogee County and Columbus, Georgia. MUSCOGEE COUNTYMuscogee County and every municipality located therein. Muscogee County 2,103 1,220 City of Columbus 7,926 4,442 Bibb City 38 15 96. (Ga. L. 1966 P. 817) Amendment to the Constitution so as to authorize the General Assembly, after recommendation by the Board of Commissioners of Roads and Revenues of Muscogee County and any municipality located within the limits of Muscogee County, to combine and consolidate administrative boards, bureaus, public agencies, offices, officers, or any other administrative departments of any municipal corporation located in Muscogee County. MUSCOGEE COUNTY 9,852 3,355 97. (Ga. L. 1965 P. 702) Amendment to the Constitution so as to authorize Muscogee County to create a Columbus-Muscogee County Port Development Commission and to define the powers, authority, funds and other matters connected with the functioning of said Commission. OGLETHORPE COUNTY 838 678 98. (Ga. L. 1966 P. 764) Amendment to the Constitution so as to authorize the General Assembly to provide by law for the election of the members of the Board of Education of Oglethorpe County by the people and to provide for the procedure connected therewith and to provide for the appointment of the county school superintendent of Oglethorpe County by the Board. PICKENS COUNTYCity of Jasper 150 39 99. (Ga. L. 1966 P. 1086) Amendment to the Constitution so as to create the City of Jasper Industrial Development Authority; to provide for powers, authority, funds, purposes and procedure connected therewith; to provide for issuing revenue bonds and for the validation of such bonds. PIERCE COUNTY 1,070 172 100. (Ga. L. 1965 P. 683) Amendment to the Constitution so as to create the Pierce County Industrial Development and Building Authority. POLK COUNTY Polk County School District 1,724 597 Independent School District City of Cedartown 2,091 506 101. (Ga. L. 1966 P. 1092) Amendment to the Constitution so as to create the Polk School District by merging the county school system of Polk County and the independent school system of the City of Cedartown. PULASKI COUNTY 90 94 City of Hawkinsville 504 77 102. (Ga. L. 1966 P. 744) Amendment to the Constitution so as to create the Pulaski County-Hawkinsville Development Authority. ROCKDALE COUNTY 839 485 103. (Ga. L. 1966 P. 918) Amendment to the Constitution so as to increase the debt limitation of Rockdale County. TATTNALL COUNTY Tattnall County School District 961 401 104. (Ga. L. 1966 P. 889) Amendment to the Constitution so as to authorize the General Assembly to provide for the election of the members of the Board of Education of Tattnall County by the people. TERRELL COUNTY Terrell County School District 622 509 105. (Ga. L. 1965 P. 746) Amendment to the Constitution so as to provide for the election of members of the board of education of Terrell County by the people and for the election of the county school superintendent of Terrell County by the board of education of Terrell County. TIFT COUNTY 977 931 106. (Ga. L. 1965 P. 736) Amendment to the Constitution so as to authorize Tift County to levy a tax not to exceed two mills for the purposes of creating a fund to be used by the Tift County Development Authority to encourage the expansion of industry, agriculture, trade and commerce in Tift County. TOOMBS COUNTY 1,170 760 107. (Ga. L. 1966 P. 787) Amendment to the Constitution so as to create the Toombs County Development Authority; to provide for the powers, authority, funds, purposes and procedure of such Authority; and to provide for the levy of a tax of one mill in Toombs County to provide funds for such Authority. TREUTLEN COUNTY 247 134 108. (Ga. L. 1966 P. 838) Amendment to the Constitution so as to create the Treutlen County Development Authority; to provide for the powers, authority, funds, purposes and procedures of such Authority; and to provide for the levy of a tax of one mill in Treutlen County to provide funds for such Authority. WARE COUNTY Ware County School District outside of Independent School District of City of Waycross 678 271 109. (Ga. L. 1966 P. 896) Amendment to the Constitution so as to clarify the provisions relative to the filling of vacancies on the Board of Education of Ware County and the appointment of the County School Superintendent by the Board. WAYNE COUNTY 1,395 2,093 110. (Ga. L. 1966 P. 821) Amendment to the Constitution so as to authorize the governing authority of Wayne County to levy a tax not to exceed one mill for industrial development purposes. WHEELER COUNTY 103 209 111. (Ga. L. 1966 P. 767) Amendment to the Constitution so as to create the Wheeler County Development Authority; to provide for the powers, authority, funds, purposes and procedure of such Authority; and to provide for the levy of a tax of one mill in Wheeler County to provide funds for such Authority. WHITFIELD COUNTY 2,082 903 112. (Ga. L. 1966 P. 867) Amendment to the Constitution so as to authorize the governing authority of Whitfield County to license and otherwise regulate the hauling, dumping, burning and other related matters of materials in said county. WORTH COUNTY 1,333 291 113. (Ga. L. 1966 P. 860) Amendment to the Constitution so as to create the Worth County Industrial Development Authority and to provide for powers, authority, funds, purposes and procedures connected therewith.

Page 3714

THEREFORE: I, Carl E. Sanders, Governor of the State of Georgia, do hereby proclaim that local Amendments Nos. 21, 22, 24, 25, 26, 27, 29, 30, 31, 35, 36, 37, 38, 39, 40, 41, 42, 45, 49, 51, 53, 56, 57, 59, 60, 63, 64, 65, 66, 67, 68, 70, 72, 73, 75, 76, 81, 82, 85, 86, 88, 89, 91, 92, 93, 94, 95, 96, 97, 98, 99, 100, 101, 103, 104, 105, 106, 107, 108, 109, 112, 113 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. 23, 28, 32, 33, 34, 43, 44, 46, 47, 48, 50, 52, 54, 55, 58, 61, 62, 69, 71, 74, 77, 78, 79, 80, 83, 84, 87, 90, 102, 110, 111, 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 14th day of December, 1966, and of the Independence of the United States of America, the One Hundred and Ninty-First. CARL E. SANDERS Governor BY THE GOVERNOR: JOHN C. HARPER Secretary, Executive Department BEN W. FORTSON, JR. Secretary of State

Page 3715

Results of the Votes Cast in the 159 Georgia Counties in the November 8, 1966 General Election on Constitutional Amendment No. 50 FOR ratification of amendment to the Constitution so as to prohibit the incorporation of any territory within the limits of Cobb County by any municipality, the major portion of which is located outside the territorial limits of Cobb County, without the approval of the voters of Cobb County. AGAINST ratification of amendment to the Constitution so as to prohibit the incorporation of any territory within the limits of Cobb County by any municipality, the major portion of which is located outside the territorial limits of Cobb County, without the approval of the voters of Cobb County. To be voted on in Cobb County and every municipality in the state. County For Against Appling 70 102 Atkinson 0 2 Bacon No Vote Shown Baker 2 4 Baldwin 392 467 Banks No Vote Shown Barrow 153 139 BartowOn Consolidated County Return Ordinary advised, Unable to certify as to correctness on Amendment No. 50. Ben Hill 46 74 Berrien 66 46 Bibb 7,925 7,273 Bleckley 24 23 City of Cochran 22 22 Brantley No Vote Shown Brooks 375 333 Bryan 163 179 Bulloch 1,083 1,150 Burke 581 472 Butts No Vote Shown Calhoun 25 10 Camden 58 129 Candler 30 18 Carroll 668 825 Catoosa 409 327 Charlton 21 32 Chatham 4,944 4,043 Chattahoochee 10 8 Chattooga 419 407 Cherokee 151 204 Clarke 2,241 2,686 Clay No Vote Shown Clayton 670 926 Clinch 11 11 Cobb 16,324 7,012 Coffee No Vote Shown Colquitt 674 777 Columbia 93 101 Cook 171 343 Coweta 473 472 Crawford No Vote Shown Crisp 480 410 Dade No Vote Shown Dawson No Vote Shown Decatur 149 214 DeKalb 23,239 24,733 Dodge 188 166 Dooly 30 34 Dougherty 121 124 Douglas 176 219 Early 132 72 Echols No Vote Shown Effingham 481 638 Elbert 4 16 Emanuel No Vote Shown Evans 220 174 Fannin 19 12 Fayette 6 21 Floyd 1,340 890 Forsyth No Vote Shown Franklin No Vote Shown Fulton 25,531 32,380 Gilmer No Vote Shown Glascock 4 26 Glynn 251 243 Gordon 311 403 Grady 197 84 Greene No Vote Shown Gwinnett 843 1,096 Habersham 368 488 Hall 1,143 1,310 Hancock 26 27 Haralson 67 112 Harris 138 148 Hart No Vote Shown Heard 58 82 Henry No Vote Shown Houston 2,058 1,763 Irwin 23 7 Jackson No Vote Shown Jasper 91 134 Jeff Davis 125 116 Jefferson 280 282 Jenkins 252 213 Johnson 91 109 Jones 68 50 Lamar 50 73 Lanier 29 42 Laurens 250 195 Lee 27 11 Liberty No Vote Shown Lincoln 19 45 Long 7 17 Lowndes 280 250 Lumpkin 168 201 Macon 14 12 Madison 22 44 Marion 27 9 McDuffie 10 0 McIntosh No Vote Shown Meriwether 42 28 Miller 20 30 Mitchell 106 107 Monroe 67 39 Montgomery 87 125 Morgan No Vote Shown Murray 242 195 Muscogee 5,110 2,732 Newton 127 179 Oconee No Vote Shown Oglethorpe 152 147 Paulding 374 545 Peach 474 309 Pickens 27 28 Pierce 58 40 Pike 27 31 Polk City of Cedartown 618 750 City of Rockmart 284 355 Pulaski 85 49 Putnam 52 46 Quitman 1 1 Rabun No Vote Shown Randolph No Vote Shown Richmond 1,016 932 Rockdale 153 157 Schley No Vote Shown Screven 50 45 Seminole No Vote Shown Spalding 901 1,103 Stephens 529 350 Stewart No Vote Shown Sumter 61 39 Talbot 117 126 Taliaferro No Vote Shown Tattnall No Vote Shown Taylor 11 14 Telfair 267 205 Terrell 64 74 Thomas 353 687 Tift 598 689 Toombs 356 370 Towns No Vote Shown Treutlen 17 10 Troup 559 623 Turner 0 0 Twiggs No Vote Shown Union 461 436 Upson 121 122 Walker 285 353 Walton 89 69 Ware 915 385 Warren 17 39 Washington 65 344 Wayne 472 863 Webster 1 3 Wheeler 42 90 White No Vote Shown Whitfield 1,450 1,055 Wilcox 7 2 Wilkes 246 236 Wilkinson 20 9 Worth 33 37

Page 3717

A PROCLAMATION BY THE GOVERNOR: WHEREAS: Heretofore on December 14, 1966, a Proclamation was issued proclaiming the passage or defeat of certain local constitutional amendments according to the results of the General Election as certified to me by the Secretary of State; and WHEREAS: Based upon said certification, Amendment No. 71, pertaining to the creation of a Charter Commission to study all matters relating to the consolidation of the governments of the City of Brunswick and Glynn County, was proclaimed as not having been ratified; and WHEREAS: The Ordinary of Glynn County has advised the Secretary of State that an error was made by him (Ordinary) in computing the votes cast for said amendment in Glynn County; and WHEREAS: The Secretary of State has amended his certification as to the vote on said Amendment No. 71 to reflect the change in certification made by the Ordinary of Glynn County in certifying the results of the votes on said amendment; and WHEREAS: It appears from said certification made to me by the Secretary of State that said amendment was, in fact, ratified according to the Constitution of this State, as follows: FOR AGAINST GLYNN COUNTY 3,608 3,375 City of Brunswick 1,943 896 * 71. Amendment to the Constitution so as to authorize the General Assembly to provide by local act for the creation of a Charter Commission to study all matters relating to the consolidation of the governments of the City of Brunswick and Glynn County and for the establishment of a successor government with powers and jurisdiction throughout the territorial limits of Glynn County and to draft a charter to create such government. THEREFORE: I, Carl E. Sanders, Governor of the State of Georgia, do hereby amend the Proclamation heretofore issued by me on December 14, 1966, by proclaiming local Amendment No. 71 as having been ratified according to the Constitution of this State and according to the results of the General Election, as certified to me by the Secretary

Page 3718

of State, and said amendment is hereby declared 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 29th day of December, 1966, and of the Independence of the United States of America, the One Hundred and Ninety-First. CARL E. SANDERS Governor BY THE GOVERNOR JOHN C. HARPER Secretary, Executive Department BEN W. FORTSON, JR Secretary of State

Page 3719

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